Supplemental Indenture No. 12 dated as of April 15, 2025 between Southwestern Public Service Company and U.S. Bank Trust Company, National Association (as successor to U.S. Bank National Association), as Trustee, creating 5.30% First Mortgage Bonds, Series No. 12 due 2035

EX-4.02 2 d942691dex402.htm EX-4.02 EX-4.02

Exhibit 4.02

SUPPLEMENTAL INDENTURE

(First Mortgage Bonds)

SOUTHWESTERN PUBLIC SERVICE COMPANY

TO

U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION

(successor to U.S. Bank National Association),

as Trustee

 

 

This Instrument Grants A Security Interest By A Utility.

This Instrument Contains After-Acquired Property Provisions.

The following addresses for the parties to this Supplemental Indenture No. 12 are set out in Section 108 of the Indenture hereinafter referred to:

 

Trustee:    Company:
U.S. Bank Trust Company, National Association    Southwestern Public Service Company
(successor to U.S. Bank National Association)    790 South Buchanan
U.S. Bank Corporate Trust Services    Amarillo, Texas 79101
60 Livingston Avenue, EP-MN-WS3C   
St. Paul, MN 55107-2292   
Facsimile No.  ###-###-####   
Attention: Joshua A. Hahn   

 

 

Supplemental Indenture No. 12

Dated as of April 15, 2025

Supplemental to the Indenture

dated as of August 1, 2011

Filed as Texas Utility Security Instrument File No. 11-0022610194

as supplemented by Supplemental Indentures filed with the Texas Secretary of State

Filed with New Mexico Secretary of State on August 2, 2011, as Public Utility Filing No. 599,

as supplemented by Supplemental Indentures filed with the New Mexico Secretary of State

 

 

Establishing the Securities of Series No. 12,

Designated 5.30% First Mortgage Bonds, Series No. 12 due 2035


SUPPLEMENTAL INDENTURE NO. 12, dated as of April 15, 2025 between SOUTHWESTERN PUBLIC SERVICE COMPANY, a corporation duly organized and existing under the laws of the State of New Mexico (hereinafter sometimes called the “Company”), and U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, a national banking association, as trustee (as successor to U.S. Bank National Association) (hereinafter sometimes called the “Trustee”) under the Indenture, dated as of August 1, 2011 (hereinafter called the “Original Indenture”), as previously supplemented and as further supplemented by this Supplemental Indenture No. 12. The Original Indenture and any and all indentures and all other instruments supplemental thereto are hereinafter sometimes collectively called the “Indenture.

Recitals of the Company

The Original Indenture was authorized, executed and delivered by the Company to provide for the issuance from time to time of its Securities (such term and all other capitalized terms used herein without definition having the meanings assigned to them in the Original Indenture), to be issued in one or more series as contemplated therein, and to provide security for the payment of the principal of and premium, if any, and interest, if any, on the Securities. The Original Indenture has been filed in the office of the Secretary of State of the State of New Mexico and in the office of the Secretary of State of the State of Texas, and notices with respect to such filings have been recorded in each county in New Mexico and each county in Texas in which the Company owns real property that is used or intended to be used in or in connection with the Electric Utility Business, as more fully set forth in Schedule A hereto.

The Company has heretofore executed and delivered to the Trustee the Supplemental Indentures referred to in Schedule B hereto for the purpose of establishing a series of securities.

The Company desires to establish a new series of Securities to be designated “5.30% First Mortgage Bonds, Series No. 12 due 2035,” such series of Securities to be hereinafter sometimes called “Series No. 12.”

The Company has duly authorized the execution and delivery of this Supplemental Indenture No. 12 to establish the Securities of Series No. 12 and has duly authorized the issuance of such Securities; and all acts necessary to make this Supplemental Indenture No. 12 a valid agreement of the Company, and to make the Securities of Series No. 12 valid obligations of the Company, have been performed.

Granting Clauses

NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE NO. 12 WITNESSETH, that, in consideration of the premises and of the purchase of the Securities by the Holders thereof, and in order to secure the payment of the principal of and premium, if any, and interest, if any, on all Securities from time to time Outstanding and the performance of the covenants contained therein and in the Indenture and to declare the terms and conditions on which such Securities are secured, the Company hereby grants, bargains, sells, releases, conveys, assigns, transfers, mortgages, pledges, sets over and confirms to the Trustee, and grants to the Trustee a security interest in and lien on, the following:

 

2


Granting Clause First

All right, title and interest of the Company, as of the date of the execution and delivery of this Supplemental Indenture No. 12, in and to all property (other than Excepted Property), real, personal and mixed, located in the State of Texas or in the State of New Mexico and used or intended to be used in or in connection with the Electric Utility Business (whether or not such use is the sole use of such property), including all right, title and interest of the Company in and to the following property (other than Excepted Property) so located and so used or intended to be so used: (a) all real property owned in fee, easements, servitudes, rights of way and other rights and interests in or relating to real property used or intended to be used in or in connection with the Electric Utility Business or relating to the occupancy or use of such real property, including but not limited to that described in Schedule C hereto, provided that the Lien hereof shall not extend to or encumber the fee owner’s interest in any land or interest in land in which the Company holds only a leasehold interest; (b) all plants, generators, turbines, engines, boilers, fuel handling and transportation facilities, air and water pollution control and sewage and solid waste disposal facilities, whether or not control or disposal of such substances is the exclusive function or purpose of such facilities, and other machinery and facilities for the generation of electric energy; (c) all switchyards, lines, towers, substations, transformers and other machinery and facilities for the transmission of electric energy; (d) all lines, poles, conduits, conductors, meters, regulators and other machinery and facilities for the distribution of electric energy; (e) all buildings, offices, warehouses and other structures used or intended to be used in or in connection with the Electric Utility Business; (f) all pipes, cables, insulators, ducts, tools, computers and other data processing and/or storage equipment and other equipment, apparatus and facilities used or intended to be used in or in connection with the Electric Utility Business; (g) any or all of the foregoing properties in the process of construction; and (h) all other property, of whatever kind and nature, ancillary to or otherwise used or intended to be used in conjunction with any or all of the foregoing or otherwise, directly or indirectly, in furtherance of the Electric Utility Business;

Granting Clause Second

Subject to the applicable exceptions permitted by Section 709(d), Section 1203 and Section 1205 of the Original Indenture, all right, title and interest of the Company in and to all property (other than Excepted Property) of the kind and nature described in Granting Clause First which may be hereafter acquired by the Company, it being the intention of the Company that all such property acquired by the Company after the date of the execution and delivery of this Supplemental Indenture No. 12 shall be as fully embraced within and subjected to the Lien hereof as if such property were owned by the Company as of the date of the execution and delivery of this Supplemental Indenture No. 12;

Granting Clause Third

All other property of whatever kind and nature subjected or required to be subjected to the Lien of the Indenture by any of the provisions thereof;

 

3


Excepted Property

Expressly excepting and excluding, however, from the Lien and operation of the Indenture all Excepted Property of the Company, whether now owned or hereafter acquired;

TO HAVE AND TO HOLD all such property, real, personal and mixed, unto the Trustee, its successors in trust and their assigns forever;

SUBJECT, HOWEVER, to (a) Existing Liens, (b) Acquisition Liens, (c) Retained Interests and (d) any other Permitted Liens;

IN TRUST, NEVERTHELESS, for the equal and ratable benefit and security of the Holders from time to time of all Outstanding Securities without any priority of any such Security over any other such Security;

PROVIDED, HOWEVER, that the right, title and interest of the Trustee in and to the Mortgaged Property shall cease, terminate and become void in accordance with, and subject to the conditions set forth in, Article Eight of the Original Indenture; otherwise the Indenture, and the estate and rights thereby granted shall be and remain in full force and effect; and

THE PARTIES HEREBY FURTHER COVENANT AND AGREE as follows:

ARTICLE ONE

Securities of Series No. 12

There are hereby established the Securities of Series No. 12 which shall have the terms and characteristics set forth below (the lettered subdivisions set forth below corresponding to the lettered subdivisions of Section 301 of the Original Indenture):

(a) the title of the Securities of Series No. 12 shall be “5.30% First Mortgage Bonds, Series No. 12 due 2035”;

(b) the Securities of Series No. 12 shall initially be authenticated and delivered in the aggregate principal amount of $500,000,000. The Securities of Series No. 12 may be reopened and additional Securities of Series No. 12 may be issued in excess of the amount initially authenticated and delivered, provided that such additional Securities of Series No. 12 will contain the same terms (including the Stated Maturity and interest payment terms), except for the public offering price, the issue date and, if applicable, the first interest accrual and payment dates, as the other Securities of Series No. 12. Any such additional Securities of Series No. 12, together with the Securities of Series No. 12 initially authenticated, shall constitute a single series for purposes of the Indenture and shall be limited to an aggregate principal amount of $1,200,000,000;

 

4


(c) interest on the Securities of Series No. 12 shall be payable to the Persons in whose names such Securities (or one or more Predecessor Securities) are registered at the close of business on the Regular Record Date for such interest, except as otherwise expressly provided in the form of such Securities attached as Exhibit A hereto;

(d) the principal of the Securities of Series No. 12 shall be payable on May 15, 2035, the Stated Maturity for Series No. 12;

(e) the Securities of Series No. 12 shall bear interest at a rate of 5.30% per annum; interest shall accrue on the Securities of Series No. 12 from May 2, 2025 or the most recent date to which interest has been paid or duly provided for; the Interest Payment Dates for such Securities shall be May 15 and November 15 in each year, commencing November 15, 2025 (long first coupon) and the Regular Record Dates with respect to the Interest Payment Dates for such Securities shall be May 1 and November 1 in each year, respectively (whether or not a Business Day);

(f) the Corporate Trust Office of U.S. Bank Trust Company, National Association in New York, New York shall be the place at which (i) the principal of, premium, if any, and interest, if any, on the Securities of Series No. 12 shall be payable, (ii) registration of transfer of such Securities may be effected, (iii) exchanges of such Securities may be effected and (iv) notices and demands to or upon the Company in respect of such Securities and the Indenture may be served; and U.S. Bank Trust Company, National Association shall be the Security Registrar for such Securities; provided, however, that the Company reserves the right to change, by one or more Officer’s Certificates, any such place or the Security Registrar; and provided, further, that the Company reserves the right to designate, by one or more Officer’s Certificates, its office in Minneapolis, Minnesota as any such place or itself as the Security Registrar;

(g) the Securities of Series No. 12 shall be redeemable at the option of the Company at any time prior to their maturity at the redemption prices and in accordance with the notice requirements specified in the form of such Securities attached as Exhibit A hereto;

(h) not applicable;

(i) the Securities of Series No. 12 shall be issuable in denominations of $2,000 and integral multiples of $1,000 in excess thereof;

(j) not applicable;

(k) not applicable;

(l) not applicable;

(m) not applicable;

(n) not applicable;

(o) not applicable;

 

5


(p) not applicable;

(q) the Securities of Series No. 12 are to be initially registered in the name of Cede & Co., as nominee for The Depository Trust Company (the “Depositary”). Such Securities shall not be transferable or exchangeable, nor shall any purported transfer be registered, except as follows:

 

  (i)

such Securities may be transferred in whole, and appropriate registration of transfer effected, if such transfer is by such nominee to the Depositary, or by the Depositary to another nominee thereof, or by any nominee of the Depositary to any other nominee thereof, or by the Depositary or any nominee thereof to any successor securities depositary or any nominee thereof; and

 

  (ii)

such Securities may be exchanged for definitive Securities registered in the respective names of the beneficial holders thereof, and thereafter shall be transferable without restriction, if:

 

  (A)

the Depositary, or any successor securities depositary, shall have notified the Company and the Trustee that it is unwilling or unable to continue to act as securities depositary with respect to such Securities or the Depositary has ceased to be a clearing agency registered under the Securities Exchange Act of 1934, as amended, and the Trustee shall not have been notified by the Company within ninety (90) days of the identity of a successor securities depositary with respect to such Securities; or

 

  (B)

the Company shall have delivered to the Trustee a Company Order to the effect that such Securities shall be so exchangeable on and after a date specified therein; or

 

  (C)

(1) an Event of Default shall have occurred and be continuing, (2) the Trustee shall have given notice of such Event of Default pursuant to Section 1002 of the Original Indenture and (3) there shall have been delivered to the Company and the Trustee an Opinion of Counsel to the effect that the interests of the beneficial owners of such Securities in respect thereof will be materially impaired unless such owners become Holders of definitive Securities;

(r) not applicable;

(s) no service charge shall be made for the registration of transfer or exchange of the Securities of Series No. 12; provided, however, that the Company may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection with the exchange or transfer;

(t) not applicable; and

 

6


  (u)

(i) If the Company shall have caused the Company’s indebtedness in respect of any Securities of Series No. 12 to have been satisfied and discharged prior to the Maturity of such Securities, as provided in Section 801 of the Original Indenture, the Company shall, promptly after the date of such satisfaction and discharge, give a notice to each Person who was a Holder of any of such Securities on such date stating (A)(1) the aggregate principal amount of such Securities and (2) the aggregate amount of any money (other than amounts, if any, deposited in respect of accrued interest on such Securities) and the aggregate principal amount of, the rate or rates of interest on, and the aggregate fair market value of, any Eligible Obligations deposited pursuant to Section 801 of the Original Indenture with respect to such Securities and (B) that the Company will provide (and the Company shall promptly so provide) to such Person, or any beneficial owner of such Securities holding through such Person (upon written request to the Company sent to an address specified in such notice), such other information as such Person or beneficial owner, as the case may be, reasonably may request in order to enable it to determine the federal income tax consequences to it resulting from the satisfaction and discharge of the Company’s indebtedness in respect of such Securities. Thereafter, the Company shall, within forty-five (45) days after the end of each calendar year, give to each Person who at any time during such calendar year was a Holder of such Securities a notice containing (X) such information as may be necessary to enable such Person to report its income, gain or loss for federal income tax purposes with respect to such Securities or the assets held on deposit in respect thereof during such calendar year or the portion thereof during which such Person was a Holder of such Securities, as the case may be (such information to be set forth for such calendar year as a whole and for each month during such year) and (Y) a statement to the effect that the Company will provide (and the Company shall promptly so provide) to such Person, or any beneficial owner of such Securities holding through such Person (upon written request to the Company sent to an address specified in such notice), such other information as such Person or beneficial owner, as the case may be, reasonably may request in order to enable it to determine its income, gain or loss for federal income tax purposes with respect to such Securities or such assets for such year or portion thereof, as the case may be. The obligation of the Company to provide or cause to be provided information for purposes of income tax reporting by any Person as described in the first two sentences of this paragraph shall be deemed to have been satisfied to the extent that the Company has provided or caused to be provided substantially comparable information pursuant to any requirements of the Internal Revenue Code of 1986, as amended from time to time (the “Code”) and United States Treasury regulations thereunder.

 

  (ii)

Notwithstanding the provisions of subparagraph (i) above, the Company shall not be required to give any notice specified in such subparagraph or to otherwise furnish any of the information contemplated therein if the Company shall have delivered to the Trustee an Opinion of Counsel to the effect that the Holders of such Securities will not recognize income, gain or loss for federal income tax purposes as a result of the satisfaction and discharge of the Company’s indebtedness in respect of such Securities and such Holders will be subject to federal income taxation on the same amounts and in the same manner and at the same times as if such satisfaction and discharge had not occurred.

 

7


  (iii)

Anything in this clause (u) to the contrary notwithstanding, the Company shall not be required to give any notice specified in subparagraph (i) or to otherwise furnish the information contemplated therein or to deliver any Opinion of Counsel contemplated by subparagraph (ii) if the Company shall have caused Securities of Series No. 12 to be deemed to have been paid for purposes of the Indenture, as provided in Section 801 of the Original Indenture, but shall not have affected the satisfaction and discharge of its indebtedness in respect of such Securities pursuant to such Section.

The Securities of Series No. 12 shall be substantially in the form attached hereto as Exhibit A and shall have such further terms as are set forth in such form.

ARTICLE TWO

Miscellaneous Provisions

This Supplemental Indenture No. 12 is a supplement to the Original Indenture. As previously supplemented and further supplemented by this Supplemental Indenture No. 12, the Original Indenture is in all respects ratified, approved and confirmed, and the Original Indenture, all previous supplements thereto and this Supplemental Indenture No. 12 shall together constitute one and the same instrument.

If any provision of this Supplemental Indenture No. 12 limits, qualifies or conflicts with the duties imposed by any of Sections 310 to 317, inclusive, of the Trust Indenture Act through operation of Section 318(c), such imposed duties shall control.

 

8


IN WITNESS WHEREOF, the parties hereto have caused this Supplemental Indenture No. 12 to be duly executed as of the day and year first above written.

 

SOUTHWESTERN PUBLIC SERVICE COMPANY
By:  

/s/ Todd Wehner

  Name: Todd Wehner
  Its: Vice President, Treasurer

STATE OF MINNESOTA  )

  ) ss.

COUNTY OF SCOTT     )

This instrument was acknowledged before me on the 23 day of April, 2025, by Todd Wehner the Vice President, Treasurer of Southwestern Public Service Company, a New Mexico corporation, on behalf of said corporation.

 

/s/ Kristin Westlund

Name: Kristin Lynn Westlund
Notary Public, State of Minnesota
My commission expires: January 31, 2026

(Seal, if any)


U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, Trustee
By:  

/s/ Joshua A. Hahn

 

Name:  Joshua A. Hahn

 

Its:   Vice President

STATE OF MINNESOTA  )

  ) ss.

COUNTY OF RAMSEY   )

This instrument was acknowledged before me on the 23 day of April, 2025, by Joshua A. Hahn, a Vice President of U.S. Bank Trust Company, National Association, a national banking association, on behalf of said national banking association.

 

/s/ Kristi M. Pardee

Name: Kristi M. Pardee
Notary Public, State of Minnesota
My commission expires: January 31, 2026

(Seal, if any)


EXHIBIT A

FORM OF SECURITY

(See legend at the end of this Security for

restrictions on transfer)

SOUTHWESTERN PUBLIC SERVICE COMPANY

5.30% First Mortgage Bond, Series No. 12 due 2035

 

Original Interest Accrual Date:    May 2, 2025              
Interest Rate:    5.30% per annum   
Stated Maturity:    May 15, 2035   
Interest Payment Dates:    May 15 and November 15   
Regular Record Dates:    May 1 and November 1   
CUSIP No.:    845743 BY8   

This Security is not a Discount Security

within the meaning of the within-mentioned Indenture

 

 

 

Principal Amount

  

Registered No.

$   

SOUTHWESTERN PUBLIC SERVICE COMPANY, a corporation duly organized and existing under the laws of the State of New Mexico (herein called the “Company,” which term includes any successor corporation under the Indenture referred to below), for value received, hereby promises to pay to

, or registered assigns, the principal sum of

Dollars on the Stated Maturity specified above, and to pay interest thereon from the Original Interest Accrual Date specified above or from the most recent Interest Payment Date to which interest has been paid or duly provided for, semi-annually in arrears on the Interest Payment Dates specified above in each year, commencing November 15, 2025 (long first coupon) and at Maturity, at the Interest Rate per annum specified above, until the principal hereof is paid or duly provided for. The interest so payable, and paid or duly provided for, on any Interest Payment Date shall, as provided in such Indenture, be paid to the Person in whose name this Security (or one or more Predecessor Securities) is registered at the close of business on the Regular Record Date specified above (whether or not a Business Day) next preceding such Interest Payment Date. Notwithstanding the foregoing, interest payable at Maturity shall be paid to the Person to whom principal shall be paid. Except as otherwise provided in said Indenture, any such interest not so paid or duly provided for shall forthwith cease to be payable to the Holder on such Regular Record Date and may either be paid to the Person in whose name this Security (or one or more Predecessor Securities) is registered at the close of business on a Special Record Date for the payment of such Defaulted Interest to be fixed by the Trustee, notice of which shall be given to Holders of Securities of this series not less than 15 days prior to such Special Record Date, or be paid in such other manner as permitted by the Indenture.


Payment of the principal of this Security and interest hereon at Maturity shall be made upon presentation of this Security at the Corporate Trust Office of U.S. Bank Trust Company, National Association in New York, New York, or at such other office or agency as may be designated for such purpose by the Company from time to time. Payment of interest on this Security (other than interest at Maturity) shall be made by check mailed to the address of the Person entitled thereto as such address shall appear in the Security Register, except that if such Person shall be a securities depositary, such payment may be made by such other means in lieu of check as shall be agreed upon by the Company, the Trustee and such Person. Payment of the principal of and interest on this Security, as aforesaid, shall be made in such coin or currency of the United States of America as at the time of payment shall be legal tender for the payment of public and private debts.

This Security is one of a duly authorized issue of securities of the Company (herein called the “Securities”), issued and issuable in one or more series under and equally secured by an Indenture, dated as of August 1, 2011 (the “Original Indenture” and such Indenture as supplemented or amended from time to time thereafter, together with any constituent instruments establishing the terms of particular Securities, being herein called the “Indenture”), between the Company and U.S. Bank Trust Company, National Association as trustee (herein called the “Trustee,” which term includes any successor trustee under the Indenture), to which Indenture and all indentures supplemental thereto reference is hereby made for a description of the property mortgaged, pledged and held in trust, the nature and extent of the security and the respective rights, limitations of rights, duties and immunities of the Company, the Trustee and the Holders of the Securities thereunder and of the terms and conditions upon which the Securities are, and are to be, authenticated and delivered and secured. The acceptance of this Security shall be deemed to constitute the consent and agreement by the Holder hereof to all of the terms and provisions of the Indenture. This Security is one of the series designated above.

If any Interest Payment Date, any Redemption Date or the Stated Maturity shall not be a Business Day (as hereinafter defined), payment of the amounts due on this Security on such date may be made on the next succeeding Business Day; and, if such payment is made or duly provided for on such Business Day, no interest shall accrue on such amounts for the period from and after such Interest Payment Date, such Redemption Date or Stated Maturity, as the case may be, to such Business Day.

Prior to November 15, 2034 (six months prior to the Stated Maturity) (the “Par Call Date”), the Company may redeem the Securities of this series at its option, in whole or in part, at any time and from time to time, at a Redemption Price (expressed as a percentage of principal amount and rounded to three decimal places) equal to the greater of:

(1) (a) the sum of the present values of the remaining scheduled payments of principal and interest thereon discounted to the Redemption Date (assuming the Securities of this series matured on the Par Call Date) on a semi-annual basis (assuming a 360-day year consisting of twelve 30-day months) at the Treasury Rate (as defined below) plus 20 basis points less


(b) interest accrued to the Redemption Date, and

(2) 100% of the principal amount of the Securities of this series to be redeemed,

plus, in either case, accrued and unpaid interest thereon to, but excluding, the Redemption Date.

On or after the Par Call Date, the Company may redeem the Securities of this series at its option, in whole or in part, at any time and from time to time, at a Redemption Price equal to 100% of the principal amount of the Securities of this series being redeemed plus accrued and unpaid interest thereon to, but excluding, the Redemption Date.

“Treasury Rate” means, with respect to any Redemption Date, the yield determined by the Company in accordance with the following two paragraphs.

The Treasury Rate shall be determined by the Company after 4:15 p.m., New York City time (or after such time as yields on U.S. government securities are posted daily by the Board of Governors of the Federal Reserve System), on the third business day preceding the Redemption Date based upon the yield or yields for the most recent day that appear after such time on such day in the most recent statistical release published by the Board of Governors of the Federal Reserve System designated as “Selected Interest Rates (Daily)—H.15” (or any successor designation or publication) (“H.15”) under the caption “U.S. government securities–Treasury constant maturities–Nominal” (or any successor caption or heading) (“H.15 TCM”). In determining the Treasury Rate, the Company shall select, as applicable:

(1) the yield for the Treasury constant maturity on H.15 exactly equal to the period from the redemption date to the Par Call Date (the “Remaining Life”); or

(2) if there is no such Treasury constant maturity on H.15 exactly equal to the Remaining Life, the two yields—one yield corresponding to the Treasury constant maturity on H.15 immediately shorter than and one yield corresponding to the Treasury constant maturity on H.15 immediately longer than the Remaining Life—and shall interpolate to the Par Call Date on a straight-line basis (using the actual number of days) using such yields and rounding the result to three decimal places; or

(3) if there is no such Treasury constant maturity on H.15 shorter than or longer than the Remaining Life, the yield for the single Treasury constant maturity on H.15 closest to the Remaining Life. For purposes of this paragraph, the applicable Treasury constant maturity or maturities on H.15 shall be deemed to have a maturity date equal to the relevant number of months or years, as applicable, of such Treasury constant maturity from the redemption date.

If on the third business day preceding the redemption date H.15 TCM is no longer published, the Company shall calculate the Treasury Rate based on the rate per annum equal to the semi-annual equivalent yield to maturity at 11:00 a.m., New York City time, on the second business day preceding such redemption date of the United States Treasury security maturing on, or with a maturity that is closest to, the Par Call Date, as applicable. If there is no United States Treasury security maturing on the Par Call Date but there are two or more United States Treasury


securities with a maturity date equally distant from the Par Call Date, one with a maturity date preceding the Par Call Date and one with a maturity date following the Par Call Date, the Company shall select the United States Treasury security with a maturity date preceding the Par Call Date. If there are two or more United States Treasury securities maturing on the Par Call Date or two or more United States Treasury securities meeting the criteria of the preceding sentence, the Company shall select from among these two or more United States Treasury securities the United States Treasury security that is trading closest to par based upon the average of the bid and asked prices for such United States Treasury securities at 11:00 a.m., New York City time. In determining the Treasury Rate in accordance with the terms of this paragraph, the semi-annual yield to maturity of the applicable United States Treasury security shall be based upon the average of the bid and asked prices (expressed as a percentage of principal amount) at 11:00 a.m., New York City time, of such United States Treasury security, and rounded to three decimal places. The Company’s actions and determinations in determining the Redemption Price shall be conclusive and binding for all purposes, absent manifest error. The Trustee shall have no duty to determine, or verify the calculation of, the Redemption Price.

In lieu of the time periods set forth in Section 504 of the Original Indenture, notices of redemption with respect to the Securities shall be given not less than 10 days nor more than 60 days prior to the Redemption Date.

If an Event of Default shall occur and be continuing, the principal of this Security may be declared due and payable in the manner and with the effect provided in the Indenture.

The Indenture permits, with certain exceptions as therein provided, the Trustee to enter into one or more supplemental indentures for the purpose of adding any provisions to, or changing in any manner or eliminating any of the provisions of, the Indenture with the consent of the Holders of not less than a majority in aggregate principal amount of the Securities of all series then Outstanding under the Indenture, considered as one class; provided, however, that if there shall be Securities of more than one series Outstanding under the Indenture and if a proposed supplemental indenture shall directly affect the rights of the Holders of Securities of one or more, but less than all, of such series, then the consent only of the Holders of a majority in aggregate principal amount of the Outstanding Securities of all series so directly affected, considered as one class, shall be required; and provided, further, that if the Securities of any series shall have been issued in more than one Tranche and if the proposed supplemental indenture shall directly affect the rights of the Holders of Securities of one or more, but less than all, of such Tranches, then the consent only of the Holders of a majority in aggregate principal amount of the Outstanding Securities of all Tranches so directly affected, considered as one class, shall be required; and provided, further, that the Indenture permits the Trustee to enter into one or more supplemental indentures for limited purposes without the consent of any Holders of Securities. The Indenture also contains provisions permitting the Holders of a majority in principal amount of the Securities then Outstanding, on behalf of the Holders of all Securities, to waive compliance by the Company with certain provisions of the Indenture and certain past defaults under the Indenture and their consequences. Any such consent or waiver by the Holder of this Security shall be conclusive and binding upon such Holder and upon all future Holders of this Security and of any Security issued upon the registration of transfer hereof or in exchange therefor or in lieu hereof, whether or not notation of such consent or waiver is made upon this Security.


As provided in the Indenture and subject to certain limitations therein set forth, this Security or any portion of the principal amount hereof will be deemed to have been paid for all purposes of the Indenture and to be no longer Outstanding thereunder, and, at the election of the Company, the Company’s entire indebtedness in respect thereof will be satisfied and discharged, if there has been irrevocably deposited with the Trustee or any Paying Agent (other than the Company), in trust, money in an amount which will be sufficient and/or Eligible Obligations, the principal of and interest on which when due, without regard to any reinvestment thereof, will provide moneys which, together with moneys so deposited, will be sufficient to pay when due the principal of and interest on this Security when due.

As provided in the Indenture and subject to certain limitations therein set forth, the transfer of this Security is registrable in the Security Register, upon surrender of this Security for registration of transfer at the corporate office of U.S. Bank Trust Company, National Association in New York, New York, or such other office or agency as may be designated by the Company from time to time, duly endorsed by, or accompanied by a written instrument of transfer in form satisfactory to the Company and the Security Registrar duly executed by, the Holder hereof or his attorney duly authorized in writing, and thereupon one or more new Securities of this series of authorized denominations and of like tenor and aggregate principal amount, will be issued to the designated transferee or transferees.

The Securities of this series are issuable only as registered Securities, without coupons, and in denominations of $2,000 and integral multiples of $1,000 in excess thereof. As provided in the Indenture and subject to certain limitations therein set forth, Securities of this series are exchangeable for a like aggregate principal amount of Securities of the same series, of any authorized denominations, as requested by the Holder surrendering the same, and of like tenor upon surrender of the Security or Securities to be exchanged at the office of U.S. Bank Trust Company, National Association in New York, New York, or such other office or agency as may be designated by the Company from time to time.

No service charge shall be made for any such registration of transfer or exchange, but the Company may require payment of a sum sufficient to cover any tax or other governmental charge payable in connection therewith.

Prior to due presentment of this Security for registration of transfer, the Company, the Trustee and any agent of the Company or the Trustee may treat the Person in whose name this Security is registered as the absolute owner hereof for all purposes, whether or not this Security be overdue, and neither the Company, the Trustee nor any such agent shall be affected by notice to the contrary.

The Indenture and the Securities shall be governed by and construed in accordance with the laws of the State of New York (including without limitation Section 5-1401 of the New York General Obligations Law or any successor to such statute), except to the extent that the Trust Indenture Act of 1939, as then in effect or any successor statute shall be applicable and except to the extent that the law of any jurisdiction wherein any portion of the property mortgaged pursuant to the Indenture or any indenture supplemental thereto is located shall mandatorily govern the attachment, perfection, priority or enforcement of the lien of the Indenture and all indentures supplemental thereto with respect to such portion of the mortgaged property.


As used herein, “Business Day” means any day, other than a Saturday or Sunday, that is not a day on which the offices of the Trustee in The City of New York, New York, or other city in which is located any office or agency maintained for the payment of principal or interest on this Security, are generally authorized or required by law or executive order to remain closed. All other terms used in this Security which are defined in the Indenture shall have the meanings assigned to them in the Indenture.

As provided in the Indenture, no recourse shall be had for the payment of the principal of or premium, if any, or interest on any Securities, or any part thereof, or for any claim based thereon or otherwise in respect thereof, or of the indebtedness represented thereby, or upon any obligation, covenant or agreement under the Indenture, against, and no personal liability whatsoever shall attach to, or be incurred by, any incorporator, shareholder, officer or director, as such, past, present or future of the Company or of any predecessor or successor corporation (either directly or through the Company or a predecessor or successor corporation), whether by virtue of any constitutional provision, statute or rule of law, or by the enforcement of any assessment or penalty or otherwise; it being expressly agreed and understood that the Indenture and all the Securities are solely corporate obligations and that any such personal liability is hereby expressly waived and released as a condition of, and as part of the consideration for, the execution of the Indenture and the issuance of the Securities.

Unless the certificate of authentication hereon has been executed by the Trustee or an Authenticating Agent by manual signature, this Security shall not be entitled to any benefit under the Indenture or be valid or obligatory for any purpose.


IN WITNESS WHEREOF, the Company has caused this instrument to be duly executed.

 

SOUTHWESTERN PUBLIC SERVICE COMPANY
By:  

 

Name:   Todd A. Wehner
Its:   Vice President, Treasurer

CERTIFICATE OF AUTHENTICATION

This is one of the Securities of the series designated therein referred to in the within-mentioned Indenture.

Dated:

 

U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, as Trustee
By  

 

Authorized Officer

Unless this certificate is presented by an authorized representative of The Depository Trust Company, a New York Corporation (“DTC”), to the Company or its agent for registration of transfer, exchange, or payment, and any certificate issued is registered in the name of Cede & Co. or in such other name as is requested by an authorized representative of DTC (and any payment is made to Cede & Co. or to such other entity as is requested by an authorized representative of DTC), ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL inasmuch as the registered owner hereof, Cede & Co., has an interest herein.

This Security may not be transferred or exchanged, nor may any purported transfer be registered, except (i) this Security may be transferred in whole, and appropriate registration of transfer effected, if such transfer is by Cede & Co., as nominee for DTC (the “Depositary”), to the Depositary, or by the Depositary to another nominee thereof, or by any nominee of the Depositary to any other nominee thereof, or by the Depositary or any nominee thereof to any successor securities depositary or any nominee thereof; and (ii) this Security may be exchanged for definitive Securities registered in the respective names of the beneficial holders hereof, and thereafter shall be transferable without restrictions if: (A) the Depositary, or any successor securities depositary, shall have notified the Company and the Trustee that it is unwilling or unable to continue to act as securities depositary with respect to the Securities and the Trustee shall not have been notified by the Company within ninety (90) days of the identity of a successor securities depositary with respect to the Securities; or (B) the Company shall have delivered to the Trustee a Company Order to the effect that the Securities shall be so exchangeable on and after a date specified therein or (C) (1) an Event of Default shall have occurred and be continuing, (2) the Trustee shall have given notice of such Event of Default pursuant to Section 1002 of the Original Indenture and (3) there shall have been delivered to the Company and the Trustee an Opinion of Counsel to the effect that the interests of the beneficial owners of such Securities in respect thereof will be materially impaired unless such owners become Holders of definitive Securities.

FOR VALUE RECEIVED the undersigned hereby sells, assigns and transfers unto

 

 

[please insert social security or other identifying number of assignee]

 

 

[please print or typewrite name and address of assignee]

the within Security of SOUTHWESTERN PUBLIC SERVICE COMPANY and does hereby irrevocably constitute and appoint  , Attorney, to transfer said Security on the books of the within-mentioned Company, with full power of substitution in the premises.

Dated:             

Notice: The signature to this assignment must correspond with the name as written upon the face of the Security in every particular without alteration or enlargement or any change whatsoever.


SCHEDULE A

TEXAS COUNTY RECORDINGS

The Indenture dated as of August 1, 2011, granted by Southwestern Public Service Company to U.S. Bank National Association, Trustee (predecessor-in-interest to U.S. Bank Trust Company, National Association, the current Trustee), was filed with the Secretary of State of the State of Texas on August 2, 2011 as Utility Security Instrument No. 11-0022610194.

In accordance with Texas Business and Commerce Code Section 261.011, a Notice of Utility Security Instrument Affecting Real Property was thereafter recorded in each Texas county in which any of the Mortgaged Property consisting of real property was located as of the Effective Date of such Indenture. The following table sets forth recording information relating to the recordation, in each of the specified Texas counties, of such Notice of Utility Security Instrument Affecting Real Property:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Andrews    8/3/11    112770    N/A    N/A
Armstrong    8/3/11    2011276    53    790
Bailey    8/3/11    201100016286    N/A    N/A
Borden    8/3/11    111124    N/A    N/A
Briscoe    8/3/11    11271    N/A    N/A
Carson    8/3/11    1100000862    N/A    N/A
Castro    8/3/11    59278    335    796
Cochran    8/3/11    13897    N/A    N/A
Cottle    8/3/11    2011-291    194    708
Crosby    8/3/11    235843    N/A    N/A
Dallam    8/2/11    164351    149    384
Deaf Smith    8/3/11    1493    N/A    N/A
Ector    8/3/11    201100011005    N/A    N/A
Floyd    8/3/11    110857    N/A    N/A

 

Schedule A-1


COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Foard    8/3/11    68419    247    71
Gaines    8/3/11    20113945    N/A    N/A
Garza    8/3/11    111229    N/A    N/A
Gray    8/3/11    019194    N/A    N/A
Hale    8/3/11    2011002855    N/A    N/A
Hansford    8/3/11    78454    382    511
Hartley    8/3/11    100087    N/A    N/A
Hemphill    8/3/11    059371    N/A    N/A
Hockley    8/3/11    00002996    N/A    N/A
Hutchinson    8/3/11    343845    1664    137
Lamb    8/3/11    1442    N/A    N/A
Lipscomb    8/3/11    N/A    502    782
Lubbock    8/3/11    2011026116    N/A    N/A
Lynn    8/3/11    20112298    N/A    N/A
Midland    8/3/11    15266    N/A    N/A
Moore    8/2/11    0176902    702    18
Motley    8/3/11    N/A    102    237
Ochiltree    8/3/11    95434    N/A    N/A
Oldham    8/3/11    11429    N/A    N/A
Parmer    8/3/11    51211    N/A    N/A
Potter    8/2/11    01200092    N/A    N/A
Randall    8/2/11    2011012189    N/A    N/A
Roberts    8/3/11    044416    N/A    N/A
Sherman    8/3/11    23551    297    756

 

Schedule A-2


COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Swisher    8/3/11    2011-0678    392    314
Terry    8/3/11    252458    N/A    N/A
Wheeler    8/3/11    N/A    640    738
Wilbarger    8/3/11    00112766    636    602
Yoakum    8/3/11    20111463    N/A    N/A
Andrews    5/24/22    24-1757    N/A    N/A
Armstrong    5/24/22    2022261    89    612
Bailey    5/24/22    2022-26816    345    88
Borden    5/24/22    20220842    N/A    N/A
Briscoe    5/24/22    20220000146    N/A    N/A
Carson    5/24/22    2022-00000616    774    240
Castro    5/24/22    72507    427    5
Cochran    5/24/22    27349    386    240
Cottle    5/24/22    2022-259    223    063
Crosby    5/24/22    248200    N/A    N/A
Dallam    5/24/22    178876    149    384
Deaf Smith    5/24/22    1157    N/A    N/A
Ector    5/24/22    11334    N/A    N/A
Floyd    5/24/22    2022000386    146    0314
Foard    5/24/22    74509    N/A    N/A
Gaines    5/24/22    2022-03022    N/A    N/A
Garza    5/24/22    220499    385    0893
Gray    5/24/22    0228546    N/A    N/A
Hale    5/24/22    2022-001775    N/A    N/A

 

Schedule A-3


COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Hansford    5/24/22    93529    491    506
Hartley    5/24/22    202200448    N/A    N/A
Hemphill    5/24/22    077766    N/A    N/A
Hockley    5/24/22    202200001913    N/A    N/A
Hutchinson    5/24/22    00382138    2290    249
Lamb    5/24/22    2022-00001059    813    656
Lipscomb    5/24/22    069231    N/A    N/A
Lubbock    5/24/22    2022025566    N/A    N/A
Lynn    5/24/22    2022-0976    N/A    N/A
Midland    5/24/22    15559    N/A    N/A
Moore    5/24/22    0208078    874    480
Motley    5/24/22    20220000157    124    0425
Ochiltree    5/24/22    2022-879    N/A    N/A
Oldham    5/24/22    20220157    258    318
Parmer    5/24/22    65290    N/A    N/A
Potter    5/24/22    7427    N/A    N/A
Randall    5/24/22    2022011089    N/A    N/A
Roberts    5/24/22    052213    372    64
Sherman    5/24/22    33228    N/A    N/A
Swisher    5/24/22    2022-00556    N/A    N/A
Terry    5/24/22    33228    N/A    N/A
Wheeler    5/24/22    59999    775    116
Wilbarger    5/24/22    00138856    759    763
Yoakum    5/24/22    2022-1202    N/A    N/A

 

Schedule A-4


NEW MEXICO COUNTY RECORDINGS

The Indenture dated as of August 1, 2011, granted by Southwestern Public Service Company to U.S. Bank National Association, Trustee (predecessor-in-interest to U.S. Bank Trust Company, National Association, the current Trustee), was filed with the Secretary of State of the State of New Mexico on August 2, 2011 under the Public Utility Act, receiving Public Utility Filing No. 599. Concurrently with such filing, a Uniform Commercial Code financing statement, to which a copy of such Indenture was appended as an exhibit, was filed in the Uniform Commercial Code records of the Secretary of State of the State of New Mexico on August 2, 2011 as UCC Filing No. 20110012866J.

In accordance with New Mexico Statutes Annotated, 1978, Section 62-13-11, a Notice of Filing of Indenture with New Mexico Secretary of State, to which a copy of such Indenture was appended as an exhibit, was thereafter recorded in each New Mexico county in which any of the Mortgaged Property consisting of real property was located as of the Effective Date of such Indenture. The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of such Notice of Filing of Indenture with New Mexico Secretary of State:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    8/3/11    340593    N/A    N/A
Curry    8/3/11    110005245    N/A    N/A
Eddy    8/3/11    1107879    N/A    N/A
Lea    8/3/11    33578    N/A    N/A
Quay    8/3/11    201108030006    N/A    N/A
Roosevelt    8/3/11    20112258    N/A    N/A

 

Schedule A-5


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 1:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    8/8/11    340698    N/A    N/A
Curry    8/8/11    110005352    N/A    N/A
Eddy    8/8/11    1107998    N/A    N/A
Lea    8/8/11    33734    N/A    N/A
Quay    8/8/11    201108080003    N/A    N/A
Roosevelt    8/8/11    20112316    N/A    N/A

The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 2:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    6/18/14    389726    N/A    N/A
Curry    6/18/14    157778190    N/A    N/A
Eddy    6/18/14    1824479    N/A    N/A
Lea    6/18/14    39612    N/A    N/A
Quay    6/18/14    20149266515    N/A    N/A
Roosevelt    6/18/14    20141875    N/A    N/A

 

Schedule A-6


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 3:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    6/18/14    389727    N/A    N/A
Curry    6/18/14    157778191    N/A    N/A
Eddy    6/18/14    1824480    N/A    N/A
Lea    6/18/14    39613    N/A    N/A
Quay    6/18/14    20149266516    N/A    N/A
Roosevelt    6/18/14    20141876    N/A    N/A

The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 4:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    8/19/16    407833    N/A    N/A
Curry    8/19/16    189674134    N/A    N/A
Eddy    8/19/16    22399408    N/A    N/A
Lea    8/19/16    411897    N/A    N/A
Quay    8/19/16    20167359981    N/A    N/A
Roosevelt    8/19/16    20162074    N/A    N/A

 

Schedule A-7


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 5:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    8/17/17    410921    N/A    N/A
Curry    8/17/17    202655927    N/A    N/A
Eddy    8/17/17    28402333    N/A    N/A
Lea    8/17/17    422035    N/A    N/A
Quay    8/17/17    20176648665    N/A    N/A
Roosevelt    8/17/17    20174088    N/A    N/A

The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 6:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    11/9/2018    421224    N/A    N/A
Curry    11/9/2018    238400985    N/A    N/A
Eddy    11/9/2018    30117445    N/A    N/A
Lea    11/9/2018    428097    N/A    N/A
Quay    11/9/2018    2018742751    N/A    N/A
Roosevelt    11/9/2018    20188167    N/A    N/A

 

Schedule A-8


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 7:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    6/24/2019    587629    N/A    N/A
Curry    6/24/2019    296613778    N/A    N/A
Eddy    6/24/2019    38230015    N/A    N/A
Lea    6/24/2019    499118    N/A    N/A
Quay    6/24/2019    2019263318    N/A    N/A
Roosevelt    6/24/2019    20195502    N/A    N/A

The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 8:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    5/28/20    601136    N/A    N/A
Curry    5/28/20    302849885    N/A    N/A
Eddy    5/22/20    39694827    N/A    N/A
Lea    5/27/20    501778    N/A    N/A
Quay    5/20/20    2020744582    N/A    N/A
Roosevelt    5/29/20    20206889    N/A    N/A

 

Schedule A-9


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 9:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    09/28/2022    202207117    N/A    N/A
Curry    09/28/2022    202206670    N/A    N/A
Eddy    09/28/2022    2210759    N/A    N/A
Lea    10/03/2022    27124    2201    564
Quay    09/29/2022    202209290011    N/A    N/A
Roosevelt    09/28/2022    20222493    N/A    N/A

The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 10:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    9/13/2023    202306236    N/A    N/A
Curry    9/13/2023    2023004672    2023    4672
Eddy    9/13/2023    2310025    1174    1009
Lea    9/13/2023    40439    2214    818
Quay    9/13/2023    202309130012    N/A    N/A
Roosevelt    9/13/2023    20232112    N/A    N/A

 

Schedule A-10


The following table sets forth recording information relating to the recordation, in each of the specified New Mexico counties, of a Notice of Filing of Supplemental Indenture with the New Mexico Secretary of State with respect to Supplemental Indenture No. 11:

 

COUNTY

  

DATE

  

RECEPTION NUMBER

  

BOOK/FILM

  

PAGE

Chaves    6/7/2024    202403634    N/A    N/A
Curry    6/7/2024    2024002729    2024    2729
Eddy    6/7/2024    2406652    1183    39
Lea    6/7/2024    50815    2225    216
Quay    6/10/2024    202406100002    N/A    N/A
Roosevelt    6/7/2024    20241174    N/A    N/A

 

Schedule A-11


SCHEDULE B

 

Date of

Supplemental

Indenture

   Series of Bonds    Principal Amount
Issued
     Principal Amount
Outstanding
 

August 3, 2011

   1    $ 400,000,000      $ 400,000,000  

June 1, 2014

   2    $ 250,000,000      $ 0  

June 1, 2014

   3    $ 350,000,000      $ 0  

August 1, 2016

   4    $ 300,000,000      $ 300,000,000  

August 1, 2017

   5    $ 450,000,000      $ 450,000,000  

October 1, 2018

   6    $ 300,000,000      $ 300,000,000  

June 1, 2019

   7    $ 300,000,000      $ 300,000,000  

May 1, 2020

   8    $ 600,000,000      $ 600,000,000  

May 1, 2022

   9    $ 200,000,000      $ 200,000,000  

August 21, 2023

   10    $ 100,000,000      $ 100,000,000  

May 15, 2024

   11    $ 600,000,000      $ 600,000,000  

 

Schedule B-1


SCHEDULE C

DESCRIPTION OF PROPERTY

The property referred to in Granting Clause Second of the Indenture includes, without limitation, the Company’s right, title and interest in and to the lands acquired by the Company and described in the following Deeds into the Company and referenced recorded documents (the “Lands”), together with all property related, used or appurtenant thereto of the kind and nature described in Granting Clause First (other than Excepted Property) (the “Fee Title”):

Castro County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public

Service Company, Inc. Recorded at

5291   Olson Substation   Document No. 74880, Official Public Records, Castro County, Texas and in Volume 443, Page 721 et seq., Deed Records, Castro County, Texas, executed by Steve Olson and wife, Ginger Olson, dated August 23, 2024, and recorded on September 26, 2024,

as to a 13.00 ± acre tract of land out of Section 79, Block M-7, B.S. & F. Survey, Castro County, Texas, also being out of that certain 468.52 ± acre tract of land described in that certain instrument recorded in Volume 321, Page 207 of the Official Public Records of Castro County, Texas, said 13.00 ± acre tract of land having been surveyed on the ground by Furman Land Surveyors, Inc. on June 19, 2024 and being described by metes and bounds as follows:

(Bearings and Distances are Grid UTM Coordinate System-Zone 13 N, NAD (1983) using GPS relative positioning techniques based on an OPUS observed on January 17, 2022. Combines Scale Factor = 1.00013391)

COMMENCING at a 3/4 inch iron rod with aluminum cap stamped “Furman Land Surveyors Section Corner Firm #10092400” set for the common corner of Sections 78, 79, 98 and 99, Block M-7, B.S. & F. Survey, also being the Southwest corner of said 468.52+ acre tract of land, from whence a 3/4 inch iron rod with aluminum cap stamped “Furman Land Surveyors Section Corner Firm #10092400” set for the common corner of Sections 76, 77, 78 and 79, Block M-7, B.S. & F. Survey, also being the Southeast corner of said 468.52 ± acre tract of land bears N. 89° 16’ 58” E. (Base Line) 5318.64 feet;

THENCE N. 89° 16’ 58” E. 2595.00 feet along the South line of said Section 79, same being the South line of said 468.52 ± acre tract of land to a 1/2 inch iron rod with cap stamped “Furman RPLS” set for the Southwest and BEGINNING CORNER of this tract of land;

THENCE N. 00° 40’ 13” W. at 35.00 feet pass a 1/2 inch iron rod with cap stamped “Furman RPLS” set, continuing a total distance of 949.31 feet to a 1/2 inch iron rod with cap stamped “Furman RPLS” set for the Northwest corner of this tract of land;

THENCE N. 89° 19’ 47” E. 596.39 feet to a 1/2 inch iron rod with cap stamped “Furman RPLS” set for the Northeast corner of this tract of land;

THENCE S. 00° 43’ 02” E. at 913.82 feet pass a 1/2 inch iron rod with cap stamped “Furman RPLS” set, continuing a total distance of 948.82 feet to a 1/2 inch iron rod with cap stamped “Furman RPLS” set in the South line of said Section 79, same being the South line of said 468.52 ± acre tract of land and being the Southeast corner of this tract of land;

 

Schedule C-1


THENCE S. 89° 16’ 58” W. 597.17 feet along the South line of said Section 79, same being the South line of said 468.52 ± acre tract of land to the POINT OF BEGINNING and

containing 13.00 acres of land, more or less.

 

Schedule C-2


Gray County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public

Service Company, Inc. Recorded at

5289   Harvester Substation   Document No. 0236200, Official Public Records, Gray County, Texas executed by Rick B. Leverich, Individually and as Successor Trustee of The James E. Leverich Revocable Living Trust dated September 1, 2017, dated December 5, 2024 and recorded December 23, 2024,

as to a 5.10 ± acre tract of land out of Section 92, Block 3, I. & G.N. RR. Co. Survey, Gray County, Texas, further being out of that certain 107.76 acre tract of land referenced in that certain instrument recorded in Instrument No. 0213556 as filed in the Deed Records of Gray County, Texas, said 107.76 acre tract of land being more particularly described in that certain instrument recorded in Volume 943, Page 155 as filed in the Deed Records of Gray County, Texas, said 5.10 ± acre tract of land having been surveyed on the ground by Furman Land Surveyors, Inc. on November 6, 2023 and being described by metes and bounds as follows:

Bearings and Distances are Grid UTM Coordinate System-Zone l4N, NAD (1983) using GPS relative positioning techniques based on an OPUS solution on October 30, 2023. Combined Scale Factor — 0 ###-###-####.

BEGINNING at a 1/2 inch iron rod found for the Southwest comer of said 107.76 acre tract of land, also being a point in the North Right-of-Way line of Harvester Avenue, same being the Southerly Southeast comer of that certain 123.38 acre tract of land described in that certain instrument recorded in Volume 873, Page 976 as filed in the Deed Records of Gray County, Texas and being the Southwest and BEGINNING CORNER of this tract of land, from whence a 1/2 inch iron rod found for the Southwest corner of said 123.38 acre tract of land bears N. 89° 15’ 11” W. (Base Line) 903.12 feet;

THENCE, N. 01° 02’ 18” E. 471.33 feet along the common line of said 107.76 acre tract land and said 123.38 acre tract of land to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Northwest corner of this tract of land, from whence a 1/2 inch iron rod found for the Westerly Northwest corner of said 107.76 acre tract of land bears N. 01 °02’ 18” E. 1105.30 feet;

THENCE, S. 89° 15’ 11” E. 471.33 feet to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Northeast corner of this tract of land;

THENCE, S. 01° 02’ 18” W. 471.33 feet to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set in the South line of said 107.76 acre tract of land, same being a point in the North Right-of-Way line of Harvester Avenue, and being the Southeast corner of this tract of land, from whence a 60d Nail found for the Southerly Southeast corner of said 107.76 acre tract of land bears S. 89° 15’ 11” E. 694.67 feet;

THENCE, N. 89° 15’ 11” W. 471.33 feet along the South line of said 107.76 acre tract of land, same being the North Right-of-Way line of Harvester Avenue to the POINT OF BEGINNING, and containing 5.10 acres of land, more or less.

 

Schedule C-3


Hartley County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public

Service Company Recorded at

5288   Twist Substation   Document No. 202400728, Official Public Records, Hartley County, Texas executed by Exum Farms, LLC, dated October 22, 2024 and recorded October 25, 2024,

as to a 8.16 ± acre tract of land out of Section 4, Block 1, S.A. & M.G. R.R. Co. Survey, Hartley County, Texas, further being out of a tract of land being described in that certain instrument recorded in Clerk’s File Number ###-###-#### (Tract One A), as filed in the Office of the County Clerk of Hartley County, Texas, having been surveyed on the ground by Furman Land Surveyors, Inc. and being described by metes and bounds as follows:

(Bearings and Distances are Grid UTM Coordinate System-Zone 13N, NAD (1983) using GPS relative positioning techniques based on an OPUS on February 10, 2023. Combined Scale Factor = 1.00020374)

COMMENCING at a 3/4 inch iron rod with aluminum cap stamped “FURMAN LAND SURVEYORS SECTION CORNER FIRM #10092400” set for the Southwest corner of said Section 4 and the Northwest corner of Section 3, Block 1, J. Poitevent Survey, Hartley County, Texas, same being in the East line of W.H. Carrell’s Subdivision, Public School Block A3, from whence a 1/2 inch iron rod with unreadable cap found for the common corner of Sections 4 and 1, Block 1, S.A. & M.G. R.R. Co. Survey and Sections 2 and 3, Block 1, J. Poitevent Survey, Hartley County, Texas, N. 88° 37’ 17” E. (Base Line) 5278.86 feet;

THENCE, N. 01° 11’ 36” W. 4296.98 feet along the common line of said Section 4 and said W.H. Carrell’s Subdivision to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Southwest and BEGINNING CORNER of this tract of land;

THENCE, N. 01° 11’ 36” W. 927.38 feet continuing along the common line of said Section 4 and said W.H. Carrell’s Subdivision to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Northwest corner of this tract of land and in the South Right-of-Way line of F.M. 281 as it exists on the ground, from whence 1-1/4 inch iron pipe bears S. 88° 34’ 18” W. 9363.02 feet and from whence the common corner of Sections 4 and 3, Block 1, S.A. & M.G. R.R. Co. Survey and Section 4, Block 1, E.T. & R.R. Co. Survey and the Northeast corner of Tract 9, W.H. Carrell’s Subdivision, bears N. 01° 11’ 36” W. 59.50 feet;

THENCE, N. 88° 34’ 18” E. 4.52 feet along the South Right-of-Way line of F.M. 281 as it exists on the ground to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the beginning of a curve to the right from whence the radius point bears S. 01° 25’ 42” E. 1382.97 feet;

THENCE, Southeasterly along said curve and the South Right-of-Way line of F.M. 281 as it exists on the ground an arc distance of 390.74 feet to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Northeast corner of this tract of land;

THENCE, S. 01° 11’ 36” E. 874.15 feet to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set for the Southeast corner of this tract of land;

THENCE S. 88° 48’ 24” W. 390.31 feet to the PLACE OF BEGINNING, and

containing 8.16 acres of land, more or less.

 

Schedule C-4


Lubbock County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public

Service Company Recorded at

637   Doud Substation   Document No.  ###-###-####, Official Public Records, Lubbock County, Texas executed by City of Lubbock, acting by and through Lubbock Power & Light, dated as of November 26, 2024 and recorded January 27, 2025,

commonly known as 4201 Franklin Avenue, City of Lubbock, Lubbock County, Texas, being a 0.381 acre tract of land being a portion of Lot 1-A, S. W. P. S. Addition, as addition to the City of Lubbock, Lubbock County, Texas, according to the recorded map or plat thereof, of record in Volume 1946, Page 226 of the Deed Records of Lubbock County, Texas said tract being further described by metes and bounds as follows:

Beginning at the Northwest corner of said Lot 1-A, from which a 1/2 inch iron rod found bears East, 0.30 feet;

THENCE, North 89 degrees 45 minutes 33 seconds East along the North line of said Lot 1-A for a distance of 540.08 feet to a 3/8 inch iron rod with a cap stamped “HBD” set for the Northwest and BEGINNING CORNER of this tract;

THENCE, North 89 degrees 45 minutes 30 seconds East along the North line of said Lot 1-A for a distance of 246.49 feet to a 1/2 inch iron rod, found for the Northeast corner of this tract, same being an interior jog corner for Lot 1-A;

THENCE, South 55 degrees 39 minutes 29 seconds West for a distance of 166.97 feet to a 3/8 inch iron rod with a cap stamped “HBD” set;

THENCE, South 89 degrees 44 minutes 49 seconds West for a distance of 107.78 feet to a 3/8 inch iron rod with a cap stamped “BBD” set for the Southwest corner of this tract; and

THENCE, North 00 degrees 30 minutes 44 seconds West for a distance of 93.63 feet to the PLACE OF BEGINNING.

 

Schedule C-5


Randall County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public

Service Company Recorded at

5286   Canyon East Parcel 2   Document No.  ###-###-####, Official Public Records, Randall County, Texas executed by Michael John Blasdel, and Eugene S. Blasdel and Carmen Cozza Blasdel as Trustees of the E. S. Blasdel Family Trust, dated March 12, 2024 and recorded April, 11, 2024,

as to a 0.38 ± acre tract of land out of Section 81, Block 6, I &GN Railroad Company Survey, Randall County, Texas, also being out of that certain 238.329 acre tract of land described in that certain instrument recorded in Clerks File No.  ###-###-#### as filed in the Official Public Records of Randall County, Texas, said 0.38 ± acre tract of land having been surveyed on the ground by Furman Land Surveyors, Inc on August 9, 2023 and being described by metes and bounds as follows:

(Bearings and Distances arc Grid UTM Coordinate System, Zone 14N, NAD (1983) using GPS relative positioning techniques based on Network RTK. Combined Scale Factor 1.00032270)

BEGINNING at a 1/2 inch iron rod with cap stamped “A&A RPLS 2964” found for the Westerly Southwest corner of Quail Creek Unit No. 3, an addition to the City of Canyon, Texas, according to the map or plat thereof recorded in Clerks File No.  ###-###-#### of the Official Public Records of Randall County, Texas and being the Northwest corner of this tract of land, from whence a 1/2 inch iron rod found for the Northwest corner of said Quail Creek Unit No. 3 bears N. 01° 50’ 17” E. 670.26 feet;

THENCE, S. 88° 39’ 16” E. 116.99 feet along the South line of said Quail Creek Unit No. 3 to a 3/4 inch iron pipe found as called for being the Northwest corner of that certain 0.546 acre tract of land described in that certain instrument recorded in Volume 453, Page 49 as filed in the Deed Records of Randall County, Texas, same being the Northeast corner of this tract of land, from whence a 3/4 inch iron pipe found as called for being the Northeast corner of said 0.546 acre tract of land bears S. 88° 39’ 16” E. 169.87 feet;

THENCE, S. 01° 50’ 35” W. 140.13 feet along the West line of said 0.546 acre tract of land to a 3/4 inch iron pipe found as called for being the Southwest corner of said 0.546 acre tract of land, same being a point on the South line of said Section 81, also being the South line of aforementioned 238.329 acre tract of land, and being the Southeast corner of this tract of land, from whence a 3/4 inch iron pipe found as called for being the Southeast corner of said 0.546 acre tract of land bears S. 88° 37’ 22” E. 169.77 feet;

THENCE, N. 88° 37’ 22” W. 116.97 feet along the South line of said Section 81, same being the South line of said 238.329 acre tract of land to a 1/2 inch iron rod with cap stamped “FURMAN RPLS” set in the East Right-of-Way line of Valley View Road as it exists on the ground, dedication not found, same being the Southwest corner of this tract of land;

THENCE, N. 01° 50’ 17” E. 140.06 feet along the said East Right-of-Way line of Valley View Road to the POINT OF BEGINNING, and

containing 0.38 acres of land, more or less.

 

Schedule C-6


Terry County, Texas

 

SPS Id. No.

 

Common Name

 

Deed into Southwestern Public Service Company
Recorded at

5292   Flatland Substation   Document No. 291952, Official Public Records, Terry County, Texas, being a Correction Deed executed by Algodon Solar Energy, LLC, executed February 13, 2025, and filed on February 18, 2025, Correcting Deed recorded at Document No. 291941, Official Public Records, Terry County, Texas, executed February 13, 2025 and filed February 14, 2025,

as to a tract of land located in the Southwest quarter of Section No. 5, Block C-36, Public School Land of Terry County, Texas, and being out of that Tract of land described in a deed to the Estate of Anita M. Hancock, recorded in Volume 406, Page 609, Deed Records of Terry County, Texas (“D.R.T.C.TX.”), and being more particularly described as follows:

North, Bearings, Distances and Coordinates shown hereon are grid valued derived from the Texas Coordinate System of 1983 (201), North Central Zone (4202)

COMMENCING at a 5/8” iron rod with a cap stamped “SAM” set at the Southeast corner of said Southwest quarter of Section 5, same being the Southwest corner of the called Southeast quarter of Section 5, Block C-36, Public School Land of Terry County, Texas, described in a deed to Larry D. Sims, recorded in Volume 682, Page 838, D.R.T.C.TX., and the Northeast corner of the called West half of Section I, Block C-36, Public School Land of Terry County, Texas, described in a deed to Dollie Jean Adair Ellison, Deannie Thrash, Debbie Pearl Adair, and Danita Lee Adair Jones, recorded in Instrument No. 269984, Official Public Records of Terry County, Texas (“O.P.R.T.C.TX.”);

THENCE, North 88° 08’ 48” West, with the South line of said Southwest quarter of Section 5 and the North line of said West half of Section 1, a distance of 1,434.66 feet to a calculated point for the Southeast corner and POINT OF BEGINNING of the tract described herein;

THENCE, North 88° 08’ 48” West, with the South line of said Southwest quarter of Section 5 and the North line of said West half of Section I, a distance of 174.41 feet to a calculated point at the East corner of a called 1.495 acre tract of land described in a deed to Southwestern Public Service Company, recorded in Volume 855, Page 677, O.P.R.T.C.TX., for the Southwest corner of the tract described herein, from which a 60D nail found for the common corner of Sections 5, 4, 2 and 1, Block C-36, Public School Land of Terry County, Texas bears North 88° 08’ 48” West, a distance of 1,035.42 feet;

THENCE, Northwestwardly, with the arc of a curve to the right having a radius of 1,344.59 feet, a central angle of 29° 25 ‘17”, and a chord that bears North 61°14’ 54” West, a chord distance of 682.89 feet, to a 3/8” iron rod with a cap stamped “HBD” found at the North corner of said 1.495 acre tract;

THENCE, North 43° 01’ 25” West, over and across said Southwest quarter of Section 5, a distance of 134.90 feet to a 3/8” iron rod with a cap stamped “HBD” found at the East corner of a called 1.893 acre tract of land described in a deed to Southwestern Public Service Company, recorded in Volume 855, Page 677 O.P.R.T.C.TX.;

 

Schedule C-7


THENCE, Northwestwardly, with the arc of a curve to the right having a radius of 1,327.43 feet, a central angle of 5° 25’ 13”, and a chord that bears north 38° 16’ 43” West, a chord distance of 125.53 feet, to a calculated point for the Northwest corner of the tract described herein;

THENCE, South 88° 08’ 48” East, over and across said Southwest quarter of Section 5, a distance of 959.81 feet to a 12” iron rod with a cap stamped “FURMAN RPLS” found within said Southwest quarter of Section 5 for the Northeast corner of the tract described herein;

THENCE, South 01° 53’ 11” West, over and across said Southwest quarter of Section 5, a distance of 500.52 feet to the POINT OF BEGINNING of the tract described herein,

containing 7.712 acres, more or less. Plat of even date accompanies and is considered an integral part of this description.

[The remainder of this page intentionally left blank]

 

Schedule C-8