Exhibit 10-38.05 TWENTY-EIGHTH AGREEMENT AMENDING NEW ENGLAND POWER POOL AGREEMENT THIS AGREEMENT, dated as of the 15th day of September, 1992 is entered into by the signatories hereto for the amendment by them of the New England Power Pool Agreement dated as of September 1, 1971 (the "NEPOOL Agreement"), as previously amended or proposed to be amended by twenty-seven (27) amendments, the most recent of which was dated as of October 1, 1990. WHEREAS, in response to the factors specified in Section 5.10 of the NEPOOL Agreement regarding election of members of the Management Committee to serve as an Executive Committee, the member of the Management Committee representing Public Service Company of New Hampshire has been elected to serve as a member of the Executive Committee since the formation of NEPOOL; and WHEREAS, Northeast Utilities has recently acquired Public Service Company of New Hampshire, Public Service Company of New Hampshire has elected to be treated as a single Participant with the other Entities controlled by Northeast Utilities, and Public Service Company of New Hampshire is no longer entitled to be separately represented by a member of the Management Committee; and WHEREAS, the signatory Participants have determined to amend the NEPOOL Agreement in the manner specified below in order to reflect the fact that the considerations specified in Section 5.10 for membership on the Executive Committee can now be satisfied by election of only ten members. NOW THEREFORE, the signatories hereby agree as follows: SECTION I TEXT OF AMENDMENT Section 5.10 of the NEPOOL Agreement is amended to read as follows: Election of Executive Committee Members Unless there are less than eleven members of the Management Committee, the Management Committee; at each annual meeting, shall elect ten of its members to serve as an Executive Committee. In electing the Executive Committee, the Management Committee shall give such consideration as it shall deem advisable to qualifications for the office, geographic distribution, the relative sizes of Participants and the public and private sectors of the electric utility industry. Each member so selected may designate an alternate who is acceptable to the Management Committee. SECTION II EFFECTIVENESS OF AGREEMENT Following its execution by the requisite number of Participants, this Agreement, and the amendment provided for above, shall become effective on December 1, 1992, or on such later date as the Federal Energy Regulatory Commission shall provide that such amendment shall become effective. SECTION III USAGE OF DEFINED TERMS The usage in this Agreement of terms which are defined in the NEPOOL Agreement shall be deemed to be in accordance with the definitions thereof in the NEPOOL Agreement. SECTION IV COUNTERPARTS This Agreement may be executed in any number of counterparts and each executed counterpart shall have the same force and effect as an original instrument and as if all the parties to all the counterparts had signed the same instrument. Any signature page of this Agreement may be detached from any counterpart of this Agreement without impairing the legal effect of any signatures thereof, and may be attached to another counterpart of this Agreement identical in form hereto but having attached to it one or more signature pages. IN WITNESS WHEREOF, each of the signatories has caused a counterpart signature page to be executed by its duly authorized representative, as of the 15th day of September, 1992. CONFORMED COPY COUNTERPART SIGNATURE PAGE TO TWENTY-EIGHTH AGREEMENT AMENDING NEW ENGLAND POWER POOL AGREEMENT DATED AS OF SEPTEMBER 15, 1992 The NEPOOL Agreement, being dated as of September 1, 1971, and being previously amended by twenty-seven (27) amendments, the most recent prior amendment being an amendment dated as of October 1, 1990. Ashburnham Municipal Light Department By: /s/ Robert W. Gould Manager 86 Central Street Ashburnham, MA 01430 Bangor Hydro-Electric Company By: /s/ Robert S. Briggs President & CEO 33 State Street Bangor, Maine 04402-0932 Belmont Municipal Light Department By: /s/ Timothy L. McCarthy Acting Manager 450 Concord Avenue Belmont, MA 02178 Boston Edison Company By: /s/ Cameron H. Daley Senior Vice President 800 Boylston Street Boston, MA 02199 Boylston Municipal Light Department By: /s/ H. Bradford White, Jr. Manager P.O. Box 560 Boylston, MA 01505 Central Maine Power Company By: /s/ Donald F. Kelly Senior Vice President Edison Drive Augusta, Maine 04336 City of Chicopee Municipal Lighting Plant By: /s/ Barry W. Soden General Manager 725 Front Street Chicopee, MA 01021-0405 Commonwealth Energy System Companies Commonwealth Electric Company Cambridge Electric Light Company Canal Electric Company By: /s/ Harold N. Scherer, Jr. President and CEO 2421 Cranberry Highway Wareham, MA 02571 Concord Municipal Light Plant By: /s/ Daniel J. Sack Superintendent 135 Keyes Road Concord, MA 01742 Connecticut Municipal Electric Energy Cooperative By: /s/ Maurice R. Scully Executive Director 30 Stott Avenue Norwich, CT 06360-1526 Eastern Utilities By: /s/ Donald G. Pardus Chairman/CEO One Liberty Square Boston, MA 02109 Groton Electric Light Department By: /s/ Roger H. Beeltje Manager P.O. Box 679 Groton, MA 01450 Hingham Municipal Lighting Plant By: /s/ Joseph R. Spadea, Jr. General Manager 19 Elm Street Hingham, MA 02043 Holden Municipal Light Department By: /s/ Edla Ann Bloom Director of Electric Services 94 Reservoir Street Holden, MA 01520 Holyoke Gas & Electric Department By: /s/ George E. Leary Manager 70 Suffolk Street Holyoke, MA 01040 Ipswich Municipal Light Department By: /s/ Donald R. Stone Director of Utilities P.O. Box 151 Ipswich, MA 01938 Mansfield Municipal Electric By: /s/ John Larch Manager 50 West Street Mansfield, MA 02048 Marblehead Municipal Light Department By: /s/ Richard L. Bailey General Manager 80 Commercial Street Marblehead, MA 01945 Merrimac Municipal Light Department By: /s/ David Vance Commissioner 2 School Street Merrimac, MA 01860 Middleton Municipal Electric Department By: /s/ William E. Kelly Manager 197 North Main Street Middleton, MA 01949 The Narragansett Electric Company By: /s/ Robert L. McCabe President 280 Melrose Street Providence, Rhode Island New England Power Company By: /s/ Jeffrey D. Tranen Vice President 25 Research Drive Westborough, MA 01582 Massachusetts Electric Company By: /s/ John H. Dickson President 25 Research Drive Westborough, MA 01582 Granite State Electric Company By: /s/ Lydia M. Pastuszek President 33 West Lebanon Road Lebanon, New Hampshire The Connecticut Light and Power By: /s/ Bernard M. Fox President P.O. Box 270 Hartford, CT 06141-0270 Western Massachusetts Electric By: /s/ Bernard M. Fox President P.O. Box 270 Hartford, CT 06141-0270 Holyoke Water Power Company By: /s/ Bernard M. Fox President P.O. Box 270 Hartford, CT 06141-0270 Holyoke Power and Electric Company By: /s/ Bernard M. Fox President P.O. Box 270 Hartford, CT 06141-0270 Public Service Company of New Hampshire By: /s/ Bernard M. Fox President P.O. Box 270 Hartford, CT 06141-0270 Pascoag Fire District - Electric Department By: /s/ James E. Daniels Chairman, Operating Committee 55 South Main Street Pascoag, RI 02859 Princeton Municipal Light Department By: /s/ Sharon A. Staz Manager P.O. Box 247 Princeton, MA 01541-0247 Rowley Municipal Lighting Plant By: /S/ G. Robert Merry Manager 47 Summer Street Rowley, MA 01969 Taunton Municipal Lighting Plant By: /s/ Joseph M. Blain General Manager 55 Weir Street Taunton, MA 02780 The United Illuminating Company By: /s/ Richard J. Grossi Chairman and CEO 157 Church Street New Haven, CT 06506-0901 Vermont Electric Power Company, Inc. By: /s/ Richard W. Mallary President P.O. Box 548 Rutland, Vermont 05702-0548 Central Vermont Public Service Corporation By: /s/ Robert de R. Stein Vice President 77 Grove Street Rutland, VT 05701 Citizens Utilities Company By: /s/ James P. Avery Vice President High Ridge Park Stamford, CT 06905 City of Burlington Electric Dept. By: /s/ Dale L. Pohlman General Manager 585 Pine Street Burlington, VT 05401 Franklin Electric Light Co. By: /s/ Hugh H. Gates President P.O. Box 96 Franklin, VT 05457-0096 Green Mountain Power Corporation By: /s/ John V. Cleary President & CEO P.O. Box 850 S. Burlington, Vermont 05402 Rochester Electric Light & Power Company By: /s/ Thomas Pierce President P.O. Box 6 Rochester, Vermont 05767 Vermont Marble Company By: /s/ John M. Mitchell President 61 Main Street Proctor, Vermont 05765 Vermont Public Power Supply Authority By: /s/ William J. Gallagher General Manager 512 St. George Road Williston, VT 05495 Village of Hardwick Electric Department By: /s/ Jack E. Young General Manager Box 516 Hardwick, Vermont 05843 Village of Ludlow Electric Light Department By: /s/ Donald Ellison Commissioner, Chairman P.O. Box 289 Ludlow, Vermont 05149 Village of Morrisville Water and Light Department By: /s/ James C. Fox Superintendent 18 Portland Street Morrisville, VT 05661 Village of Northfield Electric Department By: /s/ Kevin O'Donnell Municipal Manager 26 South Main Street Northfield, Vermont 05663 Village of Orleans Electric Department By: /s/ Slayton R. Marsh Superintendent Memorial Square Orleans, VT 05860 Village of Readsboro Electric Light Department By: /s/ Annette Caruso Utility Clerk P.O. Box 247 Readsboro, Vermont 05350 Wakefield Municipal Light Department By: /s/ William J. Wallace Manager 11 Albion Street Wakefield, MA 01880