Exhibit 4.2.17 SIXTY-EIGHTH SUPPLEMENTAL INDENTURE Dated as of June 1, 1997 TO Indenture of Mortgage and Deed of Trust Dated as of May 1, 1921 THE CONNECTICUT LIGHT AND POWER COMPANY TO BANKERS TRUST COMPANY, Trustee 7-3/4% 1997 Series C Bonds, Due June 1, 2002 THE CONNECTICUT LIGHT AND POWER COMPANY Sixty-Eighth Supplemental Indenture, Dated as of June 1, 1997 Table of Contents Parties Recitals Granting Clauses Habendum Grant in Trust ARTICLE 1. FORM AND PROVISIONS OF BONDS OF 1997 SERIES C SECTION 1.01. Designation; Amount SECTION 1.02. Form of Bonds of 1997 Series C SECTION 1.03. Provisions of Bonds of 1997 Series C; Interest Accrual SECTION 1.04. Transfer and Exchange of Bonds of 1997 Series C ARTICLE 2. REDEMPTION OF BONDS OF 1997 Series C ARTICLE 3. MISCELLANEOUS SECTION 3.01. Benefits of Supplemental Indenture and Bonds of 1997 Series C SECTION 3.02. Effect of Table of Contents and Headings SECTION 3.03. Counterparts TESTIMONIUM SIGNATURES ACKNOWLEDGMENTS SCHEDULE A - Form of Bond of 1997 Series C, Form of Trustee's Certificate SCHEDULE B - Property Subject to the Lien of the Mortgage SIXTY-EIGHTH SUPPLEMENTAL INDENTURE, dated as of the first day of June, 1997, between THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation organized and existing under the laws of the State of Connecticut (hereinafter called "Company"), and BANKERS TRUST COMPANY, a corporation organized and existing under the laws of the State of New York (hereinafter called "Trustee"), with its principal corporate trust office at Four Albany Street, New York, NY 10006. WHEREAS, the Company heretofore duly executed, acknowledged and delivered to the Trustee a certain Indenture of Mortgage and Deed of Trust dated as of May 1, 1921, and sixty-seven Supplemental Indentures thereto dated respectively as of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928, June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936, December 1, 1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1, 1945, October 1, 1945, November 1, 1949, December 1, 1952, December 1, 1955, January 1, 1958, February 1, 1960, April 1, 1961, September 1, 1963, April 1, 1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1, 1969, January 1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April 1, 1973, March 1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March 1, 1978, September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982, July 1, 1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1, 1987, October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June 1, 1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1, 1992, October 1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994, February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1, 1997, May 1, 1997 and June 1, 1997 (said Indenture of Mortgage and Deed of Trust (i) as heretofore amended, being hereinafter generally called the "Mortgage Indenture," and (ii) together with said Supplemental Indentures thereto, being hereinafter generally called the "Mortgage"), all of which have been duly recorded as required by law, for the purpose of securing its First and Refunding Mortgage Bonds (of which $1,746,000,000 aggregate principal amount are outstanding at the date of this Supplemental Indenture) in an unlimited amount, issued and to be issued for the purposes and in the manner therein provided, of which Mortgage this Supplemental Indenture is intended to be made a part, as fully as if therein recited at length; WHEREAS, the Company by appropriate and sufficient corporate action in conformity with the provisions of the Mortgage has duly determined to create a further series of bonds under the Mortgage to be designated "First and Refunding Mortgage 7-3/4% Bonds, 1997 Series C" (hereinafter generally referred to as the "bonds of 1997 Series C"), to consist of fully registered bonds containing terms and provisions duly fixed and determined by the Board of Directors of the Company and expressed in this Supplemental Indenture, such fully registered bonds and the Trustee's certificate of its authentication thereof to be substantially in the forms thereof respectively set forth in Schedule A appended hereto and made a part hereof; and WHEREAS, the execution and delivery of this Supplemental Indenture and the issue of not in excess of Two Hundred Million Dollars ($200,000,000) in aggregate principal amount of bonds of 1997 Series C and other necessary actions have been duly authorized by the Board of Directors of the Company; and WHEREAS, the Company has purchased, constructed or otherwise acquired certain additional property not specifically described in the Mortgage but which is and is intended to be subject to the lien thereof, and proposes specifically to subject such additional property to the lien of the Mortgage at this time; and WHEREAS, the Company proposes to execute and deliver this Supplemental Indenture to provide for the issue of the bonds of 1997 Series C and to confirm the lien of the Mortgage on the property referred to below, all as permitted by Section 14.01 of the Mortgage Indenture; and WHEREAS, all acts and things necessary to constitute this Supplemental Indenture a valid, binding and legal instrument and to make the bonds of 1997 Series C, when executed by the Company and authenticated by the Trustee valid, binding and legal obligations of the Company have been authorized and performed; NOW, THEREFORE, THIS SUPPLEMENTAL INDENTURE OF MORTGAGE AND DEED OF TRUST WITNESSETH: That in order to secure the payment of the principal of and interest on all bonds issued and to be issued under the Mortgage, according to their tenor and effect, and according to the terms of the Mortgage and this Supplemental Indenture, and to secure the performance of the covenants and obligations in said bonds and in the Mortgage and this Supplemental Indenture respectively contained, and for the better assuring and confirming unto the Trustee, its successor or successors and its or their assigns, upon the trusts and for the purposes expressed in the Mortgage and this Supplemental Indenture, all and singular the hereditaments, premises, estates and property of the Company thereby conveyed or assigned or intended so to be, or which the Company may thereafter have become bound to convey or assign to the Trustee, as security for said bonds (except such hereditaments, premises, estates and property as shall have been disposed of or released or withdrawn from the lien of the Mortgage and this Supplemental Indenture, in accordance with the provisions thereof and subject to alterations, modifications and changes in said hereditaments, premises, estates and property as permitted under the provisions thereof), the Company, for and in consideration of the premises and the sum of One Dollar ($1.00) to it in hand paid by the Trustee, the receipt whereof is hereby acknowledged, and of other valuable considerations, has granted, bargained, sold, assigned, mortgaged, pledged, transferred, set over, aliened, enfeoffed, released, conveyed and confirmed, and by these presents does grant, bargain, sell, assign, mortgage, pledge, transfer, set over, alien, enfeoff, release, convey and confirm unto said Bankers Trust Company, as Trustee, and its successor or successors in the trusts created by the Mortgage and this Supplemental Indenture, and its and their assigns, all of said hereditaments, premises, estates and property (except and subject as aforesaid), as fully as though described at length herein, including, without limitation of the foregoing, the property, rights and privileges of the Company described or referred to in Schedule B hereto. Together with all plants, buildings, structures, improvements and machinery located upon said real estate or any portion thereof, and all rights, privileges and easements of every kind and nature appurtenant thereto, and all and singular the tenements, hereditaments and appurtenances belonging to the real estate or any part thereof described or referred to in Schedule B or intended so to be, or in any wise appertaining thereto, and the reversions, remainders, rents, issues and profits thereof, and also all the estate, right, title, interest, property, possession, claim and demand whatsoever, as well in law as in equity, of the Company, of, in and to the same and any and every part thereof, with the appurtenances; except and subject as aforesaid. TO HAVE AND TO HOLD all and singular the property, rights and privileges hereby granted or mentioned or intended so to be, together with all and singular the reversions, remainders, rents, revenues, income, issues and profits, privileges and appurtenances, now or hereafter belonging or in any way appertaining thereto, unto the Trustee and its successor or successors in the trust created by the Mortgage and this Supplemental Indenture, and its and their assigns, forever, and with like effect as if the above described property, rights and privileges had been specifically described at length in the Mortgage and this Supplemental Indenture. Subject, however, to permitted liens, as defined in the Mortgage Indenture. IN TRUST, NEVERTHELESS, upon the terms and trusts of the Mortgage and this Supplemental Indenture for those who shall hold the bonds and coupons issued and to be issued thereunder, or any of them, without preference, priority or distinction as to lien of any of said bonds and coupons over any others thereof by reason of priority in the time of the issue or negotiation thereof, or otherwise howsoever, subject, however, to the provisions in reference to extended, transferred or pledged coupons and claims for interest set forth in the Mortgage and this Supplemental Indenture (and subject to any sinking fund that may heretofore have been or hereafter be created for the benefit of any particular series). And it is hereby covenanted that all such bonds of 1997 Series C are to be issued, authenticated and delivered, and that the mortgaged premises are to be held by the Trustee, upon and subject to the trusts, covenants, provisions and conditions and for the uses and purposes set forth in the Mortgage and this Supplemental Indenture and upon and subject to the further covenants, provisions and conditions and for the uses and purposes hereinafter set forth, as follows, to wit: ARTICLE 1. FORM AND PROVISIONS OF BONDS OF 1997 SERIES C SECTION 1.01. Designation; Amount. The bonds of 1997 Series C shall be designated "First and Refunding Mortgage 7-3/4% Bonds, 1997 Series C" and, subject to Section 2.08 of the Mortgage Indenture, shall not exceed Two Hundred Million Dollars ($200,000,000) in aggregate principal amount at any one time outstanding. The initial issue of the bonds of 1997 Series C may be effected upon compliance with the applicable provisions of the Mortgage Indenture. SECTION 1.02. Form of Bonds of 1997 Series C. The bonds of 1997 Series C shall be issued only in fully registered form without coupons in denominations of One Hundred Thousand Dollars ($100,000) or integral multiples of $1,000 in excess thereof; provided, however, that, if any registered holder holds less than $100,000 in aggregate principal amount of the bonds of 1997 Series C as result of a partial redemption by the Company in accordance with Article 2 hereof, a bond of 1997 Series C in the amount of such holder's aggregate holdings shall be issued. The bonds of 1997 Series C and the certificate of the Trustee upon said bonds shall be substantially in the forms thereof respectively set forth in Schedule A appended hereto. SECTION 1.03. Provisions of Bonds of 1997 Series C; Interest Accrual. The bonds of 1997 Series C shall mature on June 1, 2002 and shall bear interest, payable semiannually on the first days of June and December of each year, commencing December 1, 1997, at the rate of 7-3/4% per annum, until the Company's obligation in respect of the principal thereof shall be discharged; and shall be payable both as to principal and interest at the office or agency of the Company in the Borough of Manhattan, New York, New York, in any coin or currency of the United States of America which at the time of payment is legal tender for the payment of public and private debts. The interest on the bonds of 1997 Series C, whether in temporary or definitive form, shall be payable without presentation of such bonds; and only to or upon the written order of the registered holders thereof of record at the applicable record date. The bonds of 1997 Series C shall be callable for redemption in whole or in part according to the terms and provisions herein in Article 2. Each bond of 1997 Series C shall be dated as of June 1, 1997 and shall bear interest on the principal amount thereof from the interest payment date next preceding the date of authentication thereof by the Trustee to which interest has been paid on the bonds of 1997 Series C, or if the date of authentication thereof is prior to November 16, 1997, then from June 1, 1997, or if the date of authentication thereof be an interest payment date to which interest is being paid or a date between the record date for any such interest payment date and such interest payment date, then from such interest payment date. The person in whose name any bond of 1997 Series C is registered at the close of business on any record date (as hereinafter defined) with respect to any interest payment date shall be entitled to receive the interest payable on such interest payment date notwithstanding the cancellation of such bond upon any registration of transfer or exchange thereof subsequent to the record date and prior to such interest payment date, except that if and to the extent the Company shall default in the payment of the interest due on such interest payment date, then such defaulted interest shall be paid to the person in whose name such bond is registered on a subsequent record date for the payment of defaulted interest if one shall have been established as hereinafter provided and otherwise on the date of payment of such defaulted interest. A subsequent record date may be established by the Company by notice mailed to the owners of bonds of 1997 Series C not less than ten (10) days preceding such record date, which record date shall not be more than thirty (30) days prior to the subsequent interest payment date. The term "record date" as used in this Section with respect to any regular interest payment (i.e., June 1 or December 1) shall mean the May 15 or November 15, as the case may be, next preceding such interest payment date, or if such May 15 or November 15 shall be a legal holiday or a day on which banking institutions in the Borough of Manhattan, New York, New York are authorized by law to close, the next preceding day which shall not be a legal holiday or a day on which such institutions are so authorized to close. SECTION 1.04. Transfer and Exchange of Bonds of 1997 Series C. The bonds of 1997 Series C may be surrendered for registration of transfer as provided in Section 2.06 of the Mortgage Indenture at the office or agency of the Company in the Borough of Manhattan, New York, New York, and may be surrendered at said office for exchange for a like aggregate principal amount of bonds of 1997 Series C of other authorized denominations. Notwithstanding the provisions of Section 2.06 of the Mortgage Indenture, no charge, except for taxes or other governmental charges, shall be made by the Company for any registration of transfer of bonds of 1997 Series C or for the exchange of any bonds of 1997 Series C for such bonds of other authorized denominations. ARTICLE 2. REDEMPTION OF BONDS OF 1997 SERIES C. The bonds of 1997 Series C shall be redeemable, as a whole at any time or in part from time to time, in accordance with the provisions of the Mortgage and upon not less than thirty (30) days and not more than 60 days prior notice given by mail as provided in the Mortgage (which notice may state that it is subject to the receipt of the redemption moneys by the Trustee on or before the date fixed for redemption and which notice shall be of no effect unless such moneys are so received on or before such date), at the option of the Company, at a redemption price equal to the greater of (i) 100% of the principal amount of the bonds being redeemed and (ii) the sum of the present values of the remaining scheduled payments of principal and interest thereon, discounted to the date of redemption on a semiannual basis (assuming a 360-day year consisting of twelve 30-day months) at the Treasury Yield, plus in each case accrued interest to the date of redemption (the "Redemption Date"). "Treasury Yield" means, with respect to any Redemption Date, the rate per annum equal to the semiannual equivalent yield to maturity of the Comparable Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as a percentage of its principal amount) equal to the Comparable Treasury Price for such redemption date. "Comparable Treasury Issue" means the United States Treasury security selected by an Independent Investment Banker having a maturity comparable to the remaining term of the bonds of 1997 Series C that would be utilized, at the time of selection and in accordance with customary financial practice, in pricing new issues of corporate debt securities of comparable maturity to the remaining term of the bonds of 1997 Series C. "Independent Investment Banker" means Morgan Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the Comparable Treasury Issue, an independent investment banking institution of national standing to be selected by the Company and appointed by the Trustee. "Comparable Treasury Price" means, with respect to any Redemption Date (i) the average of the bid and asked prices for the Comparable Treasury Issue (expressed in each case as a percentage of its principal amount) on the third business day preceding such Redemption Date, as set forth in the daily statistical release (or any successor release) published by the Federal Reserve Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S. Government Securities" or (ii) if such release (or any successor release) is not published or does not contain such prices on such business day, (A) the average of the Reference Treasury Dealer Quotations for such Redemption Date, after excluding the highest and lowest such Reference Treasury Dealer Quotations, or (B) if the Trustee obtains fewer than four Reference Treasury Dealer Quotations, the average of all such Quotations. "Reference Treasury Dealer Quotations" means, with respect to each Reference Treasury Dealer and any Redemption Date, the average, as determined by the Trustee, of the bid and asked prices for the Comparable Treasury Issue (expressed in each case as a percentage of its principal amount) quoted in writing to the Trustee by such Reference Treasury Dealer at 5:00 p.m. on the third business day preceding such Redemption Date. "Reference Treasury Dealer" means each of Morgan Stanley & Co. Incorporated, Salomon Brothers Inc and another Primary Treasury Dealer (as defined herein) at the option of the Company, provided, however, that if any of the foregoing shall cease to be a primary U.S. Government securities dealer in New York City (a "Primary Treasury Dealer"), the Company shall substitute therefor another Primary Treasury Dealer. ARTICLE 3. MISCELLANEOUS. SECTION 3.01. Benefits of Supplemental Indenture and Bonds of 1997 Series C. Nothing in this Supplemental Indenture, or in the bonds of 1997 Series C, expressed or implied, is intended to or shall be construed to give to any person or corporation other than the Company, the Trustee and the holders of the bonds and interest obligations secured by the Mortgage and this Supplemental Indenture, any legal or equitable right, remedy or claim under or in respect of this Supplemental Indenture or of any covenant, condition or provision herein contained. All the covenants, conditions and provisions hereof are and shall be for the sole and exclusive benefit of the Company, the Trustee and the holders of the bonds and interest obligations secured by the Mortgage and this Supplemental Indenture. SECTION 3.02. Effect of Table of Contents and Headings. The table of contents and the description headings of the several Articles and Sections of this Supplemental Indenture are inserted for convenience of reference only and are not to be taken to be any part of this Supplemental Indenture or to control or affect the meaning, construction or effect of the same. SECTION 3.03. Counterparts. For the purpose of facilitating the recording hereof, this Supplemental Indenture may be executed in any number of counterparts, each of which shall be and shall be taken to be an original and all collectively but one instrument. IN WITNESS WHEREOF, The Connecticut Light and Power Company has caused these presents to be executed by a Vice President and its corporate seal to be hereunto affixed, duly attested by an Assistant Secretary, and Bankers Trust Company has caused these presents to be executed by a Vice President and its corporate seal to be hereunto affixed, duly attested by an Assistant Vice President, as of the day and year first above written. THE CONNECTICUT LIGHT AND POWER COMPANY Attest: s/s O. Kay Comendul By: s/s John B. Keane Name: O. Kay Comendul Name: John B. Keane Title: Assistant Secretary Title: Vice President and Treasurer (SEAL) Signed, sealed and delivered in the presence of: s/s Tracy A. DeCredico s/s Christine A. Balboni STATE OF CONNECTICUT ) ) ss.: Berlin COUNTY OF HARTFORD ) On this 3rd day of October 1997, before me, Judith D. Boucher, the undersigned officer, personally appeared John B. Keane and O. Kay Comendul, who acknowledged themselves to be Vice President and Treasurer and Assistant Secretary, respectively, of THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation, and that they, as such Vice President and Treasurer and such Assistant Secretary, being authorized so to do, executed the foregoing instrument for the purpose therein contained, by signing the name of the corporation by themselves as Vice President and Treasurer and Assistant Secretary, and as their free act and deed. IN WITNESS WHEREOF, I hereunto set my hand and official seal. s/s Judith D. Boucher Judith D. Boucher Notary Public My commission expires on September 30, 1999 (SEAL) BANKERS TRUST COMPANY Attest: s/s Jason C. Theriault By: s/s Scott F. Thiel Name: Jason C. Theriault Name: Scott F. Thiel Title: Assistant Treasurer Title: Assistant Vice President (SEAL) Signed, sealed and delivered in the presence of: s/s David Beane s/s Stephen M. Moore STATE OF NEW YORK ) ) ss.: New York COUNTY OF NEW YORK ) On this 3rd day of October, 1997, before me, Sharon V. Alston, the undersigned officer, personally appeared Scott F. Thiel and Jason C. Theriault who acknowledged themselves to be an Assistant Vice President and an Assistant Treasurer, respectively, of BANKERS TRUST COMPANY, a corporation, and that they, as such Assistant Vice President and such Assistant Treasurer, being authorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation by themselves as Assistant Vice President and Assistant Treasurer, and as their free act and deed. IN WITNESS WHEREOF, I hereunto set my hand and official seal. s/s Sharon V. Alston Name: Sharon V. Alston Notary Public, State of New York No. 31-4966275 Qualified in New York County Commission Expires May 7, 1998 (SEAL) SCHEDULE A [FORM OF BOND OF 1997 SERIES C] UNLESS THIS CERTIFICATE IS PRESENTED BY AN AUTHORIZED REPRESENTATIVE OF THE DEPOSITORY TRUST COMPANY, A NEW YORK CORPORATION ("DTC"), TO ISSUER 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. No. $ THE CONNECTICUT LIGHT AND POWER COMPANY Incorporated under the Laws of the State of Connecticut FIRST AND REFUNDING MORTGAGE 7-3/4% BOND, 1997 SERIES C PRINCIPAL DUE JUNE 1, 2002 FOR VALUE RECEIVED, THE CONNECTICUT LIGHT AND POWER COMPANY, a corporation organized and existing under the laws of the State of Connecticut (hereinafter called the Company), hereby promises to pay to , or registered assigns, the principal sum of dollars, on the first day of June, 2002 and to pay interest on said sum, semiannually on the first days of June and December in each year, commencing December 1, 1997, until the Company's obligation with respect to said principal sum shall be discharged, at the rate of 7-3/4% per annum from the interest payment date next preceding the date of authentication hereof to which interest has been paid on the bonds of this series, or if the date of authentication hereof is prior to November 16, 1997, then from June 1, 1997, or if the date of authentication hereof is an interest payment date to which interest is being paid or a date between the record date for any such interest payment date and such interest payment date, then from such interest payment date. Both principal and interest shall be payable at the office or agency of the Company in the Borough of Manhattan, New York, New York, in such coin or currency of the United States of America as at the time of payment is legal tender for the payment of public and private debts. Each installment of interest hereon (other than overdue interest) shall be payable to the person who shall be the registered owner of this bond at the close of business on the record date, which shall be the May 15 or November 15, as the case may be, next preceding the interest payment date, or, if such May 15 or November 15 shall be a legal holiday or a day on which banking institutions in the Borough of Manhattan, New York, New York, are authorized by law to close, the next preceding day which shall not be a legal holiday or a day on which such institutions are so authorized to close. Reference is hereby made to the further provisions of this bond set forth on the reverse hereof, including without limitation provisions in regard to the call and redemption and the registration of transfer and exchangeability of this bond, and such further provisions shall for all purposes have the same effect as though fully set forth in this place. This bond shall not become or be valid or obligatory until the certificate of authentication hereon shall have been signed by Bankers Trust Company (hereinafter with its successors as defined in the Mortgage hereinafter referred to, generally called the Trustee), or by such a successor. IN WITNESS WHEREOF, The Connecticut Light and Power Company has caused this bond to be executed in its corporate name and on its behalf by its President by his signature or a facsimile thereof, and its corporate seal to be affixed or imprinted hereon and attested by the manual or facsimile signature of its Secretary. Dated as of , 1997. THE CONNECTICUT LIGHT AND POWER COMPANY By: Name: Title: President Attest: Name: Title: Secretary [FORM OF TRUSTEE'S CERTIFICATE] Bankers Trust Company hereby certifies that this bond is one of the bonds described in the within mentioned Mortgage. BANKERS TRUST COMPANY, TRUSTEE By: Name: Title: Authorized Officer [FORM OF BOND] [REVERSE] THE CONNECTICUT LIGHT AND POWER COMPANY FIRST AND REFUNDING MORTGAGE 7-3/4% BOND, 1997 SERIES C This bond is one of an issue of bonds of the Company, of an unlimited authorized amount of coupon bonds or registered bonds without coupons, or both, known as its First and Refunding Mortgage Bonds, all issued or to be issued in one or more series, and is one of a series of said bonds limited in principal amount to Two Hundred Million Dollars ($200,000,000), consisting only of registered bonds without coupons and designated "First and Refunding Mortgage 7-3/4% Bonds, 1997 Series C," all of which bonds are issued or are to be issued under, and equally and ratably secured by, a certain Indenture of Mortgage and Deed and Trust dated as of May 1, 1921, and by sixty-eight Supplemental Indentures dated respectively as of May 1, 1921, February 1, 1924, July 1, 1926, June 20, 1928, June 1, 1932, July 1, 1932, July 1, 1935, September 1, 1936, October 20, 1936, December 1, 1936, December 1, 1938, August 31, 1944, September 1, 1944, May 1, 1945, October 1, 1945, November 1, 1949, December 1, 1952, December 1, 1955, January 1, 1958, February 1, 1960, April 1, 1961, September 1, 1963, April 1, 1967, May 1, 1967, January 1, 1968, October 1, 1968, December 1, 1969, January 1, 1970, October 1, 1970, December 1, 1971, August 1, 1972, April 1, 1973, March 1, 1974, February 1, 1975, September 1, 1975, May 1, 1977, March 1, 1978, September 1, 1980, October 1, 1981, June 30, 1982, October 1, 1982, July 1, 1983, January 1, 1984, October 1, 1985, September 1, 1986, April 1, 1987, October 1, 1987, November 1, 1987, April 1, 1988, November 1, 1988, June 1, 1989, September 1, 1989, December 1, 1989, April 1, 1992, July 1, 1992, October 1, 1992, July 1, 1993, July 1, 1993, December 1, 1993, February 1, 1994, February 1, 1994, June 1, 1994, October 1, 1994, June 1, 1996, January 1, 1997, May 1, 1997, June 1, 1997 and June 1, 1997 (said Indenture of Mortgage and Deed of Trust and Supplemental Indentures being collectively referred to herein as the "Mortgage"), all executed by the Company to Bankers Trust Company, as Trustee, all as provided in the Mortgage to which reference is made for a statement of the property mortgaged and pledged, the nature and extent of the security, the rights of the holders of the bonds in respect thereof and the terms and conditions upon which the bonds may be issued and are secured; but neither the foregoing reference to the Mortgage nor any provision of this bond or of the Mortgage shall affect or impair the obligation of the Company, which is absolute, unconditional and unalterable, to pay at the maturities herein provided the principal of and interest on this bond as herein provided. The principal of this bond may be declared or may become due on the conditions, in the manner and at the time set forth in the Mortgage, upon the happening of an event of default as in the Mortgage provided. This bond is transferable by the registered holder hereof in person or by attorney upon surrender hereof at the office or agency of the Company in the Borough of Manhattan, New York, New York, together with a written instrument of transfer in approved form, signed by the holder, and a new bond or bonds of this series for a like principal amount in authorized denominations will be issued in exchange, all as provided in the Mortgage. Prior to due presentment for registration of transfer of this bond, the Company and the Trustee may deem and treat the registered owner hereof as the absolute owner hereof, whether or not this bond be overdue, for the purpose of receiving payment and for all other purposes, and neither the Company nor the Trustee shall be affected by any notice to the contrary. This bond is exchangeable at the option of the registered holder hereof upon surrender hereof, at the office or agency of the Company in the Borough of Manhattan, New York, New York, for an equal principal amount of bonds of this series of other authorized denominations, in the manner and on the terms provided in the Mortgage. Bonds of this series are to be issued initially under a book-entry only system and, except as hereinafter provided, will be evidenced by a single Global Security registered in the name of The Depository Trust Company, New York, New York ("DTC") or its nominee, which shall be considered to be the holder of all such bonds for all purposes of the Mortgage, including, without limitation, payment by the Company of principal of and interest on such bonds and receipt of notices and exercise of rights of holders of such bonds. The Global Security shall be immobilized in the custody of DTC with the owners of book-entry interests in the Global Security ("Book-Entry Interests") having no right to receive bonds of this series in the form of physical securities or certificates. Ownership of Book-Entry Interests shall be shown by book-entry on the system maintained and operated by DTC, its participants (the "Participants") and certain persons acting through the Participants. Transfers of ownership of Book-Entry Interests are to be made only by DTC and the Participants by that book-entry system, the Company and the Trustee having no responsibility therefor so long as the Global Security is registered in the name of DTC or its nominee. DTC is to maintain records of positions of Participants in bonds of this series registered by the Global Security, and the Participants and persons acting through Participants are to maintain records of the purchasers and owners of Book-Entry Interests. If DTC or its nominee determines not to continue to act as a depository for the bonds of this series in connection with a book-entry only system, another depository, if available, may act instead and the Global Security will be transferred into the name of such other depository or its nominee, in which case the above provisions will continue to apply to the new depository. If the book-entry system for bonds of this series is discontinued for any reason, upon surrender and cancellation of the Global Security registered in the name of the then depository or its nominee, new registered bonds of this series will be issued in authorized denominations to the holders of Book-Entry Interests in principal amounts coinciding with the amounts of Book-Entry Interests shown on the book-entry system immediately prior to the discontinuance thereof. Neither the Trustee nor the Company shall be responsible for the accuracy of the interests shown on that system. The bonds of this series are subject to redemption prior to maturity, as a whole at any time or in part from time to time, in accordance with the provisions of the Mortgage, upon not less than thirty (30) days and not more than 60 days prior notice (which notice may be made subject to the deposit of redemption moneys with the Trustee before the date fixed for redemption) given by mail as provided in the Mortgage, at the option of the Company, at a redemption price equal to the greater of (i) 100% of their principal amount and (ii) the sum of the present values of the remaining scheduled payments of principal and interest thereon discounted to the date of redemption on a semiannual basis (assuming a 360-day year consisting of twelve 30-day months) at the Treasury Yield, plus in each case accrued interest to the date of redemption (the "Redemption Date"). "Treasury Yield" means, with respect to any Redemption Date, the rate per annum equal to the semiannual equivalent yield to maturity of the Comparable Treasury Issue, assuming a price for the Comparable Treasury Issue (expressed as a percentage of its principal amount) equal to the Comparable Treasury Price for such redemption date. "Comparable Treasury Issue" means the United States Treasury security selected by an Independent Investment Banker having a maturity comparable to the remaining term of the bonds of this series that would be utilized, at the time of selection and in accordance with customary financial practice, in pricing new issues of corporate debt securities of comparable maturity to the remaining term of the bonds of this series. "Independent Investment Banker" means Morgan Stanley & Co. Incorporated or, if such firm is unwilling or unable to select the Comparable Treasury Issue, an independent investment banking institution of national standing to be selected by the Company and appointed by the Trustee. "Comparable Treasury Price" means, with respect to any Redemption Date, (i) the average of the bid and asked prices for the Comparable Treasury Issue (expressed in each case as a percentage of its principal amount) on the third business day preceding such Redemption Date, as set forth in the daily statistical release (or any successor release) published by the Federal Reserve Bank of New York and designated "Composite 3:30 p.m. Quotations for U.S. Government Securities" or (ii) if such release (or any successor release) is not published or does not contain such prices on such business day (A) the average of the Reference Treasury Dealer Quotations for such Redemption Date, after excluding the highest and lowest such Reference Treasury Dealer Quotations, or (B) if the Trustee obtains fewer than four Reference Treasury Dealer Quotations, the average of all such Quotations. "Reference Treasury Dealer Quotations" means, with respect to each Reference Treasury Dealer and any Redemption Date, the average, as determined by the Trustee, of the bid and asked prices for the Comparable Treasury Issue (expressed in each case as a percentage of its principal amount) quoted in writing to the Trustee by such Reference Treasury Dealer at 5:00 p.m. on the third business day preceding such Redemption Date. "Reference Treasury Dealer" means each of Morgan Stanley & Co. Incorporated and Salomon Brothers Inc. and another Primary Treasury Dealer (as defined herein) at the option of the Company, provided, however, that if any of the foregoing shall cease to be a primary U.S. Government securities dealer in New York City (a "Primary Treasury Dealer"), the Company shall substitute therefor another Primary Treasury Dealer. The Mortgage provides that the Company and the Trustee, with consent of the holders of not less than 66-2/3% in aggregate principal amount of the bonds at the time outstanding which would be affected by the action proposed to be taken, may by supplemental indenture add any provisions to or change or eliminate any of the provisions of the Mortgage or modify the rights of the holders of the bonds and coupons issued thereunder; provided, however, that without the consent of the holder hereof no such supplemental indenture shall affect the terms of payment of the principal of or interest or premium on this bond, or reduce the aforesaid percentage of the bonds the holders of which are required to consent to such a supplemental indenture, or permit the creation by the Company of any mortgage or pledge or lien in the nature thereof ranking prior to or equal with the lien of the Mortgage or deprive the holder hereof of the lien of the Mortgage on any of the property which is subject to the lien thereof. No recourse shall be had for the payment of the principal of or the interest on this bond, or any part thereof, or for any claim based thereon or otherwise in respect thereof, to any incorporator, or any past, present or future stockholder, officer or director of the Company, either directly or indirectly, by virtue of any statute or by enforcement of any assessment or otherwise, and any and all liability of the said incorporators, stockholders, officers or directors of the Company in respect to this bond is hereby expressly waived and released by every holder hereof. SCHEDULE B PROPERTY SUBJECT TO THE LIEN OF THE MORTGAGE TOWN OF AVON All of the following described rights, privileges and easements situated in the Town of Avon, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (1) Avonridge, Incorporated June 19, 1997 334 380 (2) Avonridge, Incorporated July 30, 1997 337 86 (3) Solo Development, Inc. July 16, 1997 336 818 (4) PSIC, LLC August 27, 1997 337 313 (5) The Avon Water Company August 22, 1997 337 933 TOWN OF BARKHAMSTED All of the following described rights, privileges and easements situated in the Town of Barkhamsted, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (6) Donald F. Oldakowski August 18, 1997 101 1053 TOWN OF BEACON FALLS All of the following described rights, privileges and easements situated in the Town of Beacon Falls, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (7) Calloway Group, Inc. October 7, 1997 103 251 (8) Duane Douglas et al May 27, 1997 103 254 (9) David R. Gualtieri et al June 26, 1997 103 256 (10) John C. Shepherd, Jr. et al July 9, 1997 103 258 TOWN OF BETHEL All of the following described rights, privileges and easements situated in the Town of Bethel, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (11) Gary Crossland November 6, 1996 617 392 (12) Robert V. Dibble et al November 13, 1996 617 118 TOWN OF BRANFORD All of the following described rights, privileges and easements situated in the Town of Branford, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (13) Charles E. Weber, Jr. et al May 21, 1997 629 766 (14) Carole A. Barber et al July 25, 1997 631 972 TOWN OF BRIDGEWATER All of the following described rights, privileges and easements situated in the Town of Bridgewater, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (15) Mountain Laurel Estates March 21, 1997 45 654 Development Corp. TOWN OF BRISTOL All of the following described rights, privileges and easements situated in the Town of Bristol, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (16) East View Farm Associates et al May 31, 1996 1187 818 TOWN OF BROOKFIELD All of the following described rights, privileges and easements situated in the Town of Brookfield, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (17) Alice Shultz July 15, 1996 310 294 (18) Empire Development, Inc. August 27, 1996 313 791 (19) Samual A. Prata et al November 27, 1996 315 335 (20) Stephen R. Weise et al May 1, 1997 319 936 (21) Phoenix Industries of NY Corp. March 26, 1997 318 384 TOWN OF CHESHIRE All of the following described rights, privileges and easements situated in the Town of Cheshire, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (22) JRR Associates, LLC June 27, 1997 1224 4 (23) Michael S. Adams et al July 25, 1997 1225 101 (24) Sasso Custom Homes, Inc. April 8, 1993 1171 305 (25) Lynne Rosenberg August 14, 1997 1228 331 TOWN OF COLCHESTER All of the following described rights, privileges and easements situated in the Town of Colchester, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (26) Signature Pelletier, LLC May 16, 1997 431 149 TOWN OF COLUMBIA All of the following described rights, privileges and easements situated in the Town of Columbia, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (27) Lori L. Kalinowski July 30, 1997 113 29 (28) Estate of Leonard C. German et al July 10, 1997 112 801 (29) Gregory F. Ethier et al July 31, 1997 113 31 (30) Estate of Leonard C. German et al August 2, 1997 & 113 378 September 3, 1997 TOWN OF COVENTRY All of the following described rights, privileges and easements situated in the Town of Coventry, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (31) Robert L. Therien May 20, 1997 587 127 (32) C. Bruno Primus et al June 23, 1997 589 350 TOWN OF DANBURY All of the following described rights, privileges and easements situated in the Town of Danbury, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (33) Gary Mead May 17, 1996 1149 1185 (34) Old Field Development Corp. May 8, 1996 1149 20 (35) Salame Plaza, LLC January 29, 1997 1173 553 (36) Silversmith Heights, LLC December 5, 1996 1168 296 (37) Construction Consultants, LLC November 5, 1996 1166 866 TOWN OF DARIEN All of the following described rights, privileges and easements situated in the Town of Darien, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (38) PG Properties Limited Partnership May 3, 1996 798 505 (39) Marie S. O'Neill December 2, 1996 817 339 TOWN OF DEEP RIVER All of the following described rights, privileges and easements situated in the Town of Deep River, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (40) W H Estates, L.L.C. May 7, 1997 145 785 (41) W H Estates, L.L. C. May 7, 1997 145 787 (42) Springbrook Properties, L.L.C. September 9, 1997 147 423 TOWN OF DURHAM All of the following described rights, privileges and easements situated in the Town of Durham, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (43) Michael L. Petrucelli et al June 10, 1997 153 816 TOWN OF EAST HADDAM All of the following described rights, privileges and easements situated in the Town of East Haddam, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (44) Progressive Building Systems, Inc. May 23, 1997 408 344 (45) Emanuel A. Misenti et al July 11, 1997 412 165 TOWN OF EAST WINDSOR All of the following described rights, privileges and easements situated in the Town of East Windsor, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (46) Country Home Partners, LLC May 23, 1997 196 659 TOWN OF ELLINGTON All of the following described rights, privileges and easements situated in the Town of Ellington, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (47) Robert D. Gingras August 25, 1997 234 416 (48) J&K Assoc., L.L.C. August 29, 1997 234 340 TOWN OF FARMINGTON All of the following described rights, privileges and easements situated in the Town of Farmington, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (49) Evelyn L. Waldron et al July 5, 1994 488 742 (50) Andrew Mason & Terraform, LLC July 3, 1997 542 714 (51) Paul Construction Corporation July 17, 1997 543 787 (52) Paul Construction Corporation August 19, 1997 547 656 TOWN OF GLASTONBURY All of the following described rights, privileges and easements situated in the Town of Glastonbury, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (53) Carol E. Carson et al May 21, 1997 1080 347 (54) GJLM Builders, LLC August 25, 1997 1104 91 TOWN OF GRANBY All of the following described rights, privileges and easements situated in the Town of Granby, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (55) Michael B. Guarco July 2, 1997 216 355 TOWN OF GREENWICH All of the following described rights, privileges and easements situated in the Town of Greenwich, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (56) Scott A. Rogers et al June 28, 1996 2812 96 (57) Richard C. McKenzie, Jr. et al December 10, 1996 2864 78 (58) Rodney L. McBride et al March 5, 1997 2894 224 (59) Jeffrey R. Peterson March 4, 1997 2894 222 (60) Bridle Path Associates, Ltd. May 21, 1997 2920 38 TOWN OF GROTON All of the following described rights, privileges and easements situated in the Town of Groton, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (61) Braebourne Estates, LLC July 16, 1997 647 465 TOWN OF GUILFORD All of the following described rights, privileges and easements situated in the Town of Guilford, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (62) M & E Construction, Inc. May 22, 1997 475 572 (63) Orcutt Family Ltd., Partnership January 20, 1997 471 820 (64) Orcutt Family Limited Partnership July 14, 1997 478 322 TOWN OF HARTFORD All of the following described rights, privileges and easements situated in the Town of Hartford, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (65) Connecticut Natural Gas Corporation May 19, 1997 3822 93 TOWN OF HEBRON All of the following described rights, privileges and easements situated in the Town of Hebron, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (66) K & M Properties, LLC May 15, 1997 182 886 (67) Donald W. Brancard, Jr. July 3, 1997 183 981 (68) Charles R. Smith March 7, 1997 183 1143 TOWN OF KILLINGLY All of the following described rights, privileges and easements situated in the Town of Killingly, County of Windham and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (69) Todd Waldron May 19, 1997 682 308 (70) Keith B. Olsen et al June 24, 1997 685 8 TOWN OF LITCHFIELD All of the following described rights, privileges and easements situated in the Town of Litchfield, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (71) Nancy B. Flammia et al February 18, 1997 235 781 TOWN OF LYME All of the following described rights, privileges and easements situated in the Town of Lyme, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (72) Joseph Henry Rhodes, III et al June 13, 1997 104 569 (73) William W. Martin et al May 27, 1997 104 273 (74) Lee Erwin Rhodes et al June 5, 1997 104 271 TOWN OF MADISON All of the following described rights, privileges and easements situated in the Town of Madison, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (75) Vigliotti Construction Co. et al June 9, 1997 748 159 (76) Kenneth L. Evarts et al May 29, 1997 746 205 (77) Indigo Woods, L.L.C. August 7, 1997 757 194 (78) Tish Stevens-Brown August 5, 1997 757 198 (79) John F. Brady et al September 23, 1997 762 132 TOWN OF MANSFIELD All of the following described rights, privileges and easements situated in the Town of Mansfield, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (80) PARC Associates April 28, 1997 385 413 TOWN OF MERIDEN All of the following described rights, privileges and easements situated in the Town of Meriden, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (81) Record Journal Publishing Company November 18, 1996 2225 209 TOWN OF MIDDLETOWN All of the following described rights, privileges and easements situated in the Town of Middletown, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (82) The Ravenswood Company, LLC February 18, 1997 1119 15 (83) The Bysiewicz Corporation May 29, 1997 1128 130 (84) Thaddeus P. Byziewicz et al May 29, 1997 1128 133 (85) Ameritage Construction Corp. May 29, 1997 1128 136 (86) Richard H. Ricciardi, Jr. et al March 27, 1997 1123 337 (87) Laurel Grove Associates, LLC May 16, 1997 1128 103 (88) Yvon Beaudoin Builder, Inc. January 17, 1997 1119 387 (89) Yvon Beaudoin Builder, Inc. May 14, 1997 1128 99 TOWN OF MONROE All of the following described rights, privileges and easements situated in the Town of Monroe, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (90) Jan's Construction Company, Inc. May 28, 1996 704 294 (91) J&C Bargas Construction LLC May 15, 1996 703 19 (92) S & J Development, L.L.C. October 2, 1996 720 291 (93) Monroe Investment Group August 28, 1996 716 32 Limited Partnership TOWN OF MONTVILLE All of the following described rights, privileges and easements situated in the Town of Montville, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (94) Donald G. Concascia et al June 16, 1997 300 215 TOWN OF NEW CANAAN All of the following described rights, privileges and easements situated in the Town of New Canaan, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (95) Special Properties II LLC June 17, 1996 456 873 (96) Special Properties II LLC May 6, 1996 455 506 (97) Forest Glen, Inc. May 13, 1996 455 548 (98) William E. Erickson et al December 21, 1996 465 152 (99) Ronald O. Drake et al March 18, 1997 468 532 (100)Stately Homes, LLC November 1, 1996 464 569 TOWN OF NEW FAIRFIELD All of the following described rights, privileges and easements situated in the Town of New Fairfield, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (101) Twin Hills, LLC October 31, 1996 266 970 (102) Brighton Development, LLC August 12, 1997 274 328 TOWN OF NEW MILFORD All of the following described rights, privileges and easements situated in the Town of New Milford, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (103) Cordeiro's Construction Corporation March 28, 1996 534 853 (104) Fordyce Associates II, Inc. February 19, 1997 553 40 (105) SAN-P., Homes Inc. September 13, 1996 547 728 (106) Debra F. Vosburgh October 3, 1996 546 291 (107) William F. Saunders January 10, 1997 552 721 (108) Canterbury School, Incorporated May 6, 1997 558 571 (109) Robert H. Mouat et al January 13, 1997 555 447 (110) Louis M. Venezia et al February 26, 1997 557 70 (111) MTV Properties L.L.C. August 5, 1996 542 853 TOWN OF NEWINGTON All of the following described rights, privileges and easements situated in the Town of Newington, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (112) Milo & Denorfia Construction Co., Inc. June 3, 1997 1141 271 (113) Adelme J. Sirois et al June 12, 1997 1141 273 (114) Steven J. DaCosta, L.L.C. May 23, 1997 1141 822 TOWN OF NEWTOWN All of the following described rights, privileges and easements situated in the Town of Newtown, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (115) Anthony J. Crisci et al April 26, 1996 532 44 (116) Charles W. Tilson et al June 5, 1996 535 445 (117) Joel Fitzgerald September 4, 1996 544 175 (118) Toll Land XVII Limited Partnership July 30, 1996 538 459 (119) High Meadow Farm Associates December 10, 1996 547 141 (120) David G. French Builders, LLC September 12, 1996 541 806 (121) Bennetts Farm Associates December 2, 1996 545 753 (122) M & M Development, LLC February 20, 1997 556 599 (123) M & E Land Group June 9, 1994 495 674 (124) Danzinger Development Inc. April 5, 1995 510 97 (125) Half Farm Estates Acquisition and Development Partnership August 18, 1994 499 610 (126) Newtown Housing for the Elderly, Inc. October 27, 1994 507 362 (127) Anthony T. Pietrini et al July 31, 1996 312 237 (128) PSD Partnership July 17, 1997 559 527 TOWN OF NORWALK All of the following described rights, privileges and easements situated in the Town of Norwalk, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (129) John Efstathiades et al August 30, 1996 3255 121 (130) West Greyrock LLC April 2, 1997 3333 318 (131) Sarno Associates May 23, 1997 3355 119 TOWN OF NORTH STONINGTON All of the following described rights, privileges and easements situated in the Town of North Stonington, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (132) Milltown Properties, LLC April 30, 1997 114 187 TOWN OF OLD LYME All of the following described rights, privileges and easements situated in the Town of Old Lyme, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (133) Whitney A. Talcott et al May 13, 1997 238 481 TOWN OF OLD SAYBROOK All of the following described rights, privileges and easements situated in the Town of Old Saybrook, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (134) Kevin F. Buchanan July 18, 1997 346 219 TOWN OF POMFRET All of the following described rights, privileges and easements situated in the Town of Pomfret, County of Windham and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (135) Mark D. Graham et al June 13, 1997 136 182 (136) John H. Perkins et al May 5, 1997 135 77 (137) Long Meadow Farm, LLC April 10, 1997 135 72 (138) David J. Gregoire et al April 16, 1997 134 74 TOWN OF PORTLAND All of the following described rights, privileges and easements situated in the Town of Portland, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (139) Lauralee J. Kelley August 19, 1997 356 316 TOWN OF PRESTON All of the following described rights, privileges and easements situated in the Town of Preston, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (140) Alexander N. Grillo et al June 11, 1997 113 22 (141) Twomey & Whitney Enterprises, LLC September 10, 1997 113 959 TOWN OF PROSPECT All of the following described rights, privileges and easements situated in the Town of Prospect, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (142) A.C.E. Development Group LLC June 19, 1997 292 158 TOWN OF REDDING All of the following described rights, privileges and easements situated in the Town of Redding, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (143) Jack H. Whitton et al October 30, 1996 204 688 (144) Twenty Gallows Hill, L.L.C. March 3, 1997 207 169 (145) Gilbert & Bennett Limited Partnership April 16, 1997 208 557 (146) Fyber Properties Broadriver North Limited Partnership October 31, 1996 204 892 TOWN OF RIDGEFIELD All of the following described rights, privileges and easements situated in the Town of Ridgefield, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (147) Robert L. Lewis et al June 11, 1996 529 26 (148) Griswold Forbes et al May 9, 1996 525 1078 (149) Robert Cioffoletti May 8, 1996 526 447 (150) Effie W. Pinchbeck June 11, 1996 527 993 (151) Barry N. Finch et al October 16, 1996 534 1009 (152) A. J. Czyr, Inc. November 1, 1996 536 205 (153) Tuccio Development, Inc. May 19, 1997 545 550 (154) Heritage Homes, LLC April 10, 1997 542 712 (155) Elizabeth Valentine April 16, 1997 543 966 (156) John N. Sturges September 30, 1996 534 166 (157) John N. Sturges Construction, Inc. November 14, 1996 535 876 (158) J. Randolph Gepfert, III July 31, 1997 549 981 TOWN OF ROCKY HILL All of the following described rights, privileges and easements situated in the Town of Rocky Hill, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (159) BT Rocky Hill Realty Corp. July 22, 1997 315 868 TOWN OF ROXBURY All of the following described rights, privileges and easements situated in the Town of Roxbury, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (160) Roxbury Associates January 11, 1997 67 940 TOWN OF SEYMOUR All of the following described rights, privileges and easements situated in the Town of Seymour, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (161) Hickory Estates Developers, LLC February 21, 1997 234 348 TOWN OF SHERMAN All of the following described rights, privileges and easements situated in the Town of Sherman, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (162) Michael Mill et al June 10, 1996 79 480 TOWN OF SIMSBURY All of the following described rights, privileges and easements situated in the Town of Simsbury, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (163) Robert S. Martin, MD., Trustee June 27, 1997 473 303 (164) C.G.R. Associates, L.L.C. December 20, 1996 465 845 TOWN OF SOUTHINGTON All of the following described rights, privileges and easements situated in the Town of Southington, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (165) Westridge Development Corporation May 22, 1997 671 687 (166) Jeffrey A. Wight May 6, 1997 672 154 (167) LePage Homes, Inc. July 9, 1997 674 252 (168) Peter Welch August 7, 1997 676 829 (169) Sunset Ridge of Southington, LLC July 11, 1997 675 660 (170) F C III L.L.C. August 11, 1997 677 745 (171) Randolph C. Parent et al July 16, 1997 677 857 (172) Christine M. Gombotz July 25, 1997 677 860 (173) Peter A. Perez et al August 14, 1997 677 846 (174) Stephen J. Annelli July 9, 1997 675 546 (175) Michael K. Saucier et al July 17, 1997 677 849 (176) John P. Morelli et al July 14, 1997 677 852 (177) The Town of Southington July 24, 1997 677 855 TOWN OF STAMFORD All of the following described rights, privileges and easements situated in the Town of Stamford, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (178) Norman A. Fieber July 29, 1996 4620 300 (179) 778 Long Ridge Road May 23, 1997 4765 88 Associates Limited Partnership TOWN OF STONINGTON All of the following described rights, privileges and easements situated in the Town of Stonington, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (180) Atlas Paving Company, Inc. et al August 1, 1997 407 509 TOWN OF SUFFIELD All of the following described rights, privileges and easements situated in the Town of Suffield, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (181) Harry Kraiza, Jr. et al May 15, 1997 275 516 & May 28, 1997 (182) Begin Homes, Inc. August 26, 1997 277 599 TOWN OF TOLLAND All of the following described rights, privileges and easements situated in the Town of Tolland, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (183) SHC, L.L.C. July 14, 1997 563 151 (184) Lee & Lamont Realty August 4, 1997 565 71 TOWN OF UNION All of the following described rights, privileges and easements situated in the Town of Union, County of Tolland and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (185) J & J Excavating August 11, 1997 40 176 TOWN OF VOLUNTOWN All of the following described rights, privileges and easements situated in the Town of Voluntown, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (186) John H. Wood, Jr. July 10, 1997 66 414 TOWN OF WASHINGTON All of the following described rights, privileges and easements situated in the Town of Washington, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (187) Orchard Lane Associates, L.L.C. August 13, 1997 137 495 TOWN OF WATERBURY All of the following described rights, privileges and easements situated in the Town of Waterbury, County of New Haven and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (188) MJV Development, Inc. May 7, 1997 3472 130 TOWN OF WATERFORD All of the following described rights, privileges and easements situated in the Town of Waterford, County of New London and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (189) RTT Development, Inc. June 11, 1997 470 464 TOWN OF WATERTOWN All of the following described rights, privileges and easements situated in the Town of Watertown, County of Litchfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (190) Madelaine B. Pecci March 10, 1997 847 330 TOWN OF WESTBROOK All of the following described rights, privileges and easements situated in the Town of Westbrook, County of Middlesex and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (191) Sheryl S. Magnano July 24, 1997 183 669 (192) Johnson Pond LLC August 27, 1997 184 532 TOWN OF WESTPORT All of the following described rights, privileges and easements situated in the Town of Westport, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (193) Lorna B. Christophersen May 13, 1996 1466 162 (194) and Elena B. Dreiske, Successor (195) Trustees et al (196) Robert F. Grele, Trustee November 26, 1996 1489 59 (197) Richard Kornutik et al March 5, 1997 1504 309 (198) Arnold P. Cohen et al July 22, 1994 1336 74 (199) Ronald Schulman et al July 7, 1997 1529 190 TOWN OF WESTON All of the following described rights, privileges and easements situated in the Town of Weston, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (200) Annette J. Sandstrom July 17, 1996 241 654 (201) O&J Investments, LLC May 1, 1997 250 225 (202) The Rector, Wardens and June 20, 1996 239 695 Vestry of the Emmanuel Episcopal Church of Weston, Connecticut TOWN OF WETHERSFIELD All of the following described rights, privileges and easements situated in the Town of Wethersfield, County of Hartford and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (203) Premier Building & Development, Inc. June 24, 1997 657 198 TOWN OF WILTON All of the following described rights, privileges and easements situated in the Town of Wilton, County of Fairfield and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (204) Rosemary E. Middeleer et al June 25, 1996 1001 166 (205) Marc A. Fleisher et al January 25, 1997 1029 42 (206) Grumman Hill, LLC July 30, 1996 1002 278 (207) Grumman Hill, LLC March 18, 1997 1032 263 (208) Fairfield 2000 Homes Corporation September 12, 1996 1008 166 (209) Kenneth R. Young et al October 1, 1996 1014 307 (210) H. Back Builders, Inc. September 11, 1996 1014 303 (211) Nod Hill Properties, LLC September 10, 1996 1009 92 (212) John R. Gregory et al November 12, 1996 1028 320 TOWN OF WINDHAM All of the following described rights, privileges and easements situated in the Town of Windham, County of Windham and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (213) Gaetano D'Elia et al June 10, 1997 516 68 TOWN OF WOODSTOCK All of the following described rights, privileges and easements situated in the Town of Woodstock, County of Windham and State of Connecticut, more particularly described in the following deeds, viz: RECORDED GRANTOR DATE OF INSTRUMENT VOLUME PAGE (214) Colleen R. Boxx August 4, 1997 277 387 (215) Michael H. Heckendorf et al July 9, 1997 277 251