EX-4.4 2 ex4420200331q1.htm EXHIBIT 4.4 Exhibit


This Instrument Prepared By:

/s/Christie D. Cannon                
Christie D. Cannon
Delmarva Power & Light Company
Mailstop 92DC42
500 N. Wakefield Drive
Newark, DE 19702-5440


                                                





DELMARVA POWER & LIGHT COMPANY



TO



THE BANK OF NEW YORK MELLON,
Trustee.



 



ONE HUNDRED AND TWENTY-FOURTH SUPPLEMENTAL
INDENTURE



 



Dated as of January 1, 2020
(but executed on the dates shown on the execution page)



1






This ONE HUNDRED AND TWENTY-FOURTH SUPPLEMENTAL INDENTURE, dated as of the first day of January, 2020 (but executed on the dates hereinafter shown), made and entered into by and between DELMARVA POWER & LIGHT COMPANY, a corporation of the State of Delaware and the Commonwealth of Virginia, hereinafter called the Company and THE BANK OF NEW YORK MELLON, a New York banking corporation, hereinafter called the Trustee;

WITNESSETH:

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

WHEREAS, the Original Indenture has been supplemented by one hundred and twenty-three supplemental indentures specifically subjecting to the lien of the Original Indenture as though included in the granting clause thereof certain property in said supplemental indentures specifically described and amending and modifying the provisions of the Original Indenture (the Original Indenture, as amended, modified and supplemented by all of the indentures supplemental thereto, including this One Hundred and Twenty-Fourth Supplemental Indenture, is hereinafter in this One Hundred and Twenty-Fourth Supplemental Indenture called the “Indenture”); and

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

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

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

and


2




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

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

MARYLAND
Dorchester County

Property Name
Instrument Date
Deed Records
Tax Map No.
Liber
Folio
Jacktown Substation
Purchase of 0.56 acres of land located 2927 Ocean Gateway, Cambridge, MD 21613
12/16/2019
1553
431
Tax Map 0042
Parcel 0278

MARYLAND
Queen Anne’s County

Property Name
Instrument Date
Deed Records
Tax Map No.
Liber
Folio
Narrows Substation
Purchase of 15.968 acres of land located Dream Farm Lane, Chester, MD 21619
12/30/2019
3233
56
Was part of Tax Map 0057
Parcel 0068
Have not assigned a new tax number yet

MARYLAND
Worcester County

Property Name
Instrument Date
Deed Records
Tax Map No.
Liber
Folio
Culver Substation
Purchase of 1.54 acres (Lot 1B = .849 acres and Lot 1 = 150’ x 200’) of land located 12831 Old Bridge Road & R707 Highway (Lot 1B), W Ocean City, MD 21842
11/21/2019
7543
43
Tax Map 0027
Parcels 596 and 219

3






Together with all other property, real, personal and mixed, tangible and intangible (except such property as in said Indenture expressly excepted from the lien and operation thereof), acquired by the Company on or prior to December 31, 2019, and not heretofore specifically subjected to the lien of the Indenture.

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

DELAWARE
New Castle County

Instrument Date
Deed Records
Tax ID No.
10/16/18
20190417-0028083
26-049.00-025
10/29/18
20190417-0028086
26-006.20-041
10/29/18
20190417-0028086
26-006.20-041
10/31/18
20190830-0068766
07-042.10-055
11/27/18
20190213-0010999
08-046.00-008
12/06/18
20190213-0010997
07-022.00-037
12/06/18
20190417-0028084
26-057.00-011
12/17/18
20190213-0010998
13-010.00-002
01/10/19
20190213-0010996
15-010.00-168
01/29/19
20190417-0028082
13-008.11-098
02/25/19
20190417-0028085
10-005.30-111
03/28/19
201901417-028079
14-008.00-046
03/28/19
20190417-0028080
15-007.00-076
04/09/19
20190417-0028081
14-016.00-278
04/15/19
20190503-0033210
08-016.00-032, 08-017.00-124, 08-017.00-026
04/17/19
20190503-0033206
08-009.00-016
04/26/19
20190503-0032620
09-029.20-006
05/02/19
20190604-0041712
14-018.00-073
05/22/19
20190726-0057674
26-049.00-029, 26-049.00-039
05/28/19
20190712-0053498
26-049.00-003
05/30/19
20190726-0057673
19-004.00-766, 19-004.00-801, 19-004.00-802
06/14/19
20190712-0053497
08-08.00-068
06/25/19
20190723-0056070
08-029.10-035
07/18/19
20190830-0068764
15-026.00-090
07/23/19
20190905-0070093
11-033.00-307, 308, 309

4




07/29/19
20190905-0070094
15-020.00-072
07/29/19
20190905-0070096
22-009.00-168, 170, 176, 177, 179, 185
07/31/19
20190830-0068765
10-014.00-002
08/07/19
20190905-0070095
22-009.00-157 & others
08/20/19
20190918-0074476
06-051.00-014
08/28/19
20191227-0105731
10-009.00-007
08/29/19
20190919-0075095
14-015.00-002
09/19/19
20191008-0080569
11-015.10-105 & others
09/20/19
20191008-0080569
11-014.40-121
09/25/19
20191018-0083706
26-035.20-098
10/08/19
20191105-0088980
080-42.00-038
10/25/19
20191119-0093828
09-016.00-033 & 035
Instrument Date
Deed Records
Tax ID No.
11/11/19
20191226-0105408
10-028.00-015
11/11/19
20191213-0101789
20-004.00-024
11/18/19
20191213-0101790
10-006.00-018
12/02/19
20191227-0105723
09-016.00-013
12/02/19
20191226-0105409
10-013.00-013
12/03/19
20191227-0105722
09-016.00-041
12/03/19
20191227-0105721
09-016.00-042 & 043
12/12/19
20200108-0002251
14-019.00-228


5




DELAWARE
Sussex County

Instrument Date
Deed Records
Tax ID No.
Book
Page
05/22/17
5028
91
134-5.00-222.00
07/31/17
5028
94
134-5.00-223.00
12/04/18
5001
31
532-13.00-37.00
12/06/18
5001
34
132-6.00-83.01
12/26/18
5000
282
532-20.00-87.06
12/27/18
5000
285
532-20.00-87.00
532-20.00-87.01
532-20.00-87.02 Lots 1-3
01/15/19
5042
201
134-9.00-88.00
01/30/19
5018
190
532-4.00-31.00
03/09/19
5028
97
233-16.00-26.00
03/14/19
5042
199
232-12.00-105.00
03/21/19
5042
190
133-7.00-4.00
05/29/19
5116
307
135-19.00-21.00
06/10/19
5103
251
334-13.19-84.00
06/10/19
5103
248
334-13.19-85.00
07/31/19
5103
254
334-06.00-144.01
08/06/19
5103
245
134-13.00-13.00
08/22/19
5117
327
532-23.00-1.04
09/10/19
5133
298
235-20.08-56.02
09/26/19
5132
54
523-23.00-1.00
10/11/19
5139
191
532-22.00-52.02
10/14/19
5161
115
134-20.08-114.00
11/05/19
5160
177
235-30.00-18.00
11/11/19
5169
42
134-12.00-419.01
11/25/19
5169
35
334-12.00-57.07


DELAWARE
Kent County

Instrument Date
Deed Records
Tax ID No.
Instrument Number
12/17/18
9447
86
8-00-13900-01-4102-00001
12/17/18
9447
118
8-00-13900-01-4103-00001
12/20/2018
9447
83
8-00-13900-01-4104-00001
12/20/2018
9447
89
8-00-13900-01-4105-00001
02/14/19
9480
111
8-00-11400-01-0404-00001


6




MARYLAND
Caroline County

Instrument Date
Deed Records

Map
Parcel
Book
Page
06/10/19
1373
359
46
06/10/19
12/05/19
1395
204
865
12/05/19


7




MARYLAND
Cecil County

Instrument Date
Deed Records

Map
Parcel
Book
Page
05/29/18
4385
415
296
 
12/27/18
4351
28
63
6
12/27/18
4351
26
63
5
12/27/18
4351
30
469
 
01/09/19
4351
32
505
 
01/25/19
4357
11
556
15B
03/13/19
4385
417
280
 
03/19/19
4385
419
82
 
03/27/19
4385
423
170
 
03/28/19
4385
425
169
 
04/02/19
4385
421
102
 
04/16/19
4393
494
8
 
04/16/19
4394
48
11
 
04/16/19
4394
317
113
 
05/20/19
4421
375
15
 
06/13/19
4421
378
175
 
07/18/19
4439
306
442
 
07/31/19
4446
210
283
 
08/01/19
4456
197
197
 
08/16/19
4456
235
144
 
 
 
 
 
 
Instrument Date
Deed Records

Map
Parcel
Book
Page
08/30/19
4466
314
28
4
08/30/19
4466
311
28
5
09/09/19
4466
357
592
 
09/27/19
4482
380
1447
 
10/09/19
4487
221
1447
1
11/01/19
4515
312
1314
7
11/12/19
4507
381
352
37A, 37B
11/22/19
4515
308
1314
6
12/06/19
4515
315
219
 


8




MARYLAND
Dorchester County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
01/25/19
1515
254
16
 
04/24/19
1519
365
46
 
04/30/19
1519
362
138
 
06/02/19
1536
173
23
 
06/17/19
1525
388
8
 
06/17/19
1525
390
154
 
06/17/19
1526
288
157
 
06/19/19
1526
290
183
 
07/02/19
1528
34
27
 
07/03/19
1528
56
163
 
07/08/19
1528
60
30
 
07/10/19
1528
54
55
 
07/10/19
1528
58
198
4
07/12/19
1532
153
91
 
07/22/19
1532
148
283
 
07/24/19
1532
151
92
 
07/29/19
1534
1
61
 
07/29/19
1533
388
213
1,2,3
09/19/19
1541
433
112
 
10/15/19
1544
357
110
 
12/04/19
1553
228
182
 
12/12/19
1553
231
24
 

MARYLAND
Harford County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
12/07/18
13152
60
288
5
 
12/12/18
13232
480
190
 
 
09/13/19
13539
110
48
 
 
10/01/19
13529
403
301
6
 


9




MARYLAND
Kent County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
01/11/19
983
171
18
 
02/13/19
993
211
24
 
02/13/19
993
213
28
 
04/09/19
994
186
3
 
04/11/19
994
189
19
1
06/05/19
1004
3
9
 
11/15/19
1031
247
35
 

MARYLAND
Queen Anne’s County

Instrument Date
Deed Records
Map
Parcel
Lot
Liber
Folio
02/08/19
3041
128
058D
87
1&2
09/29/19
3199
8
56
176
 
10/21/19
3198
195
57
35
 
11/08/19
3212
118
67
16
2
11/11/19
3212
93
058F
819
1
11/12/19
3225
78
48
67
1,2,3
12/04/19
3225
81
76
56
2-F-7
12/04/19
3225
84
76
56
2-F-8
12/04/19
3225
87
76
56
2-F-9
12/11/19
3224
195
28
149
1


10





MARYLAND
Wicomico County

Instrument Date
Deed Records
Map
Parcel
Lot
Liber
Folio
12/11/18
4420
390
38
15
 
12/11/18
4426
472
41
173
 
01/07/19
4423
14
30
81
 
01/23/19
4427
32
32
102
 
01/23/19
4427
487
32
129
 
02/13/19
4436
116
5
13
 
02/19/19
4445
27
28
13
 
02/22/19
4445
31
49
221
1&2
02/27/19
4445
33
027A
169
 
06/12/19
4484
96
119
251
25-112
07/30/19
4508
486
37
66
 
09/13/19
4529
193
39
457
 
11/01/19
4552
183
102
33
33A
11/02/19
4552
180
39
209
 
11/18/19
4559
144
21
92
 
12/11/19
4566
290
110
2432
11AA


11




MARYLAND
Worcester County

Instrument Date
Deed Records
Map
Parcel
Lot
Liber
Folio
02/08/19
3041
128
058D
87
1&2
12/06/18
7362
372
93
26
 
01/03/19
7362
369
73
123
 
01/24/19
7403
124
55
16
 
01/30/19
7403
121
117
6105A
 
02/01/19
7403
118
27
512
 
03/03/19
7415
456
9
370
 
03/22/19
7422
269
19
72
 
04/02/19
7415
362
20
291
2B2
05/19/19
7439
15
20
122
 
06/18/19
7457
332
464
27
 
07/09/19
7471
211
19
127
 
07/11/19
7462
423
116
1861A
 
07/18/19
7487
152
110
3942
 
09/04/19
7519
434
116
5966A
 
09/27/19
7514
208
10
218
 
10/04/19
7527
32
71
71
 
10/11/19
7543
273
29
5
 
10/30/19
7545
452
26
463
 
 
 
 
 
 
 
Instrument Date
Deed Records
Map
Parcel
Lot
Liber
Folio
11/06/19
7554
332
14
256
 
11/07/19
7554
336
14
96
 



12




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

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

Issuance Date        Tranche            Maturity        Principal

06/19/95        7.71% Bonds             06/01/25        $100,000,000

06/19/95        6.95% Amortizing Bonds    06/01/08        $  25,800,000

11/25/08        6.40% Bonds            12/01/13        $250,000,000

First Mortgage Bonds, Pledged Series I

Issuance Date        Tranche            Maturity        Principal

10/12/94        1994                10/01/29        $  33,750,000

Total Bonds Issued:                                $409,550,000


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

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

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

The debtor and its mailing address are Delmarva Power & Light Company, Mailstop 92DC42, 500 N. Wakefield Drive, Newark, Delaware 19702-5440. The secured party and its address, from which information concerning the security interest hereunder may be obtained, is The Bank of New York Mellon, 500 Ross Street, 12th Floor, Pittsburgh, Pennsylvania 15262, Attn: Corporate Trust Administration.

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


13





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

[Signatures on following pages]

14





IN WITNESS WHEREOF, the Company has caused this instrument to be signed in its name and behalf by its Senior Vice President, and its corporate seal to be hereunto affixed and attested by its Assistant Secretary and the Trustee has caused this instrument to be signed in its name and behalf by a Vice President and its corporate seal to be hereunto affixed and attested by an authorized officer, effective as of the 1st day of January, 2020.


DELMARVA POWER & LIGHT COMPANY



Date of Execution            By    /s/Wendy E. Stark            
March 18, 2020
Wendy E. Stark
Senior Vice President, Legal and Regulatory Strategy, and General Counsel



Attest:

/s/Brian Buck            
Brian Buck
Assistant Secretary


DISTRICT OF COLUMBIA    ) SS


BE IT REMEMBERED that as of the 18th day of March, 2020, personally came before me, a notary public for the District of Columbia, Wendy E. Stark, Senior Vice President of DELMARVA POWER & LIGHT COMPANY, a corporation of the State of Delaware and the Commonwealth of Virginia (the “Company”), party to the foregoing instrument, known to me personally to be such, and acknowledged the instrument to be her own act and deed and the act and deed of the Company; that her signature is in her own proper handwriting; that the seal affixed is the common or corporate seal of the Company; and that her act of signing, sealing, executing and delivering such instrument was duly authorized by resolution of the Board of Directors of the Company.

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



/s/Denise J. Wojcik                
Notary Public, District of Columbia
My commission expires     0/14/2023    .
[SEAL]

15






THE BANK OF NEW YORK MELLON,
as Trustee



Date of Execution            By    /s/David M. Babich            
March 31, 2020                    David M. Babich
Authorized Signatory




Attest:

/s/Michael S. Thompson        
Michael S. Thompson
Authorized Signatory



STATE OF PENNSYLVANIA    )
) SS.
COUNTY OF ALLEGHENY    )


BE IT REMEMBERED that as of the 31st day of March, 2020, personally came before me, a Notary Public for the State of Pennsylvania, David M. Babich, Authorized Signatory of THE BANK OF NEW YORK MELLON, a New York banking corporation (the “Trustee”), party to the foregoing instrument, known to me personally to be such, and acknowledged the instrument to be his own act and deed and the act and deed of the Trustee; that his signature is his own proper handwriting; that the seal affixed is the common or corporate seal of the Trustee; and that his act of signing, sealing, executing and delivering said instrument was duly authorized by resolution of the Board of Directors of the Trustee.

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



/s/Dennis L. Mack                    

Commonwealth of Pennsylvania – Notary Seal
Dennis L. Mack, Notary Public
Allegheny County
My commission expires October 15, 2022
Commission Number 1341667
Member, Pennsylvania Association of Notaries

16




CERTIFICATE OF RESIDENCE


THE BANK OF NEW YORK MELLON, successor Trustee to the Trustee within named, hereby certifies that it has a residence at 240 Greenwich Street, in the Borough of Manhattan, in The City of New York, in the State of New York.


THE BANK OF NEW YORK MELLON



By    /s/David M. Babich        
David M. Babich
Authorized Signatory




17





Certification

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




                                        
Christie D. Cannon

18