EX-4.1 3 ex4-1clpsuppindsep2019.htm EXHIBIT 4.1 SUPPLEMENTAL INDENTURE Exhibit


EXHIBIT 4.1




SUPPLEMENTAL INDENTURE

Dated as of September 1, 2019

To

Indenture of Mortgage and Deed of Trust

Dated as of May 1, 1921
as Amended and Restated
as of April 7, 2005


___________


THE CONNECTICUT LIGHT AND POWER COMPANY
doing business as EVERSOURCE ENERGY

TO

DEUTSCHE BANK TRUST COMPANY AMERICAS
(f/k/a BANKERS TRUST COMPANY),
Trustee


___________

3.20% First and Refunding Mortgage Bonds, 2017 Series A, due 2027









THE CONNECTICUT LIGHT AND POWER COMPANY
doing business as EVERSOURCE ENERGY
Supplemental Indenture, Dated as of September 1, 2019

Table of Contents
Page
Parties    1
Recitals    1
Granting Clauses    3
Habendum    3
Grant in Trust    3
ARTICLE 1.
ADDITIONAL ISSUANCE OF BONDS OF 2017 SERIES A    4
SECTION 1.01.
Designation; Amount    4
SECTION 1.02.
Consent to Amendment and Restatement of Mortgage Indenture    4
ARTICLE 2.
AMENDMENT OF MORTGAGE INDENTURE    5
SECTION 2.01.
Amendment to Section 1606 of the Mortgage Indenture    5
SECTION 2.02.
Applicability of Amendment to Mortgage Indenture    5
ARTICLE 3.
MISCELLANEOUS    5
SECTION 3.01.
Benefits of Supplemental Indenture and Bonds of 2017 Series A    5
SECTION 3.02.
Effect of Table of Contents and Headings    5
SECTION 3.03.
Counterparts    5
TESTIMONIUM    6
SIGNATURES    7
ACKNOWLEDGMENTS    7

SCHEDULE A    -    Property Subject to the Lien of the Mortgage




i




SUPPLEMENTAL INDENTURE, dated as of September 1, 2019, between THE CONNECTICUT LIGHT AND POWER COMPANY, doing business as Eversource Energy, a corporation organized and existing under the laws of the State of Connecticut (hereinafter called “Company”), and DEUTSCHE BANK TRUST COMPANY AMERICAS (f/k/a BANKERS TRUST COMPANY), a corporation organized and existing under the laws of the State of New York (hereinafter called “Trustee”).
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 eighty-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, June 1, 1997, June 1, 1997, May 1, 1998, May 1, 1998, September 1, 2004, September 1, 2004, April 1, 2005, June 1, 2006, March 1, 2007, September 1, 2007, May 1, 2008, February 1, 2009, October 1, 2011, January 1, 2013, April 1, 2014, May 1, 2015, November 1, 2015, March 1, 2017, August 1, 2017, March 1, 2018 and March 1, 2019 (said Indenture of Mortgage and Deed of Trust (i) as heretofore amended, including as amended and restated in its entirety on April 7, 2005, being hereinafter generally called the “Mortgage Indenture,” and (ii) together with said Supplemental Indentures thereto, 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 $3,315,345,000 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, created a series of bonds under the Mortgage designated as the “3.20% First and Refunding Mortgage Bonds, 2017 Series A, due 2027” (hereinafter generally referred to as the “bonds of 2017 Series A”), consisting of fully registered bonds containing terms and provisions duly fixed and determined by the Board of Directors of the Company and expressed in the Supplemental Indenture dated March 1, 2017 (the “Eighty-Fourth Supplemental Indenture”), such fully registered bonds and the Trustee’s certificate of its authentication thereof set forth in Schedule A appended to such Eighty-Fourth Supplemental Indenture; which Eighty-Fourth Supplemental Indenture also provided for the initial issuance of $300,000,000 aggregate principal amount of bonds of 2017 Series A; and

1





WHEREAS, the Company desires to issue Two Hundred Million Dollars ($200,000,000) in aggregate principal amount of additional bonds of 2017 Series A and the Company therefore proposes to execute and deliver this Supplemental Indenture (i) to provide for the issue of the additional bonds of 2017 Series A and confirm the lien of the Mortgage Indenture on the property referred to below, all as permitted by Section 1301 of the Mortgage Indenture and (ii) to provide for the future amendment and restatement of the Mortgage Indenture as provided in Section 1.02 hereof;
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 additional bonds of 2017 Series A 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 Indenture at this time; and
WHEREAS, the Company proposes to execute and deliver this Supplemental Indenture to provide for the issue of additional bonds of 2017 Series A, to subject such additional property to the lien of the Mortgage and to confirm the lien of the Mortgage on the Property referred to below, all as permitted by Sections 401 and 1301(d) and (f) 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 additional bonds of 2017 Series A, when executed by the Company and authenticated by the Trustee, the valid, binding and legal obligations of the Company have been authorized and performed;

2




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 Deutsche Bank Trust Company Americas (f/k/a 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 A 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 A 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.

3




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 2017 Series A 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.

ADDITIONAL ISSUANCE OF BONDS OF 2017 SERIES A
SECTION 1.01.    Designation; Amount. The additional bonds of 2017 Series A, in the aggregate principal amount of Two Hundred Million Dollars ($200,000,000), shall forthwith be executed by the Company and delivered to the Trustee and shall be authenticated by the Trustee and delivered in accordance with the request of the Company and in compliance with the applicable provisions of the Mortgage Indenture. Said bonds shall be issued as a Tranche of the bonds of 2017 Series A as defined in the Indenture and shall be designated “3.20% First and Refunding Mortgage Bonds, 2017 Series A, due 2027.” The terms of such additional bonds shall be identical in all respects to the bonds of 2017 Series A originally issued (except as to the date of original issuance, the initial interest payment date and the offering price), as set forth in the form of bond included as Schedule A appended to the Eighty-Fourth Supplemental Indenture. Upon the issuance of such additional bonds of 2017 Series A, the total outstanding aggregate principal amount of bonds of 2017 Series A shall be Five Hundred Million Dollars ($500,000,000). The Trustee shall authenticate and deliver such additional bonds of 2017 Series A at any time upon application by the Company and compliance with the applicable provisions of the Indenture. Pursuant to Section 1.01 of the Eighty-Fourth Supplemental Indenture, additional bonds of 2017 Series A, without limitation as to amount, having the same terms and conditions as the bonds of 2017 Series A (except for the date of original issuance, the initial interest payment date and the offering price) may also be issued by the Company without the consent of the holders of the bonds of 2017 Series A pursuant to a separate Supplemental Indenture related thereto, and such additional bonds of 2017 Series A shall be part of the same series as the bonds of 2017 Series A.
SECTION 1.02.    Consent to Amendment and Restatement of Mortgage Indenture. Each holder of a bond of 2017 Series A, solely by virtue of its acquisition thereof, including as an owner of a book-entry interest therein, shall have and be deemed to have consented, without the need for any further action or consent by such holder, to the amendment and restatement of the Mortgage Indenture in the form set forth in Schedule C to the Supplemental Indenture dated as of April 1, 2005.

4




ARTICLE 2.    
AMENDMENT OF MORTGAGE INDENTURE
SECTION 2.01.    Amendment to Section 1606 of the Mortgage Indenture. Section 1606 of the Mortgage Indenture is hereby amended by deleting clause (iv) of Section 1606(a) in its entirety and replacing it with the following clause (iv):
“    (iv) an Opinion of Counsel to the effect that the certificates and other instruments which have been or are therewith delivered to the Trustee conform to the requirements of this Mortgage, and that all conditions precedent herein provided for relating to such withdrawal have been complied with.”

SECTION 2.02.    Applicability of Amendment to Mortgage Indenture. Except as provided in Section 2.01 hereof, each and every term and condition contained in this Supplemental Indenture that modifies, amends or supplements the terms and conditions of the Mortgage Indenture shall apply only to the bonds of 2017 Series A and not to any other Securities under the Mortgage Indenture. Except as specifically amended and supplemented by, or to the extent inconsistent with this Supplemental Indenture, the Mortgage Indenture shall remain in full force and effect and is hereby ratified and confirmed.
ARTICLE 3.    
MISCELLANEOUS
SECTION 3.01.    Benefits of Supplemental Indenture and Bonds of 2017 Series A. Nothing in this Supplemental Indenture, or in the bonds of 2017 Series A, 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.


5




IN WITNESS WHEREOF, The Connecticut Light and Power Company, doing business as Eversource Energy, has caused these presents to be executed by its Assistant Treasurer – Corporate Finance and Cash Management, and its corporate seal to be hereunto affixed, duly attested by its Secretary, and Deutsche Bank Trust Company Americas has caused these presents to be executed and its corporate seal to be hereunto affixed by Deutsche Bank National Trust Company, its authorized signatory, by a Vice President and an Assistant Vice President, duly attested by a Vice President, as of the day and year first above written.
[The remainder of this page left blank intentionally; signature pages follow.]

6





Attest:
   /s/ RICHARD J. MORRISON
Richard J. Morrison
Secretary
THE CONNECTICUT LIGHT AND
POWER COMPANY, doing business as
EVERSOURCE ENERGY 



By:    /s/ EMILIE G. O’NEIL   
   Emilie G. O’Neil
   Assistant Treasurer – Corporate Finance  
   and Cash Management

(SEAL)



   Signed, sealed and delivered in the presence of:
   /s/ MATTHEW J. BENSON
   Matthew J. Benson
   /s/ CATHY G. SHANNON
Cathy G. Shannon



COMMONWEALTH OF MASSACHUSETTS    )
) ss.:    Westwood
COUNTY OF NORFOLK     )

On this 10th day of September, 2019, before the undersigned officer, personally appeared Emilie G. O’Neil, who acknowledged herself to be the Assistant Treasurer – Corporate Finance and Cash Management of THE CONNECTICUT LIGHT AND POWER COMPANY, doing business as EVERSOURCE ENERGY, a Connecticut corporation, and that she, as such Assistant Treasurer – Corporate Finance and Cash Management, being authorized so to do, executed the foregoing instrument for the purpose therein contained, by signing the name of the corporation by herself as the Assistant Treasurer – Corporate Finance and Cash Management, and as her free act and deed.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
(SEAL)

   /S/ FLORENCE J. IACONO
Notary Public
My commission expires:   January 20, 2023   .


7




COMMONWEALTH OF MASSACHUSETTS    )
) ss.:    Westwood
COUNTY OF NORFOLK                 )

On this 10th day of September, before the undersigned officer, personally appeared Richard J. Morrison, who acknowledged himself to be the Secretary of THE CONNECTICUT LIGHT AND POWER COMPANY, doing business as EVERSOURCE ENERGY, a Connecticut corporation, and that he, as such Secretary, being authorized so to do, executed the foregoing instrument for the purpose therein contained, by signing the name of the corporation by himself as the Secretary, and as his free act and deed.
IN WITNESS WHEREOF, I hereunto set my hand and official seal.
(SEAL)

   /S/ FLORENCE J. IACONO
Notary Public
My commission expires:   January 20, 2023   ..


8





Attest:
   /s/ JEFFREY SCHOENFELD
Name: Jeffrey Schoenfeld
Title: Vice President
DEUTSCHE BANK TRUST COMPANY
AMERICAS f/k/a BANKERS TRUST
COMPANY, TRUSTEE
By: DEUTSCHE BANK NATIONAL
TRUST COMPANY, Authorized Signatory
By:    /s/ CHRIS NIESZ   
Name: Chris Niesz
Title: Vice President

By:    /s/ LUKE RUSSELL   
Name: Luke Russell
Title: Assistant Vice President

      (SEAL)
   Signed, sealed and delivered in the presence of:
   /s/ KATHRYN FISCHER
Kathryn Fischer
   /s/ ROBERT PIAN
 Robert Pian

STATE OF NEW JERSEY    )
) ss.:    
COUNTY OF HUDSON    )

On this 10 day of September, 2019 before the undersigned officer, personally appeared Chris Niesz and Luke Russell acknowledged themselves to be Vice President and Assistant Vice President of DEUTSCHE BANK NATIONAL TRUST COMPANY, as authorized signatory for DEUTSCHE BANK TRUST COMPANY AMERICAS f/k/a BANKERS TRUST COMPANY, a corporation, and that they, as Vice President and Assistant Vice President, being authorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation by themselves as Vice President and Assistant Vice President, and as their free act and deed.

IN WITNESS WHEREOF, I hereunto set my hand and official seal.
(SEAL)


   /S/ NIGEL W. LUKE
Notary Public
My commission expires:
   10/29        , 2022.



9




SCHEDULE A
[PROPERTY SUBJECT TO THE LIEN OF THE MORTGAGE]


A-1




CL&P FEE ACQUISITIONS
(3/16/2019 – 9/6/2019)


NONE






 
CL&P Non-Distribution Easements
(Between 03/16/2019 - 09/10/19)
Recording Information
 
 
Grantor
Town
State
Date Recorded
Book
Page
 
MNG Properties LLC (Marc & Nava Gueron)
Wilton
CT
05/22/2019
2499
860
 
Nava Gueron
Wilton
CT
05/22/2019
2499
852
 
Nava Gueron
Wilton
CT
05/22/2019
2499
846
 
Muscarella
Waterford
CT
03/25/2019
1597
178
 
Peter Gaboriault
Wilton
CT
08/29/2019
2500
755
 
Walter & Susan MacDonald
Plymouth
CT
04/22/2019
474
894
 
Cooks Common Realty Corp
Plymouth
CT
04/11/2019
474
894
 
Evergreen & Rosewood Condominium Assoc Inc
Plymouth
CT
03/21/2019
474
834
 
Reardon Realty CT, LLC
West Hartford
CT
05/20/2019
5140
530-536
 
Pentecostal Tabernacle (Apostolic) Inc.
West Hartford & Hartford
CT
05/28/2019
5140
1282-1293
 
Danny Corp.
West Hartford
CT
05/24/2019
7485
105
 
Yaworski
Canterbury
CT
07/15/2019
257
85
 
Town of Essex
Essex
CT
05/09/2019
329
428
 
Scott D & Jane Mills Albrecht
Newtown
CT
06/26/2019
1127
1210
 
Craig A Ruhs
Montville
CT
06/27/2019
646
545
 
SK Realty
West Hartford & Hartford
CT
06/13/2019
5145
773-782
 
Town of Southington
Southington
CT
07/15/2019
1456
229
 
Town of Southington
Southington
CT
09/09/2019
1459
197
 
Town of Southington
Southington
CT
09/09/2019
1459
190









CL&P DISTRIBUTION EASEMENTS 3/15/2019 - 9/6/2019
State
Grantor
Proj No
Idx No
Date
Vol/Page
Town
CT
BROTHELL, ELIZABETH AND ERNEST
099-DE.-
DE-0095/
05/30/2019
01000/684-
NEW CANAAN
CT
COMEAU., GRAIG J.
030-DE.-
DE-0126/
03/04/2019
00229/0607
COLUMBIA
CT
TEMPLE, CHRISTOPHER J.
030-DE.-
DE-0127/
03/04/2019
00229/0609
COLUMBIA
CT
DESIAURIERS, KRISTEN A. AND CAPOBIANCO, JOSEPH A.
136-DE.-
DE-0130/
08/13/2018
00155/0658
STERLING
CT
SENIOR HOUSING AT HOLLOW INC.
110-DE.-
DE-0140/
10/20/2017
00465/1065
PLYMOUTH
CT
FREUDENBERG, MATTHEW P. AND SUSAN LOUISE
125-DE.-
DE-0159/
11/13/2018
00206/0434
SHARON
CT
MADISON AVENUE INVESTMENTS, LLC
141-DE.-
DE-0176/
03/28/2019
00933/0306
THOMPSON
CT
ROMANO, JOHN AND DEBRA AND ECO-SITE, LLC
129-DE.-
DE-0186/
03/07/2019
00352/0515
SOMERS
CT
SRB, HOLLY E.
112-DE.-
DE-0186/
10/25/2018
00973/0320
PORTLAND
CT
ECO-SITE, LLC AND ROMANO, DEBRA AND JOHN
129-DE.-
DE-0187/
03/07/2019
00352/0515
SOMERS
CT
SRB, BENJAMIN
112-DE.-
DE-0188/
10/25/2018
00973/0324
PORTLAND
CT
ROBERTS, LORETTA
112-DE.-
DE-0189/
10/25/2018
00973/0326
PORTLAND
CT
MARK, JEFFREY D.
112-DE.-
DE-0190/
10/25/2018
00973/0328
PORTLAND
CT
MIZENER, WILLIAM AND JENNIFER
112-DE.-
DE-0191/
10/25/2018
00973/0330
PORTLAND
CT
DEMAINE, DOMINIC L. AND ALICE F.
112-DE.-
DE-0192/
11/10/2018
00983/0061
PORTLAND
CT
BEVIS, STUART F. AND NATALIE
112-DE.-
DE-0193/
11/20/2018
00983/0066
PORTLAND
CT
BAILEY BUILDERS, LLC
066-DE.-
DE-0194/
04/08/2019
00558/0319
HEBRON
CT
CAPITOL REGION EDUCATION COUNCIL (CREC)
118-DE.-
DE-0197/
05/23/2019
00695/0033
ROCKY HILL
CT
LUGINBUHL, JOANN C.
047-DE.-
DE-0201/
06/20/2019
00502/0010
ELLINGTON
CT
RUBYBACK, LLC
093-DE.-
DE-0204/
10/11/2018
02252/54-5
NEWINGTON
CT
SALISBURY SCHOOL
121-DE.-
DE-0211/
08/17/2016
00254/0171
SALISBURY
CT
VAN B. DRESER, JAMES
121-DE.-
DE-0212/
01/15/2019
00255/1086
SALISBURY
CT
JOHNNYCAKE MOUNTAIN ASSOCIATES AND JOHNNYCAKE MOUNTAIN ASSOCIATES, INC.
020-DE.-
DE-0214/
08/29/2018
00356/0057
BURLINGTON
CT
MEADOWBROOK WEST, LLC
020-DE.-
DE-0215/
05/17/2019
00358/1072
BURLINGTON
CT
TOWN OF CROMWELL
033-DE.-
DE-0216/
03/07/2019
01642/0248
CROMWELL
CT
NOWELL, CHRISTOPER B. AND MELISSA
027-DE.-
DE-0216/
02/28/2019
00513/1200
CLINTON
CT
NOWELL, MELISSA
027-DE.-
DE-0217/
02/28/2019
00513/1298
CLINTON
CT
THE CONNECTICUT WATER COMPANY
154-DE.-
DE-0226/
06/24/2019
00355/0546
WESTBROOK
CT
BENDER, DAVID S. AND SHARON L.
154-DE.-
DE-0227/
05/09/2019
00355/0301
WESTBROOK
CT
STATE OF CONNECTICUT
077-DE.-
DE-0227/
11/15/2015
00777/0373
MANSFIELD
CT
CARTER, BRYAN J. AND HOLLY L.
154-DE.-
DE-0228/
05/06/2019
00355/0303
WESTBROOK
CT
CARLSON LANDING
049-DE.-
DE-0231/
02/12/2019
00327/0948
ESSEX
CT
BRENMOR PROPERTIES, LLC
101-DE.-
DE-0236/
06/17/2019
00230/0249
NORTH STONINGTON
CT
A. KAUSCH & SONS, LLC
019-DE.-
DE-0237/
08/26/2018
00614/0228
BROOKLYN
CT
MEEHAN, BRIAN
019-DE.-
DE-0238/
05/03/2019
00626/0031
BROOKLYN
CT
STATE OF CONNECTICUT DEPARTMENT OF ENERGY AND ENVIRONMENTAL PROTE
058-DE.-
DE-0245/
05/03/2018
01204/0395
GROTON
CT
CASINO LANDING, LLC
058-DE.-
DE-0246/
03/26/2019
01212/0811
GROTON
CT
EASTERN BUILDING CO., INC.
058-DE.-
DE-0247/
05/06/2019
01214/0296
GROTON
CT
FAIRWAY ESTATES
058-DE.-
DE-0248/
04/24/2019
01214/0299
GROTON
CT
PRIDE LLIMITED PARTNERSHIP
063-DE.-
DE-0248/
10/08/2018
07405/0092
HARTFORD
CT
1420 PARK STREET, LLC
063-DE.-
DE-0249/
06/19/2019
07500/0166
HARTFORD
CT
TOWN OF GROTON
058-DE.-
DE-0249/
05/14/2019
01216/0111
GROTON
CT
HOUSING AUTHORITY OF THE CITY OF HARTFORD
063-DE.-
DE-0250/
06/26/2019
07507/0092
HARTFORD
CT
SKYKLINE ESTATES, LLC
041-DE.-
DE-0263/
01/21/2019
00592/0432
EAST HAMPTON
CT
EDGEWATER HILL ENTERPRISES, LLC
041-DE.-
DE-0264/
08/08/2018
00587/0293
EAST HAMPTON
CT
MAZOTTA, BRUCE S.
060-DE.-
DE-0267/
05/13/2019
00394/0688
HADDAM
CT
CELICO PARTNERSHI DBA VERIZON WIRELESS AND MOTYCKA, J. LLC
032-DE.-
DE-0275/
04/18/2019
01261/0169
COVENTRY
CT
COUNTRY WAY DEVELOPMENT, INC.
032-DE.-
DE-0276/
05/20/2019
01261/0774
COVENTRY
CT
NORDINC BUILDERS OF TOLLAND, INC.
032-DE.-
DE-0277/
06/24/2019
01262/0910
COVENTRY
CT
ZZZ & I, LLC
105-DE.-
DE-0284/
02/22/2019
00639/0910
OLD SAYBROOK
CT
75 OLD SAYBROOK, LLC
105-DE.-
DE-0285/
04/15/2019
00640/0868
OLD SAYBROOK
CT
SPENCER 95, LLC
105-DE.-
DE-0286/
04/30/2019
00640/1094
OLD SAYBROOK
CT
923 BOSTON POST ROAD ASSOCIATES, LLC
105-DE.-
DE-0287/
04/15/2019
00640/0871
OLD SAYBROOK
CT
OAKLAND DEVELOPERS, LLC
109-DE.-
DE-0288/
10/26/2018
00614/0001
PLAINVILLE





CT
135 EAST MAIN STREET, LLC
088-DE.-
DE-0290/
01/09/2018
01984/0698
NEW BRITAIN
CT
CELLCO PARTNERSHIP DBA VERIZON WIRELESS
088-DE.-
DE-0291/
02/25/2019
02015/773-
NEW BRITAIN
CT
ALPHA Q, INC.
028-DE.-
DE-0297/
10/09/2018
01358/0039
COLCHESTER
CT
PLAINFIELD GARAGES & STORAGE
108-DE.-
DE-0300/
05/24/2019
00539/0735
PLAINFIELD
CT
RR VERNON II, LLC
146-DE.-
DE-0303/
10/02/2018
02579/0257
VERNON
CT
TALCOTVILLE VERNON DEVELOPMENT, LLC
146-DE.-
DE-0304/
10/23/2018
02583/0265
VERNON
CT
EAST MAIN TORRINGTON, LLC
143-DE.-
DE-0317/
05/02/2019
01288/0401
TORRINGTON
CT
WEST HARTFORD GROCERY ENTER DST
155-DE.-
DE-0317/1
08/30/2016
05014/0397
WEST HARTFORD
CT
GREEN FALLS ASSOCIATES, LLC
071-DE.-
DE-0319/
03/06/2019
00573/0251
LEDYARD
CT
MAJCHER BUILDERS, INC.
071-DE.-
DE-0320/
05/13/2019
00575/0132
LEDYARD
CT
TOWN OF BLOOMFIELD
011-DE.-
DE-0324/
01/18/2019
01975/0200
BLOOMFIELD
CT
ROCKY HILL ENTERPRISES, INC.
011-DE.-
DE-0325/
01/31/2018
01957/0310
BLOOMFIELD
CT
TOWN OF BLOOMFIELD
011-DE.-
DE-0326/
06/14/2019
01991/0036
BLOOMFIELD
CT
WEST HARTFORD GROVERY CENTR DST
155-DE.-
DE-0327/1
08/30/2016
05014/0394
WEST HARTFORD
CT
LAUA BUILDERS, LLC
139-DE.-
DE-0330/
06/25/2019
00537/0844
SUFFIELD
CT
THE ORCHARDS AT EAST LYME DEVELOPMENT. INC.
044-DE.-
DE-0331/
03/07/2019
01013/0162
EAST LYME
CT
AFFORDABLE SELF STORAGE INV
035-DE.-
DE-0335/1
11/07/2017
01626/0183
DARIEN
CT
SCHIENDA, JOSEPH L.
153-DE.-
DE-0336/
08/20/2018
02067/0124
WATERTOWN
CT
DEGAN JAMES P. AND ELIZABETH D. 25 BRUSH ISLAND LLC BARAKETT PATRICIA
035-DE.-
DE-0344/
12/03/2018
01645/0627
DARIEN
CT
OX RIDGE RIDING AND RACQUET CLUB
035-DE.-
DE-0346/
03/06/2019
01649/0306
DARIEN
CT
HACKETT, PATRICK AND JANIENNE
035-DE.-
DE-0347/
01/02/2019
01647/380-
DARIEN
CT
HERITAGE DOWNTOWN, LLC
087-DE.-
DE-0349/
07/11/2018
01014/0090
NAUGATUCK
CT
BOROUGH OF NAUGATUCK AND TARPON TOWERS II, LLC
087-DE.-
DE-0351/
03/07/2019
01025/0719
NAUGATUCK
CT
KYKLE C. CHAMPAGNE
085-DE.-
DE-0357/
03/26/2019
00649/0967
MONTVILLE
CT
GOLAS, CHER A AND TRACY J.
085-DE.-
DE-0358/
06/04/2019
00645/0491
MONTVILLE
CT
CAMP JR., HERBERT V. AND ALICE BRATH AND OPERA HOUSE I, LLC
009-DE.-
DE-0358/
07/05/2018
01097/1122
BETHEL
CT
E. W. BASTISTA FAMILY LIMITED PARTNERSHIP
018-DE.-
DE-0358/
01/10/2019
00751/0008
BROOKFIELD
CT
DEMARCO HOLDINGS, LLC AND CODFISH HILL CONSTRUCTION, LLC
009-DE.-
DE-0359/
11/14/2018
01102/0345
BETHEL
CT
UNIVERSITY OF ST. JOSEPH
155-DE.-
DE-0361/
08/17/2018
05123/0335
WEST HARTFORD
CT
EQUITY ONE (NORTHEAST PORTFOLIO
048-DE.-
DE-0380/1
02/13/2019
02714/0591
ENFIELD
CT
SUNLIGHT CONSTRUCTION, INC.
128-DE.-
DE-0396/
01/14/2019
00938/0843
SIMSBURY
CT
34 HOPMEADOW STREET REALTY CO.
128-DE.-
DE-0397/
05/23/2019
00943/0111
SIMSBURY
CT
40 AIRORT ROAD, LLC
068-DE.-
DE-0415/
11/07/2018
01344/0055
KILLINGLY
CT
SHATZMAN, JONATHAN A.
068-DE.-
DE-0416/
03/18/2019
01350/0136
KILLINGLY
CT
TOULANT, ROLAND
068-DE.-
DE-0418/
06/03/2019
01352/0564
KILLINGLY
CT
DEMARCO, RICK
068-DE.-
DE-0419/
06/15/2019
01353/0394
KILLINGLY
CT
EVERGREEN WALK MASTER ASSOCIATION, INC. AND EVERGREEN WALK, LLC
132-DE.-
DE-0423/
03/29/2019
02700/0155
SOUTH WINDSOR
CT
EVERGREEN CROSSINGS RETIREMENT COMMUNITY AND EVERGREEN WALK MASTER ASSOCIATION, INC.
132-DE.-
DE-0424/
04/10/2019
02700/0151
SOUTH WINDSOR
CT
SOUTH ENERGY INVESTMENTS, LLC
132-DE.-
DE-0425/
03/08/2019
02694/0305
SOUTH WINDSOR
CT
SUNLIGHT CONSTRUCTION, INC.
004-DE.-
DE-0428/
05/24/2019
00728/1227
AVON
CT
THE NEVER COMPANY
082-DE.-
DE-0448/
05/07/2019
01942/0605
MIDDLETOWN
CT
POMPA, THOMAS N. AND FLAVIA
164-DE.-
DE-0448/
02/05/2019
01871/0798
WINDSOR
CT
GREAT POND IMPROVEMENT DISTRICT
164-DE.-
DE-0449/
06/11/2019
01875/0435
WINDSOR
CT
COCCOMO II, LLC
082-DE.-
DE-0449/
12/12/2018
01938/0924
MIDDLETOWN
CT
LEMIEUX DEVELOPERS, LLC
017-DE.-
DE-0473/
09/14/2018
02090/879-
BRISTOL
CT
350 GOOSE LANE GUILFORD, LLC
059-DE.-
DE-0493/
06/12/2019
00939/1090
GUILFORD
CT
CLEARVIEW FARM PRESERVE, LLC
025-DE.-
DE-0517/
04/18/2019
02893/0293
CHESHIRE
CT
CHESHIRE MEDICAL ASSOCIATES, LLC
025-DE.-
DE-0518/
05/01/2019
02897/0193
CHESHIRE
CT
LATTIZORI DEVEOPMENT, LLC
137-DE.-
DE-0539/
04/29/2019
00787/0715
STONINGTON
CT
PODOS, STEVEN AND CHEVALIER JUDITH AND RIDER ABIGAIL P.
014-DE.-
DE-0575/
12/11/2017
01257/0370
BRANFORD
CT
ESQUIRE DEVELOPMENT LLC AND BLAKEMAN CONSTRUCTION, LLC
096-DE.-
DE-0615/
05/16/2019
01125/253-
NEWTOWN
CT
MEAD HAROLD
089-DE.-
DE-0641/
09/09/1930
00051/0291
NEW CANAAN





CT
FIRST ASSEMBLY OF GOD OF WATERBURY, INC. AND HOUSE OF PRAYER CHURCH
151-DE.-
DE-0676/
10/11/2018
07848/0143
WATERBURY
CT
CIARLO, ANTHONY J. JR. AND CHERYL G.
151-DE.-
DE-0677/
01/19/2019
07885/0195
WATERBURY
CT
OUTFRONT MEDIA, LLC
151-DE.-
DE-0678/
08/02/2018
07822/0258
WATERBURY
CT
BRISTOL EAST, LLC
151-DE.-
DE-0679/
05/13/2019
07933/0293
WATERBURY
CT
DE{ERSOA DEVELOPMENT, LLC
053-DE.-
DE-0717/
01/03/2019
03533/0237
GLASTONBURY
CT
BRIXMOR RESIDUAL SHOPPES AT FOX RUN, LLC
053-DE.-
DE-0718/
04/02/2019
03552/0026
GLASTONBURY
CT
SHOPS ON MAIN, LLC
053-DE.-
DE-0719/
02/27/2019
03546/0150
GLASTONBURY
CT
LI, TOMMY
053-DE.-
DE-0720/
06/28/2019
03567/0306
GLASTONBURY
CT
H374, LLC
053-DE.-
DE-0721/
06/02/2019
03567/0180
GLASTONBURY
CT
KENOSIA DEVELOPMENT, LLC
117-DE.-
DE-1020/
03/27/2018
01060/0279
RIDGEFIELD
CT
THOMAS STURGES CONSTRUCTION, LLC
117-DE.-
DE-1021/
03/28/2019
01072/0209
RIDGEFIELD
CT
TOLL CT III LIMITED
034-DE.-
DE-1023/
11/29/2018
02457/0384
DANBURY
CT
BLUEWATER OWENOKE, LLC
158-DE.-
DE-1107/
10/10/2017
03822/0151
WESTPORT
CT
41 GVAULT, L.P.
158-DE.-
DE-1108/
09/20/2018
03885/291-
WESTPORT
CT
286 COMPO ROAD SOUTH, LLC
158-DE.-
DE-1109/
02/01/2019
03903/116-
WESTPORT
CT
WESTPORT 500 MAIN STREET DEVELOPMENT
158-DE.-
DE-1110/
05/01/2019
03924/173-
WESTPORT
CT
NORPOINTE, LLC
102-DE.-
DE-1143/
11/20/2018
08765/0072
NORWALK
CT
PELUSO, LUCRETIA
102-DE.-
DE-1144/
07/17/2018
08723/0005
NORWALK
CT
RMS COLONIAL ROAD, LLC
135-DE.-
DE-1225/
07/20/2018
12023/0048
STAMFORD
CT
CITY OF STAMFORD
135-DE.-
DE-1226/
09/26/2018
12026/0071
STAMFORD
CT
V&J REALTY, LLC
135-DE.-
DE-1227/
10/01/2018
12032/0186
STAMFORD
CT
614 SHIPPAN ASSOCIATES, LLC
135-DE.-
DE-1228/
12/21/2018
12077/0322
STAMFORD
CT
UB HIGH RIDGE SPE, LLC
135-DE.-
DE-1229/
12/20/2018
12077/0052
STAMFORD
CT
UB STAMFORD, LP
135-DE.-
DE-1230/
10/01/2018
12043/0334
STAMFORD
CT
FAIRFIELD AVENUE STORAGE, LLC
135-DE.-
DE-1231/
04/24/2019
12130/0227
STAMFORD
CT
604 NEWFIELD AVENUE, LLP
135-DE.-
DE-1232/
05/09/2019
12138/0094
STAMFORD
CT
CARLY REALTY, LLC
135-DE.-
DE-1233/
11/28/2019
12057/24-2
STAMFORD
CT
CITY OF STAMFORD
135-DE.-
DE-1234/
07/27/2018
11990/0259
STAMFORD
CT
THE STANWICH SCHOOL
056-DE.-
DE-1580/1
04/09/2019
07496/0051
GREENWICH
CT
BAILEY 411 HOLDING, LLC
056-DE.-
DE-1589/
12/06/2018
07456/0309
GREENWICH
CT
NORTH BROADWAY DEVELOPMENT, LLC
056-DE.-
DE-1590/
01/31/2019
07473/0044
GREENWICH
CT
1162 EAST PUTNAM, LLC
056-DE.-
DE-1591/
09/21/2018
07433/0207
GREENWICH
CT
JZ INVESTMENTS INC. AND MRJ, LLC
056-DE.-
DE-1592/
12/07/2018
07474/59-6
GREENWICH
CT
LOT 2A 176 HAMILTON, LLC
056-DE.-
DE-1593/
01/28/2019
07481/0111
GREENWICH