EX-4.3 2 exc-ex43_2018331q1.htm EXHIBIT 4.3 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 TWENTIETH SUPPLEMENTAL
INDENTURE

 



Dated as of January 1, 2018
(but executed on the dates shown on the execution page)

 
 
 




1




This ONE HUNDRED AND TWENTIETH SUPPLEMENTAL INDENTURE, dated as of the first day of January, 2018 (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 Twentieth 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 eighteen 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 Twentieth Supplemental Indenture, is hereinafter in this One Hundred and Twentieth Supplemental Indenture called the “Indenture”); and

WHEREAS, the execution and delivery of this One Hundred and Twentieth 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 Twentieth 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


2




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

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 TWENTIETH 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:

[NONE]

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, 2017, 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


3




Instrument Date
Deed Records
Tax ID No.
12/16/16
20170112-0002218
13-021.00-018
12/08/16
20170112-0002219
06-034.00-025
12/08/16
20170112-0002220
14-021.00-008
01/11/17
20170214-0008302
15-026.00-023
02/03/17
20170228-0010513
06-046.00-246
02/07/17
20170228-0010512
06-122.00-082
01/17/17
20170222-009512
07-044.30-002
02/24/17
20170328-0015261
14-012.20-124, 14-012.20-001 - 14-012.22-142, 14-012.24-001 - 14-012.24-017
03/03/17
20170328-0015260
13-002.30-062 - 13-002.30-123 , 13-007.10-001 - 13-007.10-078, 13-007.20-010 - 13-007.20-026
04/18/17
20170503-0022037
06-11100038, 0611100165, 0611100165
03/04/17
2170503-0022036
07-01700102
04/11/17
20170503-0022035
10-04300022
04/12/17
20170503-0022034
15-01100027
05/02/17
20170515-0023813
07-02730095, 07-02730106
04/19/17
20170505-0022409
06-100.00-022
05/05/17
20170629-0032581
06-052.00-231
06/22/17
20170629-0032582
09-018.00-081
06/13/17
20170707-0034169
10-010.40-212, 10-010.40-380
06/26/17
20170809-0040602
15-020.00-062
07/18/17
20170809-0040603
08-017.00-002
06/28/17
20170630-0033045
06-100.00-067
07/28/17
20170818-0042308
10-043.00-022
04/27/17
20170818-0042309
06-145.00-050
08/12/17
20170901-0045416
15-026.00-210
8/17/2017
20170901-0045417
08-037.00-067
08/23/17
20170915-0047648
13-012.00-150
Instrument Date
Deed Records
Tax ID No.
9/5/2017
20170915-0047646
08-037.00-067
08/31/17
201709015-004767
06-024.00-447,06-024.00-448, 06-024.00-251
09/15/17
20171013-0053393
10-015.00-021, 10-015.00-022
09/28/17
20171013-0053394
06-121.00-174
09/26/17
20171013-0053395
08-024.10-064
10/16/17
20171116-0060070
07-005.00-038
10/11/17
20171116-0060068
14-012.00-239
09/05/17
20171116-0060067
26-051.00-009
10/11/17
20171116-0060066
08-008.30-078
10/24/17
20171116-0060065
14-012.21-034
10/18/17
20171116-0060069
23-064.00-061, 23-030.00-158



4




DELAWARE
Sussex County

Instrument Date
Deed Records
Tax ID No.
Book
Page
09/07/16
4625
266
131-10.00-101.00
10/06/16
4650
264
334-12.00-106.01
10/06/16
4650
266
533-4.00-22.00
12/08/16
4650
273
233-10.00-77.00
12/09/16
4650
271
233-10.00-77.01
12/09/16
4650
268
334-14.17-72.00
12/29/16
4650
275
134-12.00-317.01
01/19/17
4707
89
134-12.00-170.00
01/19/17
4730
217
134-12.00-3663.00
01/27/17
4730
219
134-12.300-428
02/10/17
4688
45
331-03.00-128.00
03/05/17
4688
50
532-18.00-14.01
03/28/17
4756
282
530-10.13-2.00, 530-10.13-2.01
03/31/17
4704
103
232-12.00-103.00
04/05/17
4756
286
134-13.00-36.00
04/07/17
4756
288
334-13.19-70.00
04/07/17
4707
91
334-13.20-16.00
04/07/17
4756
291
532-18.00-11.01
04/12/17
4756
298
334-20.10-1.08, 334-20.10-1.01
04/25/17
4756
284
334-13.20-33.01
05/11/17
4756
300
233-16.00-6.02
06/06/17
4756
302
232-12.15-40.00
06/09/17
4756
304
532-23.00-1.02
06/09/17
4756
306
532-23.00-1.03
06/27/17
4756
275
Multiple
07/10/17
4770
271
331-4.00-34.07
331-4.00-34.05

5





Instrument Date
Deed Records
Tax ID No.
 
Book
Page
 
7/18/17
4770
266
132-6.00-230.00
10/15/17
4805
41
2-30-700.89.00


DELAWARE
Kent County

Instrument Date
Deed Records
Tax ID No.
Instrument Number
02/16/17
8549
81
4-00-03800-01-4202-00001
12/19/16
8549
84
7-00-07200-01-6200-00002
02/23/17
8549
87
9-00-06500-012900-00001
08/05/17
8778
202
8-00-113.00-01-03.04.000
08/26/17
8794
269
9-00-06400-01-5200-00001


MARYLAND
Caroline County

Instrument Date
Deed Records
Map
Parcel
Book
Page
08/04/16
1242
44
9
17&62
05/05/16
1242
39
105
2267
08/01/16
1244
132
9
2,18
01/27/17
1244
135
11A
54
02/13/17
1247
373
11A
55
02/13/17
1247
376
11A
57
04/10/17
1255
418
18 & 19
154 & 156
04/11/17
1255
423
18
147
04/06/17
1259
455
303
650
05/23/17
1259
147
18
146
05/08/17
1259
143
303
648



6




MARYLAND
Cecil County

Instrument Date
Deed Records
Map
Parcel
Book
Page
12/12/16
4015
90
31
31
02/14/17
4035
333
315
2462
02/14/17
4035
335
316
2462
05/19/16
4035
339
38
188
5/23/2016
4035
337
10
23
09/02/15
4035
341
30
20
Instrument Date
Deed Records
Map
Parcel
 
Book
Page
 
 
3/6/2016
4035
343
29
84
04/05/17
4065
443
30
17
04/18/17
4065
446
801
298
01/26/17
4065
449
17
639
03/27/17
4065
451
17
3
05/02/17
4095
442
25
232
05/03/17
4095
444
6
68
05/07/17
4079
146
36
12
05/23/17
4095
438
312
2401
04/05/17
4065
443
30
17
06/08/17
4095
440
24
288
07/21/17
4114
389
36
421
07/12/17
4114
391
401
526
08/04/17
4128
227
14
622
08/17/17
4128
225
19
505
06/29/17
4122
17
9
127
08/03/17
4122
20
19
505
10/31/17
4169
159
25
653
09/16/17
4169
163
21
51
10/10/17
4169
154
31
581
10/13/17
4169
166
25
297
11/01/17
4169
169
31
1326
09/22/17
4150
161
36
153
10/01/17
4150
159
12
201



7




MARYLAND
Dorchester County

Instrument Date
Deed Records
Map
Parcel
 
Liber
Folio
 
 
05/03/17
1403
1
5
35
06/29/17
1410
169
17
10
05/10/17
1410
160
19
72
06/29/17
1410
164
17
10
07/14/17
1416
33
17
10



8





MARYLAND
Kent County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
02/10/17
896
270
52
16
02/02/17
896
273
201
976
04/25/17
906
68
52
15
05/30/17
909
411
41
3
06/21/17
914
309
6
4
09/07/17
915
47
400
325
07/17/17
915
45
100
1557
08/21/17
916
235
400
326
09/01/17
917
362
27
17
10/22/17
924
342
24
46



9




MARYLAND
Queen Anne’s County

Instrument Date
Deed Records
Map
Parcel
Lot
Liber
Folio
10/26/16
2632
56
65
41
2,3,4
07/22/16
2641
393
35H
31
 
07/22/16
2641
397
35H
78
 
07/22/16
2641
405
35H
173
 
07/27/16
2641
401
35H
33
 
05/23/16
2641
409
45
14
 
08/19/16
2641
413
63
92
 
07/11/16
2641
417
63
43
 
06/17/16
2641
388
31
38
 
01/30/17
2641
495
59
155
 
01/31/17
2641
491
35H
79
 
01/31/17
2641
498
35H
113
 
08/26/16
2641
502
63
34
 
06/20/16
2641
506
63
53
 
01/05/17
2641
510
51G
1
 
02/08/17
2686
89
51
38
1-4
06/27/17
2731
135
24
37
 
06/19/17
2731
132
24
151
 
08/30/17
2766
64
57
127
1,2
08/25/17
2766
67
40
12
 
09/06/17
2766
71
35
120
9
09/06/17
2766
49
35
120
1
09/06/17
2766
52
35
120
5
09/06/17
2766
55
35
120
4
Instrument Date
Deed Records
Map
Parcel
Lot
 
Liber
Folio
 
 
 
09/06/17
2766
58
35
120
7
09/06/17
2766
61
35
120
8
09/06/17
2766
74
35
130
 
09/12/17
2784
72
58F
69
 
09/07/17
2784
68
35
120
10
09/28/17
2784
75
57
429
 
10/09/17
2805
206
57
60
 
10/09/17
2805
203
57
274
2
10/09/17
2805
200
57
274
1



10




MARYLAND
Somerset County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
03/09/17
946
1
203
1330A
05/16/17
950
355
 
 
08/30/17
958
93
40
104 & 127


MARYLAND
Talbot County

Instrument Date
Deed Records
Map
Parcel
 
Liber
Folio
 
 
01/10/17
2419
422
39
105&107
01/23/17
2428
128
39
55
08/10/16
2428
124
31
276
07/15/16
2428
149
31
125
07/14/16
2428
132
31
176
07/05/16
2428
136
31
47
07/05/16
2428
140
31
127
07/08/16
2428
144
31
22,342
02/20/17
2437
130
39
14
02/28/17
2437
134
48
35
02/19/17
2437
122
31
98
02/27/17
2437
138
31
269
03/07/17
2437
142
39
79W
03/14/17
2434
495
58
73
03/14/17
2434
491
58
74
03/14/17
2434
499
48
81
02/13/17
2437
126
39
124
05/15/17
2449
445
53
4
Instrument Date
Deed Records
Map
Parcel
 
Liber
Folio
 
 
06/05/17
2459
484
39
215
07/13/17
2468
151
44A
102
07/25/17
2471
265
53
64
08/07/17
2475
320
31
65
10/13/17
2494
149
53
53
11/13/17
2505
29
22
307



11




MARYLAND
Wicomico County

Instrument Date
Deed Records
Map
Parcel
Liber
Folio
08/10/17
4220
3
102
220
08/10/17
4220
7
42
114
08/03/12
4143
198
58
41
07/03/17
4143
201
104
1388
02/27/17
4143
205
19
76
03/13/17
4143
195
53
113
03/24/17
4148
121
19
99
03/24/17
4148
125
19
9
03/16/17
4146
397
19
21
03/31/17
4163
271
19
90
03/27/17
4164
73
45
32
04/04/17
4163
266
48
279 & 753
05/02/17
4167
289
31
304
04/27/17
4167
292
19
64
05/05/17
4175
242
48
372
05/16/17
4175
246
39
406
06/10/17
4191
331
49
27
07/12/17
4208
169
104
2594
07/19/17
4208
174
58
 
09/07/17
4212
467
51
157
09/25/17
4238
299
115
647
09/20/17
4238
303
141
20
09/19/17
4238
306
50
47
10/12/17
4252
446
49
121



12





MARYLAND
Worcester County

Instrument Date
Deed Records
Map
Parcel
Lot
 
Liber
Folio
 
 
 
09/29/16
6922
386
9
366
 
01/25/17
6938
241
20
142
 
02/16/17
6947
479
19
84
2
08/03/17
6962
1
27
570
 
01/27/17
6961
489
9
331
 
04/09/17
6990
29
10
299
 
04/06/17
6990
32
9
176
 
04/20/17
6997
33
101
41
 
02/23/17
6997
35
10
101
 
04/07/17
7024
331
20
47
 
05/19/17
7033
272
27
146
 
06/08/17
7017
208
27
707
22
06/26/17
7036
127
13
27
 
06/30/17
7054
152
56
31
 
06/20/17
7059
354
26
299
 
07/05/17
7054
157
56
26
 
10/16/17
7116
292
116
5161A
 



13




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
 
 
 
 
 
 


14





As supplemented and amended by this One Hundred and Twentieth 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 Twentieth Supplemental Indenture shall be read, taken and construed as one and the same instrument.

This One Hundred and Twentieth 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 Twentieth Supplemental Indenture.

This One Hundred and Twentieth 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 Twentieth 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.

[REMAINDER OF PAGE INTENTIONALLY LEFT BLANK]

15




IN WITNESS WHEREOF, the Company has caused this instrument to be signed in its name and behalf by its 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, 2018.


DELMARVA POWER & LIGHT COMPANY



Date of Execution            By    /s/Donna J. Kinzel                
Donna J. Kinzel, Senior Vice President
March 21, 2018


Attest:

/s/Brian Buck            [SEAL]
Brian Buck, Assistant Secretary


STATE OF DELAWARE    )
) SS
COUNTY OF NEW CASTLE    )




BE IT REMEMBERED that as of the 21st day of March, 2018, personally came before me, a notary public for the State of Delaware, Donna J. Kinzel, 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/Patricia H. Lyons                [SEAL]
Notary Public, State of Delaware
My commission expires     Oct 19, 2020    

16






THE BANK OF NEW YORK MELLON,
as Trustee


Date of Execution            By    /s/Laurence J. O’Brien        
Laurence J. O’Brien, Vice President

April 3, 2018


Attest:

/s/Latoya S. Elvin            
Latoya S. Elvin, Vice President


STATE OF NEW JERSEY    )
) SS.
COUNTY OF PASSAIC    )



BE IT REMEMBERED that as of this 3rd day of April, 2018, personally came before me, a Notary Public for the State of New Jersey, Laurence J. O’Brien, Vice President 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/Rick J. Fierro            



RICK J FIERRO
Notary Public
State of New Jersey
My Commission Expires Nov 24, 2019



[SEAL]

17





CERTIFICATE OF RESIDENCE


THE BANK OF NEW YORK MELLON, successor Trustee to the Trustee within named, hereby certifies that it has a residence at 101 Barclay 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/Laurence J. O’Brien    
Laurence J. O’Brien, Vice President



18





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.

                
/s/Christie D. Cannon
Christie D. Cannon


                    

19