SECURITIES AND EXCHANGE COMMISSION
UNDER THE SECURITIES ACT OF 1933
|
Massachusetts
(State of Incorporation) |
| |
04-2147929
(IRS Employer Identification Number) |
|
|
Connecticut
(State of Incorporation) |
| |
06-0303850
(IRS Employer Identification Number) |
|
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Principal Executive Offices)
|
Massachusetts
(State of Incorporation) |
| |
04-1278810
(IRS Employer Identification Number) |
|
|
New Hampshire
(State of Incorporation) |
| |
02-0181050
(IRS Employer Identification Number) |
|
Executive Vice President and General Counsel
Eversource Energy
56 Prospect Street
Hartford, CT 06103
(800) 286-5000
| | | |
Large
Accelerated Filer |
| |
Accelerated
Filer |
| |
Non-
Accelerated Filer |
| |
Smaller
Reporting Company |
| |
Emerging
Growth Company |
|
| EVERSOURCE ENERGY | | |
☒
|
| |
☐
|
| |
☐
|
| |
☐
|
| |
☐
|
|
| THE CONNECTICUT LIGHT AND POWER COMPANY | | |
☐
|
| |
☐
|
| |
☒
|
| |
☐
|
| |
☐
|
|
| NSTAR ELECTRIC COMPANY | | |
☐
|
| |
☐
|
| |
☒
|
| |
☐
|
| |
☐
|
|
| PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE | | |
☐
|
| |
☐
|
| |
☒
|
| |
☐
|
| |
☐
|
|
| EVERSOURCE ENERGY | | | ☐ | |
| THE CONNECTICUT LIGHT AND POWER COMPANY | | | ☐ | |
| NSTAR ELECTRIC COMPANY | | | ☐ | |
| PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE | | | ☐ | |
Share Purchase Contracts, Share Purchase Units
| | |
Page
|
| |||
| | | | 1 | | | |
| | | | 1 | | | |
| | | | 3 | | | |
| | | | 5 | | | |
| | | | 6 | | | |
| | | | 8 | | | |
| | | | 9 | | | |
| | | | 29 | | | |
| | | | 33 | | | |
| | | | 34 | | | |
| | | | 34 | | |
Assistant Treasurer, Corporate Finance and Cash Management
Eversource Energy
247 Station Drive
Westwood, MA 02090
(781) 441-8127
LITIGATION REFORM ACT OF 1995
|
Securities and Exchange Commission Registration Fee
|
| | | $ | * | | |
|
Services of Independent Accountants
|
| | | | ** | | |
|
Trustee Fees and Expenses
|
| | | | ** | | |
|
Legal Fees and Expenses
|
| | | | ** | | |
|
Debt Securities Rating Fees
|
| | | | ** | | |
|
Printing and Delivery Expenses
|
| | | | ** | | |
|
Listing Fees
|
| | | | ** | | |
|
Transfer Agent and Fees
|
| | | | ** | | |
|
Miscellaneous Expenses
|
| | | | ** | | |
|
Rating Agency Fees
|
| | | | ** | | |
|
“Blue Sky” Fees
|
| | | | ** | | |
|
Total
|
| | | $ | ** | | |
|
EXHIBIT NO.
|
| |
DESCRIPTION
|
|
| 1. | | | Underwriting Agreement | |
|
(A)
|
| | Eversource Energy | |
| | | |
1.1 *
Form of Underwriting Agreement for the Senior Notes.
|
|
| | | |
1.2 *
Form of Underwriting Agreement for the Common Shares.
|
|
| | | |
1.3 *
Form of Underwriting Agreement for the Preferred Shares.
|
|
|
(B)
|
| | The Connecticut Light and Power Company | |
| | | |
1.1 *
Form of Underwriting Agreement for the CL&P Bonds.
|
|
|
(C)
|
| | NSTAR Electric Company | |
| | | |
1.1 *
Form of Underwriting Agreement for the NSTAR Electric Debentures.
|
|
|
(D)
|
| | Public Service Company of New Hampshire | |
| | | |
1.1 *
Form of Underwriting Agreement for the PSNH Bonds.
|
|
| 4. | | | Instruments defining the rights of security holders, including indentures | |
|
(A)
|
| | Eversource Energy | |
| | | |
4.1
|
|
| | | |
4.2
|
|
| | | |
4.3
|
|
| | | |
4.4 *
Form of Supplemental Indenture.
|
|
|
(B)
|
| | The Connecticut Light and Power Company | |
| | | |
4.1
|
|
| | | |
4.2 *
Form of Supplemental Indenture.
|
|
|
(C)
|
| | NSTAR Electric Company | |
| | | |
4.1
|
|
| | | |
4.2 *
Form of Supplemental Indenture.
|
|
|
(D)
|
| | Public Service Company of New Hampshire | |
| | | |
4.1
|
|
| | | |
4.2 *
Form of Supplemental Indenture.
|
|
|
EXHIBIT NO.
|
| |
DESCRIPTION
|
|
|
5.
|
| | Legal Opinions | |
| | | |
5.1
|
|
| 23. | | | Consent of Experts and Counsel | |
| | | |
23.1
|
|
| | | |
23.2
|
|
| | | |
23.3
|
|
| | | |
23.4
|
|
| | | |
23.5
|
|
| 25. | | | Statement of Eligibility of Trustee | |
|
(A)
|
| | Eversource Energy | |
| | | |
25.1
|
|
|
(B)
|
| | The Connecticut Light and Power Company | |
| | | |
25.1
|
|
|
(C)
|
| | NSTAR Electric Company | |
| | | |
25.1
|
|
|
(D)
|
| | Public Service Company of New Hampshire | |
| | | |
25.1
|
|
| 107. | | | |
(REGISTRANT)
Executive Vice President, Chief Financial
Officer and Treasurer
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Joseph R. Nolan, Jr.
Joseph R. Nolan, Jr.
|
| | Chairman of the Board, President and Chief Executive Officer and a Trustee (Principal Executive Officer) | | |
April 3, 2025
|
|
|
/s/ John M. Moreira
John M. Moreira
|
| | Executive Vice President, Chief Financial Officer and Treasurer (Principal Financial Officer) | | |
April 3, 2025
|
|
|
/s/ Jay S. Buth
Jay S. Buth
|
| | Vice President, Controller and Chief Accounting Officer (Principal Accounting Officer) | | |
April 3, 2025
|
|
|
/s/ Cotton M. Cleveland
Cotton M. Cleveland
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ Linda Dorcena Forry
Linda Dorcena Forry
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ Gregory M. Jones
Gregory M. Jones
|
| | Trustee | | |
April 3, 2025
|
|
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Loretta D. Keane
Loretta D. Keane
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ John Y. Kim
John Y. Kim
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ David H. Long
David H. Long
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ Daniel J. Nova
Daniel J. Nova
|
| | Trustee | | |
April 3, 2025
|
|
|
/s/ Frederica M. Williams
Frederica M. Williams
|
| | Trustee | | |
April 3, 2025
|
|
(REGISTRANT)
Executive Vice President, Chief Financial
Officer and Treasurer, and a Director
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Paul Chodak III
Paul Chodak
|
| |
Chairman and Chief Executive Officer,
and a Director (Principal Executive Officer) |
| |
April 3, 2025
|
|
|
/s/ John M. Moreira
John M. Moreira
|
| |
Executive Vice President, Chief Financial Officer and Treasurer, and a Director
(Principal Financial Officer) |
| |
April 3, 2025
|
|
|
/s/ Gregory B. Butler
Gregory B. Butler
|
| | Executive Vice President and General Counsel, and a Director | | |
April 3, 2025
|
|
|
/s/ Jay S. Buth
Jay S. Buth
|
| |
Vice President, Controller and Chief Accounting Officer
(Principal Accounting Officer) |
| |
April 3, 2025
|
|
|
/s/ Penelope M. Conner
Penelope M. Conner
|
| | Director | | |
April 3, 2025
|
|
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Chandler J. Howard
Chandler J. Howard
|
| | Director | | |
April 3, 2025
|
|
|
/s/ Patrick J. McGrath
Patrick J. McGrath
|
| | Director | | |
April 3, 2025
|
|
|
/s/ Ian G. Nicholson
Ian G. Nicholson
|
| | Director | | |
April 3, 2025
|
|
(REGISTRANT)
Executive Vice President, Chief Financial
Officer and Treasurer, and a Director
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Joseph R. Nolan, Jr.
Joseph R. Nolan, Jr.
|
| |
Chairman and a Director
(Principal Executive Officer) |
| |
April 3, 2025
|
|
|
/s/ Paul Chodak III
Paul Chodak III
|
| | Chief Executive Officer and a Director | | |
April 3, 2025
|
|
|
/s/ John M. Moreira
John M. Moreira
|
| |
Executive Vice President, Chief Financial Officer and Treasurer, and a Director
(Principal Financial Officer) |
| |
April 3, 2025
|
|
|
/s/ Gregory B. Butler
Gregory B. Butler
|
| | Executive Vice President and General Counsel and a Director | | |
April 3, 2025
|
|
|
/s/ Jay S. Buth
Jay S. Buth
|
| |
Vice President, Controller and Chief Accounting Officer
(Principal Accounting Officer) |
| |
April 3, 2025
|
|
(REGISTRANT)
Executive Vice President, Chief Financial
Officer and Treasurer, and a Director
|
Signature
|
| |
Title
|
| |
Date
|
|
|
/s/ Joseph R. Nolan, Jr.
Joseph R. Nolan, Jr.
|
| |
Chairman and a Director
(Principal Executive Officer) |
| |
April 3, 2025
|
|
|
/s/ Paul Chodak III
Paul Chodak III
|
| | Chief Executive Officer and a Director | | |
April 3, 2025
|
|
|
/s/ John M. Moreira
John M. Moreira
|
| |
Executive Vice President, Chief Financial Officer and Treasurer, and a Director
(Principal Financial Officer) |
| |
April 3, 2025
|
|
|
/s/ Gregory B. Butler
Gregory B. Butler
|
| | Executive Vice President and General Counsel and a Director | | |
April 3, 2025
|
|
|
/s/ Jay S. Buth
Jay S. Buth
|
| |
Vice President, Controller and Chief Accounting Officer
(Principal Accounting Officer) |
| |
April 3, 2025
|
|