HomeMy WebLinkAbout928435
'II
000527
RECEIVED 4/16/2007 at 2:41 PM
RECEIVING # 928435
BOOK: 654 PAGE: 527
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER, WY
Executed in
75 Counterparts
of which this is I
Counterpart No. 57'
IDAHO POWER COMPANY
TO
DEUTSCHE BANK TRUST COMPANY AMERICAS
AND
STANLEY BURG,
As Trustees under its Mortgage and Deed of Trust
dated as of October 1, 1937.
Forty-first Supplemental Indenture
providing among other things for Bonds of Pollution Control Series C
Dated as of October 1, 2006
NYC 596738.7 37652 00714
OSZ843S
TABLE OF CONTENTS 1
000528
Page
Parties and Recitals ..,.............,.........,.......,...,....,.,..",..,..... ..................................,.."... .................... 1
Granting Clause..,....,.....,...",.....,.......,."..,....................................... ........,.......,..... ......... ................ 4
Property Description,....... ,.. ,...".....,.. '.., ........" ...... ,.. ..... ....,...,. ....,.. ,. '. ,.. ....,.,.,..... '" ,.. ........ "." .... ,.... 5
ARTICLE I Description of Bonds of Pollution Control Series C
Section 1. General terms and redemption provisions ..................................................................... 7
Section 2. Exchange and transfers of Bonds.......... ................................................... ....... ...... ......... 9
Section 3. Form of Bonds.........."...,...,....,.,........,...........,.........,...,....,............................,............... 9
Section 4. Temporary Bonds.,.............................,...........,.........,...................,.,...... .............. ........... 9
Section 5. Legends of Bonds.........,..,...,....,..,.....,.. .......,...........,. .......,....,.... ...,.,..........,.................. 9
Section 6. Meetings of bondholders....,.,.....,..........,...".........,...,....,...,.............., ....,........................ 9
ARTICLE II Issue of Bonds of Pollution Control Series C
Section 7. Issue of Bonds......,.....,....,........,..,.......,..,.....,.....,...............,..........................,....,......... 10
ARTICLE III Covenants
Section 8. Application of Original Indenture ............ .......... ....... ....... .......... ......... ........... ........ ...... 10
Section 9. Lawful ownership......"........",.........,.".... .....,.,...................... .................,., .................. 11
Section 10. Annual certificate as to defaults................................................................................. 11
ARTICLE IV The Trustees
Acceptance of trust......,....... .....,.............,...............,...........,................................ ...... ..... ....,......... 11
Recitals deemed made by the Company ....................................................................................... 11
ARTICLE V Miscellaneous Provisions
Meanings of terms.............,.........,. .........,....,.. ................... ......,.,......... ......,.......,..... ....... ............... 12
Ratification and Confirmation........,........... ,..,......... .......,.,...,...... .............. .....,.,... ............ ....... ..... 12
Counterparts........,...,..,..,.,.......,..,....,...,.,...,..,.,.....,..........,.......,.,..".............................,..... ..........,. 12
Testimonium. ... .................,. ,...... ... ... ... ,.. '" ,.......,.,.,... ........ '., ... ,..... ,....................... ....,...... ...... ....... 13
Signatures and seals ..........,....,.... ..............,.....,.......,. ......,...,....... ......................... ............ ......,...,.. 13s
Acknowledgments.. '" '" .....,...."... ,. ....... ...,., ,.,..,......., '" ...... ...... ,.....,.. ......,... .... '. .... ...... ...... .... ,... '.... 15
Affidavits ..........."......................, ..............,...........,.....,..............".,......,......... ............ ...... ............. 17
This table of contents shall not have any bearing upon the interpretation of this Supplemental Indenture.
NYC 596738.7 3765200714
~ 000529
'0928435 SUPPLEMENTAL INDENTURE, dated as of the first day of October, 2006,
made and entered into by and between IDAHO POWER COMPANY, a corporation of the State
ofIdaho (successor by merger to Idaho Power Company, a corporation of the State of Maine,
hereinafter sometimes called the "Maine Company"), whose address is 1221 West Idaho Street,
Boise, Idaho 83702-5627 (hereinafter sometimes called the "Company"), party of the first part,
and DEUTSCHE BANK TRUST COMPANY AMERICAS, formerly known as Bankers Trust
Company, a corporation of the State of New York, whose post office address is 60 Wall Street,
New York, New York 10005 (hereinafter sometimes called the "Corporate Trustee"), and
Stanley Burg (hereinafter sometimes called the "Individual Trustee"), parties of the second part
(the Corporate Trustee and the Individual Trustee being hereinafter together sometimes called
the "Trustees"), as Trustees under the Mortgage and Deed of Trust dated as of October I, 1937
hereinafter referred to; and
WHEREAS, the Maine Company has heretofore executed and delivered to the
Trustees its Mortgage and Deed of Trust (hereinafter sometimes referred to as the "Original
Indenture"), dated as of October I, 1937, to secure the payment both of the principal of and
interest and premium, if any, on all Bonds at any time issued and outstanding thereunder and to
declare the terms and conditions upon which Bonds are to be issued thereunder; and
WHEREAS, the Maine Company was merged into the Company on June 30,
1989; and
WHEREAS, in order to evidence the succession of the Company to the Maine
Company and the assumption by the Company of the covenants and conditions of the Maine
Company in the Bonds and in the Original Indenture, as supplemented, contained, and to enable
the Company to have and exercise the powers and rights of the Maine Company under the
Original Indenture, as supplemented, in accordance with the terms thereof, the Company
executed and delivered to the Trustees a Twenty-eighth Supplemental Indenture, dated as of June
30, 1989 (which supplemental indenture is hereinafter sometimes called the "Twenty-eighth
Supplemental Indenture"); and
WHEREAS, said Twenty-eighth Supplemental Indenture was recorded in the
records of the County of Elko, Nevada; the Counties of Baker, Grant, Harney, Malheur, Union
and Wallowa, Oregon; the Counties of Ada, Adams, Bannock, Bear Lake, Bingham, Blaine,
Boise, Bonneville, Butte, Camas, Canyon, Caribou, Cassia, Clark, Elmore, Gem, Gooding,
Idaho, Jefferson, Jerome, Lemhi, Lincoln, Minidoka, Oneida, Owyhee, Payette, Power, Twin
Falls, Valley and Washington, Idaho; the Counties of Lincoln and Sweetwater, Wyoming; and
with the Secretary of State of Montana; and
WHEREAS, in accordance with the terms of the Original Indenture, the Maine
Company or the Company has executed and delivered to the Trustees the following supplemental
indentures in addition to the Twenty-eighth Supplemental Indenture:
NYC 596738.73765200714
O~28435
000530
Designation
First Supplemental Indenture
Second Supplemental Indenture
Third Supplemental Indenture
Fourth Supplemental Indenture
Fifth Supplemental Indenture
Sixth Supplemental Indenture
Seventh Supplemental Indenture
Eighth Supplemental Indenture
Ninth Supplemental Indenture
Tenth Supplemental Indenture
Eleventh Supplemental Indenture
Twelfth Supplemental Indenture
Thirteenth Supplemental Indenture
Fourteenth Supplemental Indenture
Fifteenth Supplemental Indenture
Sixteenth Supplemental Indenture
Seventeenth Supplemental Indenture
Eighteenth Supplemental Indenture
Nineteenth Supplemental Indenture
Twentieth Supplemental Indenture
Twenty-first Supplemental Indenture
Twenty-second Supplemental Indenture
Twenty-third Supplemental Indenture
Twenty-fourth Supplemental Indenture
Twenty-fifth Supplemental Indenture
Twenty-sixth Supplemental Indenture
Twenty-seventh Supplemental Indenture
Twenty-ninth Supplemental Indenture
Thirtieth Supplemental Indenture
Thirty-first Supplemental Indenture
Thirty-second Supplemental Indenture
Thirty-third Supplemental Indenture
Thirty-fourth Supplemental Indenture
Thirty-fifth Supplemental Indenture
Thirty-sixth Supplemental Indenture
Thirty-seventh Supplemental Indenture
Thirty-eighth Supplemental Indenture
Thirty-ninth Supplemental Indenture
Fortieth Supplemental Indenture
Dated as of
July 1, 1939
November 15, 1943
February 1, 1947
May 1, 1948
November 1, 1949
October 1, 1951
January 1, 1957
July 15, 1957
November 15, 1957
April 1, 1958
October 15, 1958
May 15, 1959
November 15, 1960
November 1, 1961
September 15, 1964
April 1, 1966
October 1, 1966
September 1, 1972
January 15, 1974
August 1, 1974
October 15, 1974
November 15, 1976
August 15, 1978
September 1, 1979
November 1, 1981
May 1, 1982
May 1, 1986
January 1, 1990
January 1, 1991
August 15, 1991
March 15, 1992
April 1, 1993
December 1, 1993
November 1,2000
October 1,2001
April 1, 2003
May 15,2003
October 1,2003
May 1,,2005
each of which is supplemental to the Original Indenture (the Original Indenture and all
indentures supplemental thereto together being hereinafter sometimes referred to as the
"Indenture"); and
NYC 596738.7 37652 00714
2
, 000531
0928435 WHEREAS, the Original Indenture and said Supplemental Indentures (except
said Fifteenth Supplemental Indenture) have each been recorded in the records of the County of
Elko, Nevada; the Counties of Baker, Grant, Harney, Malheur, Union and Wallowa, Oregon; the
Counties of Ada, Adams, Bannock, Bear Lake, B' ngham, Blaine, Boise, Bonneville, Butte,
Camas, Canyon, Caribou, Cassia, Clark, Elmore, em, Gooding, Idaho, Jefferson, Jerome,
Lemhi, Lincoln, Minidoka, Oneida, Owyhee, Pay tte, Power, Twin Falls, Valley and
Washington, Idaho; the Counties of Lincoln and weetwater, Wyoming; and with the Secretary
of State of Montana; and
WHEREAS, the Maine Company r the Company has heretofore issued Bonds,
under and in accordance with the terms of the Ind nture in the following series and aggregate
principal amounts:
Series
3-3/4% Series due 1967
3-118% Series due 1973
2-3/4% Series due 1977
3% Series due 1978
2-3/4% Series due 1979
3-114% Series due 1981
4-112% Series due 1987
4-3/4% Series due 1987
4% Series due April 1988
4-112% Series due October 1988
5% Series due 1989
4- 7/8% Series, due 1990
4-112% Series due 1991
5-1/4% Series due 1996
6-1/8% Series due 1996
7-3/4% Series due 2002
8-3/8% Series due 2004
10% Series due 2004
8-1/2% Series due 2006
9% Series due 2008
10-1/4% Series due 2003
First Mortgage Bonds, 1984 Series
16.10% Series due 1991-1992
Pollution Control Series A
8.65% Series due 2000
9.50% Series due 2021
9.52% Series due 2031
8% Series due 2004
8 3/4% Series due 2027
Secured Medium- Tenn Notes, Series A
Principal
Amount
Issued
$18,000,000
18,000,000
5,000,000
10,000,000
12,000,000
15,000,000
20,000,000
15,000,000
10,000,000
15,000,000
15,000,000
15,000,000
10,000,000
20,000,000
JO,OOO,OOO
30,000,000
35,000,000
50,000,000
30,000,000
60,000,000
62,000,000
10,100,000
50,000,000
49,800,000
80,000,000
75,000,000
25,000,000
50,000,000
50,000,000
190,000,000
NYC 596738.7 37652 00714
3
Principal
Amount
Outstanding
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
None
O~28435
000532
Secured Medium-Term Notes, Series B
Secured Medium-Term Notes, Series C
Secured Medium-Term Notes, Series D
Secured Medium-Term Notes, Series E
Pollution Control Series B
Secured Medium-Term Notes, Series F
197,000,000
200,000,000
200,000,000
245,000,000
49,800,000
60,000,000
80,000,000
200,000,000
200,000,000
245,000,000
49,800,000
60,000,000
which bonds are hereinafter sometimes called bonds of the First through Thirty-sixth Series; and
WHEREAS, the Company, in accordance with the provisions of the Indenture and
pursuant to appropriate resolutions of its Board of Directors, has duly determined to make,
execute and deliver to the Trustees this Forty-first Supplemental Indenture for the purposes
herein provided, including the issuance of a Thirty-seventh Series of Bonds under the Indenture,
in the aggregate principal amount of One Hundred Sixteen Million Three Hundred Thousand
Dollars ($116,300,000), to be designated as "First Mortgage Bonds, Pollution Control Series C"
(herein sometimes called the "Bonds of Pollution Control Series C'); and
WHEREAS, it is also now desired, for the purpose of more effectually carrying
out the purposes of the Original Indenture, to confirm specifically the subjection to the lien
thereof and of the Indenture of the certain property acquired by the Company in addition to the
property specifically described in the Original Indenture and in said First, Second, Third, Fourth,
Fifth, Sixth, Seventh, Ninth, Tenth, Eleventh, Twelfth, Thirteenth, Fourteenth, Sixteenth,
Seventeenth, Eighteenth, Nineteenth, Twenty-first, Twenty-second, Twenty-third, Twenty-
fourth, Twenty-fifth, Thirty-sixth, Thirty-seventh, Thirty-ninth and Fortieth Supplemental
Indentures; and
WHEREAS, all things necessary to make said Bonds of Pollution Control Series
C, when duly authenticated by the Corporate Trustee and issued by the Company, valid and
legally binding obligations of the Company and to make the Original Indenture, as heretofore
supplemented and as supplemented hereby, a valid and legally binding instrument for the
security thereof, have been performed, and the execution and delivery of this Forty-first
Supplemental Indenture and the issue of said Bonds as in this Forty-first Supplemental Indenture
provided have been in all respects duly authorized:
NOW, THEREFORE, THIS INDENTURE WITNESSETH:
That in consideration of the premises and of One Dollar to it duly paid by the
Trustees at or before the ensealing and delivery of these presents, the receipt whereof is hereby
acknowledged, and in order to secure the payment both of the principal of and interest and
premium, if any, on all Bonds at any time issued and outstanding under the Indenture, according
to their tenor and effect, and the performance of all the provisions of the Indenture and of said
Bonds, the Company has duly executed and delivered to the Trustees this Forty-first
Supplemental Indenture and 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
Stanley Burg and (to the extent of its legal capacity to hold the same for the purposes hereof)
unto Deutsche Bank Trust Company Americas, as Trustees as aforesaid, and to their successor or
NYC 596738.73765200714
4
000533
0328435
successors in said trust, and to them and their successors, heirs and assigns forever, all property,
whether real, personal or mixed (except any hereinafter expressly excepted), and wheresoever
situated, acquired since the date of said Original Indenture by and now or hereafter owned by the
Company including the following described properties, rights and interests in property (in
addition to all other properties heretofore subjected to the lien of the Indenture and not heretofore
released from the lien thereof)--that is to say:
PROPERTIES ACQUIRED OR CONSTRUCTED
GENERATING PLANTS
None
TRANSMISSION LINES & SYSTEMS
Line 464 Eagle-Star
Line 412 Eckert Tap
Garnet Substation
Line 474 Caldwell-Willis
Line 711 Nampa Tap
Line 465 Karcher-Zilog
Horse Flat Transmission Station
6.35 Miles 138 kV
138 kV
Ada Co., ID
Ada Co., ID
Canyon Co., ID
Canyon Co., ID
Canyon Co., ID
Canyon Co., ID
Washington Co., ID
138 kV
230 kV
138 kV
DISTRIBUTION LINES & SYSTEMS
34,3536,37, and 38 - Branches and extensions of the Company's Distribution Lines and
Systems situated in the State of Idaho and Oregon.
SUBSTATIONS
Eckert Substation
Ten Mile Substation
Willis Substation
Lake Fork Substation
Ada Co., ID
Ada Co" ID
Canyon Co., ID
Valley Co., ID
FRANCHISES
None
ALL OTHER LANDS, IMPROVEMENTS, BUILDINGS AND OTHER SUBSTATIONS
None
All other property, whether real, personal or mixed (except any hereinafter expressly excepted),
and wheresoever situated, acquired since the date of said Original Indenture by and now or
hereafter owned by the Company.
NYC 596738.73765200714
5
0928435
000534
TOGETHER with all and singular the tenements, hereditaments and
appurtenances belonging or in any wise appertaining to the aforesaid property or any part
thereof, with the reversion and reversions, remainder and remainders, and (subject to the
provisions of Section 57 of the Original Indenture) the tolls, rents, revenues, issues, earnings,
income, product and profits thereof, and all the estate, right, title and interest and claim
whatsoever, at law as well as in equity, which the Company now has or may hereafter acquire in
and to the aforesaid property and franchises and every part and parcel thereof.
It is not intended herein or hereby to include in or subject to the lien of the
Indenture, and the granting clauses hereof shall not be deemed to apply to, (1) any revenues,
earnings, rents, issues, income or profits of the mortgaged and pledged property, or any bills,
notes or accounts receivable, contracts or choses in action, except to the extent permitted by law
in case a completed default specified in Section 65 of the Indenture shall have occurred and be
continuing and either or both of the Trustees, or a receiver or trustee, shall have entered upon or
taken possession of the mortgaged and pledged property, or (2) in any case, unless specifically
subjected to the lien thereof, any bonds, notes, evidences of indebtedness, shares of stock, or
other securities or any cash (except cash deposited with the Corporate Trustee pursuant to any
provisions of the Indenture) or any goods, wares, merchandise, equipment or apparatus
manufactured or acquired for the purpose of sale or resale in the usual course of business.
TO HAVE AND TO HOLD all such properties, real, personal and mixed,
granted, bargained, sold, released, conveyed, assigned, transferred, mortgaged, pledged, set over
or confirmed by the Company as aforesaid, or intended so to be, unto the Individual Trustee and
(to the extent of its legal capacity to hold the same for the purposes hereof) unto the Corporate
Trustee, and their successors, heirs and assigns forever;
IN TRUST, NEVERTHELESS, for the same purposes and upon the same terms,
trusts and conditions and subject to and with the same provisions and covenants as are set forth
in the Original Indenture, as amended or modified by said First, Second, Third, Fourth, Fifth,
Sixth, Seventh, Eighth, Ninth, Tenth, Eleventh, Twelfth, Thirteenth, Fourteenth, Fifteenth,
Sixteenth, Seventeenth, Eighteenth, Nineteenth, Twentieth, Twenty-first, Twenty-second,
Twenty-third, Twenty-fourth, Twenty-fifth, Twenty-sixth, Twenty-seventh, Twenty-eighth,
Twenty-ninth, Thirtieth, Thirty-first, Thirty-second, Thirty-third, Thirty-fourth, Thirty-fifth,
Thirty-sixth, Thirty-seventh, Thirty-eighth, Thirty-ninth and Fortieth Supplemental Indentures
and this Forty-first Supplemental Indenture.
And it is hereby covenanted, declared and decreed by and between the parties
hereto, for the benefit of those who shall hold the Bonds and interest coupons, or any of them,
issued and to be issued under the Indenture, as follows:
ARTICLE I
Description of Bonds of Pollution Control Series C.
SECTION 1. The Thirty-seventh Series of Bonds to be executed, authenticated
and delivered under and secured by the Indenture shall be Bonds of Pollution Control Series C,
designated as "First Mortgage Bonds, Pollution Control Series Cot of the Company. The Bonds
NYC 596738.7 37652 00714
6
1)S2~435
000535
of Pollution Control Series C shall be executed, authenticated and delivered in accordance with
the provisions of, and shall in all respects be subject to, all of the terms, conditions and covenants
of the Original Indenture, except insofar as the terms and provisions of the Original Indenture
have been or are amended or modified by said First through Fortieth Supplemental Indentures or
by this Forty-first Supplemental Indenture. The Bonds of Pollution Control Series C shall
mature on July 15,2026, and shall be issued as registered Bonds without coupons in
denominations of $5,000 and in any multiple thereof, and shall bear interest from October 3,
2006 at such rate or rates (which may be either fixed or variable) borne by the 2006 Pollution
Control Revenue Refunding Bonds (as hereinafter defined), which rate or rates, in no event, shall
be greater than (a) while a Standby Purchase Agreement (as defined in the 2006 Sweetwater
County Indenture which is defined below) or an Alternate Liquidity Facility (as defined in the
2006 Sweetwater County Indenture) is in effect, the lesser of 14% per annum or the Interest
Coverage Rate (as defined in the 2006 Sweetwater County Indenture), (b) at all other times, 14%
per annum, and ( c) to the extent the maximum rate permitted by applicable law shall become less
than 14% per annum, then the maximum rate per annum permitted by applicable law. The
principal of and interest on the Bonds of Pollution Control Series C shall be payable at the office
or agency of the Company in the Borough of Manhattan, The City of New York, in such coin or
currency of the United States of America as at the time of payment shall be legal tender for
public and private debts.
Interest on Bonds of Pollution Control Series C shall be payable on the same dates
(each an interest payment date) as interest on the 2006 Pollution Control Revenue Refunding
Bonds.
Each Bond of Pollution Control Series C shall be dated the date of its
authentication.
The Bonds of Pollution Control Series C, in definitive form, shall be, at the option
of the Company, fully engraved or shall be lithographed or printed on steel engraved borders or
shall be partially lithographed or printed and partially engraved on steel engraved borders or
shall be printed on safety paper or shall be typewritten.
The Company shall receive a credit against its obligation to make any payment of
principal of or interest on the Bonds of Pollution Control Series C, whether at maturity, upon
redemption, acceleration or otherwise, in an amount equal to, and such obligation shall be fully
or partially, as the case may be, satisfied and discharged, to the extent of the amount, if any, paid
by the Company, or otherwise satisfied and discharged, in respect of the 2006 Pollution Control
Revenue Refunding Bonds, in accordance with the Loan Agreement, dated as of October 1,
2006, between the Company and Sweetwater County, Wyoming (the "Issuer").
The Corporate Trustee may conclusively presume that the obligation of the
Company to pay the principal of and interest on the Bonds of the Pollution Control Series C as
the same shall become due and payable shall have been fully satisfied and discharged unless and
until it shall have received a written notice from the trustee (the "Indenture Trustee") under the
Indenture of Trust, dated as of October 1, 2006, from the Issuer to Union Bank of California,
N.A., as trustee (herein sometimes called the "2006 Sweetwater County Indenture"), securing
Sweetwater County, Wyoming Pollution Control Revenue Refunding Bonds (Idaho Power
NYC 596738.7 37652 00714
7
O~Z843S 000536
Company Project) Series 2006 (herein sometimes called the "2006 Pollution Control Revenue
Refunding Bonds"), signed by its President, a Vice President, a Senior Trust Officer or a Trust
Officer, stating that the corresponding payment of principal of or interest on the 2006 Pollution
Control Revenue Refunding Bonds has become due and payable and has not been fully paid, and
specifying the amount of funds required to make such payment.
The Company shall be obligated to redeem the Bonds of Pollution Control Series
C at the time and in the same principal amount as any 2006 Pollution Control Revenue
Refunding Bonds that have been called for redemption or have been otherwise declared due and
payable prior to maturity (including a declaration resulting from a failure to pay the principal of
and interest on 2006 Pollution Control Revenue Refunding Bonds called for redemption)
pursuant to any provision of the 2006 Sweetwater County Indenture. The Bonds of Pollution
Control Series C shall be redeemed by the Company within 90 days of receipt of written notice
of a call for redemption or such declaration of maturity from the Indenture Trustee signed by its
President, a Vice President, a Senior Trust Officer or a Trust Officer (the "Redemption
Demand"), at a redemption price equal to 100% ofthe principal amount thereof plus any accrued
interest thereon; provided, however, to the extent the Company pays or otherwise satisfies and
discharges the principal amount of and the interest accrued on the Bonds of the 2006 Pollution
Control Revenue Refunding Bonds in accordance with the Loan Agreement, the Company's
obligation to pay the redemption price of such Bonds of Pollution Control Series C shall be
deemed satisfied. Promptly after receipt of the redemption price, the Indenture Trustee shall
surrender the Bonds of Pollution Control Series C to be redeemed to the Corporate Trustee.
Upon the surrender of Bonds of Pollution Control Series C which are to be redeemed only in
part, the Company shall execute and the Corporate Trustee shall authenticate new Bonds of
Pollution Control Series C in an aggregate principal amount equal to and in exchange for the
unredeemed portion of the principal of the Bonds of Pollution Control Series C so surrendered.
If a Redemption Demand is rescinded by the Indenture Trustee by written notice to the Corporate
Trustee and the Company prior to the expiration of such 90 day period, the Redemption Demand
shall be automatically annulled; but no such rescission shall extend to or affect any subsequent
Redemption Demand.
At the time any 2006 Pollution Control Revenue Refunding Bonds cease to be
outstanding (other than by reason of the payment of principal of or interest on the 2006 Pollution
Control Revenue Refunding Bonds by the Insurer (as defined in the 2006 Sweetwater County
Indenture) and other than those 2006 Pollution Control Revenue Refunding Bonds in lieu of or in
exchange or substitution for which other 2006 Pollution Control Revenue Refunding Bonds shall
have been authenticated and delivered), a corresponding principal amount of Bonds of Pollution
Control Series C bearing interest at the same rate and maturing on the same date as such 2006
Pollution Control Revenue Refunding Bonds shall be deemed to be no longer outstanding and
the Indenture Trustee shall surrender such bonds in such amounts to the Corporate Trustee.
To the extent Substitute Collateral (as defined in the 2006 Sweetwater County
Indenture) is delivered to the Indenture Trustee and the other conditions specified in Section
4.04(f) of the Loan Agreement are satisfied, the Indenture Trustee shall surrender to the
Corporate Trustee a corresponding principal amount of Bonds of Pollution Control Series C.
NYC 596738.7 37652 00714
8
O~28435 nn^
On any day on which the 2006 Pollution Control Revenue Refunding Bon~,",S3?
subject to mandatory purchase pursuant to the 2006 Sweetwater County Indenture, upon
satisfaction ofthe conditions set forth in Section 4.04(g) of the Loan Agreement, the Company
may provide for the release of Bonds of Pollution Control Series C and the Indenture Trustee
shall surrender such Bonds of Pollution Control Series C to the Corporate Trustee.
SECTION 2. At the option of the registered holder, any Bonds of Pollution
Control Series C, upon surrender thereof for cancellation at the office or agency of the Company
in the Borough of Manhattan, The City of New York, together with a written instrument of
transfer (if so required by the Company or by the Trustees) in form approved by the Company
duly executed by the registered holder or by his duly authorized attorney, shall be exchangeable
for a like aggregate principal amount of Bonds of Pollution Control Series C of other authorized
denominations.
Bonds of Pollution Control Series C shall not be transferable except to any
successor trustee under the 2006 Sweetwater County Indenture, any such transfer to be made at
the office or agency of the Company in the Borough of Manhattan, The City of New York.
SECTION 3, The Bonds of Pollution Control Series C shall be substantially of
the tenor and purport recited in the Original Indenture, and the form thereof shall be as
established by resolution of the Board of Directors or the Executive Committee of the Board of
Directors of the Company, which resolution may provide that any provisions of such form of
Bond may appear on the reverse of such form.
SECTION 4. Until Bonds of Pollution Control Series C in definitive form are
ready for delivery, the Company may execute, and upon its request in writing, the Corporate
Trustee shall authenticate and deliver, in lieu thereof, Bonds of Pollution Control Series C in
temporary form, as provided in Section 15 of the Original Indenture.
SECTION 5, Bonds of Pollution Control Series C may bear such legends as may
be necessary to comply with any law or with any rules or regulations made pursuant thereto or
with the rules or regulations of any stock exchange or to conform to usage with respect thereto,
and shall bear a legend concerning the restriction on transfer of the Bonds of Pollution Control
Series C, as stated in Section 2 hereof, and a legend concerning voting restrictions on the Bonds
of Pollution Control Series C, as stated in Section 6 hereof.
SECTION 6. The holder of the Bonds of Pollution Control Series C shall attend
such meeting or meetings of bondholders under the Indenture or, at its option, deliver its proxy in
connection therewith, as related to matters with respect to which it is entitled to vote or consent.
So long as no Event of Default (as defined in the 2006 Sweetwater County Indenture) shall have
occurred and be continuing, either at any such meeting or meetings, or otherwise when the
consent of the holders of the Bonds issued under the Indenture is sought without a meeting, the
holder of the Bonds of Pollution Control Series C shall vote, or shall consent with respect
thereto, proportionately with the vote or consent of the holders of all other Bonds of the
Company then outstanding under the Indenture, the holders of which are eligible to vote or
consent, as indicated in a Bondholder's Certificate (as hereinafter defined) delivered to the holder
ofthe Bonds of Pollution Control Series C; provided, however, that the holder of the Bonds of
NYC 596738.7 37652 00714
9
0928435
Pollution Control Series C shall not vote as such holder in favor of, or give its ~~!?~~~
amendment or modification of the Indenture which, if it were an amendment or modification of
the 2006 Sweetwater County Indenture, would not be described in Section 12.01 of the 2006
Sweetwater County Indenture without (a) the prior consent and approval, obtained in the manner
prescribed in Section 12,02 of the 2006 Sweetwater County Indenture, of owners of the 2006
Pollution Control Revenue Refunding Bonds which would be required under said Section 12,02
for such an amendment or modification of the 2006 Sweetwater County Indenture and (b) the
consent of the Insurer (as defined in the 2006 Sweetwater County Indenture), unless an Insurer
Default (as defined in the 2006 Sweetwater County Indenture) shall have occUlTed and be
continuing, in which event the consent of each Bank (as defined in the 2006 Sweetwater County
Indenture) or each Obligor (as defined in the 2006 Sweetwater County Indenture) on an
Alternate Liquidity Facility (as defined in the 2006 Sweetwater County Indenture), as the case
may be, shall be required.
For purposes of this Section 6, "Bondholder's Certificate" means a certificate
signed by the temporary chairman, the temporary secretary, the permanent chairman, the
permanent secretary, or an inspector of votes at any meeting or meetings of bondholders under
the Indenture, or by the Corporate Trustee in the case of consents of such bondholders which are
sought without a meeting, which states what the signer thereof reasonably believes will be the
proportionate votes or consents of the holders of all Bonds (other than the Bonds of Pollution
Control Series C) outstanding under the Indenture and counted for the purposes of determining
whether such bondholders have approved or consented to the matter put before them.
ARTICLE II
Issue of Bonds of Pollution Control Series C.
SECTION 7. The Bonds of Pollution Control Series C for the aggregate
principal amount of One Hundred Sixteen Million Three Hundred Thousand Dollars
($116,300,000) may be executed by the Company and delivered to the Corporate Trustee and
shall be authenticated by the Corporate Trustee and delivered to or upon the order or orders of
the Company, evidenced by a writing or writings signed by the Company by its President or a
Vice President and its Treasurer or an Assistant Treasurer, pursuant to and upon compliance with
the provisions of Article V, Article VI or Article VII of the Indenture.
ARTICLE III
Covenants.
The Company hereby covenants, warrants and agrees:
SECTION 8. That all the terms, conditions, provisos, covenants and provisions
contained in the Indenture shall affect and apply to the property hereinabove described and
conveyed and to the estate, rights, obligations and duties of the Company and Trustees and the
beneficiaries of the trust with respect to said property, and to the Trustees and their successors as
trustees of said property, in the same manner and with the same effect as if the said property had
been owned by the Company at the time of the execution of the Original Indenture and had been
NYC 596738.73765200714
10
092S435
0005:39
specifically and at length described in and conveyed to the Individual Trustee and (to the extent
of its legal capacity to hold the same for the purposes of the Indenture) the Corporate Trustee by
the Original Indenture as a part of the property therein stated to be conveyed.
SECTION 9. That it is lawfully seized and possessed of all of the mortgaged and
pledged property described in the granting clauses of the Indenture, which has not heretofore
been released from the lien thereof; that it had or has, at the respective times of execution and
delivery of the Original Indenture, the First, Second, Third, Fourth, Fifth, Sixth, Seventh, Eighth,
Ninth, Tenth, Eleventh, Twelfth, Thirteenth, Fourteenth, Fifteenth, Sixteenth, Seventeenth,
Eighteenth, Nineteenth, Twentieth, Twenty-first (as corrected by the Twenty-second), Twenty-
second, Twenty-third, Twenty-fourth, Twenty-fifth, Twenty-sixth, Twenty-seventh, Twenty-
eighth, Twenty-ninth, Thirtieth, Thirty-first, Thirty-second, Thirty-third, Thirty-fourth, Thirty-
fifth, Thirty-sixth, Thirty-seventh, Thirty-eighth, Thirty-ninth and Fortieth Supplemental
Indentures, and this F orty- first Supplemental Indenture, good right and lawful authority to
mortgage and pledge the mortgaged and pledged property described therein, as provided in and
by the Indenture; and that such mortgaged and pledged property is, at the actual date of the initial
issue of the Bonds of Pollution Control Series C, free and clear of any mortgage, lien, charge or
encumbrance thereon or affecting the title thereto (other than excepted encumbrances) prior to
the lien of the Indenture, except as set forth in the granting clauses of the Indenture.
SECTION 10. That it will deliver to the Corporate Trustee annually, within ninety
(90) days after the close of each fiscal year, commencing with the fiscal year 2006, a certificate
from the principal executive officer, principal financial officer or principal accounting officer as
to his or her knowledge of the Company's compliance with all conditions and covenants under
the Indenture. For purposes of this Section 10, such compliance shall be determined without
regard to any period of grace or requirement of notice provided under the Indenture.
ARTICLE IV
The Trustees.
The Trustees hereby accept the trust hereby declared and provided and agree to
perform the same upon the terms and conditions in the Original Indenture, as heretofore
supplemented and as supplemented by this Forty-first Supplemental Indenture, and in this Forty-
first Supplemental Indenture set forth, and upon the following terms and conditions:
The Trustees shall not be responsible in any manner whatsoever for or in respect
of the validity or sufficiency of this Forty-first Supplemental Indenture or the due execution
hereof by the Company or for or in respect of the recitals contained herein, all of which recitals
are made by the Company only,
NYC 596738.7 37652 00714
11
0928435
000540
ARTICLE V
Miscellaneous Provisions.
All tenns contained in the Forty-first Supplemental Indenture shall, for all
purposes hereof, have the meanings given to such terms in Article I of the Original Indenture, as
amended by Article IV of the Second Supplemental Indenture.
Except as hereby expressly amended and supplemented, the Original Indenture
heretofore amended and supplemented is in all respects ratified and confirmed, and all the terms
and provisions thereof shall be and remain in full force and effect.
This Forty-first Supplemental Indenture may be executed in any number of
counterparts, each of which when so executed shall be deemed to be an original; but such
counterparts together constitute but one and the same instrument.
NYC 596738.7 37652 00714
12
O~Z8435
000541.
IN WITNESS WHEREOF, Idaho Power Company, party hereto of the first part,
caused its corporate name to be hereunto affixed and this instrument to be signed and sealed by
its President or a Vice President and its corporate seal to be attested by its Secretary or an
Assistant Secretary for and on its behalf, and Deutsche Bank Trust Company Americas, one of
the parties hereto of the second part, in token of its acceptance of the trust hereby created has
caused its corporate name to be hereunto affixed and this instrument to be signed and sealed by a
Vice President and an Assistant Vice President and its corporate seal to be attested by a Vice
President, and Stanley Burg, one of the parties hereto of the second part, has for all like purposes
hereunto set his hand and affixed his seal, each on the date hereinafter acknowledged, as of the
day and year first above written.
IDAHO POWER COMPANY
By ~ r. a¿¿t1-''"-
Darrel T. Anderson
Senior Vice President - Administrative Services
,,~\t,""""" and Chief Financial Officer
Ättest:
~~~
Thomas R. Saldin
Secretary
Executed, sealed and delivered by
IDAHO POWER COMPANY
~~
J!Aid:-
NYC 596738.7 37652 00714
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
O~284JS
000542
DEUTSCHE BANK TRUST COMPANY
AMERICAS, not in its individual capacity, but
solely as Trustee
V."
:: ~
~-
, ,'.
t'~¡
;.~
t-'
BY~~
Richard L. uckwalter
Vice President
"
. "
~tfJ-.---
By Rand Kahn
Assistant Vice President
A~
~I
.. 1/1, ¡;~
./Stacy Coulo
Vice President
Executed, sealed and delivered by
DEUTSCHE BANK TRUST
COMPANY AMERICAS,
~r~
Cj% '17Õ
s~~
[L. S. ]
Executed, sealed and delivered by
STANLEY BURG,
---=rs:ce of
tj¡~ í7
NYC 596738.7 37652 00714
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
2
00054:3
O~.zS43S
STATE OF IDAHO )
) ss.:
COUNTY OF ADA )
On th~ th day of September, in the year 2006, before me personally came
Darre1 T. Anderson, to me known, who being by me duly sworn did depose and say that he
resides at 1677 Spanish Bay Drive, Eagle, Idaho 83616; that he is the Senior Vice President -
Administrative Services and Chief Financial Officer ofIdaho Power Company, one of the
corporations described in and which executed the above instrument; that he knows the seal of
said corporation; that the seal affixed to said instrument is such corporate seal; that it was so
affixed by order of the Board of Directors of said corporation, and that he signed his name
thereto by like order; the said Darre1 T. Anderson, having personally appeared and known to me
to be the Senior Vice President - Administrative Services and Chief Financial Officer of said
corporation that executed the instrument, acknowledged to me that said corporation executed the
same.
IN WITNESS WHEREOF, I have hereu to subscribed my name ànd af ed my
official seal the day and year in this certificate first ab ve written.
".....,
,.' ,
--
-- {} Þ-
.' \J ~ · ."......
...... ~ nUl't~ ~ olmes
! v,~"" ~avC1t'iiÞ-!i.fHr:, State ofIdaho
ª * : .c~isto¡. ~xpires June 5, 2009
: ~ G::
; ... PUB\..\ .. ~
'::. <P ... .... C .:
'" /0.</ ,......... ~.:¡¡; .....
"" 'I'll 0 F \ \) ,-"
""".... ....,,"
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
NYC 596738.7 37652 00714
3
O~28435
000544
STATE OF NEW YORK )
) ss.:
COUNTY OF NEW YORK )
On the .dl th day of September, in the year 2006, before me personally came
Richard L. Buckwalter and Randy Kahn, to me known, who being by me duly sworn did depose
and say that they reside in Brooklyn, New York and New York, New York, respectively; that
they are a Vice President and an Assistant Vice President, respectively, of Deutsche Bank Trust
Company Americas, one of the corporations described in and which executed the above
instrument; that each knows the seal of said corporation; that the seal affixed to said instrument
is such corporate seal; that it was so affixed by order of the Board of Directors of said
corporation, and that each signed his/her name thereto by like order; the said Richard L.
Buckwalter and Randy Kahn, having personally appeared and known to me to be a Vice
President and an Assistant Vice President of said corporation that executed the instrument,
acknowledged to me that said corporation executed the same.
IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my
official seal the day and year in this certificate first above written,
Annie V. Jagh tsp
Notary Public, te w York
"
Registration No. OlJA60602022 ",'"
(" ¡ I~,. .:; ()
Qualified in New York County ....... ...
Commission expires September 23,2 ".i ~"I\;* ..,.:
:' '~I..~:'l:^ "'\ 0 n ,
,- r-;" ,,'101.-.: ~..,
i: .. " .. J\ .:,
"
'tf l'
"'Ft·", .
NYC 596738.7 37652 00714
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
4
0928435
000545
STATE OF NEW YORK )
) ss.:
COUNTY OF NEW YORK )
On the ~3 th day of September, in the year 2006, before me, Annie V.
Jaghatspanyan, a Notary Public in and for the State of New York in the County of New York,
personally appeared and came STANLEY BURG, to me known and known to me to be the
person described in and who executed the within and foregoing instrument and whose name is
subscribed thereto and acknowledged to me that he executed the same.
IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my
official seal the day and year in this certificate first above written.
Annie V, Jaghat anyan
Notary Public, St k
Registration No. OlJA60602022
Qualified in New York County~~;?:J ;;;0 ','
Commission expires September 23, 29Ó "., ....h;;,;..:..:':.
f)""'..\.,,
.. .., ~.
tJ', 0 ,\ ..=
,. ~ . .1
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
NYC 596738.7 37652 00714
5
000546
STATE OF IDAHO) 0928435
) ss.:
COUNTY OF ADA )
Darrel T. Anderson, being first duly sworn, upon oath, deposes and says: that he
is an officer, to wit, the Senior Vice President - Administrative Services and Chief Financial
Officer ofIdaho Power Company, a corporation, the mortgagor described in the foregoing
indenture or mortgage, and makes this affidavit on behalf of said Idaho Power Company; that
said indenture or mortgage is made in good faith without any design to hinder, delay or deftaud
creditors, to secure the indebtedness mentioned to be thereby secured.
~7:~4~
Darrel T. Anderson
Senior Vice President - Administrative Services
and Chief Financial Officer
Subscribed and sworn to before me
thi~ day of September, 2006.
" ,I
",
"
..'
~ ..
~.. a:ndra. s
! V)"\'¡N~~fàft1fubl\~Sëte of Idaho
: * : COl1'lmmion ~)fpies June 5, 2009
:. G··
.. · Þu 1 \ · .
~ e. B l.J. .. ¡
-:. .n .. . 0 ..
.. v':). .. ... ~'Io.:' ....
.... ';" ....... ~ 'v....
""" l'/J 0 F \ \) ",....
"""....."",'
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
NYC 596738.7 37652 00714
6
STATE OF NEW \'0828~3S
) ss.:
COUNTY OF NEW YORK )
000547
Richard L. Buckwalter and Randy Kahn, being first duly sworn, upon oath,
depose and say: that each is an officer, to wit, a Vice President and an Assistant Vice President,
respectively, of Deutsche Bank Trust Company Americas, a corporation, one of the mortgagees
and trustees named in the foregoing indenture or mortgage, and makes this affidavit on behalf of
said Deutsche Bank Trust Company Americas; that said indenture or mortgage is made in good
faith without any design to hinder, delay or defraud creditors, to secure the indebtedness
mentioned or provided for therein.
~.
Richard L. Buckwalter
Vice President
~
~~
Rand Kahn
Assistant Vice President
Annie V. Jagh tsp
Notary Public, te ofN York
, Ri~istra~ion No. OlJA 062022
"'::~6~¥ie,din New York County
.. ....,...,~ ~ .......,'~
'¡.·.:.i~.,l"Ü;lIroní:¡;.sioÌ1 expires September 23,2009
.:¡ :lii""O'" ,""( Y .
~:. 'f/' .,,).:
,¡,.' '..,;
...... G . ,
~¡l " \ :-
;"uk U Ð \. :'
\" ~k.-..~..·'·:;~':' f.' " "'I
.. 'fl'.. ro': ....... '.'
-""" ...·,~"o F \' \-
....., ,
·Þ""ur'f';' .
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
NYC 596738.73765200714
7
O~28435
STATE OF NEW YORK )
) 88,:
COUNTY OF NEW YORK )
000548
STANLEY BURG, being first duly sworn, upon oath, deposes and says: that he is
one of the mortgagees and trustees named in the foregoing indenture or mortgage; that said
indenture or mortgage is made in good faith without any design to hinder, delay or defraud
creditors, to secure the indebtedness meotioned or provide,;/or ~
¿~
Subscribed and sworn to before me
this Jl.th day of September, 2006.
[FORTY-FIRST SUPPLEMENTAL INDENTURE]
NYC 596738.7 37652 00714
8