HomeMy WebLinkAbout954140RECEIVED 6/28/2010 at 10:19 AM
RECEIVING 954140
BOOK: 749 PAGE: 702
JEANNE WAGNER
LINCOLN COUNTY CLERK, KEMMERER, WY
NYC 712685.3
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 -sixth Supplemental Indenture
providing among other things for Bonds of MTN Series I
Dated as of June 1, 2010
Executed in
75 Counterparts
of which this is
Counterpart No. S$
e
NYC 712685.3
TABLE OF CONTENTS
ARTICLE I Description of Bonds of MTN Series I
ARTICLE IV The Trustees
ARTICLE V Miscellaneous Provisions
-i-
"OO7O3
Page
Parties and Recitals 1
Granting Clause and Property Description 5
Section 1. General terms and redemption provisions 8
Section 2. Exchange and transfers of Bonds 9
Section 3. Form of Bonds 10
Section 4. Temporary Bonds 10
ARTICLE II Issue of Bonds of MTN Series I
Section 5. Issue of Bonds 10
ARTICLE III Covenants
Section 6. Application of Original Indenture 10
Section 7. Lawful ownership 11
Section 8. Annual certificate as to defaults 11
Acceptance of trust 11
Recitals deemed made by the Company 11
Meanings of terms 12
Ratification and Confirmation 12
Counterparts 12
Testimonium 13
Signatures and seals 13
Acknowledgments 15
Affidavits 18
This table of contents shall not have any bearing upon the interpretation of this Supplemental Indenture.
et.004
SUPPLEMENTAL INDENTURE, dated as of the 1st day of June, 2010 made and
entered into by and between IDAHO POWER COMPANY, a corporation of the State of Idaho
(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 1, 1937
hereinafter referred to.
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 1, 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
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, the Maine Company was merged into the Company on June 30,
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 the States of Idaho, Montana, Oregon, Nevada and Wyoming; 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 712685.3
Designation Dated as of
First Supplemental Indenture
Second Supplemental Indenture
July 1, 1939
November 15, 1943
Designation
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
Forty -first Supplemental Indenture
Forty- second Supplemental Indenture
Forty -third Supplemental Indenture
Forty -fourth Supplemental Indenture
Forty -fifth Supplemental Indenture
NYC 712685.3
-2-
Dated as of
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
October 1, 2006
May 1, 2007
September 1, 2007
April 1, 2008
February 1, 2010
(a00705
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
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, 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 the States of Idaho, Montana, Oregon, Nevada and Wyoming; and
WHEREAS, the Maine Company or the Company has heretofore issued Bonds,
under and in accordance with the terms of the Indenture in the following series and aggregate
principal amounts:
Series
3 -3/4% Series due 1967
3 -1/8% Series due 1973
2 -3/4% Series due 1977
3% Series due 1978
2 -3/4% Series due 1979
3 -1/4% Series due 1981
4 -1/2% Series due 1987
4 -3/4% Series due 1987
4% Series due April 1988
4 -1/2% Series due October 1988
5% Series due 1989
4 -7/8% Series due 1990
4 -1/2% 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
NYC 712685.3
-3-
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
30,000,000
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
000706
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
Series
9.52% Series due 2031
8% Series due 2004
8 3/4% Series due 2027
Secured Medium -Term Notes, Series A
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
Pollution Control Series C
Secured Medium -Term Notes, Series G
Secured Medium -Term Notes, Series H
Principal
Amount
Issued
25,000,000
50,000,000
50,000,000
190,000,000
197,000,000
200,000,000
200,000,000
245,000,000
49,800,000
200,000,000
116,300,000
100,000,000
350,000,000
GO"707
Principal
Amount
Outstanding
None
None
None
None
None
120,000,000
200,000,000
245,000,000
49,800,000
200,000,000
116,300,000
100,000,000
350,000,000
which bonds are hereinafter sometimes called bonds of the First through Thirty -ninth 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 -sixth Supplemental Indenture for the purposes
herein provided, including the issuance of a Fortieth Series of Bonds under the Indenture, in the
aggregate principal amount of up to Five Hundred Million Dollars ($500,000,000), to be
designated as "First Mortgage Bonds, Secured Medium -Term Notes, Series P" (herein sometimes
called the "Bonds of MTN Series I 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, Fortieth, Forty first, Forty -fourth
and Forty -fifth Supplemental Indentures; and
WHEREAS, all things necessary to make said Bonds of MTN Series I, 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 -sixth Supplemental Indenture and
the issue of said Bonds as in this Forty -sixth Supplemental Indenture provided have been in all
respects duly authorized:
NYC 712685.3
NOW, THEREFORE, THIS INDENTURE WITNESSETH:
-4-
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 -sixth
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
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 725 Hemingway to Bowmont
Owyhee Canyon Counties, ID 13.0 Miles 230 kV
Hemingway Tap
Owyhee County, ID 0.25 Miles 500 kV
Hemingway Station
Owyhee County, ID
DISTRIBUTION LINES SYSTEMS
Branches and extensions of the Company's Distribution Lines and Systems situated in the States
of Idaho and Oregon.
SUBSTATIONS
None
FRANCHISES
None
NYC 712685.3
-5-
CO708
Twin Falls Operation Center Parking
Twin Falls County, Idaho
Beacon Light Substation
Ada County, Idaho
Additional Property at Beacon Light Substation
Ada County, Idaho
Wentworth property
Baker County, Oregon
Additional property at Melba Substation
Canyon County, Idaho
Jump Substation
Adams County, Idaho
Bennett Mountain Communication Site (lease)
Elmore County, Idaho
Happy Valley Substation
Canyon County, Idaho
Slope Easement at Peterson Substation
Beaverhead County,
Montana
Additional property at Nampa Substation
Canyon County, Idaho
Filer Substation
Lincoln County, Idaho
Rattlesnake Station
Elmore County, Idaho
Columbia Substation
Ada County, Idaho
Wagner Substation
Canyon County, Idaho
Twin Falls Operating Center
Twin Falls County, Idaho
Relish White Water Access
Gooding County, Idaho
Lawrence Ranch Property
Washington County, Idaho
Daly Creek Property
Baker County, Oregon
Amity Substation
Ada County, Idaho
Adrian Substation
Malheur County, Oregon
OX Ranch Property
Adams County, Idaho
Turner Ranch CJ Strike Property
Owyhee County, Idaho
Soulen Property
Washington County, Idaho
495 30th Boise Property
Ada County, Idaho
Quinn Robbins Shoreline Drive Property
Ada County, Idaho
Star Operations Center
Canyon County, Idaho
Twin Falls Operations Center Yard
Twin Falls County, Idaho
Long Valley Operations Center
Valley County, Idaho
Sterling Substation
Bingham County, Idaho
Ward Substation
Canyon County, Idaho
Twin Falls Operation Expansion
Twin Falls County, Idaho
Bellevue Employee Housing
Blaine County, Idaho
Hemingway Substation
Owyhee County, Idaho
Indian Creek Property
Adams County, Idaho
Richard Murray Property
Baker County, Oregon
North Powder Property
Union County, Oregon
Langley Gulch Power Plant Property
Payette County, Idaho
Zilog Substation
Canyon County, Idaho
Pocatello Pole Yard
Bannock County, Idaho
C.-00709
ALL OTHER LANDS, IMPROVEMENTS, BUILDINGS AND OTHER SUBSTATIONS
NYC 712685.3
-6-
0i)71O
Henggeler Property
Payette County, Idaho
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.
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 chosen 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, Fortieth, Forty first, Forty- second,
Forty- third, Forty -fourth and Forty -fifth Supplemental Indentures and this Forty -sixth
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:
NYC 712685.3
-7-
SECTION 1. The Fortieth Series of Bonds to be executed, authenticated and
delivered under and secured by the Indenture shall be Secured Medium -Term Notes, Series I,
designated as "First Mortgage Bonds, Secured Medium -Term Notes, Series I" of the Company.
The Bonds of MTN Series I 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 Forty -fifth Supplemental Indentures
or by this Forty -sixth Supplemental Indenture. Bonds of MTN Series I shall be issued from time
to time in an aggregate principal amount not to exceed $500,000,000, and shall be issued as
registered Bonds without coupons in the denominations of $1,000 or in any multiple thereof;
each Bond of MTN Series I shall mature on such date not less than nine months nor more than
thirty years from date of issue, shall bear interest at such rate or rates (which may be either fixed
or variable) and have such other terms and provisions not inconsistent with the Indenture as the
Board of Directors may determine in accordance with a resolution filed with the Corporate
Trustee and a written order referring to this Forty -sixth Supplemental Indenture; the principal of
and interest on each said Bond to be payable at the office or agency of the Company in the
Borough of Manhattan, The City of New York and, at the option of the Company, interest on
each said Bond may also be payable at the office of the Company in Boise, Idaho, in such coin or
currency of the United States of America as at the time of payment is legal tender for public and
private debts. Interest on Bonds of MTN Series I which bear interest at a fixed rate shall be
payable semiannually on March 1 and September 1 of each year, unless otherwise determined by
the Board of Directors and set forth in a resolution filed with the Corporate Trustee referring to
this Forty -sixth Supplemental Indenture and at maturity (each an interest payment date). Interest
on Bonds of MTN Series I which bear interest at a variable rate shall be payable on the dates
(each an interest payment date) set forth in a resolution filed with the Corporate Trustee referring
to this Forty -sixth Supplemental Indenture.
Notwithstanding the foregoing, so long as there is no existing default in the
payment of interest on the Bonds of MTN Series I, all Bonds of MTN Series I authenticated by
the Corporate Trustee after the Record Date hereinafter specified for any interest payment date,
and prior to such interest payment date (unless the date of first authentication of Bonds of such
designated interest rate and maturity is after such Record Date), shall be dated the date of
authentication, but shall bear interest from such interest payment date, and the person in whose
name any Bond of MTN Series I is registered at the close of business on any Record Date with
respect to any interest payment date shall be entitled to receive the interest payable on such
interest payment date, notwithstanding the cancellation of such Bond of MTN Series I, upon any
transfer or exchange thereof subsequent to the Record Date and on or prior to such interest
payment date. If the date of first authentication of the Bonds of MTN Series I of a designated
interest rate and maturity is after such Record Date and prior to the corresponding interest
payment date, such Bonds shall bear interest from the Original Interest Accrual Date but
payment of interest shall commence on the second interest payment date succeeding the Original
Interest Accrual Date. "Record Date" for Bonds of MTN Series I which bear interest at a fixed
rate shall mean February 15 for interest payable March 1 and August 15 for interest payable
NYC 712685.3
ARTICLE I C., &"t 1l
Description of Bonds of MTN Series I.
-8-
e00712
September 1, for Bonds of MTN Series I which bear interest at a fixed rate that is payable on
other dates, shall mean the last day of the calendar month preceding such interest payment date if
such interest payment date is the fifteenth day of a calendar month and shall mean the fifteenth
day of the calendar month preceding such interest payment date if such interest payment date is
the first day of a calendar month, unless, in each case, otherwise determined by the Board of
Directors and set forth in a resolution filed with the Corporate Trustee referring to this Forty
sixth Supplemental Indenture, and for Bonds of MTN Series I which bear interest at a variable
rate, shall mean the date 15 calendar days prior to any interest payment date, unless otherwise
determined by the Board of Directors and set forth in a resolution filed with the Corporate
Trustee referring to this Forty -sixth Supplemental Indenture; provided that, interest payable on
the maturity date will be payable to the person to whom the principal thereof shall be payable.
"Original Interest Accrual Date" with respect to Bonds of MTN Series I of a designated interest
rate and maturity shall mean the date of first authentication of Bonds of such designated interest
rate and maturity unless a written order filed with the Corporate Trustee on or before such date
shall specify another date from which interest shall accrue, in which case "Original Interest
Accrual Date" shall mean such other date specified in the written order for Bonds of such
designated interest rate and maturity.
The Bonds of MTN Series I, 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 borders or shall be printed on
safety paper or shall be typewritten.
The holders of the Bonds of MTN Series I consent that the Company may, but
shall not be obligated to, fix a record date for the purpose of determining the holders of Bonds of
MTN Series I entitled to consent to any amendment, supplement or waiver. If a record date is
fixed, those persons who are holders at such record date (or their duly designated proxies), and
only those persons, shall be entitled to consent to such amendment, supplement or waiver or to
revoke any consent previously given, whether or not such persons continue to be holders after
such record date. No such consent shall be valid or effective for more than 90 days after such
record date.
The Bonds of MTN Series I may be redeemable at the option of the Company
(including without limitation redemptions by the application of cash deposited with the
Corporate Trustee pursuant to Section 39 of the Indenture) in whole at any time, or in part from
time to time, prior to maturity, as provided in Section 52 of the Indenture, upon giving notice of
such redemption by first class mail, postage prepaid, by or on behalf of the Company at least
thirty (30) days prior to the date fixed for redemption as the Board of Directors may determine in
accordance with a resolution filed with the Corporate Trustee and a written order referring to this
Forty -sixth Supplemental Indenture.
SECTION 2. At the option of the registered holder, any Bonds of MTN Series I,
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 and maturity of Bonds of MTN Series I of other authorized denominations.
NYC 712685.3
-9-
000713
Bonds of MTN Series I 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.
Bonds of MTN Series I shall be transferable at the office or agency of the
Company in the Borough of Manhattan, The City of New York.
Notwithstanding the foregoing provisions of this Section 2, the Company shall not
be required to make any transfers or exchanges of Bonds of MTN Series I for a period of fifteen
(15) days next preceding any mailing of notice of redemption, and the Company shall not be
required to make transfers or exchanges of the principal amount of any Bonds of MTN Series I
so called or selected for redemption.
SECTION 3. The Bonds of MTN Series I 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 MTN Series I 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 MTN Series I in temporary form, as provided
in Section 15 of the Original Indenture.
NYC 712685.3
ARTICLE II
Issue of Bonds of MTN Series I.
SECTION 5. The Bonds of MTN Series I for the aggregate principal amount of
up to Five Hundred Million Dollars ($500,000,000) 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 6. 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
-10-
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 7. 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, Fortieth, Forty first, Forty- second,
Forty- third, Forty -fourth and Forty -fifth Supplemental Indentures and this Forty -sixth
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 MTN
Series I, 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 8. 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 2010, 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 8, such compliance shall be determined without
regard to any period of grace or requirement of notice provided under the Indenture.
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 -sixth Supplemental Indenture, and in this
Forty -sixth 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 -sixth 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 712685.3
ARTICLE IV
The Trustees.
e x:714
NYC 712685.3
ARTICLE V
Miscellaneous Provisions.
All terms contained in this Forty-sixth 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 -sixth 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.
-12-
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 its corporate seal to be attested by an Associate 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.
Attest:
Patrick A. arrington
Secretary
Executed, sealed and delivered by
IDAHO POWER COMPANY
in the presence of:
_64
-13-
IDAHO POWER COMPANY
By
Darrel T. Ander
Executive Vice President
Administrative Services and
Chief Financial Officer
Attest:
Annie Jaghats
Vice President
Executed, sealed and delivered by
DEUTSCHE BANK TRUST COMPANY AMERICAS,
in t e presence of:
nabelle Roa
Executed, sealed and delivered by
STANLEY BURG,
in the presence of:
abe e Roa
-14-
DEUTSCHE BANK TRUST COMPANY
AMERICAS
B/6-AG
Carol Ng
Vice President
S anley Burg
[L.S.]
STATE OF IDAHO
ss..
COUNTY OF ADA
On the 17th day of June, in the year 2010, before me personally came DARREL
T. ANDERSON, to me known, who being by me duly sworn did depose and say that he is the
Executive Vice President Administrative Services and Chief Financial Officer of Idaho 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 DARREL T. ANDERSON, having personally appeared
and known to me to be the Executive 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 hereunto subscribed my name and affixed my
official seal the day and year in this certificate first above written.
-15-
Christa Bearry
Notary Public, State of Idaho
Commission expires February 4, 2015
STATE OF NEW YORK
COUNTY OF NEW YORK
ss..
On the 16th day of June, in the year 2010, before me personally came CAROL
NG, to me known, who being by me duly sworn did depose and say that she is a Vice President
of Deutsche Bank Trust Company Americas, one of the corporations described in and which
executed the above instrument; that she 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 she signed her name thereto by like order; the said CAROL NG,
having personally appeared and known to me to be a 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
official seal the day and year in this certificate first above written.
000719
Alyssa R. S llivan
Notary Public, State of New York
Registration No. 01SU6180190
Qualified in New York County
Commission expires January 7, 2012
STATE OF NEW YORK
ss..
COUNTY OF NEW YORK
`00720
On the 17th day of June, in the year 2010, before me, Alyssa R. Sullivan, 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 rid affixed
official seal the day and year in this certificate first above written.
Alyssa RSSullivan
Notary Public, State of New York
Registration No. 01SU6180190
Qualified in New York County
Commission expires January 7, 2012
STATE OF IDAHO
ss.:
COUNTY OF ADA
DARREL T. ANDERSON, being first duly sworn, upon oath, deposes and says:
that he is an officer, to wit, the Executive Vice President Administrative Services and Chief
Financial Officer of Idaho 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 defraud creditors, to secure the indebtedness mentioned or provided for therein.
Subscribed and sworn to before me
this 17th day of June, 2010.
Christa Bearry
Notary Public, State of Idaho
Commission expires February 4, 2015
-18-
Darrel T. Anderson
Executive Vice President
Administrative Services and
Chief Financial Officer
72
STATE OF NEW YORK
)ss.:
COUNTY OF NEW YORK
CAROL NG, being first duly sworn, upon oath, deposes and says: that she is an
officer, to wit, a Vice President 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.
Subscribed and sworn to before me
this 16th day of June, 2010.
lvssa:R. ullivan
Notary Public, State of New Yo
Registration No. 01SU6180190
Qualified in New York County
Commission expires January 7, 2012
Carol Ng
Vice President
600722
STATE OF NEW YORK
ss.:
COUNTY OF NEW YORK
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 mentioned or provided for therein.
Subscribed and sworn to before me
this 17th day of June, 2010.
Alyssa R. Sullivan
Notary Public, State of New York
Registration No. 01SU6180190
Qualified in New York County
Commission expires January 7, 2012
e Burg
r0