HomeMy WebLinkAbout895900895900
RECEIVED
L1NCOLI',i COUt,,JTY CLERK
O3PFCt5 i!!'~11,26
Executed in
1 O0 Counterparts
of which this is
Counterpart No. ~
IDAHO POWER COMPANY
TO
DEUTSCHE BANK TRUST COMPANY AMERICAS
STANLEY BURG,
As Trustees under its Mortgage and Deed of Trust
dated as of October 1, 1937.
Thirty-eighth Supplemental Indenture
Dated as of May 15, 2003
NYB 554011.1 37652 00308
,,. .... . . ,;:':y:'::::~ : -:,..;
773
TABLE OF CONTENTS~
Page
Parties and Recitals .......................................................................... : .............................................. 1
ARTICLE I
Maximum amount of obligations to be secured by the indenture ................................................... 5
ARTICLE II,The Trustees
Acceptance of trust ......................................................................................................................... 5
Recitals deemed made by the Company ......................................................................................... 5
ARTICLE III Miscellaneous Provisions
-Meanings of terms ........................................................................................................................... 5
Ratification and Confirmation ........................................................................................................ 5
Counterparts .................................................................................................................................... 5
Testimonium ...................... .............................................................................................................. 6
Signatures and seals ........................................................................................................................ 6
Acknowledgments ........................................................................................................................... 8
Affidavits ................... .................................. ~ ................................................................................ 11
This table of contents shall not have any bearing upon the interpretation of this Supplemental Indenture.
i
NYB 554011.1 37652 00308
7 7 4
SUPPLEMENTAL INDENTURE, dated as of the 15th day of May, 2003, 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; 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 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, the Maine Company was merged into the Company on June 30,
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:
NYB 55401 l.l 37652 00308
!~:i:~-C~-~
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
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
· 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,.Hamey, Malheur, Union and Wallowa, Oregon; the
Counties of Ada, Adams, Bannock, Bear Lake, Bingham, Blaine, Boise, Bonneville, Butte,
2
NYB554011.1 37652 00308
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, 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
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
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
25,000,000
50,000,000
50,000,000
190,000,000
197,000,000
200,000,000
200~000,000
140,000,000
Principal
Amount
Outstanding
None
None
None
None
None
None
None
None
None
None
N°ne
None
None
None
None
None
None
None
None
None
None
None
None
49,800,000
None
None
None
50,000,000
None
None
140,000,000
200,000,000
200,000,000
140,000,000
NYB 55401 l.l 37652 00308
3
which bonds are hereinafter sometimes called bonds of the First through Thirty-fourth Series;
and
777
WHEREAS, Section 22 and Section 121 of the Indenture provide that the
Company may amend the Indenture to increase the maximum amount of the obligations to be
secured by the Indenture by executing and delivering to the Trustees a supplemental indenture
specifying the maximum amount of such obligations thereafter to be secured by the Indenture as
so amended, and the Company has determined so to increase the maximum amount of
obligations to be secured by the Indenture to One Billion One Hundred Million Dollars
($1,100,000,000); 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 Thirty-eighth Supplemental Indenture to amend and
supplement the Indenture for the purposes herein provided; and
WHEREAS, all things necessary to make the Original Indenture, as heretofore
supplemented and as supplemented hereby, a valid and legally binding instrument for the
security of the Bonds, have been performed:
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 increase the maximum amount of obligations to be secured by the
Indenture, the Company has duly executed and delivered to the Trustees this Thirty-eighth
Supplemental Indenture; and it is hereby covenanted, declared and agreed 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:
4
NYB554011.1 37652 00308
ARTICLE I
778
Maximum Amount of Obligations to be Secured by the Indenture.
Pursuant to Section 22 and Section 121 of the Indenture, the maximum amount of
obligations to be secured by the Indenture is hereby increased to One Billion One Hundred
Million Dollars ($1,100,000,000), provided, however, that the maximum amount of obligations
to be secured by the Indenture may at any time and from time to time be further increased or
decreased (but not below the amount of Bonds at the time outstanding thereunder) as provided in
the Indenture.
ARTICLE II
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 Thirty-eighth Supplemental Indenture, and in this
Thirty-eighth 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 Thirty'eighth 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.
ARTICLE III
Miscellaneous ProvisionS.
All terms contained in the Thirty-eighth Supplementallndenture 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 as
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 Thirty-eighth 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.
5
NYB 554011.1 37652 00308
779
IDAHO POWER COMPANY
Robert W. Stahman
Secretary
Darrel T. Anderson
Vice President, Chief Financial Officer
and Treasurer
Executed, sealed and delivered by
IDAHO POWER COMPANY
in the presence of:
NYB 554011.1 37652 00308 05/16/03 10:19am
Executed, sealed and delivered by
DEUTSCHE BANK TRUST
COMPANY AMERICAS,
in the presence of:
DEUTSCHE BANK TRUST COMPANY
/ Susan John~o//
Vice President
/ I ' urg
[L.S.]
780
Executed, sealed and delivered by
STANLEY BURG,
in the presence of:
NYB 554011.1 37652 00308 05/16/03 10:19am
781
STATE OF IDAHO
COUNTY OF ADA
On the,nj ~ day of May, in the year 2003, before me personally came DARREL
T. ANDERSON, to me known, who being by me duly sworn did depose and say that he resides
at 1677 W. Spanish Bay Drive, Eagle, Idaho 83616; that he is the Vice President, Chief Financial
Officer and Treasurer 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 tome to be the Vice President, Chief
Financial Officer and Treasurer 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.
Mar~Gra[/ \'~ )
Notary Pub~ate of Id~o
Commission expires July 17, 2004
NYB 554011. I 37652 00308 05/16/03 10:19am
STATE OF NEW YORK · )
) ss.: 7 8 2 ....
ou z¥ ¥OR : )
On the oQ -(~day of May, in the year 2003, before me personally came Susan
Johnson, to me known, who being by me duly'sworn did depose and say that she resides at 154
East 46th, Brooklyn, New York; 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 Susan Johnson, 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 affixed my
official seal the daY and year in this certificate first above written.
Tracy A. ~lzman-n *- (._)' ' '
Notary Public, State of New York :'"~,~?\ ": ;!~'O'""-
· . ..~:::. ........... ~,
Registration #01SA6040727 -'~ .;_~.? ,-~ - '
Qualified in New York County .;--~ :" ~' ~) ~' ~
My Commission Expires April 2~,~2{),..0,~ }~ . ,~ }
NYB 554011.1 37652 00308 05/16/03 10:19am
9
783
STATE OF NEW YORK )
) SS.:
COUNTY OF NEW YORK. )
On the ay of May, in the year 2003, before me, Tracy A. Salzmann, 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 lo.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 firs}/above written.
Tracy a. ~a~zma~n (_J
Notary Public, State of New Yo.r:k.?:"
· Registration #01SA6040727 ~ ,~ i <c . ~ : 7- ~ '
Qualified in New York County
My Commission Expires April 2~:g,_~,6. ...';%,?
,,,,,, .,,,,-
NYB 554011.1 37652 00308 05116/03 lO:19am
10
STATE OF IDAHO )
) SS.:
COUNTY OF ADA )
784
DAtG~L T. ANDERSON, 'being first duly sworn, upon oath, deposes and says:
that he is an officer, to wit, the Vice President, Chief Financial Officer and Treasurer of Idaho
Power Conqpany, 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 to be thereby secured.
Subscrib~ed and sworn to before me
this og~r'Sday of May, 2003.
Mary G~a~y .. )
Notary Pubh'6, State of Idaho
Commission expires July 17, 2004
37652 00308 05/16/03 10:19am
11
STATE OF NEW YORK )
) SS.~
COUNTY OF NEW YORK )
7 8 5
Susan Johnson, 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 th rein.
S~an Johnson /,/
Subsc_ri~ and sworn to before me
this .5~2_~ay of May, 2003.
Tratc ~ A. -~a~Iz-ma~ n
Notary Public, State of New York
Registration 801 SA6040727
~a~i~'i~, New York County
{,~~s~iq~ Expires April 24,2006
:-'~¢~" ,;i:"- -- ~.7. "..g~'., %
12
NYB 554011.1 37652 00308 05/16/03 10:19am
786
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 t~,~in.
s~'ey ~
Subscribed and sworn to before me
~ thi~ day of May, 2003.
Trh~y A(~alzm~n~ ~ - -
Nota.r~' ~gblic, State of New York
;,.;~ep~tr0agm~01'SA6040727
}~pl'ifle~'?.~OzYork County
~~s~6~pires April 24, 2006
':~u,'~ ~' ....... '"~ 2
'/% O,~K ~ ,,,"
NYB 554011_1 37652 00308 05/16/03 10:19am
13