EXHIBIT 10.28 EMPLOYMENT AGREEMENT AGREEMENT by and between Barnstable Water Company, a Connecticut corporation with its principal office and place of business in Hyannis, Massachusetts (the "Company"), Connecticut Water Service, Inc., a Connecticut...Employment Agreement • March 25th, 2002 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 25th, 2002 Company Industry Jurisdiction
ANDLoan Agreement • November 9th, 2004 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledNovember 9th, 2004 Company Industry Jurisdiction
CONNECTICUT WATER SERVICE, INC. and STATE STREET BANK AND TRUST COMPANYRights Agreement • September 25th, 1998 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledSeptember 25th, 1998 Company Industry Jurisdiction
CONNECTICUT WATER SERVICE, INC. No: NONQUALIFIED STOCK OPTION THIS AGREEMENT, made as of the grant date indicated in Section 3 below, and between Connecticut Water Service, Inc. (the "Company"), and the undersigned individual (the "Optionee"),...Connecticut Water Service Inc / Ct • November 9th, 2004 • Water supply
Company FiledNovember 9th, 2004 Industry
2- 4 of powers granted in the Act in connection with a project for such person, to require the inclusion in any contract, loan agreement or other instrument, such provisions for the construction, use, operation and maintenance and financing of a...Loan Agreement • March 24th, 1999 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMarch 24th, 1999 Company Industry
MAY 9, 2001 AMENDED AND RESTATED EMPLOYMENT AGREEMENT BETWEENEmployment Agreement • March 25th, 2002 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 25th, 2002 Company Industry Jurisdiction
EXHIBIT 10.29 SEPARATION AGREEMENT AND GENERAL RELEASE AND COVENANT NOT TO SUE This Separation Agreement and General Release (the " Agreement") is entered into by George Wadsworth (the "Employee") and The Connecticut Water Service, Inc. and Barnstable...Separation Agreement • March 25th, 2002 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 25th, 2002 Company Industry Jurisdiction
EXHIBIT 4.24 BOND PURCHASE AGREEMENTPurchase Agreement • November 9th, 2004 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledNovember 9th, 2004 Company Industry Jurisdiction
LOAN AGREEMENT among theLoan Agreement • March 13th, 2000 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 13th, 2000 Company Industry Jurisdiction
7 2 meaning of section 368 of the Internal Revenue Code of 1986, as amended (the "Code"), and the corresponding provisions of applicable state income tax law of Connecticut and that this Agreement be interpreted accordingly;Agreement and Plan of Merger • December 6th, 2000 • Connecticut Water Service Inc / Ct • Water supply • Delaware
Contract Type FiledDecember 6th, 2000 Company Industry Jurisdiction
EXHIBIT 10.9.1 AMENDED AND RESTATED EMPLOYMENT AGREEMENTEmployment Agreement • March 26th, 2003 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 26th, 2003 Company Industry Jurisdiction
PAGE PREAMBLE ................................................................. ................. 1 ARTICLE I DEFINITIONS AND INTERPRETATION Section 1.1. Defin itions....................................................................... 3 Section...Loan Agreement • March 12th, 2004 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 12th, 2004 Company Industry Jurisdiction
No: INCENTIVE STOCK OPTION THIS AGREEMENT, made as of the grant date indicated in Section 3 below, and between Connecticut Water Service, Inc. (the "Company"), and the undersigned individual (the "Optionee"), pursuant to the Connecticut Water Service,...Connecticut Water Service Inc / Ct • November 9th, 2004 • Water supply
Company FiledNovember 9th, 2004 Industry
FIRST AMENDMENT TO SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENTSupplemental Executive Retirement Agreement • March 13th, 2000 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMarch 13th, 2000 Company Industry
1 EXHIBIT 10.27 EMPLOYMENT AGREEMENT AGREEMENT by and between Barnstable Water Company, a Connecticut corporation with its principal office and place of business in Hyannis, Massachusetts (the "Company"), Connecticut Water Service, Inc., a Connecticut...Employment Agreement • January 26th, 2001 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledJanuary 26th, 2001 Company Industry Jurisdiction
1 Exhibit 10.10 Richard L. Mercier EMPLOYMENT AND CONSULTING AGREEMENT AGREEMENT by and between Connecticut Water Company, a Connecticut corporation with its principal office and place of business in Clinton, Connecticut (the "Company"), Connecticut...Employment and Consulting Agreement • March 13th, 2000 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 13th, 2000 Company Industry Jurisdiction
NOTE PURCHASE AGREEMENTNote Purchase Agreement • September 29th, 2017 • Connecticut Water Service Inc / Ct • Water supply • New York
Contract Type FiledSeptember 29th, 2017 Company Industry Jurisdiction
Exhibit 10.7.1a SECOND AMENDMENT TO SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENT WHEREAS, the Connecticut Water Company (hereinafter referred to as "Employer") and Marshall T. Chiaraluce (hereinafter referred to as the "Employee") entered into a...Executive Retirement Agreement • March 12th, 2004 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMarch 12th, 2004 Company Industry
EXHIBIT 4.16 BOND PURCHASE AGREEMENTPurchase Agreement • March 12th, 2004 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 12th, 2004 Company Industry Jurisdiction
DEFERRED COMPENSATION AGREEMENTDeferred Compensation Agreement • May 8th, 2017 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMay 8th, 2017 Company Industry JurisdictionTHIS AGREEMENT (the “Deferred Compensation Agreement”) is entered into this 8th day of December 2011 by and between Connecticut Water Service, Inc. (“CWS”, with CWS and its subsidiaries or affiliates hereinafter collectively referred to as the "Employer") and Richard Knowlton, a resident of Camden, Maine (hereinafter referred to as the "Employee").
Exhibit 10.12.4 SUPPLEMENTAL PARTICIPATION AGREEMENT A Participation Agreement made and entered into this 30th day of December, 2003, between The Crystal Water Company of Danielson (hereinafter referred to as the Participating Employer"), Connecticut...Supplemental Participation Agreement • March 12th, 2004 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMarch 12th, 2004 Company Industry
FIRST AMENDMENT TO SUPPLEMENTAL EXECUTIVE RETIREMENT AGREEMENTConnecticut Water Service Inc / Ct • March 13th, 2000 • Water supply
Company FiledMarch 13th, 2000 Industry
Exhibit 10.5 AMENDED AND RESTATED DEFERRED COMPENSATION AGREEMENT THIS AGREEMENT is made as of the ____ day of __________, 1999 by and between The Connecticut Water Company (together with any affiliated companies hereinafter collectively referred to...Deferred Compensation Agreement • March 13th, 2000 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 13th, 2000 Company Industry Jurisdiction
1 EXHIBIT 10.9 AMENDED AND RESTATED EMPLOYMENT AGREEMENTEmployment Agreement • March 13th, 2000 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 13th, 2000 Company Industry Jurisdiction
CONNECTICUT WATER SERVICE, INC. 1,475,000 Shares of Common Stock UNDERWRITING AGREEMENTUnderwriting Agreement • December 18th, 2012 • Connecticut Water Service Inc / Ct • Water supply • New York
Contract Type FiledDecember 18th, 2012 Company Industry Jurisdiction
BOND PURCHASE AGREEMENT among CONNECTICUT DEVELOPMENT AUTHORITY, THE CONNECTICUT WATER COMPANY and JANNEY MONTGOMERY SCOTT LLC Dated December 6, 2011 Connecticut Development AuthorityBond Purchase Agreement • March 14th, 2012 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 14th, 2012 Company Industry JurisdictionAGREEMENT, dated December 6, 2011, among the Connecticut Development Authority (the “Authority”), The Connecticut Water Company (the "Company") and Janney Montgomery Scott LLC (the "Underwriter"), with respect to the sale and purchase of the Authority’s $22,050,000 5.00 % Water Facilities Revenue Bonds (The Connecticut Water Company Project – 2011A Series) (the "Bonds") maturing December 1, 2021 on the terms and subject to the conditions herein set forth:
EMPLOYMENT AGREEMENTEmployment Agreement • May 8th, 2014 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMay 8th, 2014 Company Industry JurisdictionTHIS AGREEMENT, dated this first day of April, 2014, is made by and between The Connecticut Water Company, a Connecticut corporation having its principal place of business in Clinton, Connecticut, ("Company"), Connecticut Water Service, Inc., a Connecticut corporation and holder of all of the outstanding capital stock of Company ("Parent") and Craig J. Patla, a resident of Madison, Connecticut, ("Employee").
Sponsored ByQualified Retirement Plan and Trust • March 25th, 2002 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMarch 25th, 2002 Company Industry
AMENDED AND RESTATED EMPLOYMENT AGREEMENTEmployment Agreement • January 30th, 2008 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledJanuary 30th, 2008 Company Industry JurisdictionTHIS AGREEMENT, dated this 24th day of January, 2008, is made by and between The Connecticut Water Company, a Connecticut corporation having its principal place of business in Clinton, Connecticut, (“Company”), Connecticut Water Service, Inc., a Connecticut corporation and holder of all of the outstanding capital stock of Company (“Parent”) and [ ], a resident of [ ] (“Employee”).
CONNECTICUT DEVELOPMENT AUTHORITY and THE CONNECTICUT WATER COMPANY LOAN AGREEMENT Dated as of December 1, 2011 Connecticut Development Authority $22,050,000 Water Facilities Revenue Bonds (The Connecticut Water Company Project - 2011A Series)Loan Agreement • March 14th, 2012 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 14th, 2012 Company Industry JurisdictionTHIS LOAN AGREEMENT, made and dated as of December 1, 2011, by and between the CONNECTICUT DEVELOPMENT AUTHORITY, a body corporate and politic constituting a public instrumentality and political subdivision of the State of Connecticut, and THE CONNECTICUT WATER COMPANY, a corporation organized and existing under the laws of the State of Connecticut,
PROMISSORY NOTE AND SINGLE ADVANCE TERM LOAN SUPPLEMENTNote and Supplement • November 2nd, 2012 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledNovember 2nd, 2012 Company IndustryTHIS PROMISSORY NOTE AND SUPPLEMENT (this “Promissory Note and Supplement”) to the Master Loan Agreement dated as of October 29, 2012 (the “MLA”) is entered into as of October 29, 2012 between THE CONNECTICUT WATER COMPANY, Clinton, Connecticut, a Connecticut corporation (the “Company”) and CoBANK, ACB, a federally chartered instrumentality of the United States (“CoBank”).
FIRST AMENDMENT TO REIMBURSEMENT AND CREDIT AGREEMENTReimbursement and Credit Agreement • May 10th, 2006 • Connecticut Water Service Inc / Ct • Water supply
Contract Type FiledMay 10th, 2006 Company IndustryThis FIRST AMENDMENT TO REIMBURSEMENT AND CREDIT AGREEMENT (the “First Amendment”) is made and entered into this 28th day of April, 2006 by and between THE CONNECTICUT WATER COMPANY, a corporation duly organized and existing under the laws of the State of Connecticut with an office at 93 West Main Street, Clinton, Connecticut 06413 (the “Borrower”), and CITIZENS BANK OF RHODE ISLAND, with an office at One Citizens Plaza, Providence, Rhode Island 02903, (the “Bank”).
DEFERRED COMPENSATION AGREEMENTDeferred Compensation Agreement • March 14th, 2012 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 14th, 2012 Company Industry JurisdictionTHIS AGREEMENT (the “Deferred Compensation Agreement”) is entered into this ______ day of December 2011 by and between Connecticut Water Service, Inc. (“CWS”, with CWS and its subsidiaries or affiliates hereinafter collectively referred to as the "Employer") and Judy E. Wallingford, a resident of Rockport, Maine (hereinafter referred to as the "Employee").
CONNECTICUT DEVELOPMENT AUTHORITY and THE CONNECTICUT WATER COMPANY LOAN AGREEMENT Dated as of December 1, 2007 Connecticut Development Authority $15,000,000 Water Facilities Revenue Bonds (The Connecticut Water Company Project — 2007A Series)Loan Agreement • March 17th, 2008 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledMarch 17th, 2008 Company Industry JurisdictionTHIS LOAN AGREEMENT, made and dated as of December 1, 2007, by and between the CONNECTICUT DEVELOPMENT AUTHORITY, a body corporate and politic constituting a public instrumentality and political subdivision of the State of Connecticut, and THE CONNECTICUT WATER COMPANY, a corporation organized and existing under the laws of the State of Connecticut,
AGREEMENT AND PLAN OF MERGER between and among THE AVON WATER COMPANY (a Connecticut corporation), CONNECTICUT WATER SERVICE, INC. (a Connecticut corporation), and WC-A I, INC. (a Connecticut corporation) Dated as of October 11, 2016Agreement and Plan of Merger • October 12th, 2016 • Connecticut Water Service Inc / Ct • Water supply • Connecticut
Contract Type FiledOctober 12th, 2016 Company Industry Jurisdiction