Central Maine Power Co

Material Contracts Filter

EX-10.23
from 10-Q ~5 pages Energy East Corporation Restricted Stock Award Grant
12/34/56
EX-10.22
from 10-Q 1 page Amendment No. 3 to the Annual Executive Incentive Plan of Energy East Corporation
12/34/56
EX-10.19
from 10-K 1 page Rochester Gas and Electric Corporation Supplemental Retirement Benefit Program Amendment No. 5
12/34/56
EX-10.22
from 10-Q 1 page Amendment No. 2 to Energy East Corporation Supplemental Executive Retirement Plan Effective as of August 1, 2001
12/34/56
EX-10.21
from 10-Q ~10 pages Employment Agreement
12/34/56
EX-10.26
from 10-Q 1 page Rochester Gas and Electric Corporation Supplemental Retirement Benefit Program Amendment No. 4
12/34/56
EX-10.25
from 10-Q 1 page Rochester Gas and Electric Corporation Supplemental Executive Retirement Program Amendment No. 4
12/34/56
EX-10.33
from 10-Q 1 page Amendment No. 5 to New York State Electric & Gas Corporation Supplemental Executive Retirement Plan Effective as of August 1, 2001
12/34/56
EX-10.7
from 10-K ~50 pages R. E. Ginna Nuclear Power Plant Asset Purchase Agreement by and Among Rochester Gas and Electric Corporation, as Seller Constellation Generation Group, LLC, as Buyer and Constellation Energy Group, Inc., as Buyer's Parent Dated as of November 24, 2003
12/34/56
EX-10.9
from 10-K ~10 pages Energy East Corporation Deferred Compensation Plan (Effective January 1, 2004) Energy East Corporation Deferred Compensation Plan
12/34/56
EX-10.24
from 10-Q 1 page Rochester Gas and Electric Corporation Supplemental Retirement Benefit Program Amendment No. 3
12/34/56
EX-10.23
from 10-Q 1 page Rochester Gas and Electric Corporation Supplemental Executive Retirement Program Amendment No. 3
12/34/56
EX-10.27
from 10-Q ~5 pages Energy East Corporation 2000 Stock Option Plan
12/34/56
EX-10.36
from 10-Q ~5 pages Separation Agreement, General Release and Waiver
12/34/56
EX-10.35
from 10-Q 1 page Amendment No. 4 to New York State Electric & Gas Corporation Supplemental Executive Retirement Plan Effective as of August 1, 2001
12/34/56
EX-10.26
from 10-Q ~5 pages Energy East Corporation 2000 Stock Option Plan
12/34/56
EX-10.25
from 10-Q ~10 pages Energy East Corporation Director's Charitable Giving Program Program Summary
12/34/56
EX-10.24
from 10-Q ~10 pages Employment Agreement
12/34/56
EX-10.21
from 10-K ~5 pages Form of Severance Agreement, as Amended Rgs Energy Group, Inc. Rochester Gas and Electric Corporation Severance Agreement
12/34/56
EX-10.24
from 10-K ~5 pages Employment Agreement
12/34/56