Public Service Co of New Mexico

Indentures Filter

EX-4.1
from 8-K 19 pages Recitals of the Company
12/34/56
EX-4.2
from 8-K 12 pages Preliminary Statement
12/34/56
EX-4.1
from 8-K 147 pages Indenture by and Among Pnm Energy Transition Bond Company I, LLC, as Issuer and U.S. Bank Trust Company, National Association, as Indenture Trustee and U.S. Bank National Association as Securities Intermediary Dated as of November 15, 2023
12/34/56
EX-4.2
from 8-K 12 pages Preliminary Statement
12/34/56
EX-4.1
from 8-K 147 pages Indenture by and Among Pnm Energy Transition Bond Company I, LLC, as Issuer and U.S. Bank Trust Company, National Association, as Indenture Trustee and U.S. Bank National Association as Securities Intermediary Dated as of November 15, 2023
12/34/56
EX-4.1
from SF-1/A 147 pages Indenture by and Among Pnm Energy Transition Bond Company I, LLC, as Issuer and U.S. Bank Trust Company, National Association, as Indenture Trustee and U.S. Bank National Association as Securities Intermediary Dated as of [·], 2023
12/34/56
EX-4.1
from SF-1/A 148 pages Indenture by and Among Pnm Energy Transition Bond Company I, LLC, as Issuer and U.S. Bank Trust Company, National Association, as Indenture Trustee and U.S. Bank National Association as Securities Intermediary Dated as of [·], 2023
12/34/56
EX-4.1
from 8-K 34 pages Recitals of the Company
12/34/56
EX-4.2
from 10-K 4 pages Description of the Registrant’s Securities Registered Under Section 12 of the Securities Exchange Act of 1934 Description of Preferred Stock
12/34/56
EX-4.1
from 10-K 3 pages Description of the Registrant’s Securities Registered Under Section 12 of the Securities Exchange Act of 1934 Description of Common Stock and Preferred Stock
12/34/56
EX-4.1
from 8-K 16 pages Public Service Company of New Mexico to Mufg Union Bank, N.A. Trustee Eleventh Supplemental Indenture Dated as of September 1, 2016 to Indenture Dated as of March 11, 1998 Providing for Two Series of Farmington Senior Unsecured Notes 2016 Pollution Control Series a & B Senior Unsecured Notes
12/34/56
EX-4.2
from 8-K 15 pages Public Service Company of New Mexico to Mufg Union Bank, N.A. Trustee Fifth Supplemental Indenture Dated as of August 11, 2015 to Indenture Dated as of August 1, 1998 Providing for 3.850% Senior Unsecured Notes Due 2025
12/34/56
EX-4.1
from 10-Q 14 pages Public Service Company of New Mexico to Union Bank, N.A. Trustee Tenth Supplemental Indenture Dated as of September 1, 2012 to Indenture Dated as of March 11, 1998 Providing for Pollution Control Series 2012 Senior Unsecured Notes 148436.4
12/34/56
EX-4.1
from 8-K 15 pages Public Service Company of New Mexico to Union Bank, N.A. Trustee Fourth Supplemental Indenture Dated as of October 12, 2011 to Indenture Dated as of August 1, 1998 Providing for 5.35% Senior Unsecured Notes Due 2021
12/34/56
EX-4.4
from 10-Q 11 pages Agreement of Resignation, Appointment and Acceptance, Effective as of June 1, 2011 (The “Agreement”), by and Among Texas-New Mexico Power Company, a Texas Corporation and Having Its Principal Office at 577 North Garden Ridge Boulevard, Lewisville, Texas 75067 (The “Company”), the Bank of New York Mellon Trust Company, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 700 South Flower Street, Suite 500, Los Angeles, California 90017 (The “Resigning Trustee”), and Union Bank, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 120 S. San Pedro Street, Ste. 400, Los Angeles, California 90012 (The “Successor Trustee”)
12/34/56
EX-4.3
from 10-Q 11 pages Agreement of Resignation, Appointment and Acceptance, Effective as of June 1, 2011 (The “Agreement”), by and Among Public Service Company of New Mexico, a New Mexico Corporation and Having Its Principal Office at Alvarado Square, Albuquerque, New Mexico 87158 (The “Company”), the Bank of New York Mellon Trust Company, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 700 South Flower Street, Suite 500, Los Angeles, California 90017, as Successor Trustee, Pursuant to One or More Successor Trusteeships, to the Chase Manhattan Bank (The “Resigning Trustee”), and Union Bank, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 120 S. San Pedro Street, Ste. 400, Los Angeles, California 90012 (The “Successor Trustee”)
12/34/56
EX-4.2
from 10-Q 11 pages Agreement of Resignation, Appointment and Acceptance, Effective as of May 1, 2011 (The “Agreement”), by and Among Public Service Company of New Mexico, a New Mexico Corporation and Having Its Principal Office at Alvarado Square, Albuquerque, New Mexico 87158 (The “Company”), the Bank of New York Mellon Trust Company, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 700 South Flower Street, Suite 500, Los Angeles, California 90017, as Successor Trustee, Pursuant to One or More Successor Trusteeships, to the Chase Manhattan Bank (The “Resigning Trustee”), and Union Bank, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 120 S. San Pedro Street, Ste. 400, Los Angeles, California 90012 (The “Successor Trustee”)
12/34/56
EX-4.1
from 10-Q 11 pages Agreement of Resignation, Appointment and Acceptance, Effective as of June 1, 2011 (The “Agreement”), by and Among Pnm Resources, Inc., a New Mexico Corporation and Having Its Principal Office at Alvarado Square, Albuquerque, New Mexico 87158 (The “Company”), the Bank of New York Mellon Trust Company, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 700 South Flower Street, Suite 500, Los Angeles, California 90017 as Successor Trustee, Pursuant to One or More Successor Trusteeships, to Jpmorgan Chase Bank, N.A. (The “Resigning Trustee”), and Union Bank, N.A., a National Banking Association Duly Organized and Existing Under the Laws of the United States and Having a Corporate Trust Office at 120 S. San Pedro Street, Ste. 400, Los Angeles, California 90012 (The “Successor Trustee”)
12/34/56
EX-4.4
from 10-Q 3 pages Pnm Resources, Inc. Alvarado Square Albuquerque, Nm 87158 Appointment as Successor Remarketing Agent, Amendment, Consent
12/34/56
EX-4.3
from 10-Q 14 pages Pnm Resources, Inc. to U.S. Bank National Association, Trustee Supplemental Indenture No. 2 Dated as of August 4, 2008
12/34/56