Ridgewood Electric Power Trust III

Material Contracts Filter

EX-10.2
from 10-Q 4 pages Second Amendment to the Amended and Restated Site Lease and Landfill Gas Delivery Agreement and to the Schedule of Definitions Each of Which Is Dated as of November 17, 2008
12/34/56
EX-10.1
from 10-Q 2 pages First Amendment to the Amended and Restated Site Lease and Landfill Gas Delivery Agreement and to the Schedule of Definitions Each of Which Is Dated as of November 17, 2008
12/34/56
EX-10.1
from 10-Q ~1 page Robert E. Swanson Chairman July 31, 2009 Randall D. Holmes Re: Ridgewood Renewable Power LLC Senior Executive Bonus Plan Dear Randy
12/34/56
EX-10.5
from 8-K 21 pages Purchase and Sale Agreement
12/34/56
EX-10.4
from 8-K 30 pages Amended and Restated Landfill Gas Services Agreement
12/34/56
EX-10.3
from 8-K 65 pages Amended and Restated Site Lease and Landfill Gas Delivery Agreement
12/34/56
EX-10.2
from 8-K 20 pages Amended and Restated Limited Liability Company Agreement of Rhode Island Lfg Genco, LLC
12/34/56
EX-10.1
from 8-K 19 pages Contribution Agreement
12/34/56
EX-10.3
from 10-Q 14 pages Ridgewood Renewable Power LLC Senior Executive Bonus Plan
12/34/56
EX-10.4
from 10-K 42 pages Agreement Dated as of November 6, 1987 by and Between Northeast Landfill Power Co., a Massachusetts Corporation (“Seller”), and New England Power Company, (“Nep”), a Massachusetts Corporation
12/34/56
EX-10.3
from 10-K ~50 pages Amendment to Power Purchase Agreement
12/34/56
EX-10.2
from 10-K ~50 pages Amendment to the Power Purchase Agreement
12/34/56
EX-10
from 10-K ~20 pages Material contract
12/34/56
EX-10
from 10-K ~20 pages Material contract
12/34/56
EX-10.E
from 10-K ~5 pages Operation Agreement
12/34/56