Table of Contents

 
 
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-Q
(Mark One)
     
þ   QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
For the Quarterly Period Ended June 30, 2011
OR
     
o   TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
Commission File Number: 001-32576
ITC HOLDINGS CORP.
(Exact Name of Registrant as Specified in Its Charter)
     
Michigan
(State or Other Jurisdiction of Incorporation or Organization)
  32-0058047
(I.R.S. Employer Identification No.)
27175 Energy Way
Novi, MI 48377

(Address Of Principal Executive Offices, Including Zip Code)
(248) 946-3000
(Registrant’s Telephone Number, Including Area Code)
     Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes þ No o
     Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes þ No o
     Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
             
Large accelerated filer þ   Accelerated filer o   Non-accelerated filer o (Do not check if a smaller reporting company)   Smaller Reporting Company o
     Indicate by check mark whether the Registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes o No þ
     The number of shares of the Registrant’s Common Stock, without par value, outstanding as of July 22, 2011 was 51,296,413.
 
 

 


 

ITC Holdings Corp.
Form 10-Q for the Quarterly Period Ended June 30, 2011
INDEX
         
    Page  
    4  
    4  
    4  
    5  
    6  
    7  
    18  
    29  
    29  
    30  
    30  
    30  
    31  
    32  
    33  
       
  EX-4.28
  EX-4.29
  EX-31.1
  EX-31.2
  EX-32
  EX-101 INSTANCE DOCUMENT
  EX-101 SCHEMA DOCUMENT
  EX-101 CALCULATION LINKBASE DOCUMENT
  EX-101 LABELS LINKBASE DOCUMENT
  EX-101 PRESENTATION LINKBASE DOCUMENT
  EX-101 DEFINITION LINKBASE DOCUMENT

2


Table of Contents

DEFINITIONS
     Unless otherwise noted or the context requires, all references in this report to:
ITC Holdings Corp. and its subsidiaries
    “ITC Great Plains” are references to ITC Great Plains, LLC, a wholly-owned subsidiary of ITC Grid Development, LLC;
 
    “ITC Grid Development” are references to ITC Grid Development, LLC, a wholly-owned subsidiary of ITC Holdings;
 
    “Green Power Express” are references to Green Power Express LP, an indirect wholly-owned subsidiary of ITC Holdings;
 
    “ITC Holdings” are references to ITC Holdings Corp. and not any of its subsidiaries;
 
    “ITC Midwest” are references to ITC Midwest LLC, a wholly-owned subsidiary of ITC Holdings;
 
    “ITCTransmission” are references to International Transmission Company, a wholly-owned subsidiary of ITC Holdings;
 
    “METC” are references to Michigan Electric Transmission Company, LLC, a wholly-owned subsidiary of MTH;
 
    “MISO Regulated Operating Subsidiaries” are references to ITCTransmission, METC and ITC Midwest together;
 
    “MTH” are references to Michigan Transco Holdings, Limited Partnership, the sole member of METC and an indirect wholly-owned subsidiary of ITC Holdings;
 
    “Regulated Operating Subsidiaries” are references to ITCTransmission, METC, ITC Midwest and ITC Great Plains together; and
 
    “We,” “our” and “us” are references to ITC Holdings together with all of its subsidiaries.
Other definitions
    “Consumers Energy” are references to Consumers Energy Company, a wholly-owned subsidiary of CMS Energy Corporation;
 
    “Detroit Edison” are references to The Detroit Edison Company, a wholly-owned subsidiary of DTE Energy;
 
    “DTE Energy” are references to DTE Energy Company;
 
    “FERC” are references to the Federal Energy Regulatory Commission;
 
    “IP&L” are references to Interstate Power and Light Company, an Alliant Energy Corporation subsidiary;
 
    “KCC” are references to the Kansas Corporation Commission;
 
    “kV” are references to kilovolts (one kilovolt equaling 1,000 volts);
 
    “kW” are references to kilowatts (one kilowatt equaling 1,000 watts);
 
    “MISO” are references to the Midwest Independent Transmission System Operator, Inc., a FERC-approved RTO which oversees the operation of the bulk power transmission system for a substantial portion of the Midwestern United States and Manitoba, Canada, and of which ITCTransmission, METC and ITC Midwest are members;
 
    “MPSC” are references to the Michigan Public Service Commission;
 
    “MW” are references to megawatts (one megawatt equaling 1,000,000 watts);
 
    “NERC” are references to the North American Electric Reliability Corporation;
 
    “RTO” are references to Regional Transmission Organizations; and
 
    “SPP” are references to Southwest Power Pool, Inc., a FERC-approved RTO which oversees the operation of the bulk power transmission system for a substantial portion of the South Central United States, and of which ITC Great Plains is a member.

3


Table of Contents

PART I. FINANCIAL INFORMATION
ITEM 1. FINANCIAL STATEMENTS
ITC HOLDINGS CORP. AND SUBSIDIARIES
CONDENSED CONSOLIDATED STATEMENTS OF FINANCIAL POSITION (UNAUDITED)
                 
    June 30,     December 31,  
(in thousands, except share data)   2011     2010  
ASSETS
               
Current assets
               
Cash and cash equivalents
  $ 81,235     $ 95,109  
Accounts receivable
    93,177       80,417  
Inventory
    39,749       42,286  
Deferred income taxes
    9,529        
Regulatory assets — revenue accrual, including accrued interest
    16,341       28,637  
Other
    6,895       5,293  
 
           
Total current assets
    246,926       251,742  
Property, plant and equipment (net of accumulated depreciation and amortization of $1,158,062 and $1,129,669, respectively)
    3,097,923       2,872,277  
Other assets
               
Goodwill
    950,163       950,163  
Intangible assets (net of accumulated amortization of $13,726 and $12,176, respectively)
    48,435       49,985  
Other regulatory assets
    148,757       138,152  
Deferred financing fees (net of accumulated amortization of $12,845 and $11,750, respectively)
    22,096       19,949  
Other
    30,034       25,605  
 
           
Total other assets
    1,199,485       1,183,854  
 
           
TOTAL ASSETS
  $ 4,544,334     $ 4,307,873  
 
           
LIABILITIES AND STOCKHOLDERS’ EQUITY
               
Current liabilities
               
Accounts payable
  $ 98,187     $ 66,953  
Accrued payroll
    12,141       18,606  
Accrued interest
    43,029       42,725  
Accrued taxes
    29,753       19,461  
Regulatory liabilities — revenue deferral, including accrued interest
    30,543       17,658  
Refundable deposits from generators for transmission network upgrades
    25,372       10,492  
Other
    4,102       6,509  
 
           
Total current liabilities
    243,127       182,404  
Accrued pension and postretirement liabilities
    37,863       35,811  
Deferred income taxes
    367,803       314,979  
Regulatory liabilities — revenue deferral , including accrued interest
    36,038       43,202  
Regulatory liabilities — accrued asset removal costs
    88,601       90,987  
Refundable deposits from generators for transmission network upgrades
    3,812       14,515  
Other
    11,169       11,646  
Long-term debt
    2,565,769       2,496,896  
Commitments and contingent liabilities (Note 12)
               
STOCKHOLDERS’ EQUITY
               
Common stock, without par value, 100,000,000 shares authorized, 51,291,683 and 50,715,805 shares issued and outstanding at June 30, 2011 and December 31, 2010, respectively
    909,669       886,808  
Retained earnings
    280,246       229,437  
Accumulated other comprehensive income
    237       1,188  
 
           
Total stockholders’ equity
    1,190,152       1,117,433  
 
           
TOTAL LIABILITIES AND STOCKHOLDERS’ EQUITY
  $ 4,544,334     $ 4,307,873  
 
           
See notes to condensed consolidated financial statements (unaudited).

4


Table of Contents

ITC HOLDINGS CORP. AND SUBSIDIARIES
CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS (UNAUDITED)
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands, except per share data)   2011     2010     2011     2010  
OPERATING REVENUES
  $ 185,098     $ 168,468     $ 364,484     $ 329,756  
OPERATING EXPENSES
                               
Operation and maintenance
    28,837       28,494       55,121       52,223  
General and administrative
    19,289       17,413       35,869       35,194  
Depreciation and amortization
    23,352       22,567       46,440       44,682  
Taxes other than income taxes
    13,556       11,626       27,164       23,934  
Other operating (income) and expense — net
    (167 )     (530 )     (316 )     (523 )
 
                       
Total operating expenses
    84,867       79,570       164,278       155,510  
 
                       
OPERATING INCOME
    100,231       88,898       200,206       174,246  
OTHER EXPENSES (INCOME)
                               
Interest expense
    36,484       35,333       72,754       70,362  
Allowance for equity funds used during construction
    (4,099 )     (3,435 )     (7,609 )     (6,578 )
Other income
    (497 )     (1,154 )     (718 )     (1,672 )
Other expense
    1,594       755       2,269       1,031  
 
                       
Total other expenses (income)
    33,482       31,499       66,696       63,143  
 
                       
INCOME BEFORE INCOME TAXES
    66,749       57,399       133,510       111,103  
INCOME TAX PROVISION
    23,753       21,098       48,512       40,598  
 
                       
NET INCOME
  $ 42,996     $ 36,301     $ 84,998     $ 70,505  
 
                       
Basic earnings per common share (Note 8)
  $ 0.84     $ 0.72     $ 1.67     $ 1.40  
Diluted earnings per common share (Note 8)
  $ 0.83     $ 0.71     $ 1.64     $ 1.38  
Dividends declared per common share
  $ 0.335     $ 0.320     $ 0.670     $ 0.640  
See notes to condensed consolidated financial statements (unaudited).

5


Table of Contents

ITC HOLDINGS CORP. AND SUBSIDIARIES
CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS (UNAUDITED)
                 
    Six months ended  
    June 30,  
(in thousands)   2011     2010  
CASH FLOWS FROM OPERATING ACTIVITIES
               
Net income
  $ 84,998     $ 70,505  
Adjustments to reconcile net income to net cash provided by operating activities:
               
Depreciation and amortization expense
    46,440       44,682  
Recognition of and refund and collection of revenue accruals and deferrals — including accrued interest
    18,116       46,676  
Deferred income tax expense
    31,421       35,191  
Allowance for equity funds used during construction
    (7,609 )     (6,578 )
Other
    7,554       5,937  
Changes in assets and liabilities, exclusive of changes shown separately:
               
Accounts receivable
    (16,036 )     (13,911 )
Inventory
    2,537       (2,283 )
Other current assets
    (1,602 )     (4,711 )
Accounts payable
    969       (1,410 )
Accrued payroll
    (5,143 )     (3,421 )
Accrued interest
    304       5,420  
Accrued taxes
    10,292       5,996  
Other current liabilities
    (2,012 )     681  
Other non-current assets and liabilities, net
    (2,444 )     624  
 
           
Net cash provided by operating activities
    167,785       183,398  
CASH FLOWS FROM INVESTING ACTIVITIES
               
Expenditures for property, plant and equipment
    (228,028 )     (162,585 )
Proceeds from sale of securities
    3,809       14,576  
Purchases of securities
    (7,160 )     (14,587 )
Other
    578       (78 )
 
           
Net cash used in investing activities
    (230,801 )     (162,674 )
CASH FLOWS FROM FINANCING ACTIVITIES
               
Issuance of long-term debt
          90,000  
Borrowings under revolving credit agreements
    377,415       213,129  
Repayments of revolving credit agreements
    (308,775 )     (279,985 )
Issuance of common stock
    15,025       1,165  
Dividends on common stock
    (34,189 )     (32,121 )
Refundable deposits from generators for transmission network upgrades
    9,054       11,439  
Repayment of refundable deposits from generators for transmission network upgrades
    (4,876 )     (16,778 )
Other
    (4,512 )     (987 )
 
           
Net cash provided by (used in) financing activities
    49,142       (14,138 )
 
           
NET (DECREASE)/INCREASE IN CASH AND CASH EQUIVALENTS
    (13,874 )     6,586  
CASH AND CASH EQUIVALENTS — Beginning of period
    95,109       74,853  
 
           
CASH AND CASH EQUIVALENTS — End of period
  $ 81,235     $ 81,439  
 
           
See notes to condensed consolidated financial statements (unaudited).

6


Table of Contents

NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS (UNAUDITED)
1. GENERAL
     These condensed consolidated financial statements should be read in conjunction with the notes to the consolidated financial statements as of and for the year ended December 31, 2010 included in ITC Holdings’ annual report on Form 10-K for such period.
     The accompanying condensed consolidated financial statements have been prepared using accounting principles generally accepted in the United States of America (“GAAP”) and with the instructions to Form 10-Q and Rule 10-01 of Securities and Exchange Commission (“SEC”) Regulation S-X as they apply to interim financial information. Accordingly, they do not include all of the information and notes required by GAAP for complete financial statements. These accounting principles require us to use estimates and assumptions that impact the reported amounts of assets, liabilities, revenues and expenses, and the disclosure of contingent assets and liabilities. Actual results may differ from our estimates.
     The condensed consolidated financial statements are unaudited, but in our opinion include all adjustments (consisting of normal recurring adjustments) necessary for a fair statement of the results for the interim period. The interim financial results are not necessarily indicative of results that may be expected for any other interim period or the fiscal year.
Supplementary Cash Flows Information
                 
    Six months ended  
    June 30,  
(in thousands)   2011     2010  
Supplementary cash flows information:
               
Interest paid (net of interest capitalized)
  $ 71,168     $ 63,398  
Income taxes paid
    14,196       6,882  
Supplementary non-cash investing and financing activities:
               
Additions to property, plant and equipment (a)
  $ 73,282     $ 47,605  
Allowance for equity funds used during construction
    7,609       6,578  
 
(a)   Amounts consist of current liabilities for construction labor and materials that have not been included in investing activities. These amounts have not been paid for as of June 30, 2011 or 2010, respectively, but have been or will be included as a cash outflow from investing activities for expenditures for property, plant and equipment when paid.
2. RECENT ACCOUNTING PRONOUNCEMENTS
Presentation of Comprehensive Income
     The guidance set forth by the Financial Accounting Standards Board for the presentation of comprehensive income in financial statements was revised to require entities to report components of comprehensive income in either a continuous statement of comprehensive income or two separate but consecutive statements. This revision is effective for our annual consolidated financial statements for the year ending December 31, 2011.
3. REGULATORY MATTERS
ITC Great Plains
     In March 2011, we recorded $2.0 million of regulatory assets for development expenses and pre-construction costs relating to the Kansas V-Plan Project incurred by ITC Great Plains that are probable of recovery and recorded a corresponding $2.0 million reduction to operating expenses, primarily to general and administrative expense. As of June 30, 2011, the regulatory asset related to the Kansas V-Plan Project totaled $3.1 million. Recovery of the Kansas V-Plan Project regulatory asset requires FERC authorization upon ITC Great Plains making an additional filing under Section 205 of the Federal Power Act to demonstrate that the costs to be recovered are just and reasonable. Subsequent to FERC authorization, ITC Great Plains will include the Kansas V-Plan Project regulatory asset in its rate base and begin amortizing it over a ten-year period upon the in-service date of the Kansas V-Plan Project. The amortization expense will be recovered through ITC Great Plains’ cost-based formula rate template beginning in that year.

7


Table of Contents

ITC Midwest Depreciation Study
     Effective January 1, 2010, the FERC authorized the implementation of the depreciation study filed by ITC Midwest which revised its depreciation rates. This change in accounting estimate resulted in lower composite depreciation rates for ITC Midwest primarily due to the revision of asset service lives and cost of removal values.
     For ratemaking purposes, the impact of ITC Midwest’s revised depreciation rates was initially reflected in ITC Midwest’s 2010 revenue requirement. The revised depreciation rates resulted in a reduction of depreciation expense of $3.0 million for the six months ended June 30, 2011 as compared to the amount of depreciation expense that would have been recognized under the previous depreciation rates utilized by ITC Midwest. Because of the inclusion of depreciation expense as a component of net revenue requirement under ITC Midwest’s cost-based formula rate, the offsetting effect on revenues and expenses from the change in depreciation rates had an immaterial effect on net income and earnings per share amounts for the six months ended June 30, 2011.
Cost-Based Formula Rates with True-Up Mechanism
     The transmission rates at our Regulated Operating Subsidiaries are set annually and remain in effect for a one-year period. By completing their formula rate templates on an annual basis, our Regulated Operating Subsidiaries are able to adjust their transmission rates to reflect changing operational data and financial performance, including the amount of network load on their transmission systems (for our MISO Regulated Operating Subsidiaries), operating expenses and additions to property, plant and equipment when placed in service, among other items. The FERC-approved formula rates do not require further action or FERC filings for the calculated joint zone rates to go into effect, although the rates are subject to legal challenge at the FERC. Our Regulated Operating Subsidiaries will continue to use formula rates to calculate their respective annual revenue requirements unless the FERC determines the rates to be unjust and unreasonable or another mechanism is determined by the FERC to be just and reasonable.
     Our cost-based formula rate templates include a true-up mechanism, whereby our Regulated Operating Subsidiaries compare their actual revenue requirements to their billed revenues for each year to determine any over- or under-collection of revenue requirements. The over- or under-collection typically results from differences between the projected revenue requirement used to establish the billing rate and actual revenue requirement at each of our Regulated Operating Subsidiaries, or from differences between actual and projected monthly peak loads at our MISO Regulated Operating Subsidiaries. Revenue is recognized for services provided during each reporting period based on actual revenue requirements calculated using the formula rate templates. Our Regulated Operating Subsidiaries accrue or defer revenues to the extent that the actual revenue requirement for the reporting period is higher or lower, respectively, than the amounts billed relating to that reporting period. The amount of accrued or deferred revenues is reflected in customer bills within two years under the provisions of the formula rate templates.
     The changes in regulatory assets and liabilities (net) associated with our Regulated Operating Subsidiaries’ formula rate revenue accruals and deferrals, including accrued interest, were as follows during the six months ended June 30, 2011:
                                         
(in thousands)   ITCTransmission     METC     ITC Midwest     ITC Great Plains     Total  
Balance as of December 31, 2010
  $ (33,054 )   $ (17,236 )   $ 21,388     $ 626     $ (28,276 )
Net refunds (collections) of 2009 revenue deferrals and accruals, including interest
    1,907       3,859       (10,840 )     (314 )     (5,388 )
Net revenue deferrals for the six months ended June 30, 2011
    (5,422 )     (3,898 )     (488 )     (2,047 )     (11,855 )
Net accrued interest payables for the six months ended June 30, 2011
    (550 )     (288 )     (16 )     (19 )     (873 )
 
                             
Balance as of June 30, 2011
  $ (37,119 )   $ (17,563 )   $ 10,044     $ (1,754 )   $ (46,392 )
 
                             

8


Table of Contents

     Regulatory assets and liabilities associated with our Regulated Operating Subsidiaries’ formula rate revenue accruals and deferrals are recorded in our condensed consolidated statement of financial position as follows:
                                         
(in thousands)   ITCTransmission     METC     ITC Midwest     ITC Great Plains     Total  
Current assets
  $ 957     $ 1,040     $ 13,652     $ 692     $ 16,341  
Non-current assets — other
                2,476       1,372       3,848  
Current liabilities
    (17,698 )     (9,501 )     (3,023 )     (321 )     (30,543 )
Non-current liabilities
    (20,378 )     (9,102 )     (3,061 )     (3,497 )     (36,038 )
 
                             
Balance as of June 30, 2011
  $ (37,119 )   $ (17,563 )   $ 10,044     $ (1,754 )   $ (46,392 )
 
                             
4. INTANGIBLE ASSETS
     We have recorded intangible assets as a result of the METC acquisition in 2006. The carrying value of these assets was $44.7 million (net of accumulated amortization of $13.7 million) as of June 30, 2011.
     We have also recorded intangible assets for payments made by ITC Great Plains to certain transmission owners to acquire rights which are required under the SPP tariff to designate ITC Great Plains to build, own and operate projects within the SPP region, including the KETA Project and the Kansas V-Plan Project. The carrying amount of these intangible assets was $3.7 million (net of accumulated amortization of $0.1 million) as of June 30, 2011.
     During the three months ended June 30, 2011 and 2010, we recognized $0.8 million of amortization expense of our intangible assets and $1.5 million for the six months ended June 30, 2011 and 2010. For each of the next five years, we expect the annual amortization of our intangible assets that have been recorded as of June 30, 2011 to be $3.1 million per year.
5. LONG-TERM DEBT
Derivative Instruments and Hedging Activities
     We use derivative financial instruments, including interest rate swap contracts, to manage our exposure to fluctuations in interest rates. The use of these financial instruments mitigates exposure to these risks and the variability of our operating results. We are not a party to leveraged derivatives and do not enter into derivative financial instruments for trading or speculative purposes. On September 27, 2010, ITC Holdings entered into a 10-year forward starting interest rate swap agreement (the “September 2010 swap”) with a notional amount of $50.0 million. On March 16, 2011, ITC Holdings entered into two 10-year forward starting interest rate swap agreements (the “March 2011 swaps”), each with a notional amount of $25.0 million. On May 17, 2011, ITC Holdings entered into a 10-year forward starting interest rate swap agreement (the “May 2011 swap”) with a notional amount of $25.0 million. These interest rate swaps manage interest rate risk of a total notional amount of $125.0 million associated with the forecasted future issuance of fixed-rate debt related to the expected refinancing of the maturing $267.0 million ITC Holdings 5.25% Senior Notes due July 15, 2013.
     The interest rate swaps call for ITC Holdings to receive interest quarterly at a variable rate equal to LIBOR and to pay interest semi-annually at a fixed rate of 3.60% for the September 2010 swap, a fixed rate of 4.45% for the March 2011 swaps and a fixed rate of 4.20% for the May 2011 swap, effective for the ten-year period beginning July 15, 2013. The agreements will be terminated no later than the effective date of the interest rate swaps of July 15, 2013. The interest rate swaps have been determined to be highly effective at offsetting changes in the fair value of the forecasted interest cash flows associated with the expected debt issuance attributable to changes in benchmark interest rates from the trade date of the interest rate swaps to the issuance date of the debt obligation. As of June 30, 2011, there has been no ineffectiveness recorded in the condensed consolidated statement of operations. The interest rate swaps qualify for hedge accounting treatment, whereby any pre-tax gain or loss recognized from the trade date to the effective date for the effective portion of the hedge is recorded in accumulated other comprehensive income. These amounts will be accumulated and amortized as a component of interest expense over the life of the forecasted debt. As of June 30, 2011, the fair value of the derivative instruments was an asset of $1.5 million recorded to other non-current assets. Refer to Note 10 for additional information.

9


Table of Contents

Revolving Credit Agreements
     At June 30, 2011, ITC Holdings and its Regulated Operating Subsidiaries had the following revolving credit facilities available:
                                         
    Total                          
    Available     Outstanding     Unused     Original     Date of  
(in millions)   Capacity     Balance (a)     Capacity     Term     Maturity  
ITC Holdings Revolving Credit Agreement
  $ 200.0     $     $ 200.0     Five years   May 2016
ITCTransmission Revolving Credit Agreement
    100.0       11.1       88.9     Five years   May 2016
METC Revolving Credit Agreement
    100.0       19.6       80.4     Five years   May 2016
2008 ITC Midwest Revolving Credit Agreement
    41.0       37.9       3.1     Five years   January 2013
2011 ITC Midwest Revolving Credit Agreement
    75.0       26.5       48.5     Two years   February 2013
ITC Great Plains Revolving Credit Agreement
    150.0       26.9       123.1     Four years   February 2015
 
                                 
Total
  $ 666.0     $ 122.0     $ 544.0                  
 
                                 
 
(a)   Included within long-term debt
     ITC Holdings and its Regulated Operating Subsidiaries had the following weighted-average interest rates on borrowings outstanding at June 30, 2011:
         
    Weighted-Average  
    Interest Rate  
ITC Holdings Revolving Credit Agreement
    n/a  
ITCTransmission Revolving Credit Agreement
    1.5 %
METC Revolving Credit Agreement
    2.3 %
2008 ITC Midwest Revolving Credit Agreement
    0.5 %
2011 ITC Midwest Revolving Credit Agreement
    1.9 %
ITC Great Plains Revolving Credit Agreement
    2.0 %
    ITC Holdings Revolving Credit Agreement
     On May 17, 2011, ITC Holdings entered into a new unsecured, unguaranteed revolving credit agreement (the “ITC Holdings Revolving Credit Agreement”) under which ITC Holdings may borrow up to $200.0 million. Loans under the ITC Holdings Revolving Credit Agreement will bear interest at a rate equal to LIBOR plus an applicable margin of 1.75% or at a base rate, which is defined as the higher of the prime rate at the administrative agent’s principal office in New York, New York, 0.50% above the federal funds rate or 1% above LIBOR for a one month interest period on such day, plus an applicable margin of 0.75%, subject to adjustments based on ITC Holdings’ credit rating. The ITC Holdings Revolving Credit Agreement also provides for the payment to the lenders of a commitment fee on the average daily unused commitments at a rate of 0.25%, subject to adjustments based on ITC Holdings’ credit rating. The new revolving credit agreement replaced the existing revolving credit agreement, which was scheduled to mature on March 29, 2012.
    ITCTransmission Revolving Credit Agreement and METC Revolving Credit Agreement
     On May 17, 2011, ITCTransmission and METC each entered into new separate unsecured, unguaranteed revolving credit agreements with various banks, financial institutions and other institutional lenders, which replaced their existing revolving credit agreement, dated as of March 29, 2007, which was scheduled to mature on March 29, 2012.
     Loans made under ITCTransmission’s new revolving credit agreement (the “ITCTransmission Revolving Credit Agreement”) under which ITCTransmission may borrow up to $100.0 million, bear interest at a rate equal to LIBOR plus an applicable margin of 1.25% or at a base rate, which is defined as the higher of the prime rate at the administrative agent’s principal office in New York, New York, 0.50% above the federal funds rate or 1% above the one month LIBOR, plus an applicable margin of 0.25%, subject to adjustments based on credit rating. The ITCTransmission Revolving Credit Agreement also provides for the payment to the lenders of a commitment fee on the average daily unused commitments at a rate of 0.15%, subject to adjustments based on ITCTransmission’s credit rating.
     Loans made under METC’s new revolving credit agreement (the “METC Revolving Credit Agreement”) under which METC may borrow up to $100.0 million, bear interest at a rate equal to LIBOR plus an applicable margin of 1.25% or at a base rate, which is defined as the higher of the prime rate at the administrative agent’s principal office in New York, New York, 0.50% above the federal

10


Table of Contents

funds rate or 1% above the one month LIBOR, plus an applicable margin of 0.25%, subject to adjustments based on credit rating. The METC Revolving Credit Agreement also provides for the payment to the lenders of a commitment fee on the average daily unused commitments at a rate of 0.15%, subject to adjustments based on METC’s credit rating.
    ITC Midwest Revolving Credit Agreement
     On February 11, 2011, ITC Midwest entered into a new unsecured, unguaranteed revolving credit agreement (the “2011 ITC Midwest Revolving Credit Agreement”) under which ITC Midwest may borrow up to $75.0 million, in addition to the existing revolving credit agreement, dated January 28, 2008 (the “2008 Revolving Credit Agreement”). Loans made under the 2011 ITC Midwest Revolving Credit Agreement bear interest at a rate equal to LIBOR plus an applicable margin of 1.375% or at a base rate, which is defined as the higher of prime rate at the administrative agent’s principal office in New York, New York, 0.50% above over the federal funds rate or 1% above the one month LIBOR plus an applicable margin of 0.375%, subject to adjustments based on ITC Midwest’s credit rating. The 2011 ITC Midwest Revolving Credit Agreement also provides for the payment to the lenders of a commitment fee on the average daily unused commitments at a rate of 0.15%, subject to adjustments based on ITC Midwest’s credit rating.
    ITC Great Plains Revolving Credit Agreement
     On February 16, 2011, ITC Great Plains entered into an unsecured, unguaranteed revolving credit agreement (the “ITC Great Plains Revolving Credit Agreement”) under which ITC Great Plains may borrow and issue letters of credit up to $150.0 million. Loans made under the ITC Great Plains Revolving Credit Agreement will bear interest at a rate equal to LIBOR plus an applicable margin of 1.75%, or at a base rate, which is defined as the higher of prime rate at the administrative agent’s principal office in New York, New York, 0.50% above the federal funds rate or 1.00% above the one month LIBOR rate plus an applicable margin of 0.75%, subject to adjustments based on ITC Great Plains’ credit rating. The ITC Great Plains Revolving Credit Agreement also provides for the payment to the lenders of a commitment fee on the average daily unused commitments at a rate of 0.30%, subject to adjustments based on ITC Great Plains’ credit rating.
Covenants
     Our debt instruments described above contain numerous financial and operating covenants that place significant restrictions on certain transactions, such as incurring additional indebtedness, engaging in sale and lease-back transactions, creating liens or other encumbrances, entering into mergers, consolidations, liquidations or dissolutions, creating or acquiring subsidiaries, selling or otherwise disposing of all or substantially all of our assets and paying dividends. In addition, the covenants require us to meet certain financial ratios, such as maintaining certain debt to capitalization ratios and maintaining certain interest coverage ratios. We are currently in compliance with all debt covenants.
6. STOCKHOLDERS EQUITY
ITC Holdings Sales Agency Financing Agreement
     On July 27, 2011, ITC Holdings entered into a Sales Agency Financing Agreement (the “SAFA”) with Deutsche Bank Securities Inc. (“DBS”). Under the terms of the SAFA, ITC Holdings may issue and sell shares of common stock, without par value, from time to time, up to an aggregate sales proceeds amount of $250.0 million. The term of the SAFA is up to July 2014. DBS will act as ITC Holdings’ agent in connection with any offerings of shares under the SAFA. The shares of common stock may be offered in one or more selling periods. Any shares of common stock sold under the SAFA will be offered at market prices prevailing at the time of sale. Moreover, ITC Holdings will specify to DBS (i) the aggregate selling price of the shares of common stock to be sold during each selling period, and (ii) the minimum price below which sales may not be made. ITC Holdings will pay DBS a commission equal to a mutually agreed upon rate, not to exceed 2% of the sales price of all shares of common stock sold through it as agent under the SAFA, plus expenses. The shares we would issue under the SAFA have been registered under ITC Holdings’ shelf registration statement on Form S-3 (File No. 333-163716) filed on December 14, 2009 with the SEC. The prior ITC Holdings Sales Agency Financing Agreement with BNY Mellon Capital Markets, LLC expired on June 27, 2011. As of July 28, 2011, no shares have been issued under either of these agreements.

11


Table of Contents

7. SHARE-BASED COMPENSATION
Long-Term Incentive Plan Grants
     On May 25, 2011, pursuant to the Second Amended and Restated 2006 Long-Term Incentive Plan, we granted 212,818 options to purchase shares of our common stock. The options vest in three equal annual installments with the first installment vesting on May 25, 2012 and have an exercise price of $72.15 per share, which was the closing share price of our common stock on the date of grant. In addition, on May 25, 2011, we granted 95,862 shares of restricted stock at a fair value of $72.15 per share. Holders of restricted stock have all the rights of a holder of common stock of ITC Holdings, including dividend and voting rights. The restricted stock becomes vested three years after the grant date. The holder of the restricted stock may not sell, transfer or pledge their shares of restricted stock until vesting occurs.
Stock Option Exercises
     We issued 455,250 and 464,264 shares of our common stock during the six months ended June 30, 2011 and the year ended December 31, 2010, respectively, due to the exercise of stock options.
8. EARNINGS PER SHARE
     The computation of basic and diluted earnings per common share for the three and six months ended June 30, 2011 and 2010 is presented in the following table:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands, except share, per share data and percentages)   2011     2010     2011     2010  
Numerator:
                               
Net income
  $ 42,996     $ 36,301     $ 84,998     $ 70,505  
Less: dividends declared — common shares, restricted shares and deferred stock units (a)
    (17,182 )     (16,089 )     (34,189 )     (32,125 )
 
                       
Undistributed earnings
    25,814       20,212       50,809       38,380  
Percentage allocated to common shares (b)
    98.2 %     98.4 %     98.2 %     98.4 %
 
                       
Undistributed earnings — common shares
    25,349       19,889       49,894       37,766  
Add: dividends declared — common shares
    16,857       15,805       33,571       31,598  
 
                       
Numerator for basic and diluted earnings per common share
  $ 42,206     $ 35,694     $ 83,465     $ 69,364  
 
                       
Denominator:
                               
Denominator for basic earnings per common share — weighted-average common shares
    50,236,721       49,387,462       50,082,531       49,370,143  
Incremental shares for stock options and employee stock purchase plan
    784,659       899,478       787,643       901,120  
 
                       
Denominator for diluted earnings per common share — adjusted weighted-average shares and assumed conversion
    51,021,380       50,286,940       50,870,174       50,271,263  
 
                       
Per common share net income:
                               
Basic
  $ 0.84     $ 0.72     $ 1.67     $ 1.40  
Diluted
  $ 0.83     $ 0.71     $ 1.64     $ 1.38  
 
(a) Includes dividends paid in the form of shares for deferred stock units
                               
 
(b) Weighted-average common shares outstanding
    50,236,721       49,387,462       50,082,531       49,370,143  
 Weighted-average restricted shares and deferred stock units (participating securities)
    911,487       824,996       896,276       794,189  
 
                       
Total
    51,148,208       50,212,458       50,978,807       50,164,332  
 
                       
Percentage allocated to common shares
    98.2 %     98.4 %     98.2 %     98.4 %
     Our restricted stock and deferred stock units contain rights to receive nonforfeitable dividends and thus, are participating securities requiring the two-class method of computing earnings per share.

12


Table of Contents

     At June 30, 2011 and 2010, we had 2,188,814 and 2,849,198 outstanding stock options, respectively. Stock options are included in the diluted earnings per share calculation using the treasury stock method, unless the effect of including the stock options would be anti-dilutive. For the three and six months ended June 30, 2011 and 2010, 218,135 and 476,853 anti-dilutive stock options were excluded from the diluted earnings per share calculations, respectively.
9. RETIREMENT BENEFITS AND ASSETS HELD IN TRUST
Retirement Plan Benefits
     We have a qualified retirement plan for eligible employees, comprised of a traditional final average pay plan and a cash balance plan. The traditional final average pay plan is noncontributory, covers select employees, and provides retirement benefits based on the employees’ years of benefit service, average final compensation and age at retirement. The cash balance plan is also noncontributory, covers substantially all employees, and provides retirement benefits based on eligible compensation and interest credits. While we are obligated to fund the retirement plan by contributing the minimum amount required by the Employee Retirement Income Security Act of 1974, as amended, it is our practice to contribute the maximum allowable amount as defined by section 404 of the Internal Revenue Code. We contributed $3.6 million to the defined benefit retirement plan relating to the 2010 plan year in June 2011. There will be no additional contributions in 2011.
     We have also established two supplemental nonqualified, noncontributory, retirement benefit plans for selected management employees. The plans provide for benefits that supplement those provided by our other retirement plans. We contributed $3.1 million to these supplemental nonqualified, noncontributory, retirement benefit plans relating to the 2010 plan year in June 2011. There will be no additional contributions in 2011.
     Net pension cost includes the following components:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands)   2011     2010     2011     2010  
Service cost
  $ 894     $ 724     $ 1,792     $ 1,434  
Interest cost
    604       603       1,229       1,111  
Expected return on plan assets
    (474 )     (339 )     (948 )     (694 )
Amortization of prior service cost
    (11 )     (10 )     (21 )     (21 )
Amortization of unrecognized loss
    591       595       1,304       862  
 
                       
Net pension cost
  $ 1,604     $ 1,573     $ 3,356     $ 2,692  
 
                       
Other Postretirement Benefits
     We provide certain postretirement health care, dental, and life insurance benefits for employees who may become eligible for these benefits. We contributed $0.9 million to the postretirement benefit plan relating to the 2010 plan year in June 2011. We expect to contribute up to an additional $2.6 million to the postretirement benefit plan relating to the 2010 plan year in December 2011.
     Net postretirement cost includes the following components:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands)   2011     2010     2011     2010  
Service cost
  $ 857     $ 647     $ 1,715     $ 1,404  
Interest cost
    322       237       643       492  
Expected return on plan assets
    (185 )     (116 )     (369 )     (234 )
Amortization of prior service cost
    79       78       157       157  
Amortization of unrecognized loss
    56             110        
 
                       
Net postretirement cost
  $ 1,129     $ 846     $ 2,256     $ 1,819  
 
                       
Defined Contribution Plan
     We also sponsor a defined contribution retirement savings plan. Participation in this plan is available to substantially all employees. We match employee contributions up to certain predefined limits based upon eligible compensation and the employee’s contribution rate. The cost of this plan was $0.5 million for both the three months ended June 30, 2011 and 2010 and $1.7 million and $1.6 million for the six months ended June 30, 2011 and 2010, respectively.

13


Table of Contents

10. FAIR VALUE MEASUREMENTS
     The measurement of fair value is based on a three-tier hierarchy, which prioritizes the inputs used in measuring fair value. These tiers include: Level 1, defined as observable inputs such as quoted prices in active markets; Level 2, defined as inputs other than quoted prices in active markets that are either directly or indirectly observable; and Level 3, defined as unobservable inputs in which little or no market data exists, therefore requiring an entity to develop its own assumptions.
     Our assets measured at fair value subject to the three-tier hierarchy at June 30, 2011, were as follows:
                         
    Fair Value Measurements at Reporting Date Using  
    Quoted prices in             Significant  
    active markets for     Significant other     unobservable  
    identical assets     observable inputs     inputs  
(in thousands)   (Level 1)     (Level 2)     (Level 3)  
Financial assets measured on a recurring basis:
                       
Cash and cash equivalents — cash equivalents
  $ 14,520     $ 60,508     $  
Mutual funds — fixed income securities
    13,724              
Mutual funds — equity securities
    1,134              
Interest rate swap derivative
          1,487        
 
                 
Total
  $ 29,378     $ 61,995     $  
 
                 
     Our assets measured at fair value subject to the three-tier hierarchy at December 31, 2010, were as follows:
                         
    Fair Value Measurements at Reporting Date Using  
    Quoted Prices in     Significant     Significant  
    Active Markets for     Other Observable     Unobservable  
    Identical Assets     Inputs     Inputs  
(in thousands)   (Level 1)     (Level 2)     (Level 3)  
Financial assets measured on a recurring basis:
                       
Cash and cash equivalents — cash equivalents
  $ 10     $ 84,726     $  
Mutual funds — fixed income securities
    10,479              
Mutual funds — equity securities
    876              
Interest rate swap derivative
          3,099        
 
                 
Total
  $ 11,365     $ 87,825     $  
 
                 
     As of June 30, 2011, we held certain assets that are required to be measured at fair value on a recurring basis. These consist of investments recorded within cash and cash equivalents and other long-term assets, including investments held in trust associated with our nonqualified, noncontributory, supplemental retirement benefit plans for selected management and employees that are classified as trading securities and our interest rate swaps discussed in Note 5. Our investments included in cash equivalents consist of common and collective trusts that are administered similar to money market funds recorded at cost plus accrued interest to approximate fair value. Our investments classified as trading securities consist primarily of mutual funds that are publicly traded and for which market prices are readily available. Changes in the observed trading prices and liquidity of money market funds are monitored as additional support for determining fair value, and losses are recorded in earnings if fair value falls below recorded cost. The fair value of our interest rate swap derivatives as of June 30, 2011 is determined based on a discounted cash flow method.
     We also held non-financial assets that are required to be measured at fair value on a non-recurring basis. These consist of goodwill and intangible assets. We did not record any impairment charges on long-lived assets and no other significant events requiring non-financial assets and liabilities to be measured at fair value occurred (subsequent to initial recognition) during the six months ended June 30, 2011. For additional information on our goodwill and intangible assets please refer to the notes to the consolidated financial statements as of and for the year ended December 31, 2010 included in our Form 10-K for such period and Note 4 of this Form 10-Q.
Fair Value of Financial Assets and Liabilities
    Fixed Rate Long-Term Debt
     Based on the borrowing rates currently available for bank loans with similar terms and average maturities, the fair value of our consolidated long-term debt, excluding revolving credit agreements, was $2,691.3 million and $2,747.2 million at June 30, 2011 and December 31, 2010, respectively. The total book value of our consolidated long-term debt, excluding revolving credit agreements, was $2,443.7 million and $2,443.5 million at June 30, 2011 and December 31, 2010, respectively.

14


Table of Contents

    Revolving Credit Agreements
     At June 30, 2011 and December 31, 2010, we had a consolidated total of $122.0 million and $53.4 million, respectively, outstanding under our revolving credit agreements, which are variable rate loans. The fair value of these loans approximates book value.
    Trade Accounts Receivables and Payables
     As of June 30, 2011, our accounts receivable and accounts payable balances approximate fair value due to their short term nature.
11. MICHIGAN CORPORATE INCOME TAX
     On May 25, 2011, the Michigan Business Tax (“MBT”) was repealed and replaced with the Michigan Corporate Income Tax (“CIT”), effective January 1, 2012. Under the CIT, corporations such as ITC Holdings will be taxed at a rate of 6.0% on federal taxable income apportioned to Michigan, subject to certain adjustments. In addition to the traditional income tax, the MBT had also included a modified gross receipts tax which allowed for deductions and credits for certain activities, none of which are part of the CIT. The change in Michigan tax law required us to remove new deferred income tax balances recognized under the MBT and establish deferred tax balances under the CIT in the second quarter of 2011. The change did not have a material impact on our results of operations. Under our Regulated Operating Subsidiaries’ cost-based formula rates with true-up mechanisms, the future taxes receivable that are expected to be recovered from customers in future rates have resulted in the recognition of regulatory assets.
12. COMMITMENTS AND CONTINGENT LIABILITIES
Litigation
     We are involved in certain legal proceedings before various courts, governmental agencies and mediation panels concerning matters arising in the ordinary course of business. These proceedings include certain contract disputes, regulatory matters and pending judicial matters. We cannot predict the final disposition of such proceedings. We regularly review legal matters and record provisions for claims that are considered probable of loss. The resolution of pending proceedings is not expected to have a material effect on our operations or consolidated financial statements in the period in which they are resolved.
Michigan Sales and Use Tax Audit
     The Michigan Department of Treasury conducted a sales and use tax audit of ITCTransmission for the audit period April 1, 2005 through June 30, 2008 and has denied ITCTransmission’s use of the industrial processing exemption from use tax it has taken beginning January 1, 2007. ITCTransmission has certain administrative and judicial appeal rights.
     ITCTransmission believes that its utilization of the industrial processing exemption is appropriate and intends to defend itself against the denial of such exemption. However, it is reasonably possible that the assessment of additional use tax could be sustained after all administrative appeals and litigation have been exhausted.
     The amount of use tax liability associated with the exemptions taken by ITCTransmission through June 30, 2011 is estimated to be approximately $7.9 million, which includes approximately $3.5 million assessed for the audit period April 1, 2005 through June 30, 2008, including interest. In the event it becomes appropriate to record additional use tax liability relating to this matter, ITCTransmission would record the additional use tax primarily as an increase to the cost of property, plant and equipment, as the majority of purchases for which the exemption was taken relate to equipment purchases associated with capital projects. METC has also taken the industrial processing exemption, estimated to be approximately $10.2 million for periods still subject to audit since 2006. These higher use tax expenses would be passed on to ITCTransmission’s and METC’s customers as the amounts are included as components of net revenue requirements and resulting rates.
FERC audit of ITC Midwest
     The staff of the FERC has conducted an audit of ITC Midwest’s compliance with certain of the FERC’s regulations and the conditions established in the 2007 FERC order approving the acquisition of the transmission assets of IP&L by ITC Midwest. On June 20, 2011, FERC staff provided a revised draft audit report to us for review and comment. The draft audit report contains certain

15


Table of Contents

proposed findings and recommendations relating to specific aspects of the accounting treatment for the acquisition which, if finalized and approved by FERC, have the potential to result in adjustments to ITC Midwest’s revenue requirement calculations for 2008 through 2010. ITCTransmission and METC have applied accounting similar to ITC Midwest for their respective acquisitions. Adjustments to ITC Midwest’s, ITCTransmission’s and METC’s historical revenue requirements could result in refunds and have a negative effect on our results of operations. We intend to both vigorously defend our position and seek an agreed-upon resolution of the audit findings. We believe an unfavorable outcome is reasonably possible, but do not believe the range of potential loss would be material to our results of operations, cash flows or financial condition.
ITC Midwest Project Commitment
     In the Minnesota regulatory proceeding to approve ITC Midwest’s December 2007 acquisition of the transmission assets of IP&L, ITC Midwest agreed to build a certain project in Iowa, the 345 kV Salem-Hazelton line and made a commitment to use commercially reasonable best efforts to complete the project prior to December 31, 2011. In the event ITC Midwest is found to have failed to meet this commitment, the allowed 12.38% rate of return on the actual equity portion of its capital structure would be reduced to 10.39% until such time as ITC Midwest completes the project, and ITC Midwest would refund with interest any amounts collected since the close date of the transaction that exceeded what would have been collected if the 10.39% return on equity had been used. To complete this project, the Iowa Utilities Board (the “IUB”) must provide certain regulatory approvals. In the second quarter of 2011, the IUB granted the necessary regulatory approvals. Given the timing of receipt of these regulatory approvals, we do not expect the project to be completed by December 31, 2011. ITC Midwest believes it has made commercially reasonable best efforts toward completion of the project by the stipulated deadlines and will continue to do so and, therefore, we believe the likelihood of any material adverse effect from this matter is remote.
Complaint of IP&L
     On November 18, 2008, IP&L filed a complaint with the FERC against ITC Midwest under Section 206 of the Federal Power Act. The complaint alleged that: (1) the operations and maintenance expenses and administrative and general expenses projected in the 2009 ITC Midwest rate appeared excessive; (2) the true-up amount related to ITC Midwest’s posted network rate for the period through December 31, 2008 will cause ITC Midwest to charge an excessive rate in future years; and (3) the methodology of allocating administrative and general expenses among ITC Holdings’ operating companies was changed, resulting in such additional expenses being allocated to ITC Midwest. Among other things, IP&L’s complaint sought investigative action by the FERC relating to ITC Midwest’s transmission service charges reflected in its 2009 rate, as well as hearings regarding the justness and reasonableness of the 2009 rate (with the ultimate goal of reducing such rate).
     On April 16, 2009, the FERC dismissed the IP&L complaint, citing that IP&L failed to meet its burden as the complainant to establish that the current rate is unjust and unreasonable and to establish that IP&L’s alternative rate proposal is just and reasonable. IP&L and other parties subsequently filed for rehearing. On May 19, 2011, FERC denied the requests for rehearing and motion to reopen the record and, as a result, this matter is now closed.

16


Table of Contents

13. SEGMENT INFORMATION
     We identify reportable segments based on the criteria set forth by the FASB regarding disclosures about segments of an enterprise, including the regulatory environment of our subsidiaries and the business activities performed to earn revenues and incur expenses. The following tables show our financial information by reportable segment:
OPERATING REVENUES:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands)   2011     2010     2011     2010  
Regulated Operating Subsidiaries
  $ 185,115     $ 168,479     $ 364,518     $ 329,777  
ITC Holdings and other
    91       105       192       212  
Intercompany eliminations
    (108 )     (116 )     (226 )     (233 )
 
                       
Total Operating Revenues
  $ 185,098     $ 168,468     $ 364,484     $ 329,756  
 
                       
INCOME BEFORE INCOME TAXES:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands)   2011     2010     2011     2010  
Regulated Operating Subsidiaries
  $ 89,424     $ 82,227     $ 179,939     $ 159,619  
ITC Holdings and other
    (22,675 )     (24,828 )     (46,429 )     (48,516 )
 
                       
Total Income Before Income Taxes
  $ 66,749     $ 57,399     $ 133,510     $ 111,103  
 
                       
NET INCOME:
                                 
    Three months ended     Six months ended  
    June 30,     June 30,  
(in thousands)   2011     2010     2011     2010  
Regulated Operating Subsidiaries (a)
  $ 61,924     $ 56,711     $ 124,853     $ 110,170  
ITC Holdings and other
    42,996       36,301       84,998       70,505  
Intercompany eliminations
    (61,924 )     (56,711 )     (124,853 )     (110,170 )
 
                       
Total Net Income
  $ 42,996     $ 36,301     $ 84,998     $ 70,505  
 
                       
TOTAL ASSETS:
                 
    June 30,     December 31,  
(in thousands)   2011     2010  
Regulated Operating Subsidiaries
  $ 4,399,933     $ 4,180,485  
ITC Holdings and other
    2,854,545       2,762,210  
Reconciliations (b)
    14,624       (11,878 )
Intercompany eliminations
    (2,724,768 )     (2,622,944 )
 
           
Total Assets
  $ 4,544,334     $ 4,307,873  
 
           
 
(a)   Income tax provision and net income for our Regulated Operating Subsidiaries do not include any allocation of taxes for METC. METC is organized as a single-member limited liability company that is a disregarded entity for federal income tax purposes. METC is treated as a branch of MTH, which is taxed as a multiple-partner limited partnership for federal income tax purposes. Since METC and MTH, its immediate parent, file as a partnership for federal income tax purposes, they are exempt from federal income taxes. As a result, METC does not record a provision for federal income taxes in its statements of operations or record amounts for federal deferred income tax assets or liabilities on its statements of financial position. For FERC regulatory reporting, however, METC computes theoretical federal income taxes as well as the associated deferred income taxes and includes an annual allowance for income taxes in its net revenue requirement used to determine its rates.
 
(b)   Reconciliation of total assets results primarily from differences in the netting of deferred tax assets and liabilities at our Regulated Operating Subsidiaries as compared to the classification in our condensed consolidated statements of financial position.

17


Table of Contents

ITEM 2. MANAGEMENT’S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS
SAFE HARBOR STATEMENT UNDER THE PRIVATE SECURITIES LITIGATION REFORM ACT OF 1995
     Our reports, filings and other public announcements contain certain statements that describe our management’s beliefs concerning future business conditions, plans and prospects, growth opportunities and the outlook for our business and the electric transmission industry based upon information currently available. Such statements are “forward-looking” statements within the meaning of the Private Securities Litigation Reform Act of 1995. Wherever possible, we have identified these forward-looking statements by words such as “will,” “may,” “anticipates,” “believes,” “intends,” “estimates,” “expects,” “projects” and similar phrases. These forward-looking statements are based upon assumptions our management believes are reasonable. Such forward-looking statements are subject to risks and uncertainties which could cause our actual results, performance and achievements to differ materially from those expressed in, or implied by, these statements, including, among others, the risks and uncertainties listed in Part I, Item 1A Risk Factors of our Form 10-K for the fiscal year ended December 31, 2010 and the following:
    Certain elements of our Regulated Operating Subsidiaries’ cost recovery through rates can be challenged, which could result in lowered rates and/or refunds of amounts previously collected and thus have an adverse effect on our business, financial condition, results of operations and cash flows. We have also made certain commitments to federal and state regulators with respect to, among other things, our rates in connection with recent acquisitions (including ITC Midwest’s acquisition of IP&L’s electric transmission assets) that could have an adverse effect on our business, financial condition, results of operations and cash flows.
 
    Our Regulated Operating Subsidiaries’ actual capital expenditures may be lower than planned, which would decrease expected rate base and therefore our revenues and earnings. In addition, we expect to invest in strategic development opportunities to improve the efficiency and reliability of the transmission grid, but we cannot assure you that we will be able to initiate or complete any of these investments.
 
    The regulations to which we are subject may limit our ability to raise capital and/or pursue acquisitions, development opportunities or other transactions or may subject us to liabilities.
 
    Changes in federal energy laws, regulations or policies could impact cash flows and could reduce the dividends we may be able to pay our stockholders.
 
    If the amounts billed for transmission service for our Regulated Operating Subsidiaries’ transmission systems are lower than expected, the timing of collection of our revenues would be delayed.
 
    Each of our MISO Regulated Operating Subsidiaries depends on its primary customer for a substantial portion of its revenues, and any material failure by those primary customers to make payments for transmission services would adversely affect our revenues and our ability to service our debt obligations and affect our ability to pay dividends.
 
    A significant amount of the land on which our Regulated Operating Subsidiaries’ assets are located is subject to easements, mineral rights and other similar encumbrances. As a result, our Regulated Operating Subsidiaries must comply with the provisions of various easements, mineral rights and other similar encumbrances, which may adversely impact their ability to complete construction projects in a timely manner.
 
    If ITC Midwest’s operating agreement with IP&L is terminated early, ITC Midwest may face a shortage of labor or replacement contractors to provide the services formerly provided by IP&L.
 
    Hazards associated with high-voltage electricity transmission may result in suspension of our Regulated Operating Subsidiaries’ operations or the imposition of civil or criminal penalties.
 
    Our Regulated Operating Subsidiaries are subject to environmental regulations and to laws that can give rise to substantial liabilities from environmental contamination.
 
    Our Regulated Operating Subsidiaries are subject to various regulatory requirements, including reliability standards. Violations of these requirements, whether intentional or unintentional, may result in penalties that, under some circumstances, could have a material adverse effect on our financial condition, results of operations and cash flows.
 
    Acts of war, terrorist attacks and threats or the escalation of military activity in response to such attacks or otherwise may negatively affect our business, financial condition and cash flows.

18


Table of Contents

    ITC Holdings is a holding company with no operations, and unless we receive dividends or other payments from our subsidiaries, we may be unable to pay dividends and fulfill our other cash obligations.
 
    We are highly leveraged and our dependence on debt may limit our ability to fulfill our debt obligations and/or to obtain additional financing.
 
    Certain provisions in our debt instruments limit our financial flexibility.
 
    Adverse changes in our credit ratings may negatively affect us.
 
    The amount of our federal net operating loss carryforwards for income taxes that we may use to reduce our tax liability in any given period is limited.
 
    Provisions in our Articles of Incorporation and bylaws, Michigan corporate law and our debt agreements may impede efforts by our shareholders to change the direction or management of our company.
 
    Provisions in our Articles of Incorporation restrict market participants from voting or owning 5% or more of the outstanding shares of our capital stock.
 
    Other risk factors discussed herein and listed from time to time in our public filings with the Securities and Exchange Commission (“SEC”).
     Because our forward-looking statements are based on estimates and assumptions that are subject to significant business, economic and competitive uncertainties, many of which are beyond our control or are subject to change, actual results could be materially different and any or all of our forward-looking statements may turn out to be wrong. Forward-looking statements speak only as of the date made and can be affected by assumptions we might make or by known or unknown risks and uncertainties. Many factors mentioned in our discussion in this report will be important in determining future results. Consequently, we cannot assure you that our expectations or forecasts expressed in such forward-looking statements will be achieved. Actual future results may vary materially. Except as required by law, we undertake no obligation to publicly update any of our forward-looking or other statements, whether as a result of new information, future events, or otherwise.
OVERVIEW
     Through our Regulated Operating Subsidiaries, we operate high-voltage systems in Michigan’s Lower Peninsula and portions of Iowa, Minnesota, Illinois, Missouri and Kansas that transmit electricity from generating stations to local distribution facilities connected to our systems. Our business strategy is to operate, maintain and invest in transmission infrastructure in order to enhance system integrity and reliability, to reduce transmission constraints and to allow new generating resources to interconnect to our transmission systems. We also are pursuing development projects not within our existing systems, which are also intended to improve overall grid reliability, reduce transmission constraints and facilitate interconnections of new generating resources, as well as enhance competitive wholesale electricity markets.
     As electric transmission utilities with rates regulated by the FERC, our Regulated Operating Subsidiaries earn revenues through tariff rates charged for the use of their electric transmission systems by our customers, which include investor-owned utilities, municipalities, cooperatives, power marketers and alternative energy suppliers. As independent transmission companies, our Regulated Operating Subsidiaries are subject to rate regulation only by the FERC. The rates charged by our Regulated Operating Subsidiaries are established using cost-based formula rate templates as discussed in Note 3 to the condensed consolidated financial statements under “—Cost-Based Formula Rates with True-Up Mechanism.”
     Our Regulated Operating Subsidiaries’ primary operating responsibilities include maintaining, improving and expanding their transmission systems to meet their customers’ ongoing needs, scheduling outages on system elements to allow for maintenance and construction, maintaining appropriate system voltages and monitoring flows over transmission lines and other facilities to ensure physical limits are not exceeded.
     We derive nearly all of our revenues from providing network transmission service, point-to-point transmission service and other related services over our Regulated Operating Subsidiaries’ transmission systems to investor-owned utilities such as Detroit Edison, Consumers Energy, IP&L and to other entities such as alternative electricity suppliers, power marketers and other wholesale customers that provide electricity to end-use consumers and from transaction-based capacity reservations on our transmission systems.

19


Table of Contents

     Significant recent matters that influenced our financial position and results of operations and cash flows for the three and six months ended June 30, 2011 or may affect future results include:
    Our capital investment of $271.6 million at our Regulated Operating Subsidiaries ($36.5 million, $66.0 million, $133.8 million and $35.3 million at ITCTransmission, METC, ITC Midwest and ITC Great Plains, respectively) for the six months ended June 30, 2011, resulting primarily from our focus on improving system reliability and interconnecting new generating resources;
 
    Debt issuances and borrowings under our revolving credit agreements in 2011 to fund capital investment at our Regulated Operating Subsidiaries, resulting in higher interest expense; and
 
    Final recognition of revenues for the ITCTransmission rate freeze revenue deferral in May 2011, described below under “Cost-Based Formula Rates with True-Up Mechanism — ITCTransmission’s Rate Freeze Revenue Deferral.” There will be a $6.9 million reduction in network revenues in 2011 relating to the collection of the revenue accrual for the period from January through May 2011 compared to the year ended December 31, 2010, which is expected to result in a reduction to after-tax net income of approximately $4.3 million in 2011 compared to 2010.
     These items are discussed in more detail throughout Management’s Discussion and Analysis of Financial Condition and Results of Operations.
Capital Project Updates and Other Recent Developments
   ITC Great Plains
    KETA Project
     The KETA Project is a 225 mile transmission line that will run between Spearville, Kansas and Axtell, Nebraska. Through June 30, 2011, ITC Great Plains has recorded construction work in progress of $43.8 million for the KETA Project. We estimate that the cost for ITC Great Plains’ portion of the KETA Project will be approximately $203 million.
   Kansas V-Plan Project
     The Kansas V-Plan Project is a 200 mile long transmission line that will run between Spearville and Wichita, Kansas. The portion of the transmission line that ITC Great Plains is responsible for constructing from Spearville to Medicine Lodge, Kansas will run approximately 120 miles. The Kansas Corporation Commission approved ITC Great Plains’ request for a transmission line siting permit on July 12, 2011. ITC Great Plains is in the process of obtaining the remaining permits necessary to begin construction related activities for the project. We estimate that ITC Great Plains will invest approximately $300 million to construct its portion of the project.
   Regulatory Assets
     As of June 30, 2011, we have recorded a total of $13.6 million of regulatory assets for start-up and development expenses incurred by ITC Great Plains, which include certain costs incurred for the KETA Project and the Kansas V-Plan Project prior to construction. In March 2011, we recognized the Kansas V-Plan regulatory asset of $2.0 million and corresponding reduction to operating expenses, which resulted in net income of $1.3 million. Subsequent to the initial recognition of the Kansas V-Plan regulatory asset in March 2011, we recorded an additional $1.1 million of cost incurred for the Kansas V-Plan Project during the quarter ended June 30, 2011 directly to regulatory assets. Based on ITC Great Plains’ application and the related FERC order, ITC Great Plains will be required to make an additional filing with the FERC under Section 205 of the Federal Power Act in order to recover these start-up, development and pre-construction expenses in future rates.
   Green Power Express
     The Green Power Express project consists of transmission line segments that would facilitate the movement of power from the wind-abundant areas in the Dakotas, Minnesota and Iowa to Midwest load centers that demand clean, renewable energy. The FERC issued an order authorizing certain transmission investment incentives, including the establishment of a regulatory asset for start-up and development costs of Green Power Express and certain pre-construction costs for the project to be recovered pursuant to a future FERC filing. Further, the FERC order conditionally accepted Green Power Express’ proposed formula rate tariff sheets, subject to refund, and set them for hearing and settlement procedures. On February 22, 2010, Green Power Express filed an Offer of Settlement

20


Table of Contents

that intended to resolve all of the issues set for hearing. On May 19, 2011, the FERC approved the proposed settlement of the formula rate and related issues that had been pending since the February 2010 offer. The amount of any future capital expenditures on this project is currently unknown.
     The total development expenses through June 30, 2011 that may be recoverable through regulatory assets were approximately $5.5 million, which have been recorded to expenses in the periods in which they were incurred. If in a future reporting period it becomes probable that future revenues will result from the authorization to recover these development expenses, we will recognize the regulatory assets. No regulatory assets or construction work in progress for Green Power Express has been recorded as of June 30, 2011.
   Thumb Loop Project
     In 2010, we received MISO approval of the Thumb Loop Project primarily located in ITCTransmission’s region with a total expected capital investment of $510 million. The Thumb Loop Project consists of a 140-mile, double-circuit 345 kV transmission line and related substations that will serve as the backbone of the transmission system needed to accommodate future wind development projects in the Michigan counties of Tuscola, Huron, Sanilac and St. Clair. Siting approval was requested from the MPSC in August 2010 and granted by the MPSC in February 2011. Certain parties have filed an appeal of the MPSC approval, but the MPSC decision remains valid during the appeal process. Significant capital investments for this project are expected to occur beginning in 2012.
Cost-Based Formula Rates with True-Up Mechanism
     Our Regulated Operating Subsidiaries calculate their revenue requirements using cost-based formula rate templates and are effective without the need to file rate cases with the FERC, although the rates are subject to legal challenge at the FERC. Under these formula rate templates, our Regulated Operating Subsidiaries recover expenses and earn a return on and recover investments in property, plant and equipment on a current rather than a lagging basis. The formula rate templates utilize forecasted expenses, property, plant and equipment, point-to-point revenues, network load and other items for the upcoming calendar year to establish projected revenue requirements for each of our Regulated Operating Subsidiaries that are used as the basis for billing for service on their systems from January 1 to December 31 of that year. Our cost-based formula rate templates include a true-up mechanism, whereby our Regulated Operating Subsidiaries compare their actual revenue requirements to their billed revenues for each year to determine any over- or under-collection of revenue. The over- or under-collection typically results from differences between the projected revenue requirement used as the basis for billing and actual revenue requirement at each of our Regulated Operating Subsidiaries, or from differences between actual and projected monthly peak loads at our MISO Regulated Operating Subsidiaries. In the event billed revenues in a given year are more or less than actual revenue requirements, which are calculated primarily using information from that year’s FERC Form No. 1, our Regulated Operating Subsidiaries will refund or collect additional revenues, with interest, within a two-year period such that customers pay only the amounts that correspond to actual revenue requirements for that given period. This annual true-up ensures that our Regulated Operating Subsidiaries recover their allowed costs and earn their allowed returns.
   ITCTransmission’s Rate Freeze Revenue Deferral
     ITCTransmission’s rate freeze revenue deferral resulted from the regulatory authority to bill and collect certain revenue requirements calculated for historical periods. This revenue deferral resulted from the difference between the revenue ITCTransmission would have collected under its cost based formula rate and the actual revenue ITCTransmission received based on the frozen rate of $1.075 kW/month for the period from February 28, 2003 through December 31, 2004. The cumulative revenue deferral at the end of the rate freeze was $59.7 million ($38.8 million net of tax). The revenue deferral was amortized for ratemaking on a straight-line basis for five years from June 2006 through May 2011 and was included in ITCTransmission’s revenue requirement for those periods. Revenues of $11.9 million were recognized in 2010 relating to the rate freeze revenue deferral and revenues of $5.0 million were recognized in January through May 2011. The $6.9 million reduction in revenues is also expected to result in a reduction to after-tax net income of approximately $4.3 million in 2011 compared to 2010.
   Revenue Accruals — Effects of Monthly Peak Loads
     For our MISO Regulated Operating Subsidiaries, monthly peak loads are used for billing network revenues, which currently is the largest component of our operating revenues. One of the primary factors that impacts the revenue accrual/deferral at our MISO Regulated Operating Subsidiaries is actual monthly peak loads experienced as compared to those forecasted in establishing the annual network transmission rate. Under their formula rates that contain a true-up mechanism our Regulated Operating Subsidiaries accrue or

21


Table of Contents

defer revenues to the extent that their actual revenue requirement for the reporting period is higher or lower, respectively, than the amounts billed relating to that reporting period. For example, to the extent that amounts billed are less than revenue requirement for a reporting period, a revenue accrual is recorded for the difference. To the extent that amounts billed are more than revenue requirement for a reporting period, a revenue deferral is recorded for the difference. Although monthly peak loads do not impact operating revenues recognized, network load affects cash flows from transmission service. The monthly peak load of our MISO Regulated Operating Subsidiaries is affected by many variables, but is generally impacted by weather and economic conditions and is seasonally shaped with higher load in the summer months when cooling demand is higher.
     The following table sets forth the monthly peak loads during the last three calendar years.
Monthly Peak Load (in MW) (a)
                                                                         
    2011     2010     2009  
    ITCTransmission     METC     ITC Midwest     ITCTransmission     METC     ITC Midwest     ITCTransmission     METC     ITC Midwest  
January
    7,326       6,041       2,777       7,255       5,947       2,838       7,314       6,009       2,952  
February
    7,261       6,056       2,854       6,998       5,800       2,782       7,176       5,818       2,816  
March
    6,946       5,712       2,520       6,620       5,376       2,517       7,070       5,548       2,696  
April
    6,483       5,296       2,389       6,501       5,112       2,425       6,761       5,112       2,428  
May
    10,119       7,036       2,775       9,412       7,240       3,052       6,801       5,296       2,421  
June
    11,488       8,088       3,432       9,722       7,128       3,207       10,392       8,063       3,385  
July
                            11,451       8,498       3,422       8,751       6,523       2,843  
August
                            11,082       8,422       3,399       9,823       7,181       3,103  
September
                            10,817       7,353       2,804       8,049       5,919       2,596  
October
                            6,725       5,414       2,447       6,456       5,258       2,494  
November
                            6,926       5,734       2,674       6,996       5,778       2,634  
December
                            7,824       6,526       2,928       7,661       6,192       2,856  
 
                                                           
Total
                            101,333       78,550       34,495       93,250       72,697       33,224  
 
                                                           
 
(a)   Our MISO Regulated Operating Subsidiaries are each part of a joint rate zone. The load data presented is for all transmission owners in the respective joint rate zone and is used for billing network revenues. Each of our MISO Regulated Operating Subsidiaries makes up the most significant portion of the rates or revenue requirement billed to network load within their respective joint rate zone.
Capital Investment Forecasts and Operating Results Trends
     We expect a general trend of increases in revenues and earnings for our Regulated Operating Subsidiaries over the long term. The primary factor that is expected to continue to increase our actual revenue requirements in future years is our anticipated capital investment in excess of depreciation as a result of our Regulated Operating Subsidiaries’ long-term capital investment programs to improve reliability and interconnect new generating resources. In addition, our capital investment efforts relating to development initiatives are based on establishing an ongoing pipeline of projects that will position us for long-term growth. Investments in property, plant and equipment, when placed in service upon completion of a capital project, are added to the rate base of our Regulated Operating Subsidiaries.
     Our Regulated Operating Subsidiaries strive for high reliability of their systems and to improve accessibility to generation sources of choice, including renewable sources. The Energy Policy Act of 2005 requires the FERC to implement mandatory electric transmission reliability standards to be enforced by an Electric Reliability Organization. Effective June 2007, the FERC approved mandatory adoption of certain reliability standards and approved enforcement actions for violators, including fines of up to $1.0 million per day. The NERC was assigned the responsibility of developing and enforcing these mandatory reliability standards. We continually assess our transmission systems against standards established by the NERC, as well as the standards of applicable regional entities under the NERC that have been delegated certain authority for the purpose of proposing and enforcing reliability standards. We believe we meet the applicable standards in all material respects, although further capital investment in our transmission systems and an increase in maintenance activities will likely be needed to maintain compliance, improve reliability and address any new standards that may be promulgated.
     We also assess our transmission systems against our own planning criteria that are filed annually with the FERC. Based on our planning studies, we see needs to make capital investments to (1) rebuild existing property, plant and equipment; (2) upgrade the

22


Table of Contents

system to address demographic changes that have impacted transmission load and the changing role that transmission plays in meeting the needs of the wholesale market, including accommodating the siting of new generation or to increase import capacity to meet changes in peak electrical demand; (3) relieve congestion in the transmission systems; and (4) achieve state and federal policy goals such as renewable generation portfolio standards. The following table shows our expected and actual capital investment for each of the Regulated Operating Subsidiaries:
                         
            Actual Capital     Forecasted Capital  
    Five-Year Capital     Investment for the     Investment for the  
(in millions)   Investment Program     six months ended     year ending  
Operating Subsidiary   2011-2015     June 30, 2011 (a)     December 31, 2011  
ITCTransmission
  $ 796     $ 36.5     $ 70—80  
METC
    682       66.0       155—165  
ITC Midwest
    1,087       133.8       255—270  
ITC Great Plains
    1,058       35.3       120—130  
Other (b)
    306              
 
                 
Total
  $ 3,929     $ 271.6     $ 600—645  
 
                 
 
(a)   Capital investment amounts differ from cash expenditures for property, plant and equipment included in our condensed consolidated statements of cash flows due in part to differences in construction costs incurred compared to cash paid during that period, as well as payments for major equipment inventory that are included in cash expenditures but not included in capital investment until transferred to construction work in progress, among other factors.
 
(b)   Includes Green Power Express and other development initiatives.
     Investments in property, plant and equipment could vary due to, among other things, the impact of actual loads, forecasted loads, regional economic conditions, weather conditions, union strikes, labor shortages, material and equipment prices and availability, our ability to obtain financing for such expenditures, if necessary, limitations on the amount of construction that can be undertaken on our systems at any one time, regulatory approvals for reasons relating to rate construct, environmental, siting, regional planning, cost recovery or other issues or as a result of legal proceedings and variances between estimated and actual costs of construction contracts awarded. In addition, investments in transmission network upgrades for generator interconnection projects could change from prior estimates significantly due to changes in the MISO queue for generation projects, the generator’s potential failure to meet the various criteria of Attachment FF of the MISO tariff for the project to qualify as a refundable network upgrade, and other factors beyond our control.

23


Table of Contents

RESULTS OF OPERATIONS
Results of Operations and Variances
                                                                 
    Three months ended             Percentage     Six months ended             Percentage  
    June 30,     Increase     increase     June 30,     Increase     increase  
(in thousands)   2011     2010     (decrease)     (decrease)     2011     2010     (decrease)     (decrease)  
OPERATING REVENUES
  $ 185,098     $ 168,468     $ 16,630       9.9 %   $ 364,484     $ 329,756     $ 34,728       10.5 %
OPERATING EXPENSES
                                                               
Operation and maintenance
    28,837       28,494       343       1.2 %     55,121       52,223       2,898       5.5 %
General and administrative
    19,289       17,413       1,876       10.8 %     35,869       35,194       675       1.9 %
Depreciation and amortization
    23,352       22,567       785       3.5 %     46,440       44,682       1,758       3.9 %
Taxes other than income taxes
    13,556       11,626       1,930       16.6 %     27,164       23,934       3,230       13.5 %
Other operating (income) and expenses — net
    (167 )     (530 )     363       (68.5 )%     (316 )     (523 )     207       (39.6 )%
 
                                                   
Total operating expenses
    84,867       79,570       5,297       6.7 %     164,278       155,510       8,768       5.6 %
 
                                                   
OPERATING INCOME
    100,231       88,898       11,333       12.7 %     200,206       174,246       25,960       14.9 %
OTHER EXPENSES (INCOME)
                                                               
Interest expense
    36,484       35,333       1,151       3.3 %     72,754       70,362       2,392       3.4 %
Allowance for equity funds used during construction
    (4,099 )     (3,435 )     (664 )     19.3 %     (7,609 )     (6,578 )     (1,031 )     15.7 %
Other income
    (497 )     (1,154 )     657       (56.9 )%     (718 )     (1,672 )     954       (57.1 )%
Other expense
    1,594       755       839       111.1 %     2,269       1,031       1,238       120.1 %
 
                                                   
Total other expenses (income)
    33,482       31,499       1,983       6.3 %     66,696       63,143       3,553       5.6 %
 
                                                   
INCOME BEFORE INCOME TAXES
    66,749       57,399       9,350       16.3 %     133,510       111,103       22,407       20.2 %
INCOME TAX PROVISION
    23,753       21,098       2,655       12.6 %     48,512       40,598       7,914       19.5 %
 
                                                   
NET INCOME
  $ 42,996     $ 36,301     $ 6,695       18.4 %   $ 84,998     $ 70,505     $ 14,493       20.6 %
 
                                                   
   Operating Revenues
      Three months ended June 30, 2011 compared to three months ended June 30, 2010
     The following table sets forth the components of and changes in operating revenues:
                                                 
                                            Percentage  
    2011     2010     Increase     increase  
(in thousands)   Amount     Percentage     Amount     Percentage     (decrease)     (decrease)  
Network revenues
  $ 153,947       83.2 %   $ 143,670       85.3 %   $ 10,277       7.2 %
Regional cost sharing revenues
    20,433       11.0 %     15,695       9.3 %     4,738       30.2 %
Point-to-point
    3,990       2.1 %     4,787       2.8 %     (797 )     (16.6 )%
Scheduling, control and dispatch
    3,838       2.1 %     3,615       2.2 %     223       6.2 %
Other
    2,890       1.6 %     701       0.4 %     2,189       312.3 %
 
                                     
Total
  $ 185,098       100.0 %   $ 168,468       100.0 %   $ 16,630       9.9 %
 
                                     
     Network revenues increased due primarily to higher revenue requirements at our Regulated Operating Subsidiaries during the three months ended June 30, 2011 as compared to the same period in 2010. Higher net revenue requirements were due primarily to higher rate bases associated with higher balances of property, plant and equipment in-service.
     Regional cost sharing revenues increased due primarily to additional capital projects that have been identified by MISO as eligible for regional cost sharing. We expect to continue to receive regional cost sharing revenues and the amounts could increase in the near future, including revenues associated with projects that have been or are expected to be approved for regional cost sharing.
     Other revenues increased due primarily to revenue recognized at METC for utilization of its jointly-owned lines under its transmission ownership and operating agreements.

24


Table of Contents

      Six months ended June 30, 2011 compared to six months ended June 30, 2010
     The following table sets forth the components of and changes in operating revenues:
                                                 
                                            Percentage  
    2011     2010     Increase     increase  
(in thousands)   Amount     Percentage     Amount     Percentage     (decrease)     (decrease)  
Network revenues
  $ 306,427       84.1 %   $ 283,967       86.1 %   $ 22,460       7.9 %
Regional cost sharing revenues
    40,039       11.0 %     26,871       8.1 %     13,168       49.0 %
Point-to-point
    7,711       2.1 %     9,505       2.9 %     (1,794 )     (18.9 )%
Scheduling, control and dispatch
    6,828       1.9 %     6,854       2.1 %     (26 )     (0.4 )%
Other
    3,479       0.9 %     2,559       0.8 %     920       36.0 %
 
                                     
Total
  $ 364,484       100.0 %   $ 329,756       100.0 %   $ 34,728       10.5 %
 
                                     
     Network revenues increased due primarily to higher net revenue requirements at our Regulated Operating Subsidiaries during the six months ended June 30, 2011 as compared to the same period in 2010. Higher net revenue requirements were due primarily to higher rate base associated with higher balances of property, plant and equipment in-service and higher recoverable expenses due to higher operating expenses.
     Regional cost sharing revenues increased due primarily to additional capital projects placed in-service that have been identified by MISO as eligible for regional cost sharing.
     Operating revenues for the six months ended June 30, 2011 include the network revenue accruals (deferrals) and regional cost sharing revenue accruals (deferrals) as calculated below:
                                                 
                                            Total  
                                    ITC     net revenue  
Line     Item   ITCTransmission     METC     ITC Midwest     Great Plains     deferrals  
        (in thousands)                                        
  1    
Estimated net revenue requirement (network revenues recognized) (a)
  $ 120,139     $ 87,356     $ 97,568     $ 1,364          
  2    
Network revenues billed (b)
    125,270       91,218       98,926       359          
       
 
                               
  3    
Network revenue accruals (deferrals) (line 1 — line 2)
    (5,131 )     (3,862 )     (1,358 )     1,005          
  4    
Regional cost sharing revenue accruals (deferrals) (c)
    (291 )     (36 )     870       (3,052 )        
       
 
                               
  5    
Total net revenue deferrals (line 3 + line 4)
  $ (5,422 )   $ (3,898 )   $ (488 )   $ (2,047 )   $ (11,855 )
       
 
                             
 
(a)   The calculation of net revenue requirement for our Regulated Operating Subsidiaries is described in our Form 10-K for the year ended December 31, 2010 under “Item 7 Management’s Discussion and Analysis of Financial Condition and Results of Operations — Cost-Based Formula Rates with True-Up Mechanism — Net Revenue Requirement Calculation.” The amount is estimated for each reporting period until such time as FERC Form No. 1’s are completed for our Regulated Operating Subsidiaries.
 
(b)   Network revenues billed at our MISO Regulated Operating Subsidiaries are calculated based on the joint zone monthly network peak load multiplied by our effective monthly network rates for 2011 of $2.495 per kW/month, $2.331 per kW/month and $6.694 per kW/month applicable to ITCTransmission, METC and ITC Midwest, respectively, adjusted for the actual number of days in the month less amounts recovered or refunded associated with our MISO Regulated Operating Subsidiaries 2009 true-up adjustment. The rates for 2011 include amounts for the collection and refund of the 2009 revenue accruals and deferrals and related accrued interest and the revenues billed in 2011 associated with the 2009 revenue accruals and deferrals are not included in these amounts. Our rates at ITC Great Plains are billed ratably each month based on its annual projected net revenue requirement.
 
(c)   Regional cost sharing revenues are subject to a separate true-up mechanism whereby our Regulated Operating Subsidiaries accrue or defer revenues for any over- or under-recovery. The related revenue accruals or deferrals associated with regional cost sharing revenues are included in the regional cost sharing revenue amounts.

25


Table of Contents

Operating Expenses
   Operation and maintenance expenses
      Three months ended June 30, 2011 compared to three months ended June 30, 2010
     Operation and maintenance expenses were consistent compared to the prior period.
      Six months ended June 30, 2011 compared to six months ended June 30, 2010
     Operation and maintenance expenses increased by $1.6 million due to higher vehicles and equipment expenses, due in part to higher fuel costs, by $1.2 million due to higher relay work due to the acceleration of certain preventative maintenance activities within the first half of 2011 that had initially been planned for later in 2011, and by $1.2 million due to higher operating and training expenses, partially offset by $1.4 million due to lower material costs.
   General and administrative expenses
      Three months ended June 30, 2011 compared to three months ended June 30, 2010
     General and administrative expenses increased due to general business expenses, primarily due to increased information technology support, in addition to higher professional services.
      Six months ended June 30, 2011 compared to six months ended June 30, 2010
     General and administrative expenses increased by $1.2 million due to higher general business expenses, primarily due to increased information technology support, by $0.6 million due to higher compensation expenses and by $0.6 million due to higher outside services. These increases were partially offset by the reduction of expenses in the first quarter of 2011 of $1.9 million (of which $1.4 million were incurred in periods prior to 2011) in connection with the recognition of the Kansas V-Plan Project regulatory asset.
   Depreciation and amortization expenses
      Three and six months ended June 30, 2011 compared to three and six months ended June 30, 2010
     Depreciation and amortization expenses increased due primarily to a higher depreciable base resulting from property, plant and equipment additions.
Taxes other than income taxes
      Three and six months ended June 30, 2011 compared to three and six months ended June 30, 2010
     Taxes other than income taxes increased due to higher property tax expenses due primarily to our Regulated Operating Subsidiaries’ 2010 capital additions, which are included in the assessments for 2011 personal property taxes.
Other Expenses (Income)
      Three and six months ended June 30, 2011 compared to three and six months ended June 30, 2010
     Interest expense increased due primarily to additional interest expense associated with an increase in borrowing levels under our revolving credit agreements.
Income Tax Provision
      Three months ended June 30, 2011 compared to three months ended June 30, 2010
     Our effective tax rates for the three months ended June 30, 2011 and 2010 are 35.6% and 36.8%, respectively. Our effective tax rate differs from our 35% statutory federal income tax rate due primarily to state income taxes as well as the tax effects of Allowance for Equity Funds Used During Construction (“AFUDC equity”) which reduces the effective tax rate. We recorded a state income tax

26


Table of Contents

provision of $1.4 million (net of federal deductibility) during the three months ended June 30, 2011 which includes the effects of the Michigan Corporate Income Tax described in Note 11 of the condensed consolidated financial statements, compared to state income tax provision of $1.7 million (net of federal deductibility) for the three months ended June 30, 2010.
      Six months ended June 30, 2011 compared to six months ended June 30, 2010
     Our effective tax rates for the six months ended June 30, 2011 and 2010 are 36.3% and 36.5%, respectively. Our effective tax rate differs from our 35% statutory federal income tax rate due primarily to state income taxes as well as the tax effects of AFUDC equity which reduces the effective tax rate. We recorded a state income tax provision of $3.6 million (net of federal deductibility) during the six months ended June 30, 2011 for state income taxes, which includes the effect of the Michigan Corporate Income Tax, compared to state income tax provision of $3.7 million (net of federal deductibility) for the six months ended June 30, 2010.
LIQUIDITY AND CAPITAL RESOURCES
     We expect to fund our future capital requirements with cash from operations, our existing cash and cash equivalents and amounts available under our revolving credit agreements (described in Note 5 to the condensed consolidated financial statements). In addition, we may from time to time secure debt and equity funding in the capital markets, although we can provide no assurance that we will be able to obtain financing on favorable terms or at all. We expect that our capital requirements will arise principally from our need to:
    Fund capital expenditures at our Regulated Operating Subsidiaries. Our plans with regard to property, plant and equipment investments are described in detail above under “— Capital Investment Forecasts and Operating Results Trends.”
 
    Fund business development expenses and related capital expenditures. We are pursuing development activities at Green Power Express and ITC Grid Development that will continue to result in the incurrence of development expenses and could result in significant capital expenditures.
 
    Fund working capital requirements.
 
    Fund our debt service requirements. We expect our interest payments to increase each year as a result of additional debt we expect to incur to fund our capital expenditures.
 
    Fund dividends to holders of our common stock.
 
    Fund contributions to our retirement plans, as described in Note 9 to the condensed consolidated financial statements.
     In addition to the expected capital requirements above, any adverse determinations relating to the contingencies described in Note 12 to the condensed consolidated financial statements would result in additional capital requirements.
     We believe that we have sufficient capital resources to meet our currently anticipated short-term needs. We rely on both internal and external sources of liquidity to provide working capital and to fund capital investments. We expect to continue to utilize our revolving credit agreements and our cash and cash equivalents as needed to meet our short-term cash requirements. During 2011, we entered into new revolving credit agreements at ITC Holdings, ITC Great Plains, ITCTransmission and METC in the amount of $200.0 million, $150.0 million, $100.0 million and $100.0 million, respectively, and an additional revolving credit agreement at ITC Midwest for $75.0 million as described in Note 5 to the condensed consolidated financial statements. As of June 30, 2011, we had consolidated indebtedness under our revolving credit agreements of $122.0 million, with unused capacity under the agreements of $544.0 million.
     For our long-term capital requirements, we expect that we will need to obtain additional debt and equity financing. Certain of our capital projects could be delayed in the event we experience difficulties in accessing capital. We expect to be able to obtain such additional financing as needed in amounts and upon terms that will be reasonably satisfactory to us.

27


Table of Contents

Credit Ratings
     Credit ratings by nationally recognized statistical rating agencies are an important component of our liquidity profile. Credit ratings relate to our ability to issue debt securities and the cost to borrow money, and should not be viewed as an indication of future stock performance or a recommendation to buy, sell, or hold securities. Ratings are subject to revision or withdrawal at any time and each rating should be evaluated independently of any other rating. Our current credit ratings are displayed in the following table. An explanation of these ratings may be obtained from the respective rating agency.
             
        Standard and Poor’s   Moody’s Investor
Issuer   Issuance   Ratings Services(a)   Service, Inc.(b)
ITC Holdings
  Senior Notes   BBB-   Baa2
ITCTransmission
  First Mortgage Bonds   A-   A1
METC
  Senior Secured Notes   A-   A1
ITC Midwest
  First Mortgage Bonds   A-   A1
ITC Great Plains
  Unsecured Credit Facility   BBB   Baa1
 
(a)   All of the Standard and Poor’s Rating Services ratings have a positive outlook.
 
(b)   Moody’s Investor Service, Inc. updated their credit opinions on April 20, 2011 and made no changes to the credit ratings. All of the ratings have a stable outlook.
Covenants
     Our debt instruments include senior notes, secured notes, first mortgage bonds and revolving credit agreements containing numerous financial and operating covenants that place significant restrictions as described in Note 5 to the condensed consolidated financial statements and in our Form 10-K for the fiscal year ended December 31, 2010. We are currently in compliance with all debt covenants and in the event of a downgrade in our credit ratings, none of the covenants would be directly impacted.
Cash Flows From Operating Activities
     Net cash provided by operating activities was $167.8 million and $183.4 million for the six months ended June 30, 2011 and 2010, respectively. The decrease in cash provided by operating activities was due primarily to higher income taxes paid of $7.3 million, $7.8 million of additional interest payments (net of interest capitalized) and $7.6 million of additional funding to the benefit plans during the six months ended June 30, 2011 compared to the same period in 2010. These decreases were partially offset by an increase in cash received from operating revenues of $6.3 million.
Cash Flows From Investing Activities
     Net cash used in investing activities was $230.8 million and $162.7 million for the six months ended June 30, 2011 and 2010, respectively. The increase in cash used in investing activities was due primarily to higher investments in property, plant and equipment as we executed our capital investment plan described under “— Overview — Capital Investment Forecasts and Operating Results Trends.”
Cash Flows From Financing Activities
     Net cash provided by financing activities was $49.1 million for the six months ended June 30, 2011 as compared to net cash used in financing activities of $14.1 million for the six months ended June 30, 2010. The increase in cash provided by financing activities was due primarily to the net increase of $135.5 million in amounts outstanding under our revolving credit agreements, an increase of $13.8 million due to the issuance of common stock upon exercise of outstanding options, as well as an increase in net proceeds associated with refundable deposits for transmission network upgrades of $9.5 million during the six months ended June 30, 2011 as compared to the same period in 2010. This increase was partially offset by proceeds of $40.0 million from the closing of ITC Midwest’s 4.60% First Mortgage Bonds, Series D, and proceeds of $50.0 million received from the issuance of METC’s 5.64% Senior Secured Notes during 2010.

28


Table of Contents

CONTRACTUAL OBLIGATIONS
     Our contractual obligations are described in our Form 10-K for the year ended December 31, 2010. There have been no material changes to that information during the six months ended June 30, 2011, other than amounts borrowed under our revolving credit agreements and other debt transactions as described in Note 5 to the condensed consolidated financial statements.
CRITICAL ACCOUNTING POLICIES
     Our condensed consolidated financial statements are prepared in accordance with accounting principles generally accepted in the United States of America (“GAAP”). The preparation of these condensed consolidated financial statements requires the application of appropriate technical accounting rules and guidance, as well as the use of estimates. The application of these policies necessarily involves judgments regarding future events. These estimates and judgments, in and of themselves, could materially impact the condensed consolidated financial statements and disclosures based on varying assumptions, as future events rarely develop exactly as forecasted, and even the best estimates routinely require adjustment. The accounting policies discussed in “Item 7—Management’s Discussion and Analysis of Financial Condition and Results of Operations—Critical Accounting Policies” in our Form 10-K for the fiscal year ended December 31, 2010 are considered by management to be the most important to an understanding of the consolidated financial statements because of their significance to the portrayal of our financial condition and results of operations or because their application places the most significant demands on management’s judgment and estimates about the effect of matters that are inherently uncertain. There have been no material changes to that information during the six months ended June 30, 2011.
RECENT ACCOUNTING PRONOUNCEMENTS
     See Note 2 to the condensed consolidated financial statements.
ITEM 3. QUANTITATIVE AND QUALITATIVE DISCLOSURES ABOUT MARKET RISK
Fixed Rate Long-Term Debt
     Based on the borrowing rates currently available for bank loans with similar terms and average maturities, the fair value of our consolidated long-term debt, excluding revolving credit agreements, was $2,691.3 million at June 30, 2011. The total book value of our consolidated long-term debt, excluding revolving credit agreements, was $2,443.7 million at June 30, 2011. We performed an analysis calculating the impact of changes in interest rates on the fair value of long-term debt, excluding revolving credit agreements, at June 30, 2011. An increase in interest rates of 10% (from 7.0% to 7.7%, for example) at June 30, 2011 would decrease the fair value of debt by $79.7 million, and a decrease in interest rates of 10% at June 30, 2011 would increase the fair value of debt by $85.9 million at that date.
Revolving Credit Agreements
     At June 30, 2011, we had a consolidated total of $122.0 million outstanding under our revolving credit agreements, which are variable rate loans and fair value approximates book value. A 10% increase or decrease in borrowing rates under the revolving credit agreements compared to the weighted average rates in effect at June 30, 2011 would increase or decrease the total interest expense by $0.2 million, respectively, for an annual period on a constant borrowing level of $122.0 million.
Other
     As described in our Form 10-K for the fiscal year ended December 31, 2010, we are subject to commodity price risk from market price fluctuations, and to credit risk primarily with Detroit Edison, Consumers Energy and IP&L, our primary customers. There has been no material changes in these risks during the six months ended June 30, 2011.
ITEM 4. CONTROLS AND PROCEDURES
Disclosure Controls and Procedures
     We maintain disclosure controls and procedures that are designed to provide reasonable assurance that material information required to be disclosed in our reports that we file or submit under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), is recorded, processed, summarized, and reported within the time periods specified in the SEC’s rules and forms, and that such

29


Table of Contents

information is accumulated and communicated to our management, including our Chief Executive Officer and Chief Financial Officer, as appropriate, to allow timely decisions regarding required financial disclosure. In designing and evaluating the disclosure controls and procedures, management recognized that a control system, no matter how well designed and operated, can provide only reasonable, not absolute, assurance that the objectives of the control system are met. Because of the inherent limitations in all control systems, no evaluation of controls can provide absolute assurance that all control issues and instances of fraud, if any, with a company have been detected.
     As of the end of the period covered by this report, we carried out an evaluation, under the supervision and with the participation of our management, including our Chief Executive Officer and Chief Financial Officer, of the effectiveness of the design and operation of our disclosure controls and procedures pursuant to Rule 13a-15 of the Exchange Act. Based upon that evaluation, our Chief Executive Officer and Chief Financial Officer concluded that our disclosure controls and procedures are effective, at the reasonable assurance level.
Changes in Internal Control Over Financial Reporting
     There have been no changes in our internal control over financial reporting during the three months ended June 30, 2011 that have materially affected, or are reasonably likely to materially affect, our internal control over financial reporting.
PART II. OTHER INFORMATION
ITEM 1. LEGAL PROCEEDINGS
     See Note 12 to the condensed consolidated financial statements under “—Complaint of IP&L” for a description of developments in that case.
ITEM 1A. RISK FACTORS
     Other than as set forth below, there have been no material changes to the risk factors set forth in Item 1A of our Form 10-K for the fiscal year ended December 31, 2010.
     On November 18, 2008, IP&L filed a complaint with the FERC against ITC Midwest under Section 206 of the Federal Power Act. On April 16, 2009, the FERC dismissed the IP&L complaint, citing that IP&L failed to meet its burden as the complainant to establish that the current rate is unjust and unreasonable and to establish that IP&L’s alternative rate proposal is just and reasonable. IP&L and other parties subsequently filed for rehearing. On May 19, 2011, FERC denied the requests for rehearing and motion to reopen the record, and as a result, this matter is now closed. Due to these and other factual developments affecting the relevant risk factor, we are amending and restating the relevant risk factor set forth in Item 1A of our Form 10-K for the year ended December 31, 2010 to read as follows:
      Certain elements of our Regulated Operating Subsidiaries’ cost recovery through rates can be challenged, which could result in lowered rates and/or refunds of amounts previously collected and thus have an adverse effect on our business, financial condition, results of operations and cash flows. We have also made certain commitments to federal and state regulators with respect to, among other things, our rates in connection with recent acquisitions (including ITC Midwest’s acquisition of IP&L’s electric transmission assets) that could have an adverse effect on our business, financial condition, results of operations and cash flows.
     Our Regulated Operating Subsidiaries provide transmission service under rates regulated by the FERC. The FERC has approved the cost-based formula rate templates used by our Regulated Operating Subsidiaries, but it has not expressly approved the amount of actual capital and operating expenditures to be used in the formula rates. All aspects of our Regulated Operating Subsidiaries’ rates approved by the FERC, including the formula rate templates, ITCTransmission’s, METC’s, ITC Midwest’s and ITC Great Plains’ respective allowed 13.88%, 13.38%, 12.38% and 12.16% rates of return on the actual equity portion of their respective capital structures, and the data inputs provided by our Regulated Operating Subsidiaries for calculation of each year’s rate, are subject to challenge by interested parties at the FERC in a proceeding under Section 206 of the FPA. If a challenger can establish that any of these aspects are unjust, unreasonable, unduly discriminatory or preferential, then the FERC will make appropriate prospective adjustments to them and/or disallow any of our Regulated Operating Subsidiaries’ inclusion of those aspects in the rate setting formula. This could result in lowered rates and/or refunds of amounts collected after the date that a Section 206 challenge is filed.

30


Table of Contents

     The FERC’s order approving our acquisition of METC was conditioned upon ITCTransmission and METC not recovering “merger-related costs” in their rates, as described in the order, unless a separate informational filing is submitted to the FERC. The informational filing, which could be challenged by interested parties, would need to identify those costs and show that such costs are outweighed by the benefits of the acquisition. Determinations by ITCTransmission or METC that expenses included in their formula rate template for recovery are not acquisition related costs are also subject to challenge by interested parties at the FERC. If challenged at the FERC and ITCTransmission or METC fail to show that costs included for recovery are not merger-related, this also could result in lowered rates and/or refunds of amounts collected. We have not sought recovery of merger-related costs at ITCTransmission or METC.
     Under the FERC’s order approving ITC Midwest’s asset acquisition, ITC Midwest agreed to a hold harmless commitment in which no acquisition premium will be recovered in rates, nor will ITC Midwest recover through transmission rates any transaction-related costs that exceed demonstrated transaction-related savings for a period of five years. If during the five year period ITC Midwest seeks to recover transaction-related costs through its formula rate, ITC Midwest must make an informational filing at the FERC that identifies the transaction-related costs sought to be recovered and demonstrates that those costs are exceeded by transaction-related savings. If challenged at the FERC and ITC Midwest fails to show that transaction-related costs included for recovery do not exceed transaction-related savings, ITC Midwest could be subject to lowered rates and/or refunds of amounts previously collected. Additionally, in Iowa and Minnesota, as part of the regulatory approval process, ITC Midwest committed not to recover the first $15.0 million in transaction-related costs under any circumstances. We have not sought recovery of transaction-related costs at ITC Midwest.
     In the Minnesota regulatory proceeding, ITC Midwest also agreed to build two transmission projects intended to improve the reliability and efficiency of our electric transmission system. Specifically, ITC Midwest made commitments to use commercially reasonable best efforts to complete these projects prior to December 31, 2009 and 2011, respectively. In the event ITC Midwest is found to have failed to meet these commitments, the allowed 12.38% rate of return on the actual equity portion of ITC Midwest’s capital structure would be reduced to 10.39% until such time as ITC Midwest completes these projects, and ITC Midwest would refund with interest any amounts collected since the close date of the transaction that exceeded what would have been collected if the 10.39% return on equity had been used. The project that was required to be completed prior to December 31, 2009 was completed by that deadline. With respect to the second project, the 345 kV Salem-Hazelton line, certain regulatory approvals were needed from the IUB before the project could commence. In the second quarter of 2011, the IUB granted the necessary regulatory approvals. Given the timing of receipt of these regulatory approvals, we do not expect the project to be completed by December 31, 2011. While we believe we have used commercially reasonable best efforts to meet the deadline, any of the events described above could have a material adverse effect on our business, financial condition, results of operations and cash flows.
ITEM 2. UNREGISTERED SALE OF EQUITY SECURITIES AND USE OF PROCEEDS
The following table sets forth the repurchases of common stock for the quarter ended June 30, 2011:
                                 
                    Total Number of     Maximum Number or  
                    Shares Purchased as     Approximate Dollar  
                    Part of Publicly     Value of Shares that May  
    Total Number of     Average Price     Announced Plan or     Yet Be Purchased Under  
Period   Shares Purchased (1)     Paid per Share     Program(2)     the Plans or Programs(2)  
April 2011
    692     $ 69.55              
May 2011
                       
June 2011
                       
 
                       
Total
    692     $ 69.55              
 
                       
 
(1)   Shares acquired were delivered to us by employees as payment of tax withholding obligations due to us upon the vesting of restricted stock.
 
(2)   We do not have a publicly announced share repurchase plan.

31


Table of Contents

ITEM 6. EXHIBITS
     The following exhibits are filed as part of this report (unless otherwise noted to be previously filed, and therefore incorporated herein by reference). Our SEC file number is 001-32576.
     
Exhibit No.   Description of Document
4.28
  Third Supplemental Indenture, dated as of December 15, 2008, between ITC Midwest LLC and The Bank of New York Mellon Trust Company, N.A. (The Bank of New York Trust Company, N.A.), as trustee
 
   
4.29
  Fifth Supplemental Indenture, dated as of July 15, 2011, between ITC Midwest LLC and The Bank of New York Mellon Trust Company, N.A. (as successor to The Bank of New York Trust Company, N.A.), as trustee
 
   
10.94
  Revolving Credit Agreement, dated as of May 17, 2011, among ITC Holdings Corp., as the borrower, various financial institutions and other persons from time to time parties hereto, as the lenders, JPMorgan Chase Bank, N.A., as administrative agent, J.P. Morgan Securities LLC and Barclays Capital, as joint lead arrangers and joint bookrunners, and Barclays Capital, as syndication agent (filed with Registrant’s Form 8-K on May 19, 2011)
 
   
10.95
  Revolving Credit Agreement, dated as of May 17, 2011, among International Transmission Company, as the borrower, various financial institutions and other persons from time to time parties hereto, as the lenders, JPMorgan Chase Bank, N.A., as administrative agent, J.P. Morgan Securities LLC and Barclays Capital, as joint lead arrangers and joint bookrunners, and Barclays Capital, as syndication agent (filed with Registrant’s Form 8-K on May 19, 2011)
 
   
10.96
  Revolving Credit Agreement, dated as of May 17, 2011, among Michigan Electric Transmission Company, LLC, as the borrower, various financial institutions and other persons from time to time parties hereto, as the lenders, JPMorgan Chase Bank, N.A., as administrative agent, J.P. Morgan Securities LLC and Barclays Capital, as joint lead arrangers and joint bookrunners, and Barclays Capital, as syndication agent (filed with Registrant’s Form 8-K on May 19, 2011)
 
   
10.97
  Second Amended and Restated 2006 Long Term Incentive Plan effective May 26, 2011 (filed with Registrant’s Form 8-K on June 1, 2011)
 
   
10.98
  ITC Holdings Corp. Employee Stock Purchase Plan, as amended and restated May 26, 2011 (filed with Registrant’s Form 8-K on June 1, 2011)
 
   
10.99
  Sales Agency Financing Agreement, dated July 27, 2011, between Registrant and Deutsche Bank Securities Inc. (filed with Registrant’s Form 8-K filed on July 27, 2011)
 
   
31.1
  Certification of Chief Executive Officer pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
 
   
31.2
  Certification of Chief Financial Officer pursuant to Rule 13a-14 of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
 
   
32
  Certification pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002
 
   
101.INS
* XBRL Instance Document
 
   
101.SCH
* XBRL Taxonomy Extension Schema
 
   
101.CAL
* XBRL Taxonomy Extension Calculation Linkbase
 
   
101.DEF
* XBRL Taxonomy Extension Definition Database
 
   
101.LAB
* XBRL Taxonomy Extension Label Linkbase
 
   
101.PRE
* XBRL Taxonomy Extension Presentation Linkbase
 
*   XBRL (Extensible Business Reporting Language) information is furnished and not filed herewith, is not a part of a registration statement or prospectus for purposes of sections 11 or 12 of the Securities Act of 1933, is deemed not filed for purposes of section 18 of the Securities Exchange Act of 1934, and otherwise is not subject to liability under these sections.

32


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
Dated: July 28, 2011
         
  ITC HOLDINGS CORP.
 
 
  By:   /s/ Joseph L. Welch    
    Joseph L. Welch   
    President and Chief Executive Officer
(principal executive officer) 
 
 
     
  By:   /s/ Cameron M. Bready    
    Cameron M. Bready   
    Executive Vice President, Treasurer and
Chief Financial Officer
(principal financial officer and
principal accounting officer) 
 
 

33

Exhibit 4.28
Execution Version
 
THIRD SUPPLEMENTAL INDENTURE TO FIRST MORTGAGE AND DEED OF TRUST
ITC MIDWEST LLC
TO
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as successor to THE
BANK OF NEW YORK TRUST COMPANY, N.A.
Trustee
Dated as of December 15, 2008
Supplementing the First Mortgage and Deed of Trust and First Supplemental Indenture, dated as
of January 14, 2008,
and the Second Supplemental Indenture, dated as of December 15, 2008
From ITC MIDWEST LLC to THE BANK OF NEW YORK MELLON TRUST COMPANY,
N.A., as successor to THE BANK OF NEW YORK TRUST COMPANY, N.A., Trustee
THIS INSTRUMENT CONTAINS AFTER-ACQUIRED PROPERTY PROVISIONS
 
This is a mortgage amendment as defined in Minnesota Statutes, section 287.01, subdivision 2, and as such it does not secure a new or increased amount of debt.
 

 


 

          THIRD SUPPLEMENTAL INDENTURE (this “ Third Supplemental Indenture ”), dated as of December 15, 2008, between ITC MIDWEST LLC, a limited liability company organized and existing under the laws of the State of Michigan (the “ Company ”), having its principal office at 27175 Energy Way, Novi, Michigan 48377, and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (as successor to The Bank of New York Trust Company, N.A.), a national banking association, as trustee (in such capacity, the “ Trustee ”), the office of the Trustee at which on the date hereof its corporate trust business is principally administered being 2 N. LaSalle, Suite 1020, Chicago, Illinois 60602.
RECITALS OF THE COMPANY
          WHEREAS, the Company has heretofore executed and delivered to the Trustee a First Mortgage and Deed of Trust, dated as of January 14, 2008 (the “ Mortgage Indenture ”), encumbering the real property interests identified in Exhibit A attached thereto and providing for the issuance by the Company from time to time of its bonds, notes or other evidences of indebtedness (in the Mortgage Indenture and herein called the “ Securities ”) to be issued in one or more series and to provide security for the payment of the principal of and premium, if any, and interest, if any, on the Securities;
          WHEREAS, the Company has heretofore executed and delivered to the Trustee a First Supplemental Indenture, dated as of January 14, 2008 (the “ First Supplemental Indenture ”), encumbering the real property interests identified in Exhibit A attached thereto, supplementing and modifying the Mortgage Indenture as described therein;
          WHEREAS, the Mortgage Indenture and the First Supplemental Indenture have been recorded in the offices set forth in Schedule 1 attached hereto as the document of record;
          WHEREAS, the Company has simultaneously herewith executed and delivered to the Trustee a Second Supplemental Indenture, dated as of December 15, 2008, encumbering the real property interests identified in Schedule 1 and Exhibit A attached thereto, supplementing and modifying the Mortgage Indenture (as supplemented and modified) as described therein, and such Second Supplemental Indenture has been recorded in the offices identified in Schedule 1 attached thereto immediately prior to the recording of this Third Supplemental Indenture encumbering the real property interests identified in Schedule 1 and Exhibit A attached hereto;
          WHEREAS, Section 14.01(j) of the Mortgage Indenture provides that the Company and the Trustee may, without the consent of Holders of Securities, enter into a supplemental indenture to cure any ambiguity, to correct or supplement any provision in the Mortgage Indenture which may be defective or inconsistent with any other provision therein, or to make any other additions to, deletions from or other changes to the provisions under the Mortgage Indenture, provided that such additions, deletions and/or other changes shall not adversely affect the interests of the Holders of Securities of any series or Tranche in any material respect;
          WHEREAS, the Company, in the exercise of the power and authority conferred upon and reserved to it under the provisions of the Mortgage Indenture and pursuant to appropriate limited liability company authorization, has duly determined to make, execute and

2


 

deliver to the Trustee this Third Supplemental Indenture to the Mortgage Indenture to amend and supplement the Mortgage Indenture as herein provided pursuant to Section 14.01(j) of the Mortgage Indenture; and
          WHEREAS, all other acts and proceedings required by law and by the Mortgage Indenture to make this Third Supplemental Indenture a valid and binding agreement for the purposes expressed herein, in accordance with its terms, have been duly done and performed;
          NOW, THEREFORE, in consideration of the premises and the covenants and agreements contained herein, and for other good and valuable consideration, the receipt of which is hereby acknowledged, the Company and the Trustee hereby agree as follows:
          1. Capitalized Terms . Capitalized terms used in this Third Supplemental Indenture and not otherwise defined shall have the meanings assigned to such terms in the Mortgage Indenture.
          2. Amendments to Section 1.03 . Sections 1.03(b)(ii)(B) and 1.03(b)(ii)(C) of the Mortgage Indenture are hereby amended by replacing the phrase “ten-sevenths (10/7)” with the phrase “three-halves (3/2).”
          3. Effectiveness of Third Supplemental Indenture . This Third Supplemental Indenture shall be effective upon its execution by the parties hereto. This Third Supplemental Indenture and all of its provisions shall form a part of the Mortgage Indenture for all purposes, and every Holder of Securities heretofore or hereafter authenticated and delivered shall be bound hereby.
          4. Continuing Effect of Mortgage Indenture . Except as expressly provided herein, all of the terms, provisions and conditions of the Mortgage Indenture shall remain in full force and effect in accordance with the provisions thereof, and the Mortgage Indenture is in all respects hereby ratified and confirmed.
          5. Effect of Headings . The Section headings herein are for convenience only and shall not affect the construction hereof.
          6. Successors and Assigns . All covenants and agreements in this Third Supplemental Indenture by the Company shall bind its successors and assigns, whether so expressed or not.
          7. Severability . In case any provision in this Third Supplemental Indenture shall be invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.
          8. Benefit of Third Supplemental Indenture . Except as otherwise provided in the Mortgage Indenture, nothing in this Third Supplemental Indenture, express or implied, shall give to any Person, other than the parties hereto and their successors hereunder, any benefit or any legal or equitable right, remedy or claim under this Third Supplemental Indenture.

3


 

          9. Execution and Counterparts . This Third Supplemental Indenture may be executed in any number of counterparts, each of which shall be deemed to be an original, but all such counterparts shall together constitute but one and the same instrument.
          10. Conflict with Mortgage Indenture . If any provision hereof limits, qualifies or conflicts with another provision of the Mortgage Indenture, such provision of this Third Supplemental Indenture shall control, insofar as the rights between the Company and the Holders are concerned.
          11. Disclaimer . The recitals contained herein shall be taken as the statements of the Company, and the Trustee assumes no responsibility for their correctness and makes no representations as to the validity or sufficiency of this Third Supplemental Indenture.
          12. Governing Law . This Third Supplemental Indenture shall be governed by and construed in accordance with the law of the State of New York.

4


 

          IN WITNESS WHEREOF, the parties hereto have caused this Third Supplemental Indenture to be duly executed as of the day and year first above written
         
  ITC MIDWEST LLC
 
 
  By:   ITC Holdings Corp., as Sole Member    
     
  By:   /s/ Edward M. Rahill    
    Name:   Edward M. Rahill   
    Title:   Senior Vice President — Finance and
Chief Financial Officer 
 
 
Drafted by:
David A. Stagliano
Milbank, Tweed, Hadley & McCloy LLP
1 Chase Manhattan Plaza
New York, NY 10005
After Recorded, Return to:
The Bank of New York Mellon Trust Company, N.A.
2 N. LaSalle, Suite 1020
Chicago, Illinois 60602
Attention: Global Corporate Trust
[Signature Page to Third Supplemental Indenture]

 


 

             
ACKNOWLEDGMENT
           
 
           
STATE OF MICHIGAN
    )      
 
    )  ss.  
COUNTY OF OAKLAND
    )      
          On the 15th day of December 2008, before me, the undersigned notary public, personally came Edward M. Rahill, the Senior Vice President — Finance and Chief Financial Officer of ITC Holdings Corp., a corporation organized under the laws of the State of Michigan, the sole member of ITC Midwest LLC, a limited liability company organized under the laws of the State of Michigan, and acknowledged that he executed the foregoing instrument in his authorized capacity, and that by his signature on the instrument he, or the entity upon behalf of which he acted, executed the instrument
         
     
     /s/ Janet E. Reed    
 
     
  By:   Janet E. Reed    
    Notary Public, State of Michigan   
    County of Livingston
My Commission Expires Aug. 26, 2014
Acting in the County of Oakland 
 
 

 


 

         
  THE BANK OF NEW YORK MELLON TRUST
COMPANY, N.A., as Trustee
 
 
  By:   /s/ Roxane Ellwanger    
    Name:   Roxane Ellwanger   
    Title:   Assistant Vice President   
 
[Signature Page to Third Supplemental Indenture]

 


 

             
ACKNOWLEDGMENT
           
 
           
STATE OF ILLINOIS
    )      
 
    )  ss.  
COUNTY OF COOK
    )      
          On the 15th day of December 2008, before me, the undersigned notary public, personally came Roxane Ellwanger, the Assistant Vice President of The Bank of New York Mellon Trust Company, N.A., a national banking association, and acknowledged that she executed the foregoing instrument in her authorized capacity, and that by her signature on the instrument she, or the entity upon behalf of which she acted, executed the instrument.
         
     
STAMP      /s/ Danita George    
 
   
  By:   Danita George    
    No. _________   
    Notary Public State of Illinois
Qualified in Cook County
My Commission Expires May 12, 2009
 
 

 


 

Schedule 1
     The recording information for the Mortgage Indenture and the First Supplemental Indenture is as follows:
             
County   State   Mortgage Indenture   First Supplemental Indenture
Appanoose
  IA   Doc. 2008-124 in
Book 2008; Page 124
  Doc. 2008-125 in
Book 2008; Page 125
 
Benton
  IA   Book 8; Page 291   Book 8; Page 292
 
Boone
  IA   Doc. 080262 in
Book 2008; Page 0262
  Doc. 080263 in
Book 2008; Page 0263
 
Buchanan
  IA   Doc. 2008R00212   Doc. 2008R00213
 
Buena Vista
  IA   Doc. 080166   Doc. 080167
 
Cerro Gordo
  IA   Doc. 2008-391   Doc. 2008-392
 
Clarke
  IA   Doc. 2008-0164 in
Book 175A; Page 1
  Doc. 2008-0165 in
Book 175B; Page 1
 
Clayton
  IA   Doc. 2008R00197   Doc. 2008R00198
 
Clinton
  IA   Doc. 2008-00537   Doc. 2008-00538
 
Dallas
  IA   Doc. 823 in
Book 2008; Page 823
  Doc. 824 in
Book 2008; Page 824
 
Des Moines
  IA   Doc. 2008-000259   Doc. 2008-000260
 
Dickinson
  IA   Inst. 08-00303 in
Book 358; Page 1
  Inst. 08-00304 in
Book 359; Page 1
 
Dubuque
  IA   Doc. 005881650969
File 2008-00000799
  Doc. 005881660839
File 2008-00000800
 
Emmet
  IA   Doc. 2008-00133   Doc. 2008-00134
 
Greene
  IA   Doc. 2008-0120 in
Book 182; Page 1
  Doc. 2008-0121 in
Book 183; Page 1
 
Grundy
  IA   Book 2008; Page 0174   Book 2008; Page 0175
 
Hamilton
  IA   Doc. 2008-151   Doc. 2008-152
 
Hancock
  IA   Inst. 08-0141   Inst. 08-0142
 
Hardin
  IA   Doc. 2008-0248   Doc. 2008-0249
 
Iowa
  IA   Doc. 2008-2278 in
Book 840; Page 68
  Doc. 2008-2279 in
Book 841; Page 1
 
Jackson
  IA   Doc. 08-244 in
Book 2008; Page 244
  Doc. 08-245 in
Book 2008; Page 245

 


 

             
County   State   Mortgage Indenture   First Supplemental Indenture
Jasper
  IA   Doc. 001695150969
File 2008-00000315
  Doc. 001695160839
File 2008-00000316
 
Jefferson
  IA   Doc. 2008-0157   Doc. 2008-0158
 
Johnson
  IA   Doc. 021063550969 in
Book 4254; Page 1
  Doc. 021063560839 in
Book 4255; Page 1
 
Jones
  IA   Fee Book 2008-0178   Fee Book 2008-0179
 
Kossuth
  IA   Doc. 2008-236 in
Book 2008; Page 236
  Doc. 2008-237 in
Book 2008; Page 237
 
Lee (North)
  IA   Doc. 2008-171 in
Book 08N; Page 171
  Doc. 2008-172 in
Book 08N; Page 172
 
Lee (South)
  IA   Doc. 2008-104 in
Book 08S; Page 104
  Doc. 2008-105 in
Book 08S; Page 105
 
Linn
  IA   Doc. 012890130969
Inst. 200800039315 in
Book 6889; Page 1
  Doc. 012890140843
Inst. 200800039316 in
Book 6890; Page 1
 
Lucas
  IA   Doc. 2008-0091 in
Book 2008A; Page 1
  Doc. 2008-0092 in
Book 2008B; Page 1
 
Marshall
  IA   Doc. 002901080969
File 2008-00000387
  Doc. 002901090839
File 2008-00000388
 
Monroe
  IA   Doc. 86 in
Book 2008; Page 86
  Doc. 87 in
Book 2008; Page 87
 
Muscatine
  IA   Doc. 2008-00387   Doc. 2008-00388
 
Osceola
  IA   Doc. 20080080 in
Book 2008; Page 80
  Doc. 20080081 in
Book 2008; Page 81
 
Pocahontas
  IA   Doc. 2008-107 in
Book 179; Page 1
  Doc. 2008-108 in
Book 180; Page 1
 
Poweshiek
  IA   Doc. 0230 in
Book 823; Page 1
  Doc. 0231 in
Book 824; Page 1
 
Ringgold
  IA   Inst. 2008-00000091 in
Book 327; Page 1
  Inst. 2008-00000092 in
Book 328; Page 1
 
Story
  IA   Inst. 2008-00000615   Inst. 2008-00000616
 
Tama
  IA   Doc. 2008-0238 in
Book 817; Page 460
  Doc. 2008-0239 in
Book 820; Page 289
 
Union
  IA   Doc. 00000140 in
Book 911; Page 1
  Doc. 00000141 in
Book 914; Page 1
 
Van Buren
  IA   Doc. 2008-48 in
Book 142; Page 444
  Doc. 2008-49 in
Book 143; Page 343

 


 

             
County   State   Mortgage Indenture   First Supplemental Indenture
Wapello
  IA   Doc. 2008-0275 in
Book 2008; Page 0275
  Doc. 2008-0276 in
Book 2008; Page 0276
 
Wayne
  IA   Inst. 08-0123 in
Book 119; Page 670
  Inst. 08-0124 in
Book 119; Page 1640
 
Worth
  IA   Fee Book 20080149   Fee Book 20080150
 
Adair
  IA   File 08-0110 in
Book 586; Page 304
  File 08-0111 in
Book 589; Page 223
 
Allamakee
  IA   Doc. 2008-148   Doc. 2008-149
 
Audubon
  IA   Doc. 08-0102   Doc. 08-0103
 
Black Hawk
  IA   Doc. 2008014573   Doc. 2008014576
 
Bremer
  IA   Doc. 20080230   Doc. 20080231
 
Butler
  IA   Inst. 2008-0307   Inst. 2008-0308
 
Cass
  IA   Doc. 2008 115 in
Book 2008; Page 115
  Doc. 2008 116 in
Book 2008; Page 116
 
Cedar
  IA   Doc. 2008-264 in
Book 881; Page 1
  Doc. 2008-265 in
Book 882; Page 1
 
Chickasaw
  IA   Fee Book 2008-0121   Fee Book 2008-0122
 
Clay
  IA   Doc. 2008 190 in
Book 2008; Page 190
  Doc. 2008 191 in
Book 2008; Page 191
 
Davis
  IA   Doc. 2008-0069 in
Book 142; Page 001
  Doc. 2008-0070 in
Book 143; Page 001
 
Decatur
  IA   Book 2008; Page 0096   Book 2008; Page 0097
 
Delaware
  IA   Doc. 2008 203 in
Book 2008; Page 203
  Doc. 2008 204 in
Book 2008; Page 204
 
Fayette
  IA   Doc. 2008 192 in
Book 2008; Page 192
  Doc. 2008 193 in
Book 2008; Page 193
 
Floyd
  IA   Doc. 2008-0173 in
Book 2008; Page 0173
  Doc. 2008-0174 in
Book 2008; Page 0174
 
Franklin
  IA   Inst. 20080199   Inst. 20080200
 
Guthrie
  IA   Book 2008; Page 0226   Book 2008; Page 0227
 
Henry
  IA   Doc. 0160 in
Book 2008; Page 0160
  Doc. 0161 in
Book 2008; Page 0161
 
Howard
  IA   Doc. 2008-1376 in
Book 358; Page 1 and
Book 359; Page 501
  Doc. 2008-1377 in
Book 360; Page 1 and
Book 361; Page 501
 
Keokuk
  IA   Fee Book 2008-0112   Fee Book 2008-0113

 


 

             
County   State   Mortgage Indenture   First Supplemental Indenture
Louisa
  IA   Fee Book 2008-1338   Fee Book 2008-1339
 
Lyon
  IA   Doc. 2008 212 in
Book 2008; Page 212
  Doc. 2008 213 in
Book 2008; Page 213
 
Mahaska
  IA   Doc. 2008-198 in
Book 2008; Page 198
  Doc. 2008-199 in
Book 2008; Page 199
 
Mitchell
  IA   Doc. 2008-112 in
Book 2008; Page 112
  Doc. 2008-113 in
Book 2008; Page 113
 
Palo Alto
  IA   Doc. 2008-121 in
Book 2008; Page 121
  Doc. 2008-122 in
Book 2008; Page 122
 
Polk
  IA   Doc. 020740580969
File 2008-00054845 in
Book 12513; Page 1
  Doc. 020740590839
File 2008-00054846 in
Book 12514; Page 1
 
Scott
  IA   Doc. 016584770969
File 2008-00001602
  Doc. 016584780839
File 2008-00001603
 
Sioux
  IA   File 2008; Card 437   File 2008; Card 438
 
Taylor
  IA   Doc. 2008786 in
Book 161; Page 8
  Doc. 2008787 in
Book 161; Page 9
 
Washington
  IA   Doc. 08-0211 in
Book 2008; Page 0211
  Doc. 08-0212 in
Book 2008; Page 0212
 
Webster
  IA   Inst. 2008-335   Inst. 2008-336
 
Winneshiek
  IA   Doc. 2008 197 in
Book 2008; Page 197
  Doc. 2008 198 in
Book 2008; Page 198
 
Winnebago
  IA   Fee Book 08-0076 in
Book 2008; Page 0076
  Fee Book 08-0077 in
Book 2008; Page 0077
 
Wright
  IA   Doc. 08-140 in
Book 08; Page 140
  Doc. 08-141 in
Book 08; Page 141
 
Carroll
  IL   Doc. 2008R-0150 in
Book 924; Page 1
  Doc. 2008R-0151 in
Book 925; Page 1
 
Whiteside
  IL   Doc. 410-2008   Doc. 411-2008
 
Jo Daviess
  IL   Doc. 339743   Doc. 339744
 
Rock Island
  IL   Doc. 2008-01374   Doc. 2008-01375
 
Cottonwood
  MN   Doc. 255292
office of the Cottonwood County Recorder
  Doc. 255293
office of the Cottonwood County Recorder
 
Faribault
  MN   Doc. 342918
office of the Faribault County Recorder
  Doc. 342919
office of the Faribault County Recorder

 


 

             
County   State   Mortgage Indenture   First Supplemental Indenture
Fillmore
  MN   Doc. 362678
office of the Fillmore County Recorder
  Doc. 362679
office of the Fillmore County Recorder
 
Freeborn Easement — Torrens
  MN   Doc. 474468
office of the Freeborn County Recorder
  Doc. 474469
office of the Freeborn County Recorder
 
 
      Doc. 109689
office of the Freeborn County Registrar of Titles
  Doc. 109690
office of the Freeborn County Registrar of Titles
 
Jackson
  MN   Doc. A251774
office of the Jackson County Recorder
  Doc. A251775
office of the Jackson County Recorder
 
Le Sueur
  MN   Doc. 353162
office of the Le Sueur County Recorder
  Doc. 353163
office of the Le Sueur County Recorder
 
Mower
  MN   Doc. A000565139
office of the Mower County Recorder
  Doc. A000565140
office of the Mower County Recorder
 
Nobles
  MN   Doc. A317292
office of the Nobles County Recorder
  Doc. A317293
office of the Nobles County Recorder
 
Rock
  MN   Doc. 168189
office of the Rock County Recorder
  Doc. 168190
office of the Rock County Recorder
 
Steele
  MN   Doc. A000354767
office of the Steele County Recorder
  Doc. A000354768
office of the Steele County Recorder
 
Watonwan
  MN   Doc. 207915
office of the Watonwan County Recorder
  Doc. 207916
office of the Watonwan County Recorder
 
Blue Earth
  MN   Doc. 481CR565
office of the Blue Earth County Recorder
  Doc. 481CR566
office of the Blue Earth County Recorder
 
Brown
  MN   Doc. 364356
office of the Brown County Recorder
  Doc. 364357
office of the Brown County Recorder
 
Martin
  MN   Doc. 2008R-392714
office of the Martin County Recorder
  Doc. 2008R-392715
office of the Martin County Recorder
 
Olmsted
  MN   Doc. A1157194
office of the Olmsted County Recorder
  Doc. A1157195
office of the Olmsted County Recorder

 


 

             
County   State   Mortgage Indenture   First Supplemental Indenture
Murray
  MN   Doc. 230354
office of the Murray County Recorder
  Doc. 230355
office of the Murray County Recorder
 
Redwood
  MN   Doc. A326435
office of the Redwood County Recorder
  Doc. A326436
office of the Redwood County Recorder
 
Wabasha
  MN   Doc. A286205
office of the Wabasha County Recorder
  Doc. A286206
office of the Wabasha County Recorder
 
Winona
  MN   Doc. 525959
office of the Winona County Recorder
  Doc. 525960
office of the Winona County Recorder
 
Clark
  MO   Doc. 28353 in
Book 72; Page 37
  Doc. 28354 in
Book 72; Page 38

 


 

Exhibit A
DESCRIPTION OF PROPERTIES
     The following properties of the Company, owned as of the date hereof, have been acquired by the Company subsequent to the date of the Mortgage Indenture:

 


 

Benton County, IA
Electric Line Easement dated April 25, 2008, between Gerald L. Kaplan and Eileen K. Kaplan, husband and wife, collectively, as grantors, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on May 16, 2008, in the office of the recorder in Benton County, IA, in Book 8, Page 2391, covering the following described lands located in the County of Benton and the State of Iowa:
     All that part of the Northwest Quarter (NW1/4) and of the West One-half (W1/2) of the Southwest Quarter (SW1/4) lying North and East of the public highway over and across same, in Section Eight (8), Township Eighty-four (84) North, Range Nine (9), West of the 5th PM., which lies South and Easterly of the following described line: Beginning at a point on the East line of the Northwest Quarter (NW1/4) of said Section Eight (8), said point being 1915.0 feet North of the Southeast Comer of said Northwest Quarter (NW1/4) of Section Eight (8); thence South 87° 30' West, a distance of 1264.1 feet; thence South 19° 47' West, a distance of 991.6 feet; thence South 8° 00' West, a distance of 472.8 feet; thence South 53° 17' West, a distance of 262.2 feet; thence South 16° 51 West, a distance of 483.2 feet; thence South 37° 50' West, a distance of 248.7 feet; thence South 43° 57' West, a distance of 450.3 feet; more or less, to the right of way line of the public road. (For the purpose of this description the East line of the Northwest Quarter (NW1/4) of said Section Eight (8) is taken as a true North-South line), excepting there from a tract of land described as follows: Beginning at the Southeast corner of the Northwest Quarter (NW1/4) of said Section Eight (8): thence due West along the South line of the said Northwest Quarter (NW1/4), 1445.70 feet; thence North 4° 23’ East, 641.00 feet; thence North 40° 18’ East, 983.96 feet; thence due East, 795.87 feet to the East line of the Northwest Quarter (NW1/4) of said Section Eight (8); thence South 1° 28' West along said East line, 1390.00 feet to the point of beginning; Except Parcel C in the Northwest Quarter (NW1/4) of the Southwest Quarter (SW1/4) of Section Eight (8), Township Eighty-four (84) North, Range Nine (9) West of the 5th P.M., per Survey recorded in Book 8. Page 84, and Except Parcel D in the Northwest Quarter (NE1/4) of the of the Southwest Quarter (SW1/4) of Section Eight (8), Township Eighty-four (84) North, Range Nine (9) West of the 5th P.M., per Survey recorded in Book 8, Page 85.
           This easement is to replace an existing H-Frame Structure to an A-Frame Storm Structure located approximately 1000 feet East of the Center line of 29 th Ave. along the South line of the Northwest quarter (NW1/4) as placed at time of construction

 


 

Benton County, IA
Electric Line Easement dated May 30, 2008, between Lawrence D. Fromelius, Trustee for the Lawrence D. Fromelius Trust, as grantor, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on June 24, 2008, in the office of the recorder in Benton County, IA, in Book 8, Page 3002, covering the following described lands located in the County of Benton and the State of Iowa:
That part of the Southeast Quarter of the Southwest Quarter of Section 19, Township 82 North, Range 12 West of the 5 th P.M., Benton County, Iowa, described as follows:
Commencing at the North Quarter Corner of said Section 19; thence South 02°03'07" East 5198.41 feet along the East line of the West Half of said Section 19 to the South Quarter Corner thereof; thence South 89°11'35" West 670.00 feet along the centerline of 8 th street; thence North 10°22'00" East 86.07 feet; thence North 79°38'00" West 14.50 feet to the point of beginning; thence continuing North 79°38'00" West 16.00 feet; thence North 10°22'00" East 32.00 feet; thence South 79°38'00" East 16.00 feet; thence South 10°22'00" East 32.00 feet to the point of beginning, containing 512 square feet. As per attached EXHIBIT A.
For the purpose of this description, the East line of the West Half of said Section 19 is assumed to bear South 02°03'07" East.

 


 

     
EXHIBIT A
  Benton County, IA
Book 8, Page 3002
(MAP)

 


 

Benton County, IA
Electric Line Easement dated May 30, 2008, between Lawrence D. Fromelius, Trustee for the Lawrence D. Fromelius Trust, as grantor, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on June 24, 2008, in the office of the recorder in Benton County, IA, in Book 8, Page 3003, covering the following described lands located in the County of Benton and the State of Iowa:
A strip of land 15.00 feet wide in the Southeast Quarter of the Southwest Quarter of Section 19, Township 82 North, Range 12 West of the 5 th P.M., Benton County, Iowa, described as follows:
Commencing at the North Quarter Corner of said Section 19; thence South 02°03'07" East 5198.41 feet along the East line of the West Half of said Section 19 to the South Quarter Corner thereof; thence South 89°11'35" West 670.00 feet along the centerline of 8 th Street; thence North 10°22'00" East 33.64 feet to the North right-of-way line of said 8 th Street and the point of beginning; thence continuing North 10°22'00" East 160.00 feet and terminating at a line with an intersecting bearing of South 89°38'04" West, containing 2,400 square feet. As per attached EXHIBIT A.
The side lines of said strip of land to be extended or shorted to terminate at the North right-of- way line of 8 th Street and the Northerly intersecting bearing.

 


 

     
EXHIBIT A
  Benton County, IA
Book 8, Page 3003
(MAP)

 


 

Cerro Gordo County, IA
Substation Site Easement Agreement (Primarily Transmission with Generation) dated December 20, 2007, between Interstate Power and Light Company, an Iowa corporation (“ Grantor ”) and ITC Midwest, LLC, a Michigan limited liability company (“ Grantee ”), and recorded on December 27, 2007, in the office of the recorder in Cerro Gordo County, IA, as Document No. 2007-10686, as amended by the Amendment to Substation Site Easement Agreement (Primarily Transmission with Generation) dated May 28, 2008, between Grantor and Grantee, and recorded on June 6, 2008, in the office of the recorder in Cerro Gordo County, IA, as Document No. 2008- 4040, covering the following described lands located in the County of Cerro Gordo and the State of Iowa:
PROPERTY CODE: 10930 — LIME CREEK
The North 660.0 feet of that portion of the Northeast Quarter of the Southeast Quarter of Section 4, Township 97 North, Range 20 West of the 5 th P.M., lying Westerly of the Westerly right-of-way of the Chicago and Northwestern Railroad (formerly the Chicago and Great Western Railroad) and containing 14.22 acres.
Also that portion of the Northwest Quarter of the Southeast Quarter of Section 4, Township 97 North, Range 20 West of the 5 th P.M. described as follows: Commencing at the Northwest corner of the Northwest Quarter of the Southeast Quarter; thence South 00°00'00" East 317.65 feet along the West line of said Northwest Quarter of the Southeast Quarter to the point of beginning; thence continuing South 00°00'00" East 100.00 feet along the West line of said Northwest Quarter of the Southeast Quarter; thence South 88°20'50" East 115.05 feet to the Easterly line of U.S. Highway #65; thence North 35°29'40" East 15.02 feet to a point on a line 405 feet Southerly from and parallel with the northerly line of said Northwest Quarter of the Southeast Quarter; thence South 88°20'50" East 1196.03 feet along said parallel line to the Easterly line of said Northwest Quarter of the Southeast Quarter: thence North 00°01'00" East 75.03 feet along the Easterly line of said Northwest Quarter of the Southeast Quarter to a point on a line 330 feet Southerly from and parallel with the Northerly line of said Northwest Quarter of the Southeast Quarter; thence North 88°20'50" West 1196.05 feet along said parallel line; thence North 34°24'30" West 15.44 feet to said Easterly line of U.S. Highway #65; thence North 88°20'50" West 115.05 feet to the point of beginning; subject to existing public right-of-way along the west side thereof and containing 2.34 acres: also subject to easement granted by Interstate Power Company to Sue Ann Dougan and assigns across said 2.34 acre tract from North to South at any and all points along the boundaries of said parcel, dated March 4, 1970, recorded March 9, 1970, in Misc. Record “AE” Page 163, Records of Cerro Gordo County Recorder; together with the right of direct access to and from this property onto Primary Highway U.S. #65 at Station 194+93.05 by Permit Number 2-577 from the Iowa State Highway Commission dated March 27, 1970 recorded April 6, 1970 in Book “AE” of Misc., Page 215, records of Cerro Gordo County, Iowa.
Said easement is confined to an area approximately 550 FEET BY 300 FEET, which is limited to the now existing substation site as generally shown on the attached Exhibit A, which by this reference is made a part hereof.

 


 

     
EXHIBIT A
  Cerro Gordo County, IA
(MAP)

 


 

Greene County, IA
Electric Line Easement dated August 21, 2008, between West Central Cooperative, an Iowa Cooperative Association, as grantor, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on September 4, 2008, in the office of the recorder in Greene County, IA, as File No. 2008-1596, in Book 27, Page 172, covering the following described lands located in the County of Greene and the State of Iowa:
Lot C of Lot 28, of the Northwest Quarter (NW1/4) of the Southwest Quarter (SW1/4) of Section 33, Township 84 North, Range 29 West of the 5 th P.M., Greene County. Iowa, according to Plat of Survey in Book 110, on Page 215
The easement area being a strip of land Twenty-five (25) feet on each side of the centerline of the electric line, placed at time of construction, located North of 217 th Street and East of Highway 144.
Greene County, IA
Overhang Easement dated October 8, 2008, between Ralph A. Miller and Wei Miller, husband and wife, collectively, as grantors, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on October 24, 2008, in the office of the recorder in Greene County, IA, as File No. 2008-1912, in Book 27, Page 200, covering the following described lands located in the County of Greene and the State of Iowa:
The easement area being the South 25 feet of the following described property:
Lot Six (6), that part in the Northwest Quarter (NW ¼) of the Northwest Quarter (NW ¼) of Section Nine (9), Township Eighty-three (83) North, Range Twenty-nine (29) West of the 5 th P.M., Greene County, Iowa

 


 

Mitchell County, IA
Electric Line Easement dated May 22, 2008, between Sandra E. Koenigs, as grantor, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on August 18, 2008, in the office of the recorder in Mitchell County, IA, as Document 2008 1580, in Book 2008, Page 1580, covering the following described lands located in the County of Mitchell and the State of Iowa:
A permanent easement for transmission line 180 feet in width over, across and upon that part of the Southeast Quarter of the Northeast Quarter of Section 16, Township 100, Range 15 West of the 5 th P.M., Mitchell County, Iowa:
which lies 90 feet on each side of the following described centerline of the transmission line; commencing at the Northwest corner of said Southwest Quarter of the Northwest Quarter; thence South 00°14'00" East 475.65 feet along the East line of said Northeast Quarter to the point of beginning for the centerline of the transmission line to be described; thence North 75°00'00" West 326.37 feet to the centerline of an existing transmission line easement recorded as Document No. 4471 in Book Z of Miscellaneous, Page 70 on November 23, 1964 in the Office of the County Recorder, Mitchell County, Iowa and said centerline there terminating;
And which lies Northeasterly of an existing easement recorded as Document No. 4471 in Book Z of Miscellaneous, Page 70 on November 23, 1964 in the Office of the County Recorder, Mitchell County, Iowa.
It is intended that the sidelines of said easement be extended or shortened to intersect the East line of said Northeast Quarter and the Northeasterly line of the existing easement.
Subject to the Right of Way for the existing road along the East line of said Northeast Quarter.

 


 

Mitchell County, IA
Electric Line Easement dated July 25, 2008, between Timothy Koch and Lynda Koch, a married couple and joint tenants as to an undivided one-third interest, Colleen Jennings and Jeff Jennings, a married couple and joint tenants as to an undivided one-third interest, and Marilee Koch as to an undivided one-third interest, collectively, as grantors, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on August 18, 2008, in the office of the recorder in Mitchell County, IA, as Document 2008 1581, in Book 2008, Page 1581, covering the following described lands located in the County of Mitchell and the State of Iowa:
A permanent easement for transmission line 180 feet in width over, across and upon that part of the Southwest Quarter of the Northwest Quarter of Section 15, Township 100, Range 15 West of the 5 th P.M., Mitchell County, Iowa:
which lies 90 feet on each side of the following described centerline of the transmission line; commencing at the Northwest corner of said Southwest Quarter of the Northwest Quarter, thence South 00°14'00" East 1328.72 feet along the West line of said Northwest Quarter to the Southwest corner of said Northwest Quarter thence North 89°14’06” East 655.15 feet to the point of beginning for the centerline of the transmission line to be described; thence North 00°06'58" West 473.32 feet; thence North 75°00'00" West 286.62 feet and said centerline there terminating;
And, which lies Southerly of the parcel described on the Plat of Survey recorded as Document No. 2007-2143, Book 2007, Page 2143 in the office of the Mitchell County Recorder, Mitchell County, Iowa.
It Is intended that the sidelines of said easement be extended or shortened to intersect the South line of said Northwest Quarter and the Southerly line of said parcel described on the Plat of Survey.

 


 

Mitchell County, IA
Electric Line Easement dated July 2, 2008, between Leo F. Jordan and Margaret H. Jordan, husband and wife, collectively, as grantors, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on August 18, 2008, in the office of the recorder in Mitchell County, IA, as Document 2008 1582, in Book 2008, Page 1582, covering the following described lands located in the County of Mitchell and the State of Iowa:
A permanent easement for transmission line 180 feet in width over, across and upon that part of the Northwest Quarter of the Southwest Quarter of Section 15, Township 100, Range 15 West of the 5 th P.M., Mitchell County, Iowa:
which lies 90 feet on each side of the following described centerline of the transmission line: commencing at the Northwest corner of said Southwest Quarter of the Northwest Quarter; thence South 00°14'00" East 132872 feet along the West line of said Northwest Quarter to the Southwest corner of said Northwest Quarter; thence North 89°14'06" East 655.15 feet to the point of beginning for the centerline of the transmission line to be described; thence South 00°42'19" East 440.05 feet to the centerline of an existing transmission line easement recorded as Document No. 4470 in Book Z of Miscellaneous, Page 66 on November 23, 1964 in the Office of the County Recorder, Mitchell County, Iowa and said centerline there terminating;
And, which lies Northeasterly of an existing easement recorded as Document No. 4470 in Book Z of Miscellaneous, Page 66 on November 23, 1964 in the Office of the County Recorder, Mitchell County, Iowa.
It is intended that the sidelines of said easement be extended or shortened to intersect the North line of said Southwest Quarter and the Northeasterly line of said existing easement.
Story County, IA
Electric Line Easement dated July 30, 2008, between Ronald G. Huhn, as grantor, and ITC Midwest, LLC, a Michigan limited liability company, as grantee, and recorded on August 13, 2008, in the office of the recorder in Story County, IA, as Instrument No. 2008-00009193, covering the following described lands located in the County of Story and the State of Iowa:
The Southeast Quarter (SE1/4) of Section 15, Township 84 North, Range 21 West of the 5 th P.M., Story County, Iowa.
The easement area being more particularly described as the South 25 feet of the North 61 feet of the East 726 of the Northeast Quarter (NE1/4) of the Southeast Quarter (SEI/4) of Section 15, Township 84 North, Range 21 West of the 5 th P.M., Story County, Iowa. All in the above described property.

 

Exhibit 4.29
FIFTH SUPPLEMENTAL INDENTURE TO FIRST MORTGAGE AND DEED OF TRUST
ITC MIDWEST LLC
TO
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as successor to THE
BANK OF NEW YORK TRUST COMPANY, N.A.
Trustee
Dated as of July 15, 2011
Supplementing the First Mortgage and Deed of Trust Dated as of January 14, 2008, as heretofore
supplemented.
From ITC MIDWEST LLC to THE BANK OF NEW YORK TRUST COMPANY, N.A.,
Trustee
THIS INSTRUMENT CONTAINS AFTER-ACQUIRED PROPERTY PROVISIONS
 
This is a mortgage amendment as defined in Minnesota Statutes, section 287.01, subdivision 2, and as such it does not secure a new or increased amount of debt.
 

 


 

          FIFTH SUPPLEMENTAL INDENTURE (this “FIFTH SUPPLEMENTAL INDENTURE”), dated as of July 15, 2011, between ITC MIDWEST LLC, a limited liability company organized and existing under the laws of the State of Michigan (herein called the “Company”), having its principal office at 27175 Energy Way, Novi, Michigan 48377, and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. (as successor to The Bank of New York Trust Company, N.A.), a national banking association, as trustee (herein called the “Trustee”), the office of the Trustee at which on the date hereof its corporate trust business is principally administered being 2 N. LaSalle, Suite 1020, Chicago, Illinois 60602.
RECITALS OF THE COMPANY
          WHEREAS, the Company has heretofore executed and delivered to the Trustee a First Mortgage and Deed of Trust dated as of January 14, 2008 (the “Mortgage Indenture”), encumbering the real property interests as more particularly described on Exhibit A attached to the Mortgage Indenture and providing for the issuance by the Company from time to time of its bonds, notes or other evidences of indebtedness (in the Mortgage Indenture and herein called the “Securities”) to be issued in one or more series and to provide security for the payment of the principal of and premium, if any, and interest, if any, on the Securities; and
          WHEREAS, the Company has heretofore executed and delivered the following supplemental indentures, dated as hereinafter set forth:
     
Instrument   Date
First Supplemental Indenture
  January 14, 2008
 
   
Second Supplemental Indenture
  December 15, 2008
 
   
Third Supplemental Indenture
  December 15, 2008
 
   
Fourth Supplemental Indenture
  December 10, 2009
          WHEREAS, the Mortgage Indenture and the First Supplemental Indenture, Second Supplemental Indenture, Third Supplemental Indenture and Fourth Supplemental Indenture listed in the foregoing paragraph were recorded in the offices set forth in Schedule 1 attached hereto; and

 


 

          WHEREAS, there have heretofore been issued under the Indenture the following Securities in the principal amounts as follows:
                 
Title   Issued     Principal Amount  
6.150% First Mortgage Bonds, Series A, due 2038
  January 31, 2008   $ 175,000,000  
 
               
7.12% First Mortgage Bonds, Series B, due 2017
  December 22, 2008   $ 40,000,000  
 
               
7.27% First Mortgage Bonds, Series C, due 2020
  December 22, 2008   $ 35,000,000  
 
               
4.60% First Mortgage Bonds, Series D, due 2024
  December 17, 2009   $ 75,000,000  
          WHEREAS, The Bank of New York Trust Company, N.A., became The Bank of New York Mellon Trust Company, N.A., a national banking association, pursuant to a name change, and approved by the Comptroller of Currency, effective July 1, 2008; and
          WHEREAS, in addition to the property described in the Mortgage Indenture, the Company has acquired certain other property, rights, and interests in property; and
          WHEREAS, in addition to the property described in the Mortgage Indenture, as heretofore supplemented, the Company has acquired certain other property, rights, and interests in property; and
          WHEREAS, the Company has duly determined to make, execute and deliver to the Trustee this Fifth Supplemental Indenture to the Mortgage Indenture as permitted by Section 14.01(c) of the Mortgage Indenture, which allows the Trustee and the Company, without consent of any Holders of Securities, to enter into supplemental indentures in order to subject additional property to the Lien of the Mortgage Indenture, as heretofore supplemented;
GRANTING CLAUSES
          NOW, THEREFORE, THIS FIFTH SUPPLEMENTAL INDENTURE WITNESSETH that, in order to subject to the additional property set forth on Exhibit A attached hereto to the Lien of the Mortgage Indenture, and for and in consideration of the premises and of the covenants contained in the Mortgage Indenture, as heretofore supplemented, and in this Fifth Supplemental Indenture and for other good and valuable consideration the receipt and sufficiency of which are hereby acknowledged, and in order to secure the payment of the principal of and premium, if any, and interest, if any, on, and all other amounts (including, without limitation, fees, expenses and indemnities) in connection with, all Securities from time to time Outstanding and the performance of the covenants therein and herein contained and to declare the terms and conditions on which such Securities are secured, the Company has granted, bargained, sold, conveyed, assigned, transferred mortgaged, pledged, set over and confirmed and hereby grants, bargains, sells, conveys, assigns, transfers, mortgages, pledges, sets over and confirms to the Trustee, and has granted and hereby grants to the Trustee, for itself and for the

2


 

benefit of the Holders, with power of sale, a lien upon and a security interest in, the following (subject, however, to the terms and conditions set forth in the Mortgage Indenture, as heretofore supplemented, and herein):
GRANTING CLAUSE FIRST
          All right, title and interest of the Company, as of the date of the execution and delivery of this Fifth Supplemental Indenture, as originally executed and delivered, in and to all property, real, personal and mixed, located in the States of Illinois, Iowa, Minnesota and Missouri, or wherever else situated (other than Excepted Property), including without limitation all right, title and interest of the Company in and to the following property and interests so located (other than Excepted Property):
          (a) all real property owned in fee, easements, easement estates and other interests in real property which are specifically described or referred to in Exhibit A attached to the Mortgage Indenture, Exhibit A attached to the First Supplemental Indenture, Exhibit A Attached to the Second Supplemental Indenture, Exhibit A attached to the Fourth Supplemental Indenture and Exhibit A attached hereto;
          (b) all licenses, permits to use the real property of others, franchises to use public roads, streets and other public properties, rights of way and other rights or interests relating to the occupancy or use of real property;
          (c) all facilities, machinery, equipment and fixtures for the transmission and distribution of electric energy including, but not limited to, all plants, air and water pollution control and sewage and solid waste disposal facilities, switchyards, towers, substations, transformers, poles, lines, cables, conduits, ducts, conductors, meters, regulators and all other property used or to be used for any or all of such purposes;
          (d) all buildings, offices, warehouses, structures or improvements in addition to those referred to or otherwise included in clauses (a) and (c) above;
          (e) all computers, data processing, data storage, data transmission and/or telecommunications facilities, equipment and apparatus necessary for the operation or maintenance of any facilities, machinery, equipment or fixtures described or referred to in clause (c) above;
          (f) all of the foregoing property in the process of construction; and
          (g) (except as hereinbefore or hereinafter expressly excepted) all the right, title and interest of the Company in and to all other property of any kind or nature appertaining to and/or used and/or occupied and/or enjoyed in connection with any property hereinbefore described;
GRANTING CLAUSE SECOND
          Subject to the applicable exceptions permitted by Sections 8.10(d), 13.03 and 13.05 of the Mortgage Indenture, all right, title and interest of the Company in all property of

3


 

every kind and description and wheresoever situate, real, personal and mixed (other than Excepted Property) which may be hereafter acquired by the Company, it being the intention of the Company that all such property acquired by the Company after the date of the execution and delivery of this Fifth Supplemental Indenture, as originally executed and delivered, shall be as fully embraced within and subjected to the Lien of the Mortgage Indenture as if such property were owned by the Company as of the date of the execution and delivery of this Fifth Supplemental Indenture, as originally executed and delivered;
GRANTING CLAUSE THIRD
          Any Excepted Property, which may, from time to time after the date of the execution and delivery of this Fifth Supplemental Indenture, as originally executed and delivered, by delivery or by an instrument supplemental to the Mortgage Indenture, be subjected to the Lien of the Mortgage Indenture by the Company, the Trustee being hereby authorized to receive the same at any time as additional security hereunder; it being understood that any such subjection to the Lien of the Mortgage Indenture of any Excepted Property as additional security may be made subject to such reservations, limitations or conditions respecting the use and disposition of such property or the proceeds thereof as shall be set forth in such instrument;
GRANTING CLAUSE FOURTH
          All tenements, hereditaments, servitudes and appurtenances belonging or in any wise appertaining to the aforesaid property, with the reversions and remainders thereof;
EXCEPTED PROPERTY
          Expressly excepting and excluding, however, from the Lien of the Mortgage Indenture all right, title and interest of the Company in and to all Excepted Property, whether now owned or hereafter acquired;
          TO HAVE AND TO HOLD all such property, unto the Trustee, its successors in trust and their assigns forever;
          SUBJECT, HOWEVER, to (a) Liens existing at the date of the execution and delivery of the Mortgage Indenture, as originally executed and delivered, which Liens do not in the aggregate materially and adversely impair the use of the Mortgaged Property in the operation of the business of the Company, or materially and adversely affect the security afforded by the Mortgage Indenture, (b) as to property acquired by the Company after the date of the execution and delivery of the Mortgage Indenture, as originally executed and delivered, Liens existing or placed thereon at the time of the acquisition thereof (including, but not limited to, Purchase Money Liens), and (c) Permitted Liens;
          IN TRUST, for the equal and ratable benefit and security of the Holders from time to time of all Outstanding Securities without any priority of any such Security over any other such Security;
           PROVIDED, HOWEVER , that the right, title and interest of the Trustee in and to the Mortgaged Property shall cease, terminate and become void in accordance with, and subject

4


 

to the conditions set forth in, Article IX of the Mortgage Indenture, and if, thereafter, the principal of and premium, if any, and interest, if any, on, and any other amounts (including, without limitation, fees, expenses and indemnities) in connection with, the Securities shall have been paid to the Holders thereof, or shall have been paid to the Company pursuant to Section 6.03 of the Mortgage Indenture, then and in that case the Mortgage Indenture shall terminate, and the Trustee shall execute and deliver to the Company such instruments as the Company shall require to evidence such termination; otherwise the Mortgage Indenture, and the estate and rights hereby granted, shall be and remain in full force and effect;
          IT IS HEREBY COVENANTED AND AGREED by and between the Company and the Trustee that all the Securities are to be authenticated and delivered, and that the Mortgaged Property is to be held, subject to the further covenants, conditions and trusts set forth in the Mortgage Indenture; and
          THE PARTIES HEREBY COVENANT AND AGREE as follows:
ARTICLE ONE
DEFINITIONS
     Section 1.01. Definitions .
          Each capitalized term that is used herein and is defined in the Mortgage Indenture shall have the meaning specified in the Mortgage Indenture unless such term is otherwise defined herein; provided, however , that any reference to a “Section” or “Article” refers to a Section or Article, as the case may be, of this Fifth Supplemental Indenture, unless otherwise expressly stated.
ARTICLE TWO
MISCELLANEOUS PROVISIONS
     Section 2.01. Execution of Fifth Supplemental Indenture .
          Except as expressly amended and supplemented hereby, this Fifth Supplemental Indenture shall not by implication or otherwise limit, impair, constitute a waiver of, or otherwise affect the rights and remedies of the Holders or the Trustee under the Mortgage Indenture, and shall not alter, modify, amend or in any way affect any of the terms, conditions, obligations, covenants or agreements contained in the Mortgage Indenture, which Mortgage Indenture shall continue in full force and effect in accordance with the provisions thereof and the Mortgage Indenture is in all respects hereby ratified and confirmed. Except as expressly set forth herein, nothing herein shall be deemed to entitle the Company to a consent to, or a waiver, amendment, modification or other change of, any of the terms, conditions, obligations, covenants or agreements contained in the Mortgage Indenture in similar or different circumstances. This Fifth Supplemental Indenture shall apply and be effective only with respect to the provisions of the Mortgage Indenture specifically referred to herein. This Fifth Supplemental Indenture and all of its provisions shall be deemed a part of the Mortgage Indenture in the manner and to the extent herein and therein provided.

5


 

     Section 2.02. Effect of Headings .
          The Article and Section headings herein are for convenience only and shall not affect the construction hereof.
     Section 2.03. Successors and Assigns .
          All covenants and agreements in this Fifth Supplemental Indenture by the Company shall bind its successors and assigns, whether so expressed or not.
     Section 2.04. Severability Clause .
          In case any provision in this Fifth Supplemental Indenture shall be invalid, illegal or unenforceable, the validity, legality and enforceability of the remaining provisions shall not in any way be affected or impaired thereby.
     Section 2.05. Benefit of Fifth Supplemental Indenture .
          Except as otherwise provided in the Mortgage Indenture, nothing in this Fifth Supplemental Indenture, express or implied, shall give to any person, other than the parties hereto and their successors hereunder, any benefit or any legal or equitable right, remedy or claim under this Fifth Supplemental Indenture.
     Section 2.06. Execution and Counterparts .
          This Fifth Supplemental Indenture may be executed in any number of counterparts, each of which shall be deemed to be an original, but all such counterparts shall together constitute but one and the same instrument.
     Section 2.07. Recitals .
          The recitals contained herein shall be taken as the statements of the Company, and the Trustee assumes no responsibility for their correctness and makes no representations or warranties as to the validity or sufficiency of this Fifth Supplemental Indenture. The Trustee accepts the modifications of the Indenture effected by this Fifth Supplemental Indenture, but only upon the terms and conditions set forth in the Mortgage Indenture. The Trustee makes no representation or warranty and shall not have any responsibility as to the validity or sufficiency of the Securities or the proper authorization or the due execution hereof by the Company. The Trustee shall not be accountable for the use or the application by the Company of the Securities or the proceeds thereof.
     Section 2.08. Governing Law .
          This Fifth Supplemental Indenture shall be governed by and construed in accordance with the law of the State of New York, except that (i) if this Fifth Supplemental Indenture shall become qualified and shall become subject to the Trust Indenture Act, to the extent that the Trust Indenture Act shall be applicable, this Fifth Supplemental Indenture shall be governed by and construed in accordance with the Trust Indenture Act and (ii) if the law of any

6


 

jurisdiction wherein any portion of the Mortgaged Property is located shall govern the creation of a mortgage lien on and security interest in, or perfection, priority or enforcement of the Lien of the Indenture or exercise of remedies with respect to, such portion of the Mortgaged Property, this Fifth Supplemental Indenture shall be governed by and construed in accordance with the law of such jurisdiction to the extent mandatory.

7


 

          IN WITNESS WHEREOF, the parties hereto have caused this Fifth Supplemental Indenture to be duly executed as of the day and year first above written.
         
  ITC MIDWEST LLC

By: ITC Holdings Corp., as Sole Member
 
 
  By:   /s/ Cameron M. Bready    
    Cameron M. Bready, Executive Vice President,   
    Treasurer and Chief Financial Officer   
 
Drafted by:
Gina M. Capua
Dykema Gossett PLLC
39577 Woodward Ave., Ste. 300
Bloomfield Hills, MI 48304
After Recorded, Return to:
Commonwealth Land Title Insurance Company
222 S. Ninth Street, Ste. 3060
Minneapolis, MN 55402
Attn: Toni Reichow

 


 

         
  THE BANK OF NEW YORK MELLON TRUST
COMPANY, N.A., as Trustee
 
 
  By:   /s/ R. Tarnas    
    Name:   R. Tarnas   
    Title:   Vice President   

 


 

         
         
ACKNOWLEDGMENT
       
 
       
STATE OF MICHIGAN
     
 
    ss.
COUNTY OF OAKLAND
     
          On the 13 th day of July 2011, before me, the undersigned notary public, personally came Cameron M. Bready, Executive Vice President, Treasurer and Chief Financial Officer of ITC Holdings Corp., a corporation organized under the laws of the State of Michigan, the sole member of ITC Midwest LLC, a limited liability company organized under the laws of the State of Michigan, and acknowledged that he executed the foregoing instrument in his authorized capacity, and that by his signature on the instrument he, or the entity upon behalf of which he acted, executed the instrument.
         
     
  By:  /s/ Sandra K. Biggar    
    Sandra K. Biggar, Notary Public
Wayne County, Michigan
My Commission Expires 06/22/2015
Acting in the County of Oakland
 

 


 

         
         
ACKNOWLEDGMENT
       
 
       
STATE OF ILLINOIS
     
 
    ss.
COUNTY OF COOK
     
          On the 15 th day of July 2011, before me, the undersigned notary public, personally came R. Tarnas, Vice President of The Bank of New York Mellon Trust Company, N.A., a national banking association organized under the laws of the United States, and acknowledged to me that she executed the foregoing instrument in her authorized capacity, and that by her signature on the instrument she, or the entity upon behalf of which she acted, executed the instrument.
         
     
    /s/ Julie Meaders    
 
  By:   Julie Meaders    
    Notary Public State of Illinois   
    Qualified in Cook County
My Commission Expires 1/7/12 
 
 

 


 

Schedule 1
The recording information for the Mortgage Indenture and the First Supplemental Indenture, Second Supplemental Indenture,
Third Supplemental Indenture and Fourth Supplemental Indenture is as follows:
                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Appanoose
  IA   Doc. 2008-124 in Book 2008; Page 124   Doc. 2008-125 in Book 2008; Page 125   Doc. 2008-2717 in Book 2008; Page 2717   Doc. 2008-2718 in Book 2008; Page 2718   Doc. 2009-2237 in
Book 2009, Page 2237
 
                           
Benton
  IA   Book 8; Page 291   Book 8; Page 292   Book 8; Page 5740   Book 8; Page 5743   Book 9, Page 5588
 
                           
Boone
  IA   Doc. 080262 in Book 2008; Page 0262   Doc. 080263 in Book 2008; Page 0263   Doc. 085535 in Book 2008; Page 5535   Doc. 085536 in Book 2008; Page 5536   Doc. 095455 in Book
2009, Page 5455
 
                           
Buchanan
  IA   Doc. 2008R00212   Doc. 2008R00213   Doc. 2008R04324   Doc. 2008R04325   Instrument #2009R03990
 
                           
Buena Vista
  IA   Doc. 080166   Doc. 080167   Doc. 083608   Doc. 083609   Book 093848
 
                           
Cerro Gordo
  IA   Doc. 2008-391   Doc. 2008-392   Doc. 2008-8821   Doc. 2008-8822   Doc. 2009-9707
 
                           
Clarke
  IA   Doc. 2008-0164 in Book 175A; Page 1   Doc. 2008-0165 in Book 175B; Page 1   Doc. 2008-2747 in Book 104; Page 168   Doc. 2008-2748 in Book 104; Page 240   File No. 2009-2305, in
Book 2009G, Page 768-851
 
                           
Clayton
  IA   Doc. 2008R00197   Doc. 2008R00198   Doc. 2008R04287   Doc. 2008R04288   Doc. 2009RO4258
 
                           
Clinton
  IA   Doc. 2008-00537   Doc. 2008-00538   Doc. 2008-09202   Doc. 2008-09203   Doc. 2009-10462
 
                           
Dallas
  IA   Doc. 823 in Book 2008; Page 823   Doc. 824 in Book 2008; Page 824   Doc. 16507 in Book 2008; Page 16507   Doc. 16508 in Book 2008; Page 16508   Doc. 19465, in
Book 2009, Page 19465
 
                           
Des Moines
  IA   Doc. 2008-000259   Doc. 2008-000260   Doc. 2008-006411   Doc. 2008-006412   Doc. 2009-005787
 
                           
Dickinson
  IA   Inst. 08-00303 in Book 358; Page 1   Inst. 08-00304 in Book 359; Page 1   Inst. 08-07217 in Book 378; Page 81   Inst. 08-07218 in Book 378; Page 153   Instr. No. 09-07844,
in Book 405, Page 745
 
                           
Dubuque
  IA   Doc. 005881650969 File 2008-00000799   Doc. 005881660839 File 2008-00000800   Doc. 006251360071 File 2008-00017283   Doc. 006251370027 File 2008-00017284   File 2009-00022604,
Doc ID: 006630620084

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Emmet
  IA   Doc. 2008-00133   Doc. 2008-00134   Doc. 2008-02245   Doc. 2008-02246   Book 2009-02052
 
                           
Greene
  IA   Doc. 2008-0120 in Book 182; Page 1   Doc. 2008-0121 in Book 183; Page 1   Doc. 2008-2215 in Book 186; Page 50   Doc. 2008-2216 in Book 186; Page 121   Instr. 2009-1917, in
Book 188, Page 832
 
                           
Grundy
  IA   Book 2008; Page 0174   Book 2008; Page 0175   Book 2008; Page 2703   Book 2008; Page 2704   Book 2009, Page 2708
 
                           
Hamilton
  IA   Doc. 2008-151   Doc. 2008-152   Doc. 2008-3153   Doc. 2008-3154   Doc. 2009-3260
 
                           
Hancock
  IA   Inst. 08-0141   Inst. 08-0142   Inst. 08-2693   Inst. 08-2694   Instr. 09-2499
 
                           
Hardin
  IA   Doc. 2008-0248   Doc. 2008-0249   Doc. 2008-3898   Doc. 2008-3899   Doc. 2009-3646
 
                           
Iowa
  IA   Doc. 2008-2278 in Book 840; Page 68   Doc. 2008-2279 in Book 841; Page 1   Doc. 2008-1602 in Book 867; Page 177   Doc. 2008-1603 in Book 867; Page 248   Doc. 2009-2010, in
Book 900, Page 313-396
 
                           
Jackson
  IA   Doc. 08-244 in Book 2008; Page 244   Doc. 08-245 in Book 2008; Page 245   Doc. 08-4572 in Book 2008; Page 4572   Doc. 08-4573 in Book 2008; Page 4573   Doc. 09-4798, in
Book 2009, Page 4798
 
                           
Jasper
  IA   Doc. 001695150969 File 2008-00000315   Doc. 001695160839 File 2008-00000316   Doc. 001766650071 File 2008-00007158   Doc. 001766660027 File 2008-00007159   File 2009-00007455,
Doc ID: 001844880084
 
                           
Jefferson
  IA   Doc. 2008-0157   Doc. 2008-0158   Doc. 2008-3103   Doc. 2008-3104   Doc. 2009-2869
 
                           
Johnson
  IA   Doc. 021063550969 in Book 4254; Page 1   Doc. 021063560839 in Book 4255; Page 1   Doc. 021339090071 in Book 4373; Page 416   Doc. 021339100027 in Book 4373; Page 487   Book 4538, Page 166-249,
Doc ID: 021703810084
 
                           
Jones
  IA   Fee Book 2008-0178   Fee Book 2008-0179   Doc. 2008-3697   Doc. 2008-3698   Book 2009-4074
 
                           
Kossuth
  IA   Doc. 2008-236 in Book 2008; Page 236   Doc. 2008-237 in Book 2008; Page 237   Doc. 2008-4405 in Book 2008; Page 4405   Doc. 2008-4406 in Book 2008; Page 4406   Doc. 2009-4819, in Book
2009, Page 4819
 
                           
Lee (North)
  IA   Doc. 2008-171 in Book 08N; Page 171   Doc. 2008-172 in Book 08N; Page 172   Doc. 2008-4032 in Book 08N; Page 4032   Doc. 2008-4033 in Book 08N; Page 4033   Doc. 2009-3738, in
Book 09N, Page 3738

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Lee (South)
  IA   Doc. 2008-104 in Book 08S; Page 104   Doc. 2008-105 in Book 08S; Page 105   Doc. 2008-2900 in Book 08S; Page 2900   Doc. 2008-2901 in Book 08S; Page 2901   Doc. 2009-2969, in
Book 09S, Page 2969
 
                           
Linn
  IA   Doc. 012890130969   Doc. 012890140843   Doc. 013846140071   Doc. 013846150027   Doc ID:
 
      Inst. 200800039315 in Book 6889; Page 1   Inst. 200800039316 in Book 6890; Page 1   Inst. 200900033364 in Book 7144; Page 338   Inst. 200900033365 in Book 7144; Page 409   014657820084, in
Book 7486, Page 1-84
 
                           
Lucas
  IA   Doc. 2008-0091 in Book 2008A; Page 1   Doc. 2008-0092 in Book 2008B; Page 1   Doc. 2008-1614 in Book G2008; Page 409   Doc. 2008-1615 in Book G2008; Page 480   Inst. 2009-11529, in
Book F2009, Page 549-632
 
                           
Marshall
  IA   Doc. 002901080969 File 2008-00000387   Doc. 002901090839 File 2008-00000388   Doc. 003110950071 File 2008-00007491   Doc. 003110960027 File 2008-00007492   File 2009-00007193,
Doc. ID 003283170084
 
                           
Monroe
  IA   Doc. 86 in Book 2008; Page 86   Doc. 87 in Book 2008; Page 87   Doc. 1922 in Book 2008; Page 1922   Doc. 1923 in Book 2008; Page 1923   Doc. 1850, in
Book 2009, Page 1850
 
                           
Muscatine
  IA   Doc. 2008-00387   Doc. 2008-00388   Doc. 2008-06927   Doc. 2008-06928   Doc. 2009-07544
 
                           
Osceola
  IA   Doc. 20080080 in Book 2008; Page 80   Doc. 20080081 in Book 2008; Page 81   Doc. 20082023 in Book 2008; Page 2023   Doc. 20082024 in Book 2008; Page 2024   Doc. 20091693, in
Book 2009
 
                           
Pocahontas
  IA   Doc. 2008-107 in Book 179; Page 1   Doc. 2008-108 in Book 180; Page 1   Doc. 2008-1924 in Book 186; Page 98   Doc. 2008-1925 in Book 186; Page 169   Doc 2009-1736, in
Book 193, Page 126-209
 
                           
Poweshiek
  IA   Doc. 0230 in Book 823; Page 1   Doc. 0231 in Book 824; Page 1   Doc. 4014 in Book 0842; Page 0221   Doc. 4015 in Book 0842; Page 0292   File No. 3948, in
Book 0863, Page 0393
 
                           
Ringgold
  IA   Inst. 2008-00000091 in Book 327; Page 1   Inst. 2008-00000092 in Book 328; Page 1   Inst. 2008-00001525 in Book 334; Page 64   Inst. 2008-00001526 in Book 334; Page 135   Instr. 2009-00001424, in
Book 339, Page 823
 
                           
Story
  IA   Inst. 2008-00000615   Inst. 2008-00000616   Inst. 2008-00012971   Inst. 2008-00012972   Instr. 2009-00014946

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Tama
  IA   Doc. 2008-0238 in Book 817; Page 460   Doc. 2008-0239 in Book 820; Page 289   Doc. 2008-3781 in Book 842; Page 74   Doc. 2008-3782 in Book 842; Page 145   Fee Book 2009-3424, in
Book 864, Page 290
 
                           
Union
  IA   Doc. 00000140 in Book 911; Page 1   Doc. 00000141 in Book 914; Page 1   Doc. 00002690 in Book 943; Page 1   Doc. 00002691 in Book 943; Page 72   Doc. 00002419, in Book 968,
Page 175, Instr. 00002419
 
                           
Van Buren
  IA   Doc. 2008-48 in Book 142; Page 444   Doc. 2008-49 in Book 143; Page 343   Doc. 2008-1474 in Book 148; Page 747   Doc. 2008-1475 in Book 148; Page 818   Doc 2009-1496, in Book 154,
Page 1
 
                           
Wapello
  IA   Doc. 2008-0275 in Book 2008; Page 0275   Doc. 2008-0276 in Book 2008; Page 0276   Doc. 2008-5994 in Book 2008; Page 5994   Doc. 2008-5995 in Book 2008; Page 5995   Doc. 2009-5649, in Book 2009,
Page 5649
 
                           
Wayne
  IA   Inst. 08-0123 in Book 119; Page 670   Inst. 08-0124 in Book 119; Page 1640   Inst. 08-2205 in Book 121; Page 484   Inst. 08-2206 in Book 121; Page 555   Instr. 09-1957, in Book 122,
Page 854-937
 
                           
Worth
  IA   Fee Book 20080149   Fee Book 20080150   Fee Book 20082712   Fee Book 20082713   Book 20092579
 
                           
Adair
  IA   File 08-0110 in Book 586; Page 304   File 08-0111 in Book 589; Page 223   File 08-1956 Book 612; Page 34   File 08-1957 in Book 612; Page 105   File No. 09/1402, in Book 628,
Page 150
 
                           
Allamakee
  IA   Doc. 2008-148   Doc. 2008-149   Doc. 2008-3187   Doc. 2008-3188   Doc. 2009-3227
 
                           
Audubon
  IA   Doc. 08-0102   Doc. 08-0103   Doc. 08-1345   Doc. 08-1346   Doc. 09-1338
 
                           
Black Hawk
  IA   Doc. 2008014573   Doc. 2008014576   Doc. 200900011582   Doc. 200900011583   File 2010-00011758,
Instr. 200900017846
 
                           
Bremer
  IA   Doc. 20080230   Doc. 20080231   Doc. 20085661   Doc. 20085662   Doc. 20095624
 
                           
Butler
  IA   Inst. 2008-0307   Inst. 2008-0308   Inst. 2008-5268   Inst. 2008-5269   Instrument No. 2009-4808
 
                           
Cass
  IA   Doc. 2008 115 in Book 2008; Page 115   Doc. 2008 116 in Book 2008; Page 116   Doc. 2008 2833 in Book 2008; Page 2833   Doc. 2008 2834 in Book 2008; Page 2834   Doc. 2009-2608, in
Book 2009, Page 2608
 
                           
Cedar
  IA   Doc. 2008-264 in Book 881; Page 1   Doc. 2008-265 in Book 882; Page 1   Doc. 2008-4393 in Book 924; Page 107   Doc. 2008-4394 in Book 924; Page 178   Doc. 2009-4512 in
Book 978, Page 1-84

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Chickasaw
  IA   Fee Book 2008-0121   Fee Book 2008-0122   Fee Book 2008-2385   Fee Book 2008-2386   Book 2009-2295
 
                           
Clay
  IA   Doc. 2008 190 in Book 2008; Page 190   Doc. 2008 191 in Book 2008; Page 191   Doc. 2008 3615 in Book 2008; Page 3615   Doc. 2008 3613 in Book 2008; Page 3616   Doc. 2009-3942 in
Book 2009, Page 3942
 
                           
Davis
  IA   Doc. 2008-0069 in Book 142; Page 001   Doc. 2008-0070 in Book 143; Page 001   Doc. 2008-1804 in Book 150; Page 437   Doc. 2008-1805 in Book 150; Page 508   Doc. 2009-1438, in
Book 156, Page 193
 
                           
Decatur
  IA   Book 2008; Page 0096   Book 2008; Page 0097   Book 2008; Page 1769   Book 2008; Page 1770   Book 2009, Page 1558
 
                           
Delaware
  IA   Doc. 2008 203 in Book 2008; Page 203   Doc. 2008 204 in Book 2008; Page 204   Doc. 2008 3805 in Book 2008; Page 3805   Doc. 2008 3806 in Book 2008; Page 3806   Doc. 2009 4636, in
Book 2009, Page 4636
 
                           
Fayette
  IA   Doc. 2008 192 in Book 2008; Page 192   Doc. 2008 193 in Book 2008; Page 193   Doc. 2008 3833 in Book 2008; Page 3833   Doc. 2008 3834 in Book 2008; Page 3834   Doc. 2009-3700, in
Book 2009, Page 3700
 
                           
Floyd
  IA   Doc. 2008-0173 in Book 2008; Page 0173   Doc. 2008-0174 in Book 2008; Page 0174   Doc. 2008-3135 in Book 2008; Page 3135   Doc. 2008-3136 in Book 2008; Page 3136   Doc. 2009-3358, in
Book 2009, Page 3358
 
Franklin
  IA   Inst. 20080199   Inst. 20080200   Inst. 20082936   Inst. 20082937   Inst. 20092288
 
                           
Guthrie
  IA   Book 2008; Page 0226   Book 2008; Page 0227   Book 2008; Page 3261   Book 2008; Page 3262   Doc. 3080, in Book 2009
 
                           
Henry
  IA   Doc. 0160 in Book 2008; Page 0160   Doc. 0161 in Book 2008; Page 0161   Doc. 3507 in Book 2008; Page 3507   Doc. 3508 in Book 2008; Page 3508   Doc. 3283, in Book
2009, Page 3283
 
                           
Howard
  IA   Doc. 2008-1376 in Book 358; Page 1 and Book 359; Page 501   Doc. 2008-1377 in Book 360; Page 1 and Book 361; Page 501   Doc. 2008-1253 in Book 2008; Page 1253   Doc. 2008-1254 in Book 2008; Page 1254   Doc. 2009-2183, in Book 2009, Page 2183
 
                           
Keokuk
  IA   Fee Book 2008-0112   Fee Book 2008-0113   Fee Book 2008-2094   Fee Book 2008-2095   Book 2009-2073
 
                           
Louisa
  IA   Fee Book 2008-1338   Fee Book 2008-1339   Fee Book 2008-0976   Fee Book 2008-0977   Book 2009-0874

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Lyon
  IA   Doc. 2008 212 in Book 2008; Page 212   Doc. 2008 213 in Book 2008; Page 213   Doc. 2008 3053 in Book 2008; Page 3053   Doc. 2008 3054 in Book 2008; Page 3054   Doc. 2009-3163, in
Book 2009, Page 3163
 
                           
Mahaska
  IA   Doc. 2008-198 in Book 2008; Page 198   Doc. 2008-199 in Book 2008; Page 199   Doc. 2008 4119 in Book 2008; Page 4119   Doc. 2008 4120 in Book 2008; Page 4120   Doc. 2009-4038, in
Book 2009, Page 4038
 
                           
Mitchell
  IA   Doc. 2008-112 in Book 2008; Page 112   Doc. 2008-113 in Book 2008; Page 113   Doc. 2008-2427 in Book 2008; Page 2427   Doc. 2008-2428 in Book 2008; Page 2428   Doc. 2009-2613, in
Book 2009, Page 2613
 
                           
Palo Alto
  IA   Doc. 2008-121 in Book 2008; Page 121   Doc. 2008-122 in Book 2008; Page 122   Doc. 2008-2472 in Book 2008; Page 2472   Doc. 2008-2473 in Book 2008; Page 2473   Doc. 2009-2228, in
Book 2009, Page 2228
 
                           
Polk
  IA   Doc. 020740580969 File 2008-00054845 in Book 12513; Page 1   Doc. 020740590839 File 2008-00054846 in Book 12514; Page 1   Doc. 021787280071 File 2009-00038437 in Book 12854; Page 894   Doc. 021787330027 File 2009-00038438 in Book 12854; Page 965   File 2010-00047634, Book 13303,
Page 176-259, Doc
ID 023094290084
 
                           
Scott
  IA   Doc. 016584770969 File 2008-00001602   Doc. 016584780839 File 2008-00001603   Doc. 017068630071 File 2008-00032813   Doc. 017068640027 File 2008-00032814   File 2009-00037177,
Doc ID 017551650084
 
                           
Sioux
  IA   File 2008; Card 437   File 2008; Card 438   File 2008; Card 7846   File 2008; Card 7847   File 2009, Card 8619
 
                           
Taylor
  IA   Doc. 2008786 in Book 161; Page 8   Doc. 2008787 in Book 161; Page 9   Doc. 2009628 in Book 163; Page 215   Doc. 2009629 in Book 163; Page 287   Doc. 2010569, in
Book 165, Page 587
 
                           
Washington
  IA   Doc. 08-0211 in Book 2008; Page 0211   Doc. 08-0212 in Book 2008; Page 0212   Doc. 08-4793 in Book 2008; Page 4793   Doc. 08-4794 in Book 2008; Page 4794   Doc. 09-5649, in
Book 2009, Page 5649
 
                           
Webster
  IA   Inst. 2008-335   Inst. 2008-336   Inst. 2008-07262   Inst. 2008-07263   Instr. 2009-07068
 
                           
Winneshiek
  IA   Doc. 2008 197 in Book 2008; Page 197   Doc. 2008 198 in Book 2008; Page 198   Doc. 2008 4570 in Book 2008; Page 4570   Doc. 2008 4571 in
Book 2008; Page 4571
  Doc 2009-5633, in
Book 2009, Page 5633

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Winnebago
  IA   Fee Book 08-0076 in Book 2008; Page 0076   Fee Book 08-0077 in Book 2008; Page 0077   Fee Book 08-2035 in Book 2008; Page 2035   Fee Book 08-2036 in Book 2008; Page 2036   Fee Book 09-2211,
in Book 2009, Page 2211
 
                           
Wright
  IA   Doc. 08-140 in Book 08; Page 140   Doc. 08-141 in Book 08; Page 141   Doc. 08-2559 in Book 08; Page 2559   Doc. 08-2560 in Book 08; Page 2560   Doc. 09-2543, in
Book 09, Page 2543
 
                           
Carroll
  IL   Doc. 2008R-0150 in Book 924; Page 1   Doc. 2008R-0151 in Book 925; Page 1   Doc. 2008R-3462 in Book 960; Page 403   Doc. 2008R-3463 in Book 960; Page 473   Doc. 2009R-3847
 
                           
Whiteside
  IL   Doc. 410-2008   Doc. 411-2008   Doc. 9809-2008   Doc. 9810-2008   Doc. 10057-2009
 
                           
Jo Daviess
  IL   Doc. 339743   Doc. 339744   Doc. 345826   Doc. 345827   Doc. 353333
 
                           
Rock Island
  IL   Doc. 2008-01374   Doc. 2008-01375   Doc. 2008-26758   Doc. 2008-26759   Doc. 2009-27940
 
                           
Cottonwood
  MN   Doc. 255292 office of the
Cottonwood County Recorder
  Doc. 255293 office of the
Cottonwood County Recorder
  Doc. 258076 office of the
Cottonwood County Recorder
  Doc. 258077 office of the
Cottonwood County Recorder
  Doc. 260747
 
                           
Faribault
  MN   Doc. 342918 office of the
Faribault County Recorder
  Doc. 342919
office of the Faribault County Recorder
  Doc. 346309
office of the Faribault County Recorder
  Doc. 346310
office of the Faribault County Recorder
  Doc. 349879
 
                           
Fillmore
  MN   Doc. 362678 office of the
Fillmore County Recorder
  Doc. 362679
office of the Fillmore County Recorder
  Doc. 368282
office of the Fillmore County Recorder
  Doc. 368283
office of the Fillmore County Recorder
  Doc. 376407
 
                           
Freeborn Easement — Torrens
  MN   Doc. 474468 office of the
Freeborn County Recorder Doc. 109689
office of the Freeborn County Registrar of Titles
  Doc. 474469 office of the
Freeborn County Recorder Doc. 109690
office of the Freeborn County Registrar of Titles
  Doc. 479360
office of the Freeborn County Recorder Doc. 110165
office of the Freeborn County Registrar of Titles
  Doc. 479361
office of the Freeborn County Recorder Doc. 110166 office of the Freeborn County Registrar of Titles
  Doc. Nos. 485905
(A) & 110681 (T)
 
                           
Jackson
  MN   Doc. A251774 office of the
Jackson County Recorder
  Doc. A251775 office of the
Jackson County Recorder
  Doc. A254516 office of the
Jackson County Recorder
  Doc. A254517 office of the
Jackson County Recorder
  Doc. A257698

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Le Sueur
  MN   Doc. 353162 office of the Le Sueur County Recorder   Doc. 353163 office of the Le Sueur County Recorder   Doc. 359395 office of the Le Sueur County Recorder   Doc. 359396 office of the Le Sueur County Recorder   Doc. 366253
 
                           
Mower
  MN   Doc. A000565139 office of the Mower County Recorder   Doc. A000565140 office of the Mower County Recorder   Doc. A000572171 office of the Mower County Recorder   Doc. A000572172 office of the Mower County Recorder   Doc. A000579676
 
                           
Nobles
  MN   Doc. A317292 office of the Nobles County Recorder   Doc. A317293 office of the Nobles County Recorder   Doc. A321156 office of the Nobles County Recorder   Doc. A321157 office of the Nobles County Recorder   Doc. A325403
 
                           
Rock
  MN   Doc. 168189 office of the Rock County Recorder   Doc. 168190 office of the Rock County Recorder   Doc. 170372 office of the Rock County Recorder   Doc. 170373 office of the Rock County Recorder   Doc. 172760
 
                           
Steele
  MN   Doc. A000354767 office of the Steele County Recorder   Doc. A000354768 office of the Steele County Recorder   Doc. A000361084 office of the Steele County Recorder   Doc. A000361085 office of the Steele County Recorder   Doc. A000368262
 
                           
Watonwan
  MN   Doc. 207915 office of the Watonwan County Recorder   Doc. 207916 office of the Watonwan County Recorder   Doc. 210325 office of the Watonwan County Recorder   Doc. 210326 office of the Watonwan County Recorder   Doc. 212753
 
                           
Blue Earth
  MN   Doc. 481CR565 office of the Blue Earth County Recorder   Doc. 481CR566 office of the Blue Earth County Recorder   Doc. 489CR662 office of the Blue Earth County Recorder   Doc. 489CR663 office of the Blue Earth County Recorder   Doc. 498CR325
 
                           
Brown
  MN   Doc. 364356 office of the Brown County Recorder   Doc. 364357 office of the Brown County Recorder   Doc. 369232 office of the Brown County Recorder   Doc. 369233 office of the Brown County Recorder   Doc. 374910
 
                           
Martin
  MN   Doc. 2008R-392714 office of the Martin County Recorder   Doc. 2008R-392715 office of the Martin County Recorder   Doc. 2008R-397320 office of the Martin County Recorder   Doc. 2008R-397321 office of the Martin County Recorder   Doc. 2009R-401967

 


 

                             
            First Supplemental   Second Supplemental   Third Supplemental   Fourth Supplemental
County   State   Mortgage Indenture   Indenture   Indenture   Indenture   Indenture
Olmsted
  MN   Doc. A1157194 office of the Olmsted County Recorder   Doc. A1157195 office of the Olmsted County Recorder   Doc. A1185995 office of the Olmsted County Recorder   Doc. A1185994 office of the Olmsted County Recorder   Doc. A-1218791
 
                           
Murray
  MN   Doc. 230354 office of the Murray County Recorder   Doc. 230355 office of the Murray County Recorder   Doc. 232821 office of the Murray County Recorder   Doc. 232822 office of the Murray County Recorder   Doc. 235452
 
                           
Redwood
  MN   Doc. A326435 office of the Redwood County Recorder   Doc. A326436 office of the Redwood County Recorder   Doc. A329534 office of the Redwood County Recorder   Doc. A329535 office of the Redwood County Recorder   Doc. A 333004
 
                           
Wabasha
  MN   Doc. A286205 office of the Wabasha County Recorder   Doc. A286206 office of the Wabasha County Recorder   Doc. A290867 office of the Wabasha County Recorder   Doc. A290868 office of the Wabasha County Recorder   Doc. A 295667
 
                           
Winona
  MN   Doc. 525959 office of the Winona County Recorder   Doc. 525960 office of the Winona County Recorder   Doc. 534510 office of the Winona County Recorder   Doc. 534511 office of the Winona County Recorder   Doc. 544045
 
                           
Clark
  MO   Doc. 28353 in Book 72; Page 37   Doc. 28354 in Book 72; Page 38   Doc. 30039 in Book 72; Page 39   Doc. 30040 in Book 72; Page 40   Doc. 31759

 


 

Exhibit A
Description of Additional Property
          The following properties of the Company, owned as of the date hereof, have been acquired by the Company subsequent to the date of the Mortgage Indenture:
[See Attached]

 


 

IOWA
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *3/13/2009   Henry H. Albers Trust dated July 18, 2008   ITC Midwest, LLC   12/28/2009   Book 9, Page 5773
 
 
                       
 
Benton
  Electric Line Easement   *12/18/2009   Harrold Rammelsberg, one-sixth interest; Lois Beinlien, one-sixth interest; Florence Rammelsberg, one sixth interest; and Kurt M. Rammelsberg as Trustee of the Marvin Fred William Rammelsberg Separate Property Trust dated July 17, 2003, one-half interest   ITC Midwest, LLC   1/27/2010   Book 10, Page 405
 
 
                       
 
Benton
  Electric Line Easement   *3/11/2009   Kenneth Bidwell and Cindy Bidwell, husband and wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1155
 
 
                       
 
Benton
  Electric Line Easement   *9/9/2009   Kenneth Bidwell and Cindy Bidwell, husband and wife   ITC Midwest, LLC   9/21/2009   Book 9, Page 4403
 
Benton
  Electric Line Easement   *2/10/2009   James L. Boddicker and Janet E. Boddicker, Husband and Wife, as Joint Tenants with Right of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1156

1


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/16/2009   Ronald D. Bossler and Kathryn M. Bossler, Husband and Wife   ITC Midwest, LLC   3/26/2009   Book 9, Page 1377
 
Benton
  Electric Line Easement   *2/16/2009   Lola Bossler, 1/2 interest; Lola M. Bossler as Trustee of the Bossler Residuary Trust, 1/2 interest   ITC Midwest, LLC   3/18/2009   Book 9, Page 1157
 
Benton
  Electric Line Easement   *6/10/2010   Alfrieda Dunker, Life Estate; Remainder to Shirley A. Fennern and the Trustees of the William H. Dunker Trust, in equal shares   ITC Midwest, LLC   7/21/2009; 7/15/2010 (rerecorded)   Book 9, Page 3412;
Book 10, Page 2673
(rerecorded)
 
Benton
  Electric Line Easement   *2/11/2009   Waldo L. Embretson and Dorothy A. A. Embretson, Husband and Wife as Joint Tenants with Full Right of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1161
 
Benton
  Electric Line Easement   *3/4/2009   Richard Folkmann and Gladys Folkmann, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1177

2


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/10/2009   Cleyon V. Franck and Barbara K. Franck, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1165
 
Benton
  Electric Line Easement   *2/10/2009   Cleyon V. Franck and Barbara K. Franck, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1169
 
Benton
  Electric Line Easement   *2/10/2009   Douglas Gardemann and Lurline Gardemann, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1197
 
Benton
  Electric Line Easement   *2/10/2009   Douglas Gardemann and Lurline Gardemann, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1198
 
Benton
  Electric Line Easement   *2/10/2009   Douglas Gardemann and Lurline Gardemann, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   3/18/2009; 12/30/2009 (rerecorded)   Book 9, Page 1178;
Book 9, Page 5845
(rerecorded)
 
Benton
  Electric Line Easement   *2/16/2009   Mearl August Hagen, a/k/a Mearl A. Hagen and Gladys C. Hagen, Husband and Wife as Tenants in Common   ITC Midwest, LLC   3/26/2009   Book 9, Page 1371
 
Benton
  Electric Line Easement   *2/12/2009   Linda L. Harvey and Richard D. Harvey, wife and husband   ITC Midwest, LLC   3/18/2009   Book 9, Page 1199

3


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/18/2009   Gerald Johnson and Marilyn Johnson, husband and wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1203
 
Benton
  Electric Line Easement   *2/11/2009   Robert R. Kaestner and Cynthia A. Kaestner, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1205
 
Benton
  Electric Line Easement   *2/13/2009   Darrell Kaestner and Clarice K. Kaestner, Husband and Wife   ITC Midwest, LLC   5/4/2009   Book 9, Page 2006
 
Benton
  Electric Line Easement   *2/13/2009   Darrell Kaestner and Clarice K. Kaestner, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1204
 
Benton
  Electric Line Easement   *2/17/2009   Irvin G. Keiper and Dolores I. Keiper, Husband and Wife as Joint Tenants with Full Rights of Survivorship and not as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1206
 
Benton
  Electric Line Easement   *2/16/2009   Charles L. Koopman and Mary A. Koopman, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   7/8/2009   Book 9, Page 3216
 
Benton
  Electric Line Easement   *2/19/2009   Joseph F. Kozlik and Helen R. Kozlik   ITC Midwest, LLC   3/18/2009   Book 9, Page 1210

4


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *1/28/2010   Maurice Clayton Larson, Inc.   ITC Midwest, LLC   2/3/2010   Book 10, Page 506
 
Benton
  Electric Line Easement   *6/10/2009   Maurice Clayton Larson, Inc.   ITC Midwest, LLC   6/29/2009   Book 9, Page 3044
 
Benton
  Electric Line Easement   *8/28/2009   Robert J. Myhlhousen, a Single Person   ITC Midwest, LLC   9/3/2009   Book 9, Page 4146
 
Benton
  Electric Line Easement   *2/11/2010   Justin R. Nolan and Lisa A. Nolan, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   2/24/2010   Book 10, Page 703
 
Benton
  Electric Line Easement   *1/26/2010   Rick Nolan and Cindy Nolan, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   2/3/2010   Book 10, Page 505
 
Benton
  Electric Line Easement   *8/19/2009   Rick Nolan, a/k/a Rick K. Nolan   ITC Midwest, LLC   8/28/2009   Book 9, Page 4033
 
Benton
  Electric Line Easement   *3/12/2009   Blanche Oehlerich, Single; and Blanche R. Oehlerich and Darwin R. Oehlerich, Trustees of the Trust Under the Will of Ray A. Oehlerich, Deceased   ITC Midwest, LLC   12/28/2009   Book 9, Page 5774
 
Benton
  Electric Line Easement   *2/10/2009   Larry G. Ohlen and Darlene H. Ohlen, Husband and Wife   ITC Midwest, LLC   3/26/2009   Book 9, Page 1382

5


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *6/13/2009   Maxine C. Patterson, Michael C. Patterson, David C. Patterson, William C. Thorman, Steven M. Thorman Testamentary Trust, Community National Bank of Waterloo and William C. Thorman, Trustees, and Robert T. Yeager and Daniel C. Yeager, Trustees of the Bernadine Yeager Irrevocable Trust dated October 26, 2005   ITC Midwest, LLC   6/29/2009   Book 9, Page 3042
 
Benton
  Electric Line Easement   *3/28/2009   Jerome Sonka Jr., Carolyn Peiffer, a/k/a Carolyn Pieffer, Steven T. Sonka, and Melanie A. Sonka Kenney, as Trustees of the Jerome J. Sonka Sr. Residuary Trust; and Marcella E. Sonka, a/k/a Marcella Sonka   ITC Midwest, LLC   12/30/2009   Book 9, Page 5849
 
Benton
  Electric Line Easement   *2/11/2009   Richard L. Peterson and Deborah J. Peterson, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/26/2009   Book 9, Page 1372

6


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/11/2009   Richard Lee Peterson,
a Married Person
  ITC Midwest, LLC   3/26/2009   Book 9, Page 1374
 
Benton
  Electric Line Easement   *1/14/2010   Delmar H. Pohlman and Dennis Pohlman   ITC Midwest, LLC   3/26/2009; 1/27/2010 (rerecorded)   Book 9, Page 1381;
Book 10, Page 408
(rerecorded)
 
Benton
  Electric Line Easement   *1/14/2010   Dennis L. Pohlman   ITC Midwest, LLC   3/18/2009; 1/27/2010 (rerecorded)   Book 9, Page 1220;
Book 10, Page 406
(rerecorded)
 
Benton
  Electric Line Easement   *6/7/2009   Gene Rudin and Phillis Rudin, Husband and Wife, John R. Brumm and Sandra Brumm, Husband and Wife, Larry Schoenfelder and Kathryn Schoenfelder, Husband and Wife, and Dale Schoenfelder   ITC Midwest, LLC   6/29/2009   Book 9, Page 3045
 
Benton
  Electric Line Easement   *2/10/2009   Ronald A. Schanbacher and Janet S. Schanbacher, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1227
 
Benton
  Electric Line Easement   *2/10/2009   R.A. Schanbacher Inc., an Iowa corporation   ITC Midwest, LLC   3/18/2009   Book 9, Page 1225
 
Benton
  Electric Line Easement   *2/10/2009   Robert A. Schanbacher and Brenda J. Schanbacher, Husband and Wife, as Joint Tenants with Full Right of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/26/2009   Book 9, Page 1375

7


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/10/2009   Ronald A. Schanbacher and Janet S. Schanbacher, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1226
 
Benton
  Electric Line Easement   *2/10/2009   Richard R. Schlotterback and Mary L. Schlotterback, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common; and Linda Brecht, a/k/a Linda J. Brecht   ITC Midwest, LLC   3/18/2009   Book 9, Page 1154
 
Benton
  Electric Line Easement   *2/10/2009   Richard R. Schlotterback and Mary L. Schlotterback, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1228
 
Benton
  Electric Line Easement   *2/19/2009   Randy L. Schultz and Betty Ann Schultz, Husband and Wife as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/18/2009; 12/30/2009 (rerecorded)   Book 9, Page 1229;
Book 9, Page 5844
(rerecorded)

8


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor's               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/10/2009   Milford Schulze and Doris Schulze, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1230
 
Benton
  Electric Line Easement   *2/10/2009   Myron R. Schulze   ITC Midwest, LLC   3/18/2009   Book 9, Page 1231
 
Benton
  Electric Line Easement   *2/10/2009   Marilyn Seeman   ITC Midwest, LLC   3/18/2009   Book 9, Page 1234
 
Benton
  Electric Line Easement   *2/10/2009   Ardis D. Seeman, a/k/a Ardis Seeman   ITC Midwest, LLC   3/18/2009   Book 9, Page 1233
 
Benton
  Electric Line Easement   *12/30/2009   Teresa L. Selken, an undivided one-half interest; and Richard L. Selken Decedent’s Trust, William D. Selken and Renae C. McKay as Trustees, an undivided one-half interest   ITC Midwest, LLC   7/28/2009; 12/30/2009 (rerecorded)   Book 9, Page 3532;
Book 9, Page 5848
(rerecorded)
 
Benton
  Corrective
Electric Line Easement
  *1/27/2010   Teresa L. Selken, an undivided one-half interest; and Richard L. Selken Decedent’s Trust, William D. Selken and Renae C. McKay as Trustees, an undivided one-half interest   ITC Midwest, LLC   1/27/2010   Book 10, Page 404
 
Benton
  Electric Line Easement   *2/25/2009   Hazel M. Stein   ITC Midwest, LLC   3/18/2009   Book 9, Page 1235

9


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *1/14/2010   Douglas Stein   ITC Midwest, LLC   7/7/2009; 1/27/2010 (rerecorded)   Book 9, Page 3197;
Book 10, Page 407
(rerecorded)
 
Benton
  Electric Line Easement   *3/31/2009   The Farm, a partnership   ITC Midwest, LLC   5/4/2009   Book 9, Page 2028
 
Benton
  Electric Line Easement   *2/24/2009   The Farm, a partnership   ITC Midwest, LLC   5/4/2009   Book 9, Page 2058
 
Benton
  Electric Line Easement   *2/19/2009   Robert Thomas and Shelly Thomas, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/18/2009   Book 9, Page 1238
 
Benton
  Electric Line Easement   *2/12/2009   Scott O. Thompson and Steven A. Thompson   ITC Midwest, LLC   3/26/2009   Book 9, Page 1384
 
Benton
  Electric Line Easement   *2/17/2009   David K. Thompson and Theresa Ann Thompson, Husband and Wife   ITC Midwest, LLC   3/18/2009   Book 9, Page 1239
 
Benton
  Electric Line Easement   *2/26/2009   Jim A. Thompson and Tamie R. Thompson, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   5/4/2009   Book 9, Page 2025

10


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/19/2009   LaVonne Bernice Thompson; and LaVonne B. Thompson, Douglas R. Thompson and Cynthia A. Albers, Trustees of the Russell O. Thompson Residuary Trust   ITC Midwest, LLC   5/4/2009   Book 9, Page 2057
 
Benton
  Electric Line Easement   *6/9/2009   Steven M. Thorman Testamentary Trust, Community National Bank of Waterloo and William C. Thorman, Trustees; William C. Thorman and Victoria A. Thorman, Husband and Wife as Tenants in Common; William C. Thorman as Custodian for Tara K. Thorman, under the Iowa Uniform Transfers to Minors Act; and Robert T. Yeager and Daniel C. Yeager, Trustees of the Bernadine Yeager Irrevocable Trust dated October 26, 2005   ITC Midwest, LLC   6/29/2009   Book 9, Page 3043
 
Benton
  Electric Line Easement   *7/16/2009   Brent C. Tjelmeland and Sara E. Tjelmeland, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   8/28/2009   Book 9, Page 4032

11


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Benton
  Electric Line Easement   *2/9/2009   John C. Volesky, as Trustee under the John C. Volesky Trust Agreement dated the 28 th day of August, 2006, an undivided one-half interest; and Adeline L. Volesky, as Trustee under the Adeline L. Volesky Trust Agreement dated the 28 th day of August, 2006, and undivided one-half interest   ITC Midwest, LLC   3/18/2009   Book 9, Page 1240
 
Benton
  Electric Line Easement   *2/25/2009   Michael S. Weichman and Coleen Sigler Weichman, Husband and Wife   ITC Midwest, LLC   3/26/2009   Book 9, Page 1383
 
Benton
  Electric Line Easement   *2/11/2009   Joan Werning   ITC Midwest, LLC   3/18/2009   Book 9, Page 1245
 
Benton
  Electric Line Easement   *2/17/2010   Keith J. Werning and Susan R. Werning   ITC Midwest, LLC   2/17/2010   Book 10, Page 616
 
Boone
  Electric Line Easement   *7/12/2010   Harrold S. Bentley and Jennie Ruth Bentley   ITC Midwest, LLC   8/3/2010   Document 102952
(Book 2010, Page
2952)
 
Boone
  Electric Line Easement   *8/27/2010   CB Acres, Inc.; Cory L. Busch and Christina L. Busch, Husband and Wife, as Tenants in Common, Tracy L. Busch and Joyce R. Busch, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   11/24/2010   Document 104704
(Book 2010, Page
4704)

12


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Boone
  Electric Line Easement   *9/17/2010   W. Roy Gustafson and Janet H. Gustafson, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   11/24/2010   Document 104705
(Book 2010, Page 4705)
 
Boone
  Amended and Restated Easement Agreement   9/21/2010   Roger L. Hintz and Maria M. Hartt, a Married Couple, as Joint Tenants with Right of Survivorship and Not as Tenants in Common   ITC Midwest, LLC   11/24/2010   Document 104708
(Book 2010, Page 4708)
 
Boone
  Electric Line Easement   *9/17/2010   Marion A. Johnson and Gary G. Johnson, Husband and Wife   ITC Midwest, LLC   9/30/2010   Document 103885
(Book 2010, Page 3885)
 
Boone
  Amended and Restated Easement Agreement   9/29/2010   Jerome J. Judge and Patricia L. Judge, Husband and Wife   ITC Midwest, LLC   12/1/2010   Document 104806
(Book 2010, Page 4806)
 
Boone
  Amended and Restated Easement Agreement   10/5/2010   Joseph L. Judge, a single person and Regina D. Judge, a single person   ITC Midwest, LLC   12/1/2010   Document 104805
(Book 2010, Page 4805)
 
Boone
  Amended and Restated Easement Agreement   7/22/2010   North Forty Farms of Ames, Iowa, Inc.   ITC Midwest, LLC   8/3/2010   Document 102953
(Book 2010, Page 2953)

13


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Boone
  Amended and Restated Easement Agreement   9/13/2010   Jean Hembd Reineke   ITC Midwest, LLC   9/30/2010   Document 103884
(Book 2010, Page 3884)
 
Boone
  Amended and Restated Easement Agreement   10/4/2010   Mark P. Samuelson and Marsha L. Samuelson, Husband and Wife; and Max A. Samuelson and Debra L. Samuelson, Husband and Wife   ITC Midwest, LLC   11/24/2010   Document 104709
(Book 2010, Page 4709)
 
Boone
  Amended and Restated Easement Agreement   10/26/2010   Sansgaard Seed Farms, Inc., a corporation   ITC Midwest, LLC   12/1/2010   Document 104804
(Book 2010, Page 4804)
 
Boone
  Electric Line Easement   *7/7/2010   LaVerne L. Smalley and Wilhelmina R. Smalley, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   8/3/2010   Document 102954
(Book 2010, Page 2954)
 
Boone
  Amended and Restated Easement Agreement   8/10/2010   Matthew M. Swanson and Kimberly S. Swanson, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   12/1/2010   Document 104807
(Book 2010, Page 4807)

14


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Boone
  Amended and Restated Easement Agreement   9/20/2010   Richard L. Thompson Revocable Living Trust Agreement under date of March, 2008   ITC Midwest, LLC   11/24/2010   Document 104707
(Book 2010, Page 4707)
 
Boone
  Amended and Restated Easement Agreement   9/20/2010   Sharon N. Thompson, as Trustee of the Sharon N. Thompson Revocable Living Trust Agreement under date of the 6 th of March, 2008   ITC Midwest, LLC   11/24/2010   Document 104706
(Book 2010, Page 4706)
 
Boone
  Amended and Restated Easement Agreement   7/21/2010   Donald R. Uthe and Janice A. Uthe, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   8/3/2010   Document 102951
(Book 2010, Page 2951)
 
Boone
  Amended and Restated Easement Agreement   9/17/2010   Eric R. Ziel and Carol Ann Ziel, Husband and Wife   ITC Midwest, LLC   9/30/2010   Document 103886
(Book 2010, Page 3886)
 
Buchanan
  Amended and Restated Easement Agreement   12/15/2009   Larry D. Beier and Diana J. Beier, Husband and Wife as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common; and Gaylen Burco, a single person   ITC Midwest, LLC   03/19/2010   Instrument #2010R00791

15


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Buchanan
  Amended and Restated Easement Agreement   3/31/2009   Donald Cook LTD, an
Iowa corporation
  ITC Midwest, LLC   03/19/2010   Instrument #2010R00790
 
Buchanan
  Amended and Restated Easement Agreement   3/24/2009   Leroy J. Recker and Edna H. Recker, husband and wife, as Tenants in Common   ITC Midwest, LLC   03/19/2010   Instrument #2010R00792
 
Buchanan
  Electric Line Easement   *10/11/2010   Franklin R. Heiserman and Marlene R. Heiserman, Husband and Wife, as Joint Tenants with full rights of survivorship, and not as Tenants in Common   ITC Midwest, LLC   10/25/2010   Instrument #2010R03243
 
Buchanan
  Electric Line Easement   *10/11/2010   Franklin Heiserman AKA Franklin R. Heiserman and Marlene R. Heiserman, Husband and Wife, an undivided 1/2 interest and Gordon L. Mosher and Dixie L. Mosher as Trustees of the Gordon L. Mosher and Dixie L. Mosher Revocable Trust, an undivided 1/2 interest   ITC Midwest, LLC   10/25/2010   Instrument #2010R03244

16


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Buchanan
  Electric Line Easement   *9/9/2010   Kenneth M. Palmer Trust, Kenneth M. Palmer, Trustee and Angeline A. Palmer Trust, Angeline A. Palmer, Trustee   ITC Midwest, LLC   9/22/2010   Instrument #2010R02843
 
Buchanan
  Guy and Anchor Easement   *10/19/2010   Jeremy L. James   ITC Midwest, LLC   11/1/2010   Instrument #2010R03336
 
Buchanan
  Guy and Anchor Easement   *10/26/2010   George R. Carr and Marian L. Carr, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   11/8/2010   Instrument #2010R03441
 
Buchanan
  Electric Line Easement   *10/13/2010   William J. Berns and Nellie O. Berns, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   11/1/2010   Instrument #2010R03337
 
Buchanan
  Guy and Anchor Easement   *10/13/2010   John P. Berns and Amy J. Berns, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   11/1/2010   Instrument #2010R03338
 
Buchanan
  Electric Line Easement   *10/12/2010   Rena Sue Schmitz   ITC Midwest, LLC   10/25/2010   Instrument #2010R03245

17


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Buchanan
  Electric Line Easement   *10/7/2010   Sandra Rae Davis   ITC Midwest, LLC   10/25/2010   Instrument #2010R03246
 
Buchanan
  Electric Line Easement   *10/15/2010   Brad A. Neal   ITC Midwest, LLC   11/1/2010   Instrument #2010R03339
 
Buchanan
  Electric Line Easement   *10/12/2010   Miles H. Hogan and Anita Hogan, Husband and Wife   ITC Midwest, LLC   10/25/2010   Instrument #2010R03247
 
Buchanan
  Electric Line Easement   *10/11/2010   Ronald Russell Walthart   ITC Midwest, LLC   11/1/2010   Instrument #2010R03340
 
Buchanan
  Electric Line Easement   *10/12/2010   Janet E. Hoefer and Dennis J. Hoefer, Wife and Husband, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   10/25/2010   Instrument #2010R03248
 
Buchanan
  Electric Line Easement   *10/18/2010   Joshua J. Isham and Courtney L. Isham, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   11/1/2010   Instrument #2010R03341
 
Buchanan
  Guy and Anchor Easement   *10/19/2010   Matthew Birchard and Candice Birchard, Husband and Wife   ITC Midwest, LLC   11/1/2010   Instrument #2010R03342
 
Buchanan
  Overhang Easement   *11/29/2010   James W. White, Trustee of the James W. White Trust, and Pauline M. White, Trustee of the Pauline M. White Trust   ITC Midwest, LLC   12/10/2010   Instrument #2010R03937

18


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Buchanan
  Guy and Anchor Easement   *10/18/2010   Lowell A. Kress, Trustee   ITC Midwest, LLC   11/1/2010   Instrument #2010R03343
 
Buchanan
  Overhang Easement   *12/1/2010   Daryl D. Daubenberger and Norma J. Daubenberger, Husband and Wife, and Linda L. Stark and Alfred D. Stark, Wife and Husband   ITC Midwest, LLC   12/15/2010   Instrument #2010R04018
 
Cerro Gordo
  Electric Line Easement   *6/23/2010   Indianhead Farms, Inc.   ITC Midwest, LLC   7/6/2010   Doc. # 2010-4537
 
Clinton
  Substation Site Easement   11/23/2010   Central Iowa Power
Cooperative, an Iowa
corporation
  ITC Midwest, LLC   1/25/2011    2011-00678
 
Delaware
  Amended and Restated Easement Agreement   6/17/2009   Eric Smith and Sheila Smith, husband and wife, as joint tenants with full rights of survivorship and not as tenants in common   ITC Midwest, LLC   3/19/2010   Document 2010 809
(Book 2010, Page 809)
 
Delaware
  Amended and Restated Easement Agreement   6/17/2009   Charles Downs and Rose Downs, husband and wife, as joint tenants with full rights of survivorship, and not as tenants in common   ITC Midwest, LLC   5/21/2010   Document 2010 1525 (Book 2010, Page 1525)

19


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Delaware
  Amended and Restated Easement Agreement   10/29/2009   Keith T. Bockenstedt and Kristina J. Bockenstedt, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   3/19/2010   Document 2010 810 (Book 2010, Page 810)
 
Delaware
  Amended and Restated Easement Agreement   10/29/2009   Keith Bockenstedt and Kristi Bockenstedt, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   3/19/2010   Document 2010 811 (Book 2010, Page 811)
 
Delaware
  Corrective Electric Line Easement   *5/20/2010   Loretta F. Vaske, a single person   ITC Midwest, LLC   6/15/2010   Document 2010 1819 (Book 2010, Page 1819)
 
Delaware
  Corrective Electric Line Easement   *3/4/2010   Bette J. Raus and Bill Raus, Wife and Husband   ITC Midwest, LLC   5/21/2010   Document 2010 1530 (Book 2010, Page 1530)
 
Delaware
  Electric Line Easement   *2/25/2010   Duane F. Conrad and Patty Conrad, Husband and Wife   ITC Midwest, LLC   5/21/2010   Document 2010 1527 (Book 2010, Page 1527)
 
Delaware
  Electric Line Easement   *3/5/2010   Delrose G. Broghammer and Anthony Broghammer, Wife and Husband   ITC Midwest, LLC   5/21/2010   Document 2010 1529 (Book 2010, Page 1529)

20


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Delaware
  Electric Line Easement   *4/19/2010   Carma Hon, Dennis Smith, and Eric Smith (Contract Sellers); Kevin L. Glanz and Sandy K. Glanz, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Buyers)   ITC Midwest, LLC   5/21/2010   Document 2010 1526 (Book 2010, Page 1526)
 
Delaware
  Electric Line Easement   *5/13/2009   Doris Ann Deutmeyer (Contract Seller); and Rick A. Deutmeyer and Paula K. Deutmeyer, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Buyers)   ITC Midwest, LLC   5/21/2010   Document 2010 1532 (Book 2010, Page 1532)
 
Delaware
  Electric Line Easement   *12/15/2009   Rahe Family, Inc., and Iowa corporation   ITC Midwest, LLC   3/19/2010   Document 2010 808 (Book 2010, Page 808)
 
Delaware
  Corrective Electric Line Easement   *3/31/2010   Little Creek Farms, L.L.C.   ITC Midwest, LLC   5/21/2010   Document 2010 1528 (Book 2010, Page 1528)
 
Delaware
  Overhang Easement   *6/14/2010   Delaware County, Iowa   ITC Midwest, LLC   7/2/2010   Document 2010 2049 (Book 2010, Page 2049)

21


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Delaware
  Electric Line Easement   *6/30/2010   Darla Sue Smith Henry and Patrick Eugene Henry, wife and husband, as Joint Tenants with Full Rights of Survivorship, and not as tenants in common   ITC Midwest, LLC   7/2/2010   Document 2010 2050 (Book 2010, Page 2050)
 
Dubuque
  Amended and Restated Easement Agreement   11/24/2009   Raymond J. Schlarmann Jr. as Trustee of the Raymond J. Schlarmann Jr. Trust dated April 27, 1996 and Marlene M. Schlarmann as Trustee of the Marlene M. Schlarmann Trust dated April 27, 1996   ITC Midwest, LLC   4/7/2010   Doc ID 006706060004 (File 2010-00004495)
 
Dubuque
  Amended and Restated Easement Agreement   3/17/2010   John G. Hoefler and Marilyn R. Hoefler, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706070005 (File 2010-00004496)
 
Dubuque
  Amended and Restated Easement Agreement   5/13/2009   Darlene Schneider, a/k/a Darlene C. Schneider , a Widow and not Remarried; Starla K. Schneider , single person; Shelley Chapman and Don Chapman, Wife and Husband; Lisa Filip and David Filip, Wife and Husband; and Bret Schneider and Pamela Schneider, Husband and Wife; and Jack M. Friedman and Maureen A. Friedman, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706040009 (File 2010-00004493)

22


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Amended and Restated Easement Agreement   3/21/2010   Catherine Daly, a widow; Jo Ann M. Page, a widow; John G. Daly and Monica Daly, Husband and Wife; Mary Lou Kurt and Kevin Kurt, Wife and Husband; Margaret C. Thomas and Curtis D. Thomas, Wife and Husband; William J. Daly, a single person; Robert J. Daly and Kimberly Daly, Husband and Wife; Debra S. Hansel and Al Hansel, Wife and Husband; DeAnne M. Daly, n/k/a DeAnne M. Luensmann and Larry Luensmann, Husband and Wife; Daniel C. Daly and Bethany M. Daly, Husband and Wife; James M. Daly and DeAnn K. Daley, Husband and Wife; Peggy K. Daly, n/k/a Peggy K. Brinkman and Ray Brinkman, Wife and Husband, as Tenants in Common; and James M. Daly and DeAnn K. Daley, Husband and Wife as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735380014 (File 2010-00005648)

23


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Amended and Restated Easement Agreement   2/24/2010   Estate of Jeanette E. Wolf, a single person, and Joseph F. Wolf, a single person, and Edward J. Wolf, a single person, as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706050006 (File 2010-00004494)
 
Dubuque
  Electric Line Easement   *5/13/2010   William J. Kiernan, a/k/a William Kiernan and Bonnie M. Kiernan, a/k/a Bonnie Kiernan, Husband and Wife as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   6/15/2010   Doc ID 006787450002 (File 2010-00008101)
 
Dubuque
  Electric Line Easement   *3/29/2010   John C. Lehmann and Joyce A. Lehmann, Husband and Wife as Joint Tenants with Full Rights of Survivorship and Not as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735410002 (File 2010-00005651)

24


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *3/3/2010   Donna Mae Zimmerman and Craig E. Zimmerman, Wife and Husband   ITC Midwest, LLC   4/7/2010   Doc ID 006706170002 (File 2010-00004506)
 
Dubuque
  Corrective Electric Line Easement   *3/3/2010   Michael J. Lehmann and Ruth A. Lehmann, Husband and Wife (Contract Sellers), and Russell Lehmann (Contract Buyer)   ITC Midwest, LLC   4/7/2010   Doc ID 006706140003 (File 2010-00004503)
 
Dubuque
  Electric Line Easement   *4/19/2009   Dubuque County, Iowa   ITC Midwest, LLC   5/20/2010   Doc ID 006758630003 (File 2010-00006711)
 
Dubuque
  Electric Line Easement   *6/28/2010   Daniel J. Drees and Mary C. Drees, Husband and Wife, as Joint Tenants with Right of Survivorship and Not as Tenants in Common   ITC Midwest, LLC   7/13/2010   Doc ID 006807780002 (File 2010-00009648)
 
Dubuque
  Electric Line Easement   *3/17/2010   David Waller and Audrey K. Waller, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Sellers); Patrick Merkes and Sandy Merkes, Husband and Wife (Contract Purchasers)   ITC Midwest, LLC   4/7/2010   Doc ID 006706160003 (File 2010-00004505)

25


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *4/16/2010   Carl L. Zauche and Rosemary Zauche, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735470002 (File 2010-00005657)
 
Dubuque
  Electric Line Easement   *4/16/2010   The Zauche Farm Limited
Partnership
  ITC Midwest, LLC   4/30/2010   Doc ID 006735480002 (File 2010-00005658)
 
Dubuque
  Electric Line Easement   *2/4/2010   Travis J. Turnis   ITC Midwest, LLC   4/7/2010   Doc ID 006706190002 (File 2010-00004508)
 
Dubuque
  Electric Line Easement   *5/13/2010   Gordon D. Bradley and Constance Mae Bradley, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   6/15/2010   Doc ID 006787440002 (File 2010-00008100)
 
Dubuque
  Electric Line Easement   *4/16/2010   Daniel B. Zauche and Jacqueline S. Zauche, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735460002 (File 2010-00005656)
 
Dubuque
  Electric Line Easement   *1/18/2010   George K. Kramer, a single person, and Geraldine Kraemer, a single person   ITC Midwest, LLC   4/7/2010   Doc ID 006706270003 (File 2010-00004516)

26


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *1/18/2010   George K. Kraemer and Geraldine Kraemer   ITC Midwest, LLC   4/7/2010   Doc ID 006706210002 (File 2010-00004510)
 
Dubuque
  Electric Line Easement   *2/5/2010   William A. Siegert and Janet L. Siegert, as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706080002 (File 2010-00004497)
 
Dubuque
  Electric Line Easement   *12/2/2010   Martin L. Vaske and Joan F. Vaske, Husband and Wife   ITC Midwest, LLC   12/15/2010   Doc ID 006944490002 (File 2010-00020968)
 
Dubuque
  Electric Line Easement   *1/15/2010   Knights Acres, an Iowa
corporation
  ITC Midwest, LLC   4/7/2010   Doc ID 006706320002 (File 2010-00004521)
 
Dubuque
  Electric Line Easement   *3/1/2010   Estate of Rita M. Contor a/k/a Rita Marie Contor (Contract Sellers) and Michael C. Contor and Beverly J. Contor, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Buyers)   ITC Midwest, LLC   4/7/2010   Doc ID 006706200003 (File 2010-00004509)
 
Dubuque
  Electric Line Easement   *2/24/2010   Ann Kennedy Ludovissy, Maureen A. Kennedy, and Katherine J. Kennedy Flannery, as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706220004 (File 2010-00004511)

27


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *3/1/2010   William J. Skahill, a single person   ITC Midwest, LLC   4/7/2010   Doc ID 006706180002 (File 2010-00004507)
 
Dubuque
  Electric Line Easement   *3/3/2010   Charles McCullough and Mary Jo McCullough, Husband and Wife   ITC Midwest, LLC   4/30/2010   Doc ID 006735440002 (File 2010-00005654)
 
Dubuque
  Electric Line Easement   *2/11/2010   Geraldine McCarthy   ITC Midwest, LLC   4/7/2010   Doc ID 006706290002 (File 2010-00004518)
 
Dubuque
  Electric Line Easement   *2/11/2010   John E. Callahan and Carol J. Callahan, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706090002 (File 2010-00004498)
 
Dubuque
  Electric Line Easement   *3/11/2010   Norma J. Weber and Weber Dubuque Farms, L.L.C.   ITC Midwest, LLC   4/30/2010   Doc ID 006735430009 (File 2010-00005653)
 
Dubuque
  Electric Line Easement   *3/9/2010   Dale Meyer and Lisa Meyer, Husband and Wife   ITC Midwest, LLC   4/7/2010   Doc ID 006706300002 (File 2010-00004519)
 
Dubuque
  Electric Line Easement   *4/20/2010   Charles C. Bergfeld and Emma Jean Bergfeld, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735450002 (File 2010-00005655)

28


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *2/22/2010   Edward B. Goedken and Mary K. Goedken, Husband and Wife, as Joint Tenants with Right of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706420002 (File 2010-00004531)
 
Dubuque
  Electric Line Easement   *2/24/2010   Margaret A. Bergfeld, an undivided one-half interest; and Margaret Bergfeld life estate (in an undivided one-half interest); and Gary Bergfeld, Wayne Bergfeld, and Dean Bergfeld, an undivided one-fourth interest; and Cindy Kirby, Randy Bergfeld, and Penny Schiltz, (contract sellers) and Gary Bergfeld, Wayne Bergfeld, and Dean Bergfeld, (contract buyers) an undivided one-fourth interest   ITC Midwest, LLC   4/30/2010   Doc ID 006735400008 (File 2010-00005650)
 
Dubuque
  Electric Line Easement   *3/20/2010   Maurice J. Connolly and Joan Connolly, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/30/2010   Doc ID 006735420003 (File 2010-00005652)

29


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *3/2/2010   Loras J. Pfab (Contract Seller) and Daniel L. Pfab (Contract Buyer)   ITC Midwest, LLC   4/7/2010   Doc ID 006706400002 (File 2010-00004529)
 
Dubuque
  Electric Line Easement   *3/2/2010   Daniel L. Pfab   ITC Midwest, LLC   4/7/2010   Doc ID 006706410002 (File 2010-00004530)
 
Dubuque
  Electric Line Easement   *3/9/2010   Merlin Meyer and Joanne Meyer, Husband and Wife, as Joint Tenants with Right of Survivorship, and Dale R. Meyer and Lisa M. Meyer, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706230003 (File 2010-00004512)
 
Dubuque
  Electric Line Easement   *8/10/2010   Gansen Family Limited
Partnership
  ITC Midwest, LLC   9/15/2010   Doc ID 006858850002 (File 2010-00013723)
 
Dubuque
  Electric Line Easement   *2/3/2010   Virgil G. Bradley   ITC Midwest, LLC   4/7/2010   Doc ID 006706130002 (File 2010-00004502)
 
Dubuque
  Electric Line Easement   *2/3/2010   Virgil G. Bradley   ITC Midwest, LLC   4/7/2010   Doc ID 006706120002 (File 2010-00004501)

30


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *2/3/2010   Daryl D. Bradley   ITC Midwest, LLC   4/7/2010   Doc ID 006706100002 (File 2010-00004499)
 
Dubuque
  Electric Line Easement   *2/3/2010   Linda B. Pearson   ITC Midwest, LLC   4/7/2010   Doc ID 006706110002 (File 2010-00004500)
 
Dubuque
  Electric Line Easement   *2/8/2010   Valita M. Bradley Trust dated November 17, 1995, an undivided one-half interest; and Richard S. Bradley Trust dated November 17, 1995, an undivided one-half interest   ITC Midwest, LLC   4/30/2010   Doc ID 006735490002 (File 2010-00005659)
 
Dubuque
  Electric Line Easement   *2/8/2010   Valita M. Bradley Trust dated November 17, 1995, an undivided one-half interest; and Richard S. Bradley Trust dated November 17, 1995, an undivided one-half interest   ITC Midwest, LLC   4/30/2010   Doc ID 006735390002 (File 2010-00005649)
 
Dubuque
  Electric Line Easement   *3/29/2010   Gerald Gaul and Joan Gaul, also known as Gerald J. Gaul and Joan M. Gaul, Husband and Wife, as Joint Tenants, and Not as Tenants in Common, With the Full Right of Survivor to take the Whole Title and Right of Property of both in fee simple and absolutely   ITC Midwest, LLC   3/30/2010   Doc ID 006699490002 (File 2010-00003993)

31


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *11/24/2009   A&M Farm, Inc. (Contract Seller) and Matthew J. Schuster and Lisa M. Schuster, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Buyers)   ITC Midwest, LLC   4/7/2010   Doc ID 006706340003 (File 2010-00004523)
 
Dubuque
  Electric Line Easement   *2/4/2010   Carlton Busch and Shirley Busch, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706260002 (File 2010-00004515)
 
Dubuque
  Amended and Restated Easement   10/25/2010   Carlton Busch and Shirley Busch, husband and wife   ITC Midwest, LLC   11/17/2010   Doc ID 006918080008 (File 2010-00018691)
 
Dubuque
  Electric Line Easement   *2/4/2010   Carlton Busch and Shirley A. Busch   ITC Midwest, LLC   4/7/2010   Doc ID 006706280002 (File 2010-00004517)
 
Dubuque
  Electric Line Easement   *6/15/2010   Judith R. Welling, Walter Welling, Peter J. Welling, as Tenants in Common, and Raymond B. Vaske, as Trustee of the Raymond B. Vaske Trust Dated July 25, 2007   ITC Midwest, LLC   6/18/2010   Doc ID 006789880005 (File 2010-00008292)

32


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Corrective Electric Line Easement   *11/18/2009   Thomas J. Naber   ITC Midwest, LLC   4/7/2010   Doc ID 006706150002 (File 2010-00004504)
 
Dubuque
  Corrective Electric Line Easement   *11/18/2009   James O. Naber and Judith Naber, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706330002 (File 2010-00004522)
 
Dubuque
  Electric Line Easement   *2/3/2010   James P. Vaske and Beverly A. Vaske, Husband and Wife, as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706350002 (File 2010-00004524)
 
Dubuque
  Corrective Electric Line Easement   *1/27/2010   Patrick S. Engelken and Carol Engelken, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   4/7/2010   Doc ID 006706380002 (File 2010-00004527)
 
Dubuque
  Electric Line Easement   *2/9/2010   Scott Buechler and Karen Bradley Buechler, Husband and Wife   ITC Midwest, LLC   4/7/2010   Doc ID 006706390002 (File 2010-00004528)
 
Dubuque
  Electric Line Easement   *2/8/2010   Gregory L. Blum and Kathleen Bradley Blum, Husband and Wife   ITC Midwest, LLC   4/30/2010   Doc ID 006735500002 (File 2010-00005660)

33


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Dubuque
  Electric Line Easement   *2/13/2010   Richard P. Wampler and Janell Bradley Wampler, Husband and Wife   ITC Midwest, LLC   4/7/2010   Doc ID 006706370002 (File 2010-00004526)
 
Dubuque
  Electric Line Easement   *2/16/2010   Raymond J. Capesius Declaration of Trust dated May 28, 2008, Raymond J. Capesius, Trustee, and Marcelline M. Capesius Declaration of Trust dated May 28, 2008, Marcelline M. Capesius, Trustee   ITC Midwest, LLC   4/7/2010   Doc ID 006706240002 (File 2010-00004513)
 
Dubuque
  Electric Line Easement   *2/16/2010   Raymond Capesius and Marcelline M. Capesius Husband and Wife (Contract Sellers) and Stephen R. Capesius and Jaime K. Capesius, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common (Contract Buyers)   ITC Midwest, LLC   4/7/2010   Doc ID 006706250003 (File 2010-00004514)
 
Dubuque
  Electric Line Easement   2/18/2010   Sisters of St. Francis   ITC Midwest, LLC   4/14/2010   Doc ID: 006710870002
(File 2010-00004752)
 
Greene
  Overhang Easement   *4/1/2010   Janis C. Scharingson L.E., Jon R. Scharingson and Kris D. Scharingson, Husband and Wife, Kirsten L. Carman and James Carman, Wife and Husband, Jeffrey B. Scharingson and Cynthia M. Scharingson, Husband and Wife and Janis C. Scharingson, Trustee of the Janis C. Scharingson Revocable Trust   Interstate Power and Light Company, an Iowa Corporation   4/14/2010   Instr. Number: 2010-0450 (BK 27, PG 680)

34


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Hamilton
  Electric Line Easement   *12/16/2010   Gerald G. Johnson and Veronica M. Johnson, husband and wife as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   12/28/2010   Document 2010 3087
 
                       
Hamilton
  Electric Line Easement   *3/25/2010   Dwayne A. Anderson a/k/a Duane A. Anderson and Betty Pamela Anderson, husband and wife, Barbara A. Anderson, a single person, Donald Anderson and Virginia Anderson, husband and wife, Cecil Anderson and Wilma Anderson, husband and wife   ITC Midwest, LLC   4/13/2010   Document 2010 703
 
                       
Hamilton
  Electric Line Easement   *3/18/2010   Hamilton County, Iowa   ITC Midwest, LLC   4/13/2010   Document 2010 702

35


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Hardin
  Corrective Overhang
Easement
  *1/6/2010   James W. Mannetter, Trustee of the James W. Mannetter_Revocable Trust UAD the 12 th day of May, 1995 and Ruth M. Mannetter, Trustee of the Ruth M._Mannetter Revocable Trust UAD the 12 th day of May, 1995   ITC Midwest, LLC   1/12/2010   Document 2010 0043
 
                       
Hardin
  Partial Easement
Agreement
  12/21/2010   Interstate Power and Light Company, an Iowa corporation   ITC Midwest, LLC   1/21/2011   Document 2011 0199
 
                       
Johnson
  Permanent Easement Agreement for Electric Lines Between the Board of Regents, State of Iowa and the ITC Midwest, LLC   11/12/2009   Board of Regents, State of Iowa for the use and benefit of the State University of Iowa   ITC Midwest, LLC   9/21/2010   Doc ID 021962860008
(BK 4653, PG 117-124)
 
                       
Jones
  Electric Line
Easement
  *11/24/2010   The Donald E. Archer Declaration of Trust dated March 21, 2005, an undivided 50% interest; and Archer Acres, an Iowa Partnership, an undivided 50% interest   ITC Midwest, LLC   12/2/2010   Fee Book 2010 3343

36


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jones
  Subordination Agreement   *4/2/2010   Citizens State Bank   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1272
 
                       
Jones
  Electric Line Easement   *3/10/2010   Paul Beckman a/k/a Paul J. Beckman and Dixie L. Beckman, Husband and Wife, and Robert Kremer a/k/a Robert N. Kremer, as Tenants in Common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1271
 
                       
Jones
  Electric Line Easement   *3/13/2010   Ruth A. Dietiker, a single widow   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1265
 
                       
Jones
  Overhang Easement   *3/26/2010   Michael R. Dooley   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1249
 
                       
Jones
  Electric Line Easement   *3/23/2010   Dried Whey, Inc. n/k/a International Ingredient Inc. by act of corporate merger   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1273
 
                       
Jones
  Electric Line Easement   *3/3/2010   Steven Ehrisman and Joyce A. Ehrisman, Husband and Wife as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   3/31/2010   Fee Book 2010 0813
 
                       
Jones
  Electric Line Easement   *2/23/2010   F&F Iben, Inc., an Iowa Corporation   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1246

37


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jones
  Electric Line Easement   *11/29/2010   First States Investors HFS, L.P., a Delaware limited partnership   ITC Midwest, LLC   12/9/2010   Fee Book 2010 3426
 
                       
Jones
  Electric Line Easement   *3/26/2010   Freese Realty, Inc., an Iowa corporation, (Contract Seller) and Freese Properties, LLC, and Iowa Corporation (Contract Buyer)   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1253
 
                       
Jones
  Electric Line Easement   *3/24/2010   Daniel R. Goodyear and Pamela Goodyear, Husband and Wife   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1247
 
                       
Jones
  Subordination Agreement   *4/7/2010   Du Trac Community
Credit Union
  ITC Midwest, LLC   5/18/2010   Fee Book 2010 1261
 
                       
Jones
  Subordination Agreement   *4/8/2010   Hills Bank & Trust
Company
  ITC Midwest, LLC   5/18/2010   Fee Book 2010 1260
 
                       
Jones
  Overhang Easement   *3/24/2010   Gregory M. Heyl and La Rae A. Heyl, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1259
 
                       
Jones
  Electric Line Easement   *3/23/2010   Robert L. Holmes and Kathleen M. Holmes, husband and wife, as joint tenants   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1269

38


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jones
  Electric Line Easement   *3/23/2010   Robert L. Holmes and Kathleen M. Holmes aka Kathleen Holmes, husband and wife, as joint tenants with full rights of survivorship, and not as tenants in common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1270
 
                       
Jones
  Electric Line Easement   *3/23/2010   Robert L. Holmes and Kathleen M. Holmes, husband and wife, as joint tenants with full rights of survivorship, and not as tenants in common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1267
 
                       
Jones
  Electric Line Easement   *3/23/2010   Robert L. Holmes and Kathleen M. Holmes, his wife   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1268
 
                       
Jones
  Electric Line Easement   *4/14/2010   Allen J. Hughes, a single person   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1258
 
                       
Jones
  Electric Line Easement   *3/9/2010   James S. Hunt and Cheryl L. Hunt, husband and wife   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1266
 
                       
Jones
  Electric Line Easement   *3/24/2010   Jayne A. Intlekofer and Steven Intlekofer, wife and husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1248
 
                       
Jones
  Overhang Easement   *3/24/2010   Robert E. Joslin, a single person   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1263
 
                       
Jones
  Subordination Agreement   *4/7/2010   Citizens State Bank   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1252

39


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jones
  Electric Line Easement   *2/23/2010   James C. Kraus, a Single Person   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1251
 
Jones
  Electric Line Easement   *3/26/2010   Estate of Jacqueline Lambert; Michael Lambert, Patrick William Lambert, Catherine Patrice Lambert and Michele Glanz, Co-Executors   ITC Midwest, LLC   5/28/2010   Fee Book 2010 1393
 
Jones
  Electric Line Easement   *3/5/2010   Barbara O. Luedtke, formerly known as Barbara O. Zirkelbach, and Edward J. Luedtke, wife and husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1274
 
Jones
  Electric Line Easement   *3/24/2010   Michael W. McDonough and Angela M. McDonough, wife of husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1264
 
Jones
  Electric Line Easement   *1/28/2010   Linda Osmundson and Leland Osmundson, Wife and Husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1256
 
Jones
  Electric Line Easement   *4/16/2010   Railroad Properties LLC,
a Washington limited
liability corporation
  ITC Midwest, LLC   5/18/2010   Fee Book 2010 1257
 
Jones
  Electric Line Easement   *3/24/2010   Audrey G. Savage and David R. Savage, Wife and Husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1245

40


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jones
  Electric Line Easement   *2/24/2010   Judith Lynne Schoon, a single person   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1250
 
Jones
  Electric Line Easement   *2/11/2010   Douglas D. Toenjes and Janis Toenjes, husband and wife, as joint tenants with full rights of survivorship and not as tenants in common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1254
 
Jones
  Overhang Easement   *3/25/2010   Kenneth N. Warren, Jr. and Teresa D. Warren, wife of husband   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1262
 
Jones
  Electric Line Easement   *3/3/2010   Thomas W. Yeoman and Diane R. Schafer Yeoman, husband and wife, and joint tenants with full rights of survivorship, and not as tenants in common   ITC Midwest, LLC   5/18/2010   Fee Book 2010 1255
 
Linn
  Electric Line Easement   *7/7/2009   Gary W. Lefebure and Bonita A. Lefebure, Trustees of the Gary W. Lefebure Family Trust; Dean J. Lefebure and Debra L. Lefebure, Trustees of the Dean J. and Debra L. Lefebure Family Trust; Dale A. Lefebure and Kristana K. Lefebure, Trustees of the Dale A. and Kristana K. Lefebure Family Trust; and John D. Lefebure and Margaret E. Lefebure, Trustees of the Don and Peg Lefebure Family Trust   ITC Midwest, LLC   12/28/2009   01468258000 (BK
7495, PG 200-204)

41


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Linn
  Electric Line Easement   *3/11/2009   Mary F. McCammon, Trustee of the Mary F. McCammon Trust   ITC Midwest, LLC   4/29/2009   014155540002 (BK
7263, PG 35-36)
 
Linn
  Electric Line Easement   *3/5/2009   Diane K. Spicer, a Single Person   ITC Midwest, LLC   4/2/2009   014090870002 (BK
7237, PG 402-403)
 
Linn
  Corrective Electric Line Easement   *1/25/2010   Diane K. Spicer, a Single Person   ITC Midwest, LLC   1/25/2010   014724060002 (BK
7516, PG 111-112)
 
Linn
  Amended Electric Line Easement   *1/25/2010   C-Blairs CR, LLC and International Brotherhood of Electrical Workers Local 1362   ITC Midwest, LLC   2/2/2010   014738290006 (BK
7522, PG 597-602)
 
Linn
  Electric Line Easement   *2/11/2010   American Trust & Savings
Bank
  ITC Midwest, LLC   3/17/2010   014798850003 (BK
7550, PG 130-132)
 
Linn
  Electric Line Easement   *6/24/2010   Rockwell Collins, Inc.   ITC Midwest, LLC   8/10/2010   015060410004 (BK
7675, PG 21-24)
 
Linn
  Communication Fiber
Optic Conduit Line Easement
  *6/24/2010   Rockwell Collins, Inc.   ITC Midwest, LLC   8/10/2010   015060420004 (BK
7675, PG 25-28)

42


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Linn
  Guy and Anchor Easement   *6/24/2010   Rockwell Collins, Inc.   ITC Midwest, LLC   8/10/2010   015060400004 (BK
7675, PG 17-20)
 
Linn
  Electric Line Easement   *11/23/2009   Daniel Spalding and Jeri Spalding, Husband and Wife, as Joint Tenants with Full Rights of Survivorship and not as Tenants in Common   ITC Midwest, LLC   12/7/2009   Doc ID: 014646270002
(BK 7481, PG 220-221)
 
Linn
  Electric Line Easement   *6/3/2010   New Song Christian Fellowship, Inc.   ITC Midwest, LLC   6/9/2010   Doc ID: 014947970003
(BK 7622, PG 24-26)
 
Madison
  Right of Way Easement   01/06/1949   George H. Michael and Nellie M. Michael   Southwestern Federated Power Cooperative   09/02/1949   document number
4646 in book 85,
page 76
 
Madison
  Right of Way Easement   01/13/1949   Harry L. Michael   Southwestern Federated Power Cooperative   09/02/1949   document number
4647 in book 85,
page 77
 
Madison
  Right of Way Easement   01/14/1949   Charles N. Reed   Southwestern Federated Power Cooperative   09/02/1949   document number
4648 in book 85,
page 78
 
Madison
  Right of Way Easement   02/04/1949   Henry C. Weller and Sarah Blake Weller   Southwestern Federated Power Cooperative   09/02/1949   document number
4649 in book 85,
page 79

43


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Madison
  Right of Way Easement   01/14/1949   E. W. Koble and Mabel R. Koble   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4650 in book 85,
page 80
 
Madison
  Right of Way Easement   01/14/1949   Clyde L. Umsted and Lois E. Umsted   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4651 in book 85,
page 81
 
Madison
  Right of Way Easement   01/18/1949   R.D. Lawrence   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4652 in book 85,
page 82
 
Madison
  Right of Way Easement   01/14/1949   Harry B. Delong and Garland F. Delong   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4653 in book 85,
page 83
 
Madison
  Right of Way Easement   01/07/1949   J. T. Creger   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4654 in book 85,
page 84
 
Madison
  Right of Way Easement   01/20/1949   Darrel Minnick and Emma Minnick   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4655 in book 85,
page 85
 
Madison
  Right of Way Easement   01/14/1949   Charles E. Smith and Lula Mae Smith   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4656 in book 85,
page 86
 
Madison
  Right of Way Easement   03/04/1949   Alice L. Stoskopf   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4658 in book 85,
page 88
 
Madison
  Right of Way Easement   01/20/1949   True W. Sheldon and Vera Sheldon   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4659 in book 85,
page 89

44


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Madison
  Right of Way Easement   01/14/1949   Armin Van Buren and Edna E. Van Buren   Southwestern
Federated Power
Cooperative
  09/02/1949   document number
4660 in book 85,
page 90
 
Madison
  Assignment and Assumption Agreement   10/11/2010   Central Iowa Power
Cooperative, an Iowa
corporation
  ITC Midwest, LLC   1/25/2011   Document 2011 262
(Book 2011 Page 262)
 
Marshall
  Electric Line Easement   *1/12/2010   Prairie Home Properties. LLC   ITC Midwest, LLC   1/27/2010   Doc ID 003326520002
(File 2010-00000347)
 
Marshall
  Electric Line Easement   *1/12/2010   Iowa River Railroad, Inc.   ITC Midwest, LLC   1/27/2010   Doc ID 003326770007
(File 2010-00000348)
 
Marshall
  Electric Line Easement   *12/16/2009   Larry W. Wolken and Terrie L. Wolken, husband and wife, as joint tenants with full rights of survivorship and not as tenants in common   ITC Midwest, LLC   2/11/2010   Doc ID 003336630002
(File 2010-00000627)
 
Marshall
  Electric Line Easement   *12/18/2009   Sharon L. Wheater, Life Estate and Susan Jean Wheater Rainsbarger, a married person and Charles Rainsbarger, her husband, as wife and husband, Remainder   ITC Midwest, LLC   2/11/2010   Doc ID 003336640003
(File 2010-00000628)

45


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Marshall
  Electric Line Easement   *2/16/2010   Elwood E. Packer and Jerilyn J. Packer, as husband and wife and as Joint Tenants with Full Right of Survivorship, and not as Tenants in Common   ITC Midwest, LLC   3/2/2010   Doc ID 003346200002
(File 2010-00000914)
 
                       
Story
  Amended and Restated Easement Agreement   8/31/2010   Evergreen Lane, Inc.   ITC Midwest, LLC   9/29/2010   Instrument: 2010-00009444
 
                       
Story
  Amended and Restated Easement Agreement   9/8/2010   An undivided 1/2 interest to the Richard D. Henry Trust and undivided 1/2 interest to the Frances E. Henry Trust   ITC Midwest, LLC   9/29/2010   Instrument: 2010-00009449
 
                       
Story
  Electric Line Easement   *6/15/2010   Hinrichsen Farm Partnership   ITC Midwest, LLC   8/3/2010   Instrument: 2010-00007306
 
                       
Story
  Amended and Restated Easement Agreement   6/9/2010   Steven P. Larsen, as Executor of the Estate of Edward C. Larsen, Deceased   ITC Midwest, LLC   8/3/2010   Instrument: 2010-00007309
 
                       
Story
  Amended and Restated Easement Agreement   6/18/2010   Liberty Court, L.L.C.   ITC Midwest, LLC   8/3/2010   Instrument: 2010-00007307
 
                       
Story
  Electric Line Easement   *6/18/2010   Liberty Court, L.L.C.   ITC Midwest, LLC   8/3/2010   Instrument: 2010-00007308
 
                   

46


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Electric Line   *9/2/2010   Paul Franklin Meyers   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Easement       a/k/a Paul F. Meyers           2010-00009446
 
                       
Story
  Amended and   10/18/2010   Minch Family Limited   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Liability Limited
Partnership,
formerly known as
Minch Family Limited
Partnership
          2010-00010721
 
                       
Story
  Electric Line   *8/20/2010   Marcus W. Minkler;   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Easement       and Patricia Minkler
Howell Revocable
Trust U/A Dated
11/30/2006, Patricia
Minkler Howell,
Trustee
          2010-00009448
 
                       
Story
  Amended and   8/10/2010   Velda E. Oliver   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
                  2010-00009443
 
                       
Story
  Electric Line   *6/6/2010   Martha L. Paul and   ITC Midwest, LLC   8/26/2010   Instrument:
 
  Easement       the Jeffrey W. Paul Revocable Trust           2010-00008102
 
                       
Story
  Amended and   9/9/2010   Thomas W.   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      Richardson, as Trustee of the Thomas W. Richardson Trust dated January 22, 1993           2010-00009445
 
                       
Story
  Amended and   6/18/2010   An undivided 1/4   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      interest each to Ted A. Smith, Merrie Lyn Williams, Andrea S. Smith, and Jennifer R. Cannell, as tenants in common           2010-00010719

47


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   6/18/2010   An undivided 1/4   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      interest each to Ted A. Smith, Merrie Lyn Williams, Andrea S. Smith, and Jennifer R. Cannell, as tenants in common           2010-00010720
 
                       
Story
  Amended and   8/23/2010   Thomas C. Zylstra   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      and Beth A. Zylstra, Husband and Wife, as Tenants in Common           2010-00009447
 
                       
Story
  Electric Line   *7/9/2010   Mary Jo Charleston   ITC Midwest, LLC   8/26/2010   Instrument:
 
  Easement       for her life, and all of the remainder to Jodi Lynn Charleston           2010-00008103
 
                       
Story
  Amended and   7/1/2010   Loren Book and Ruth   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Restated Easement
Agreement
      Book, as Joint Tenants with Full Rights of Survivorship, and not as Tenants in Common           2010-00007305
 
                       
Story
  Amended and   6/22/2010   Johnny L. Coder and   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Restated Easement
Agreement
      Janice Coder, Husband and Wife           2010-00007303
 
                       
Story
  Electric Line   *6/22/2010   Johnny L. Coder and   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Easement       Janice M. Coder           2010-00007304

48


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   10/15/2010   John E. Clary and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Nancy Clary, Husband and Wife           2010-00010734
 
                       
Story
  Amended and   10/15/2010   John E. Clary and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Nancy Clary, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common           2010-00010733
 
                       
Story
  Amended and   9/10/2010   Kathy L. Perisho   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      Cook a/k/a Kathy L.P. Cook           2010-00009452
 
                       
Story
  Amended and   7/7/2010   Richard Raymond   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Restated Easement
Agreement
      Fincham and Anita Fincham, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common           2010-00007302
 
                       
Story
  Amended and   6/29/2010   Hassebrock Farm   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Restated Easement
Agreement
      Land, LLC, an Iowa
limited liability
company
          2010-00007300
 
                       
Story
  Electric Line   *6/29/2010   Hassebrock Farms,   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Easement       Inc., an Iowa corporation           2010-00007301

49


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   7/7/2010   David S. Hassebrock   ITC Midwest, LLC   8/3/2010   Instrument:
 
  Restated Easement
Agreement
      and Debra J. Hassebrock, Husband and Wife           2010-00007299
 
                       
Story
  Amended and   8/20/2010   Dermot J. Hayes and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Caroline S. Hayes, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common           2010-00010728
 
                       
Story
  Amended and   9/1/2010   Paul J. Hollander   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
                  2010-00009451
 
                       
Story
  Amended and   10/14/2010   Troy A. Jerman and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Renee L. Jerman, Husband and Wife, as Joint Tenants with Full Rights of Survivorship           2010-00010732
 
                       
Story
  Amended and   11/13/2010   Jeffrey P. Judge and   ITC Midwest, LLC   12/28/2010   Instrument:
 
  Restated Easement
Agreement
      Lourie Judge, husband and wife, Catherine J. Judge, now known as, Catherine J. Anderson and Shaon Anderson, wife and husband, and Kristine K. Judge, now known as Kristine K. Hinojos and Edward Hinojos, wife and husband, as Tenants in Common           2010-00013400

50


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   10/21/2010   Steven C. Larson   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
                  2010-00010730
 
                       
Story
  Amended and   9/21/2010   Mesenbrink, Inc., an   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Iowa corporation           2010-00010723
 
                       
Story
  Electric Line   *7/14/2010   Sarah Mills a/k/a   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Easement       Sarah R. Mills, Rebecca Mills a/k/a Rebecca A. Mills, and Abby Mills a/k/a Abby E. Mills           2010-00010726
 
                       
Story
  Electric Line   *9/20/2010   Thomas H. Mohr and   ITC Midwest, LLC   11/16/2010   Instrument:
 
  Easement       Doris L. Mohr, Husband and Wife           2010-00011572
 
                       
Story
  Amended and   9/10/2010   Herbert Allen Myers   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
                  2010-00010727
 
                       
Story
  Amended and   10/22/2010   H. S. Nelson and   ITC Midwest, LLC   12/1/2010   Instrument:
 
  Restated Easement
Agreement
      Mildred B. Nelson, Husband and Wife           2010-00012311

51


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   8/12/2010   Wayne Olinger a/k/a   ITC Midwest, LLC   12/9/2010   Instrument:
 
  Restated Easement
Agreement
      Wayne H. Olinger (Contract Seller); L. Dean Olinger and Cynthia S. Olinger, Husband and Wife (Contract Buyer)           2010-00012739
 
                       
Story
  Electric Line   *10/5/2010   Wayne H. Olinger   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Easement       Rev. Trust           2010-00010735
 
                       
Story
  Amended and   9/1/2010   Donald P. Pierce and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Diane C. Pierce, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common           2010-00010729
 
                       
Story
  Amended and   9/14/2010   Bradley William Puck   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      and Athena Marie
Puck, a Married
Couple
          2010-00009453
 
                       
Story
  Amended and   9/20/2010   Julie S. Rastetter   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      and Brent V. Rastetter, Wife and Husband           2010-00009454
 
                       
Story
  Amended and   10/26/2010   Chadwick T. Raymond   ITC Midwest, LLC   11/16/2010   Instrument:
 
  Restated Easement
Agreement
      and Nancy M. Raymond, Husband and Wife           2010-00011571
 
                       
Story
  Amended and   8/30/2010   Arthur E. Riley and   ITC Midwest, LLC   9/29/2010   Instrument:
 
  Restated Easement
Agreement
      Kathleen M. Riley, Husband and Wife           2010-00009450

52


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   9/22/2010   The Risdal   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Enterprises, L.P., a Missouri Limited Partnership, whose general partners are John M. Risdal, Trustee under the Revocable Living Trust Agreement of John M. Risdal, dated October 29, 1984, as amended and restated, and Kathy A. Risdal, Trustee under the Revocable Living Trust Agreement of Kathy A. Risdal, dated October 29, 1984, as amended and restated           2010-00010725
 
                       
Story
  Amended and   8/21/2010   An undivided 1/4   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      interest each to Ted A. Smith, Merrie Lyn Williams, Andrea S. Smith, and Jennifer R. Cannell, as Tenants in Common           2010-00010718
 
                       
Story
  Amended and   9/21/2010   Story County, Iowa   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
                  2010-00010724
 
                       
Story
  Electric Line   *10/20/2010   Taylor Family   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Easement       Limited Partnership           2010-00010731

53


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Story
  Amended and   8/27/2010   Farin A. Yuly and   ITC Midwest, LLC   10/29/2010   Instrument:
 
  Restated Easement
Agreement
      Julie Snyder-Yuly, Husband and Wife, as Joint Tenants with Full Rights of Survivorship, and Not as Tenants in Common           2010-00010722
 
                       
Story
  Overhang Easement   *7/16/2010   Douglas M. Larkin   ITC Midwest, LLC   7/30/2010   Instrument:
 
          and Holly A. Larkin, husband and wife, as Joint Tenants with full right of survivorship, and not as Tenants in Common           2010-00007158
 
                       
Warren
  Right of Way Easement   04/06/1949   Ross Freeman and Lester Freeman   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5797 in book 22,
page 131
 
                       
Warren
  Right of Way Easement   03/11/1949   Cornelius M. Flack   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5798 in book 22,
page 132
 
                       
Warren
  Right of Way Easement   02/08/1949   Arthur E. Haines   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5799 in book 22,
page 133
 
                       
Warren
  Right of Way Easement   02/15/1949   Ralph Day   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5800 in book 22,
page 134
 
                       
Warren
  Right of Way Easement   02/08/1949   Arthur E. Haines   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5801 in book 22,
page 135

54


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Warren
  Right of Way Easement   02/08/1949   Henry O. Otz   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5802 in book 22,
page 136
 
                       
Warren
  Right of Way Easement   02/08/1949   Charlotte I. Reed   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5803 in book 22,
page 137
 
                       
Warren
  Right of Way Easement   02/08/1949   Charlotte I. Reed   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5804 in book 22,
page 138
 
                       
Warren
  Right of Way Easement   02/07/1949   A. H. Kennedy   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5805 in book 22,
page 139
 
                       
Warren
  Right of Way Easement   02/07/1949   H. J. Hollen   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5806 in book 22,
page 140
 
                       
Warren
  Right of Way Easement   02/16/1949   Hattie G. Wharff, Raymond C. Wharff and Ernest Strange   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5807 in book 22,
page 141
 
                       
Warren
  Right of Way Easement   02/16/1949   Hattie G. Wharff, Raymond C. Wharff and Ernest Strange   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5808 in book 22,
page 142
 
                       
Warren
  Right of Way Easement   02/08/1949   Guy Sargent   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5809 in book 22,
page 143
 
                       

55


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Warren
  Right of Way Easement   02/07/1949   Denzel Montgomery and Mary Montgomery   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5810 in book 22,
page 144
 
                       
Warren
  Right of Way Easement   02/16/1949   Walter Johnson   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5811 in book 22,
page 145
 
                       
Warren
  Right of Way Easement   02/09/1949   Harve Franck and Yetta Franck   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5812 in book 22,
page 146
 
                       
Warren
  Right of Way Easement   02/09/1949   Mary F. Nickelson   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5813 in book 22,
page 147
 
                       
Warren
  Right of Way Easement   02/16/1949   A. B. Carver   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5814 in book 22,
page 148
 
                       
Warren
  Right of Way Easement   03/04/1949   Harold Smalley and Ruby Smalley   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5815 in book 22,
page 149
 
                       
Warren
  Right of Way Easement   03/04/1949   A. E. Smalley   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5816 in book 22,
page 150
 
                       
Warren
  Right of Way Easement   02/15/1949   Ruth Johnson   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5817 in book 22,
page 151
 
                       
Warren
  Right of Way Easement   03/04/1949   Harold Smalley and Ruby Smalley   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5818 in book 22,
page 152

56


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Warren
  Right of Way Easement   04/15/1949   Simpson College   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5819 in book 22,
page 153
 
                       
Warren
  Right of Way Easement   02/10/1949   W. R. Wickett and Margaret A. Wickett   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5820 in book 22,
page 154
 
                       
Warren
  Right of Way Easement   02/14/1949   W. L. Wickett   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5821 in book 22,
page 155
 
                       
Warren
  Right of Way Easement   02/15/1949   H. Ashton Wickett   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5822 in book 22,
page 156
 
                       
Warren
  Right of Way Easement   02/10/1949   Glen H. Ogle   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5823 in book 22,
page 157
 
                       
Warren
  Right of Way Easement   02/10/1949   Walter. R. Wickett   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5824 in book 22,
page 158
 
                       
Warren
  Right of Way Easement   02/10/1949   Ira Taylor   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5825 in book 22,
page 159
 
                       
Warren
  Right of Way Easement   02/15/1949   H. Ashton Wickett, W. L. Wickett and F. B. Wickett   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5826 in book 22,
page 160

57


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Warren
  Right of Way Easement   02/11/1949   Albert Cecil Walker and Bessie Walker   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5827 in book 22,
page 161
 
                       
Warren
  Right of Way Easement   02/22/1949   Mt. Tabor Church   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5828 in book 22,
page 162
 
                       
Warren
  Right of Way Easement   02/11/1949   E. E. Cully and Nora Cully   Southwestern
Federated Power
Cooperative
  10/14/1949   document number
5829 in book 22,
page 163
 
                       
Warren
  Right of Way Easement   02/11/1949   Leo E. Spencer   Southwestern
Federated Power
Cooperative
       
MINNESOTA
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Freeborn
  Electric Line
Easement
  *12/16/2009   Orin K. Solland, as Trustee and Margaret M. Solland, as Trustee of the Solland Revocable Trust   ITC Midwest, LLC   12/16/2009   Document No. 485920
 
                       
Freeborn
  Electric Line
Easement
  *4/29/2010   Lowell H. Nelson and Marcella F. Nelson, husband and wife, and Michael G. Bjorklund and Jacqueline K. Bjorklund, husband and wife, Purchasers, as joint tenants   ITC Midwest, LLC   5/7/2010   Document No. 488399

58


 

     
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Freeborn
  Electrical
Substation Easement
  9/16/2010   ITC Midwest, LLC   Dairyland Power
Cooperative, a
Wisconsin,
non-stock
cooperative
association
  10/14/2010   Document No. 490978
 
                       
Freeborn
  Overhead Electric
Line Easement
  9/16/2010   ITC Midwest, LLC   Dairyland Power
Cooperative, a
Wisconsin,
non-stock
cooperative
association
  10/14/2010   Document No. 490979
 
                       
Mower
  Electric Line
Easement
  *8/10/2010   Gerald P. Mullenbach   ITC Midwest, LLC   8/18/2010   A000584342
 
                       
Redwood
  Electric Line
Easement
  *5/21/2010   Kenneth E. Widener and Arlene E. Widener, husband and wife, as joint tenants   ITC Midwest, LLC   5/21/2010   DOC # A 334494

59


 

DEEDS — IOWA and MINNESOTA
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Clarke (Iowa)
  Court Officer Deed   *6/24/2010   Estate of Laura Smith, Deceased   ITC Midwest, LLC   7/16/2010   File No. 2010-1343 (Book 2010D, Page 651-652)
 
Parcel B, Section 14, Township 72 North, Range 24 West is a part of the Southwest Quarter of the Northwest Quarter (SW1/4 NW1/4) of said Section Fourteen (14) of the 5 th P.M., Clarke County, Iowa, as shown in the Plat of Survey recorded June 11 th , 2009, in Book 44 at Page 265 in the Office of the Recorder of said County, described at follows: Commencing at the Southeast Corner of the Southwest Quarter of the Northwest Quarter (SW1/4 NW1/4) of said Section Fourteen (14); thence N 00°06’26’’ W 208.7 feet to the point of beginning; thence N 89°21’31’’ W 381.70 feet thence N 00°06’26’’ W 318.70 feet; thence S 89°21’31’’ E 381.70 feet to the East line of the Southwest Quarter of the Northwest Quarter (SW1/4 NW1/4) of Section Fourteen (14); thence S 00°06’26’’ E 318.70 feet along said East line to the point of beginning, containing 2.79 acres subject to easements and restrictions of record.
 
                       
Clinton (Iowa)
  Warranty Deed (Corporate Guarantor)   *1/11/2010   Cross Roads Land Development, L.L.C.   ITC Midwest, LLC   1/25/2010   Document #
2010-00478
 
Parcel A, Plat of Survey of the Northwest Quarter of the Southwest Quarter of Section 29, Township 81 North, Range 6 East of the 5 th P.M., City of Camanche, Clinton County, Iowa, described as follows:
 
                       
Commencing at the Southwest Corner of the Northwest Quarter of the Southwest Quarter of said Section 29; thence North 88°18’31’’ East 1000.00 feet along the South line of said Northwest Quarter to the point of beginning; thence North 2°00’29’’ West 750.00 feet parallel with the West line of said Northwest Quarter; thence South 88°18’31’’ West 330.00 feet; thence South 02°00’29’’ East 750.00

60


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
feet to the South line of the Northwest Quarter of the Southwest Quarter of said Section 29; thence North 88°18’31’’ East 330.00 feet along said South line to the point of beginning, containing 5.68 acres, subject to easements and restrictions of record.
 
                       
For the purpose of this description, the South line of the Northwest Quarter of the Southwest Quarter of said Section 29 is assumed to bear North 88°18’31’’ East.
 
                       
Franklin (Iowa)
  Warranty Deed (Corporate Grantor)   *12/11/2009   Interstate Power and Light Company, a corporation organized and existing under the laws of the State of Iowa   ITC Midwest, LLC   3/12/2010   Inst# 20100375
 
That part of the Northeast Quarter of Section 8, Township 90 North, Range 20 West of the 5 th P.M., Franklin County, Iowa, said part also being a part of Parcel B as shown and described in Plat of Survey of record filed June 23, 2008 in Instrument No. 20081377 in the Office of the Franklin County Recorder and described as follows: Beginning at the Northwest Corner of said Northeast Quarter, said point also being the Northwest Corner of said Parcel B; thence N88°30’58’’E, 296.00 feet (recorded as N88°30’58’’E) along the Northerly line of said Northeast Quarter and along the Northerly line of said Parcel B; thence S01°17’41’’E, 474.31 feet to a point on the Southerly line of said Parcel B; thence S88°30’58’’W, 320.00 feet (recorded as S88°30’58’’W) along said Southerly Line to the Southwest Corner of said Parcel B; thence N01°36’05’’E 475.00 feet (recorded as N01°36’05’’E, 475.00 feet) along the Westerly line of said Northeast Quarter and along the Westerly line of said Parcel B to the Point of Beginning; said Parcel C containing 3.35 acres subject to existing public road right of way across the Westerly 33.00 feet, subject to existing public road right of way across the Northerly 50.00 feet, and also subject to any other easements of record.
 
                       
Story (Iowa)
  Special Warranty   *12/17/2009   Story Wind, LLC   ITC Midwest, LLC   12/22/2009   Instrument:
 
  Deed (Corporate Grantor)                   2009-00015203
 
Lot 2 of Parcel B of the Story Wind Subdivision of the Southeast Quarter of the Northeast Quarter of Section 15, Township 84 North,

61


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Range 21 West of the 5 th PM, Story County, Iowa, together with a permanent easement 100 feet (100’) in width for ingress and egress, both as shown on the Story Wind Subdivision-Final Plat recorded in the Story County Recorder’s office on April 28, 2009 as Instrument No. 2009-4543, Slide 350, Page 2, attached as Exhibit A.
 
                       
Freeborn (Minnesota)
  Warranty Deed   4/29/2010   Michael G. Bjorklund and Jacqueline K. Bjorklund, husband and wife   ITC Midwest, LLC   5/7/2010   Document No. 488400
 
All that part of the Southeast Quarter of Section 7 and the Southwest Quarter of Section 8, Township 101 North, Range 20 West, Freeborn County, Minnesota, described as:
 
                       
Commencing at the Southeast corner of said Section 7; thence North 00 degrees 28 minutes 04 seconds West, based on Freeborn County Coordinate System NAD83, 1996 Adjustment, on the east line of the Southeast Quarter of said Section 7, a distance of 1170.36 feet; thence South 89 degrees 31 minutes 56 seconds West, a distance of 33.32 feet to the point of beginning; thence South 40 degrees 05 minutes 33 seconds East, a distance of 466.69 feet; thence South 49 degrees 54 minutes 27 seconds West, a distance of 466.69 feet to the northerly right of way of U.S. Highway No. 65; thence North 40 degrees 05 minutes 33 seconds West along said northerly right of way, a distance of 466.69 feet to a point on a line that bears South 49 degrees 54 minutes 27 second West from the point of beginning; thence North 49 degrees 54 minutes 27 seconds East on said line, a distance of 466.69 feet to the point of beginning.
 
                       
Contains 5.00 acres of land.                    
 
                       
Redwood (Minnesota)
  Warranty Deed   *5/26/2010   Marvin H. Neumann, a single person   ITC Midwest, LLC   6/4/2010   DOC # A 334639
 
Part of the Southwest Quarter of Section 11, Township 110 North, Range 37 West, Redwood County Minnesota described as:
 
                       
Beginning at the Southwest corner of said Section 11; thence South 89 degrees 24 minutes 54 seconds East, based on Redwood County Coordinate System NAD83, 1996 Adjustment, on the south line of said Southwest Quarter, a distance of 325.00 feet; thence North 00 degrees 36 minutes 06 seconds East, a distance of 300.00 feet; thence North 89 degrees 24 minutes 54 seconds West, a distance of 325.00 feet to the west line of said Southwest Quarter; thence South 00 degrees 36 minutes 06 seconds West on said west line, a distance of

62


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
300.00 feet to the point of beginning.                
 
                       
Steele (Minnesota)
  Quit Claim Deed   *6/30/2010   Steele Waseca Cooperative Electric, a Minnesota corporation   ITC Midwest, LLC   7/16/2010   A000372274
 
Commencing 198.40 feet North and 50.00 feet East of the Southwest Corner of Section 3, Township 105 North, Range 20 West, thence North 20.00 feet; thence East 30.00 feet; thence South 20.00 feet; thence West 30.00 feet to beginning.
 
                       
Steele (Minnesota)
  Warranty Deed   *6/30/2010   Dennis L. Richards and Dorene M. Richards, husband and wife   ITC Midwest, LLC   7/13/2010   A000372222
 
The South 600.00 feet, as measured perpendicular to south line of the Southwest Quarter of Section 3; of the West 350.00 feet as measured perpendicular to west line of the Southwest Quarter of Section 3; of the Southwest Quarter of the Southwest Quarter of Section 3; Township 105 North, Range 20 West, Steele County, Minnesota; EXCEPT: Commencing on Trunk No. 65 at the intersection of Section 3, 4, 9 and 10, Township 105 North, Range 20 West, thence East a distance of 210 feet along center of County Road; thence North a distance of 165 feet; thence west a distance of 210 feet to the centerline of said Trunk Highway No. 65; thence South along centerline of said Trunk Highway No. 65 a distance of 165 feet to beginning. (Said tract being in SW 1/4 of SW 1/4 of Section 3); ALSO EXCEPT: Commencing at a point 198.4 feet North and 50 feet East of SW Corner of Section 3-105-20, thence due North 20 feet; thence due East 30 feet; thence due South 20 feet, thence due West 30 feet to the point of beginning. (Said tract being in SW 1/4 of SW 1/4 of said Section 3.)

63


 

MISCELLANEOUS
                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jackson (Minnesota)
  Easement Assignment   4/9/2009   Northern States Power Company, a Minnesota corporation   ITC Midwest, LLC   4/9/2009   Document Number A
255430
 
That specific Agreement for Driveway & Utilities Easement by and between Jackson Economic Development Corporation, a Minnesota corporation and Wayne Torgerson and Linda Torgerson, husband and wife, as grantors, and City of Jackson, Minnesota, a Minnesota municipal corporation and Northern States Power Company, a Minnesota corporation, as grantees, dated October 21, 2008 and recorded in the County of Jackson, Minnesota as Document No. 254259, as amended by an Amendment dated December 19, 2008 and recorded in the Office of the County Recorder of Jackson County, Minnesota as Document Number A 254625.
 
                       
Jackson (Minnesota)
  Easement Assignment   1/7/2011   Northern States Power Company, a Minnesota corporation   ITC Midwest, LLC   1/14/2011   Document Number
A260993
 
The Easement Assignment dated January 7, 2011 and recorded January 14, 2011 in Jackson County, Minnesota as Document # A260993 assigned the easements described on Schedule A attached hereto.
 
                       
Jackson (Minnesota)
  Assignment of Partial Easement Rights   1/7/11   Northern States Power Company, a Minnesota corporation   ITC Midwest, LLC   1/11/2011   Document Number
A260965

64


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
The Assignment of Partial Easement Rights dated January 7, 2011 and recorded January 11, 2011 in Jackson County, Minnesota as Document # A260965 assigned partial easement rights to the easements described on Schedule B attached hereto.
 
                       
Martin (Minnesota)
  Easement Assignment   1/7/2011   Northern States Power Company, a Minnesota corporation   ITC Midwest, LLC   1/18/2011   Document No. 2011R-406682
 
The Easement Assignment dated January 7, 2011 and recorded January 18, 2011 in Martin County, Minnesota as Document No. 2011R-406682 assigned the easements described on Schedule C attached hereto.
 
                       
Jackson (Minnesota)
  Warranty Deed   4/9/2009   Northern States Power Company, a Minnesota corporation   ITC Midwest, LLC   4/9/2009   Document Number A
255429
 
Parcel 1 : That part of the Southeast Quarter (SE 1/4) of Section 13 in Township 102N, Range 35W Jackson County, Minnesota described as follows:
 
                       
Beginning at the Southwest corner of the Southeast Quarter (SE 1/4); thence on an assumed bearing of North 00 degrees 31 minutes 00 seconds East a distance of 217.22 feet; thence South 89 degrees 58 minutes 30 seconds East a distance of 600 feet; thence South 00 degrees 31 minutes 00 seconds West a distance of 226.54 feet; thence North 89 degrees 05 minutes 06 seconds West a distance of 599.99 feet to the Point of Beginning.
 
                       
Parcel 2 : That part of the Northeast Quarter (NE 1/4) of Section 24 in Township 102N Range 35W Jackson County, Minnesota, described as follows:
 
                       
Beginning at the Northwest corner of the Northeast Quarter (NE 1/4); thence on an assumed bearing of South 89 degrees 05 minutes 06 seconds East a distance of 599.99 feet; thence South 00 degrees 31 minutes 00 seconds West a distance of 363.01 feet; thence North 89 degrees 05 minutes 06 seconds West a distance of 601.93 feet; thence North 00 degrees 49 minutes 19 seconds East a distance of 363.00 feet to the Point of Beginning.

65


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
Jackson (Minnesota)
  Warranty Deed   6/17/2009   City of Jackson, Minnesota   ITC Midwest, LLC   6/29/2009   Document Number A
256198
 
PARCEL 1: Commencing at a cast iron survey monument at the center of Section Thirteen (13) in Township One Hundred Two (102), North of Range Thirty-Five (35), West of the Fifth Principal Meridian, thence South 00°00’08’’ West (assumed bearing) along the quarter line 2,009.62 feet to the point of beginning on the centerline of an 80.00 feet wide utility easement granted to Xcel Energy (a/k/a NSP); thence North 89°30’38’’ East along said centerline 400.0 feet; thence South 00°00’08’’ West 400.00 feet; thence South 89°30’38’’ West 400.00 feet to the quarter line; thence North 00°00’08’’ East along the quarter line 400.00 feet to the point of beginning.
 
                       
PARCEL 2: Permanent easement: a perpetual, non-exclusive right-of-way and easement to survey for and to construct, maintain, repair, improve, inspect, and replace underground lines, wires, and appurtenant equipment for the transmission of electricity upon, along, across, under, and through a strip of land 80.00 feet wide, being 40.00 feet on each side of the centerline of the utility easement granted to the City of Jackson by virtue of the Warranty Deed dated October 18, 2005 and recorded on December 21, 2005 as Document number 245534 for construction of a 161 kV transmission line, which centerline is described as follows (“Transmission Easement”):
 
                       
Commencing at the northeast corner of the Property as above-described, running thence North 89°30’38’’ East 1,411.86 feet, more or less, along the centerline of the Xcel Energy easement created by Document 244423, superseded by Document 244760, to its point of intersection with the southwesterly line of the railroad right-of-way and there terminating; provided, that the south line of the Easement shall also extend to the southwesterly line of the railroad right-of-way.
 
                       
PARCEL 3: Rights of Way and Easements for the benefit of Parcel 1 created by Agreement for Driveway & Utilities Easement dated October 21, 2008 and recorded on November 17, 2008 as Document 254259; as amended by Amendment to Agreement for Driveway & Utilities easement dated December 19, 2008 and recorded on December 31, 2008 as Document 254625; and rerecorded May 1, 2009 as Document 255579 a) to survey for, locate, construct, maintain, use, rebuild, improve and replace underground utility cables, mains, and lines, underground communication cables and lines, and a graveled or hard surfaced road with or without gates, curbs, gutters, ditches and culverts upon over across and along the property described as follows (“Driveway”):
 
                       
Temporary Easement A: a strip 20.00 feet wide in Lots 2 and 3 in Block 4, Torgerson Industrial Park No. 1, according to the recorded plat thereof (“Plat”), lying 10.00 feet (measured at right angles) on both sides of the following described line: beginning at the northwest corner of said Lot 3; thence south 89°29’15’’ East (bearings based on the Plat) 290.00 feet along the north line of said Lot 3; thence Southeasterly 78.54 feet along a tangential curve concave to the Southwest having a radius of 50.00 feet and a central angle of 90°00’00’’ to a point on a line lying parallel with and distant 10.00 feet West (measured at right angles) from the east line of said Lot 3 and there

66


 

                         
        Date of Agreement                
        (*Date of Last                
        Grantor’s               Document Number
County   Agreement   Signature)   Grantor   Grantee   Date Recorded   (Recorded)
terminating, with easement sidelines shortened or extended to terminate at the west lines of said Lots 2 and 3; and
 
                       
Permanent Easement B: the easterly 20.00 feet of Lots 3 and 4 in Block 4, Torgerson Industrial Park No. 1, subject to the terms, covenants, and conditions hereinafter set forth;
 
                       
and b) to overhang Easement B with line(s) for the transmission of electricity, to maintain, repair and replace overhanging lines; and to trim trees and shrubs that may interfere with NSP’s transmission line(s) provided that no poles, towers, guys or other structures to support NSP’s transmission line(s) shall be erected or placed upon Easement B;
 
                       
together with all hereditaments and appurtenances belonging thereto (“Property”), subject to the following exceptions: building and zoning laws, ordinances, State and Federal regulations; restrictions relating to use or improvement of the premises without effective forfeiture provision; reservation of any minerals or mineral rights to the State of Minnesota; utility and drainage easements that do not interfere with present improvements; easements and restrictions of record; and the reserved easement in said Warranty Deed.

67

EXHIBIT 31.1
CERTIFICATION PURSUANT TO SECTION 13a-14 OF THE SECURITIES EXCHANGE ACT OF 1934, AS ADOPTED
PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002
I, Joseph L. Welch, certify that:
  1.   I have reviewed this report on Form 10-Q for the quarterly period ended June 30, 2011 of ITC Holdings Corp.;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
  a.   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  b.   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
 
  c.   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  d.   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
  a.   All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  b.   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
Dated: July 28, 2011
     
/s/ Joseph L. Welch
 
Joseph L. Welch
   
President and Chief Executive Officer
   

EXHIBIT 31.2
CERTIFICATION PURSUANT TO SECTION 13a-14 OF THE SECURITIES EXCHANGE ACT OF 1934, AS ADOPTED
PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002
I, Cameron M. Bready, certify that:
  1.   I have reviewed this report on Form 10-Q for the quarterly period ended June 30, 2011 of ITC Holdings Corp.;
 
  2.   Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;
 
  3.   Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;
 
  4.   The registrant’s other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:
  a.   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;
 
  b.   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;
 
  c.   Evaluated the effectiveness of the registrant’s disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and
 
  d.   Disclosed in this report any change in the registrant’s internal control over financial reporting that occurred during the registrant’s most recent fiscal quarter (the registrant’s fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant’s internal control over financial reporting; and
  5.   The registrant’s other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant’s auditors and the audit committee of the registrant’s board of directors (or persons performing the equivalent functions):
  a.   All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant’s ability to record, process, summarize and report financial information; and
 
  b.   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant’s internal control over financial reporting.
Dated: July 28, 2011
     
/s/ Cameron M. Bready
 
Cameron M. Bready
   
Executive Vice President, Treasurer and
   
Chief Financial Officer
   

EXHIBIT 32
CERTIFICATION PURSUANT TO 18 U.S.C. SECTION 1350, AS ADOPTED PURSUANT TO SECTION 906 OF THE
SARBANES-OXLEY ACT OF 2002
     In connection with the Quarterly Report of ITC Holdings Corp. (the “Registrant”) on Form 10-Q for the quarterly period ended June 30, 2011 as filed with the Securities and Exchange Commission on the date hereof (the “Report”), we, Joseph L. Welch, President and Chief Executive Officer of the Registrant, and Cameron M. Bready, Executive Vice President, Treasurer and Chief Financial Officer of the Registrant, certify, pursuant to 18 U.S.C. § 1350, as adopted pursuant to § 906 of the Sarbanes-Oxley Act of 2002, that:
(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and
(2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Registrant.
Dated: July 28, 2011
     
/s/ Joseph L. Welch
 
Joseph L. Welch
   
President and Chief Executive Officer
   
 
   
/s/ Cameron M. Bready
 
Cameron M. Bready
   
Executive Vice President, Treasurer and
   
Chief Financial Officer