exhibit 6.2 (w6246731.docx;1) · web viewnew england clean energy connect exhibit 2-1 real property...

58
New England Clean Energy Connect Exhibit 2-1 Real Property Rights 1 Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine (Sections 222, 63, 279, 278, 251, 200) CMP Parcel # Municipali ty County Grantor Grantee Date Book/ Page Type Beattie TWP Franklin EJ Carrier Inc. CMP 04/18/201 7 3092/329 Fee Lowelltown TWP Franklin Passamaquoddy Indian Reservation CMP 7/17/2017 Not Recorded Letter of Intent Skinner TWP Franklin Weyerhaeuser Company CMP 11/18/201 6 3872/103 Fee Raytown TWP Somerset Weyerhaeuser Company CMP 11/18/201 6 5099/218 Fee Raytown Somerset Weyerhaeuser CMP 11/18/201 5099/203 Easement 1 Central Securities Corporation (CESC) was previously a wholly-owned subsidiary of CMP, and conveyed the following parcels to CMP, as listed in this exhibit: Book 434, Page 79 (Somerset County); Book 259, Page 54 (Franklin County); Book 407, Page 663 (Androscoggin County); Book 450, Page 425 (Androscoggin County); Book 450, Page 417 (Androscoggin County); and Book 1480, Page 402 (Cumberland County). For parcels in this exhibit in which CESC is listed as Grantee, CMP holds all conveyed property rights on account of CESC’s dissolution and merger into CMP, effective December 31, 2005. 1

Upload: lamdung

Post on 03-Sep-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

New England Clean Energy Connect

Exhibit 2-1

Real Property Rights1

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page TypeBeattie TWP Franklin EJ Carrier Inc. CMP 04/18/2017 3092/329 FeeLowelltown TWP

Franklin Passamaquoddy Indian Reservation

CMP 7/17/2017 Not Recorded

Letter of Intent

Skinner TWP Franklin Weyerhaeuser Company CMP 11/18/2016 3872/103 FeeRaytown TWP Somerset Weyerhaeuser Company CMP 11/18/2016 5099/218 FeeRaytown TWP Somerset Weyerhaeuser Company CMP 11/18/2016 5099/203 EasementAppleton TWP Somerset Weyerhaeuser Company CMP 11/18/2016 5099/195 FeeHobbstown TWP

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/189 Fee

Bradstreet TWP

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/211 Fee

Parlin Pond TWP

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/224 Fee

Johnson Mountain TWP

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/230 Fee

Johnson Somerset Weyerhaeuser Company CMP 11/18/2016 5099/237 Easement

1 Central Securities Corporation (CESC) was previously a wholly-owned subsidiary of CMP, and conveyed the following parcels to CMP, as listed in this exhibit: Book 434, Page 79 (Somerset County); Book 259, Page 54 (Franklin County); Book 407, Page 663 (Androscoggin County); Book 450, Page 425 (Androscoggin County); Book 450, Page 417 (Androscoggin County); and Book 1480, Page 402 (Cumberland County). For parcels in this exhibit in which CESC is listed as Grantee, CMP holds all conveyed property rights on account of CESC’s dissolution and merger into CMP, effective December 31, 2005.

1

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page TypeMountain TWPJohnson Mountain TWP

Somerset Maine Dept. of Conservation

CMP 12/08/2014 Not Recorded

Lease

West Forks PLT

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/255 Fee

West Forks PLT

Somerset Weyerhaeuser Company CMP 11/18/2016 5099/247 Easement

Moxie Gore/West Forks

Somerset W.S. Wyman CMP 09/19/1935 434/89 Fee

Moxie Gore/West

Somerset Bessemer Securities CMP 05/15/1951 536/131 Fee

Moxie Gore/West

Somerset Edward C. Park CMP 05/18/1951 536/138 Fee

Moxie Gore/West

Somerset Realty Operators Corporation

CMP 05/14/1951 536/135 Fee

Moxie Gore/West

Somerset Gordon D. Harriman CMP 05/16/1951 536/141 Fee

Moxie Gore/West

Somerset S.D. Warren CMP 03/18/1988 1416/127 Fee

Moxie Gore Somerset TM Corporation CMP 03/22/1989 1506/288 Fee / BLAMoxie Gore Somerset TM Corporation CMP 11/10/1988 1480/89 FeeEast Moxie Somerset Great Northern Paper CMP 6/8/1962 664/374 FeeThe Forks Somerset Great Northern Paper CMP 6/8/1962 664/374 FeeBald Mountain Somerset Hollingsworth &

WhitneyCMP 10/11/1954 561/468 Fee

2

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page TypeThe Forks Somerset Great Northern Paper CMP 10/30/1953 554/474 FeeBald Mountain Somerset Hollingsworth &

WhitneyCMP 10/11/1954 561/468 Fee

Bald Mountain Somerset CMP USA 2/19/1987 1324/019 EasementCaratunk Somerset Great Northern Paper CMP 10/30/1953 554/474 FeeMoscow Somerset Hollingsworth &

WhitneyCMP 10/11/1954 561/468 Fee

Moscow Somerset CMP United States of America

9/17/1987 1375/308 Easement

Moscow Somerset CMP United States of America

9/17/1987 1375/306 Easement

Moscow Somerset Bingham Land Company CMP 8/15/1986 1289/120 FeeMoscow Somerset S.D. Warren Company CMP 8/28/1986 1295/309 FeeMoscow Somerset Bingham Land Company CMP 8/15/1986 1289/123 Fee

8 Moscow Somerset Hollingsworth & Whitney

CMP 10/11/1954 561/468 Fee

9 Moscow Somerset Faustena & Clayton Andrews

CMP 10/28/1953 554/466 Fee

10 Moscow Somerset Fred C. Cates CMP 11/5/1953 554/477 Fee11 Moscow Somerset Charles Frith CMP 10/28/1953 554/468 Fee12 Moscow Somerset Earle W. Hill; Stanley B.

HillCMP 10/29/1953 554/469 Fee

13 Moscow Somerset Miles Cates Estate CMP 1/4/1954 557/295 Fee14 Moscow Somerset Dana Newton CMP 10/28/1953 554/471 Fee15 Moscow Somerset Edward Rollins et al CMP 10/28/1953 554/473 Fee16 Moscow Somerset Annie Spaulding CMP 11/18/1953 554/517 Fee

3

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type17 Moscow Somerset S.D. Warren Company CMP 2/13/1954 558/50 Fee18 Moscow Somerset Stella Montgomery CMP 10/24/1953 546/280 Fee19 Moscow Somerset Mabel Hilton CMP 11/10/1953 554/478 Fee20 Moscow Somerset Edward Rollins CMP 10/28/1953 554/472 Fee21 Moscow Somerset Dana Newton CMP 10/28/1953 554/470 Fee22 Moscow Somerset Norman & Susan Cates CMP 10/28/1953 554/467 Fee23 Moscow Somerset Ernest Andrews et al CMP 10/27/1953 546/292 Fee

Moscow Somerset CESC CMP 7/31/1935 434/79 FeeMoscow Somerset John G. Gilbert CMP 1/14/1994 1973/16 FeeMoscow Somerset CMP FPL 4/5/1999 2540/140 Reserved

EasementA Concord Somerset Romeo Rodrigue CMP 10/21/1960 619/359 FeeB Concord Somerset Roy Howes CMP 4/2/1960 619/192 Fee1 Concord Somerset Walter Robinson CESC 2/14/1929 398/458 Fee2 Concord Somerset Fred Beane CESC 2/14/1929 398/452 Fee3 Concord Somerset Walter Garland CESC 2/14/1929 398/453 Fee4 Concord Somerset Alma Goodrich CESC 2/14/1929 398/454 Fee5 Concord Somerset Jennie C. Hunnewell CESC 2/14/2029 398/455 Fee5A Concord Somerset Clifford Bean CESC 2/14/1929 398/521 Fee6 Concord Somerset Charles Rollins CESC 2/14/1929 398/443 Fee7 Concord Somerset Lester Morris etal CESC 2/14/1929 398/442 Fee8 Concord Somerset Simeon Howes CESC 2/14/1929 398/444 Fee9 Concord Somerset Frank Smith etal CESC 2/14/1929 398/445 Fee10 Concord Somerset Marita Savage CESC 2/14/1929 398/446 Fee11 Concord Somerset John Hunnewell; Chester

CoolCESC 2/14/1929 401/296 Fee

11.1 Concord Somerset Charles Spaulding CESC 2/18/1929 398/463 Fee

4

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type12 Concord Somerset Davis Howes; William

DurginCESC 2/16/1929 398/447 Fee

13 Concord Somerset Carrie Whitney CESC 2/13/1929 398/448 Fee14 Concord Somerset Blaine Viles CESC 2/12/1929 398/449 Fee15 Concord Somerset William Owens CMP 11/4/1930 411/170 Fee16 Concord Somerset Alton Carl CESC 2/14/1929 398/457 Fee17 Concord Somerset Auguste Bushr CESC 2/15/1929 398/451 Fee18 Embden;

ConcordSomerset Ellen Williams CESC 2/25/1929 401/306 Fee

19 Embden Somerset Flora Walker CESC 3/1/1929 398/510 Fee20 Embden Somerset Ernest Gilman CESC 2/25/1929 398/501 Fee22 Embden Somerset William Murphy CESC 2/26/1929 398/499 Fee24 Embden Somerset Inzie Hilton CESC 3/9/1929 398/524 Fee23 Embden Somerset James Murphy CESC 2/25/1929 398/500 Fee24 Embden Somerset Inzie Hilton CESC 3/9/1929 398/524 Fee25 Embden Somerset Florence Libby CESC 2/25/1929 401/305 Fee26 Embden Somerset Grant Witham CESC 2/25/1929 398/489 Fee27 Embden Somerset Virgil Hilton CESC 2/25/1929 398/488 Fee28 Embden Somerset Hattie Curtis CESC 2/26/2029 398/497 Fee29 Embden Somerset John Waugh CESC 3/8/1929 398/526 Fee30 Embden Somerset Walter Thompson CESC 2/25/1929 398/492 Fee31 Embden Somerset Flora Boynton CESC 2/26/1929 398/490 Fee32 Embden Somerset Mabel Weston; Emily

WestonCESC 3/9/1929 404/34 Fee

32 Embden Somerset Mabel Weston CESC 4/22/1929 400/77 Fee33 Embden Somerset Minnie Livingstone CESC 2/25/1929 398/491 Fee

5

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page TypeEmbden Somerset CMP Lepha

Ward; Evangeline

A Oliver

11/15/1947 592/452 Boundary line agreement

34 Embden Somerset Alton Carl; William Durgin

CESC 2/28/1929 398/496 Fee

35 Embden Somerset Wintworth Goodridge CESC 2/26/1929 398/495 Fee36 Embden Somerset Pine Tree Timberland

CompanyCESC 2/23/1929 401/307 Fee

37 Embden Somerset Emma Perry CESC 2/26/1929 398/498 Fee38 Embden Somerset Lillian W Hilton; Ethel P

NashCESC 3/12/1929 398/565 Fee

39 Embden Somerset Pine Tree Timberland Company

CESC 2/23/1929 398/493 Fee

40 Embden Somerset Margaret Skillings CESC 2/26/1929 398/494 Fee41 Embden Somerset Lillian W Hilton; Ethel P

NashCESC 3/12/1929 398/565 Fee

42 Embden Somerset Josephine Giles CESC 4/13/1929 404/13 Fee43 Embden Somerset CMP Leroy Case 4/23/1958 596/102 Boundary line

agreement44 Embden Somerset Harry Treat et al CESC 2/28/1929 398/536 Fee45 Embden Somerset Bertha Palmer CESC 3/14/1929 398/535 Fee46 Embden Somerset George D Pastorius;

Daniel E BisbeeCESC 3/8/1929 398/522 Fee

47 Embden Somerset Irvin H. Ellis CESC 3/5/1929 398/517 Fee48 Embden Somerset Francoise Guerrette CESC 3/2/1929 401/314 Fee49 Embden Somerset Dana C Witham CESC 3/2/1929 401/313 Fee

6

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type50 Embden;

AnsonSomerset Rachel Sterling etal CESC 3/16/1929 401/370 Fee

51 Embden Somerset Elizabeth A Emery CESC 3/5/1929 398/515 Fee52 Embden Somerset Miner S Tingley CESC 3/5/1929 398/512 Fee53 Embden Somerset William J Holbrook CESC 3/5/1929 398/519 Fee54 Embden Somerset Fostena A Dickey CESC 3/6/1929 398/514 Fee55 Anson Somerset Alfred Berry CESC 3/5/1929 398/511 Fee56 Anson Somerset Willard J Rand CESC 3/5/1929 398/518 Fee57 Anson Somerset Harry A Spaulding CESC 3/5/1929 398/513 Fee58 Anson Somerset Henry M Norton; Joseph

W NortonCESC 3/4/1929 398/516 Fee

59 Embden; Anson

Somerset Rachel M Sterling etal CESC 3/16/1929 401/370 Fee

60 Anson Somerset John D Benjamin; Susie G Grant

CESC 3/5/1929 398/523 Fee

60 Anson Somerset Edwin P Flagg CESC 3/20/1929 398/580 Fee62 Anson Somerset Edna P Bunker CESC 3/5/1929 398/509 Fee63 Anson Somerset Fred Parsons CESC 3/4/1929 398/520 Fee64, 65, 66 Anson Somerset Great Northern Paper

CompanyCESC 4/25/1929 401/529 Fee

67 Anson Somerset Cyrus P Moore CESC 3/12/1929 398/547 Fee68 Anson Somerset Lula I Clark CESC 3/12/1929 398/566 Fee69 Anson Somerset George A Clark CESC 3/19/1929 398/564 Fee70 Anson Somerset Louisa J Williams CESC 3/12/1929 401/349 Fee71 Anson Somerset Ernest M Jones CESC 3/12/1929 401/348 Fee72 Anson Somerset John A Fletcher CESC 3/12/1929 398/545 Fee73 Anson Somerset Murray L Gould CESC 3/12/1929 398/554 Fee74 Anson Somerset Louisa J Williams CESC 3/12/1929 399/555 Fee

7

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type75 Anson Somerset Mabel R Hunnewell CESC 3/26/1929 401/390 Fee76 Anson Somerset Horace C Smith CESC 3/13/1929 398/548 Fee77 Anson Somerset William S Rogers CESC 3/13/1929 398/456 Fee78 Anson Somerset Gardner N Ingalls CESC 3/14/1929 398/549 Fee79 Anson Somerset William H Nelson CESC 4/24/1931 413/111 Fee80 Anson Somerset Elmore R Walker CESC 3/13/1929 398/551 Fee81 Anson Somerset Charles O. Small CESC 3/13/1929 398/552 Fee82 Anson Somerset Delma E. Lanctot CESC 3/14/1929 401/347 Fee83 Anson Somerset Frank H. Smith CESC 3/13/1929 398/553 Fee84 Anson Somerset Elsie M. Smith CESC 3/13/1929 401/352 Fee85 Anson Somerset Parris L. Mosher CESC 3/13/1929 401/350 Fee86 Anson Somerset Joseph Bishop CESC 3/14/1929 401/351 Fee87 Anson Somerset Charles O. Small CESC 3/13/1929 398/557 Fee88 Anson Somerset Mettie L. Preble CESC 3/14/1929 398/556 Fee89 Anson Somerset Arthur E. Hilton CESC 3/15/1929 398/558 Fee90 Anson Somerset Ervin Nichols; Ethel C.

NicholsCESC 3/18/1929 401/346 Fee

91 Anson Somerset R. Morrill Walker CESC 3/16/1929 398/542 Fee92 Anson Somerset Wilbur Hilton; Marion

YeatonCESC 3/14/1929 398/543 Fee

93 Anson Somerset Edward A. Hilton CESC 3/13/1929 398/544 Fee94 Anson Somerset Gardner N. Ingalls CESC 3/15/1929 398/550 Fee95 Anson Somerset Wilbur Hilton et al CESC 8/23/1930 407/162 Fee96 Starks Somerset George Gray etal CESC 8/23/1930 407/163 Fee97 Starks Somerset Mark Gray CESC 8/23/1930 407/164 Fee98 Starks Somerset Richard H. Howard CESC 8/30/1930 407/328 Fee99 Starks Somerset Florence Tarr Hilton CESC 8/23/1930 407/165 Fee100 Starks Somerset Fred A. Heald et al CESC 8/23/1930 407/290 Fee

8

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type101 Starks Somerset Benjamin B. Moore CESC 8/23/1930 407/166 Fee102 Starks Somerset Walter G. Hilton CESC 8/23/1930 407/167 Fee103 Starks Somerset Ralph E. Benner CESC 8/23/1930 408/243 Fee104 Starks Somerset Isaac E. Jeffers CESC 8/26/1930 407/168 Fee105 Starks Somerset Stella M. Brawn CESC 8/27/1930 408/244 Fee106 Starks Somerset George E. Harlow CESC 8/26/1930 408/245 Fee107 Starks Somerset Ernest C. Mayhew CESC 8/26/1930 408/246 Fee108 Starks Somerset Lynn E. Sterry etal CESC 8/30/1930 407/169 Fee109 Starks Somerset Netter I. Sterry etal CESC 8/30/1930 407/170 Fee110 Starks Somerset Herman G. Perkins CESC 8/30/1930 407/171 Fee111 Starks Somerset Horace Watson CESC 9/5/1930 408/464 Fee112 Starks Somerset Guy E. Baker; Vina F.

BakerCESC 9/5/1930 408/247 Fee

113 Starks Somerset Andrew H. Nichols CESC 9/6/1930 408/248 Fee114 Starks Somerset Everett W. Preble CESC 9/6/1930 408/249 Fee114 Starks Somerset Charles W. Durrell CESC 12/29/1930 411/230 Fee115 Starks Somerset L. Olon Gordon CESC 9/6/1930 407/172 Fee116 Starks Somerset William D. Churchill etal CESC 9/6/1930 407/173 Fee117 Starks Somerset Louis Fontaine; Dora S.

FontaineCESC 9/9/1930 408/250 Fee

118 Starks Somerset David J. Taylor CESC 9/9/1930 407/174 Fee119 Starks Somerset Zuella Sterry CESC 9/9/1930 407/175 Fee120 Starks Somerset Dora G. Emery etal CESC 9/9/1930 407/176 Fee121 Starks Somerset Pinetree Timberland

CompanyCESC 9/9/1930 407/186 Fee

122 Starks; Industry

Somerset Stephen B. Morin CESC 9/12/1930 407/189 Fee

123 Starks Somerset Thomas B. Snell CESC 9/12/1930 407/190 Fee

9

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type124 Industry Franklin Fred O. Smith

Manufacturing CompanyCESC 9/13/1930 245/171 Fee

125 Industry Franklin Viola A. J. Weston etal CESC 9/13/1930 241/589 Fee126 Industry Franklin Georgia F. Pettengill CESC 9/30/1930 245/106 Fee127 Industry Franklin Viola A. J. Weston etal CESC 9/13/1930 241/589 Fee128 Industry Franklin Nelson D. Keith CESC 9/13/1930 245/109 Fee129 Industry Franklin Viola A. J. Weston etal CESC 9/13/1930 241/589 Fee130 Industry Franklin James A. Locke CESC 9/13/1930 245/108 Fee131 Industry Franklin George Rand; Hattie B.

RandCESC 9/16/1930 245/168 Fee

132 Industry Franklin Cerethia A. Wagner etal CESC 9/1/1930 244/57 Fee133 Industry Franklin James A. Bailey CESC 9/17/1930 245/107 Fee134 Industry Franklin Emelyn E. G. Keniston CESC 9/16/1930 245/105 Fee135 Industry Franklin Benjamin W. Rackliff CESC 9/16/1930 245/104 Fee136 Industry Franklin John A. Goldsmith CESC 9/16/1930 241/588 Fee137 New Sharon Franklin Brackett, Shaw & Lunt CESC 10/4/1930 245/173 Fee138 & 139 Industry Franklin Grace M. Rackliff CESC 9/20/1930 247/103 Fee140 New Sharon Franklin Eugene E. Flood etal CESC 9/20/1930 245/174 Fee141 New Sharon Franklin Eugene E. Flood CESC 9/20/1930 245/172 Fee142 New Sharon Franklin Arthur L. Smith; Harry F.

SmithCESC 9/20/1930 245/169 Fee

142 New Sharon Franklin Fred O. Smith Manufacturing Company, Inc.

CESC 9/20/1930 245/170 Fee

143 New Sharon Franklin Alonzo P. Richards CESC 9/23/1930 245/63 Fee144 New Sharon Franklin Edna S. Luce; Roland M.

LuceCESC 9/24/1930 245/64 Fee

145 & 146 Farmington Franklin Affie Butler McLeary etal CESC 9/25/1930 245/66 Fee

10

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type147 Farmington Franklin Minnie H. McIntosh CESC 9/24/1930 245/65 Fee148 Farmington Franklin William A. Titcomb CESC 9/25/1930 245/62 Fee149 Farmington Franklin Joseph Wesley Moody CESC 9/25/1930 241/591 Fee150 Farmington Franklin Clarence W. Hewey CESC 10/7/1930 241/587 Fee151 Farmington Franklin Emma M. Mayhew CESC 10/1/1930 245/111 Fee152 Farmington Franklin Roy F. Norton CESC 9/25/1930 241/561 Fee153 Farmington Franklin Nelson O. Norton CESC 9/25/1930 241/585 Fee154 Farmington Franklin George L. Smith CESC 9/26/1930 241/559 Fee155 Farmington Franklin George R. Cook CESC 9/26/1930 241/556 Fee156 Farmington Franklin Percy C. Taylor CESC 10/7/1930 241/583 Fee157 Farmington Franklin Ervin D. Sawyer CESC 9/26/1930 245/67 Fee158 Farmington Franklin Wallace M. Fellows CESC 8/29/1930 245/161 Fee159 Farmington Franklin Henry C. Parlin CESC 8/28/1930 245/159 Fee160 Farmington Franklin John R. Pillsbury CESC 8/28/1930 247/74 Fee162 Farmington Franklin Harvey W Gilbert CESC 8/28/1930 247/70 Fee159 Farmington Franklin Henry C. Parlin CESC 8/28/1930 245/159 Fee162 Farmington Franklin Harvey W Gilbert CESC 8/28/1930 247/70 Fee163 Farmington Franklin Mary Ella Pratt CESC 8/28/1930 245/158 Fee164 Farmington Franklin Agnes A. Woods etal CESC 8/28/1930 247/73 Fee165 Farmington Franklin Frank N. Blanchard etal CESC 8/30/1930 247/71 Fee166 Farmington Franklin Benjamin F. Weathern

etalCESC 8/28/1930 245/156 Fee

167 Farmington Franklin Frank N. Blanchard etal CESC 8/30/1930 247/71 Fee168 Farmington Franklin H. E. Seamon CESC 8/27/1930 245/157 Fee169 Farmington Franklin Sara H. B. Hardy CESC 9/6/1930 245/143 Fee170 Farmington Franklin Herbert J. Ellsworth;

Mellie T. EllsworthCESC 9/5/1930 245/155 Fee

171 Farmington Franklin Sara H. B. Hardy CESC 9/6/1930 245/143 Fee

11

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type172 Farmington Franklin Nellie E. Nutting CESC 9/5/1930 245/144 Fee173 Farmington Franklin Henry G. Webster CESC 9/6/1930 247/29 Fee174 Farmington Franklin J. Merton Swain etal CESC 9/6/1930 247/26 Fee175 Farmington Franklin Arthur A. Chamberlin CESC 9/5/1930 247/28 Fee176 Farmington Franklin J. Eugene Hiscock CESC 9/5/1930 247/32 Fee177 Wilton Franklin Olivia A. Smith CESC 11/1/1930 245/175 Fee178, 179 Wilton Franklin Ina M. Tufts CESC 9/10/1930 241/581 Fee180 Wilton Franklin Edgar W. Rollins CESC 9/6/1930 245/141 Fee181 Wilton &

ChestervilleFranklin Joseph S. Williamson CESC 9/20/1930 247/190 Fee

182 Jay Franklin Bertha E. Wing CESC 9/11/1930 245/114 Fee183 Jay Franklin Susie B. Archer etal CESC 9/9/1930 247/192 Fee184 Jay Franklin Rose L. Richards etal CESC 9/6/1930 245/140 Fee185 Jay Franklin Fannie L. Rowe CESC 9/6/1930 245/110 Fee186 Jay Franklin Susan S. Williams CESC 9/10/1930 245/112 Fee187 Jay Franklin Chauncey E. Robinson; C.

E. RobinsonCESC 9/10/1930 241/596 Fee

188 Jay Franklin Kenneth B. Williams; Leonard F. Williams

CESC 9/11/1930 241/595 Fee

189 Jay Franklin Earle C. Brown CESC 9/10/1930 241/593 Fee190 Jay Franklin Kenneth B. Williams;

Leonard F. WilliamsCESC 9/11/1930 241/595 Fee

191 Jay Franklin Earle C. Brown CESC 9/10/1930 241/593 Fee190 Jay Franklin Kenneth B. Williams;

Leonard F. WilliamsCESC 9/11/1930 241/595 Fee

192 Jay Franklin Emery J. Fletcher CESC 9/10/1930 241/584 Fee193, 194 Jay Franklin Roland Fletcher CESC 9/9/1930 241/113 Fee195 Jay Franklin Laura A. Blaisdell etal CESC 9/11/1930 247/31 Fee

12

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type196 Jay Franklin Clifford R. Farrington

etalCESC 9/9/1930 241/539 Fee

197 Jay Franklin John F. Blanchard CESC 9/9/1930 245/36 Fee198 Jay Franklin Frank L. Plaisted CESC 9/5/1930 245/34 Fee199 Jay Franklin Parke F. Smith etal CESC 9/9/1930 241/541 Fee200 Jay Franklin William H. Riggs CESC 9/5/1930 245/35 Fee201 Jay Franklin Edmond LeBlond;

Octavie LeBlondCESC 9/22/1930 241/558 Fee

202 Jay Franklin Twining J. Seamon CESC 9/5/1930 245/40 Fee203 Jay Franklin Charles G. Bartlett CESC 9/11/1930 241/546 Fee204 Jay Franklin Sheridan I. Perkins CESC 9/11/1930 245/38 Fee205 Jay Franklin Parke F. Smith CESC 9/11/1930 241/542 Fee206 Jay Franklin Willis H. Pike CESC 9/12/1930 241/545 Fee207 Jay Franklin Alfred O. Thompson CESC 9/12/1930 245/33 Fee208 Jay Franklin Harley Wilkins CESC 9/11/1930 241/544 Fee209 Jay Franklin Ida M. Fuller; Mary E.

PikeCESC 9/11/1930 245/37 Fee

210 Jay Franklin Charles H. Dean CESC 9/11/1930 245/39 Fee211 Jay Franklin Harold M. Jones CESC 10/20/1930 245/142 Fee

Livermore Falls

Franklin Harley Wilkins CESC 9/11/1930 241/544 Fee

19044.00 Livermore Falls

Androscoggin Ronald Jones CMP 9/24/2010 8024/190 Fee

19044.10 Livermore Falls

Androscoggin Ronald Jones CMP 9/24/2010 8024/190 Fee

1 Livermore Falls

Androscoggin Caroline M. Jones CESC 9/17/1930 408/243 Fee

2 Livermore Androscoggin Harry A. Severy etal CESC 10/3/1930 408/233 Fee

13

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page TypeFalls

3 Livermore Falls

Androscoggin Frank E. Bean CESC 9/18/1930 408/239 Fee

4 Livermore Falls

Androscoggin Edward N. French CESC 9/18/1930 408/236 Fee

5 Livermore Falls

Androscoggin Birchard A. Clary CESC 9/18/1930 408/237 Fee

6 Livermore Falls

Androscoggin Hamlin L. Dyke CESC 9/18/1930 408/241 Fee

7 Livermore Falls

Androscoggin Henry Kesseli CESC 11/4/1930 408/215 Fee

8 Livermore Falls

Androscoggin Hattie A. Knowles CESC 9/25/1930 408/279 Fee

9 Livermore Falls

Androscoggin John Clark CESC 9/19/1930 408/242 Fee

10 Livermore Falls

Androscoggin Eugene W. Karn CESC 9/18/1930 408/234 Fee

10A Livermore Falls

Androscoggin Almon E. Wyman CESC 9/18/1930 408/235 Fee

11 Livermore Falls

Androscoggin Ella O. Clark CESC 12/22/1930 284/530 Fee

12 Livermore Falls

Androscoggin Albra H. Taylor CESC 9/23/1930 408/283 Fee

13 Livermore Falls

Androscoggin Lillian R. Cummings CESC 9/23/1930 408/375 Fee

12 Livermore Falls

Androscoggin Albra H. Taylor CESC 9/23/1930 408/283 Fee

14 Livermore Falls

Androscoggin Charles I. Crosby CESC 9/25/1930 408/276 Fee

14

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type15 Livermore

FallsAndroscoggin William A. Francis CESC 10/6/1930 408/152 Fee

16 Livermore Falls

Androscoggin Normand S. Poland CESC 5/9/1931 413/224 Fee

17 Livermore Falls

Androscoggin William C. Stephens etal CESC 9/29/1930 408/282 Fee

18 Livermore Falls

Androscoggin Lizzie F. Foster CESC 9/26/1930 408/277 Fee

19 Livermore Falls

Androscoggin Grace L. Conant CESC 10/31/1930 408/210 Fee

20 Livermore Falls

Androscoggin Laura B. Francis CESC 11/5/1930 408/278 Fee

21 Livermore Falls

Androscoggin Ernest Rafford CESC 11/8/1930 408/281 Fee

22 Livermore Falls

Androscoggin Willis Cole etal CESC 10/8/1930 407/370 Fee

23 Livermore Falls

Androscoggin Arthur H. Brooks etal CESC 10/8/1930 407/376 Fee

24 Livermore Falls

Androscoggin Edwin S. Carter CESC 10/3/1930 408/240 Fee

25 Livermore Falls

Androscoggin Ozem J. Wagner CESC 10/15/1930 407/405 Fee

26 Livermore Falls

Androscoggin Linwood J. Bishop CESC 10/27/1930 408/227 Fee

27 Livermore Falls

Androscoggin John F. Blanchard CESC 10/27/1930 408/228 Fee

28 Livermore Falls

Androscoggin Elwin S. Norris CESC 10/3/1930 407/366 Fee

15

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type29 Livermore

FallsAndroscoggin Dana R. Knowlton CESC 10/9/1930 407/368 Fee

30 Livermore Falls

Androscoggin Archie P. Richmond CESC 10/10/1930 408/156 Fee

31 Livermore Falls

Androscoggin Dana R. Knowlton CESC 10/9/1930 407/368 Fee

32 Livermore Falls

Androscoggin Oscar Wentworth CESC 10/10/1930 408/150 Fee

33 Leeds Androscoggin Lucy R. Francis CESC 10/9/1930 407/372 Fee34 Leeds Androscoggin Thomas C. Jackson CESC 10/15/1930 407/374 Fee35 Leeds Androscoggin Raleigh Knapp etal CESC 10/10/1930 408/148 Fee36 Leeds Androscoggin Fred N. Parcher CESC 10/20/1930 408/229 Fee36A Leeds Androscoggin Josephine H. Cowley CESC 10/28/1930 408/232 Fee37 Leeds Androscoggin Susan J. Sedgeley CESC 11/12/1930 408/271 Fee38 Leeds Androscoggin Archie L. Page CESC 10/20/1930 408/244 Fee39 Leeds Androscoggin Orrin A. Wright CESC 10/20/1930 408/230 Fee40 Leeds Androscoggin Willis Gould CESC 10/31/1930 408/196 Fee41 Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee

Leeds Androscoggin Arthur Hatch CMP 8/22/1992 2997/230 Access Road42 Leeds Androscoggin Clifton R. Wilson CESC 10/21/1930 408/158 Fee43 Leeds Androscoggin Albert W. Grant CESC 10/20/1930 407/362 Fee44 & 45 Leeds Androscoggin Bertell Morris CESC 10/21/1930 407/364 Fee46 Leeds Androscoggin S. Myron Phillips etal CESC 10/22/1930 408/154 Fee47 Leeds Androscoggin Albert W. Grant CESC 10/20/1930 407/362 Fee48 Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee49 Leeds Androscoggin Benjamin E. Townsend CESC 10/18/1930 408/149 Fee50 Leeds Androscoggin Harry A. Grant CESC 10/18/1930 407/360 Fee51 Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee

16

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type52 Leeds Androscoggin Annie E. Thomas CESC 10/28/1930 408/231 Fee52A Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee53 Leeds Androscoggin Harry A. Grant CESC 10/18/1930 407/360 Fee54 Leeds Androscoggin Frank H. Herrick CESC 10/17/1930 408/153 Fee55 Leeds Androscoggin Phillips H. Deane etal CESC 10/17/1930 408/157 Fee56 Leeds Androscoggin Walter B. & Annie E.

HouseCESC 10/17/1930 408/155 Fee

57 Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee58 Leeds Androscoggin H.W. Lincoln etal CESC 10/17/1930 408/147 Fee59 Leeds Androscoggin Edwin Brown CESC 10/23/1930 407/416 Fee60 Leeds Androscoggin Ralph K. Lothrop CESC 10/18/1930 408/270 Fee61, 62, 62A Leeds Androscoggin Alton Thomas CESC 10/28/1930 407/407 Fee63 Leeds Androscoggin Victor L. Safford CESC 10/25/1930 408/199 Fee64 Leeds Androscoggin Henry Gagne CESC 10/17/1930 408/151 Fee65 Leeds Androscoggin Annie E. Pratt CESC 10/17/1930 408/224 Fee66 Leeds Androscoggin James T. Hamilton CESC 10/28/1930 408/238 Fee67 Leeds Androscoggin Alna E. Rose CESC 10/21/1930 408/380 Fee68 Leeds Androscoggin Augustus R. Wood CESC 10/21/1930 408/195 Fee69 Leeds Androscoggin Ernest F. Additon etal CESC 10/23/1930 407/524 Fee70 Leeds &

GreeneAndroscoggin Bert H. Beckler CESC 10/21/1930 408/214 Fee

71 Leeds Androscoggin Ernest F. Additon etal CESC 10/23/1930 407/524 Fee72 Leeds Androscoggin Alna E. Rose CESC 10/21/1930 408/380 Fee73 Greene Androscoggin Mabel R. Sylvester etal CESC 12/8/1930 407/560 Fee74 Greene Androscoggin Winslow W. Caswell CESC 10/22/1930 408/203 Fee75 Greene Androscoggin Stephen W. Rose CESC 10/21/1930 408/208 Fee76 Greene Androscoggin John Yakawonis CESC 10/22/1930 408/209 Fee77 Greene Androscoggin Charles F. Wight etal CESC 10/22/1930 408/218 Fee

17

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type78 Greene Androscoggin Elsie E. Todd CESC 10/23/1930 408/216 Fee79 Greene Androscoggin Walker W. Briggs CESC 10/24/1930 408/275 Fee80 Greene Androscoggin Edward A. Mower CESC 10/24/1930 408/200 Fee80A Greene Androscoggin Merle J. Hodgkins etal

(William)CESC 10/24/1930 408/217 Fee

81 Greene Androscoggin Benjamin T. Marquis CESC 10/23/1930 408/202 Fee82 Greene Androscoggin Clarence E. Carville CESC 10/17/1930 408/206 Fee83 Greene Androscoggin Frank E. Merrill CESC 10/23/1930 408/205 Fee84 Greene Androscoggin Robert A.F. McDonald CESC 10/24/1930 408/211 Fee85 Greene Androscoggin Almon B. Moulton CESC 10/24/1930 408/199 Fee86 Greene Androscoggin Josephine M. Anderson CESC 10/24/1930 408/197 Fee87 Greene Androscoggin Edward C. Rackley CESC 10/23/1930 408/212 Fee88 Greene Androscoggin Elizabeth G. Porter CESC 10/23/1930 408/207 Fee89 Greene Androscoggin Myles R. & Marietta M.

ParkerCESC 11/8/1930 408/379 Fee

90 Greene Androscoggin Clara M. Sturtevant CESC 10/24/1930 407/403 Fee91 Greene Androscoggin Charles R. Allen CESC 10/23/1930 408/201 Fee92 Greene Androscoggin Clara M. Sturtevant CESC 10/24/1930 407/403 Fee93 Greene Androscoggin Edna M. Judd CESC 10/28/1930 408/194 Fee94 Greene Androscoggin Joseph E. Lamiette CESC 11/4/1930 408/268 Fee95 Greene Androscoggin Lester Fogg etal CESC 11/5/1930 407/439 Fee96 Greene Androscoggin Walker W. Briggs CESC 11/6/1930 408/274 Fee96A Greene Androscoggin Walker W. Briggs CMP 7/23/1940 511/402 Fee97 Greene Androscoggin Arthur R. Knowles CESC 11/5/1930 408/267 Fee98 Greene Androscoggin Arthur R. Knowles CMP 7/2/1940 511/403 Fee99 Greene Androscoggin Lester Fogg etal CESC 11/5/1930 407/439 Fee100 Greene Androscoggin Simeon Labonte CESC 11/5/1930 408/269 Fee101 Greene Androscoggin Lucretia Al Fogg CESC 11/8/1930 408/266 Fee

18

Québec – Maine Border, Beattie Township TO Larrabee Road Substation, Lewiston, Maine(Sections 222, 63, 279, 278, 251, 200)

CMP Parcel # Municipality County Grantor Grantee Date Book/Page Type102 Greene Androscoggin Lucretia A.Fogg etal CESC 11/7/1930 408/376 Fee103 Greene Androscoggin Lester Fogg etal CESC 11/5/1930 407/439 Fee104 Greene Androscoggin Fred L. Morrill CESC 11/5/1930 408/280 Fee105 Greene Androscoggin George H. Knowles CESC 11/7/1930 408/273 Fee106 Lewiston Androscoggin Olivine Bourassa CESC 11/7/1930 408/272 Fee107,107A,108-110

Lewiston Androscoggin Harriet L. Jackson etal CESC 11/14/1930 407/526 Fee

107,107A,108-110

Lewiston Androscoggin Harriet L. Jackson etal CESC 11/14/1930 407/526 Fee

14983.00 Lewiston Androscoggin Rhodes Haskell CMP 6/28/2010 7983/106 Fee14931.00 Lewiston Androscoggin Brian Harrison CMP 11/18/2010 8060/309 Easement2 Lewiston Androscoggin Robert Fred Wolf;

Myrtle M. WolfCESC 1/17/1931 407/676 Fee

3 Lewiston Androscoggin Alban Hyde Et Al CESC 1/5/1931 408/420 Fee4 Lewiston Androscoggin Harry W. Clark CESC 1/9/1931 408/478 Fee14758.00 Lewiston Androscoggin Sandra Roy CMP 6/17/2011 8193/321 Easement5 Lewiston Androscoggin Mae Heutz Et Al CESC 1/15/1931 407/680 Fee5A Lewiston Androscoggin Joseph Beaucage Jr CESC 6/6/1931 413/225 Fee15815.00 Lewiston Androscoggin David Nutting CMP 9/13/2010 8012/263 Fee - Larrabee

Rd SS14748.00 Lewiston Androscoggin DLJ Development LLC CMP 7/2/2010 7969/262 Fee - Larrabee

Rd SS14755.00 Lewiston Androscoggin Louis Jean CMP 7/8/2010 7973/221 Fee - Larrabee

Rd SS

19

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

114 Windsor Kennebec Edith J. Joslyn CMP 7/29/1969 1500/393 Fee115 Windsor Kennebec Lawrence F. Record Et Al CMP 8/5/1969 1501/103 Fee116 Windsor Kennebec Primitivo Rico Et Al CMP 9/25/1969 1505/407 Fee117 Windsor Kennebec Lewis H. Jones Et Al CMP 11/1/1969 1508/654 Fee118 Windsor Kennebec Waldo M. Joslyn CMP 10/7/1969 1506/726 Fee119 Windsor Kennebec Robert C. Yorks Et Al CMP 8/18/1969 1502/831 Fee120 Windsor Kennebec Alton W. Tozier CMP 8/25/1969 1502/829 Fee121 Windsor Kennebec Donald Joslyn Et Al CMP 12/24/1969 1511/281 Fee122 Windsor Kennebec Ralph Doe CMP 1/2/1970 1511/812 Fee123 Windsor Kennebec William Moore Et Al CMP 1/2/1970 1511/480 Fee124 Windsor Kennebec Wilfred M. Manley Et Al CMP 9/25/1969 1505/409 Fee4.1 Windsor Kennebec Gary & Jacquline Callahan CMP 6/9/1993 4448/135 Fee13 Windsor Kennebec Edmund D. Joslyn CMP 3/1/1941 770/451 Fee12 Windsor Kennebec Annie S. Wescott CMP 3/11/1941 770/484 Fee11 Windsor Kennebec H. Louise Hall CMP 2/28/1941 770/450 Fee10 Windsor Kennebec Walter C. Griffin CMP 3/3/1941 770/449 Fee9 Windsor Kennebec Mary A. Dougie CMP 3/11/1941 771/564 Fee8 Windsor Kennebec Eva A. Callahan CMP 3/1/1941 771/532 Fee7 Windsor Kennebec John H. Dougie CMP 3/11/1941 771/563 Fee6 Windsor Kennebec Alfred J. Griffin CMP 3/11/1941 770/482 Fee5 Windsor Kennebec Chauncy Turner CMP 3/1/1941 770/453 Fee4 Windsor Kennebec George B. Rawley Et Al CMP 3/11/1941 770/483 Fee3 Windsor Kennebec Pauline J. Fernald CMP 3/5/1941 771/533 Fee2 Windsor Kennebec Arthur E. Marson CMP 2/26/1941 770/452 Fee1 Windsor Kennebec Leslie B. Hisler CMP 1/16/1942 781/591 Fee1 Windsor Kennebec William T. Goff CMP 2/15/1949 882/491 Fee

20

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

2 Windsor Kennebec Frank W. Winter CMP 11/9/1948 869/249 Fee3 Windsor Kennebec Leslie R. Tripp Et Al CMP 3/2/1949 873/327 Fee

Windsor Kennebec Clyde M. Billing CMP 5/9/2014 11687/105 FeeWindsor Kennebec David C. Berry CMP 6/26/2009 10132/309 FeeWindsor Kennebec Gerard FitzGerald CMP 8/13/2010 10502/347 FeeWindsor Kennebec Robert J. Randazzo CMP 8/31/2009 10201/115 FeeWindsor Kennebec Wiscasset & Quebec RR CMP 9/14/2010 10531/99 FeeWindsor Kennebec Michelle Wilson CMP 8/29/2009 9846/88 FeeWindsor Kennebec Arlene Smith CMP 5/15/2010 10428/208 FeeWindsor Kennebec Shellis Nichols CMP 6/29/210 10458/342 FeeWindsor Kennebec CMP MEPCO 3/21/2013 11335/59 EasementWindsor Kennebec MEPCO CMP 3/21/2013 11335/33 Fee

211 Windsor Kennebec Arthur E. Sproul CMP 1/26/1956 1029/392 Fee211 Windsor Kennebec Arthur E. Sproul CMP 3/6/1940 761/429 Fee212 Windsor Kennebec Dorthy Sproul CMP 3/7/1940 762/392 Fee212 Windsor Kennebec Sarah & Harold Turner CMP 12/26/1956 1070/134 Fee213 Windsor Kennebec Sarah & Harold Turner CMP 12/26/1956 1070/134 Fee213 Windsor Kennebec Jane N. Colby CMP 2/27/1940 762/351 Fee126 Windsor Kennebec Harold Turner Et Al CMP 11/13/1969 1509/194 Fee54 Whitefield Lincoln Ralph P. Atwater Et Al CMP 10/24/1969 662/78 Fee55 Whitefield Lincoln Arthur R. Elbthel Et Al CMP 12/6/1969 665/93 Fee56 Whitefield Lincoln John W. Cryus Et Al CMP 10/24/1969 662/84 Fee57 Whitefield Lincoln Gertrude Marion Helson CMP 10/24/1969 662/88 Fee58 Whitefield Lincoln Norman A. Nilsen Et Al CMP 10/18/1969 662/50 Fee59 Whitefield Lincoln U.S. Gypsum Company CMP 10/29/1969 734/280 Fee60 Whitefield Lincoln Robert L. Estey Et Al CMP 11/8/1969 662/123 Fee

21

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

61 Whitefield Lincoln Richard S. Curewitz Et Al CMP 12/9/1969 665/101 Fee62 Whitefield Lincoln Lenoard Kelley Et Al CMP 11/3/1969 662/130 Fee63 Whitefield Lincoln Charles DiPrizio & Sons Inc. CMP 12/12/1969 665/103 Fee64 Whitefield Lincoln Scott D. Kittredge Et Al CMP 9/4/1969 661/136 Fee65 Whitefield Lincoln Verdon R. Chase CMP 9/22/1969 661/126 Fee66 Whitefield Lincoln John L. Dancer CMP 9/15/1969 661/91 Fee67 Whitefield Lincoln Warren E. Russell Et Al CMP 9/16/1969 661/97 Fee68 Whitefield Lincoln Bertha Rogers CMP 8/14/1969 656/427 Fee69 Whitefield Lincoln Bertha Rogers CMP 8/14/1969 656/427 Fee70 Whitefield Lincoln John L. Dancer CMP 9/15/1969 661/91 Fee71 Whitefield Lincoln Robert J. Hanna Et Al CMP 9/13/1969 661/130 Fee72 Whitefield Lincoln Francis Burk CMP 9/23/1969 661/122 Fee73 Whitefield Lincoln Robert J. Hanna Et Al CMP 9/13/1969 661/130 Fee74 Whitefield Lincoln G. William Hall Et Al CMP 8/14/1969 656/423 Fee75 Whitefield Lincoln Annie M. Tyler CMP 8/16/1969 661/101 Fee76 Whitefield Lincoln G. William Hall Et Al CMP 8/14/1969 656/423 Fee77 Whitefield Lincoln Annie M. Tyler CMP 8/16/1969 661/101 Fee78 Whitefield Lincoln Wahego Enterprises CMP 9/5/1969 661/61 Fee79 Whitefield Lincoln Michael Saretzky Et Al CMP 9/8/1969 661/58 Fee80 Whitefield Lincoln Donald Tibbetts CMP 10/2/1969 661/165 Fee81 Whitefield Lincoln Laimonis E. Rieksts Et Al CMP 8/18/1968 660/166 Fee82 Whitefield Lincoln A. Loyd Merigold Et Al CMP 8/8/1969 661/56 Fee83 Whitefield Lincoln Polahij Ponomarenko Tarasenko CMP 11/28/1969 662/261 Fee84 Whitefield Lincoln Edmond C. Binns CMP 9/30/1969 661/156 Fee84.1 Whitefield Lincoln Edmond C. Binns CMP 9/8/1970 670/98 Guying

Easement

22

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

85 Whitefield Lincoln Curtis T. Commbs CMP 9/24/1969 661/128 Fee86 Whitefield Lincoln George H. Carter Et Al CMP 9/22/1969 661/124 Fee87 Whitefield Lincoln Roy W. Ripley CMP 10/29/1969 662/90 Fee88 Whitefield Lincoln Mary Anne Kelley CMP 8/13/1969 656/425 Fee89 Whitefield Lincoln Ralph L. Carter CMP 9/15/1969 661/89 Fee90 Whitefield Lincoln Hazel T. Fowie Et Al CMP 10/20/1969 662/44 Fee91 Whitefield Lincoln Walter H. Forester Et Al CMP 9/16/1969 661/93 Fee92 Whitefield Lincoln Donald Tibbetts CMP 10/2/1969 661/167 Fee93 Whitefield Lincoln Richard L. Weeks Et Al CMP 10/21/1969 662/54 Fee94 Whitefield Lincoln Charles Edward Tibbetts CMP 10/21/1969 662/52 Fee95 Whitefield Lincoln Robert C. Johanson Et Al CMP 9/23/1969 661/134 Fee96 Whitefield Lincoln Paul A. Vigue CMP 9/30/1969 661/169 Fee97 Whitefield Lincoln Edward John Burke Et Al CMP 12/29/1969 665/136 Fee98 Whitefield Lincoln Martha Trainor CMP 8/13/1969 656/432 Fee99 Whitefield Lincoln Cora M. Caron CMP 9/8/1969 657/417 Fee100 Whitefield Lincoln Thomas P. Kapantais Et Al CMP 6/16/1969 655/331 Fee101 Whitefield Lincoln Leo H. Fox CMP 9/30/1969 661/152 Fee102 Whitefield Lincoln Floyd A. Edmonds Et Al CMP 12/29/1969 662/435 Fee103 Whitefield Lincoln John Dysart Et Al CMP 8/15/1969 656/422 Fee104 Whitefield Lincoln George Carlezon CMP 10/22/1969 662/42 Fee105 Whitefield Lincoln Violet H. Richards CMP 8/2/1969 660/164 Fee106 Whitefield Lincoln Herbert A. Muller Jr Et Al CMP 10/10/1969 662/48 Fee107 Whitefield Lincoln Osborn M. Delano Et Al CMP 10/1/1969 661/150 Fee108 Whitefield Lincoln Paul A. Vigue CMP 9/30/1969 661/171 Fee109 Whitefield Lincoln Milan M. Dean CMP 12/30/1969 665/141 Fee110 Whitefield Lincoln Earl L. Glidden CMP 9/9/1969 661/55 Fee

23

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

111 Whitefield Lincoln John N. Eastman Et Al CMP 10/20/1969 662/46 Fee112 Whitefield Lincoln Harry A. Slefkin Et Al CMP 10/15/1969 666/1 Fee113 Whitefield Lincoln Robert A. Hawksley Et Al CMP 11/6/1969 662/128 Fee67 Whitefield Lincoln Brackett & Shaw Co. CMP 4/8/1941 441/291 Fee66 Whitefield Lincoln John E. Heath CMP 4/7/1941 441/258 Fee65 Whitefield Lincoln Ellisaus B. Nilsen CMP 4/15/1941 441/461 Fee64 Whitefield Lincoln Ida E. Cary CMP 4/17/1941 441/435 Fee63 Whitefield Lincoln Irving B. Arnold CMP 4/15/1941 441/434 Fee62 Whitefield Lincoln Sadie J. Plummer Et Al CMP 4/21/1941 441/444 Fee61 Whitefield Lincoln Carlton E. Ware CMP 4/15/1941 441/464 Fee60 Whitefield Lincoln Carroll A. Potter CMP 4/15/1941 441/445 Fee59 Whitefield Lincoln State of Maine CMP 4/29/1941 441/463 Fee58 Whitefield Lincoln Earle R. Potter CMP 4/12/1941 441/538 Fee57 Whitefield Lincoln Edith H. Wentworth Et Al CMP 4/21/1941 441/539 Fee56 Whitefield Lincoln Grace P. Bailey CMP 4/15/1941 441/309 Fee55 Whitefield Lincoln Warren E. Cunningham CMP 3/15/1941 441/314 Fee54 Whitefield Lincoln Edwin L. Russell CMP 4/15/1941 441/320 Fee53 Whitefield Lincoln William H. Eastman CMP 4/18/1941 441/440 Fee52 Whitefield Lincoln Ira H. Waller CMP 4/17/1941 441/450 Fee51 Whitefield Lincoln Ernest E. Dunton CMP 4/21/1941 441/438 Fee50 Whitefield Lincoln Harriet J. Hall CMP 4/15/1941 441/316 Fee49 Whitefield Lincoln Annie M. Tyler CMP 4/16/1941 441/449 Fee48 Whitefield Lincoln Dexter Kensell CMP 4/12/1941 441/301 Fee47 Whitefield Lincoln Peter King CMP 4/12/1941 441/303 Fee46 Whitefield Lincoln Paul King CMP 4/12/1941 441/302 Fee45 Whitefield Lincoln Arthur F. Merigold CMP 4/14/1941 441/318 Fee

24

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

44 Whitefield Lincoln Katherine M. Comeau CMP 4/15/1941 441/312 Fee43 Whitefield Lincoln Percy E. Chaney Et Al CMP 4/10/1941 441/310 Fee42 Whitefield Lincoln Bertha M. Chaney CMP 4/18/1941 441/436 Fee41 Whitefield Lincoln Curtis T. Coombs CMP 4/11/1941 441/294 Fee40 Whitefield Lincoln Warren E. Cunningham CMP 4/12/1941 441/295 Fee39 Whitefield Lincoln Charles Ripley Et Al CMP 4/16/1941 441/446 Fee38 Whitefield Lincoln Mary A. Kelley CMP 4/11/1941 441/300 Fee37 Whitefield Lincoln Warren E. Cunningham CMP 4/15/1941 441/457 Fee37 Whitefield Lincoln George A. Jackson CMP 4/12/1941 441/298 Fee36 Whitefield Lincoln Clyde S. Fowle CMP 4/10/1941 441/296 Fee35 Whitefield Lincoln John F. Goodwin CMP 4/18/1941 441/441 Fee34 Whitefield Lincoln Arthur J. Jean CMP 4/22/1941 441/442 Fee32 Whitefield Lincoln Charles Tibbetts CMP 4/23/1941 441/448 Fee33 Whitefield Lincoln Mary O'Brien CMP 5/17/1941 433/435 Fee33 Whitefield Lincoln John Kelley CMP 4/10/1941 441/299 Fee31 Whitefield Lincoln Arthur K. Chisam CMP 4/16/1941 441/437 Fee30 Whitefield Lincoln Leonard M. Brann CMP 4/11/1941 441/292 Fee29 Whitefield Lincoln Edward B. Kinsella CMP 4/28/1941 441/460 Fee28 Whitefield Lincoln Augustus LeClair CMP 4/14/1941 441/533 Fee27 Whitefield Lincoln Town of Whitefield CMP 4/5/1941 441/266 Fee26 Whitefield Lincoln Fox. Thomas M. Fox. Thomas M. CMP 5/2/1941 441/537 Fee25 Whitefield Lincoln Peter Field CMP 4/3/1941 441/257 Fee24 Whitefield Lincoln John M. Devine CMP 4/14/1941 444/144 Fee23 Whitefield Lincoln Mary E. Burns Et Al CMP 4/11/1941 441/293 Fee22 Whitefield Lincoln State of Maine CMP 4/3/1941 441/264 Fee21 Whitefield Lincoln Peter Storkson CMP 4/3/1941 441/265 Fee

25

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

19 Whitefield Lincoln James E. Keating CMP 3/20/1941 441/234 Fee20 Whitefield Lincoln Mary E Hanley CMP 3/18/1942 445/62 Fee19-1 Whitefield Lincoln Osborn M. Delano Et Al CMP 7/28/1993 1900/172 Fee18 Whitefield Lincoln Theodore Chisam CMP 3/26/1941 441/231 Fee17 Whitefield Lincoln Maurice L. Reilly CMP 3/6/1941 441/139 Fee16 Whitefield Lincoln Earl L. Glidden CMP 3/7/1941 441/146 Fee15 Whitefield Lincoln John M. Eastman CMP 3/10/1941 441/145 Fee14 Whitefield Lincoln Alexander Sayer CMP 3/6/1941 441/140 Fee26 Alna Lincoln Carl H. Boudin CMP 11/19/1969 662/254 Fee27 Alna Lincoln Ernest Carlton James Et Al CMP 9/24/1969 661/162 Fee28 Alna Lincoln Harry A. Voeth Et Al CMP 10/25/1969 662/96 Fee29 Alna Lincoln Willie L. Barnes CMP 10/30/1969 662/80 Fee30 Alna Lincoln Daniel E. Ames Et Al CMP 10/28/1969 662/76 Fee31 Alna Lincoln McKie W. Roth Jr Et Al CMP 10/24/1969 662/92 Fee32 Alna Lincoln Lauri A. Miete CMP 9/25/1969 661/164 Fee33 Alna Lincoln Harry C. Ashby Et Al CMP 12/18/1967 640/259 Fee34 Alna Lincoln Carl Hall CMP 12/18/1969 665/138 Fee35 Alna Lincoln Walter G. Miete Et Al CMP 10/9/1969 662/33 Fee36 Alna Lincoln William J. Seigars CMP 2/7/1969 630/285 Fee37 Alna Lincoln Carl Hall CMP 12/18/1969 665/138 Fee38 Alna Lincoln Elwood Humason CMP 10/9/1969 662/28 Fee39 Alna Lincoln Harry Percival Et Al CMP 9/22/1969 661/139 Fee40 Alna Lincoln Mertie Jo Miete CMP 10/9/1969 662/32 Fee41 Alna Lincoln Elwood Humason CMP 10/9/1969 662/30 Fee42 Alna Lincoln Pauline Skillin CMP 9/22/1969 661/140 Fee43 Alna Lincoln Wellesley M. Humason CMP 9/22/1969 661/132 Fee

26

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

44 Alna Lincoln Myrtle W. Dow CMP 11/14/1969 665/6 Fee45 Alna Lincoln Frederick L. Burgess CMP 10/30/1969 662/82 Fee46 Alna Lincoln David A. Abbott Et Al CMP 9/22/1969 661/120 Fee47 Alna Lincoln Jay R. Petree Et Al CMP 8/22/1969 660/162 Fee48 Alna Lincoln William J. Steele Et Al CMP 8/22/1969 660/168 Fee49 Alna Lincoln U.S. Gypsum Company CMP 10/29/1969 734/280 Fee50 Alna Lincoln Phillip Hagar Et Al CMP 12/30/1969 665/144 Fee51 Alna Lincoln Phillip Hagar Et Al CMP 12/30/1969 665/144 Fee52 Alna Lincoln Joseph F. Lemar Et Al CMP 11/17/1969 665/10 Fee53 Alna Lincoln Velam J. Grant CMP 9/30/1969 661/158 Fee96 Alna Lincoln Horatio S. Shea CMP 2/17/1941 441/94 Fee20 Alna Lincoln Ernest C. James CMP 3/25/1964 598/306 Fee95 Alna Lincoln Wilson H Munsey CMP 2/25/1941 441/131 Fee21 Alna Lincoln Wylie Munsey CMP 6/23/1964 601/32 Fee94 Alna Lincoln John A. Merry CMP 2/27/1941 441/130 Fee22 Alna Lincoln Willie L. Barnes CMP 6/23/1964 601/30 Fee93 Alna Lincoln Stuart W. Prescott CMP 3/6/1941 441/137 Fee92 Alna Lincoln Otto Miete CMP 3/11/1941 441/163 Fee91 Alna Lincoln Hannah M. Hendrickson CMP 3/11/1941 441/161 Fee90 Alna Lincoln William J. Chapman CMP 4/3/1941 441/311 Fee89 Alna Lincoln William Daley CMP 5/3/1941 441/535 Fee88 Alna Lincoln Samuel T. Lowell Et Al CMP 3/18/1941 441/186 Fee87 Alna Lincoln Richard L. Johnson CMP 4/7/1941 441/262 Fee86 Alna Lincoln William J. Seigers CMP 3/1/1941 441/236 Fee85 Alna Lincoln Samuel T. Lowell Et Al CMP 3/18/1941 441/186 Fee82 Alna Lincoln Lucy M. Baker CMP 3/6/1941 441/144 Fee

27

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

84 Alna Lincoln Florence R. Alden CMP 3/26/1941 441/230 Fee83 Alna Lincoln Henry Tirronen CMP 3/6/1941 441/164 Fee82 Alna Lincoln Lucy M. Baker CMP 3/6/1941 441/144 Fee81 Alna Lincoln Minne T. Mitete CMP 3/10/1941 441/174 Fee80 Alna Lincoln William E. Humason CMP 3/11/1941 612/1 Fee79 Alna Lincoln Ernest A. Walker CMP 3/6/1941 441/147 Fee78 Alna Lincoln Almon G. Libby CMP 3/14/1941 441/171 Fee77 Alna Lincoln Gregory MacDonald CMP 3/13/1941 441/173 Fee76 Alna Lincoln Herbert M. Pickard Et Al CMP 3/13/1941 441/175 Fee75 Alna Lincoln Lorenzo Cookson Jr. CMP 3/24/1941 441/232 Fee74 Alna Lincoln Hiram Lord CMP 3/25/1941 441/235 Fee73 Alna Lincoln Conrad H. Hede Et Al CMP 4/3/1941 441/256 Fee72 Alna Lincoln Lon Jewett CMP 4/1/1941 441/233 Fee71 Alna Lincoln Fannie B. Plummer Et Al CMP 4/2/1941 441/263 Fee70 Alna Lincoln Robert H. Wilkinson Et Al CMP 4/4/1941 441/268 Fee69 Alna Lincoln Allen K. Jewett Et Al CMP 3/31/1941 441/259 Fee68 Alna Lincoln Percy E. Jewett CMP 4/7/1941 441/261 Fee

Wiscasset Lincoln Maine Yankee Atomic Power CMP 8/24/2010 4308/74 EasementWiscasset Lincoln Maine Yankee Atomic Power CMP 7/25/1973 779/176 EasementWiscasset Lincoln Maine Yankee Atomic Power CMP 2/23/1972 722/16 Easement

1 Wiscasset Lincoln Maine Yankee Atomic Power CMP 10/14/1970 670/312 Easement1 Wiscasset Lincoln Cumberland Securities Corp. CMP 1/31/1969 654/302 Fee2 Wiscasset Lincoln Leland E. Cunningham CMP 5/9/1968 644/212 Fee3 Wiscasset Lincoln James W and Jeanne J. Daniels CMP 6/21/1968 644/363 Fee4 Wiscasset Lincoln Leland E. Cunningham CMP 5/9/1968 644/212 Fee5 Wiscasset Lincoln Cumberland Securities Corp. CMP 1/31/1969 654/302 Fee

28

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

6 Wiscasset Lincoln Irene H. Metcalf CMP 6/28/1968 644/437 Fee7 Wiscasset Lincoln Minnie M. Grover Et Al CMP 11/16/1967 629/323 Fee8 Wiscasset Lincoln Gerald E Hansen Et Al CMP 6/5/1968 636/263 Fee9 Wiscasset Lincoln William Frederick Daley CMP 5/29/1968 636/252 Fee10 Wiscasset Lincoln Hallie A. and Martha G. Simpson CMP 11/15/1967 629/311 Fee11 Wiscasset Lincoln Cumberland Securities Corp. CMP 1/31/1969 654/302 Fee12 Wiscasset Lincoln Cumberland Securities Corp. CMP 1/31/1969 654/302 Fee13 Wiscasset Lincoln Cumberland Securities Corp. CMP 1/31/1969 654/302 Fee5 Wiscasset Lincoln Carroll A. Curtis CMP 12/11/1969 666/77 Fee7 Wiscasset Lincoln Clinton L. Jones Et Al CMP 12/11/1969 665/116 Fee8 Wiscasset Lincoln Albert T. Erskine Et Al CMP 10/30/1969 662/86 Fee9 Wiscasset Lincoln Stanley R. Dalton Et Al CMP 11/5/1969 662/121 Fee10 Wiscasset Lincoln Lillian G Colby CMP 11/28/1969 662/256 Fee11 Wiscasset Lincoln Lender B Nichols CMP 12/4/1969 666/8 Fee12 Wiscasset Lincoln Carl Main Et Al CMP 11/13/1969 658/76 Fee13 Wiscasset Lincoln John Soper CMP 8/14/1969 656/430 Fee14 Wiscasset Lincoln Willis Colby Clark Jr Et Al CMP 8/19/1969 657/336 Fee15 Wiscasset Lincoln William Stinson CMP 8/20/1969 657/377 Fee16 Wiscasset Lincoln Marion S. Warland CMP 12/9/1969 665/105 Fee17 Wiscasset Lincoln Oscar D. Bailey CMP 10/16/1969 662/41 Fee17.1 Wiscasset Lincoln John B. Sutter Et Al CMP 9/12/1969 661/99 Fee18 Wiscasset Lincoln Madeline P. Colby CMP 10/16/1969 658/25 Fee19 Wiscasset Lincoln Graydon F. Foye CMP 8/2/1969 657/376 Fee20 Wiscasset Lincoln Salvatore A. Messina CMP 9/10/1969 661/95 Fee21 Wiscasset Lincoln William Barnes CMP 9/19/1969 661/154 Fee22 Wiscasset Lincoln Charles S. Barnes Et Al CMP 11/6/1969 662/119 Fee

29

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

23 Wiscasset Lincoln William Smith CMP 11/7/1969 662/131 Fee23.1 Wiscasset Lincoln Paul K. Gardner Et Al CMP 11/7/1969 662/125 Fee24 Wiscasset Lincoln Carl H. Boudin CMP 11/19/1969 662/252 Fee25 Wiscasset Lincoln Ernest Carlton James Et Al CMP 9/24/1969 661/160 Fee26.1 Wiscasset Lincoln Arthur E. Jones Et Al CMP 11/14/1969 665/8 Fee111 Wiscasset Lincoln Raymond D. Hamlin CMP 1/16/1941 439/549 Fee5 Wiscasset Lincoln Lillian G Colby CMP 3/25/1964 598/303 Fee110 Wiscasset Lincoln Lender B Nichols CMP 1/18/1941 441/72 Fee4 Wiscasset Lincoln Lender B Nichols CMP 5/5/1985 610/227 Fee109 Wiscasset Lincoln Oscar H. Main CMP 1/14/1941 439/544 Fee7 Wiscasset Lincoln Carl J. Main CMP 3/26/1964 598/307 Fee108 Wiscasset Lincoln Heirs of John E Hutchinson CMP 1/4/1941 439/512 Fee8 Wiscasset Lincoln Abraham Wanser CMP 3/20/1964 598/249 Fee107 Wiscasset Lincoln William L. Stinson CMP 12/31/1940 439/497 Fee9 Wiscasset Lincoln William L. Stinson CMP 11/1/1963 594/3113 Fee106 Wiscasset Lincoln Marion S. Warland CMP 12/31/1940 439/498 Fee10 Wiscasset Lincoln Marion S. Warland CMP 2/11/1965 610/42 Fee105 Wiscasset Lincoln Horace E. Colby CMP 12/31/1940 439/495 Fee11 Wiscasset Lincoln Horace E. Colby CMP 3/24/1964 598/301 Fee104 Wiscasset Lincoln Clarence P. Blagdon CMP 1/14/1941 439/548 Fee12 Wiscasset Lincoln Joseph G. Boivin CMP 12/12/1963 593/206 Fee103 Wiscasset Lincoln Horace E. Colby CMP 12/31/1940 439/495 Fee13 Wiscasset Lincoln Madeline P. Colby CMP 5/14/1964 599/258 Fee102 Wiscasset Lincoln Alfred A Foye CMP 2/4/1941 441/68 Fee14 Wiscasset Lincoln Graydon F. Foye CMP 3/23/1964 598/304 Fee101 Wiscasset Lincoln Alfred L. Groves CMP 2/4/1941 441/70 Fee

30

Coopers Mills Road Substation, Windsor, Maine TO Maine Yankee Substation, Wiscasset, Maine(Sections 67, 68, 69, 80, 81, 204, 377, and 392)

CMP Parcel

#Municipality County Grantor Grantee Date Book/Page Type

15 Wiscasset Lincoln Robert S. Barnes CMP 3/24/1964 598/299 Fee100 Wiscasset Lincoln Etta M Barnes CMP 3/11/1941 441/160 Fee16 Wiscasset Lincoln Charles S. Barnes Et Al CMP 3/24/1964 598/298 Fee99 Wiscasset Lincoln Willard D. Boudin CMP 2/4/1941 441/67 Fee17 Wiscasset Lincoln Carl H. Boudin CMP 3/30/1964 598/374 Fee98 Wiscasset Lincoln Deforest Munsey CMP 2/4/1941 441/71 Fee18 Wiscasset Lincoln Deforest Munsey CMP 3/25/1964 598/309 Fee97 Wiscasset Lincoln Willard D. Boudin CMP 2/4/1941 441/67 Fee19 Wiscasset Lincoln Carl H. Boudin CMP 2/4/1941 441/67 Fee14 Woolwich Sagadahoc Roland S. and Elizabeth S. Bailey CMP 4/18/1963 369/425 Fee14.1 Woolwich Sagadahoc J. Gould Bailey CMP 10/2/1969 367/520 Fee15 Woolwich Sagadahoc Kenneth and Florence M. Seigars CMP 11/24/1967 357/874 Fee15.1 Woolwich Sagadahoc Kenneth and Florence M. Seigars CMP 7/30/1969 366/492 Fee1 Woolwich Sagadahoc Kenneth and Florence M. Seigars CMP 7/30/1969 366/492 Fee2 Woolwich Sagadahoc David E. Grover CMP 10/2/1969 367/518 Fee8 Woolwich Sagadahoc Maurice D. Colby Et Al CMP 1/31/1941 220/193 Fee13 Woolwich Sagadahoc Marguerite Colby CMP 1/14/1953 274/361 Fee12 Woolwich Sagadahoc Edgar J. Helms Et Al CMP 2/5/1953 277/33 Fee3 Woolwich Sagadahoc Marguerite Colby Heirs CMP 1/3/1970 368/1135 Fee4 Woolwich Sagadahoc Edgar J. Helms Et Al CMP 1/3/1970 368/1044 Fee5 Woolwich Sagadahoc Carroll A. Curtis CMP 12/11/1969 368/701 Fee6 Woolwich Sagadahoc Willis Clark Colby Jr CMP 9/25/1969 367/517 Fee

31

Larrabee Road Substation TO Surowiec Substation, Pownal, Maine(Sections 201, 64, 3026, 76, 62)

CMP Parcel #

Municipality County Grantor Grantee Date Book/Page Type

2 Lewiston Androscoggin Wright, Fred L. CMP 26-Apr-1941 515/492 WD Easement4 Lewiston Androscoggin Hyde, Alban B. & Edith B. CMP 14-Jan-1926 361/33 WD Fee4 Lewiston Androscoggin Hyde, Alban B. & Edith B. CESC 5-Jan-1931 408/420 WD Fee5 Lewiston Androscoggin Furbush, Edward C. CMP 5-May-1941 515/568 Fee6 Lewiston Androscoggin Clark, Harry W. CMP 5-May-1941 515/565 Fee6a Lewiston Androscoggin Halajian, Lucia CMP 11-Jul-1966 962/653 Easement7 Lewiston Androscoggin Clark, Harry W. CESC 9-Jan-1931 408/478 Fee7 Lewiston Androscoggin Clark, Harry W. CMP 14-Jan-1926 361/9 Fee8 Lewiston Androscoggin Breen, John P. CMP 13-Jan-1926 361/11 Fee8 Lewiston Androscoggin Heutz, Mae et al CESC 15-Jan-1931 407/680 Fee9 Lewiston Androscoggin Heutz, Mae et al CESC 27-Aug-1929 397/403 Fee10 Lewiston Androscoggin Beaucage, Joseph Jr. CESC 6-Jun-1931 413/225 Fee11 Lewiston Androscoggin Pare, Joseph H. CESC 6-Jan-1931 408/421 Fee12 Lewiston Androscoggin Mower, Almeda CESC 6-Jan-1931 408/428 Fee13 Lewiston Androscoggin Gendron, Charles J. CESC 7-Jan-1931 408/419 Fee14 Lewiston Androscoggin Turmenne, Edmond CESC 9-Jan-1931 408/431 Fee15 Lewiston Androscoggin Coumont, Noel CESC 9-Jan-1931 408/418 Fee16 Lewiston Androscoggin Rondeau, Adelard CESC 9-Jan-1931 408/422 Fee17 Lewiston Androscoggin Hilton, Harvey G. CESC 6-Jan-1931 408/426 Fee18 Lewiston Androscoggin Poiriere, Arthur and

EmmaCESC 9-Jan-1931 407/591 Fee

19 Lewiston Androscoggin Deforge, Sophronie CESC 16-Mar-1931 408/534 Fee20 Lewiston Androscoggin Sweeney, Peter J. CESC 21-Dec-1929 284/486

Admin DeedEasement

21 Lewiston Androscoggin Brewer, Chester H. CESC 30-Jan-1931 407/678 Fee21 Lewiston Androscoggin Caron, Joseph D. CMP 2-Dec-1965 953/218 Fee22 Lewiston Androscoggin Bradstreet, George T. CESC 8-Jan-1931 408/425 Fee

32

Larrabee Road Substation TO Surowiec Substation, Pownal, Maine(Sections 201, 64, 3026, 76, 62)

CMP Parcel #

Municipality County Grantor Grantee Date Book/Page Type

23 Lewiston Androscoggin Bickford, Maurice B. CESC 9-Jan-1931 408/416 Fee24 Lewiston Androscoggin Smith, Christia F. CESC 6-Sep-1929 395/483 Fee25 Lewiston Androscoggin Woddard, William E.q CESC 9-Jan-1931 408/423 Fee26 Lewiston Androscoggin Hylan, Annie May CMP 28-May-1941 515/649 Fee27 Lewiston Androscoggin Johnson, Mildred R. CESC 8-Jan-1931 407/588 Fee27A Lewiston Androscoggin Johnson, Mildred R. CMP 28-May-1941 515/651 Fee28 Lewiston Androscoggin Michaud, Emile CESC 8-Jan-1931 408/430 Fee29 Lewiston Androscoggin Bernier, Adolphe and

ExeliaCESC 7-Jan-1931 407/586 Fee

30 Lewiston Androscoggin Osgood, Frank W. CESC 8-Jan-1931 408/429 Fee31 Lewiston Androscoggin Fortier, Leonile CESC 8-Jan-1931 408/424 Fee32 Lewiston Androscoggin Pinard, Jean CESC 11-Sep-1929 395/488 Fee33 Lewiston Androscoggin Richard, Alex CESC 11-Sep-1929 395/245 Fee34 Lewiston Androscoggin Cloutier, Philias CESC 13-Sep-1929 395/490 Fee35 Lewiston Androscoggin Bolduc, Josephine CESC 12-Sep-1929 395/481 Fee36 Lewiston Androscoggin Belzil, Marie CESC 11-Sep-1929 395/478 Fee37 Lewiston Androscoggin Coffin, Harry B. CESC 12-Sep-1929 395/487 Fee38 Lewiston Androscoggin Davis, Everett A. CESC 11-Sep-1929 395/544 Fee39 Lewiston Androscoggin Libby, Willas A. CESC 7-Sep-1929 395/494 Fee40 Lewiston Androscoggin Bartlett, Arthur F. CESC 7-Sep-1929 397/405 Fee41 Lewiston Androscoggin LaFlamme, Pierre CESC 11-Sep-1929 395/496 Fee42 Lewiston Androscoggin Rousseau, Joseph and

JosephineCESC 12-Sep-1929 395/495 Fee

43 Lewiston Androscoggin Cloutier, Gideon CESC 11-Sep-1929 395/360 Fee44 Lewiston Androscoggin LaCroix, Frank CESC 11-Sep-1929 395/485 Fee45 Lewiston Androscoggin Dill, Alonzo G. and Lillian J. CESC 11-Sep-1929 395/486 Fee46 Lewiston Androscoggin Dingley, Erlon J. CESC 11-Sep-1929 395/576 Fee

33

Larrabee Road Substation TO Surowiec Substation, Pownal, Maine(Sections 201, 64, 3026, 76, 62)

CMP Parcel #

Municipality County Grantor Grantee Date Book/Page Type

47 Lewiston Androscoggin Richardson, Frank H. CESC 11-Sep-1929 395/489 Fee48 Lewiston Androscoggin Tozier, Sara S. CESC 11-Sep-1929 395/361 Fee49 Lewiston Androscoggin Sprague, Frank J. CESC 11-Sep-1929 395/575 Fee50 Lewiston Androscoggin Dube, Zephirin CESC 11-Sep-1929 395/565 Fee51 Lewiston Androscoggin Dube, Wilfred CESC 11-Sep-1929 395/484 Fee52 Auburn Androscoggin Morey, Frank A. and Allen,

PeterCESC 6-Sep-1929 397/475 QC Fee

53 Auburn Androscoggin Groves, Osborne E. CESC 31-Aug-1929 395/491 Fee54 Auburn Androscoggin Dion, Andre CESC 31-Aug-1929 395/492 Fee55 Durham Androscoggin Stackpole, Hattie D. CESC 31-Aug-1929 395/543 Fee56 Auburn Androscoggin Walker, Albert A. CESC 5-Sep-1929 395/542 Fee57 Durham Androscoggin Hall, Clyde L. CESC 14-Jun-1930 386/499 Fee58 Durham Androscoggin Norris, Richard H. CESC 5-Sep-1929 395/540 Fee59 Durham Androscoggin Redding, Harold L. CESC 6-Sep-1929 395/493 Fee60 Durham Androscoggin Clark, Georgie B. CESC 19-Nov-1929 395/539 Fee61 Durham Androscoggin Perkins, Edward L. and

Lizzie D.CESC 10-Sep-1929 395/538 Fee

62 Durham Androscoggin Stowell, Newton S. CESC 10-Sep-1929 395/574 Fee63 Durham Androscoggin Bowie, Willard D. CESC 12-Sep-1929 395/242 Fee64 Durham Androscoggin Wilson, Oswald A. CESC 20-Sep-1929 395/573 Fee65 Durham Androscoggin Bowie, Leon R. CESC 20-Sep-1929 397/604 Fee66 Durham Androscoggin Larabee, Charles W. CESC 20-Sep-1929 397/599 Fee67 Durham Androscoggin Bowie, Edward H. CESC 20-Sep-1929 395/571 Fee68 Durham Androscoggin Allen, Irene S. CESC 27-Sep-1929 395/570 Fee69 Durham Androscoggin Nelson, George E. CESC 27-Sep-1929 395/568 Fee70 Durham Androscoggin Burns, John E. CESC 27-Sep-1929 395/569 Fee71 Durham Androscoggin Fredette, Eugene CESC 27-Sep-1929 395/572 Fee

34

Larrabee Road Substation TO Surowiec Substation, Pownal, Maine(Sections 201, 64, 3026, 76, 62)

CMP Parcel #

Municipality County Grantor Grantee Date Book/Page Type

72 Durham Androscoggin Penley, Cyrus C. CESC 27-Sep-1929 395/567 Fee73 Durham Androscoggin Perkins, Lizzie D. et al CESC 27-Sep-1929 397/598 Fee74 Durham Androscoggin Sawyer, Mable G. CESC 16-Oct-1929 395/566 Fee75 Durham Androscoggin Carleton, Leon R. CESC 1-Oct-1929 397/602 Fee75 Pownal Cumberland Carleton, Leon R. CESC 1-Oct-1929 1342/23 Fee76 New Glouster Cumberland Fickett, Myron L. CESC 3-Oct-1929 1337/339 Fee77 Pownal Cumberland Bradbury, Robert C. CESC 2-Oct-1929 1337/345 Fee78 Pownal Cumberland White, Eliza T. CESC 2-Oct-1929 1337/332 Fee79 Pownal Cumberland Sawyer, William L. CESC 2-Oct-1929 1337/335 Fee80 Pownal Cumberland Turner, Frank H. and

Maggie J.CESC 2-Oct-1929 1337/334 Fee

81 Pownal Cumberland Files, Lewis L. CESC 4-Oct-1929 1337/342 Fee

35