Annual Insurance Certificate Sample Clauses

Annual Insurance Certificate. Each year the insurance program renews, a certificate signed by a duly authorized representative of Seller or its insurance broker/agent, showing the insurance pursuant to this Schedule and stating that such insurance complies in all material aspects with the terms hereof, together with evidence of payment of the premiums thereon, shall be provided to Buyer. [***] Confidential Treatment Requested Annex C Power Performance Warranty Claim Example Calculation MESPA Annex C Sample One-Month Power Performance Warranty Claim Example Calculation 2014 [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] Confidential Treatment Requested MESPA Annex C Sample One-Year Power Performance Warranty Claim Example Calculation 2015 [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] Confidential Treatment Requested Annex D Efficiency Warranty Claim Example Calculation MESPA Annex D Sample One-Month Efficiency Warranty Claim Example Calculation 2014 [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] [***] Confidential Treatment Requested Annex E Sample Gas Payment Shortfall Claim Example Calculation MESPA Annex E
AutoNDA by SimpleDocs
Annual Insurance Certificate. Each year the insurance program renews, a certificate signed by a duly authorized representative of Seller or its insurance broker/agent, showing the insurance pursuant to this Schedule and stating that such insurance complies in all material aspects with the terms hereof, together with evidence of payment of the premiums thereon, shall be provided to Buyer. Annex C Power Performance Warranty Claim Example Calculation MESPA Annex C Sample One-Month Power Performance Warranty Claim Example Calculation 2014 Assumptions Number of active Systems 150 Nameplate capacity 200 Hours in the year 8760 Look back period 30 days One-Month Power Performance Warranty analysis One-Month Power Performance Warranty 85 % Actual system output 80 % Minimum kWh 18,360,000 Actual kWh 17,280,000 Underperformance (kWh) 1,080,000 MESPA Annex C Sample One-Year Power Performance Warranty Claim Example Calculation 2015 Assumptions Number of active Systems 150 Nameplate capacity 200 Hours in the year 8760 Look back period 365 days Project XXX – Applicable QFCP-RC Tarrif disburse $ [***] One-Year Power Performance Warranty analysis One-Year Power Performance Warranty 95 % Actual system output 80 % Minimum kWh 18,360,000 Actual kWh 17,280,000 Underperformance (kWh) 1,080,000 Power Performance Warranty Payment $ [***] [***] Confidential Treatment Requested Annex D Efficiency Warranty Claim Example Calculation MESPA Annex D Sample One-Month Efficiency Warranty Claim Example Calculation 2014 Assumptions Number of active Systems 150 Nameplate capacity 200 Hours in the year 8760 Look back period 30 days BTUs/kWh 3,412 LHV to HHV conversion 1.107 Actual power performance 96 % One-Month Efficiency analysis One-Month Efficiency Warranty 50 % Actual system output 48 % Maximum MMbtu 156,643 Actual MMbtu 163,170 MMbtu to be drawn from Efficiency Bank (6,527 ) MMbtu to be deposited into Efficiency Bank — Underperformance (kWh) 1,080,000 Efficiency Bank beginning xxxxx 104,429 Change (6,527 ) Efficiency Bank ending balance [***] [***] Confidential Treatment Requested Annex E Sample Gas Payment Shortfall Claim Example Calculation MESPA Annex E
Annual Insurance Certificate. Within thirty (30) days after the end of each anniversary of the Closing Date, Borrower shall provide new insurance certificates satisfying the requirements of SECTION 5.6.

Related to Annual Insurance Certificate

  • Insurance Certificate The contractor/renter provides the fair with a signed original certificate of insurance (the XXXXX form is acceptable), lawfully transacted, which sets forth the following:

  • Insurance Certificates The Contractor shall, in accordance with 2.1.2.2, procure the insurance coverages identified below at the Contractor’s expense (e.g. within the bid price and Contract Sum) and shall furnish the Owner an insurance certificate listing the Owner as the certificate holder and as an additional insured. Evidence of insurance coverages shall be provided on the form shown in Section 7 or on a form acceptable to the Owner. The insurance certificate must provide the following:

  • Delivery of Policies; Insurance Certificates Prior to commencing the Work, the Contractor shall deliver to NYSERDA certificates of insurance issued by the respective insurers, indicating the Agreement number thereon, evidencing the insurance required by Article XI hereof. In the event any policy furnished or carried pursuant to this Article will expire on a date prior to acceptance of the Work by NYSERDA pursuant to the section hereof entitled Acceptance of Work, the Contractor, not less than 15 days prior to such expiration date, shall deliver to NYSERDA certificates of insurance evidencing the renewal of such policies, and the Contractor shall promptly pay all premiums thereon due. In the event of threatened legal action, claims, encumbrances, or liabilities that may affect NYSERDA hereunder, or if deemed necessary by NYSERDA due to events rendering a review necessary, upon request the Contractor shall deliver to NYSERDA a certified copy of each policy.

  • Tax Clearance Certificates If requested by Buyer, Seller shall notify all of the taxing authorities in the jurisdictions that impose Taxes on Seller or where Seller has a duty to file Tax Returns of the transactions contemplated by this Agreement in the form and manner required by such taxing authorities, if the failure to make such notifications or receive any available tax clearance certificate (a “Tax Clearance Certificate”) could subject the Buyer to any Taxes of Seller. If any taxing authority asserts that Seller is liable for any Tax, Seller shall promptly pay any and all such amounts and shall provide evidence to the Buyer that such liabilities have been paid in full or otherwise satisfied.

  • Certificate of Insurer – Insurance Coverage Concurrently with any delivery of financial statements under Section 8.01(a), a certificate of insurance coverage from each insurer with respect to the insurance required by Section 8.07, in form and substance satisfactory to the Administrative Agent, and, if requested by the Administrative Agent or any Lender, all copies of the applicable policies.

  • TAX COMPLIANCE CERTIFICATE (For Foreign Lenders Relying on the Portfolio Interest Exemption For U.S. Federal Income Tax Purposes) Reference is hereby made to that certain Financing Agreement, dated as of February [7], 2019 (as modified, amended, extended, restated, amended and restated or supplemented from time to time, the “Financing Agreement”) by and among EF SPV, Ltd., an exempted company incorporated with limited liability under the laws of the Cayman Islands (the “Borrower”), the Guarantors from time to time party thereto, the lenders listed on the Schedule of Lenders attached thereto (each individually, a “Lender” and collectively, the “Lenders”) and Victory Park Management, LLC, as administrative agent and collateral agent (the “Agent”) for the Lenders and the Holders (as defined therein). Pursuant to the provisions of Section 2.6(d) of the Financing Agreement, the undersigned hereby certifies that (i) it is not a “bank” within the meaning of Section 881(c)(3)(A) of the Code, (ii) it is not a “10 percent shareholder” of the Borrower within the meaning of Section 881(c)(3)(B) of the Code and (iii) it is not a “controlled foreign corporation” described in Section 881(c)(3)(C) of the Code. The undersigned has furnished the Agent and the Borrower with executed originals of IRS Form W-8BEN or W-8BEN-E, as applicable. By executing this certificate, the undersigned agrees that (1) if the information provided on this certificate changes, the undersigned shall promptly so inform the Borrower and the Agent, and (2) the undersigned shall have at all times furnished the Borrower and the Agent with a properly completed and currently effective certificate in either the calendar year in which each payment is to be made to the undersigned, or in either of the two calendar years preceding such payments. Unless otherwise defined herein, terms defined in the Financing Agreement and used herein shall have the meanings given to them in the Financing Agreement. [NAME OF LENDER] By: Name: Title: Date: ________ __, 20[ ] SCHEDULES TO FINANCING AGREEMENT Schedule 1.1 Program Guidelines FinWise Bank (“Lender”) and EF Marketing, LLC and Elevate Decision Sciences, LLC (each a “Service Provider”and collectively”Service Providers”) The Rise Loan (“Product”) Program Guidelines are agreed upon from time to time by Lender and Service Providers in accordance with the Technology and Support Agreement and Joint Marketing Agreement each of which is entered into by Lender and a Service Provider.

  • Officer’s Compliance Certificates As soon as practicable (and in any event within 60 days after the close of each of the first three quarters of its fiscal year and within 120 days after the close of each fiscal year), a statement signed by one of the Parent’s financial officers substantially in the form of Exhibit M (commencing with the fourth quarter of the fiscal year ending December 31, 2012) and such other information as the Facility Agent may reasonably request;

  • Officer’s Compliance Certificate At each time financial statements are delivered pursuant to Sections 7.1(a) or (b) and at such other times as the Administrative Agent shall reasonably request, an Officer’s Compliance Certificate.

  • Annual Compliance Certificate Within one hundred and twenty (120) days after December 31, 2021 and each fiscal year of the Company ending thereafter, the Company will deliver an Officer’s Certificate to the Trustee stating (i) that the signatory thereto has supervised a review of the activities of the Company and its Subsidiaries during such fiscal year with a view towards determining whether any Default or Event of Default has occurred; and (ii) whether, to such signatory’s knowledge, a Default or Event of Default has occurred or is continuing (and, if so, describing all such Defaults or Events of Default and what action the Company is taking or proposes to take with respect thereto).

  • Insurance Report As soon as practicable and in any event by the last day of each Fiscal Year, a report in form and substance satisfactory to Administrative Agent outlining all material insurance coverage maintained as of the date of such report by Holdings and its Subsidiaries and all material insurance coverage planned to be maintained by Holdings and its Subsidiaries in the immediately succeeding Fiscal Year;

Time is Money Join Law Insider Premium to draft better contracts faster.