Www.energy.ca.gov Sample Contracts

LOAN REQUEST FORM (LRF)
Assistance Act Loan Agreement • July 7th, 2022 • California
AutoNDA by SimpleDocs
LOAN AGREEMENT
Loan Agreement • March 16th, 2023 • California

BORROWER AGREEMENT NUMBERXXX-XX-XXX ADDRESS AGREEMENT TERM/ / to / /The effective date of this Agreement is the date the California Energy Commission signs the Agreement. No work is authorized, or shall begin until the California Energy Commission signs the Agreement. See the signature date below for effective start date.

Standard Agreement Example
Standard Agreement • September 18th, 2020
New Agreement REA-18-036 (To be completed by CGL Office)
June 5th, 2019
  • Filed
    June 5th, 2019

Business Meeting Information ARFVTP agreements $75K and under delegated to Executive Director. Proposed Business Meeting Date 06 / 12 / 2019 Consent Discussion Business Meeting Presenter Geoff Dodson Time Needed: 10 minutes Please select one list serve. Renewable Agenda Item Subject and Description GARY & ELENE ESAJIAN FAMILY TRUST. Proposed resolution approving Agreement REA-18-036 with Gary & Elene Esajian Family Trust for a $33,500 grant to install a 27 kW solar PV system to serve a walnut orchard in Kings County, and adopting staff’s determination that this action is exempt from CEQA.

New Agreement REA-18-040 (To be completed by CGL Office)
June 5th, 2019
  • Filed
    June 5th, 2019

Business Meeting Information ARFVTP agreements $75K and under delegated to Executive Director. Proposed Business Meeting Date 06 / 12 / 2019 Consent Discussion Business Meeting Presenter Geoff Dodson Time Needed: 10 minutes Please select one list serve. Renewable Agenda Item Subject and Description PAI DELANO 1500 RANCHES, LLC. Proposed resolution approving Agreement REA-18-040 with PAI Delano 1500 Ranches, LLC for a $349,836 grant to install a 170.4 kW solar PV system and EV charging infrastructure to serve an almond and grape orchard on Ranch 1 in Tulare County, and adopting staff’s determination that this action is exempt from CEQA.

CONTRACT AMENDMENT REQUEST FORM (CARF)
March 27th, 2020
  • Filed
    March 27th, 2020

Revisions: (check all that apply) Additional Requirements Term Extension New End Date: / / Include revised schedule and complete items A, B, C, D, & H below. Budget Augmentation Amendment Amount: $ 200,000 Include revised budget andcomplete items A, B, C, D, E, F, & H below. Budget Reallocation Include revised budget and complete items A, B, C, D, & H below. Scope of Work Revision Include revised scope of work and complete items A, B, C, D, & Hbelow. Change in Project Location or Demonstration Site Include revised scope of work and complete items A, B, C, D, G, & H below. DVBE Replacement Include revised scope of work and complete items A, B, C, D, F & H below. Novation/Name Change of Prime Recipient Include novation documentation and complete items A, B, D, & H below. Terms and Conditions Modification Include applicable exhibits with bold/underline/ strikeout and complete items A, B, C, D & Hbelow.

Standard Agreement Example
Standard Agreement • April 23rd, 2021
LOAN REQUEST FORM (LRF)
Loan Agreement • May 5th, 2021 • California
Standard Agreement Example EXHIBIT A Scope of Work described in the RFQ
April 23rd, 2021
  • Filed
    April 23rd, 2021

Payment for DCBO services will be made by the Project Owner through a separate Agreement between the Contractor and the Project Owner. Contractor shall enter into a separate contract with the Project Owner for payment of DCBO services that Contractor provides under this Contract. The Contractor shall incorporate Exhibit B-1 in the Agreement between the Contractor and Project Owner, and the Energy Commission shall be an express and intended creditor third-party beneficiary in the Agreement between the Contractor and Project Owner.

New Agreement EPC-17-014 (To be completed by CGL Office)
May 5th, 2020
  • Filed
    May 5th, 2020

Business Meeting Information ARFVTP agreements under $75K delegated to Executive Director. Proposed Business Meeting Date 8/9/2017 Consent Discussion Business Meeting Presenter Felix Villanueva Time Needed: 5 minutes Please select one list serve. EPIC (Electric Program Investment Charge) Agenda Item Subject and Description NEWCOMB ANDERSON MCCORMICK, INC. Proposed resolution approving Agreement EPC-17-014 with Newcomb Anderson McCormick, Inc. for a $5,000,000 grant to deploy advanced plug load controls and management for computer workstations at more than 30 community colleges to reduce electricity energy use and costs. The project is estimated to cumulatively save approximately 10 GWh or $850,000 annually at the communitycollege sites.

EXHIBIT A
June 8th, 2022
  • Filed
    June 8th, 2022
POWER PURCHASE AGREEMENT
Power Purchase Agreement • May 5th, 2020 • California

This POWER PURCHASE AGREEMENT (the “Agreement”) is made and entered into as of the date set forth below, by and between the DEPARTMENT OF WATER RESOURCES with respect to its responsibilities pursuant to the Department Act (as hereinafter defined) regarding the Fund (as hereinafter defined) separate and apart from its powers and responsibilities with respect to the State Water Resources Development System (in such capacity, the “Department”) and the CITY AND COUNTY OF SAN FRANCISCO (the “Seller”) (each individually a “Party” and collectively the “Parties”).

Exhibit B
California • May 5th, 2020
New Agreement REA-19-003 (To be completed by CGL Office)
August 6th, 2019
  • Filed
    August 6th, 2019

Business Meeting Information ARFVTP agreements $75K and under delegated to Executive Director. Proposed Business Meeting Date 08 / 14 / 2019 Consent Discussion Business Meeting Presenter Geoff Dodson Time Needed: 5 minutes Please select one list serve. Renewable Agenda Item Subject and Description Renewable Energy for Agriculture Program - Lane and Michele Davis Joint Venture. Proposed resolution approving Agreement REA-19-003 with Lane and Michele Davis Joint Venture for a $25,733 grant to install an 11.52 kW solar PV system to serve an almond and rice farm in Colusa County, and adopting staff’s determination that this action is exempt from CEQA. (GGRF funding) Contact: Geoffrey Dodson. (Staff presentation: 5 minutes)

Contract
May 6th, 2021
  • Filed
    May 6th, 2021
CONTRACT REQUEST FORM (CRF)
May 5th, 2020
  • Filed
    May 5th, 2020
Original Agreement # PIR-16-004 Amendment # 3
Novation Agreement • March 30th, 2020 • California

Revisions: (check all that apply) Additional Requirements Term Extension New End Date: Include revised schedule and complete items A, B, C, & F below. Budget Augmentation Amendment Amount: $ 0 Include revised budget and complete items A, B, C, D, & F below. Budget Reallocation Include revised budget and complete items A, B, C, & F below. Scope of Work Revision Include revised scope of work andcomplete items A, B, C, E, & F below. Change in Project Location or Demonstration Site Include revised scope of work and complete items A, B, C, E, & F below. Novation/Name Change of Prime Recipient Include novation documentation and complete items A, B, C, & F below. Terms and Conditions Modification Include applicable exhibits withbold/underline/ strikeout and complete items A, B, C, & F below.

Contract
May 5th, 2020
  • Filed
    May 5th, 2020
Contract
March 2nd, 2020
  • Filed
    March 2nd, 2020
Contract
Division Agreement • August 1st, 2017 • California

Original Agreement # EPC-14-034 Amendment # 1 Division Agreement Manager: MS- Phone ERDD Silvia Palma-Rojas 43 916-327-1716 Recipient’s Legal Name Federal ID Number Interra Energy, Inc. 90-0716067 Revisions: (check all that apply) Term Extension New End Date: Include revised schedule and complete items A, B,C, & F below. Budget Augmentation Amendment Amount:$ 0 Include revised budget and complete items A, B, C,D & F below. Budget Reallocation Include revised budget and complete items A, B, C,& F below. Scope of Work Revision Include revised scope of work and complete items A,B, C, E & F below. Change in Project Location or Demonstration Site Include revised scope of work and complete items A,B, C, E & F below. Novation/Name Change of Prime Contractor/Recipient Include novation documentation and complete itemsA, B, C, & F below. Terms and Conditions Modification Include applicable exhibits with bold/underline/strikeout and complete items A, B, C, & F below. A) Business Meeting I

Contract
May 5th, 2020
  • Filed
    May 5th, 2020

New Agreement EPC-17-017 (To be completed by CGL Office) Division Agreement Manager: MS- Phone ERDD Gina Barkalow 43 916-327-1446 Recipient’s Legal Name Federal ID Number All Power Labs, Inc. 80-0845968 Title of Project The Nexus of Clean Energy, Healthy Forests, and a Stable Climate: Innovative Biomass Gasification for Sustainable Forest Management

AutoNDA by SimpleDocs
STATE OF CALIFORNIA
Standard Agreement • May 5th, 2020 • California

STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMENT NUMBER REGISTRATION NUMBER 1. This Funds-In Agreement is entered into between the State Agency and the Contractor named below: STATE AGENCY'S NAME State Energy Resources Conservation and Development Commission (Energy Commission) CONTRACTOR'S NAME 2. The term of this Agreement is: Date to Date. The effective date of this Agreement is the start date, or the signature date this agreement was signed by the California Energy Commission representative below, or the approval date by the Dept. of General Services (if required), whichever is later. No work shall commence until the effective date. 3. The maximum amount of this Agreement is: $ 4. The parties agree to comply with the terms and conditions of the following exhibits which are by this reference made a part of the Agreement. Exhibit A – Scope of Work Pages Exhibit A - Attachments Pages Exhibit B – Budget Detail and Payment Provisions Pages Exhibit B -

Contract
March 27th, 2020
  • Filed
    March 27th, 2020
CEC-1306D – UDC Natural Gas Tolling Agreement Quarterly Report
March 30th, 2020
  • Filed
    March 30th, 2020

Purpose: This form provides a list of electric power plants located within the utility distribution company (UDC) service area; so that the owners of the power plants can be contacted to report generation and fuel use data and contribute to the commission’s analysis of distributed generation. The intent of the commission’s regulations is to obtain a universal listing of power plants and as such there is no size threshold or limit on the plants to be reported.

Contract
June 2nd, 2020
  • Filed
    June 2nd, 2020
Contract
May 5th, 2021
  • Filed
    May 5th, 2021
Planning Agreement
Planning Agreement • May 5th, 2020

This Planning Agreement regarding the Desert Renewable Energy Conservation Plan (“Planning Agreement”) is entered into as of the Effective Date by and among the California Department of Fish and Game (“DFG”), the California Energy Commission (“CEC”), the United States Bureau of Land Management (“BLM”), and the United States Fish and Wildlife Service (“USFWS”).

Contract
March 27th, 2020
  • Filed
    March 27th, 2020
Contract
June 4th, 2020
  • Filed
    June 4th, 2020
LOAN REQUEST FORM (LRF)
Assistance Act Loan Agreement • January 14th, 2021 • California
Contract
March 10th, 2020
  • Filed
    March 10th, 2020
Contract
March 30th, 2020
  • Filed
    March 30th, 2020
Contract
May 5th, 2020
  • Filed
    May 5th, 2020
RENEWAL POWER SALES CONTRACT
Renewal Power Sales Contract • May 5th, 2020 • Utah
Time is Money Join Law Insider Premium to draft better contracts faster.