LOAN REQUEST FORM (LRF)Assistance Act Loan Agreement • July 7th, 2022 • California
Contract Type FiledJuly 7th, 2022 Jurisdiction
GRANT REQUEST FORM (GRF)May 5th, 2021
FiledMay 5th, 2021
LOAN AGREEMENTLoan Agreement • March 16th, 2023 • California
Contract Type FiledMarch 16th, 2023 JurisdictionBORROWER 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 ExampleStandard Agreement • September 18th, 2020
Contract Type FiledSeptember 18th, 2020
New Agreement REA-18-036 (To be completed by CGL Office)June 5th, 2019
FiledJune 5th, 2019Business 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
FiledJune 5th, 2019Business 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
FiledMarch 27th, 2020Revisions: (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 ExampleStandard Agreement • April 23rd, 2021
Contract Type FiledApril 23rd, 2021
LOAN REQUEST FORM (LRF)Loan Agreement • May 5th, 2021 • California
Contract Type FiledMay 5th, 2021 Jurisdiction
Standard Agreement Example EXHIBIT A Scope of Work described in the RFQApril 23rd, 2021
FiledApril 23rd, 2021Payment 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
FiledMay 5th, 2020Business 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 AJune 8th, 2022
FiledJune 8th, 2022
POWER PURCHASE AGREEMENTPower Purchase Agreement • May 5th, 2020 • California
Contract Type FiledMay 5th, 2020 JurisdictionThis 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 BCalifornia • May 5th, 2020
Jurisdiction FiledMay 5th, 2020
New Agreement REA-19-003 (To be completed by CGL Office)August 6th, 2019
FiledAugust 6th, 2019Business 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)
ContractMay 6th, 2021
FiledMay 6th, 2021
CONTRACT REQUEST FORM (CRF)May 5th, 2020
FiledMay 5th, 2020
Original Agreement # PIR-16-004 Amendment # 3Novation Agreement • March 30th, 2020 • California
Contract Type FiledMarch 30th, 2020 JurisdictionRevisions: (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.
ContractMay 5th, 2020
FiledMay 5th, 2020
ContractMarch 2nd, 2020
FiledMarch 2nd, 2020
ContractDivision Agreement • August 1st, 2017 • California
Contract Type FiledAugust 1st, 2017 JurisdictionOriginal 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
ContractMay 5th, 2020
FiledMay 5th, 2020New 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
STATE OF CALIFORNIAStandard Agreement • May 5th, 2020 • California
Contract Type FiledMay 5th, 2020 JurisdictionSTANDARD 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 -
ContractMarch 27th, 2020
FiledMarch 27th, 2020
CEC-1306D – UDC Natural Gas Tolling Agreement Quarterly ReportMarch 30th, 2020
FiledMarch 30th, 2020Purpose: 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.
ContractJune 2nd, 2020
FiledJune 2nd, 2020
ContractMay 5th, 2021
FiledMay 5th, 2021
Planning AgreementPlanning Agreement • May 5th, 2020
Contract Type FiledMay 5th, 2020This 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”).
ContractMarch 27th, 2020
FiledMarch 27th, 2020
ContractJune 4th, 2020
FiledJune 4th, 2020
LOAN REQUEST FORM (LRF)Assistance Act Loan Agreement • January 14th, 2021 • California
Contract Type FiledJanuary 14th, 2021 Jurisdiction
ContractMarch 10th, 2020
FiledMarch 10th, 2020
ContractMarch 30th, 2020
FiledMarch 30th, 2020
ContractMay 5th, 2020
FiledMay 5th, 2020
RENEWAL POWER SALES CONTRACTRenewal Power Sales Contract • May 5th, 2020 • Utah
Contract Type FiledMay 5th, 2020 Jurisdiction