Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States

Size: px
Start display at page:

Download "Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States"

Transcription

1

2

3

4

5

6

7 Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States Department of Energy WESTERN AREA POWER ADMINISTRATION Desert Southwest Regional Office CONTRACT AMENDMENT NO. 1 TO CONTRACT NO. 87-BCA BETWEEN UNITED STATES DEPARTMENT OF ENERGY WESTERN AREA POWER ADMINISTRATION Desert Southwest Regional Office Boulder Canyon Project AND SOUTHERN CALIFORNIA EDISON COMPANY FOR LEASE OF TWO 230-KV TRANSMISSION LINES AND ASSOCIATED RIGHT-OF-WAY BETWEEN THE HOOVER 230-KV SWITCHYARD AND MEAD SUBSTATION Contract Effective Date: 9/30/2017 Tariff Record Proposed Effective Date: 9/30/ Version Number: Option Code: A

8 AMENDMENT NO. 1 TO CONTRACT NO. 87-BCA BETWEEN UNITED STATES DEPARTMENT OF ENERGY WESTERN AREA POWER ADMINISTRATION Desert Southwest Regional Office Boulder Canyon Project AND SOUTHERN CALIFORNIA EDISON COMPANY FOR LEASE OF TWO 230-KV TRANSMISSION LINES AND ASSOCIATED RIGHT-OF-WAY BETWEEN THE HOOVER 230-KV SWITCHYARD AND MEAD SUBSTATION Table of Contents Section Title Page No. 1 Preamble Explanatory Recitals Agreement Modification of Section 3 of the Original Contract (Term of Contract) Addition to Section 6 of the Original Contract (Ownership) Modification of Section 8 of the Original Contract (General Power Contract Provisions Made Part of the Contract) Addition of Section 11 to the Original Contract (Environmental Compliance) Term of Contract Amendment Original Contract to Remain in Effect Authority to Execute... 5 Signature Clause... 6 i

9 AMENDMENT NO. 1 TO CONTRACT NO. 87-BCA BETWEEN UNITED STATES DEPARTMENT OF ENERGY WESTERN AREA POWER ADMINISTRATION Desert Southwest Regional Office Boulder Canyon Project AND SOUTHERN CALIFORNIA EDISON COMPANY FOR LEASE OF TWO 230-KV TRANSMISSION LINES AND ASSOCIATED RIGHT-OF-WAY BETWEEN THE HOOVER 230-KV SWITCHYARD AND MEAD SUBSTATION 1. PREAMBLE: Western Area Power Administration, hereinafter called Western, and Southern California Edison Company, hereinafter called SCE, are parties to Contract No. 87-BCA dated June 1, 1987 (Original Contract). This Contract Amendment No. 1 (Amendment) is made this _25th_ day of _September_, 2017, and is pursuant to the same authorities as the Original Contract. Western and SCE are sometimes individually called Party and collectively called Parties. 2. EXPLANATORY RECITALS: 2.1 The Parties have entered into the Original Contract, which provides for Western to lease a portion of SCE s two (2) 230-kV transmission lines from the Hoover 230-kV Switchyard to Mead Substation. SCE transferred ownership to Western of its section of one (1) 138-kV transmission line from Western s 138-kV switchyard above Hoover Powerplant to a point near Eldorado Substation. 1

10 2.2 On January 17, 2013, Western provided notice to SCE that it is exercising the right under the Original Contract to extend the lease for the period of October 1, 2017, through September 30, The Parties now desire to amend the Original Contract by extending the term through midnight, September 30, 2067, to coincide with the term of the new Hoover Power Allocations. 3. AGREEMENT: The Parties agree to the terms and conditions set forth herein. 4. MODIFICATION OF SECTION 3 OF THE ORIGINAL CONTRACT (TERM OF CONTRACT): Section 3 of the Original Contract is deleted in its entirety and replaced by the following: 3. Subject to applicable regulatory approval, this Contract shall become effective on June 1, 1987, and shall remain in effect until midnight, September 30, 2067, unless terminated earlier by the mutual written agreement of the Parties. Western shall have the right to renew the lease of SCE s two (2) 230-kV transmission lines for as long as Hoover Powerplant is capable of generating electricity. 5. ADDITION TO SECTION 6 OF THE ORIGINAL CONTRACT (OWNERSHIP): The following subsection 6.4 is added to Section 6 of the Original Contract: 6.4 Western is registered as the Transmission Operator and Planner and SCE is registered as the Transmission Owner under this Contract. Each Party will comply with all applicable North American Electric Reliability Corporation standards (NERC Standards) for that portion of SCE s two (2) 230-kV transmission lines from Hoover 230-kV Switchyard to Mead Substation that are being leased by Western. In addition to Western performing work related to 2

11 planning and studies, Western shall also retain Registered Transmission Operator and Planner function compliance responsibilities and SCE shall retain Registered Transmission Owner function compliance responsibilities. SCE and Western shall maintain operating procedures and policies to govern their respective responsibilities for compliance with applicable NERC Standards for Transmission Operator, Planner and Transmission Owner registered functions for the two (2) transmission lines from Hoover 230-kV Switchyard to Mead Substation. Neither Party shall be liable for any penalties resulting from the other Party s noncompliance with applicable NERC Standards. In addition to the obligations provided in subsection 4.1 of the Contract, Western is responsible for the maintenance of the Hoover 230-kV Switchyard to Mead Substation right-of-way (ROW) and for meeting all NERC Standards for such ROW, to include vegetation management. If SCE damages the ROW, SCE shall be responsible for those damages. If Western damages the ROW, Western shall be responsible for those damages, including damage that results from replacements it makes to either or both of the transmission lines. 6. MODIFICATION OF SECTION 8 OF THE ORIGINAL CONTRACT (GENERAL POWER CONTRACT PROVISIONS MADE PART OF THE CONTRACT): Section 8 of the Original Contract is deleted in its entirety and replaced by the following: 8. GENERAL POWER CONTRACT PROVISIONS: The General Power Contract Provisions (GPCP), effective September 1, 2007, are attached hereto, and are hereby made a part of this Contract the same as if they had been expressly set forth herein; provided, that Provisions 1.2 through 30, 35.1, 37, and 43 shall 3

12 not apply and provided further, that if the provisions in the GPCP are in conflict with this Contract, the terms of this Contract shall control. 7. ADDITION OF SECTION 11 TO THE ORIGINAL CONTRACT (ENVIRONMENTAL COMPLIANCE): Section 11 is added to the Original Contract as follows: 11. ENVIRONMENTAL COMPLIANCE: The parties acknowledge that the towers and other equipment may contain hazardous materials, such as lead-based paint. SCE is responsible for appropriate maintenance, reporting and management of any releases of such hazardous materials that occurred prior to the Original Contract effective date in compliance with the requirements of the Toxic Substances Control Act, 15 U.S.C , the Resource Conservation and Recovery Act, 42 U.S.C k, the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, 42 U.S.C , the Oil Pollution Act of 1990, 33 U.S.C , the Clean Water Act, 33 U.S.C , the Safe Drinking Water Act, 42 U.S.C. 300f-j26, and the regulations and executive orders implementing these laws, as they may be amended or supplemented, and any other existing or subsequent applicable laws, regulations, and executive orders. Western is responsible for appropriate maintenance, reporting and management of any releases of such hazardous materials that occurred after the Original Contract effective date in compliance with the requirements of the Toxic Substances Control Act, 15 U.S.C , the Resource Conservation and Recovery Act, 42 U.S.C k, the Comprehensive Environmental Response, Compensation, and Liability Act of 1980, 42 U.S.C , the Oil Pollution Act of 1990, 33 U.S.C

13 2761, the Clean Water Act, 33 U.S.C , the Safe Drinking Water Act, 42 U.S.C. 300f-j26, and the regulations and executive orders implementing these laws, as they may be amended or supplemented, and any other existing or subsequent applicable laws, regulations, and executive orders. If the responsible party does not perform activities required under appropriate laws and regulations within the time frame specified therein, the other party may perform or cause to be performed the required activities after notice to and at the sole expense of the responsible party. 8. TERM OF CONTRACT AMENDMENT: This Amendment shall become effective on September 30, 2017, and shall remain in effect and terminate concurrently with the Original Contract, as amended herein. In order to ensure continued service of SCE s two (2) 230-kV transmission lines from Hoover 230-kV Switchyard to Mead Substation, the Parties will work with the Bureau of Land Management (BLM) to maintain SCE s grant from the BLM to use the Hoover 230-kV Switchyard to Mead Substation right-ofway. 9. ORIGINAL CONTRACT TO REMAIN IN EFFECT: Except as expressly modified by this Amendment, the Original Contract shall remain in force and effect, and this Amendment shall be subject to all terms of the Original Contract. 10. AUTHORITY TO EXECUTE: Each individual signing this Amendment certifies that the Party represented has duly authorized such individual to execute this Amendment that binds and obligates the Party. 5

14 The Parties have caused this Amendment No. 1 to Contract No. 87-BCA to be effective as of the date set forth in Section 7 herein. DEPARTMENT OF ENERGY WESTERN AREA POWER ADMINISTRATION By /s/ Ronald E. Moulton Ronald E. Moulton Title Senior Vice President and Desert Southwest Regional Manager Address Desert Southwest Region P.O. Box 6457 Phoenix, AZ SOUTHERN CALIFORNIA EDISON COMPANY By /s/ Paul Grigaux Paul Grigaux Title VP Transmission, Substations & Operations Address 3 Innovation Way Pomona, CA

CONTACT: Brian Young Ron Lunt (623) (623)

CONTACT: Brian Young Ron Lunt (623) (623) CONTACT: Brian Young Ron Lunt (623) 869-2424 (623) 869-2362 byoung@cap-az.com rlunt@cap-az.com MEETING DATE: September 7, 2017 Agenda Number 6.f AGENDA ITEM: Consideration of Action to Approve Amendment

More information

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation May 6, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to

More information

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG Attachment 4 Title Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 492 FERC FPA Electric Tariff AGREEMENT FOR LIMITED INTERCONNECTION OF

More information

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. Karen Koyano Principal Manager FERC Rates & Compliance November 29, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose:

More information

Title Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 495 FERC FPA Electric Tariff AGREEMENT FOR ADDITIONAL SOUTHERN CALIFORNIA EDISON COMPANY

More information

July 10, Operating Agreement, CAISO Rate Schedule No. 94 Docket No. ER

July 10, Operating Agreement, CAISO Rate Schedule No. 94 Docket No. ER California Independent System Operator Corporation July 10, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

March 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation March 15, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT Execution version AMENDMENT NO. 6 TO THE FORBEARANCE AGREEMENT This Amendment No. 6, dated as of June 30, 2015 ( Amendment No. 6 ), to the Forbearance Agreement, dated as of August 14, 2014, as amended

More information

TRANSMISSION AGREEMENT. By and among APPALACHIAN POWER COMPANY COLUMBUS SOUTHERN POWER COMPANY INDIANA MICHIGAN POWER COMPANY KENTUCKY POWER COMPANY

TRANSMISSION AGREEMENT. By and among APPALACHIAN POWER COMPANY COLUMBUS SOUTHERN POWER COMPANY INDIANA MICHIGAN POWER COMPANY KENTUCKY POWER COMPANY Appalachian Power Company Original Sheet No. 1 TRANSMISSION AGREEMENT By and among APPALACHIAN POWER COMPANY COLUMBUS SOUTHERN POWER COMPANY INDIANA MICHIGAN POWER COMPANY KENTUCKY POWER COMPANY KINGSPORT

More information

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT EXECUTION VERSION AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT This Amendment No. 14, dated as of November 3, 2015 ( Amendment No. 14 ), to the Forbearance and Amendment Agreement, dated as of August

More information

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter)

REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) REMINGTON OUTDOOR COMPANY, INC. (Exact name of company as specified in its charter) Also known as Freedom Group, Inc. Delaware 26-0174491 (State or other jurisdiction of incorporation or organization)

More information

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement California Independent System Operator Corporation October 10, 2012 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between:

MARKET PARTICIPANT SERVICE AGREEMENT. This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: MARKET PARTICIPANT SERVICE AGREEMENT This MARKET PARTICIPANT SERVICE AGREEMENT is dated this day of, 2013 and is entered into by and between: having its registered and principal place of business located

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA)

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.17 EIM Entity Agreement (EIMEA) EIM Entity Agreement (EIMEA) THIS ENERGY IMBALANCE MARKET ENTITY AGREEMENT ( AGREEMENT ) is established this day of, and is accepted by and between: [Full legal name] ( EIM Entity ), having its registered

More information

Title Page Southern California Edison Company Tariff Title: Transmission Owner Tariff Tariff Record Title: Service Agreement No. 141 FERC FPA Electric Tariff LETTER AGREEMENT FOR INCREASED SCOPE OF WORK

More information

Arizona Public Service Company, Docket No. ER , Agency Agreement

Arizona Public Service Company, Docket No. ER , Agency Agreement Jennifer L. Spina Associate General Counsel Pinnacle West Capital Corp., Law Department Mail Station 8695 PO Box 53999 Phoenix, Arizona 85072-3999 Tel: 602-250-3626 Jennifer.Spina@pinnaclewest.com February

More information

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND Execution Copy FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND THE CITY OF AZUSA, CALIFORNIA Dated as of, 2014 1

More information

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 Revised Original Sheet No. 2 TABLE OF CONTENTS Page No. 1. Preamble

More information

The North American Electric Reliability Corporation ( NERC ) hereby submits the

The North American Electric Reliability Corporation ( NERC ) hereby submits the VIA ELECTRONIC FILING August 9, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: North American Electric Reliability Corporation

More information

December 12, Filing of EIM Entity Agreement with the Salt River Project Agricultural Improvement and Power District

December 12, Filing of EIM Entity Agreement with the Salt River Project Agricultural Improvement and Power District California Independent System Operator Corporation December 12, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act and Section

More information

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5

Service Agreement No. under PG&E FERC Electric Tariff Volume No. 5 Interconnection Agreement Between Pacific Gas and Electric Company and Northern California Power Agency and City of Alameda, City of Biggs, City of Gridley, City of Healdsburg, City of Lodi, City of Lompoc,

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.5 Dynamic Scheduling Agreement for Scheduling Coordinators Dynamic Scheduling Agreement for Scheduling Coordinators THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business

More information

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT Among The California Independent System Operator Corporation and Transmission Owners Section TABLE OF CONTENTS 1. DEFINITIONS... 2. PARTICIPATION IN

More information

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017

Governing Documents Tariff. Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Governing Documents Tariff Southwest Power Pool Governing Documents Tariff Document Generated On: 8/8/2017 Southwest Power Pool - Governing Documents Tariff - Bylaws, First Revised Volume No. 4 SOUTHWEST

More information

February 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement

February 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street NE Washington, DC 20426 February 12, 2015 RE: Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection

More information

ABC-CLIO Database License Agreement

ABC-CLIO Database License Agreement ABC-CLIO Database License Agreement This License Agreement (this "Agreement") is made effective as of (the "Effective Date") between ABC-CLIO, 130 Cremona Drive, P.O. Box 1911, Santa Barbara, CA 93116-1911,

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation In Re Transmission Control Agreement Docket No. EL08-52-000 SOUTHERN CALIFORNIA

More information

FIRST AMENDING AGREEMENT TO THE AMENDED AND RESTATED DEALERSHIP AGREEMENT

FIRST AMENDING AGREEMENT TO THE AMENDED AND RESTATED DEALERSHIP AGREEMENT Execution Version FIRST AMENDING AGREEMENT TO THE AMENDED AND RESTATED DEALERSHIP AGREEMENT THIS FIRST AMENDING AGREEMENT TO DEALERSHIP AGREEMENT (this Agreement ) is made as of the 31 st day of May, 2016.

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND JET AIRCRAFT MAINTENANCE, INC. BOARD DATE: Prepared by: Hillsborough County Aviation Authority

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.16 Pseudo-Tie Participating Generator Agreement Pseudo-Tie Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name] having its registered and principal place of business located

More information

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program

Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program This Affordable Housing Program Direct Subsidy Agreement Homeownership Set-Aside Program (this Agreement ), effective

More information

April 16, Docket No. ER

April 16, Docket No. ER The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 16, 2019 Re: Filing of Certificate of Concurrence Relating to Affected Participating

More information

December 18, Filing of PSP Agreement with Placer County Water Agency

December 18, Filing of PSP Agreement with Placer County Water Agency California Independent System Operator Corporation December 18, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

Mailing Address: P.O. Box 1642 Houston, TX

Mailing Address: P.O. Box 1642 Houston, TX 5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement Net Scheduled Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name], having its registered and principal place of business located

More information

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.

More information

California Independent System Operator Corporation. Fifth Replacement Tariff

California Independent System Operator Corporation. Fifth Replacement Tariff Appendix B.20 EIM Participating Resource Scheduling Coordinator Agreement (EIMPRSCA) THIS AGREEMENT is made this day of, and is entered into, by and between: (1) [Full legal name] having a registered or

More information

main. July 6, 2017

main. July 6, 2017 East Tennessee Natural Gas, LLC Mailing Address: 5400 Westheimer Court P.O. Box 1642 Houston, Texas 77056 Houston, TX 77251-1642 713.627.5400 main July 6, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy

More information

Retail Electric Supplier Tariff Service Agreement

Retail Electric Supplier Tariff Service Agreement Retail Electric Supplier Tariff Service Agreement This Agreement ( Agreement ) is made as of (date), entered into by and between Ameren Services Company ( Company ), a Missouri corporation, and (company

More information

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter)

FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION City of Vernon, California ) Docket No. EL00-105-007 ) California Independent System ) Docket No. ER00-2019-007 Operator Corporation

More information

June 30, The CAISO submits the Amendment pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 824d (2012).

June 30, The CAISO submits the Amendment pursuant to Section 205 of the Federal Power Act, 16 U.S.C. 824d (2012). California Independent System Operator Corporation June 30, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, INDENTURE dated as of February 28, 2008 among

SLM STUDENT LOAN TRUST , SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, INDENTURE dated as of February 28, 2008 among SLM STUDENT LOAN TRUST 2008-3, SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of April 6, 2016, to INDENTURE dated as of February 28, 2008 among SLM STUDENT LOAN TRUST 2008-3, as Issuer, DEUTSCHE BANK

More information

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201 EXHIBIT 21 U-7 Page 262 Prepared by Michael P. Schmiedt, 329 Pierce Street, Suite 200, Box 27 Sioux City, Iowa 51101 Telephone No. (712) 277-4561 After recording return to: City of Onawa, Iowa, 914 Diamond

More information

DELIVERY AND EXCHANGE AGREEMENT BETWEEN METROPOLITAN AND COACHELLA FOR 35,000 ACRE-FEET RECITALS

DELIVERY AND EXCHANGE AGREEMENT BETWEEN METROPOLITAN AND COACHELLA FOR 35,000 ACRE-FEET RECITALS DELIVERY AND EXCHANGE AGREEMENT BETWEEN METROPOLITAN AND COACHELLA FOR 35,000 ACRE-FEET This Delivery and Exchange Agreement ("Agreement") is entered into this tenth day of October, 2003, by and between

More information

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 55565-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 47476-E Rule 23 Sheet 1 TABLE OF CONTENTS A. CUSTOMER SERVICE ELECTIONS

More information

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 57074-E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 1 SCHEDULE LS-1 OPTION E, ENERGY EFFICIENCY-LIGHT EMITTING DIODE (LED)

More information

UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF RECLAMATION BOULDER CANYON PROJECT

UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF RECLAMATION BOULDER CANYON PROJECT Contract No. 4-07-3O-W0041 Amendment No. 1 UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF RECLAMATION BOULDER CANYON PROJECT AMENDATORY. SUPPLEMENTARY. AND RESTATING CONTRACT WITH THE STATE OF NEVADA

More information

Reliability Must-run Settlement Agreement Among California ISO, Northern California Power Agency and Pacific Gas and Electric Company

Reliability Must-run Settlement Agreement Among California ISO, Northern California Power Agency and Pacific Gas and Electric Company Reliability Must-run Settlement Agreement Among California ISO, Northern California Power Agency and Pacific Gas and Electric Company This settlement agreement ( Settlement ) is made as of March 15, 2000,

More information

BILL ORDINANCE 10003

BILL ORDINANCE 10003 BILL 10136 ORDINANCE 10003 AN ORDINANCE AMENDING THE KIRKWOOD CODE OF ORDINANCES, CHAPTER 5, SECTION 5-6 AND ADOPTING THE 2009 INTERNATIONAL PLUMBING CODE, WITH MODIFICATIONS, AS THE PLUMBING CODE OF THE

More information

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Attachment A - Amendment Eleven Contract Z1000000068 Page 1 of 60 AMENDMENT NUMBER ELEVEN TO CONTRACT Z1000000068 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT This AMENDMENT

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) Docket No. ER10-660-000 MOTION TO INTERVENE OUT OF TIME AND COMMENTS OF Pursuant

More information

PARTICIPATING GENERATOR AGREEMENT (PGA)

PARTICIPATING GENERATOR AGREEMENT (PGA) CALIFORNIA INDEPENDENT SYSTEM OPERATOR PRO FORMA PARTICIPATING GENERATOR AGREEMENT PARTICIPATING GENERATOR AGREEMENT (PGA) THIS AGREEMENT is dated this day of, 19 and is entered into, by and between: (1)

More information

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT

PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT PRO FORMA MEMORANDUM OF DEDICATION AGREEMENT This Memorandum of Dedication and Commitment Agreement ( Memorandum ) is entered into this day of, 20 ( Effective Date ) by ( Producer ) and Oryx Southern Delaware

More information

System Impact Study Agreement

System Impact Study Agreement System Impact Study Agreement THIS AGREEMENT is made and entered into this day of, 20 by and between (Include Q#), a organized and existing under the laws of the State of, ("Interconnection Customer,")

More information

AMERICAN WORK

AMERICAN WORK AMERICAN EXPRESS @ WORK This document has been designed to assist the Guarantor when completing a Guaranty of Payment Agreement or Amending the Guaranty of Payment Schedule 1. All items needed to complete

More information

LEASE AGREEMENT. WHEREAS, the City is the owner of Merrill Park located at 687 E. Shore Dr. Eagle, ID ( Park ); and

LEASE AGREEMENT. WHEREAS, the City is the owner of Merrill Park located at 687 E. Shore Dr. Eagle, ID ( Park ); and LEASE AGREEMENT THIS LEASE AGREEMENT (hereinafter referred to as the Agreement ) is made and entered into this day of, 2016, by and between the City of Eagle, an Idaho municipal corporation ( City ) and

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42 Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->

More information

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY

AMENDMENT NO. 1 TO OPERATING AGREEMENT FOR GROUND HANDLERS (LIMITED SERVICE) BY AND BETWEEN HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 1 TO OPERATING AGREEMENT F GROUND HANDLERS (LIMITED SERVICE) F TAMPA, FLIDA BY AND BETWEEN AND CASTLE AVIATION SERVICES CP BOARD DATE: Prepared by: Hillsborough County Aviation Authority

More information

PROPOSED HOUSE OF REPRESENTATIVES AMENDMENTS TO _.B. (Reference to printed bill) "Section 1. Section , Arizona Revised Statutes, is amended to

PROPOSED HOUSE OF REPRESENTATIVES AMENDMENTS TO _.B. (Reference to printed bill) Section 1. Section , Arizona Revised Statutes, is amended to Fifty-first Legislature First Regular Session.B. PROPOSED HOUSE OF REPRESENTATIVES AMENDMENTS TO _.B. (Reference to printed bill) Strike everything after the enacting clause and insert: "Section. Section

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17-787-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF SOUTHERN CALIFORNIA EDISON

More information

130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER INITIATING REVIEW OF NOTICE OF PENALTY. (Issued February 26, 2010)

130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER INITIATING REVIEW OF NOTICE OF PENALTY. (Issued February 26, 2010) 130 FERC 61,151 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. North American Electric

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Docket No. RR16- Corporation ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability ) Docket No. RR16- Corporation ) PETITION OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION

More information

UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Curt Hébert, Jr., Chairman; William L. Massey, and Linda Breathitt. California Independent System Operator

More information

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND

METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND METER DATA MANAGEMENT SERVICES AGREEMENT BETWEEN AMEREN SERVICES COMPANY AND THIS METER DATA MANAGEMENT SERVICES AGREEMENT (this Agreement ) is entered into this day of, (the Effective Date ), by and between,

More information

Copyright License Agreement

Copyright License Agreement Copyright License Agreement Licensor Name (hereinafter, referred to as Licensor ): Licensor Organization (if applicable): Licensor Contact Information: Address: Street: City: State/Zip: Phone Number: Email:

More information

AMENDMENT NUMBER 3 TO MASTER SERVICES AGREEMENT

AMENDMENT NUMBER 3 TO MASTER SERVICES AGREEMENT AMENDMENT NUMBER 3 TO MASTER SERVICES AGREEMENT This to Master Services Agreement (the Amendment ) by and between County of Orange, a political subdivision of the State of California ( County ) and Atos

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION STIPULATION AND AGREEMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION STIPULATION AND AGREEMENT For Settlement Discussion Purposes Only Draft November 29, 2016 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Texas Eastern Transmission, LP ) Docket No. RP17- -000 ) STIPULATION

More information

THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO)

THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO) THE ORISSA DISTRIBUTION AND RETAIL SUPPLY LICENCE, 1999 (WESCO) (NO. 4/99) (Issued under OERC Order Dt. 31.03.99 in Case No. 25/98) Western Electricity Supply Company of Orissa Limited Registered office:

More information

130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010)

130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER APPROVING RELIABILITY STANDARD. (Issued January 21, 2010) 130 FERC 61,051 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. North American Electric

More information

ISDA AUGUST 2012 DF TERMS AGREEMENT

ISDA AUGUST 2012 DF TERMS AGREEMENT ISDA AUGUST 2012 DF TERMS AGREEMENT dated as of...... and. 1 wish to apply certain provisions of the ISDA August 2012 DF Supplement published on August 13, 2012 by the International Swaps and Derivatives

More information

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014.

SECURITY SHARING AGREEMENT. THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. Execution Copy SECURITY SHARING AGREEMENT THIS SECURITY SHARING AGREEMENT (this Agreement) is made as of June 25, 2014. A M O N G: THE TORONTO-DOMINION BANK (hereinafter referred to as the Bank ), a bank

More information

CUSHMAN PROJECT FERC Project No Settlement Agreement for the Cushman Project

CUSHMAN PROJECT FERC Project No Settlement Agreement for the Cushman Project CUSHMAN PROJECT FERC Project No. 460 Settlement Agreement for the Cushman Project January 12, 2009 Cushman Project FERC Project No. 460 Settlement Agreement for the Cushman Project Table of Contents Page

More information

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS

BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY PREAMBLE I. JURISDICTION II. PARTIES BOUND III. DEFINITIONS IV. FINDINGS In the Matter of: BEFORE THE OHIO ENVIRONMENTAL PROTECTION AGENCY Cincinnati Drum Service, Inc. : Director s Final Findings 400 Cavett Lane : and Orders Cincinnati, Ohio 45215-3100 : PREAMBLE It is agreed

More information

ATTACHMENT A. Form Of Service Agreement For Firm Point-to-Point Transmission Service

ATTACHMENT A. Form Of Service Agreement For Firm Point-to-Point Transmission Service ATTACHMENT A Form Of Service Agreement For Firm Point-to-Point Transmission Service - - - - - - - LONG-TERM FIRM POINT-TO-POINT TRANSMISSION SERVICE AGREEMENT under AVISTA CORPORATION S OPEN ACCESS TRANSMISSION

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 14, 2006 DATE: September 18, 2006 SUBJECT: License Agreement between the County Board and the Arlington Virginia Federal Credit Union

More information

MISO Rate Schedule 30 MISO RATE SCHEDULES ITC Midwest Joint Pricing Zone Revenue Allocation Agreement

MISO Rate Schedule 30 MISO RATE SCHEDULES ITC Midwest Joint Pricing Zone Revenue Allocation Agreement AMENDED ITC MIDWEST JOINT PRICING ZONE REVENUE ALLOCATION AGREEMENT This Amended ITC Midwest Joint Pricing Zone Revenue Allocation Agreement ( Agreement or JPZA ) is made and entered into between and among

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT Agreement Number: This Energy Service Provider Service Agreement (this Agreement ) is made and entered into as of this day of,, by and between ( ESP ), a organized and existing under the laws of the state

More information

CONTRIBUTION AGREEMENT

CONTRIBUTION AGREEMENT Exhibit 2.2 EXECUTION VERSION CONTRIBUTION AGREEMENT This CONTRIBUTION AGREEMENT (this Agreement ), dated as of February 20, 2013, is made by and between LinnCo, LLC, a Delaware limited liability company

More information

PROPOSAL SUBMISSION AGREEMENT

PROPOSAL SUBMISSION AGREEMENT PROPOSAL SUBMISSION AGREEMENT THIS PROPOSAL SUBMISSION AGREEMENT (this Agreement ) is made and entered into effective on, 2014 (the Effective Date ), by, a ( Bidder ), in favor of Entergy Arkansas, Inc.

More information

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions 1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street,

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 57201-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55700-E SCHEDULE LS-1 Sheet 1 DIFFERENTIAL FACILIITES RATE AGREEMENT Form

More information

152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 152 FERC 61,253 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Philip D. Moeller, Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable.

More information

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code:

Name. City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: City: State: Zip Code: Maryland Level 1 Interconnection Request Application Form and Conditional Agreement to Interconnect (Lab Certified Inverter-based Small Generator Facilities Less than 10 kw) Interconnection Applicant Contact

More information

New England Participating Transmission Owner (PTO) Procedure for Disclosure of Critical Energy Infrastructure Information (CEII)

New England Participating Transmission Owner (PTO) Procedure for Disclosure of Critical Energy Infrastructure Information (CEII) New England Participating Transmission Owner (PTO) Procedure for Disclosure of Critical Energy Infrastructure Information (CEII) 1. This Procedure for Disclosure of CEII (Procedure) has been developed

More information

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION

AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND PETITION/CONSENT FOR ANNEXATION Please Return To: Growth Management Department City Hall Winter Haven 451 Third Street, NW P.O. Box 2277 Winter Haven, FL 33883-2277 Space For Recording AGREEMENT FOR WATER/SEWER SERVICE EXTENSION AND

More information

COMMUNITIZATION AGREEMENT

COMMUNITIZATION AGREEMENT New Mexico State Land Office SHORT TERM Oil, Gas, and Minerals Division Revised Feb. 2013 COMMUNITIZATION AGREEMENT Online Version STATE OF NEW MEXICO ) ss) COUNTY OF) KNOW ALL MEN BY THESE PRESENTS: THAT

More information

Summer Special Milk Program Program Agreement

Summer Special Milk Program Program Agreement OFFICE OF SUPERINTENDENT OF PUBLIC INSTRUCTION - Child Nutrition Services PO BOX 47200 OLYMPIA WA 98504-7200 360-725-6200 TTY 360-664-3631 Summer Special Milk Program Program Agreement Organization NAME:,

More information

RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704

RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704 RECORDING REQUESTED BY WHEN RECORDED MAIL TO: CITY OF BERKELEY PUBLIC WORKS DEPT. STORMWATER PROGRAM 1947 CENTER STREET, 4 TH FLOOR BERKELEY, CA 94704 (THIS SPACE FOR RECORDER S USE ONLY) THIS MAINTENANCE

More information

AMENDMENT NUMBER 12 TO MASTER SERVICES AGREEMENT FOR IT SERVICES BY AND BETWEEN COUNTY OF ORANGE AND SCIENCE APPLICATIONS INTERNATIONAL CORPORATION

AMENDMENT NUMBER 12 TO MASTER SERVICES AGREEMENT FOR IT SERVICES BY AND BETWEEN COUNTY OF ORANGE AND SCIENCE APPLICATIONS INTERNATIONAL CORPORATION AMENDMENT NUMBER 12 TO MASTER SERVICES AGREEMENT FOR IT SERVICES BY AND BETWEEN COUNTY OF ORANGE AND SCIENCE APPLICATIONS INTERNATIONAL CORPORATION This Amendment Number 12 to Master Services Agreement

More information

Please Refer to Attached Sample Form

Please Refer to Attached Sample Form Pacific Gas and Electric Company San Francisco, California U 39 Revised Cal. P.U.C. Sheet No. 30710-G Cancelling Revised Cal. P.U.C. Sheet No. 30024-G Gas Sample Electronic Billing Customer Agreement Please

More information

ADOPTED: Y/&/ / 1 RESOLUTION APPROVING THE EMERGENCY BACKUP WATER SUPPLY AGREEMENT BETWEEN THE CITY OF FLINT AND THE COUNTY OF GENESEE

ADOPTED: Y/&/ / 1 RESOLUTION APPROVING THE EMERGENCY BACKUP WATER SUPPLY AGREEMENT BETWEEN THE CITY OF FLINT AND THE COUNTY OF GENESEE EMSUBMISSIONNO.: ~wj~y172o1q PRESENTED: 7/25/ / Y ADOPTED: Y/&/ / 1 BY THE EMERGENCY MANAGER: RESOLUTION APPROVING THE EMERGENCY BACKUP WATER SUPPLY AGREEMENT BETWEEN THE CITY OF FLINT AND THE COUNTY OF

More information

ISDA International Swaps and Derivatives Association, Inc.

ISDA International Swaps and Derivatives Association, Inc. ISDA International Swaps and Derivatives Association, Inc. 2010 ISDA ERCOT PROTOCOL published on November 19, 2010 by the International Swaps and Derivatives Association, Inc. The International Swaps and

More information

ADOPTED REGULATION OF THE COLORADO RIVER COMMISSION OF NEVADA. LCB File No. R148-13

ADOPTED REGULATION OF THE COLORADO RIVER COMMISSION OF NEVADA. LCB File No. R148-13 ADOPTED REGULATION OF THE COLORADO RIVER COMMISSION OF NEVADA LCB File No. R148-13 1 to 39, inclusive, and 41 to 44, inclusive, become effective on June 23, 2014 40 becomes effective on October 1, 2017

More information

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO LEASE AGREEMENT EXHIBIT A TAMPA INTERNATIONAL AIRPORT UNITED STATES POSTAL SERVICE BOARD DATE:, 2016 Prepared by: Hillsborough County Aviation

More information

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT

COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT COMMISSION FOR FLORIDA LAW ENFORCEMENT ACCREDITATION INSPECTOR GENERAL AGREEMENT This Accreditation Agreement is entered into between the, with principal offices at hereafter referred to as the Applicant,

More information