HomeMy WebLinkAboutContracts & Agreements_216-2020SOUTHERN CALIFORNIA EDISON COMPANY
SCHEDULE LS -1 OPTION E, ENERGY EFFICIENCY -LIGHT EMITTING DIODE (LED)
FIXTURE REPLACEMENT RATE AGREEMENT
This Schedule LS -1 Option E, Energy Efficiency -Light Emitting Diode (LED) Fixture Replacement Rate
Agreement (Agreement), effective this day of
2020 (Effective Date), is entered into between Southern California Edison Company (SCE)
and City of Redlands an SCE customer taking service on Schedule
LS -1 (Applicant), referred to collectively as "Parties," and individually as "Party " This Agreement provides
for SCE, at Applicant's request, to replace the existing street lighting fixtures serving Applicant's
premises with Light Emitting Diode (LED) street lighting fixtures to achieve energy efficiency benefits for
Applicant, as set forth in Special Condition 14, Option E, Energy Efficiency -Light Emitting Diode (LED)
Fixture Replacement, of Schedule LS -1
The Parties agree as follows
1 LED FIXTURES
SCE shall install, own, operate, and maintain LED Fixtures for Applicant as set forth in Exhibit "A"
attached hereto and incorporated herein by this reference The LED Fixtures provided hereunder
shall at all times remain the property of SCE
2 LED FIXTURE REPLACEMENT COSTS
2 1 The replacement costs of the LED Fixtures provided hereunder shall be borne by
Applicant
2 2 Applicant shall pay the charge for the LED Fixtures Replacement rate, which includes an
Energy Efficiency Premium Charge (EEPC) and a Base LED Charge, under Option E of
Schedule LS -1 Applicant elects Option E in lieu of an upfront, one-time payment of the
replacement costs
2 3 SCE does not guarantee that any energy or bill savings will accrue to Applicant as a result
of the LED Fixture replacements
3 COMMENCEMENT OF SERVICE
The Parties agree that SCE has the right to charge Applicant, and Applicant has an obligation to
pay SCE for the charges set forth in Schedule LS -1 Option E commencing on the date SCE
begins serving the LED Fixtures installed pursuant to this Agreement
4 TERM AND TERMINATION
4 1 This Agreement shall be effective as of the Effective Date and shall continue for a term of
twenty (20) years from the commencement of service as specified in Section 3 above
(Term)
4 2 Applicant may terminate this Agreement at any time during the Term upon a thirty (30) -
day advance written notice, provided that Applicant, prior to or within the 30 -day advance
notice period, assigns the Agreement to any New Party In (NPI) that owns rents or
leases the premises served by the street lighting fixtures replaced under this Agreement
and will take service under Option E of Schedule LS -1 effective as of the date of termination,
°therwise, Applicant shall pay a one-time termination charge equal to the present value of
the balance of the EEPC of Option E over the remaining Term The present value is
determined based on SCE's authorized rate of return on rate base, or discounted rate of
7 90%
Form 14-965
0612016
1
SOUTHERN CALIFORNIA EDISON COMPANY
SCHEDULE LS -1 OPTION E, ENERGY EFFICIENCY -LIGHT EMITTING DIODE (LED)
FIXTURE REPLACEMENT RATE AGREEMENT
5 AMENDMENTS, ASSIGNMENTS
5 1 Any changes or amendments to this Agreement must be in writing and must be executed
by the Applicant and SCE and, if required, be approved by the California Public Utilities
Commission (Commission)
5 2 Applicant shall not assign this Agreement without the prior written consent of SCE,
provided, however, that Applicant may assign the Agreement pursuant to the terms and
conditions of Section 4 2 above, and the NPI must assume all rights and obligations
under this Agreement for the remaining Term Any assignment and assumption shall be in
a form acceptable to SCE
6 NOTICE
Any notice either Applicant or SCE may wish to provide the other regarding this Agreement must
be in writing Such notice must be either hand -delivered or sent by U S certified or registered
mail, postage prepaid, to the person designated to receive notice for the other Party below, or to
such other address as either may designate by written notice Notices delivered by hand shall be
deemed effective when delivered Notices delivered by mail shall be deemed effective when
received, as acknowledged by the receipt of the certified or registered mailing
Applicant SCE
City of Redlands
(Name)
Office of the City Clerk
(Title)
PO Box 3005
(Address)
Redlands, CA 92373
(City, State, Zip)
7 NONWAIVER
Business Customer Division
Southern California Edison Company
2244 Walnut Grove Avenue
Rosemead, CA 91770
The failure of either Party to enforce any of the terms and conditions or to exercise any right or
privilege in this Agreement shall not be construed as a waiver of any such term and conditions or
rights or privileges, and the same shall continue and remain enforce and effect as if no such
failure to enforce or exercise had occurred
8 SEVERABILITY
In the event that any of the provisions, or portions thereof, of this Agreement are held to be
unenforceable or invalid by the Commission, or any court of competent jurisdiction, the validity
and enforceability of the remaining provisions or any portion thereof shall not be affected
9. APPLICABLE LAWS, RULES, AND REGULATIONS
This Agreement shall be subject to, and interpreted under the laws, rules, decisions and regulations
of the State of California, without regard to its conflict of laws principles, the Commission, and SCE's
Commission -approved tariffs
Form 14-965
06/2016
2
SOUTHERN CALIFORNIA EDISON COMPANY
SCHEDULE LS -1 OPTION E, ENERGY EFFICIENCY -LIGHT EMITTING DIODE (LED)
FIXTURE REPLACEMENT RATE AGREEMENT
10 CALIFORNIA PUBLIC UTILITIES COMMISSION JURISDICTION
10 1 This is a filed form tariff agreement authorized by the Commission for use by SCE No
officer inspector solicitor agent or employee of SCE has any authority to waive alter or
amend any part of this Agreement except as provided herein or authorized by the
Commission This Agreement is to be used in conjunction with Schedule LS -1 and
supplements the terms and conditions of the Applicant's electric service under Schedule
LS -1
10 2 This Agreement shall at all times be subject to such changes or modifications by the
Commission as said Commission may, from time to time, direct in the exercise of its
jurisdiction
10 3 Notwithstanding any other provisions of this Agreement, SCE has the right to unilaterally
file with the Commission, pursuant to the Commission's rules and regulations, an
application for change in rates charges, classification service or rule or any agreement
relating thereto
11 ENTIRE AGREEMENT
This Agreement, including SCE s Commission -approved tariffs, constitutes the complete agreement
and understanding between the Applicant and SCE regarding the LED Fixtures replacement costs
Prior agreements, representations, understandings, whether expressed or implied, and
communications, oral or written, between the Applicant and SCE shall not be construed to be a part
of this Agreement
12 AUTHORIZATION SIGNATURE
In witness whereof, the Parties hereto have caused this Agreement to be signed by their duly
authorized representatives
APPLICANT
BY
NAME
TITLE
DATE SIGNED
PAULW FOSTER
MAYOR
GOl X3/20
SOUTHERN CALW43 N#AnE7Id�:7ON COMPANY
BY
NAME
TITLE
DATE SIGNED
Form 14-965
06/2016
� 6E1E83BUU1UF44A.
3
SOUTHERN CALIFORNIA EDISON COMPANY
EXHIBIT A'
SCHEDULE LS -1 OPTION E,
ENERGY EFFICIENCY -LIGHT EMITTING DIODE (LED) FIXTURE REPLACEMENT
APPLICANT
CITY OF REDLANDS
CUSTOMER ACCOUNT NO
SEE ATTACHED
SERVICE ACCOUNT NO
SEE ATTACHED
(Additional account numbers/addresses may be attached hereto.)
SERVICE ADDRESS
APPLICANT REQUESTED READY TO SERVE DATE
10/6/2020
ASAP
SCE READY TO SERVE DATE
DESCRIPTION OF LED FIXTURES/SCOPE OF WORK. SPECIFY HOW MANY STREET LIGHTING
FIXTURE REPLACEMENTS ARE BEING REQUESTED AND AGREED TO UNDER THIS
AGREEMENT AND OTHER RELEVANT DETAILS.
W.O. No(s):
Form 14-965
06/2016
4
Customer Name
Service Account
Number
Customer
Account Number
Rate
Service Account
Address
Sery Acct City
Zip
REDLANDS, CITY OF
1378368
11957859
LS 1-ALLNITE
Various
Redlands
92373
REDLANDS, CITY OF
16640743
206504342
LS 1-ALLNITE
1005 W Crescent Ave
Redlands
92373
REDLANDS, CITY OF
20146973
284325560
LS-1 TAP
SIE C/O Redlands Blvd
& 5th St
Redlands
92373
Docu
• SECURED
Certificate Of Completion
Envelope Id 9B1467E0725B4EEAA018808C89B072BA
Subject Please DocuSign Redlands LS 1 Option E Agreement_FINAL pdf
Custom Envelope Field asdf
Source Envelope
Document Pages 5 Signatures 0
Certificate Pages 1 Initials 0
AutoNav Enabled
Envelopeld Stamping Enabled
Time Zone (UTC 08 00) Pacific Time (US & Canada)
Status Delivered
Envelope Originator
Tiffany Botello
P 0 Box 700
Rosemead CA 91770
Tiffany Botello@sce com
IP Address 47 148 158 101
Record Tracking
Status Original Holder Tiffany Botello
11/2/2020 2 36 08 PM Tiffany Botello@sce com
Location DocuSign
Signer Events Signature
Timestamp
Tiffany Botello
tiffany botello@sce com
APPS
Southern California Edison Company
Security Level Email, Account Authentication
(None)
Electronic Record and Signature Disclosure
Not Offered via DocuSign
Sent 11/2/2020 2 41 31 PM
Viewed 11/2/2020 2 41 44 PM
In Person Signer Events
Signature
Timestamp
Editor Delivery Events
Status
Timestamp
Agent Delivery Events
Status
Timestamp
Intermediary Delivery Events
Status
Timestamp
Certified Delivery Events
Status
Timestamp
Carbon Copy Events
Status
Timestamp
Witness Events
Signature
Timestamp
Notary Events
Signature
Timestamp
Envelope Summary Events
Status
Timestamps
Envelope Sent
Certified Delivered
Hashed/Encrypted
Security Checked
11/2/2020 2.41 31 PM
11/2/2020 2.41 44 PM
Payment Events
Status
Timestamps