Loading...
HomeMy WebLinkAbout _ 4.11(a)--Award RFP 5596 and Authorize Execution of Agreement GI �" Y C� F � � �- ' � ° � � i � CITY OF REDDING �� REPORT TO THE CITY COUNCIL MEETING DATE: November 4, 2025 FROM: Michael Webb, Public Works ITEM NO. 4.11(a) Director ***APPROVED BY*** ie ael � iiEali� oaks L)arector ld(?4/242� t�s�a a �, t�t � 1[dl?�/202� mwebb@cityofredding.org sbade@cityofredding.org SUBJECT: 4.11(a)--Award Request for Proposal No. 5596 and Authorize Execution of Goods Purchase and Service A reement with Kraft Ener y S stems Recommendation Authorize and approve the following actions relative to Request for Proposals No. 5596 for selection of a digester biogas conditioning and combined heat and power generator system for the City of Redding's Clear Creek Wastewater Treatment Plant: (1) Award to Kraft Energy Systems, a division of Kraft Power Corporation(Kraft); (2) Authorize the City Manager, or designee, to execute the Goods Purchase and Service Agreement with Kraft, in an amount not to exceed $3,970,084; and (3) Authorize the City Manager, or designee, to approve change orders to the agreement up to $100,000. Fiscal Impact Funding for this Goods Purchase and Service Agreement (Agreement) in the amount of approximately $4 million will come from previously budgeted CalRecycle grant funding. In February 2024, City Council (Council) accepted the CalRecycle grant funding in the amount of $10 million for the design and construction of the Redding Organics Diversion to Energy Operation (RODEO) project. Public Works anticipates the entire RODEO project to cost approximately $12.6 million. The required funding in excess of the CalRecycle grant ($2.6 million) has been budgeted within the Wastewater Utility Capital budget far the 2025-26 Fiscal Year. Alternative Action The Council may choose not to award Request for Proposals No. 5596 or authorize the Goods Purchase and Services Agreement to be executed at this time. By doing this, the RODEO project will not be constructed and the grant funding may be returned to CalRecycle. In addition, the So1id Waste Utility wi11 need to continue to find alternatives for disposing of food waste and other organics, as required by California Senate Bill 1383 and other legislative requirements, mandating the diversion of organics from landfills. Report to Redding City Council October 30,2025 Re: 4.11(a)--Award RFP 5596 and Authorize Execution ofAgreement Page 2 Background/Analysis In February 2024, Council authorized the acceptance of a $10 million CalRecycle grant �or the design and construction of a project - a food waste receiving and biogas production facility at the City of Redding's (City) Clear Creek Wastewater Treatment Plant (CCWTP). In December 2024, the Council authorized a change of scope for the project to construct biogas-fueled generators in lieu of inethane pipeline injection. To proceed with the project, the City then solicited proposals from qualified equipment manufacturers and suppliers. The City received four proposals to the solicitation. The proposals were reviewed by the selection panel which was made up of Public Works and CCWTP staff, as well as our consultant Water Works Engineers (WWE). The proposals were evaluated on the following factors: manufacturer's experience and references, proposed system operational complexity, required ancillary systems and supporting utilities, system layout and configuration, proposed submittal and equipment delivery schedule, exceptions identified in the Request for Proposal and technical specification requirements, maintenance requirements and availability of spare parts and service, and the total system cost. Applying these criteria to each of the proposals, the selection panel determined that Kraft Energy Systems, a subsidiary of Kraft Power Corporation, is the best candidate to provide the equipment for this project. Once the agreement with Kraft Power Corporation is executed and submittal review starts, staff will coordinate with WWE to complete the overall site layout and design for the system. The City anticipates advertising the project for construction in late Summer 2026 with construction beginning in Fall 2026, and facility start-up in early 2028. Envir�onmental Review This activity is not a project as defined by California Environmental Quality ACT (CEQA), and no action is required at this time. As the grant funded project moves forward, the technical environmental studies will be conducted to support a CEQA compliance document. Council Pr�iority/City Manager Goals • Government of the 21st Century — `Be relevant and proactive to the opportunities and challenges of today's residents and workforce. Anticipate the future to make better decisions today." Attachments Previous Staff Report - 02-06-24 Previous Staff Report 12-03-24 Goods Purchase and Service Agreement GI �" Y C� F � � �- ' � ° � � i � CITY OF REDDING �� REPORT TO THE CITY COUNCIL MEETING DATE: February 6, 2024 FROM: Michael Webb, Public Works ITEM NO. 4.11(h} Director ***APPROVED BY*** „, �. .A,��,� ie ael � iiEali� oaks L)arector 1(?9/2424 i�}�in,Ci an � L,'31(2424 mwebb@cityofredding.org btippin@cityofredding.org SUBJECT: 4.11(h)--Accept CalRecycle grant funding for the Redding Organics Diversion to Ener Operation Pro'ect and ado t a Bud et Resolution. Recommendation Authorize and approve the following: (1) Accept grant funding in the amount of$10,000,000 from CalRecycle for the design and construction of the Redding Organics Diversion to Energy Operation project, a food waste receiving and biogas production facility at the City of Redding (City) Clear Creek Wastewater Treatment Plant; (2) Adopt Resolution approving and adopting the 26`h Amendment to Budget Resolution No. 2023-060 appropriating $10,000,000 in state grant funds and $2,600,000 in City Wastewater Department funds for the project; and (3) Authorize the Public Works Director to sign the required documents with Pacific Gas and Electric Company far the design and construction of a biogas Pipeline Injection Station. Fiscal Impact The Redding Organics Diversion to Energy Operation (RODEO) project's total cost is estimated to be $12,600,000 and will be funded by CalRecycle CoDigestion grant funding and the City of Redding's (City) Wastewater Utility fund. The CalRecycle grant will provide $10,000,000 towards the project while Wastewater Utility provides $2,600,000 from their reserve cash balance. Though funding for the construction of this facility was not previously budgeted, the Wastewater Utility has adequate reserve funding to cover costs exceeding the amount provided by grant funding. AlteNnatzve Actzon The City Council may decline to accept this grant funding. By doing so, this project will not be eonstrueted and CalRecycle may allocate these funds to another ageney. The Solid Waste Utility will continue to find alternatives for disposing of food waste and other organics, as required by Cali�ornia Senate Bill 1383 and other legislative requirements, mandating the diversion of organics from landfills. Report to Redding City Council January 32,2024 Re: 4.11(h)--Accept CalRecycle Grant Funding for the (RODEO) and adopt Budget Reso Page 2 Background/Analysis Recent State legislative changes regarding greenhouse gas emissions and the disposal of organic waste (California Senate Bill (SB) 1383, California Assembly Bill (AB) 32, AB 1826, AB 876, AB 341, and AB 1594) mandate that landfills no longer accept organic wastes. SB 1383 codified California's commitments to reduce greenhouse gas emissions and air pollution statewide. Methane gas emissions from landfills are being targeted to reduce California's Greenhouse Gas emissions. Currently, staff has secured the capacity for disposal of source-separated organic food waste material at the closest commercial organics processing �acility in Oroville, CA. This material is planned to be trucked to the facility by City Solid Waste staff and processed at a current rate of$84/ton increasing to $95/ton in 2025 with an estimated annual cost of$74,000. This cost doesn't include staff or trucking costs. This ongoing cost will continue to increase annually as capacity becomes less available. As a result, staff has identified the RODEO project that leverages existing City infrastructure and will eliminate the need for Solid Waste to transport organics out of the area and reduce its processing fees. The RODEO project would construct a food waste receiving station at the Clear Creek Wastewater Treatment Plant to accept organics into the existing anaerobic digestion process and biogas conditioning system to produce methane gas which will be sold to Pacific Gas and Electric (PG&E) via a Pipeline Injection Station. This Project helps meet the requirements of SB 1383 by diverting food waste from landfills, and will also produce methane gas, which will be capt�ured and used for other beneficial purposes. In addition, it is anticipated that the project will generate renewable energy credits for the City. A feasibility study was conducted with PG&E to determine if current PG&E infrastructure would be adequate to accept the methane gas produced by the RODEO project. PG&E determined that the project is feasible and it has been cleared by PG&E for further design. A contract with PG&E for preliminary engineering of a methane gas Pipeline Injection Station would need to be executed for an initial amount of$50,000. As the project development process continues, the contract with PG&E will need to be amended to provide additional funding for the construction of the Pipeline Injection Station, estimated at approximately$3,500,000. On January 18, 2022, the City Council adopted Resolution No. 2022-001 authorizing the submission of applications for all California Department of Resources Recycling and Recovery (CalRecycle) grants for which the City is eligible through January 18, 2027. The Resolution also authorized the City Manager, or designee, to execute in the name of the City a11 grant documents, applications, agreements, amendments, and requests for payment, necessary to secure grant funds and implement the approved grant proj ect. In May 2023, the Solid Waste and Wastewater utilities hired a consultant to apply for a competitive grant from CalRecycle's Organics Grant Program. The RODEO project was submitted for grant funding. These grant funds would cover project design and construction costs. On December 14, 2023, CalRecycle notified the City that the grant request was approved for the maximum award amount of$10,000,000. Staff recommends the addition of $2,600,000 of wastewater reserve funds to the FY2023-24 capital budget to complete the Project. Report to Redding City Council January 32,2024 Re: 4.11(h)--Accept CalRecycle Grant Funding for the (RODEO) and adopt Budget Reso Page 3 Envi�onmental Review Funding acceptance is not a project as defined by the California Environmental Quality Act (CEQA), and no further action is required at this time. Acceptance of the grant funding will allow the design and environmental technical studies to proceed for the Food Waste Receiving and Biogas Production Facility Project. CEQA compliance documentation would be presented to Council at, or prior to, award of the project. Council Priority/City Manager Goals • Government of the 21St Century — `Be relevant and proactive to the opportunities and challenges of today's residents and workforce. Anticipate the future to make better decisions today." Attachments ^Resolution ^Location Map_ ^ORG7 Award RFA ^Attachment I- ORG7 Project Summaries ^PG&E Agreement and Attachment Al ^Reso 2022-001 - A�uthorizing Submittal of Application(s)For All CalRecycle Grants CalRecycle December 2023 Monthly Public Meeting Agenda Revised RESOLUTION NO. 2024- A RESOLUTION OF THE CITY OF REDDING APPROVING AND ADOPTING THE 26t'' AMENDMENT TO CITY BUDGET RESOLUTION NO. 2023-060 APPROPRIATING $12,600,000 FOR THE REDDING ORGANICS DIVERSION TO ENERGY OPERATION PROJECT AND THE ASSOCIATED FUNDING SOURCES FOR FISCAL YEAR 2023-24 BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF REDDING THAT Budget Resolution No. 2023-060 be and is hereby amended as follows: FUND DNISION DESCRIPTION 1NCREASE DECREASE 231 6392 Wastewater Treatment Capital $12,600,000 Outlay THAT account titles and numbers requiring adjustments by this Resolution are as follows: USE SOURCE OF FUNDS OF FUNDS Decrease(Increase)Fund Balance 231-6392-2910000-00000 Fund Balance $ 2,600,000 Increase(Decrease)Revenue 231-6392-3631401-00000 State Grant Capital-Wastewater $ 10,000,000 Increase Expenditures Wastewater- Structures& 231-6392-7800042-00000 Improvements $ 12,600,000 Total $ 12,600,000 $ 12,600,000 THAT the purpose is to appropriate $12,600,000 for the Redding Organics Diversion to Energy Operation project and the associated funding sources for fiscal year 2023-24. I HEREBY CERTIFY that the foregoing resolution was introduced at a regular meeting of the City Council of the City of Redding on the 6th day of February, 2024, and was duly adopted at said meeting by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: TENESSA AUDETTE,Mayor ATTEST: FORIYI APPROVAL: SHARLENE TIPTON, City Clerk CHRISTIAN M. CURTIS, City Attorney CITY OF SHA,�TA LAKE � cs' SR Zgg� �� O a NTS �,� o �� � SACRAMENTO RI�Ef, P � � —'�--_�—� � L ALTURAS � %-- �c� SR 299W � Qo � P��ER Yl'RFSS S� Q VI K I N G � E. CYPRES � H RTNE�L S Z �___________ LJiJ �'-� � � 7 W m '�0 W O Q Q �/��/�� J m � Q V// / Vr w � REDD/NG So. �oNN��E`N o� � RAN C H 0 l�E��,N�a Y lVILInII�IP.QL W � �o � o � AIRPORT o � � ��� � �`�'� � � KNIGHTON a G� p �\ � �� � P �� � � C�P��O Q-� ���,TS`/ �` O Q �����PG DERSCH RD y � `rPeP �o,� %-�R'�MENTp ��L��A RIVERSIDE DR� � CLEAR CREEK WASTEWATER J���� � D�S�N��ES TREATMENT PLANT �o �/ GITY �F A G?ERSC.�N CITY OF REDDING �oF �Fo�, CLEAR CREEK WASTEWATER _ z TREATMENT PLANT PUBLIC WORKS �- /// "`P 2220 METZ ROAD, REDDING, CA ENGINEERING DEPARTMENT '��,��ac' LOCATION MAP Request forApproval To: Zoe Heller Deputy Director, Division of Circular Economy From: Michelle Martin Branch Chief, Financial Resources Management Branch Request Date: December 6, 2023 Decision Subject: Awards for the Organics Grant Program, Cycle 7 (Greenhouse Gas Reduction Fund, Fiscal Years 2021-22 and 2022-23, and General Fund, Fiscal Year 2022-23) Action By: December 13, 2023 Summary of Request Staff requests approval of 23 grant awards in the amount of$130,620,128 for the competitive Organics Grant Program (Program) for fiscal years (FYs) 2021-22 and 2022-23. This Program was oversubscribed by $58,292,627 as $188,912,755 in funding was requested from 32 eligible applications received. The remaining passing applications, reflected in rank order in Table 3, could be funded if additional funds are allocated to this program in the future. Funding The FY 2021-22 proposed Budget, as amended by Senate Bill (SB 170) (Chapter 240, Statutes of 2021), allocated $70,000,000 to CalRecycle from the Greenhouse Gas Reduction Fund, with $3,500,000 reserved to cover administrative costs, as authorized in the Budget and shall be used to provide grants for the purposes of paragraphs (1), (2), or (5) of subdivision (b) of Section 42999 of the Public Resources Code. CalRecycle allocated $4,240,000 for a regional cycle of the Community Composting for Green Spaces Grant Program and $510,000 for a separate grant cycle for community composting projects, available only to Qualifying Tribal Entities. The remaining funding in the amount of$61,750,000 is recommended for award in this RFA. The FY 2022-23 Budget, as amended by Assembly Bill (AB) 179 (Chapter 249, Statutes of 2022), allocated $15,000,000 to CalRecycle from the General Fund, with $750,000 reserved to cover administrative costs, as authorized in the Budget. CalRecycle has awarded $12,338,802 of the FY 2022-23 money in the cycle of the Organics Grant Program. The remaining $1,911,198 allocation for the purposes of paragraphs (1), (2), or (5) of subdivision (b) of Section 42999 of the Public Resources Code is recommended for award in this RFA. The FY 2022-23 Budget, as amended by AB 179, allocated $10,000,000 to CalRecycle from the Greenhouse Gas Reduction Fund, with $500,000 reserved to cover administrative costs, as authorized in the Budget. CalRecycle awarded $3,950,527 of the FY 2022-23 money to an unfunded applicant from the Co-Digestion Grant Program, resulting in $5,549,473 being recommended for award for purposes of paragraph (6) of subdivision (b) of Section 42999 of the Page 1 of 5 Public Resources Code. In addition, AB 179 allocated $180,000,000 to provide grants to local jurisdictions to assist in the implementation of SB 1383 (Lara, Chapter 395, Statutes of 2016). Of that allocation, $81,000,000 was allocated to the Organics Grant Program to fund the immediate, critical infrastructure needed to process organic waste as required by SB 1383. Eligible entities for this funding include cities, counties, cities and counties, Joint Powers Authorities, and special districts directly responsible for solid waste collection services. CalRecycle recommends utilizing $61,409,457 of this funding to award all local jurisdiction applications with a passing score. The remaining amount of$19,590,543 will be redirected to the SB1383 Local Assistance Grant Program. Table 1 . Funding Arnount Amount to Amount Fund Source �ine Itern Available Fund Item Remaining _ Greenhouse Gas $61,�50,000 $61,750,000 $0 Local Assistance Reduction Fund (FY /Organic 2021-22) Infrastructure Grants General Fund (FY $1,911,198 $1,911,198 $0 Local Assistance 2022-23) /Organic Infrastructure Grants Greenhouse Gas $5,549,473 $5,549,473 $0 Local Assistance Reduction Fund (FY /Co-Digestion 2022-23 Grants Greenhouse Gas $81,000,000 $61,409,457 $19,590,543 Local Assistance ' Reduction Fund (FY /SB 1383 Grants 2022-23 Total $150,210,671 , $130,620,128 $19,590,543 Background and Findings Statutory Authority Public Resources Code section 42995 et seq., added to statute by the enactment of SB 862 (Statutes of 2014, Chapter 36) and amended by SB 155 (Statutes of 2021, Chapter 258), authorizes CalRecycle to administer a grant program to provide financial assistance to reduce the emissions of greenhouse gases (GHG) by promoting in-state development of infrastructure, food waste prevention, or other projects to reduce organic waste or process organic and other recyclable materials into new, value-added products. Program Background This Program is part of California Climate Investments, a statewide program that puts billions of Cap-and-Trade dollars to work reducing GHG emissions, strengthening the economy, and improving public health and the environment. At least 35 percent of California Climate Investments must benefit disadvantaged communities, low-income communities, and low- income households, collectively known as priority populations. Page 2 of 5 This Program provides funds to support expansion of the waste management infrastructure, particularly for new or expanded organics infrastructure such as composting and digestion facilities, to achieve greenhouse gas reductions. These investments will result in reduced methane emissions from landfills; benefit priority populations by upgrading existing facilities and, where warranted, establish new facilities; result in air and water quality benefits in addition to greenhouse gas (GHG) emission reductions; and create jobs. Criteria and Process The Eligibility Criteria and Evaluation Process was discussed at the December 20, 2022, CalRecycle Public meeting and subsequently approved by the Deputy Director. The Notice of Funds Available was published on CalRecycle's website on February 9, 2023, and a notice was sent to interested parties. Applications were due to CalRecycle on May 2, 2023, with a secondary due date of May 11, 2023, for authorizing documentation submission. CalRecycle received 69 applications requesting a total of$387,845,869.30. After the close of the application period, staff reviewed the applications for completeness and eligibility. As a result, 20 applications were disqualified for either submitting an incomplete application or having an ineligible project. Staff reviewed the remaining applications in accordance with the approved evaluation and scoring criteria. Subsequently, 17 applications did not receive a passing score. The maximum grant award is $500,000 for in-vessel projects, $3,000,000 for stand-alone pre-processing projects, $10,000,000 for anaerobic/co-digestion and compost projects, and $13,000,000 for anaerobic/co-digestion and compost projects with a pre-processing project. Staff proposes to fund 23 of the 32 eligible applicants. If additional monies become available, staff recommends funding the remaining eligible applicants in rank order, as listed in Table 3. As a result of the projects recommended for award, 7.7 million tons of green and food material will be diverted from landfills, a reduction of over 2 million MTCO2e in greenhouse gas emissions, and 114 jobs will be created. Attachments See Attachment I — Project Summaries for a description of each project recommended for award. Recommendation Staff recommends approval of 23 grant awards as listed below for a total of$130,620,128. Table 2. Recommended Awards Applicant Proj�ct Type Award Amount Humboldt Waste Management Standalone Pre-Processing $2,710,081 Authorit � Kochergen Farms Composting, Standalone Pre-Processing $3,000,000 Inc. dba Green Valley Rec clin "SB 1383 Funding Recipient Page 3 of 5 Applicant Project Type Award Arnount Republic Services of Sonoma Standalone Pre-Processing $2,461,423 Count , Inc. Sacramento County� Standalone Pre-Processing $3,000,000 Subtotal $11,171,504 California Grinding, Inc. Anaerobic Digestion $6,625,956t City of Napa� Anaerobic Digestion $10,000,000 City of Riverside� Co-Digestion $10,000,000 City of Redding" Co-Digestion $10,000,000 Los Angeles County Sanitation Co-Digestion $10,000,000 Districts� SANCO Services LP Anaerobic Digestion $10,000,000 University of California, Davis Anaerobic Digestion $4,769,324 Subtotal $61,395,280 Anderson Landfill, Inc. Compost $10,000,000 California Wood Recycling dba Compost $10,000,000 A romin Forward, Inc. Compost $5,167,510 Kern County� Compost $10,000,000 Northern Recycling, LLC Compost $10,000,000 Riverside County� Compost $1,288,470 Western Placer Waste Compost $9,960,379 Management Authority� Subtotal $56,416,359 California State University, In-Vessel $179,618 Sacramento DSM Group, LLC In-Vessel $341,367 Foodbank of Santa Barbara - In-Vessel $500,000 Goleta Foodbank of Santa Barbara - In-Vessel $500,000 Santa Maria University of Southern In-Vessel $116,000 California Subtotal $1,636,985 Grand Total $130,620,128 t Recommending partial award due to limited funds. Remaining amount included in Table 3. Page 4 of 5 Table 3. Recommended Awards if Additional Funds Become Available - B- List Applicant Project Type ' Appro�ed' ' Amount California Grinding, Inc. Anaerobic Digestion $3,236,544$ Arakelian Enterprises, Inc. DBA Standalone Pre-Processing $3,000,000 Crown Recycling Services Recology Ostrom Road Compost $10,000,000 Engel & Gray, Inc. Compost $2,799,620 Arakelian Enterprises, Inc., dba Compost $9,636,000 American Organics Universal Waste S stems, Inc. Standalone Pre-Processin $3,000,000 Mid-Valley Recycling, LLC Anaerobic Digestion $10,000,000 North State Renewables LLC Anaerobic Digestion $10,000,000 Paso Robles Waste Disposal Anaerobic Digestion $2,643,200 Inc. dba Paso Robles Waste & Rec cle Lost Hills Environmental LLC Compost $3,977,263 Total $58,292,267 Deputy Director Action On the basis of the information and analysis in this Request for Approval and the findings set out herein, 1 hereby conditionally approve the grant awards for the Organics Grant Program as listed in Table 2. Each proposed grantee's award is subject to two conditions: 1. The recommended grantee must pay all outstanding debts due to CalRecycle, or bring current any outstanding payments owed to CalRecycle, within 60 days of the date of the award email. 2. The recommended grantee's Signature Authority (or where delegation is authorized, his or her Designee) must sign and return the Grant Agreement to CalRecycle. The signed Grant Agreement must be received by CalRecycle within 60 days of the date of the award email. Digitally signed by Zoe Z��+ ��+"�+�Dat'e:r2023.12.14 15:5731-08'00' Zoe Heller Dated Deputy Director $ Remaining recommended award amount from Table 2. Page 5 of 5 Attachment I Organics Grant Program, Fiscal Year 2021-22 and 2022-23 Project Summaries The projects with proposed grant awards are briefly summarized below. Note that in some instances, CalRecycle modified GHG emission reductions and tons diverted estimates contained within the application documents due to factors such as ineligible feedstock and tonnages reported outside of the grant term. Standalone Pre-Processing • Applicant: Humboldt Waste Management Authority • County: Humboldt • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $2,710,081 • Estimated GHGs (MTCO2e) over ten years: 47,298 • Estimated Diversion (Tons) over ten years: 237,823 Humboldt Waste Management Authority proposes a Stand-Alone Pre-Processing project to convert an existing 19,000-square-foot building at the Hawthorne Street Transfer Station located in Eureka, CA into an Organics Waste Processing Operation. The renovated facility will be used to receive, sort and process new residential co-collected and commercial source-separated food and green material currently disposed of at the Dry Creek Landfill. Commercial food material will be cleaned and processed into an organic slurry that will be transported to a composting facility. The project will result in 237,823 tons of newly diverted food and green material from landfill and a reduction of 47,298 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide an estimated five full-time jobs targeted for priority populations and supports Humboldt County's edible food recovery program. • Applicant: Kochergen Farms Composting, Inc. dba Green Valley Recycling • County: Fresno • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $3,000,000 • Estimated GHGs (MTCO2e) over ten years: 99,447 • Estimated Diversion (Tons) over ten years: 461,137 Kochergen Farms Composting, Inc. (KFC), DBA Green Valley Recycling (GVR) proposes a Stand- Alone Pre-Processing project to install a food waste depackaging system, at the Green Valley Recycling Transfer and Processing Facility. Source separated food and green material (SSO) will be cleaned and processed into an organic slurry that will be transferred to KFC for composting. The SSO and residential food material is currently disposed of at the American Avenue Landfill in Fresno County, CA, located in a low-income community. The project will result in 461,137 tons of newly diverted food and green material from landfill and a reduction of 90,447 MTCOZe of greenhouse gas emissions over ten years. In addition, the project will provide up to 15 jobs targeted for priority populations. Page 1 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Applicant: Republic Services of Sonoma County, Inc. • County: Sonoma • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $2,461,423 • Estimated GHGs (MTCO2e) over ten years: 163,020 • Estimated Diversion (Tons) over ten years: 452,833 Republic Services of Sonoma County, Inc. proposes a Stand-Alone Pre-Processing project at their Sonoma County Central Transfer/Processing Facility in Petaluma, CA. This project will install a depackaging system to remove contamination from source-separated commercial food material currently disposed of at the Republic Services of Sonoma County, Inc. Central Disposal Site. Food and green material will be sent to Republic Services of Sonoma County's composting facility in Richmond. The project will result in 452,833 tons of newly diverted food and green material from a landfill located in a low-income community and a reduction of 163,020 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide an estimated two full-time permanent jobs targeted for priority populations. • Applicant: Sacramento County • County: Sacramento • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $3,000,000 • Estimated GHGs (MTCO2e) over ten years: 94,357 • Estimated Diversion (Tons) over ten years: 452,760 Sacramento County Department of Waste Management and Recycling proposes a Stand-Alone Pre- Processing project to construct a dedicated building at its North Area Recovery Station for the pre- processing of food and green material currently disposed of at Kiefer Landfill. Commingled food and green material generated from residential curbside collection will be delivered to the new facility and pre-processed to remove contaminants. Once food and green material are pre-processed into one of four top load-out ports within the new transfer building, it is transferred to a permitted composting facility. The project will result in 452,760 tons of newly diverted food and green material from landfill and a reduction of 94,357 MTCO2e of greenhouse gas emissions over ten years. The project will provide job training to members of priority populations that will lead to industry recognized licenses/certifications. Anaerobic Digestion/Co-Digestion • Applicant: California Grinding, Inc. • County: Fresno • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $6,625,956 • Estimated GHGs (MTCO2e) over ten years: 150,000 • Estimated Diversion (Tons) over ten years: 390,000 California Grinding Inc (CGI) proposes to build an anaerobic digestion facility that will include installation of pre-processing equipment, anaerobic digesters, a biogas upgrading system, and a pre- digestion system. The food and green material are currently landfilled at American Avenue Disposal Site, Visalia Disposal Site, and Woodville Landfill. The project will result in 390,000 tons of newly diverted food and green material from landfills located in disadvantaged and low-income communities Page 2 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 and a reduction of 150,000 MTCO2e over ten years. The facility will produce renewable natural gas that will be injected into the adjacent PG&E pipeline and provide an estimated 26 permanent jobs targeting priority populations. • Applicant: City of Napa • County: Napa • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 120,000 • Estimated Diversion (Tons) over ten years: 300,000 The City of Napa proposes to add an anaerobic digestion operation at its material diversion facility. The project will include installation of food waste pre-processing and polishing equipment, an anaerobic digester, and a biogas upgrading system. The biogas will be used to produce compressed natural gas for on-site fueling of City trucks and Napa Recycling and Waste Services solid waste collection vehicles and renewable electricity to power facility operations. The digestate will typically be composted on-site in the covered aerated static pile unit or sent to another composting facility, if needed, but can also be dried and sold as fertilizer. The food and green material are currently landfilled at Vasco Road, Potrero Hills, Ox Mountain, and Clover Flat Landfills. The project will result in 300,000 tons of newly diverted food and green material from landfill and a reduction of 120,000 MTCO2e of greenhouse gas emissions over ten years. The project will provide five permanent, full- time jobs targeting priority populations. • Applicant: City of Riverside • County: Riverside • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 81,000 • Estimated Diversion (Tons) over ten years: 200,000 The City of Riverside proposes the installation of food waste receiving, pre-processing, polishing, and storage infrastructure, as part of the Riverside Water Quality Control Plant co-digestion project. The project will significantly expand the facility's food waste receiving and anaerobic co-digestion capacity. Food waste cake will be received via dump trucks, polished to a slurry to remove plastic and grit contaminants, and then co-digested with wastewater sludge. The biogas produced will be upgraded to renewable natural gas and injected into the SoCalGas utility pipeline. The commingled food and green material are currently landfilled at Badlands and Lamb Canyon Landfills. The project will result in 200,000 tons of newly diverted food and green material partially from a landfill located in a low-income community and a reduction of 81,000 MTCO2e of greenhouse gas emissions over ten years. Benefits to priority populations include energy rate stabilization, air pollution reduction, and reduced impact to freshwater resources; as well as a wastewater treatment operator-in-training program targeted to local workers. • Applicant: City of Redding • County: Shasta • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 9,000 Page 3 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Estimated Diversion (Tons) over ten years: 40,000 The City of Redding proposes to design and construct infrastructure that will enable the City to utilize excess anaerobic digestion capacity at the Clear Creek Wastewater Treatment Plant to divert food material from landfills for co-digestion. The project will include the construction of food waste slurry receiving equipment and storage tanks, a polishing process for intake of feedstock into the existing anaerobic digesters, and a two-stage biogas conditioning system to meet the increased output of biogas before injecting this renewable natural gas into the PG&E gas transmission main. The source- separated food and green material is currently landfilled at West Central Landfill. The project will result in 40,000 tons of newly diverted food material from a landfill located in a low-income community, a reduction of over 9,000 MTCO2e of greenhouse gas emissions over ten years, and will create one full-time permanent job. • Applicant: Los Angeles County Sanitation Districts • County: Los Angeles • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 160,000 • Estimated Diversion (Tons) over ten years: 600,000 Los Angeles County Sanitation Districts (�ACSD) proposes to expand its Food Waste Recycling Program with the construction of the Biogas Conditioning System 2 (BCS-2), which will include equipment such as biogas compression, dehydration, and treatment systems. BCS-2 will allow the co-digestion facility to operate at full capacity. BCS-2 will upgrade biogas generated from the co- digestion of food material at LACSD's Joint Water Pollution Control Plant into renewable natural gas for vehicle use at LACSD's compressed natural gas fueling station or injection into the SoCalGas utility pipeline. The source-separated food material is currently being landfilled at Mid-Valley Sanitary Landfill, Lost Hills Environmental Waste Facility, and Salton City Solid Waste Site. The project will result in 600,000 tons of newly diverted food and green material from landfills located in disadvantaged and low-income communities and a reduction of 160,000 MTCO2e of greenhouse gas emissions over ten years. Benefits to priority populations include air and water pollution reduction and energy from renewable natural gas. • Applicant: SANCO Services �P • County: San Diego • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 300,000 • Estimated Diversion (Tons) over ten years: 775,000 SANCO Services LP proposes to expand its anaerobic digestion operation located at the Escondido Resource Recovery facility. The project will include the installation of two new digesters and a biogas upgrading system. The facility will also produce high-quality compost that will be sent to farms in San Diego and Imperial Counties. The project will add renewable gas injected into the San Diego Gas and Electric pipeline and be used to fuel waste collection fleets. The commingled and source-separated food and green material is currently landfilled at Sycamore and Otay Landfills. The project will result in 775,000 tons of newly diverted food and green material from landfill and a reduction of over Page 4 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 300,000 MTCO2e of greenhouse gas emissions over ten years, and create an estimated eight permanent jobs targeting priority populations. • Applicant: University of California, Davis • County: Yolo • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $4,769,324 • Estimated GHGs (MTCO2e) over ten years: 18,000 • Estimated Diversion (Tons) over ten years: 75,000 UC Davis proposes to expand its Renewable Energy Anaerobic Digester facility. The facility improvements will consist of upgraded feedstock processing equipment and the installation of a gas engine generator. The food and green material are currently landfilled at Yolo County Landfill. The project will result in 75,000 tons of newly diverted food material from landfill and a reduction of 18,000 MTCO2e of greenhouse gas emissions over ten years. The project will also produce green, carbon- negative electricity for use in campus electric vehicles and electric buses, which serves the campus and surrounding community, including grade-school students, low-income residents, disabled persons, and older adults. COi11pOSt • Applicant: Anderson Landfill, Inc. • County: Shasta • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 30,000 • Estimated Diversion (Tons) over ten years: 122,000 Anderson �andfill, Inc. proposes to construct and operate a new windrow composting operation at Anderson Landfill. The newly constructed facility will have an initial throughput capacity of approximately 68,000 tons per year. The food and yard material are currently landfilled at Anderson Landfill which is located in a low-income community. The project will result in 122,000 tons of newly diverted food and green material from landfill and a reduction of 30,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the facility will dedicate part of their landfill as wildlife habitat, provide financial support for various community centers, and provide an estimated eight new full-time jobs targeting a priority population. • Applicant: California Wood Recycling dba Agromin • County: Ventura • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 147,000 • Estimated Diversion (Tons) over ten years: 681,000 California Wood Recycling dba Agromin proposes to expand its existing composting facility in Santa Paula. The Limoneira site will utilize a covered aerated static pile composting system to divert an additional 68,125 tons per year of food and green material from landfill. The green and food material is currently landfilled at Simi Valley Landfill, Toland Road Landfill, or Lost Hills Landfill. The project will result in 681,000 tons of newly diverted food and green material from landfill and a reduction of Page 5 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 147,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide 26 jobs targeting a priority population, support community projects with free compost, and provide funds for the Santa Paula Sports Park rehabilitation project. • Applicant: Forward, Inc. • County: San Joaquin • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $5,167,510 • Estimated GHGs (MTCO2e) over ten years: 102,000 • Estimated Diversion (Tons) over ten years: 467,000 Forward, Inc. proposes to expand their existing composting facility by adding an aerated static pile composting system that can process an additional 200 tons of organics per day. The green and food material is currently landfilled at Forward, Inc. Landfill or Austin Road Landfill, with Forward, Inc. Landfill located in a disadvantaged community. The project will result in 467,000 tons of newly diverted food and green material from landfill and a reduction of 102,000 MTCO2e of greenhouse gas emissions over ten years. The project will provide free compost to the community, support the Edible Schoolyard Community Farm Project, and provide three full time permanent jobs targeting a priority population. • Applicant: Kern County • County: Kern • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 247,000 • Estimated Diversion (Tons) over ten years: 831,000 Kern County Public Works proposes to construct a covered aerated static pile composting system at its facility located at the Shafter Wasco Sanitary Landfill. Grant-funded equipment includes an excavator, conveyer, shredder, screen and other pre-processing equipment, and a covered aerated static pile bunker system. The green and food material is currently landfilled at Shafter-Wasco Landfill, Mojave-Rosamond Sanitary Landfill, Bena Sanitary Landfill, or Ridgecrest Recycling and Sanitary Landfill, with Shafter-Wasco Landfill located in a disadvantaged community. The project will increase composting capacity by 100,000 tons per year and result in 831,000 tons of newly diverted food and green material from landfill and a reduction of 247,000 MTCO2e of greenhouse gas emissions over ten years. It will also provide free compost for expanding tree and green zones in Kern County, and hire an estimated six new full-time permanent jobs targeting a priority population. • Applicant: Northern Recycling, LLC • County: Yolo • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 114,000 • Estimated Diversion (Tons) over ten years: 330,000 Northern Recycling, LLC proposes to expand a covered aerated static pile composting facility located at Yolo County Central Landfill. Grant funds will be used for a composting aeration system, working pads, and equipment to screen and sort food and green material. The green and food material is currently landfilled at Forward Landfill, Kiefer Road Landfill, Lockwood Landfill, Potrero Hills Landfill, Page 6 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 Neal Road Landfill, or Keller Canyon. The project will divert an additional 32,970 tons per year of food and local communities' green material from landfills. The project will result in 330,000 tons of newly diverted food and green material from landfill and a reduction of 114,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will reduce pesticide and groundwater use in the surrounding agriculture community, support edible food recovery, and provide an estimated seven new full-time permanent jobs targeting a priority population. • Applicant: Riverside County • County: Riverside • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended forAward: $1,288,470 • Estimated GHGs (MTCO2e) over ten years: 9,000 • Estimated Diversion (Tons) over ten years: 59,000 Riverside County proposes to construct a new windrow composting facility and purchase a loader and a water tank, for the newly operational Badlands Compost Facility. The source-separated food and green material is currently landfilled at the Badlands Landfill which is located in a disadvantaged community. The project will result in 59,000 tons of newly diverted green material from landfill and a reduction of 9,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide free compost for use in the local community, and an estimated two jobs targeting a priority population. • Applicant: Western Placer Waste Management Authority • County: Placer • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $9,960,379 • Estimated GHGs (MTCO2e) over ten years: 296,000 • Estimated Diversion (Tons) over ten years: 1,259,000 Western Placer Waste Management Authority proposes to construct a new aerated static pile composting facility and increase capacity to process food and green material. Additionally, grant funds will purchase equipment, including a grinder, stacker, conveyer, magnet, screens, and blowers. The green and food material is currently landfilled at the Western Regional Sanitary Landfill. The project will result in 1,259,000 tons of newly diverted food and green material from landfill and a reduction of 296,000 MTCO2e of greenhouse gas emissions over ten years. In-Vessel • Applicant: California State University, Sacramento • County: Sacramento • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $179,618 • Estimated GHGs (MTCO2e) over ten years: 345 • Estimated Diversion (Tons) over ten years: 958 Sacramento State University proposes to replace an organics compactor located at the Dining Commons with an in-vessel composting system. This will eliminate the need for the waste hauler to provide service for the compactor, which will reduce emissions associated with waste transportation. Page 7 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 In addition, the food material will be composted on-site instead of being sent to Yolo County Landfill. The compost will be used to fertilize campus lawns at Sacramento State by Grounds and Landscape Services and donated to Sacramento City Unified School District school gardens. The project will result in 958 tons of newly diverted food material from landfill and a reduction of 345 MTCOZe of greenhouse gas emissions over ten years. • Applicant: DSM Group, LLC • County: Sacramento • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended forAward: $341,367 • Estimated GHGs (MTCO2e) over ten years: 41 • Estimated Diversion (Tons) over ten years: 260 DSM Group proposes to purchase an in-vessel composter to divert green material from cannabis production. Grant funds will also be used to purchase a bobcat skid steer loader with compost mixer, a compost bagger, and a woodchipper. The project will divert green material from the L and D Landfill located in a disadvantaged community. The project will result in 260 tons of newly diverted green material from landfill and a reduction of 41 MTCO2e of greenhouse gas emissions over ten years. • Applicant: Foodbank of Santa Barbara - Goleta • County: Santa Barbara • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $500,000 • Estimated GHGs (MTCO2e) over ten years: 109 • Estimated Diversion (Tons) over ten years: 301 The Foodbank of Santa Barbara County proposes to install an in-vessel composter at their Goleta warehouse. The project will divert pre-consumer inedible food material from the Tajiguas Landfill located in Goleta. The composter will transform food material into compost that can be shared with the community. The project will result in 301 tons of newly diverted food material from landfill and a reduction of 109 MTCO2e of greenhouse gas emissions over ten years. • Applicant: Foodbank of Santa Barbara - Santa Maria • County: Santa Barbara • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $500,000 • Estimated GHGs (MTCO2e) over ten years: 116 • Estimated Diversion (Tons) over ten years: 321 The Foodbank of Santa Barbara County proposes to install an in-vessel composter at their Santa Maria warehouse. The project will divert pre-consumer inedible food material from the Santa Maria Regional Landfill located in a low-income community. The composter will transform the food material into compost that can be shared with the community. The project will result in 321 tons of newly diverted food material from landfill and a reduction of 116 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide free compost for use in the local community. • Applicant: University of Southern California • County: Los Angeles • Provides Benefits to Priority Populations: Yes Page 8 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Grant Funds Recommended for Award: $116,000 • Estimated GHGs (MTCO2e) over ten years: 168 • Estimated Diversion (Tons) over ten years: 530 University of Southern California proposes to purchase an in-vessel composting system and hydraulic lift to be added to the LA Memorial Coliseum grounds by the University of Southern California. The in- vessel composter will be used for non-event days to capture food and green material produced on- site, diverting this material from the Sunshine Canyon Landfill. The project is located in a disadvantaged community and will reduce the environmental and health impacts of transportation the food and green material. The compost produced will be used to improve and expand landscaping and support other compost projects on site and the University of Southern California. The project will result in 530 tons of food and green material from landfill and a reduction of 168 MTCO2e of greenhouse gas emissions over ten years. Page 9 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... This SERVICES AGREEMENT(the "Agreement") is made and entered into as of the latest signature date in the signature block af this Agreement(°'Effective Date") by and between acific as an lectric any, a California corporation ("Utility°), and City of Redding (the "Company"). RECITALS WNEREAS, Utility is a public utility regulated by the Califarnia Public Utiiities Commission (°CPUC'") praviding gas service to end-use customers within California. WHEREAS, the Company is a spansor of a renewable gas praject and/ar has an interest in Utility's ability to receive and redeliver additional renewabie gas supplies an its gas utility system. WHEREAS, the Company desires to explore a Utility interconnection, and the Utility agrees to perform services with respectthereto (the "Services"), all upan the terms and conditions set forth in this Agreement. T NOW, THEREFORE, in consideration of the mutual covenants set farth herein the parties agree as follows: TI 1 - 1 1.1. Retention. Company hereby retains Utility to provide the Services, upon the terms and conditions set forth in this Agreement. 1.2. Seope of Services. The Services to be performed by Utility shall consist of the following tasks to this Agreement, including (check all thafi apply), as detaiied in the applicable Attachment: • Attachment A - Infiercannection Screening Study (�), * Afitachment A1 - Preliminary Engineering Study (�✓ ), * Attachment A2�fiaiied Engineering Study with Optional Long Lead Mafieriai Procurement ( ), • Attachment - A3 Pipeline iending Exception Study (�) t Information collected on lhis form is used in accordance witl� PG&E's Privacy Policy. Page 1 of7 The Privacy Policy is available at pge.com/privacy. Form No.79-1209 Ad vi ce 4366-G Automated Documents, Preliminary Statement, Part A January2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Unless Company has in place as of the Effectiue Date a valid and effective Interconnection Screening Study, the parties must (a) execute, and each party must satisfy its obligations with respecfi to Attachment A before Company can contract forAttachment A1, and (b) execute Attachment A1 before or concurrent with Company's contracting for Attachment A2. Further, (x)Company may execute Attachment A3 at any time after the parties have executed an Attachment A providing Gampany funding for an Intercannector Screening Study consistentwith Attachment A3 Services, and (y) the parties must enter inta a Confidentiality Agreement, the form of which is attached hereto as Attachment B, prior ta Utility performing any Services pursuant to this Agreement. Each Attachment only becomes effective upan execution by both Gompany andUtility. No construction work shall be included or done pursuant to this Agreement. 1.3. Term.This Agreement shall be effective an the Effective Date and shall continue in full force and effect until the completion of the all Services selected under Section 1.2 above. TI 2 - TI 2.1. Compensation.An estimate of Utility's fees and all other applicable costs to be billed by Utility to Company under this Agreement are set forth in each applicable Attachment to this Agreement. In any event, Company shall be liable for the actual costs af the Services, whieh may be higher than the estimafied costs. Actual costs shall include the actual Services rendered and all related costs incurred, and shall include permit or other fees ar charges, pracurement, indirect casts and overheads, carrying costs, and any related income or other tax liability thereon. 2.2. Payment. Upon execution of this Agreement, Attachment A, and Afitachment B (Confidentiality Agreement), Company shall make payment to Pacific Gas and Electric Company far the Services in the amount specified in Attachment A within thirty (30) days. Upon execution of any additional Attachment (as further described in Section 1.2), Compar�y shall make payment to Pacific Gas and Electric Gompany for Services in the amount specified in such Attachment(s)within thirty (30)days. Any amount billed by Utility ta Company subsequent to the initial payment shall be paid by Company within twenty (20) days after rececpt af Utility's invoice to the address set farth in Sectian 8 belaw. 2.3. Change Orders.Any change to the Services shall be in writing (a "Change Order'°} and signed by Company and Utility. If Company issues any request for a change in the Scope of the Services or the time of completion of the Services beyond those tasks described in the Services and not identified as a Change Order, but which Ufiiiity considers ta be a Change Order, then Utility shall natify Campany in writing and the parties shall mutually decide whether such a change in the Services or the time of completian of the Services constitutes a Change Order, which increases or decreases the Scape af the Services and increases or decreases the cost to Utility of perForming the Services. If Utility issues a Change Order that results in an increase or decrease in the cost of the Services, then an adjustment shall be made to the total compensatian Automated Documents, Preliminary Statement, Part A Page 2 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... and/orthe time of completion of the Services. All written Change Orders shall become a part of this Agreement. Utility may refrain from any additional work until Company has paid such additional amount as set fiorth above. 2.4. Payroll Taxes. Social security, federal, and other applicable taxes shall not be withheld from payments made to Utility. TI 3 - 1 F TI I 3.1. Confiidential Information. During the term of this Agreement, either party may have access to and become acquainted with confidential information and trade and business secrets of the other. Treatment of this infarmation by both parties is set forth in the Confidentiality Agreement, the form of which is attached hereto and incorporated herein as Attachment B of this Agreement (the "Cor�fidentiality Agreement"). 3.2. Ownership and Use; �.imits on Liability. Notwithstanding the above, any and all material and information prepared, accumulated or developed by Utility, any subcontractor or their respective employees, including, without limitatian, documents, drawings, designs, calculations, maps, pians, workpians, fiext, filings, esfiimates, manifests, certificates, boaks, specifications, sketches, notes, reports, summaries, analyses, data models and samples (hereinafter, collectively "Work Product"), shall remain the praperty af Utility when prepared ar in process, whether or not delivered to Company. Utility hereby grants to Company an unrestricted royalty-free license to use, copy, and distribute any Work Product furnished by Utility to Company under this Agreement, subject to the terms specified in the Confidentiality Agreement. The Work Product provided by Utility hereunder is intended to meet or exceed all generally accepted industry standards far this type of wark; however, except as may atherwise be set forth in the appiicable Attachment(s), Utility makes no warranty or representation about the fitness, suitability, reliability, availability, timeliness ar accuracy of Work Product or Services for any purpose. The Work Product will be done using information and assumptians at one point of time and which are subject to change at any time that could chang�the results or analysis reflected in Work Product. Estimates of costs may not cover all environmental costs or other unforeseen costs, or costs resulting from changes to laws, rules and regulations governing the Services herein. Therefore, except as may otherwise be set forth in the applicable Attachment(s), Utility daes not warrant the Services or Work Product for any use and specifically disclaims any liability for any subsequent use of the Work Product, or any park thereof, by Company. Except as may ofiherwise be sefi forth in fihe applicable Attachment(s), no warranty of any kind is or will be included as part of the Services and all express and implied warranties, including any warranties of inerchantability, and/or fitness for a particular purpose are specifically disclaimed. With the exception of claims salely arising from the gross negligence or intentional misconduct by Ufiility that accurs while performing the Services, Company will not hold Utility liable or responsible in any way for any losses, damages, claims, costs, expenses or other abligatians it incurs, or may incur, arising aut of or related ta Campany's use of, or reliance on, any part of the Services, Wark Product or other information provided by Utility hereunder. Automated Documents, Preliminary Statement, Part A Page 3 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... T' � � / The relationship between Utility and Campany hereunder is and at all times during the term of this Agreement shall be that of independent entities. Nothing cantained in this Agreement shall be construed to create a reiationship of principal and agent, employer and employee, partnership or joint venture between the parties. SECTION 5 - ATTORNEYS' FEES Should any dispute arise regarding any term or provision of this Agreement or enfarcement of any rights hereunder, or to collect any partion of the amount payable under this Agreement, then all litigation and collection expenses,witness fees, court costs and attorneys'fees shall be paid by the losing parky to the prevailing party. TI I 1 1 TI uring the term of this Agreement, each party shall appoint a representative who will be authorized, empowered and available to act for and on behalf of each to implement the terms and conditions of this Agreement. TI 7 - I T Any dispute or need for interpretation arising out of this Agreement which cannot be resolved after a reasonable period of time of good faith negotiation may be s�bmitted to the CPUC for resalution. SECTION 8 - NC)TICES Any notice, demand, or request required or authorized in connection with this Agreement shail be deemed properly and duly given when sent by electronic mail as specified below: If to Company: Joshua Vandiver E-mail Address: jvandiver@cityofredding.org If to Utiiity: Manager, Business Development & Implementation E-mail Address: calprodnotices@pge.com In addition to the notice specified above, notice may also be provided by telephone or e-mail ta the telephone numbers and e-mail addresses for the representative appointed pursuant to Automated Documents, Preliminary Statement, Part A Page 4 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Sect�on 6 above set out below, but must be immediately followed up by a written notice sent pursuant to the first paragraph of this Section 8: If to Company: Joshua Vandiver Telephone N um bers: 530-224-6069 E-mail Address: jvandiver@cityofredding.org If to Utility: Manager, Business Development & Implementation Telephone Numbers: (916) 838-1733 E-mail Address: calprodnotices@pge.com Either party may change the notice information in this Section 8 by giving natice within five (5) business days prior to the effective date of the change. TI 1 This Agreement may be not be assigned by either party without the writfien cansent of the other party. Consent to assignment will not be unreasonably withheld, conditioned ar delayed. Company shall have the right to assign this Agreement,without the consent of Utility, far collateral security purposes to aid in providing financing its renewable gas project. Company will promptly notify Utility of any such assignment far collateral security purposes. Any assignmentfor callaterai purpases entered into by Company shall require that upon any exercise af remedies by the financing party, the entity substituted far Company shall have an equai or greater credit rating as Gompany and have the legal authority and operational ability to satisfy the obligations of Campany under this Agreement. Either party shall have the right ta assign this Agreement, withaut the consent of the other Party, when the assignment is to a successor, representative, or assignee which shall succeed by purchase, merger, carporate reorganization/restructuring or consolidation to all or substantially all of the assets af the assigning party. Assignment shall not r�lieve the assignor of its obligations under this Agreement for the period before the assignment becames effective, nor shall the non-assigning party's obligafiions be enlarged, in whole or in part, by reason of the assignment. At the time the assignment becomes effective, the assignee shall became a party to this Agreement and shall undertake all rights and responsibilities underthis Agreement. Automated Documents, Preliminary Statement, Part A Page 5 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Any attempted assignment that violates any of the requirements of this Section 9 is void and ineffective. 1 1 - LI L L The provisians of this Agreement shall be construed and enforced in accordance with the laws of the State of California,without giving effect to its choice of law provisions. SECTIt�N 11 - WAIVERS The fiailure or delay of either party to exercise or enforce at any time any of the provisions of this Agreement shall not constitute or be deemed a waiver of that party's right thereafter to enforce each and every provision of the Agreement and shali not otherwise affect the validity af this Agreement. 1 1 - ILITY If any provision of this Agreement is finally determined to be contrary to, prohibited by, or invalid under applicable laws or regulations, such provision shall became inapplicable and shall be deemed amitted from this Agreement. Such determination shall not, however, in any way invalidate the remaining provisions of thisAgreement. TI 13 - TI T T This Agreement and its Attachments constitute the entire understanding and agreement between the parties relating to th� subject matter hereof and supersedes any prior written or oral understanding or agreement befiween the parfiies relating to the subject mafiter hereof. This Agreement shall nat be amended, altered, ar supplemented in any way except by an instrument in writing, signed by the duly authorized representative of the parties that expressly references this Agreement. Automated Documents, Preliminary Statement, Part A Page 6 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... IN WITNESS WHEREOF, the parkies have executed this Agreement as of Effective Date. Pacific Gas and Electric Company City of Redding Company Name Signature Signature Austin Hastings Print Name Prinf Name Senior Director Title Title Date Date Automated Documents, Preliminary Statement, Part A Page 7 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ������� ������ PRELIMINARY ENGINEERING STUDY - ��������`���������� ATTACHMENT A-1 ����v �, � Utility will provide the Company with a report that provides a Preliminary Engineering Study ("PES") requested by the Company forconstruction of necessary facilities as described below (the "Services") following completion of an Interconnection Screening Study for the same location and less than or equal to the maximum volume/flow rate that will be the basis for this PES. Ufiility proposes to analyze the impact on its gas transmission system of receiving 98.28, 138.54, 178.8 minimum, average and maximum, respectiv�ly, thousand Standard cubic feet per day ( Scfd)an a 1/24t" ratable hourly basis of new supply afi 2220 Metz Rd. Anderson , California, an a ( �) Displacement and/or an (�) Expansion Receipt Point Capacity basis and identify any system improvements necessary to accept this newsupply. The cost estimate calculated by Utility will include, but not be limited to, land acquisition, site development, right-of-way, metering, gas quality, permitting, regulatary, environmental, unusual canstruction costs, and, if applicable, operating and maintenance casts far any facility improvements, accurafie to +100°!0 / -50% based on a site visit and route evaluation forthe Company's project. The findings and estimate will nat canstitute a prapasal by Utility. Utility will not have performed a specific site or route evaluation forthe Company's project in the develapment af this estimate. Other service costs associated with constructian of the Intercannectar's Facility that are not part of already offered services could include, but nat be limited to, engineering, consulting, contracting, construction costs, and enviranmental studies. Utility's construction costs cantinue ta rise with increasing costs of labar and materials, Since the PES is developed using average histarical project cost data, it is highly likely that the actual construction costs forthe Company's particular projectwill vary significantly from fihe PES. Utility urges the Company to refiain the services of a third- party engineering consfiruction firm or enter into a Detailed Engineering Study with Utility to develop a more accurate construction cost estimate forthis specific project. Because of the exclusions and limitations of this initial revi�w, Utility does nat recammend thafi the Company use the PES for any other purpose, including any substantive planning or other decisions regarding the cast or viability of its project, except to further evaluate Company's project via a Utility etailed Engineering Study. Any use by the Company is solely at its own risk and should factor in the above risks and limifiations. A report that summarizes the resulfis of Utility's analyses, identifi�s the study parameters, assumptians, limitations and the estimated constrUction casts of any facility improvements, evaluates whether the Intereonnection Screening Study identified t Information collected on this form is used in accordance with PG&E's Privacy Policy. Page 1 of2 The Privacy Policy is available atpge.com/privacy. FormNo.79-1209A-1,Attachme,ntA-1 Advice 4366-G Automated Docum�ts, Preliminary Statem�t, PartA January2021 ������� ������ PRELIMINARY ENGINEERING STUDY - ��������`���������� ATTACHMENT A-1 ����v �, � pipeline system has sufficient physical Takeaway Capacity tosafeiy accommodate Company's specified maximum volumelflow rate on a ratable 1124th hourly basis, Utility pipeline routing recommendation using Utility's rights-of-way, identification of the then current maximum allowable operating pressure and, if available, the operating pressures of the Utility's receiving pipeline system and potential pipeline route obstructions as determined by the Utility's physical observations will be provided to the Company. The estimated cost to perform the Services is $ 50,000.00 Utility will complete the analysis within ninety (90) business days after receipt and Ufiility pasting of payment. Payment in full of the estimated cost af the Services is required upon execution of an Attachment A1 to proceed with the analysis. The Company will be responsible farthe actual costs of the Services; to this end, an invoice ar refund will be issued ta the Company at the completion forany difference betvveen the actual costs and this estimate. Capitalized terms �ased but nat defined in this Attachment have the meaning ascribed to them in Utility's Tariff Rule No. 29. Accepted and agreed to by their respective authorized representatives: Pacific Gas and Electric Company City of Redding Company Name Signature Signature Austin Hastings Print Name Print Name Senior Director Title Title Date Date Automated Documents, Preliminary Statemerit,Part A Page 2 of 2 Form No. 79-1209A-1,AttachmentA-1 Advice 4366-G January 2021 �aEsoLUTzo�v No. Za22-aol A RESOLUTION C}F THE CITY COUNCIL �F T�IE CITY OF REDDING AUTHORIZING SUBMITTAL 4F APPLICATIC?N(S) Ft3R ALL CALRECYCLE +GRANTS F4R WHICH THE CITY OF REDDING IS ELIGIBLE WHEREAS, Public Resources Code sections 4$000 et seq. authorize the Department of Resources Recyeling and Recovery (CalRecycle)to administer various grant programs {grants) in furtherance af the State of CaLifornia's {State} effarts to reduce, recycle and reuse solid waste generated in the State thereby preserving landfill capaeity and protecting public health and safety, and the environment; and 3 WHERE�,.���4���"urtheranec��"�is authority CalRecycle is required to establish pracedures governing the a�����tion, awarding,����management of the grants, and , y„� � WH����AS, CalRecyele gra��� �pPlicatian procedures require, among other tl�ings, an applicant's ����rning body to deer��"e by resolution certain authorizations related to the administratiori���alRecycle grants; r��s NOW, T��I������,�����,the �����������RESC}LVES as follows: � � r , 1. To authorize the submltl:�`���applieatlon��alRecycle for all grants far which the City of Redding is eligible; and � �; ' , �, ''�� i 2. To authorize the City Mar������or r�������e, to��������n the name�of the City�of Redding al1 grant dacuments, ineludi�������'�'�liml����t�;��ap������ons, agreements, amendments and requests for payment, necessary to ����e grant fur���;and implement the approved grant project; and !' � „ :,,, r , }=s �, � y 3. To ado t these authorizations ` �� r 5 � � �� � p p � ����ctl�� � ���� ��om tk�� �te of ado tion of this }� , resolution, until January 18, 202�w"'" , I HEREBY CERTIFY that the foregoing resolution was ����duee�l��j�����lar meeting of the City Council of the City of Redding on the 18th day af Janu���� �,t�����;��was duly adopted at said meeting by the fol�owing vote: ;� , � � „�>>� � �� , �, � , � , �s, AYES: Councii Members -Daequista, Mezzano;��esner, Winter, and Schreder NOES: Council Members -None ABSTAIN: �ouncii Members - None ABSENT. Council Members—None �� ,� � ,��,� ,��',;:- Y~ �r� �.�£-�� �� ,--���F _. �:R�`ISTEN SC� EDER,Mayor ATTEST: APPR{JVED AS Tt? FORM: � � � PAMELA MIZE, Ci Clerk BARRY E. e ALT, ity A torney �.s,, ��;, 10:00 A.M., December 19, 2023 _ Cal/EPA Building — Byron Sher Auditorium Via VV�b���t A. DIRECTOR'S REPORT Presentations or discussions by the Director and/or Executive Offices regarding department matters, legislative updates, public affairs, or initiatives. B. PO�ICY & PROGRAM UPDATE Action Items 1. SB 1383 Implementation Consideration of a Technology Determination for H Cycle Pursuant to Article 2 of the SB 1383 Regulations Department Staff Contact: ifi�t�ri�.��c�(���I���y�l�,�a.��v ��bli� ��ti�� C. GRANT AND LOAN PROGRAMS Action Items 1. Awards for the Organics Grant Program (Fiscal Years 2021-22 and 2022-23) Department Staff Contact: �t��h�r�i�,Fri�d�r����IR����l�.��.qav ��abli� Rlc�ti�� 2. Eligibility Criteria and Evaluation Process for the Redemption Innovation Grant Program (California Beverage Container Recycling Fund, Fiscal Year 2022-23) Department Staff Contact: �I�ir.M�l�t��h(c���IR��ycl�o��,q�v ��bli� ��fiic� 3. Eligibility Criteria and Evaluation Process for the Local Conservation Corps SB 1013 Grant Program (SB1013, Fiscal Year 2022-23) Department Staff Contacfi ��r��c.I�wr���G�IR����l�.��.��� f��bli� Nat€�� 4. Eligibility Criteria and Evaluation Process for the Workforce Development Grant Program (AB 179, Fiscal Year 2022-23) Department Staff Contact: I��car�na �rv�Cc��aIR����l�.��o��� ��bli� Rl�ti�� Page 1 of 5 Information Item 1. Award for the Beverage Container Redemption Pilot Project Grant Program (California Beverage Container Recycling Fund Fiscal Year 2022-23) Department Staff Contact: �I�ir.f�clr����h ��fR�� �I�.��. c�� P�bli� Nc�tic� 2. Awards for the Farm and Ranch Solid Waste Cleanup and Abatement Grant Program (Farm and Ranch Cleanup Account, Fiscal Year 2023-24) Department Staff Contact: Ja���hir��,�h��r��r�(c���IR�� �I�,��,�c�v ��bli� Rlca�i�� 3. Awards and Distribution of Payments for the Used Oil Payment Program (Used Oil Recycling Fund, Fiscal Year 2023-24) Department Staff Contact: �k�mi.�v�r�(��al ����I�.��e���r ��b�i� Ncafii�� 4. Awards for the Household Hazardous Waste Grant Program (Integrated Waste Management Account, Fiscal Year 2023-24) Department Staff Contact: �r�r��b�I,F�rr�ll(c��a1F��� �I�.��aqc�� P�bli� N�afi��� 5. Awards for the Rubberized Pavement Grant Program (Tire Recycling Management Fund, Fiscal Year 2023-24) Department Staff Contact: F�rr�h.F�dri�can�G�IR����l�.��.�c�� ��blic Nr�ti�� 6. Approval of a Recycling Market Development Zone (RMDZ) Loan in the amount of$3,500,000 for Pinnpack Capital Holdings, a Delaware LLC (Recycling Market Development Revolving Loan Subaccount, Fiscal Year 2023-24). Department Staff contact: �r���.Q�i I� ��IR�� �I�.��. e�� ��►b�i� �c�t6�� Open Applications: Farm and Ranch Solid Waste Cleanup and Abatement Grant Program Application Due Dates: January 9, 2024 (Cycle 81); April 2, 2024 (Cycle 82) Beverage Container Recycling City/County Payment Program Application Due Date: January 17, 2024 Community Composting for Green Spaces Grant Program Application Due Date: January 23, 2024 Page 2 of 5 D. PO�ICY MANDATES/WORKSHOPS/RU�EMAKING PROCEEDINGS Extended Producer Responsibilitv Proqram Updates 1. SB 54 Implementation Department Staff Contact: ���.Fi�ll��Cc���l���y�l�,��,�a� 2. Review of the Drug Takeback Solutions Foundation's Revised 2022 Annual Report for Covered Drugs Department Staff Contact: ���.H�II�r �alr�� �I�n��. c�� Information Items 1. Consideration of Carpet America Recovery Effort's Contingency Plan Amendment Department Staff Contact: Rc�b r�.�i(I�rn �alr�� �f�.��. �� ��bli� �Ic�tic� 2. Overview of the 2022 California Waste Tire Market Report Department Staff contact: Mu��af�. �fi�nCc���IR������.��oq.�� ��abli� �Ica�i�� Action Items 1. AB 1201 Bifurcated Collection Determination Department Staff Contact: Time�fih .Flall ��I��c �I�e��. c�� P�bl�� N�ti�� E. ELECTRONIC WASTE RECYC�ING PROGRAM Information Items 1. 2023 Covered Electronic Waste Net Cost Reporting Requirement Department Staff Contact: �ndr��r.N�r��Ca���IF2��y�1�.��.�cau P�bli� �1c��i�� F. LOCAL ASSISTANCE Action Items 1. Five-Year Review Report for the Countywide Integrated Waste Management Plan for the County of Alameda Department Staff Contact: Karl�eMill�r(c°��al�����1�.��.��� F'�bli� N�ti�� Page 3 of 5 G. SOLID WASTE AND TIRE FACILITIES Action Items 1. City of Claremont Community Services Department, located at 1616 Monte Vista Avenue, Claremont, CA 91711, San Bernardino County, New Solid Waste Facilities Permit, Action Needed January 8, 2024 Department Contact: M� �r�.�m�l��d�r G�IR�� �I�.��. c�v P�b�i� R�c�tic� 2. Bee Canyon Greenery, located at 11002 Bee Canyon Access Road, Irvine, CA 92602, Orange County, Revised Compostable Materials Handling Facility Permit, Action Needed December 31, 2023 Department Contact: M���n.�rn�l�r�d�r(��alR��y�l�.��.��v �bli� Nta�i�� 3. Yolo County Central Landfill, located at 44090 CR 28H, Woodland, CA 95776, Yolo County, Revised Solid Waste Facilities Permit, Action Needed January 19, 2024 Department Contact: f�ly��aai�(�Iliar��(c�G�l�����1�.��.�c�v ��bli� Nc�ti�� 4. Otay Mesa Compost Facility, located at 434 Alta Road, San Diego, CA 92154 San Diego County, New Compostable Materials Handling Facility Permit, Action Needed January 20, 2024 Department Contact: �cad e� �a�r�do ��IR�� �I�,��. c�v ��bli� �c�ti�� 5. Mountain View Organic Waste Processing Facility, located at 1641 Mountain View Avenue, Oxnard, CA 93030, Ventura County, Revised Solid Waste Facilities Permit, Action Needed February 3, 2024 Department Contact: Th��dc�r�eT'��ic� c��slca� ��IR�� �I�e��. �v P�abli� �1�t��� 6. Madison Materials, Inc., located at 1035 East Fourth Street, Santa Ana, CA 92701, Orange County, Modified Solid Waste Facilities Permit, Action Needed February 3, 2024 Department Contact: � �nn�rrr�l�r�d�r C�IR�� �I�.�a. c�� ��blic Nc�fii�� Page 4 of 5 H. PUBLIC COMMENT Get involved in CalRecycle's decision-making process. To more fully engage with Californians on monthly public meeting agenda items, CalRecycle accepts welcomes live public comments ir�- �r�c�� �r �v�r-th�- h�r��. CalRecycle has a public noticing site to provide interested parties with information about programs, activities, and departmental decisions. • To review final CalRecycle decisions and other department activities, please go to: ��IR����I�,��.��v�Pc�bli�l�f�f or ��IR��y�le,�a.�aeal�����r�t�ar��r/�I�ti��s. • For public meeting participation, listserv, and feedback information, please go to: ��IR��y�l�e��,�c�v/P�bli�i�I��tin�J People may speak on any matter concerning CalRecycle with the exception of items related to pending adjudicative (certification or enforcement) proceedings. Page 5 of 5 GI �" Y C� F � � �- ' � ° � � i � CITY OF REDDING �� REPORT TO THE CITY COUNCIL MEETING DATE: December 3, 2024 FROM: Michael Webb, Public Works ITEM NO. 4.11(d} Director ***APPROVED BY*** „, �. .A,��,� ie ael � iiEali� oaks L)arector l l(?Q/2424 i�}�in,Ci an � 1 L,'2�/7424 mwebb@cityofredding.org btippin@cityofredding.org SUBJECT: 4.11(d)--Approve Alternative for Redding Organics Diversion to Energy O eration Pro'ect Recommendation Authorize and approve the following: (1) Authorize the Public Works Director to request a change of scope from CalRecycle for the Redding Organics Diversion to Energy Operation project (Project), eliminating the originally proposed biogas pipeline injection station and constructing renewable energy generators at the Clear Creek Wastewater Treatment Plant; (2) Direct staff to solicit request for proposals to select and pre-purchase equipment to construct this project; and (3) Authorize the City Manager or designee to approve and sign all pre-purchased equipment agreements and contracts, not to exceed the previously authorized budget. Fiscal Impact This Redding Organics Diversion to Energy Operation Project (Project) has been funded by a $10 million CalRecycle Co-Digestion Grant with $2.6 million from City of Redding (City) Wastewater Utility Funds for a total project estimate of $12.6 million. These funds were previously authorized and budgeted. Alternative Actzon The City Council (Council) may choose not to authorize this change of scope and provide an alternative direction to staff. Report to Redding City Council November26,2024 Re: 4.11(d)--Approve Alternative for Redding Organics Diversion to Energy Operation ProjectPage 2 Background/Analysis On February 6, 2024, Council authorized the acceptance of a $10,000,000 CalRecycle grant for the design and construction of the project, a food waste receiving and biogas production facility at the City's Clear Creek Wastewater Treatment Plant. As part of the project, a gas pipeline injection station is required to inject conditioned methane gas into a Pacific Gas & Electric (PG&E) pipeline. The station would be designed and operated by PG&E. There are a series of six separate agreements from PG&E required for interconnection. These agreements include an Interconnection Screening Study with Confidentiality Agreement, Preliminary Engineering Study, Detailed Engineering Study, Balancing Agreement, Takeaway Agreements, and the Standard Renewable Gas Interconnection Agreement. During the course of the contracts review, staff, including the City Attorney, reviewed the PG&E required agreements and concluded that they were not in the best interest of the City and have recommended not to execute the agreements, therefore, not to construct the biogas pipeline injection station. Staff has explored alternatives that meet the project and grant deliverables and have found that the same goal of the grant can be met with the installation of on-site biogas generators. This alternative will provide renewable energy by harnessing the biogas from the anaerobic digestion process and producing electricity, which could be connected directly to the Redding Electric Utility grid without involving any outside agency or contracts that could be unfavorable to the City. Staff is requesting that Council authorize the Public Works Director to request a change of scope with CalRecycle to construct an alternative to the initially proposed project, achieving the intended scope, meeting the required timelines and funding projections. Environmental Review This activity is not a project as de�ined by the California Environmental Quality Act (CEQA), and no action is required at this time. As the grant funded project moves forward the technical environmental studies will be conducted to support a CEQA compliance document. Council Priority/City Manager Goals • Government of the 21st Century — `Be relevant and proactive to the opportunities and challenges of today's residents and workforce. Anticipate the future to make better decisions today." Attachments Previous Staff Report GI �" Y C� F � � �- ' � ° � � i � CITY OF REDDING �� REPORT TO THE CITY COUNCIL MEETING DATE: February 6, 2024 FROM: Michael Webb, Public Works ITEM NO. 4.11(h} Director ***APPROVED BY*** „, �. .A,��,� ie ael � iiEali� oaks L)arector 1(?9/2424 i�}�in,Ci an � L,'31(2424 mwebb@cityofredding.org btippin@cityofredding.org SUBJECT: 4.11(h)--Accept CalRecycle grant funding for the Redding Organics Diversion to Ener Operation Pro'ect and ado t a Bud et Resolution. Recommendation Authorize and approve the following: (1) Accept grant funding in the amount of$10,000,000 from CalRecycle for the design and construction of the Redding Organics Diversion to Energy Operation project, a food waste receiving and biogas production facility at the City of Redding (City) Clear Creek Wastewater Treatment Plant; (2) Adopt Resolution approving and adopting the 26`h Amendment to Budget Resolution No. 2023-060 appropriating $10,000,000 in state grant funds and $2,600,000 in City Wastewater Department funds for the project; and (3) Authorize the Public Works Director to sign the required documents with Pacific Gas and Electric Company far the design and construction of a biogas Pipeline Injection Station. Fiscal Impact The Redding Organics Diversion to Energy Operation (RODEO) project's total cost is estimated to be $12,600,000 and will be funded by CalRecycle CoDigestion grant funding and the City of Redding's (City) Wastewater Utility fund. The CalRecycle grant will provide $10,000,000 towards the project while Wastewater Utility provides $2,600,000 from their reserve cash balance. Though funding for the construction of this facility was not previously budgeted, the Wastewater Utility has adequate reserve funding to cover costs exceeding the amount provided by grant funding. AlteNnatzve Actzon The City Council may decline to accept this grant funding. By doing so, this project will not be eonstrueted and CalRecycle may allocate these funds to another ageney. The Solid Waste Utility will continue to find alternatives for disposing of food waste and other organics, as required by Cali�ornia Senate Bill 1383 and other legislative requirements, mandating the diversion of organics from landfills. Report to Redding City Council January 32,2024 Re: 4.11(h)--Accept CalRecycle Grant Funding for the (RODEO) and adopt Budget Reso Page 2 Background/Analysis Recent State legislative changes regarding greenhouse gas emissions and the disposal of organic waste (California Senate Bill (SB) 1383, California Assembly Bill (AB) 32, AB 1826, AB 876, AB 341, and AB 1594) mandate that landfills no longer accept organic wastes. SB 1383 codified California's commitments to reduce greenhouse gas emissions and air pollution statewide. Methane gas emissions from landfills are being targeted to reduce California's Greenhouse Gas emissions. Currently, staff has secured the capacity for disposal of source-separated organic food waste material at the closest commercial organics processing �acility in Oroville, CA. This material is planned to be trucked to the facility by City Solid Waste staff and processed at a current rate of$84/ton increasing to $95/ton in 2025 with an estimated annual cost of$74,000. This cost doesn't include staff or trucking costs. This ongoing cost will continue to increase annually as capacity becomes less available. As a result, staff has identified the RODEO project that leverages existing City infrastructure and will eliminate the need for Solid Waste to transport organics out of the area and reduce its processing fees. The RODEO project would construct a food waste receiving station at the Clear Creek Wastewater Treatment Plant to accept organics into the existing anaerobic digestion process and biogas conditioning system to produce methane gas which will be sold to Pacific Gas and Electric (PG&E) via a Pipeline Injection Station. This Project helps meet the requirements of SB 1383 by diverting food waste from landfills, and will also produce methane gas, which will be capt�ured and used for other beneficial purposes. In addition, it is anticipated that the project will generate renewable energy credits for the City. A feasibility study was conducted with PG&E to determine if current PG&E infrastructure would be adequate to accept the methane gas produced by the RODEO project. PG&E determined that the project is feasible and it has been cleared by PG&E for further design. A contract with PG&E for preliminary engineering of a methane gas Pipeline Injection Station would need to be executed for an initial amount of$50,000. As the project development process continues, the contract with PG&E will need to be amended to provide additional funding for the construction of the Pipeline Injection Station, estimated at approximately$3,500,000. On January 18, 2022, the City Council adopted Resolution No. 2022-001 authorizing the submission of applications for all California Department of Resources Recycling and Recovery (CalRecycle) grants for which the City is eligible through January 18, 2027. The Resolution also authorized the City Manager, or designee, to execute in the name of the City a11 grant documents, applications, agreements, amendments, and requests for payment, necessary to secure grant funds and implement the approved grant proj ect. In May 2023, the Solid Waste and Wastewater utilities hired a consultant to apply for a competitive grant from CalRecycle's Organics Grant Program. The RODEO project was submitted for grant funding. These grant funds would cover project design and construction costs. On December 14, 2023, CalRecycle notified the City that the grant request was approved for the maximum award amount of$10,000,000. Staff recommends the addition of $2,600,000 of wastewater reserve funds to the FY2023-24 capital budget to complete the Project. Report to Redding City Council January 32,2024 Re: 4.11(h)--Accept CalRecycle Grant Funding for the (RODEO) and adopt Budget Reso Page 3 Envi�onmental Review Funding acceptance is not a project as defined by the California Environmental Quality Act (CEQA), and no further action is required at this time. Acceptance of the grant funding will allow the design and environmental technical studies to proceed for the Food Waste Receiving and Biogas Production Facility Project. CEQA compliance documentation would be presented to Council at, or prior to, award of the project. Council Priority/City Manager Goals • Government of the 21St Century — `Be relevant and proactive to the opportunities and challenges of today's residents and workforce. Anticipate the future to make better decisions today." Attachments ^Resolution ^Location Map_ ^ORG7 Award RFA ^Attachment I- ORG7 Project Summaries ^PG&E Agreement and Attachment Al ^Reso 2022-001 - A�uthorizing Submittal of Application(s)For All CalRecycle Grants CalRecycle December 2023 Monthly Public Meeting Agenda Revised RESOLUTION NO. 2024- A RESOLUTION OF THE CITY OF REDDING APPROVING AND ADOPTING THE 26t'' AMENDMENT TO CITY BUDGET RESOLUTION NO. 2023-060 APPROPRIATING $12,600,000 FOR THE REDDING ORGANICS DIVERSION TO ENERGY OPERATION PROJECT AND THE ASSOCIATED FUNDING SOURCES FOR FISCAL YEAR 2023-24 BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF REDDING THAT Budget Resolution No. 2023-060 be and is hereby amended as follows: FUND DNISION DESCRIPTION 1NCREASE DECREASE 231 6392 Wastewater Treatment Capital $12,600,000 Outlay THAT account titles and numbers requiring adjustments by this Resolution are as follows: USE SOURCE OF FUNDS OF FUNDS Decrease(Increase)Fund Balance 231-6392-2910000-00000 Fund Balance $ 2,600,000 Increase(Decrease)Revenue 231-6392-3631401-00000 State Grant Capital-Wastewater $ 10,000,000 Increase Expenditures Wastewater- Structures& 231-6392-7800042-00000 Improvements $ 12,600,000 Total $ 12,600,000 $ 12,600,000 THAT the purpose is to appropriate $12,600,000 for the Redding Organics Diversion to Energy Operation project and the associated funding sources for fiscal year 2023-24. I HEREBY CERTIFY that the foregoing resolution was introduced at a regular meeting of the City Council of the City of Redding on the 6th day of February, 2024, and was duly adopted at said meeting by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: TENESSA AUDETTE,Mayor ATTEST: FORIYI APPROVAL: SHARLENE TIPTON, City Clerk CHRISTIAN M. CURTIS, City Attorney CITY OF SHA,�TA LAKE � cs' SR Zgg� �� O a NTS �,� o �� � SACRAMENTO RI�Ef, P � � —'�--_�—� � L ALTURAS � %-- �c� SR 299W � Qo � P��ER Yl'RFSS S� Q VI K I N G � E. CYPRES � H RTNE�L S Z �___________ LJiJ �'-� � � 7 W m '�0 W O Q Q �/��/�� J m � Q V// / Vr w � REDD/NG So. �oNN��E`N o� � RAN C H 0 l�E��,N�a Y lVILInII�IP.QL W � �o � o � AIRPORT o � � ��� � �`�'� � � KNIGHTON a G� p �\ � �� � P �� � � C�P��O Q-� ���,TS`/ �` O Q �����PG DERSCH RD y � `rPeP �o,� %-�R'�MENTp ��L��A RIVERSIDE DR� � CLEAR CREEK WASTEWATER J���� � D�S�N��ES TREATMENT PLANT �o �/ GITY �F A G?ERSC.�N CITY OF REDDING �oF �Fo�, CLEAR CREEK WASTEWATER _ z TREATMENT PLANT PUBLIC WORKS �- /// "`P 2220 METZ ROAD, REDDING, CA ENGINEERING DEPARTMENT '��,��ac' LOCATION MAP Request forApproval To: Zoe Heller Deputy Director, Division of Circular Economy From: Michelle Martin Branch Chief, Financial Resources Management Branch Request Date: December 6, 2023 Decision Subject: Awards for the Organics Grant Program, Cycle 7 (Greenhouse Gas Reduction Fund, Fiscal Years 2021-22 and 2022-23, and General Fund, Fiscal Year 2022-23) Action By: December 13, 2023 Summary of Request Staff requests approval of 23 grant awards in the amount of$130,620,128 for the competitive Organics Grant Program (Program) for fiscal years (FYs) 2021-22 and 2022-23. This Program was oversubscribed by $58,292,627 as $188,912,755 in funding was requested from 32 eligible applications received. The remaining passing applications, reflected in rank order in Table 3, could be funded if additional funds are allocated to this program in the future. Funding The FY 2021-22 proposed Budget, as amended by Senate Bill (SB 170) (Chapter 240, Statutes of 2021), allocated $70,000,000 to CalRecycle from the Greenhouse Gas Reduction Fund, with $3,500,000 reserved to cover administrative costs, as authorized in the Budget and shall be used to provide grants for the purposes of paragraphs (1), (2), or (5) of subdivision (b) of Section 42999 of the Public Resources Code. CalRecycle allocated $4,240,000 for a regional cycle of the Community Composting for Green Spaces Grant Program and $510,000 for a separate grant cycle for community composting projects, available only to Qualifying Tribal Entities. The remaining funding in the amount of$61,750,000 is recommended for award in this RFA. The FY 2022-23 Budget, as amended by Assembly Bill (AB) 179 (Chapter 249, Statutes of 2022), allocated $15,000,000 to CalRecycle from the General Fund, with $750,000 reserved to cover administrative costs, as authorized in the Budget. CalRecycle has awarded $12,338,802 of the FY 2022-23 money in the cycle of the Organics Grant Program. The remaining $1,911,198 allocation for the purposes of paragraphs (1), (2), or (5) of subdivision (b) of Section 42999 of the Public Resources Code is recommended for award in this RFA. The FY 2022-23 Budget, as amended by AB 179, allocated $10,000,000 to CalRecycle from the Greenhouse Gas Reduction Fund, with $500,000 reserved to cover administrative costs, as authorized in the Budget. CalRecycle awarded $3,950,527 of the FY 2022-23 money to an unfunded applicant from the Co-Digestion Grant Program, resulting in $5,549,473 being recommended for award for purposes of paragraph (6) of subdivision (b) of Section 42999 of the Page 1 of 5 Public Resources Code. In addition, AB 179 allocated $180,000,000 to provide grants to local jurisdictions to assist in the implementation of SB 1383 (Lara, Chapter 395, Statutes of 2016). Of that allocation, $81,000,000 was allocated to the Organics Grant Program to fund the immediate, critical infrastructure needed to process organic waste as required by SB 1383. Eligible entities for this funding include cities, counties, cities and counties, Joint Powers Authorities, and special districts directly responsible for solid waste collection services. CalRecycle recommends utilizing $61,409,457 of this funding to award all local jurisdiction applications with a passing score. The remaining amount of$19,590,543 will be redirected to the SB1383 Local Assistance Grant Program. Table 1 . Funding Arnount Amount to Amount Fund Source �ine Itern Available Fund Item Remaining _ Greenhouse Gas $61,�50,000 $61,750,000 $0 Local Assistance Reduction Fund (FY /Organic 2021-22) Infrastructure Grants General Fund (FY $1,911,198 $1,911,198 $0 Local Assistance 2022-23) /Organic Infrastructure Grants Greenhouse Gas $5,549,473 $5,549,473 $0 Local Assistance Reduction Fund (FY /Co-Digestion 2022-23 Grants Greenhouse Gas $81,000,000 $61,409,457 $19,590,543 Local Assistance ' Reduction Fund (FY /SB 1383 Grants 2022-23 Total $150,210,671 , $130,620,128 $19,590,543 Background and Findings Statutory Authority Public Resources Code section 42995 et seq., added to statute by the enactment of SB 862 (Statutes of 2014, Chapter 36) and amended by SB 155 (Statutes of 2021, Chapter 258), authorizes CalRecycle to administer a grant program to provide financial assistance to reduce the emissions of greenhouse gases (GHG) by promoting in-state development of infrastructure, food waste prevention, or other projects to reduce organic waste or process organic and other recyclable materials into new, value-added products. Program Background This Program is part of California Climate Investments, a statewide program that puts billions of Cap-and-Trade dollars to work reducing GHG emissions, strengthening the economy, and improving public health and the environment. At least 35 percent of California Climate Investments must benefit disadvantaged communities, low-income communities, and low- income households, collectively known as priority populations. Page 2 of 5 This Program provides funds to support expansion of the waste management infrastructure, particularly for new or expanded organics infrastructure such as composting and digestion facilities, to achieve greenhouse gas reductions. These investments will result in reduced methane emissions from landfills; benefit priority populations by upgrading existing facilities and, where warranted, establish new facilities; result in air and water quality benefits in addition to greenhouse gas (GHG) emission reductions; and create jobs. Criteria and Process The Eligibility Criteria and Evaluation Process was discussed at the December 20, 2022, CalRecycle Public meeting and subsequently approved by the Deputy Director. The Notice of Funds Available was published on CalRecycle's website on February 9, 2023, and a notice was sent to interested parties. Applications were due to CalRecycle on May 2, 2023, with a secondary due date of May 11, 2023, for authorizing documentation submission. CalRecycle received 69 applications requesting a total of$387,845,869.30. After the close of the application period, staff reviewed the applications for completeness and eligibility. As a result, 20 applications were disqualified for either submitting an incomplete application or having an ineligible project. Staff reviewed the remaining applications in accordance with the approved evaluation and scoring criteria. Subsequently, 17 applications did not receive a passing score. The maximum grant award is $500,000 for in-vessel projects, $3,000,000 for stand-alone pre-processing projects, $10,000,000 for anaerobic/co-digestion and compost projects, and $13,000,000 for anaerobic/co-digestion and compost projects with a pre-processing project. Staff proposes to fund 23 of the 32 eligible applicants. If additional monies become available, staff recommends funding the remaining eligible applicants in rank order, as listed in Table 3. As a result of the projects recommended for award, 7.7 million tons of green and food material will be diverted from landfills, a reduction of over 2 million MTCO2e in greenhouse gas emissions, and 114 jobs will be created. Attachments See Attachment I — Project Summaries for a description of each project recommended for award. Recommendation Staff recommends approval of 23 grant awards as listed below for a total of$130,620,128. Table 2. Recommended Awards Applicant Proj�ct Type Award Amount Humboldt Waste Management Standalone Pre-Processing $2,710,081 Authorit � Kochergen Farms Composting, Standalone Pre-Processing $3,000,000 Inc. dba Green Valley Rec clin "SB 1383 Funding Recipient Page 3 of 5 Applicant Project Type Award Arnount Republic Services of Sonoma Standalone Pre-Processing $2,461,423 Count , Inc. Sacramento County� Standalone Pre-Processing $3,000,000 Subtotal $11,171,504 California Grinding, Inc. Anaerobic Digestion $6,625,956t City of Napa� Anaerobic Digestion $10,000,000 City of Riverside� Co-Digestion $10,000,000 City of Redding" Co-Digestion $10,000,000 Los Angeles County Sanitation Co-Digestion $10,000,000 Districts� SANCO Services LP Anaerobic Digestion $10,000,000 University of California, Davis Anaerobic Digestion $4,769,324 Subtotal $61,395,280 Anderson Landfill, Inc. Compost $10,000,000 California Wood Recycling dba Compost $10,000,000 A romin Forward, Inc. Compost $5,167,510 Kern County� Compost $10,000,000 Northern Recycling, LLC Compost $10,000,000 Riverside County� Compost $1,288,470 Western Placer Waste Compost $9,960,379 Management Authority� Subtotal $56,416,359 California State University, In-Vessel $179,618 Sacramento DSM Group, LLC In-Vessel $341,367 Foodbank of Santa Barbara - In-Vessel $500,000 Goleta Foodbank of Santa Barbara - In-Vessel $500,000 Santa Maria University of Southern In-Vessel $116,000 California Subtotal $1,636,985 Grand Total $130,620,128 t Recommending partial award due to limited funds. Remaining amount included in Table 3. Page 4 of 5 Table 3. Recommended Awards if Additional Funds Become Available - B- List Applicant Project Type ' Appro�ed' ' Amount California Grinding, Inc. Anaerobic Digestion $3,236,544$ Arakelian Enterprises, Inc. DBA Standalone Pre-Processing $3,000,000 Crown Recycling Services Recology Ostrom Road Compost $10,000,000 Engel & Gray, Inc. Compost $2,799,620 Arakelian Enterprises, Inc., dba Compost $9,636,000 American Organics Universal Waste S stems, Inc. Standalone Pre-Processin $3,000,000 Mid-Valley Recycling, LLC Anaerobic Digestion $10,000,000 North State Renewables LLC Anaerobic Digestion $10,000,000 Paso Robles Waste Disposal Anaerobic Digestion $2,643,200 Inc. dba Paso Robles Waste & Rec cle Lost Hills Environmental LLC Compost $3,977,263 Total $58,292,267 Deputy Director Action On the basis of the information and analysis in this Request for Approval and the findings set out herein, 1 hereby conditionally approve the grant awards for the Organics Grant Program as listed in Table 2. Each proposed grantee's award is subject to two conditions: 1. The recommended grantee must pay all outstanding debts due to CalRecycle, or bring current any outstanding payments owed to CalRecycle, within 60 days of the date of the award email. 2. The recommended grantee's Signature Authority (or where delegation is authorized, his or her Designee) must sign and return the Grant Agreement to CalRecycle. The signed Grant Agreement must be received by CalRecycle within 60 days of the date of the award email. Digitally signed by Zoe Z��+ ��+"�+�Dat'e:r2023.12.14 15:5731-08'00' Zoe Heller Dated Deputy Director $ Remaining recommended award amount from Table 2. Page 5 of 5 Attachment I Organics Grant Program, Fiscal Year 2021-22 and 2022-23 Project Summaries The projects with proposed grant awards are briefly summarized below. Note that in some instances, CalRecycle modified GHG emission reductions and tons diverted estimates contained within the application documents due to factors such as ineligible feedstock and tonnages reported outside of the grant term. Standalone Pre-Processing • Applicant: Humboldt Waste Management Authority • County: Humboldt • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $2,710,081 • Estimated GHGs (MTCO2e) over ten years: 47,298 • Estimated Diversion (Tons) over ten years: 237,823 Humboldt Waste Management Authority proposes a Stand-Alone Pre-Processing project to convert an existing 19,000-square-foot building at the Hawthorne Street Transfer Station located in Eureka, CA into an Organics Waste Processing Operation. The renovated facility will be used to receive, sort and process new residential co-collected and commercial source-separated food and green material currently disposed of at the Dry Creek Landfill. Commercial food material will be cleaned and processed into an organic slurry that will be transported to a composting facility. The project will result in 237,823 tons of newly diverted food and green material from landfill and a reduction of 47,298 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide an estimated five full-time jobs targeted for priority populations and supports Humboldt County's edible food recovery program. • Applicant: Kochergen Farms Composting, Inc. dba Green Valley Recycling • County: Fresno • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $3,000,000 • Estimated GHGs (MTCO2e) over ten years: 99,447 • Estimated Diversion (Tons) over ten years: 461,137 Kochergen Farms Composting, Inc. (KFC), DBA Green Valley Recycling (GVR) proposes a Stand- Alone Pre-Processing project to install a food waste depackaging system, at the Green Valley Recycling Transfer and Processing Facility. Source separated food and green material (SSO) will be cleaned and processed into an organic slurry that will be transferred to KFC for composting. The SSO and residential food material is currently disposed of at the American Avenue Landfill in Fresno County, CA, located in a low-income community. The project will result in 461,137 tons of newly diverted food and green material from landfill and a reduction of 90,447 MTCOZe of greenhouse gas emissions over ten years. In addition, the project will provide up to 15 jobs targeted for priority populations. Page 1 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Applicant: Republic Services of Sonoma County, Inc. • County: Sonoma • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $2,461,423 • Estimated GHGs (MTCO2e) over ten years: 163,020 • Estimated Diversion (Tons) over ten years: 452,833 Republic Services of Sonoma County, Inc. proposes a Stand-Alone Pre-Processing project at their Sonoma County Central Transfer/Processing Facility in Petaluma, CA. This project will install a depackaging system to remove contamination from source-separated commercial food material currently disposed of at the Republic Services of Sonoma County, Inc. Central Disposal Site. Food and green material will be sent to Republic Services of Sonoma County's composting facility in Richmond. The project will result in 452,833 tons of newly diverted food and green material from a landfill located in a low-income community and a reduction of 163,020 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide an estimated two full-time permanent jobs targeted for priority populations. • Applicant: Sacramento County • County: Sacramento • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $3,000,000 • Estimated GHGs (MTCO2e) over ten years: 94,357 • Estimated Diversion (Tons) over ten years: 452,760 Sacramento County Department of Waste Management and Recycling proposes a Stand-Alone Pre- Processing project to construct a dedicated building at its North Area Recovery Station for the pre- processing of food and green material currently disposed of at Kiefer Landfill. Commingled food and green material generated from residential curbside collection will be delivered to the new facility and pre-processed to remove contaminants. Once food and green material are pre-processed into one of four top load-out ports within the new transfer building, it is transferred to a permitted composting facility. The project will result in 452,760 tons of newly diverted food and green material from landfill and a reduction of 94,357 MTCO2e of greenhouse gas emissions over ten years. The project will provide job training to members of priority populations that will lead to industry recognized licenses/certifications. Anaerobic Digestion/Co-Digestion • Applicant: California Grinding, Inc. • County: Fresno • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $6,625,956 • Estimated GHGs (MTCO2e) over ten years: 150,000 • Estimated Diversion (Tons) over ten years: 390,000 California Grinding Inc (CGI) proposes to build an anaerobic digestion facility that will include installation of pre-processing equipment, anaerobic digesters, a biogas upgrading system, and a pre- digestion system. The food and green material are currently landfilled at American Avenue Disposal Site, Visalia Disposal Site, and Woodville Landfill. The project will result in 390,000 tons of newly diverted food and green material from landfills located in disadvantaged and low-income communities Page 2 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 and a reduction of 150,000 MTCO2e over ten years. The facility will produce renewable natural gas that will be injected into the adjacent PG&E pipeline and provide an estimated 26 permanent jobs targeting priority populations. • Applicant: City of Napa • County: Napa • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 120,000 • Estimated Diversion (Tons) over ten years: 300,000 The City of Napa proposes to add an anaerobic digestion operation at its material diversion facility. The project will include installation of food waste pre-processing and polishing equipment, an anaerobic digester, and a biogas upgrading system. The biogas will be used to produce compressed natural gas for on-site fueling of City trucks and Napa Recycling and Waste Services solid waste collection vehicles and renewable electricity to power facility operations. The digestate will typically be composted on-site in the covered aerated static pile unit or sent to another composting facility, if needed, but can also be dried and sold as fertilizer. The food and green material are currently landfilled at Vasco Road, Potrero Hills, Ox Mountain, and Clover Flat Landfills. The project will result in 300,000 tons of newly diverted food and green material from landfill and a reduction of 120,000 MTCO2e of greenhouse gas emissions over ten years. The project will provide five permanent, full- time jobs targeting priority populations. • Applicant: City of Riverside • County: Riverside • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 81,000 • Estimated Diversion (Tons) over ten years: 200,000 The City of Riverside proposes the installation of food waste receiving, pre-processing, polishing, and storage infrastructure, as part of the Riverside Water Quality Control Plant co-digestion project. The project will significantly expand the facility's food waste receiving and anaerobic co-digestion capacity. Food waste cake will be received via dump trucks, polished to a slurry to remove plastic and grit contaminants, and then co-digested with wastewater sludge. The biogas produced will be upgraded to renewable natural gas and injected into the SoCalGas utility pipeline. The commingled food and green material are currently landfilled at Badlands and Lamb Canyon Landfills. The project will result in 200,000 tons of newly diverted food and green material partially from a landfill located in a low-income community and a reduction of 81,000 MTCO2e of greenhouse gas emissions over ten years. Benefits to priority populations include energy rate stabilization, air pollution reduction, and reduced impact to freshwater resources; as well as a wastewater treatment operator-in-training program targeted to local workers. • Applicant: City of Redding • County: Shasta • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 9,000 Page 3 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Estimated Diversion (Tons) over ten years: 40,000 The City of Redding proposes to design and construct infrastructure that will enable the City to utilize excess anaerobic digestion capacity at the Clear Creek Wastewater Treatment Plant to divert food material from landfills for co-digestion. The project will include the construction of food waste slurry receiving equipment and storage tanks, a polishing process for intake of feedstock into the existing anaerobic digesters, and a two-stage biogas conditioning system to meet the increased output of biogas before injecting this renewable natural gas into the PG&E gas transmission main. The source- separated food and green material is currently landfilled at West Central Landfill. The project will result in 40,000 tons of newly diverted food material from a landfill located in a low-income community, a reduction of over 9,000 MTCO2e of greenhouse gas emissions over ten years, and will create one full-time permanent job. • Applicant: Los Angeles County Sanitation Districts • County: Los Angeles • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 160,000 • Estimated Diversion (Tons) over ten years: 600,000 Los Angeles County Sanitation Districts (�ACSD) proposes to expand its Food Waste Recycling Program with the construction of the Biogas Conditioning System 2 (BCS-2), which will include equipment such as biogas compression, dehydration, and treatment systems. BCS-2 will allow the co-digestion facility to operate at full capacity. BCS-2 will upgrade biogas generated from the co- digestion of food material at LACSD's Joint Water Pollution Control Plant into renewable natural gas for vehicle use at LACSD's compressed natural gas fueling station or injection into the SoCalGas utility pipeline. The source-separated food material is currently being landfilled at Mid-Valley Sanitary Landfill, Lost Hills Environmental Waste Facility, and Salton City Solid Waste Site. The project will result in 600,000 tons of newly diverted food and green material from landfills located in disadvantaged and low-income communities and a reduction of 160,000 MTCO2e of greenhouse gas emissions over ten years. Benefits to priority populations include air and water pollution reduction and energy from renewable natural gas. • Applicant: SANCO Services �P • County: San Diego • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 300,000 • Estimated Diversion (Tons) over ten years: 775,000 SANCO Services LP proposes to expand its anaerobic digestion operation located at the Escondido Resource Recovery facility. The project will include the installation of two new digesters and a biogas upgrading system. The facility will also produce high-quality compost that will be sent to farms in San Diego and Imperial Counties. The project will add renewable gas injected into the San Diego Gas and Electric pipeline and be used to fuel waste collection fleets. The commingled and source-separated food and green material is currently landfilled at Sycamore and Otay Landfills. The project will result in 775,000 tons of newly diverted food and green material from landfill and a reduction of over Page 4 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 300,000 MTCO2e of greenhouse gas emissions over ten years, and create an estimated eight permanent jobs targeting priority populations. • Applicant: University of California, Davis • County: Yolo • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $4,769,324 • Estimated GHGs (MTCO2e) over ten years: 18,000 • Estimated Diversion (Tons) over ten years: 75,000 UC Davis proposes to expand its Renewable Energy Anaerobic Digester facility. The facility improvements will consist of upgraded feedstock processing equipment and the installation of a gas engine generator. The food and green material are currently landfilled at Yolo County Landfill. The project will result in 75,000 tons of newly diverted food material from landfill and a reduction of 18,000 MTCO2e of greenhouse gas emissions over ten years. The project will also produce green, carbon- negative electricity for use in campus electric vehicles and electric buses, which serves the campus and surrounding community, including grade-school students, low-income residents, disabled persons, and older adults. COi11pOSt • Applicant: Anderson Landfill, Inc. • County: Shasta • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 30,000 • Estimated Diversion (Tons) over ten years: 122,000 Anderson �andfill, Inc. proposes to construct and operate a new windrow composting operation at Anderson Landfill. The newly constructed facility will have an initial throughput capacity of approximately 68,000 tons per year. The food and yard material are currently landfilled at Anderson Landfill which is located in a low-income community. The project will result in 122,000 tons of newly diverted food and green material from landfill and a reduction of 30,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the facility will dedicate part of their landfill as wildlife habitat, provide financial support for various community centers, and provide an estimated eight new full-time jobs targeting a priority population. • Applicant: California Wood Recycling dba Agromin • County: Ventura • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 147,000 • Estimated Diversion (Tons) over ten years: 681,000 California Wood Recycling dba Agromin proposes to expand its existing composting facility in Santa Paula. The Limoneira site will utilize a covered aerated static pile composting system to divert an additional 68,125 tons per year of food and green material from landfill. The green and food material is currently landfilled at Simi Valley Landfill, Toland Road Landfill, or Lost Hills Landfill. The project will result in 681,000 tons of newly diverted food and green material from landfill and a reduction of Page 5 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 147,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide 26 jobs targeting a priority population, support community projects with free compost, and provide funds for the Santa Paula Sports Park rehabilitation project. • Applicant: Forward, Inc. • County: San Joaquin • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $5,167,510 • Estimated GHGs (MTCO2e) over ten years: 102,000 • Estimated Diversion (Tons) over ten years: 467,000 Forward, Inc. proposes to expand their existing composting facility by adding an aerated static pile composting system that can process an additional 200 tons of organics per day. The green and food material is currently landfilled at Forward, Inc. Landfill or Austin Road Landfill, with Forward, Inc. Landfill located in a disadvantaged community. The project will result in 467,000 tons of newly diverted food and green material from landfill and a reduction of 102,000 MTCO2e of greenhouse gas emissions over ten years. The project will provide free compost to the community, support the Edible Schoolyard Community Farm Project, and provide three full time permanent jobs targeting a priority population. • Applicant: Kern County • County: Kern • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 247,000 • Estimated Diversion (Tons) over ten years: 831,000 Kern County Public Works proposes to construct a covered aerated static pile composting system at its facility located at the Shafter Wasco Sanitary Landfill. Grant-funded equipment includes an excavator, conveyer, shredder, screen and other pre-processing equipment, and a covered aerated static pile bunker system. The green and food material is currently landfilled at Shafter-Wasco Landfill, Mojave-Rosamond Sanitary Landfill, Bena Sanitary Landfill, or Ridgecrest Recycling and Sanitary Landfill, with Shafter-Wasco Landfill located in a disadvantaged community. The project will increase composting capacity by 100,000 tons per year and result in 831,000 tons of newly diverted food and green material from landfill and a reduction of 247,000 MTCO2e of greenhouse gas emissions over ten years. It will also provide free compost for expanding tree and green zones in Kern County, and hire an estimated six new full-time permanent jobs targeting a priority population. • Applicant: Northern Recycling, LLC • County: Yolo • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $10,000,000 • Estimated GHGs (MTCO2e) over ten years: 114,000 • Estimated Diversion (Tons) over ten years: 330,000 Northern Recycling, LLC proposes to expand a covered aerated static pile composting facility located at Yolo County Central Landfill. Grant funds will be used for a composting aeration system, working pads, and equipment to screen and sort food and green material. The green and food material is currently landfilled at Forward Landfill, Kiefer Road Landfill, Lockwood Landfill, Potrero Hills Landfill, Page 6 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 Neal Road Landfill, or Keller Canyon. The project will divert an additional 32,970 tons per year of food and local communities' green material from landfills. The project will result in 330,000 tons of newly diverted food and green material from landfill and a reduction of 114,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will reduce pesticide and groundwater use in the surrounding agriculture community, support edible food recovery, and provide an estimated seven new full-time permanent jobs targeting a priority population. • Applicant: Riverside County • County: Riverside • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended forAward: $1,288,470 • Estimated GHGs (MTCO2e) over ten years: 9,000 • Estimated Diversion (Tons) over ten years: 59,000 Riverside County proposes to construct a new windrow composting facility and purchase a loader and a water tank, for the newly operational Badlands Compost Facility. The source-separated food and green material is currently landfilled at the Badlands Landfill which is located in a disadvantaged community. The project will result in 59,000 tons of newly diverted green material from landfill and a reduction of 9,000 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide free compost for use in the local community, and an estimated two jobs targeting a priority population. • Applicant: Western Placer Waste Management Authority • County: Placer • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $9,960,379 • Estimated GHGs (MTCO2e) over ten years: 296,000 • Estimated Diversion (Tons) over ten years: 1,259,000 Western Placer Waste Management Authority proposes to construct a new aerated static pile composting facility and increase capacity to process food and green material. Additionally, grant funds will purchase equipment, including a grinder, stacker, conveyer, magnet, screens, and blowers. The green and food material is currently landfilled at the Western Regional Sanitary Landfill. The project will result in 1,259,000 tons of newly diverted food and green material from landfill and a reduction of 296,000 MTCO2e of greenhouse gas emissions over ten years. In-Vessel • Applicant: California State University, Sacramento • County: Sacramento • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $179,618 • Estimated GHGs (MTCO2e) over ten years: 345 • Estimated Diversion (Tons) over ten years: 958 Sacramento State University proposes to replace an organics compactor located at the Dining Commons with an in-vessel composting system. This will eliminate the need for the waste hauler to provide service for the compactor, which will reduce emissions associated with waste transportation. Page 7 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 In addition, the food material will be composted on-site instead of being sent to Yolo County Landfill. The compost will be used to fertilize campus lawns at Sacramento State by Grounds and Landscape Services and donated to Sacramento City Unified School District school gardens. The project will result in 958 tons of newly diverted food material from landfill and a reduction of 345 MTCOZe of greenhouse gas emissions over ten years. • Applicant: DSM Group, LLC • County: Sacramento • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended forAward: $341,367 • Estimated GHGs (MTCO2e) over ten years: 41 • Estimated Diversion (Tons) over ten years: 260 DSM Group proposes to purchase an in-vessel composter to divert green material from cannabis production. Grant funds will also be used to purchase a bobcat skid steer loader with compost mixer, a compost bagger, and a woodchipper. The project will divert green material from the L and D Landfill located in a disadvantaged community. The project will result in 260 tons of newly diverted green material from landfill and a reduction of 41 MTCO2e of greenhouse gas emissions over ten years. • Applicant: Foodbank of Santa Barbara - Goleta • County: Santa Barbara • Provides Benefits to Priority Populations: No • Grant Funds Recommended for Award: $500,000 • Estimated GHGs (MTCO2e) over ten years: 109 • Estimated Diversion (Tons) over ten years: 301 The Foodbank of Santa Barbara County proposes to install an in-vessel composter at their Goleta warehouse. The project will divert pre-consumer inedible food material from the Tajiguas Landfill located in Goleta. The composter will transform food material into compost that can be shared with the community. The project will result in 301 tons of newly diverted food material from landfill and a reduction of 109 MTCO2e of greenhouse gas emissions over ten years. • Applicant: Foodbank of Santa Barbara - Santa Maria • County: Santa Barbara • Provides Benefits to Priority Populations: Yes • Grant Funds Recommended for Award: $500,000 • Estimated GHGs (MTCO2e) over ten years: 116 • Estimated Diversion (Tons) over ten years: 321 The Foodbank of Santa Barbara County proposes to install an in-vessel composter at their Santa Maria warehouse. The project will divert pre-consumer inedible food material from the Santa Maria Regional Landfill located in a low-income community. The composter will transform the food material into compost that can be shared with the community. The project will result in 321 tons of newly diverted food material from landfill and a reduction of 116 MTCO2e of greenhouse gas emissions over ten years. In addition, the project will provide free compost for use in the local community. • Applicant: University of Southern California • County: Los Angeles • Provides Benefits to Priority Populations: Yes Page 8 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 • Grant Funds Recommended for Award: $116,000 • Estimated GHGs (MTCO2e) over ten years: 168 • Estimated Diversion (Tons) over ten years: 530 University of Southern California proposes to purchase an in-vessel composting system and hydraulic lift to be added to the LA Memorial Coliseum grounds by the University of Southern California. The in- vessel composter will be used for non-event days to capture food and green material produced on- site, diverting this material from the Sunshine Canyon Landfill. The project is located in a disadvantaged community and will reduce the environmental and health impacts of transportation the food and green material. The compost produced will be used to improve and expand landscaping and support other compost projects on site and the University of Southern California. The project will result in 530 tons of food and green material from landfill and a reduction of 168 MTCO2e of greenhouse gas emissions over ten years. Page 9 of 9 Attachment I: Project Summaries for Organics Grant Program Fiscal Year 2021-22 and 2022-23 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... This SERVICES AGREEMENT(the "Agreement") is made and entered into as of the latest signature date in the signature block af this Agreement(°'Effective Date") by and between acific as an lectric any, a California corporation ("Utility°), and City of Redding (the "Company"). RECITALS WNEREAS, Utility is a public utility regulated by the Califarnia Public Utiiities Commission (°CPUC'") praviding gas service to end-use customers within California. WHEREAS, the Company is a spansor of a renewable gas praject and/ar has an interest in Utility's ability to receive and redeliver additional renewabie gas supplies an its gas utility system. WHEREAS, the Company desires to explore a Utility interconnection, and the Utility agrees to perform services with respectthereto (the "Services"), all upan the terms and conditions set forth in this Agreement. T NOW, THEREFORE, in consideration of the mutual covenants set farth herein the parties agree as follows: TI 1 - 1 1.1. Retention. Company hereby retains Utility to provide the Services, upon the terms and conditions set forth in this Agreement. 1.2. Seope of Services. The Services to be performed by Utility shall consist of the following tasks to this Agreement, including (check all thafi apply), as detaiied in the applicable Attachment: • Attachment A - Infiercannection Screening Study (�), * Afitachment A1 - Preliminary Engineering Study (�✓ ), * Attachment A2�fiaiied Engineering Study with Optional Long Lead Mafieriai Procurement ( ), • Attachment - A3 Pipeline iending Exception Study (�) t Information collected on lhis form is used in accordance witl� PG&E's Privacy Policy. Page 1 of7 The Privacy Policy is available at pge.com/privacy. Form No.79-1209 Ad vi ce 4366-G Automated Documents, Preliminary Statement, Part A January2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Unless Company has in place as of the Effectiue Date a valid and effective Interconnection Screening Study, the parties must (a) execute, and each party must satisfy its obligations with respecfi to Attachment A before Company can contract forAttachment A1, and (b) execute Attachment A1 before or concurrent with Company's contracting for Attachment A2. Further, (x)Company may execute Attachment A3 at any time after the parties have executed an Attachment A providing Gampany funding for an Intercannector Screening Study consistentwith Attachment A3 Services, and (y) the parties must enter inta a Confidentiality Agreement, the form of which is attached hereto as Attachment B, prior ta Utility performing any Services pursuant to this Agreement. Each Attachment only becomes effective upan execution by both Gompany andUtility. No construction work shall be included or done pursuant to this Agreement. 1.3. Term.This Agreement shall be effective an the Effective Date and shall continue in full force and effect until the completion of the all Services selected under Section 1.2 above. TI 2 - TI 2.1. Compensation.An estimate of Utility's fees and all other applicable costs to be billed by Utility to Company under this Agreement are set forth in each applicable Attachment to this Agreement. In any event, Company shall be liable for the actual costs af the Services, whieh may be higher than the estimafied costs. Actual costs shall include the actual Services rendered and all related costs incurred, and shall include permit or other fees ar charges, pracurement, indirect casts and overheads, carrying costs, and any related income or other tax liability thereon. 2.2. Payment. Upon execution of this Agreement, Attachment A, and Afitachment B (Confidentiality Agreement), Company shall make payment to Pacific Gas and Electric Company far the Services in the amount specified in Attachment A within thirty (30) days. Upon execution of any additional Attachment (as further described in Section 1.2), Compar�y shall make payment to Pacific Gas and Electric Gompany for Services in the amount specified in such Attachment(s)within thirty (30)days. Any amount billed by Utility ta Company subsequent to the initial payment shall be paid by Company within twenty (20) days after rececpt af Utility's invoice to the address set farth in Sectian 8 belaw. 2.3. Change Orders.Any change to the Services shall be in writing (a "Change Order'°} and signed by Company and Utility. If Company issues any request for a change in the Scope of the Services or the time of completion of the Services beyond those tasks described in the Services and not identified as a Change Order, but which Ufiiiity considers ta be a Change Order, then Utility shall natify Campany in writing and the parties shall mutually decide whether such a change in the Services or the time of completian of the Services constitutes a Change Order, which increases or decreases the Scape af the Services and increases or decreases the cost to Utility of perForming the Services. If Utility issues a Change Order that results in an increase or decrease in the cost of the Services, then an adjustment shall be made to the total compensatian Automated Documents, Preliminary Statement, Part A Page 2 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... and/orthe time of completion of the Services. All written Change Orders shall become a part of this Agreement. Utility may refrain from any additional work until Company has paid such additional amount as set fiorth above. 2.4. Payroll Taxes. Social security, federal, and other applicable taxes shall not be withheld from payments made to Utility. TI 3 - 1 F TI I 3.1. Confiidential Information. During the term of this Agreement, either party may have access to and become acquainted with confidential information and trade and business secrets of the other. Treatment of this infarmation by both parties is set forth in the Confidentiality Agreement, the form of which is attached hereto and incorporated herein as Attachment B of this Agreement (the "Cor�fidentiality Agreement"). 3.2. Ownership and Use; �.imits on Liability. Notwithstanding the above, any and all material and information prepared, accumulated or developed by Utility, any subcontractor or their respective employees, including, without limitatian, documents, drawings, designs, calculations, maps, pians, workpians, fiext, filings, esfiimates, manifests, certificates, boaks, specifications, sketches, notes, reports, summaries, analyses, data models and samples (hereinafter, collectively "Work Product"), shall remain the praperty af Utility when prepared ar in process, whether or not delivered to Company. Utility hereby grants to Company an unrestricted royalty-free license to use, copy, and distribute any Work Product furnished by Utility to Company under this Agreement, subject to the terms specified in the Confidentiality Agreement. The Work Product provided by Utility hereunder is intended to meet or exceed all generally accepted industry standards far this type of wark; however, except as may atherwise be set forth in the appiicable Attachment(s), Utility makes no warranty or representation about the fitness, suitability, reliability, availability, timeliness ar accuracy of Work Product or Services for any purpose. The Work Product will be done using information and assumptians at one point of time and which are subject to change at any time that could chang�the results or analysis reflected in Work Product. Estimates of costs may not cover all environmental costs or other unforeseen costs, or costs resulting from changes to laws, rules and regulations governing the Services herein. Therefore, except as may otherwise be set forth in the applicable Attachment(s), Utility daes not warrant the Services or Work Product for any use and specifically disclaims any liability for any subsequent use of the Work Product, or any park thereof, by Company. Except as may ofiherwise be sefi forth in fihe applicable Attachment(s), no warranty of any kind is or will be included as part of the Services and all express and implied warranties, including any warranties of inerchantability, and/or fitness for a particular purpose are specifically disclaimed. With the exception of claims salely arising from the gross negligence or intentional misconduct by Ufiility that accurs while performing the Services, Company will not hold Utility liable or responsible in any way for any losses, damages, claims, costs, expenses or other abligatians it incurs, or may incur, arising aut of or related ta Campany's use of, or reliance on, any part of the Services, Wark Product or other information provided by Utility hereunder. Automated Documents, Preliminary Statement, Part A Page 3 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... T' � � / The relationship between Utility and Campany hereunder is and at all times during the term of this Agreement shall be that of independent entities. Nothing cantained in this Agreement shall be construed to create a reiationship of principal and agent, employer and employee, partnership or joint venture between the parties. SECTION 5 - ATTORNEYS' FEES Should any dispute arise regarding any term or provision of this Agreement or enfarcement of any rights hereunder, or to collect any partion of the amount payable under this Agreement, then all litigation and collection expenses,witness fees, court costs and attorneys'fees shall be paid by the losing parky to the prevailing party. TI I 1 1 TI uring the term of this Agreement, each party shall appoint a representative who will be authorized, empowered and available to act for and on behalf of each to implement the terms and conditions of this Agreement. TI 7 - I T Any dispute or need for interpretation arising out of this Agreement which cannot be resolved after a reasonable period of time of good faith negotiation may be s�bmitted to the CPUC for resalution. SECTION 8 - NC)TICES Any notice, demand, or request required or authorized in connection with this Agreement shail be deemed properly and duly given when sent by electronic mail as specified below: If to Company: Joshua Vandiver E-mail Address: jvandiver@cityofredding.org If to Utiiity: Manager, Business Development & Implementation E-mail Address: calprodnotices@pge.com In addition to the notice specified above, notice may also be provided by telephone or e-mail ta the telephone numbers and e-mail addresses for the representative appointed pursuant to Automated Documents, Preliminary Statement, Part A Page 4 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Sect�on 6 above set out below, but must be immediately followed up by a written notice sent pursuant to the first paragraph of this Section 8: If to Company: Joshua Vandiver Telephone N um bers: 530-224-6069 E-mail Address: jvandiver@cityofredding.org If to Utility: Manager, Business Development & Implementation Telephone Numbers: (916) 838-1733 E-mail Address: calprodnotices@pge.com Either party may change the notice information in this Section 8 by giving natice within five (5) business days prior to the effective date of the change. TI 1 This Agreement may be not be assigned by either party without the writfien cansent of the other party. Consent to assignment will not be unreasonably withheld, conditioned ar delayed. Company shall have the right to assign this Agreement,without the consent of Utility, far collateral security purposes to aid in providing financing its renewable gas project. Company will promptly notify Utility of any such assignment far collateral security purposes. Any assignmentfor callaterai purpases entered into by Company shall require that upon any exercise af remedies by the financing party, the entity substituted far Company shall have an equai or greater credit rating as Gompany and have the legal authority and operational ability to satisfy the obligations of Campany under this Agreement. Either party shall have the right ta assign this Agreement, withaut the consent of the other Party, when the assignment is to a successor, representative, or assignee which shall succeed by purchase, merger, carporate reorganization/restructuring or consolidation to all or substantially all of the assets af the assigning party. Assignment shall not r�lieve the assignor of its obligations under this Agreement for the period before the assignment becames effective, nor shall the non-assigning party's obligafiions be enlarged, in whole or in part, by reason of the assignment. At the time the assignment becomes effective, the assignee shall became a party to this Agreement and shall undertake all rights and responsibilities underthis Agreement. Automated Documents, Preliminary Statement, Part A Page 5 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... Any attempted assignment that violates any of the requirements of this Section 9 is void and ineffective. 1 1 - LI L L The provisians of this Agreement shall be construed and enforced in accordance with the laws of the State of California,without giving effect to its choice of law provisions. SECTIt�N 11 - WAIVERS The fiailure or delay of either party to exercise or enforce at any time any of the provisions of this Agreement shall not constitute or be deemed a waiver of that party's right thereafter to enforce each and every provision of the Agreement and shali not otherwise affect the validity af this Agreement. 1 1 - ILITY If any provision of this Agreement is finally determined to be contrary to, prohibited by, or invalid under applicable laws or regulations, such provision shall became inapplicable and shall be deemed amitted from this Agreement. Such determination shall not, however, in any way invalidate the remaining provisions of thisAgreement. TI 13 - TI T T This Agreement and its Attachments constitute the entire understanding and agreement between the parties relating to th� subject matter hereof and supersedes any prior written or oral understanding or agreement befiween the parfiies relating to the subject mafiter hereof. This Agreement shall nat be amended, altered, ar supplemented in any way except by an instrument in writing, signed by the duly authorized representative of the parties that expressly references this Agreement. Automated Documents, Preliminary Statement, Part A Page 6 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ��������� ���� � ����,������������������� SERVICES AGI�EEMENT � �� Rev. 1 w.f! .... ... IN WITNESS WHEREOF, the parkies have executed this Agreement as of Effective Date. Pacific Gas and Electric Company City of Redding Company Name Signature Signature Austin Hastings Print Name Prinf Name Senior Director Title Title Date Date Automated Documents, Preliminary Statement, Part A Page 7 of7 Form No.79-1209 Ad vi ce 4366-G Jan uary 2021 ������� ������ PRELIMINARY ENGINEERING STUDY - ��������`���������� ATTACHMENT A-1 ����v �, � Utility will provide the Company with a report that provides a Preliminary Engineering Study ("PES") requested by the Company forconstruction of necessary facilities as described below (the "Services") following completion of an Interconnection Screening Study for the same location and less than or equal to the maximum volume/flow rate that will be the basis for this PES. Ufiility proposes fio analyze the impact on its gas transmission system of receiving 98.28, 138.54, 178.8 minimum, average and maximum, respectiv�ly, thousand Standard cubic feet per day ( Scfd)an a 1/24t" ratable hourly basis of new supply afi 2220 Metz Rd. Anderson 9 California, an a ( �) Displacement and/or an (�) Expansion Receipt Point Capacity basis and identify any system improvements necessary to accept this newsupply. The cost estimate calculated by Utility will include, but not be limited to, land acquisition, site development, right-of-way, metering, gas quality, permitting, regulatary, environmental, unusual canstruction costs, and, if applicable, operating and maintenance casts far any facility improvements, accurafie to +100°!0 / -50% based on a site visit and route evaluation forthe Company's project. The findings and estimate will nat canstitute a prapasal by Utility. Utility will not have performed a specific site or route evaluation forthe Company's project in the develapment af this estimate. Other service costs associated with constructian of the Intercannectar's Facility that are not part of already offered services could include, but nat be limited to, engineering, consulting, contracting, construction costs, and enviranmental studies. Utility's construction costs cantinue to rise with increasing costs of labar and materials, Since the PES is developed using average histarical project cost data, it is highly likely that the actual construction costs forthe Company's particular project will vary significantly from fihe PES. Utility urges the Company to refiain the services of a third- party engineering consfiruction firm or enter infio a Detailed Engineering Study with Utility to develop a more accurate construction cost estimate forthis specific project. Because of the exclusions and limitations of this initial review, Utility does nat recammend thafi the Company use the PES for any other purpose, including any substantive planning or other decisions regarding the cost or viability of its project, except to further evaluate Company's project via a Utility Detailed Engineering Study. Any use by the Company is solely at its own risk and should factor in the above risks and limifiations. A report that summarizes the resulfis of Utility's analyses, identifies the study parameters, assumptians, limitations and the estimated constrUction costs of any facility improvements, evaluates whether the Intereonnection Screening Study identified t Information collected on this form is used in accordance with PG&E's Privacy Policy. Page 1 of2 The Privacy Policy is available atpge.com/privacy. FormNo.79-1209A-1,Attachme,ntA-1 Advice 4366-G Automated Docum�ts, Preliminary Statem�t, PartA January2021 ������� ������ PRELIMINARY ENGINEERING STUDY - ��������`���������� ATTACHMENT A-1 ����v �, � pipeline system has sufficient physical Takeaway Capacity tosafeiy accommodate Company's specified maximum volumelflow rate on a ratable 1124th hourly basis, Utility pipeline routing recommendation using Utility's rights-of-way, identification of the then current maximum allowabie operating pressure and, if available, the operating pressures of the Utility's receiving pipeline system and potential pipeline route obstructions as determined by the Utility's physical observations will be provided to the Company. The estimated cost to perform the Services is $ 50,000.00 Utility will complete the analysis within ninety (90) business days after receipt and Utility pasting of payment. Payment in full of the estimated cost of the Services is required upon execution of an Attachment A1 to proceed with the analysis. The Company will be responsible farthe actual costs of the Services; to this end, an invoice ar refund will be issued to the Company at the completion forany difference betvveen the actual costs and this estimate. Capitalized terms used but nat defined in this Attachment have the meaning ascribed to them in Utility's Tariff Rule No. 29. Accepted and agreed to by their respective authorized representatives: Pacific Gas and Electric Company City of Redding Company Name Signature Signature Austin Hastings Print Name Print Name Senior Director Title Title Date Date Automated Documents, Preliminary Statemerit,Part A Page 2 of 2 Form No. 79-1209A-1,AttachmentA-1 Advice 4366-G January 2021 �aEsoLUTzo�v No. Za22-aol A RESOLUTION C}F THE CITY COUNCIL �F T�IE CITY OF REDDING AUTHORIZING SUBMITTAL 4F APPLICATIC?N(S) Ft3R ALL CALRECYCLE +GRANTS F4R WHICH THE CITY OF REDDING IS ELIGIBLE WHEREAS, Public Resources Code sections 4$000 et seq. authorize the Department of Resources Recyeling and Recovery (CalRecycle)to administer various grant programs {grants) in furtherance af the State of CaLifornia's {State} effarts to reduce, recycle and reuse solid waste generated in the State thereby preserving landfill capaeity and protecting public health and safety, and the environment; and 3 WHERE�,.���4���"urtheranec��"�is authority CalRecycle is required to establish pracedures governing the a�����tion, awarding,����management of the grants, and , y„� � WH����AS, CalRecyele gra��� �pPlicatian procedures require, among other tl�ings, an applicant's ����rning body to deer��"e by resolution certain authorizations related to the administratiori���alRecycle grants; r��s NOW, T��I������,�����,the �����������RESC}LVES as follows: � � r , 1. To authorize the submltl:�`���applieatlon��alRecycle for all grants far which the City of Redding is eligible; and � �; ' , �, ''�� i 2. To authorize the City Mar������or r�������e, to��������n the name�of the City�of Redding al1 grant dacuments, ineludi�������'�'�liml����t�;��ap������ons, agreements, amendments and requests for payment, necessary to ����e grant fur���;and implement the approved grant project; and !' � „ :,,, r , }=s �, � y 3. To ado t these authorizations ` �� r 5 � � �� � p p � ����ctl�� � ���� ��om tk�� �te of ado tion of this }� , resolution, until January 18, 202�w"'" , I HEREBY CERTIFY that the foregoing resolution was ����duee�l��j�����lar meeting of the City Council of the City of Redding on the 18th day af Janu���� �,t�����;��was duly adopted at said meeting by the fol�owing vote: ;� , � � „�>>� � �� , �, � , � , �s, AYES: Councii Members -Daequista, Mezzano;��esner, Winter, and Schreder NOES: Council Members -None ABSTAIN: �ouncii Members - None ABSENT. Council Members—None �� ,� � ,��,� ,��',;:- Y~ �r� �.�£-�� �� ,--���F _. �:R�`ISTEN SC� EDER,Mayor ATTEST: APPR{JVED AS Tt? FORM: � � � PAMELA MIZE, Ci Clerk BARRY E. e ALT, ity A torney �.s,, ��;, 10:00 A.M., December 19, 2023 _ Cal/EPA Building — Byron Sher Auditorium Via VV�b���t A. DIRECTOR'S REPORT Presentations or discussions by the Director and/or Executive Offices regarding department matters, legislative updates, public affairs, or initiatives. B. PO�ICY & PROGRAM UPDATE Action Items 1. SB 1383 Implementation Consideration of a Technology Determination for H Cycle Pursuant to Article 2 of the SB 1383 Regulations Department Staff Contact: ifi�t�ri�.��c�(���I���y�l�,�a.��v ��bli� ��ti�� C. GRANT AND LOAN PROGRAMS Action Items 1. Awards for the Organics Grant Program (Fiscal Years 2021-22 and 2022-23) Department Staff Contact: �t��h�r�i�,Fri�d�r����IR����l�.��.qav ��abli� Rlc�ti�� 2. Eligibility Criteria and Evaluation Process for the Redemption Innovation Grant Program (California Beverage Container Recycling Fund, Fiscal Year 2022-23) Department Staff Contact: �I�ir.M�l�t��h(c���IR��ycl�o��,q�v ��bli� ��fiic� 3. Eligibility Criteria and Evaluation Process for the Local Conservation Corps SB 1013 Grant Program (SB1013, Fiscal Year 2022-23) Department Staff Contacfi ��r��c.I�wr���G�IR����l�.��.��� f��bli� Nat€�� 4. Eligibility Criteria and Evaluation Process for the Workforce Development Grant Program (AB 179, Fiscal Year 2022-23) Department Staff Contact: I��car�na �rv�Cc��aIR����l�.��o��� ��bli� Rl�ti�� Page 1 of 5 Information Item 1. Award for the Beverage Container Redemption Pilot Project Grant Program (California Beverage Container Recycling Fund Fiscal Year 2022-23) Department Staff Contact: �I�ir.f�clr����h ��fR�� �I�.��. c�� P�bli� Nc�tic� 2. Awards for the Farm and Ranch Solid Waste Cleanup and Abatement Grant Program (Farm and Ranch Cleanup Account, Fiscal Year 2023-24) Department Staff Contact: Ja���hir��,�h��r��r�(c���IR�� �I�,��,�c�v ��bli� Rlca�i�� 3. Awards and Distribution of Payments for the Used Oil Payment Program (Used Oil Recycling Fund, Fiscal Year 2023-24) Department Staff Contact: �k�mi.�v�r�(��al ����I�.��e���r ��b�i� Ncafii�� 4. Awards for the Household Hazardous Waste Grant Program (Integrated Waste Management Account, Fiscal Year 2023-24) Department Staff Contact: �r�r��b�I,F�rr�ll(c��a1F��� �I�.��aqc�� P�bli� N�afi��� 5. Awards for the Rubberized Pavement Grant Program (Tire Recycling Management Fund, Fiscal Year 2023-24) Department Staff Contact: F�rr�h.F�dri�can�G�IR����l�.��.�c�� ��blic Nr�ti�� 6. Approval of a Recycling Market Development Zone (RMDZ) Loan in the amount of$3,500,000 for Pinnpack Capital Holdings, a Delaware LLC (Recycling Market Development Revolving Loan Subaccount, Fiscal Year 2023-24). Department Staff contact: �r���.Q�i I� ��IR�� �I�.��. e�� ��►b�i� �c�t6�� Open Applications: Farm and Ranch Solid Waste Cleanup and Abatement Grant Program Application Due Dates: January 9, 2024 (Cycle 81); April 2, 2024 (Cycle 82) Beverage Container Recycling City/County Payment Program Application Due Date: January 17, 2024 Community Composting for Green Spaces Grant Program Application Due Date: January 23, 2024 Page 2 of 5 D. PO�ICY MANDATES/WORKSHOPS/RU�EMAKING PROCEEDINGS Extended Producer Responsibilitv Proqram Updates 1. SB 54 Implementation Department Staff Contact: ���.Fi�ll��Cc���l���y�l�,��,�a� 2. Review of the Drug Takeback Solutions Foundation's Revised 2022 Annual Report for Covered Drugs Department Staff Contact: ���.H�II�r �alr�� �I�n��. c�� Information Items 1. Consideration of Carpet America Recovery Effort's Contingency Plan Amendment Department Staff Contact: Rc�b r�.�i(I�rn �alr�� �f�.��. �� ��bli� �Ic�tic� 2. Overview of the 2022 California Waste Tire Market Report Department Staff contact: Mu��af�. �fi�nCc���IR������.��oq.�� ��abli� �Ica�i�� Action Items 1. AB 1201 Bifurcated Collection Determination Department Staff Contact: Time�fih .Flall ��I��c �I�e��. c�� P�bl�� N�ti�� E. ELECTRONIC WASTE RECYC�ING PROGRAM Information Items 1. 2023 Covered Electronic Waste Net Cost Reporting Requirement Department Staff Contact: �ndr��r.N�r��Ca���IF2��y�1�.��.�cau P�bli� �1c��i�� F. LOCAL ASSISTANCE Action Items 1. Five-Year Review Report for the Countywide Integrated Waste Management Plan for the County of Alameda Department Staff Contact: Karl�eMill�r(c°��al�����1�.��.��� F'�bli� N�ti�� Page 3 of 5 G. SOLID WASTE AND TIRE FACILITIES Action Items 1. City of Claremont Community Services Department, located at 1616 Monte Vista Avenue, Claremont, CA 91711, San Bernardino County, New Solid Waste Facilities Permit, Action Needed January 8, 2024 Department Contact: M� �r�.�m�l��d�r G�IR�� �I�.��. c�v P�b�i� R�c�tic� 2. Bee Canyon Greenery, located at 11002 Bee Canyon Access Road, Irvine, CA 92602, Orange County, Revised Compostable Materials Handling Facility Permit, Action Needed December 31, 2023 Department Contact: M���n.�rn�l�r�d�r(��alR��y�l�.��.��v �bli� Nta�i�� 3. Yolo County Central Landfill, located at 44090 CR 28H, Woodland, CA 95776, Yolo County, Revised Solid Waste Facilities Permit, Action Needed January 19, 2024 Department Contact: f�ly��aai�(�Iliar��(c�G�l�����1�.��.�c�v ��bli� Nc�ti�� 4. Otay Mesa Compost Facility, located at 434 Alta Road, San Diego, CA 92154 San Diego County, New Compostable Materials Handling Facility Permit, Action Needed January 20, 2024 Department Contact: �cad e� �a�r�do ��IR�� �I�,��. c�v ��bli� �c�ti�� 5. Mountain View Organic Waste Processing Facility, located at 1641 Mountain View Avenue, Oxnard, CA 93030, Ventura County, Revised Solid Waste Facilities Permit, Action Needed February 3, 2024 Department Contact: Th��dc�r�eT'��ic� c��slca� ��IR�� �I�e��. �v P�abli� �1�t��� 6. Madison Materials, Inc., located at 1035 East Fourth Street, Santa Ana, CA 92701, Orange County, Modified Solid Waste Facilities Permit, Action Needed February 3, 2024 Department Contact: � �nn�rrr�l�r�d�r C�IR�� �I�.�a. c�� ��blic Nc�fii�� Page 4 of 5 H. PUBLIC COMMENT Get involved in CalRecycle's decision-making process. To more fully engage with Californians on monthly public meeting agenda items, CalRecycle accepts welcomes live public comments ir�- �r�c�� �r �v�r-th�- h�r��. CalRecycle has a public noticing site to provide interested parties with information about programs, activities, and departmental decisions. • To review final CalRecycle decisions and other department activities, please go to: ��IR����I�,��.��v�Pc�bli�l�f�f or ��IR��y�le,�a.�aeal�����r�t�ar��r/�I�ti��s. • For public meeting participation, listserv, and feedback information, please go to: ��IR��y�l�e��,�c�v/P�bli�i�I��tin�J People may speak on any matter concerning CalRecycle with the exception of items related to pending adjudicative (certification or enforcement) proceedings. Page 5 of 5 CITY OF REDDING GOODS PURCHASE AND SERVICE AGREEMENT This Goods Purchase and Service Agreement("Agreement") is entered into this day af , 20_, by and between the City of l�edding, a municipal carporation organized under the laws of the State c�f Califomia with its principal place of b�siness at '777 Cypress Ave., Redding, CA 96001, County of Shasta, State of California ("Cit�'"),and Kraft Energy Systems; a division of Kraft Power Corparation, a Massachusetts corporation with its principal place of business at 1483 Q'Ro�rke Bl�d., Craylord, MI 4973� {``Supplier"). City and Supplier are sametimes individually referred ta as "P`arty" and cnllectively as "Parties"in this A�reement. Seetion 1. �EFIIVI'TIC)1�15 A. "Goods" means all machinezy, equipment, supplies, items, parts; materials, labor or other services; including engineering and system start up and servic�s, provided by SupplierfManufacturer as specified in Exhibit ``A," attached hereto and incarporated herein by reference. Section 2: NN�IATERIIALS A1�D WQ 1�TS IP VJhen Exhibit"A"specifies machiner�y, equipment ar material by manufacturer, model or trade name, no substitution will be made without City's written approval, Machinery, equiprraent or material installed in the Goods without the approval required in this Section 2 wi11 be deemed to be defective material for purposes of Section 4. Where machinezy, equipment ar material are referred to in Exhibit "A" as equal ta any particular standard, City u�ill decide the question of equality_ When requested by City, Supplier will furnish City with the name of the manufacture�; tl�e per�`a�rnance capabilities and other pertinent infarmation necessary to properly determine the quality and suitability of any machines; equipment and material to be incorporated in the Goads: Nlaterial samples will be submitted at City's request. �ection 3. Il�T�F'E�'1Id)i�TS 1�1�Tll TE�T� City shall have the right to inspect andlor test the Goads prior to shipping from the manufactt�rer at City's expense and/or prior to acceptance. If upc�n inspection ar testing the Goods or any partion thereaf are found to be nonconforming;unsatisfactory, defective, af inferior quality or workmanship, or fail to meet any requireinents or specifications contained in Exhibit"A,"tl�en vvithout prejudice to any other rights or rerrtedies, City rnay reject the Goods Qr exercise any af its rights under Section 4_D. The inspection, failure ta make inspection, a�ceptance of goods, ar payz�nent far gaods sha11 not impair City's right to reject nonconforming goods; irrespective of City's failure to notify Supplier of a rejection ofnonconforrning goods or revocation of acceptance thereof or ta specify with particularity any defect in nonconforming gaads after rejeetion or acceptance thereof: Page 1,of 13 ��ction 4. WA I�TTY A. Supplier warrants that the Goods will be of inerchantable quality and free fronz defects in design, enganeering, lnaterlal, an�C warkinanship for a period c�f twa (2) years, ar s�xch longer period as provided by a inantxfact��i•er's warranty or as agreed to by Supplier and Cit�, from the date of final written acceptance of the Goods by the City as rec�uired for final payrnent under Section 7. B. Supplier further cvarrants that any services provided in cannectian with the Goods will be performed in a profess�onal and warkmanlike inanner and in acc�rdance with the l�ighest indirstry standards. C. Supplier further warrants th�t all machinery, eq��ipment,ar process included in tihe Gaods will meet the performance requirements and specificatians specified in Exhibit "A" and shall be for the purpose intended. City's inspection, testing, approval, or �ccept�nce of any stiich machinery, equipment, or process will not relieve Supplier of its obligation l�nder this Section 4.C. D. Far any breach of warranties contained in Section 4,A and Section 4.C, SLrpplier will immediately after receiving notice from City, at the option af City, and at Supplier's own expense and without cost to City: 1. Repa�r the ciefective Goods; 2. Replace the defective Goads with canforming Go�ds, F.t):B. City's plant; office or other location of City where the Goods was oribinally performed or delivered; or 3. Repay ta City the purchase price af the defective Goods. If City selects repair c�r replacement, any defects will be remedied without co�t to City, including but not limited to; the costs of removal, repair, and replacement of the defective (ioods, and reinstallatian of new Gaods, All such defective Cioods that rs so remedied will be silnilarly warranted as stated above. In addition, S�applier will repair and replace other items af the Ciaods which may have been damaged by such defects or the reparring of the same,all at its own expense and tivithaut cost to the City. E, S�zpplier also�varrants tl�at the Goods is free and clear of all liens and encclinbrances whatsoever, that Supplier has a good and marketable title ta sar�e, and that Supplier awn� or has a valid license fc�r all the praprietary technology and intellectc�al property incorporated within the Goods. Supplier agrees ta indemnify, defend, and hold City harrnless against any and all third- party claims resulting fram the breach or inaccuracy af any of the foregoing warranties. F. In the event c�f a breach by Supplier of its c�bligat�ons undex tllis Section 4, City will not be limited tc�remedies set forth in this Section 4,but will have all the rights and remedies afforded City under the Califomia Comrnercial Code. Page 2 of 13 �ection 5. PR3CES Unless expressly provided otherwise, all prices and fees specified in Exllibit"A," attached hereto and incorporated herein by reference, are firm and shall not be subject to change without the written apprQval of City, No extra charges af any kind will be allowed t�nless specifically agreed to in writing by City's authorized represel�tative.Tl�e total price shall incl�tde(i)all federal, state and local sales; lise, excise, privilege; payrc�ll, occupation�l and other taxes applicable ta t1�e Goods furnished to C1ty �7ereunder, and (ii} all charges for packing; freight and transportation to destination. Any tariffs,which are to be paid by City, shall be disclosed to City as invoiced by th� U.S. Customs and Border Protection with no mark up. 5e�tion 6. ��IAI�IGE� City; at any tirne, by a written orde��, and without nofice to any surety, may make changes iia the Goods, including but not limited to, City's requirelnents and;specifications. If such changes affect the cost of the Gaods or time required for its performance, an equitable adjustment will be made in the price or time for performance ar both. Any change in the priee necessitated by such change will be agreed upon between Gity and 5upplier and such change will be atizthorized by a change order doeument signed by City �ndl accepted by Supplier. Section 7. P'A�'11�I�NTS A. Terms of payment are net thirty (30) days, less an� applicable retentian, after receipt of invoice, or completion af applicable Progress Milestones:Final payment s1�aT1 be made by Cxty after St�pplier has saf s�ed all cantractual requirements. Payment of invoices shall not cc�nstitute acceptance of Gaods. B. If Progress Milestcrnes have been specified in Exhibit"B,"tl��n payments for Goods will be rnade as the requirements af sLach Prc�gress Milestones are met. Pr�gress payments for the Goods will be made by City upon proper applicatian by Si�pplier during the progress of the Goocls and accord'rng to the tenns of payment as specified in Exhibit "B:' Supplier's progress billing invoice will include progresspayments due for the ori�inal scope af work and cl�anges.Each"Item for Payment" sho�vn in Exhibit "B" or a change order, must have sizbcontractor and/or supplier inuoices attached to Supplier's invoice. t�ther format and support docuinents for invoices will be determined by City in advance of the first invoice cycle. C. Payinents otherwise d�:�e �nay be withheld by Gity on account af defective Goods not remedied, liens or ather claims filed,reasonable evidence indicating probable filin�of Iiens ar other claims, failure of S�.rpplier to make payments property to its subcontractors or far material or labor, the failure oF Supplier to perfarin any of its other obligations under the Agreement, or to protect Cit�against any liability arising out of S��pplie�'� failure to pay or discilarge taxes or other obligations. Tf the ca�i�e for whicll payment 1s withheld are rernoved, the withheld payments will be made promptly.If the said ca�rses are not removed withiil reasonabie period after written notice, Crty may remove them at Supplier's expense. D. Payment of the final Progress Milestane payment or�ny retention will be made by City upon: Page3of1.3 1. Strbmission of an invoice for satlsfactory completion of t11e reqLlirements of a Progress,Milestone as defined in Exliibit"B" and itl the amotint associated with the Progress Milestane� �. Written acceptance of t11e Goods by City; 3. Delivery of a11 drawings and speci�cations, if required by City; 4. I)elivery of executed full releases of any and all liens arising out of this agreement; and 5: Delivery of an af�davit listing aI1 persons wl�o might otherwise be entitled to file; claim,or inaintain a lien of any kind af claaracter, and cantaining an averment tll�t all of the saitl persons have been paid in fi�ll. If any person refuses to furnish an actual rele�se or receipt in full, Supplier may fiirnish a bond sat�sfactory to City to indemnify City against any claim or lien at no cost to City, E. Acceptance by Supplier of payinent of the final Progress Milestane paytnent pursuant to Section 7.D will constitute a waiver, release and discharge of any an all claims and demands of any kind or cl7aracter wl�ich Supplier then has, or can subsequently acquire, against City, its successors and assigns, far or an account of any matter or thing arising oi�t of, or in any inanner cannected with, the performance of this Agreement, excepting froin such release any claims ar defenses which Supplier may have in connection with City's rejection of the Goods ar claims under the warranty provisic�ns hereof. However, payment �or the final Progress Milestone by City will not canstitute a waiver, release ar disch�rge c�f any claims c,r demands whicll City then has, or can subseqt�ently acquire, against Siippl�er, it� successors and assigns, for or on account of�ny matter or thing arising out of, or in any manner connected with, the performance of tlais Agreement. Section �. �� EIDULE I�'Ol2 I�ELI�ERY A. The time of Stipplier's performance is af the essence fc�r this Agreement. The �ioods will be delivered in accordance with the schedule set forth in Exhibit "B." Sup�lier must im�nediately notify City in writing any tin�e delivery is behind schedule or rnay n�t be coinpleted on schedule,In additian to any otller rigl7ts City may h�ve under this Agreement or at law, Supplier s11a11 pay City tl�e sum of$10.04 per item c�f CJoods for each calendar day far which the item af Goads is�.lnav�ilabie beyond the schedliled deli�ery date(s) specified in Exhibit`B:'" B: In t�e event that the Goods is part of a larger project or projects that require the coordination of m�lltiple contractors or suppliers, tl�e Stipplier will fully caoperate in schedliling tlie delivery so that City can maxilnize the efficlent colnpletifln of such project(s). �e�tion g. TAX�S A. Supplier agrees t� timely pay all sales and use tax (zncluding any vali:ie added or gross receipts tax iinposed siYnilar to a sales and �tse tax) unposed by any federal, state or tocal taxing authority on the ultimate purchase price c�f the Goods provided under this Agree�nent. B> Supplier will witllhold; and require its subcontractors, where applicable, to withhold all req�.lired taxes and contributions of any federal, state or local taxing authority wl�ich is measttred by wages, saiaries ar other renitrneration of its employees or the employees o� its Page�of 13 subcantractors. Supplier will depasit, or cause to be deposited, in a timely manner with the appropriate taxin�authorities a11 amc�unts required�c�be withheld. C. A11 ather taxes, however denorninated or measures, imposed upon the price of Gaods provided hereunder,��ill be the responsibiiity of Supplier. In addition,all taxes as�essed�y any taxing jurisdictian based on Supp�ier property used or consumed in the prc�vision ofthe Goods such as and including ad valorem, t�se, personal property and inventory taxes will be th� responsibly of Supplier. D, SLipplier will, upon written request, submit to City written evidence of any filin�s or payments of all taxes required to be paid by Supplier hereunder. E. Unless expressly agreed by Stzpplier in writing, the term "taxes" shall not incl�ide tariffs imposed by the government of the United States or any ather count��y. Any such tariffs s11a11 be the sole responsibility of City, subject to the terms of this Agreement. Seetion 1!}, INL?EPEN�EI'�'I' CC�1�T �T�f� Supplier enters inta this Agreement as an independent contractor and nat as an employee of City. Supplier shall h�ve no power ar�Lithority by this Agreement to bind City in any respect. Nothing in this Agreeinent shall be construed to be inconsistent with this relationslzip or status.A11 employees, agents, cantractors or st�bcontractors hired or retained by the Supplier are employees, agents, contractc�rs or subcc�ntractors of the supplier and nat of City. City shall not be obligated in any �vay to pay any wage clalms or ather cl�ims made against Supplier by any such employees, agents, contractors or subeontractors or any other person resulting froln performance of t�is Agreement. Sectian 11. S�JBCC9I�T'I" < CTS Unless otllerwise specified, ��.�pplier must c�btain City's wriiten perrnission before subcontracting any portian of the CJoods. Except far the inst�rance requirements in Section 13:A; a11 subcontracts and orders for the purchase or rental of suppiies, materials or eqtiipmenty or any other part of the Goc�ds, will require the stibcantractor be baund by and siabject to all of'the tenns and coriditions of this Agreement.No subcontract or order willrelieve Supplier frarn its obligations to City; including, but not liinited to, St�pplier's insurance and indernnificatfon obli�,ations. No subcontract or order will bind City. �ection 12. 'T�'I'��E t�IY SI���IJ �� Unless otherwise agreed, City �vill l�ave title to, and risk af Ioss of, all completed and partially completed portions of the Goods c�pon delivery, as well as materials delivered to and stored an City property which are intended to b�eon�e a part of the Goods. However, Supplier will be liable far any loss or damage to the Goads and/or tile rnaterials caused by Supplier or its st�bcontractors, their agents or ernployees, and S�xpplier will replace or repaid said Goods or materials at its own cost to the complete satisfaction of City,Nottivitl�standing tlle faregoing,in the even the City has paid SLappIier for all or a portion of the Goods which remains in the passession af Supplier, then Citiy shall liave title ta and tl�ae right to take possession of; sc.icl�Goods at any tirne follovving pay�nent tlzerefor; Risk af loss for any Goods wl-�ic11 rema�ns in tl�e possession of Supp�ier shall remazn wit17 Supplier until s�,aclz Gaods �7as been delivered or City has taken Page 5 of 13 possession thereof. Stipplier will have risk of lo�s ar dainage to Supplier's prapei�ty trsed in the constructian c�f the Goods but vt�llich does not become a part of the Goods. Seetion 13. INDE,1i�Il�iI�ICr�'TIOI�1 A, Supplier shall defend; indemnify an� hol� the Gity, its afficials, afficers; employees, volunteers and agents free and lzarmless froYn any and all claims, demands, ca�ises of action, casts, expenses, liability, loss, damage or injtzry, in law ar ec�uity, to property or persons, including wrangful death,in any manner arising out of incident to any negligent acts, omissions, or willful misconduct of Supplier, its officials, officers, employees, a�ents, st�bcantractors or stibconsultants arising oi�t of ar in connection with tl�e Goods or the perfarmance of tl�is Agreement; except suc� loss or darnage which was caused by tl�e sole ne�ligence or vvillfui misconduct of the City. B: Su�plier's defense obligation far any and all sucll aforesaid suits, act�ons or other legal proceedings of every kind tllat rnay be �rought or instituted aga�nst the C7ty, its officials, officers, ernployees, abents; or volul�teels s11a1[ be at Supplier's own cost, expense, and risk. Supplier shall pay and satisfy any judgment, award, or decree that may be rendered against City or its officials; officers, elr�playees, agents, or valt�nteers, 'rn any such suit, action, or ath�r legal proceeding� including reasonable attarneys' fees aild costs-, C, Supplier's obligation to indemnity sha11 not be restricted to insti�rance proceeds; if any,received t�y the City, its officials, af�cers, employees, a�ents or valLinteers. Sectio� 14. �l�S�J l�i�E A. U�Zless modified in writing by City's Risk Manager; Supplier shall maiilta�n the fallowing nc�ted insurance during the duratian of the Cantract: �ovep°a�e'T'v�e l�inimum ��noua�t Commercial General Liability {CG-0001) $1,000,000 per occurrence $2,000,000 aggregate Comprehensive Vehicle Liability(CA-0001) $1,000,00Q Worizers' Gompensation and Employers' Liability $1,000,000 Product Lrabilityl Errors ancl C7missions $1,000,040 Polllrtion Lial�ility $1,000,040 Gyber Liabil:ity $1,000,00fl B. The following additional requirements apply to tl�ase cover�ge re�uirements specified above; Page 6 of 1� 1. Commercial General Liability Insurance shall have at least the coverage amounts specified above per occurrence and general aggregate for bodily in�L�ry,personal injctry and praperky damage; 2. Comprehensive At�tomobile Liability Insurance; shall provide for at least the total liinits specified above as combined single limits per accident applicable to all owned, non-awned and hired vehicles, 3. Both the Workers' Compensation and Employers' Liability policies sha1l contain the insurer's waiver of subrogation in favor of Crty, its elected afficials; Officers, employees, agents and volunteers; 4. Pollution Liability Insurance of at least $1,000,000 per occurrence and $2,000,000 aggregate shall be provided by the Slzpplier if transportin; hazardous waste. 5. If Supplier is also tl�e mancifacturer of any equipment lncluded in the Gc�ods, SLzpplier shall carry Product Liability and/or Error and Omissians Insurance wliich cavers said equi�ment with limits of not less t11an$l;0OQ;000. 6. Privacy/Network Security (C�ber Liability), of at least $1,OOO;Q00 per occurrence and aggregate for: (1) privacy beaches, (2) system breaches� (3) denial or loss of services; and(4} the introduction, iinplantation or spread of maliciaus software code, in a for and with insurance companies acceptable to the City. 6. The City does not accept insurance certi�cates or endarsements w�th the warding °`but only in the event of a named insured's sole negligence" or any other verbiage limiting the insured's insurance responsibility. 7, For any catebory of insurance above with coverage amounts desigl�ated as "N�L��" eL${��" OP"��" 111SUY°211C(� O�t�lc7t ty�?� 1S TlOt t'�C�U1T�C���t�'11S �.011tT'aCt. C: Any deductibles or self-insured retentions must be declarecl to and approved by City. At the optian of the City, eitl�er: the insurer shall reduce or eliminate such deductibles or self-insured retentions as respects the City, its elected officiais; officers; employees, agents and Volunteers; or the Supplier sl�all procLire a bond guaranteeing payinent of losses and related investigations, clai�ns administration and defense expenses. D: The General Liability sha11 contain or be endorsed to cantain the fallowin� provisions. l, City; its elected officials, of�cers, elnplayees,and agents are to be covered as additianal insured as respects liability arising out af'work or operations performed by or an behalf of Supplier; premises awned, le�sed ar used by Supplier; or autainobiles owned, leased, hired or barrowed by Supplier. The coverage shall contain no special limitations on the scope of protection afforded to Ciry, �ts elected offici�ls, officers, emplc�yees, agents and volitnteers. Page 7'of 13 2. Tl1e instirance coverage c�f Consultant shall be primary insurance as respects City, its elected of�cials, officers; employees; agents and volunteers: Any insuiance or seif-insLirance maintained by City, its elected officials, officers, en7ployees, agents and volunteers; sh�ll be in excess of Supplier's insurai�ce and sha11 not contribLite witlj it. 3. Caverage shall state that t�i� insti�rance of S�.ipplier sliall �pply separateiy to each insured against whom claim is rn�.de or suit is brought, except with respect to the limits of the insurer's liability. 4. Each insl�rance palicy required by this Contr�ct sh�ll be endorsed to state that caverage shall not be canceled except after thirty (30) calendar days" prior written notice has been given to City. In addition, Supplier abrees that it shall nat reduce its coverage or limits c�n any such policy except after thirty (30) calendar days' prior written notice has been given to City. E. Insurance is to be placed with insurers with a ctarrent A.M.:Best rating of no less than A-VII. F. Supplier sha11 designate the City of Reddin�, 777 Cypress Avenue; Redding, CA 960Q1 as a Certificate Holder af the insurance. Certificates Qf insurance and endorsements effectrng the covera�es required shall be submitted to the City electronzcally via the PINSAdvantage system:A link will be provided for the Supplier,or their insurance agent, ta enter and upload docu�nents directly to PINS Advantage, The certi#`icates and endorsements for each insurance poiicy are to be signed by a person authorized by the insurer to bincl caverage on �ts behalf_ Ail endorsements are to be received and appr�oved in PINS Advantage by the City's Risk Manager prior to the commenc�ment of contracted services. City may withhold payinents to S�ipplier if adeqtiate certificates of insurance and endorselnents required have not been submitted as described above or provided in a timely manner. Ca. The rec�uirements as to tihe types and limits of insurance coverage to be maintained by Supplier as rec�uired by Section 5 nf this Contract,and any appraval af said insur�nce by City, are not intended to and will not in any manner liizlit or c�L�alify the liabilities and obligations otherwise assumed by Slipplier piirsuant to this Contract; includ�ng, without li�nitation,provisions concerning indemnification. H. If any policy of insurance reguired lay this Section is a"claims made"palicy; pursuant ta Code of Civil Procedl�re § 342 and Government Code § 945.6, �Lipplier shall keep said insLtr�nce in effect f�,r a period of eighteen (18) inontl�s after the terinination of this Contract. I. If any damage, including death, personal injury ar property dainage, occurs in connection with the perfarmance of this Cantract, Supplier �hall immediately notify City's Risk Manager by telephone at(530)225-4068_ No later than three(3)calendar days Page 8 of 13 after the event; Supplier shall submit a written 1•eport to City's Rrsk Manager containrng the follawing infarmatian; as applicable: 1) name and address of injured or deceased person(s); 2} name and address af witnesses; 3) name and address af Supplier's instir�nce company; and 4) a detailed descriptian of the dama�e and whether ai�y City property was invalved. 7. Supplier sl�all ensure that third party shippers contracted by Supplier ha�e adeqtiate insurance coverage for the shipped Gaods. Section 15. LIE1`dS A. Supplier, subcontractors and stippliers will not make, file or maintaii7 a mechanic's ar other lien against the Goods,for or on account af any labar; materials, �ixtures; taols,inachinery; eqt�ipment, or any other tllings furnished, or any c�ther work done or performance given under, arising out of; or in �ny manner connected with the Agreernent (slich liens are referred to herein (AS CC))C��,I111S"�.� B. Sapplier will save and hc�ld City harmless from and against any and all Claims that may be filed by a subcontractar, supplier or any other person or entity and Supplier will; at its awn expense; defend any and all actions based iipon such Claims an�i will pay al] charges of attorneys and all costs and other expenses arising from such Claims. Seetion 16: �'� Il'�Tr�TI�I�I C)�`AG�2.EEIVI�NT B� CITY A. Should Stipplier at any tiine refuse or fail to deliver the Goads with reasonable proznptnes�and diligence, or unreasonably refuse to perfarm any of its other obligations under the Agreement, City may terminate Supplier's right to proceed with the delivery af the C;oads by written notice to Supplier. In such event City may obtain tlae Goods by whatever nlethod it may deem expedient, including the hirxng of another contractor ar othez contractors and, for that purpose� may take passession of all materials; anachinery; equipment, tools and appliances and exercise all rights, options and privileges of Supplier. In such case Supplier will not be entitled t� receive any further payments until the Goods is delivered. If Gity's cost of obtaining the CJoods, including colnpensation for additional mana;erial and administrative services� will exceed the Lanpaid balance of the Agreement, Supplier will:be liable for and wi11 pay the difference to City. $. City may, for its own convenience, terminate Supplier's right ta proceed with the de�ivery of any portiQn or all of the Goods by written notiee ta Supplier. Sttch tennination will be effective in the manner specified in such natice;will be withoctt prejudice to any claims which City may have against S�.ipplier, and will not a�fect the obligatians and dr.rties af Stlpplier under the Agreeinent with respect to portions of the Goods nat terminated. C. On receipt �f natice under Sectian 16.B, Supplier wi11, with respect to the portian of Gaods termxnated, unless the notice states otherwise, 1. Iminediately discontinue such portion of the Goods and the placing of` orders far material, facilities, and supplies in connection with the Cxoods, 2. Unless otherWise directed by City,malce every reasanable effort to procure cancellatian of all existing orders or contracts Lapan terins reasonably satisfactory to City; and Page 9 of S3 3. Deliver only such portions of the Gaods whicll City deems necessary to presez-ve and pre�tect those portians af tlie Gaods already in progress and to protect material, plant and equipment at the Gaods site or in transit to the Goods site. D. Upon terminatian p�rrs«ant to Section 16.8, Slapplier will be paid a pro rata portion of the campensation in the Agreement for any partion of the terminated C�oods already delivered, including material and services for which it has made firm contracts which are not canceied, it being understood City will iae entitled to such rnaterial and services. Upon determination of tl�e a�nount af said pro rate cc�mpensation, City will pramptly pay such amount to Supplier upon delivery by Supplier c�f the releases af liens and affidavit, pr:�rsuant to Section 3.C. �e�tion �7. F�RCE 1l�AJE�J A. Supplier s1�a13 not be held responsible for tail�xre ai-delay in shipping nor City for failure or delay in accepting goods described here'rn if such failure or delay is dtie ta a Force Maj eure Event: B. A Force Majeure Event shall mean an event which n�aterially affects a Party's performance and is one or mc�re of the following: (1) Acts of God or other natural disasters occurring at the project site; {�) terrorism or cather �cts of a public enemy5 (3) orders of governmental aL�tharities {incl��ding, withaut Iimitation, unreasonable and tznforeseeable delay in; the issuance ofpermits or approvals by gaverninental a�.ithorities that are reqL�ired for the work); (4) par�demics, epidernics or q�:aarantine restr�ctions; and (5) strikes and other arganized labor action beyond the control of S�ipplier and its subcr�ntractors, of every tier, and to the extent the effects thereaf cannof be a.voided by use of replacement workers. For piirpc�ses of this section; "arders of governmental authorzties" includes ordinances, emergency praclamatzon and arders; rules to protect the public health, welfare and safety, and other actions of the City in zts capacity as a municipal authorlty. C. In the event of any such excused interferenc� wit11 shipments, City shall have the aption either to reduce the quantity provided tor in the arder accordingly tir to exercise its right of cancellation as set f�r in this Agreernent. Se�tion ��� l�I��EL,�,�1�TE��T� �'��V��I�NS A. Deiivery of I�lotices. All notices perinitted or rec�uired cinder this A�reelnent shall be given to the respective parties at the following acldress or at such otl�er address as the respective parties may provide in writing for this p�.irpose: CITY: SUPPLIER: City of Redding Kraft Energy Systems 777 Cypress Avenue 1483 O'Raiarke Sivcl. Redding; CA 96001 Gaylard, lVli 49735 Page 10 of 13 Such notice shall be deemed made �vlzen personally delivered ar when mailed, forty-elglzt (48) hours after deposit in the U.S. Mail, first class postage pr�paid and addressed to the party at its applicable address. Actual notice shall be deemed adequate nc�tice aia the date actual notice occurred,regardless of the inethad of service. B. Assi�;nment ar Transfer. Supplier shall not assign or transfer any interest in this Agreement�vhetller by assignlnent or novation, withotit the prior written cansent of City'; which r�vill nat be unr�as�nably withheld. Provided, however, tl�at claims far money dire or ta becoine due Supplier from the City under this Agree�nent ma� be assigned to � F'inancial institutian or �a a trustee in �ankruptcy; witllot�t �pproval. Notice of any assi�nment or transfer, wl1et11er voluntary or involuntary, shall be furnished promptly ta City. C. Suecessors and Assi�;ns. This Agreernent shall be binding on the sticcessors�nd assigns ofthe Parties. D. Amendment; Modification. No supplement,modification, or amendrnenfi of this Agreement s11a11 be binding unless executed in writing and signed by bath Parties. E. W aiver. No waiver of any default shali constitute a waiver of any otller default or breach, whether of the sarne or other covenant or conditic�n. No waiver, benefit, privilebe; or service voluntarily given ar performed by a Party shall give the other Party any cc�ntractual rights by custoin,estoppel ar otherwise. F: Governing Law. This Agreement shall be governed by tl�e laws of the State af California: Venue shall be in Shasta County. G. Attorneys' Fees and Costs. If any action in law or equity, including an action for declaratory relief, is brought to enfarce ar interpret the provisions of tliis Agreement,each Party shall pay its own attorneys' fees. H. Interpretation. Since the Parties or their a�ents have participated fully in t11e preparatian of t11is Agr�ement, the language of this Agreelnent shall be construed simply, according, to its fair n�eaning, and not strictly far or against any Party. I. No Third Party B�:neficiaries. There are no intended third-party beneficiaries of any right or obligation assulned by tl�e Parties. J. Autl�ority tca Enter A�reelnent. Page 11 of 13 Each Party warrants that the individuals who have signed this Agreement have the legal pawer, right and acathority ta make tliis Agreetnent and bind each respective Party. K. Invalic[ity; Severability_. If any portion oftl�is Agreeznent 1s declared invalid, illegal,or otherwise unenfarceable by a court c�f competent jurisdiction, the remaining provisions shall continl�e in fiill force and effect. L. Caunterparts. This Agreement m�y be signed in cot�nterparts,each of which shall constitute an ariginal. IVI. City'�Right to Employ C�ther Sup liers. City reserves its right to employ ather contractors in connection with t11e Gaads. N. Entire A�reement. This Agreement constitutes the entire abreement between the Parties relative to the Goads specific herein. There are no understandings, �greements, conditions, representations, warranties or promises with respect to this Agreement,except those contained in or referred to in the writing. [SI�I'��TU12ES C?I�i F��.Ld�W�N� �AGE] Page 12 of 13 IN WITNESS WHEREOF, City and Consultant have executed this Contract on the days and year set farth below: CITY OF REDDING, A Municipal Corparation Dated: ,20 By: ATTEST: APPR�VED AS TO F�RM: CHRISTIAN M. CURTIS City Attorney SHARLENE TIPTON, City Clerk �y: SUPPLIER I�ated. �C� �,20' �{L� , ���t. l�� : �, f � B ; r � �� Page 13 of 13 . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra Exhibit A CITY OF REDDING Goods Purchase Agreement Supply£t Commissioning of Biogas Condit�oning Equipment, CHP Generators and Exhaust SCR Equipment for The City of Redding Clear Creek WWTP- RFP 5596 Project BID ITEM 1: BIOGAS CONDITIONING SYSTEM SECTION 46 73 37 Manufacturer: UNISON SOLUTIONS EQU I PM ENT/SU B-SYSTEMS HYDROGEN SULFIDE REMOVAL SYSTEM - Hydrogen Sulfide Removal Media Vessels -Work Platform and �adder - Initial Charge of HZS Removal Media GAS COMPRESSION/MOISTURE REMOVAL SYSTEM - Gas Blower Inlet Moisture/Particulate Filter - Gas Blowers - Dual Core Heat Exchanger - Gas Recirculation -Skid Base GLYCO�CHILLER - Glycol Chiller - Initial fill of Propylene Glycol/Water Mixture SILOXANE/VOC REMOVALSYSTEM -Siloxane/VOC Removal Media Vessels Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra -Work Platform and Ladder - Initial charge of Media - Final Particulate Filter CONTRO�SYSTEM -System Control Panel EQUIPMENT/SUB-SYSTEM DETAILS HYDROGEN SULFIDE REMOVAL SYSTEM - (2) Hydrogen Sulfide Removal Media Vessels - 6'�x 12' straight side - Rated for 5psig pressure and lpsig vacuum - Materials of construction shall be 316L stainless steel - Flanged and dished top and bottom heads -Vessels shall be free-standing on skirted base -Vessels equipped with a 24" top manway with hinge -Vessels equipped with a 24" side manway with hinge - Internal supports and grating for media -Temperature transmitter with thermowell - Pressure/Vacuum relief valves included -Two top vents with stainless steel ball valves - Bottom P-trap condensate drains with level switches and manual bypass valves -Lead/Lag piping and valves between Hydrogen Sulfide Removal Vessels will be provided. -Work Platform and Ladder -Work platform shall be welded carbon steel construction with satin black powder coat finish - Ladder shall be aluminum construction -Safety swing gate - Initial Charge of Media -The initial charge of inedia will be provided. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra - Media to be loaded into vessel by INSTALLATION CONTRACTOR GAS COMPRESSION/MOISTURE REMOVAL SYSTEM (Unison Solutions) - Gas Blower Inlet Moisture/Particulate Filter - Mounted upstream of the Gas Blowers -99% removal of 3micron and larger particulates and liquid droplets - Materials of construction shall be 304L stainless steel - Cleanable polypropylene structured mesh element - Differential pressure gauge across the filter element -Sight glass for liquid level indication - Level switches above the condensate drains for control and to warn of failure -Bottom drain with strainer, condensate pump, check valve, manual bypass,and p�p�ng - Gas Blowers -Two Rotary Lobe Positive Displacement Blowers (Gardner Denver) - One duty/One Standby Operation - Belt driven 480V/3Ph/60Hz EXP electric motors - Motor speed will be controlled by a VFD - 120v motor heaters - Cast iron casings - Internal surfaces coated with corrosion resistant coatings - Inlet and discharge flex connectors - Inlet and discharge isolation valves - Discharge silencers - Discharge check valves - Discharge pressure safety valves - Belt guards - Dual Core Heat Exchanger (Xchanger Inc.) -Stage 1 - Gas to gas plate/fin core - Materials of constructions shall be aluminum plate and fins -Stage 2 - Gas to glycol fin/tube core -Materials of construction shall be aluminum fins on 316L stainless steel tubes - Mounted in single 316 stainless steel housing Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra - Insulated exterior housing - 150#ANSI B16.5 inlet and outlet connections -All condensation generated during cooling will be removed inside the heat exchanger housing - Level switch mounted on the housing to warn of drainfailure -RTD mounted on the housing to verify the coldest temperature that thegas reaches - Bottom drain with strainer, float drain, manual bypass, and piping - Gas Recirculation -Modulating Valve shall be provided to allow excess gas to flow from the discharge of the system back to the inlet. This valve shall be controlled by monitoring the delivery pressure of the system. -Type 7 explosion proof actuator -Spring fail closed - 120V weatherproof - Flare Diversion Valve -Modulating Valve shall be provided to allow gas to flow from the dischargeof the system to the flare if the engine is not available. This valve shall be controlled by monitoring the engine run signal. -Type 7 explosion proof actuator -Spring fail closed - 120V weatherproof -Skid Base -Welded carbon steel construction with satin black powder coatfinish -All components mounted, piped, and wired on skid base - 24V and 120V electrical components wired to dedicated junction boxes - Conduit shall be rigid aluminum - Condensate drains piped to edge of the skid base - INSTALLATION CONTRACTOR -To provide conduit and wiring directly to 480V components -To pipe condensate drains to floor/hub drains Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra G�YCOL CHILLER - (2) Glycol Chillers (lohnson Thermal Systems) - Duty/standby operation -Sized for the process heat load -Suitable for outdoor installation - Refrigeration System - One refrigeration circuit, with 100% capacity brushless DC scroll compressor - Chiller capacity: 25%to 100% of rated capacity -Aluminum micro-channel air cooled condenser - 316L stainless steel evaporator, one per circuit -454B refrigerant. -Glycol Chiller shall be factory tested and shipped with complete refrigerant charge - Glycol Circulation - One glycol circulation pump -Stainless steel end suction centrifugal pump with TEFC Motor - Glycol reservoir is a 304 stainless steel closed tank - Glycol piping is copper with anti-corrosion coating -Armaflex insulation - Glycol Chiller to utilize propylene glycol/water mix - Initial fill of Propylene glycol will be provided -Support Structure - G90 galvanized steel base - Powder-coated steel cover panels -All components mounted, piped, and wired on skid - Glycol Chiller Control Panel - UL Type 4x - UL 508A Listed Industrial Control Panel -480V disconnect - Carel Microprocessor with full text LCD display - Phase monitor to protect against loss of phase, unbalance, or reversal Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra SILOXANE/VOC REMOVAL SYSTEM (Unison Solutions) - (2) Siloxane/VOC Removal Media Vessels -48"Q5 x 10' straight side - Materials of construction shall be 304L stainless steel - Flanged and dished top and bottom heads -Vessels shall be free-standing -Access nozzle on top of each vessel with hinge - Internal septas for even gas distribution through media - Pressure relief valves included - Bottom manual condensate drain with stainless steel ball valves -Test/purge ports with ball valves on the inlet and outlet of each vessel - Lead/Lag piping and valves between vessels will be provided -Work Platform and �adder -Work Platform shall be welded carbon steel construction with satin black powder coat finish - Ladder shall be aluminum construction -Safety swing gate - Initial Charge of Media -The initial charge of inedia will be provided. -The media shall be specifically engineered for removal of siloxanes and similar contaminants from biogas - Media to be loaded into vessel by INSTAL�ATION CONTRACTOR - Final Particulate Filter - Mounted downstream of the vessels -99% removal of 3 micron and larger particulates and liquid droplets - Materials of construction shall be 304L stainless steel - Cleanable polypropylene structured mesh element - Differential pressure gauge across the filter element -Sight glass for liquid level indication - Bottom drain on vessel with manual ball valve Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra CONTROL SYSTEM - Gas Conditioning System Control Panel (Unison Solutions) - Enclosure - UL Type 4X - UL 508A Listed Industrial Control Panel - 304 stainless steel - Outdoor location, out of direct sunlight - Thermal Management -Air Conditioner - Heater - Power Distribution - Circuit Breaker Disconnect -480V/3Ph/60Hz feed required - 35kA Short Circuit Current Rating - Over current and branch circuit protection -Surge Suppression -480VAC Transient Voltage Surge Suppressor - 120VAC Surge Filter - Motor Control - (2) 6 Pulse VFD for Gas Blower Motor - (1) Motor Starter Overload for Condensate Pump - Programmable Logic Controller -Allen Bradley - Compact Logix 5380 PLC and I/O - Native Allen Bradley Ethernet IP data network - Modbus TCP data network - Human Machine Interface - Emmerson IC755CSS12CDB - 12" diagonal -Transformer - 3 kVA -480VAC to 120VAC - NEMA 4X; 304 stainless steel - Instrument wiring to terminate at terminal strips inside Control Panel -480VAC field wiring to terminate at the component or terminal strips inside control panel Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra INSTRUMENTATION -All instrumentation provided will be designed for gas service and rated for use in a NEC Class I, Division 1 Group D area. - Hydrogen Sulfide Removal System Instrumentation - Inlet Pressure Transmitter - Inlet Pressure Guage -Vessel Temperature Transmitters (one per vessel) -Vessel Temperature Gauges - Level Switches at each Condensate Drain - Discharge HZS Analyzer (remote mount/ship loose) - Gas Compression/Moisture Removal System Instrumentation - Inlet Pressure Transmitter - Level Switches at each Condensate Drain - Level Indicators at each Condensate Drain -Temperature Transmitter at each Temperature Change Point -Temperature Transmitter to Monitor Glycol Temperature - Bi-metal Thermometers at each Temperature Change Point - Gas Blower Discharge Pressure Transmitter - Delivery Pressure Transmitter - Delivery Pressure Guage - Gas Analyzer (CH4, CO2, O2, HZS) (remote mount/ship loose) - Flow Meter (remote mount/ship loose) -Siloxane Removal System Instrumentation - Inlet Temperature Transmitter - Inlet Pressure Guage - Outlet Pressure Transmitter - Outlet Pressure Guage - Outlet Temperature Guage PIPING -Pipe upstream of HZS removal will be SA-312 TP315/316L Weld Pipe, minimum Schedule 105. Threaded pipe shall be minimum Schedule 405. -Pipe downstream of HZS removal will be SA-312 TP304/304L Weld Pipe, minimum Schedule 10S. Threaded pipe shall be minimum Schedule 405. - Flange connections upstream of HZS removal will be ANSI B16.5, SA-182 F316/316L Class 150. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra - Flange connections downstream of HZS removal will be ANSI B16.5, SA-182F304/304L Class 150. -Pipe welding will follow ASME B31.3 Process Piping. Welded pipe will be visually inspected, and pressure tested. - Gaskets will be 1/16" nitrile bound non-asbestos ring gaskets. VALVES - Ball Valves -Stainless steel with PTFE or RTFE seat. -Valves will be full port. - Butterfly Valves - Lug style stainless steel body with stainless steel disc and stem and FKM seat. - Check Valves -Will be one of 2 styles; ball or dual-door. - Ball check valves shall be stainless steel with RTFE ball. -Dual-door check valves shall be wafer style body, material shall be aluminum and/or stainless steel with an FKM seat. - Globe Valves -Stainless steel with PTFE packing FASTENERS - Fasteners shall be ASTM F593 304/316 Stainless Steel. SUBMITTALS - Quantity: (1) electronic copy -Shop Drawings and Product Data will be provided in sufficient detail to confirm compliance with the requirements for the project. Shop Drawings and Product Data will be provided in a complete submittal package. -Shop Drawings -Installation drawings and specifically prepared technical data, including design capacities will be provided. -Specifically prepared wiring diagrams unless standard wiring diagrams are submitted with product data will be provided. -Written description of operation will be provided. - Product Data - Catalog cuts and product specifications for each product specified will be provided. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra -Standard wiring diagrams unless wiring diagrams are specifically preparedand submitted with Shop Drawings will be provided. FACTORY TESTING -The Compression/Moisture Removal System will be tested on ambient air at Unison'sfacility. -Media removal vessels will be hydrotested prior to shipment and will not be included in the Factory Testing. Due to scheduling hydrotesting is not able to be witnessed. -The CUSTOMER can witness the testing, and Unison will inform the customer (2) weeksprior to anticipated testing date so customer can make travel arrangements. OPERATION & MAINTENANCE MANUALS - Quantity: (3) copies of 3 ring binders and (1) electronic copy -After shipment, the Gas Conditioning System will be provided with a specifically prepared Operation & Maintenance Manual. The information provided includes a system overview, operator interface, start-up/shut down procedures, communications, alarms procedures, maintenance overview, mechanical component spec sheets and electrical componentspec sheets. MANUFACTURERS' FIELD SERVICES Per spec section 46 73 37.3.3 & 3.4: Unison will provide the following onsite field services listed in the specification and outlined below. INSTALLATION SUPERVISION/SUPPORT - Includes two (2), consecutive 8-hour days, one trip for one UnisonTechnician onsite with travel and expenses included. OPERATIONA�AND MAINTENANCE TRAINING - Includes two (2), consecutive 8-hour days, one trip for one UnisonTechnician onsite with travel and expenses included. START-UP AND COMMISSIONING - Includes ten (10) non-consecutive, 8-hour days, two trips for one Unison Technician onsite with travel and expenses included. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra MAINTANANCE AND OPERATIONAL ASSISTANCE - Includes four (4) non-consecutive, 8-hour days, two trips for one Unison Technician onsite with travel and expenses included. - If, while performing work on the job site, Unison determines that, in its reasonable discretion, the job site is unsafe or the job site is not ready for startup and commissioning, Unison shall immediately notify the Contractor of the unsafe condition or lack of readiness. Unison may halt its work on the job site until the unsafecondition is remedied or the job site is made ready for startup and commissioning. Contractor acknowledges that this may result in additional billable costs and/or delays in startup and commissioning. In no event shall Unison's decision to halt work under this provision result in any liquidated damages for delay. INCLUDED SPARE PARTS One set of the following control panel components. 1. Fuses 2. Indicating lights 3. One spare of each type of PLC input/output card 4. One spare PLC power supply 5. One spare PLC communications module GAS CONDITIONING DESIGN CONDITIONS ra � . � Minimum ambient temperature (°F)1 40 Maximum ambient temperature (°F) 120 Site elevation (`AMs�) <600 Minimum gas flow(scfm) 40 Maximum gas flow(scfm) 250 Gas inlet pressure ("wc) 1 Biogas inlet temperature (°F} 80-120 Relative humidity(�} . 100 Methane-CH4lvol�o) 60-65 Carbon Dioxide-COz(vol�o) 35-40 Nitrogen- Nzlvol�o) 1-2 Hydrogen sulfide- HzS(ppmv) 900 . Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra SiloxanesZ(�2,1.3,1.4,1.5,D3, D4, D5,D6)(ppmv) <6 Volatile Organic Compounds(VOCs)(ppmv)Z <10 1. Freeze protection not inctuded. 2. Speciated gas data not available at the time of this proposal Y � e e Biogas discharge pressure(psig} 2.9 Biogas discharge temperature (°F} 80 i Dew point temperature (°F) 40 Hydrogen sulfide- HzS(ppmv) <_10. Siloxanes(ppbv} . <100. BID ITEM 2: COMBINED HEAT& POWER(CHP)SYSTEM SECTION 46 78 48 Manufacturer: KRAFT ENERGY SYSTEMS Quantity Two ( 2 ) Kraft Energy Systems Model KB 430 Outdoor Containerized CHP Modules, Continuous Duty Rated 430 kWe, 480V, 3 PH, 60 Hz, 1800 RPM Synchronous EQU I PM ENT/SU B-SYSTEMS BIOGAS INDUSTRIAL ENGINE MAN model E3262 LE242, 4-stroke Otto cycle gas engine, V-type ( 90° ) arrangement with 12 cylinders, 5.20" bore x 6.18" stroke, 1800 rpm, turbocharged, lean-burn combustion, displacement 1.573 in3 Aluminum pistons with compression ratio 12:1 4 valves per cylinder Wet cylinder liners Induction—hardened camshaft Forged crankshaft with balancing weights Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra Dry exhaust manifold with thermal protection cover Exhaust turbocharger with insulated/water-cooled turbine housing, pressure-lubricated bearings Pressure lubrication by gear-driven pump, exchangeable lube oil filter in full flow and lube oil cooler integrated in engine coolant circuit Engine pre-lube pumping system with mounted 24 VDC pump to reduce wear before engine starts Oil pan with 24 gallon capacity Extended Oil System, 40 gallon additional capacity, includes pump, heater piping and controls lacket water ( HT) circuit cooling with temperature regulation Mixture ( LT) circuit cooling Spark plugs for industrial gas engines Electric starter 24V DC Rear mounted inertia flywheel, with ring gear, in SAE 1 housing Starting batteries, factory supplied with cables Battery charger 20A, 120V AC mounted inside the CHP switchgear Digital microprocessor engine ignition system, individual ignition coil per cylinder Automatic engine oil level regulator installed on engine oil pan Automatic gravity fed oil makeup reservoir with sight gauge and piped engine mounted regulator Engine speed governor suitable for utility parallel and stand-alone operation Engine air/fuel ratio control (AFR )for intelligent emissions control ( based on lambda sensor in exhaust and engine intake temperature and pressure sensors with continuous adjustment for varying load and changes in gas supply conditions ) Full load ( raw ) CHP Engine exhaust emissions levels as follows: �r�i��i�wr� ��� ������ � ��� �� ������ �� �t��t��� � ��� �� ���} }���� ��u����r�d ������,� ����r�� � �� �� �'���� �� ������ � ���� �� ��$� i�� � ��Sr�� � �� ��k��H� ��'��� ��r�� � �C� ��� ����� �����r�� ������ � ��� �� �����:� Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra GENERATOR Stamford, model S6L1D , synchronous 4-pole, 3 PH, brushless alternator with automatic voltage/PF control; parallel and stand-alone operation capable Continuous operational duty/ 105°C temperature rise, Class F Power factor operating range 0.8- 1.0 Two-bearing, IP 22 protection Torsional Coupling matched for Engine BIOGAS FUEL GAS TRAIN Gas fuel train is NFPA 37 Compliant Gas butterfly valve ( outside the CHP container ) Gas filter Double solenoid valve ( or two separated valves ) will open/close the gas inlet according to the engine operational status Zero pressure regulator Sensors for low/high pressure protection Operating gas pressure at the gas train inlet is considered 0.36- 0.73 psi ( 10 - 20 in WC ) NATURAL GAS FUEL TRAIN SECONDARY Gas fuel train is NFPA 37 Compliant Gas butterfly valve ( outside the CHP container ) Gas filter Double solenoid valve ( or two separated valves ) will open/close the gas inlet according to the engine operational status Zero pressure regulator Sensors for low/high pressure protection Operating gas pressure at the gas train inlet is considered 0.36- 0.73 psi ( 10 - 20 in WC ) Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra ENGINE EXHAUST GAS SYSTEM Exhaust heat recovery unit ( EHRU ): EXHAUST WASTE HEAT RECOVERY UNIT—INTEGRAL ITEM TO ROOF/SKID EGWX KB 430 Type: Horizontal, Single- Pass Shell &Tube Thermal Output(kW) 198(0.675 MBtu/hr) Exp. Exhaust Temp:in/out(F) 851/356 Exp.Coolant Temp:in/out{F) 93/102 Coolant Flowrate:(gpm) 104 50/50 glycol Fouling Factor Estimate: 10% Exhaust Flange Size:(in) 10 Exhaust Pressure Drop:{inH2O) 2.5 Coolant Flange Size:(in) 10" Estimate Weight:dry/wet{Ib) 3363/6339 General MateriaL• CS—lacket,55304— Tubes/Tubesheet Shell/Tube Dimensions: D x L(in) 26 x 80 ASME Section VII, Div 1 Cert Included Pressure Relief Size Customer Temperature sensors located after EHRU to check proper EHRU operation Exhaust silencer supplied by DCL AeriNox,see SCR Equipment field mounting outside on the container roof by others Both the CHP exhaust piping and the silencer are constructed of stainless-steel material SPARE PARTS INCLUDING PLC SPARES ON-SITE STARTUP&COMMISSIONING OPTIONAL 2-YEAR WARRANTY Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra PRIMARY THERMAL RECOVERY CIRCUIT& EMERGENCY COOLING • Piate heat exchanger integrated in the CHP module with Factory internal piping • 3-way valve with automatic controi for fiow diversion to the external emergency dry cooler( radiator) in cases of insufficient heat load from the piant heatingsystem • Separate thermostatic controi vaive for engine warm-up • Electric water pump with start/stop contro) by the CHP contro) system • Pressurized coolant expansion tank, coolant levei protection switch and coolant fiiter with treatment cartridge • Two temperature sensors ( engine iniet/outlet ) and an analog pressure sensor • Engine jacket water preheater, thermostaticaily controiled, in the range of 3000- 5500W ( to be confirmed during engineering submitta) ) is part of the CHP equipment Remote Emergency dry cooler with horizontal core, field installed by others on grade, Guntner model S-GFH 090.3A/3-L(L)-G6/2P.M, 100°F Ambient Rated @ 1000' ASL, Noise pressure (evel 56 dB(A) @ 32.8 ft, Including: Control Panel Heater 3 Fans with Standard AC Motors, 480V Individual Start Contactors and Disconnects Mounted Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra SECONDARY WATER CIRCUIT(TO CUSTOMER HEATING SYSTEM ) Plate Heat Exchanger, as listed in Primary Thermal Circuit, for transfer of combined heat from jacket water, intercooler HT and exhaust to the secondary water circuit Two temperature sensors ( inlet/outlet ) Load side circulating water pump is included for this application, including VFD, Factory installed Max operating pressure 87 psi AUXILIARY CIRCUIT( LT COOLING ) Electric water pump with start/stop control by the CHP control system Coolant expansion tank and coolant filter with treatment cartridge Remote LT dry cooler with horizontal core, for field installation by others on grade, Guntner model GFH 050.3B/3-N(�)-F6/6P.M, 100°F Ambient Rated @ 1000' ASL, Noise pressure level 55 dB (A) @ 32.8 ft, Including: Control Panel Heater 3 Fans with Standard AC Motors, 480V Individual Start Contactors and Disconnects Mounted CHP CONTROL SYSTEM SWITCHGEAR Factory installed in separate CHP Control Room and functionally tested Free standing generator control, per UL-508 Integrated CHP controller ComAp IS2000 Digital Master Control with color graphic HMI color display, ComAp 1050 Communication through Modbus RTU, Modbus TCP/IP ComAp AirGate remote monitoring system via GSM /LAN router Alarm list with histories Emergency stop, local and panel mount Metering: kWh kVAr kWe Power Factor Volts, L-L/L-N Frequency Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra Tachometer Run Hour Meter DC Control Voltage lacket Water Temperature/Pressure Process Water Temperature Mixture Temperature/Pressure Turbo Surface Temperature Exhaust Temperature Oil Pressure Container Interior Temperature ( CHP main compartment ) Alarms/Shutdowns: Low Oil Pressure Low Oil �evel High (lacket/Process/Mixture Cooling ) Water Temperature Low lacket Water Level Overspeed High Exhaust Temperature Low/High Gas Pressure Gas Leakage Detection ( CH4 and CO ) is included in CHP/engine compartment Smoke Detection, optical smoke and heat detectors for CHP/engine compartment are included also, optical smoke detector in Controls compartment Industrial Grade AC Protection Relay Functions, see separate Power Switchgear section for I- EEE 1547 Utility Grade protection relay device Overcurrent Overvoltage Overfrequency Reverse Power Under Voltage Under Frequency Monitoring &Safety CT's CHP GENERATOR POWER SWITCHGEAR SECTION Separate Power Section with paralleling Circuit breaker ( 52G ) device, per UL-891 Multifunction Utility Grade Protective Relay, IEEE-1547 Compliant, SEL 700G Revenue accuracy AC power meter, Shark100 The controls and circuit breaker are 100% rated and configured to parallel with local Electrical Utility or in stand-alone operation. Interconnection agreement and establishment of required relay settings by others. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra CHP MODULE STANDARD OUTDOOR CONTAINER Weatherproof and sound attenuated outdoor container Dimensions 354"L x 128"W x 122"H + height of roof mount equipment to be confirmed in submittal CHP equipment average noise level is 65 ± 3 dB @ 30' from the closed container ( based on the energetic sum of sound pressure levels of all mean frequencies found in octave band, using A-weighting corrections ) Upper and bottom ISO corner castings for easy handling during transportation Container strength is enhanced through a duly reinforced steel bottom and a trapezoidal metal sheet on side walls Two internal equipment compartments separated by wall—the equipment room ( CHP/engine compartment ) and the control room The equipment room is equipped with independent electrical overpressure ventilation to ensure proper air change and operating temperature; electric ventilation is equipped with variable speed control The intake air module with filtration insert is placed on the container roof by others on site The container air discharge is provided through a gravity louver shutter in the container side wall; a noise damper is provided from the inner side of the CHP container Rooftop hand rails with kick plate, mounted by others on site Caged ladder, mounted by others on site Base& Floor: The base is made from structural steel; the base perimeter is made up U-beam members The container room floors are of sheet metal, with reinforced high point load locations The floor serves as a spill containment area as a prevention of the leakage of service liquids The floor is painted with a high performance direct to metal polyester urethane system paint, characterized by excellent hardness, mar and chemical resistance Side Walls& Roof: Side walls, roof, and partition wall are filled with acoustic insulation Most of the surface of the side walls and the roof is formed by trapezoidal metal sheet to Increase the strength of the container An air intake ventilation module is provided by Kraft separately, and field installed by others Factory installed on the container roof will be a custom engineered galvanized frame ready for field installation of the AeriNox SCR/exhaust recovery/silencer skid module by others The color of the container is RAL 6034; the painting materials are UV resistant and based on polyurethane Maximal roof load is planned to 301bs/ft2 The walls and roof are insulated with a thermal and acoustical rated insulation; the insulation is covered with a perforated galvanized steel panel The perforated metal panels act as a protection of the insulation while allowing noise to permeate the absorptive material Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra Doors& Equipment Access: All exterior doors include panic bar exit hardware for ease of egress in the event of an emergency The latch hardware allows escape from within when locked externally Exterior latches incorporate a handicapped-access style lever-type operator Exterior doors included an overhead rain gutter for directing water away from the door CHP Control ( Switchgear) Room: The control room is incorporated into one end of the container and is designed forthe purpose of isolating the controls in a clean, climate-controlled environment as well as some sound mitigation for operator An electrical fan is provided at air discharge with gravity louver shutter (placed in the front wall of the CHP container)to ensure the necessary air exchange for the switchboard cooling as well as for the operator The electrical switchgear is ventilated by an overpressure air fan integrated in the control panel An air convection heater is factory installed to improve operator comfort in cold weather Electrical Package, Safety Systems: The CHP module is wired in accordance with standards and regulations of the current National Electrical Code Protection against electric shock is accomplished through an automatic disconnection from the power supply and safe extra low voltage ( PELV ); enhanced protection is accomplished through additional protective connection The CHP container is ready for grounding at two points, near to diagonally opposite bottom ISO corner castings Adequate lighting is provided in the interior of the CHP container Three emergency stop pushbuttons are placed at the CHP module—the first one is integrated in the housing of electrical switchgear ( in the control room ), the second one is installed on side of the engine ( in the equipment room ) and the third one is placed on the exterior of the container ( at the entry to the control room ); all those have a standard look ( red and yellow ) of EMERGENCY STOP Alarm siren with beacon is mounted to the rooftop of the container Hazardous gas detection device ( CH4 and CO sensor ) is included within the CHP equipment portion of the container. This device is integrated into the equipment controls so that a shutdown occurs and alarm is initiated if CH4 level approaches the lower explosion limit and if CO level rises to harmful level Smoke detection ( optical smoke plus thermal detection ) device is included within the CHP/engine portion of the container. This device is integrated into equipment controls so that a shutdown occurs and alarm is initiated if smoke or high temperature is detected. Optical smoke detector is provided in Control ( Switchgear ) Room and also integrated into equipment shutdown and alarm controls ( 1 ) Fire extinguisher is included within the container Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra CHP MODULE DELIVERY& HANDLING Kraft Energy Systems provides for delivery of all equipment listed in this proposal. Installing contractor off-loads, sets and completes all site piping and electrical connections to mounted equipment. STARTUP TEST&TRAINING Kraft Energy Systems provides the services of our Factory Trained Service Technicians to perform factory prescribed new unit startup diagnostics and subsequent adjustments. CHP engine fluids are included. Required 3rd party electrical testing services of an independent and Certified Testing Agency to perform the Utility Protective Relay calibration and testing is not included and must be provided for by others. Emissions stack testing, if required, is not included but can be arranged by Kraft and compensated separately. Upon completion of startup service, Kraft shall provide site operator training. CHP ENGINE LIFECYCLE PERFORMANCE ESTIMATES: CHP Expected Annual Operational Time:8000 hours Estimated CHP Engine operating hours to Major Overhaul:40,000 hours,Vs.48,000 hours R3 isn't the only time this unit will need major services. In addition to R3 there are other service events which occur earlier.A parts listing indicating when the other services occur as well as the basic parts they require is included at the end of this section. E1'' E2 E3 ' Ft1 R2 R3 ' S0 hr 2,000 hr 2,000 hr 16,U00 hr 24,000 hr 48,000 h'r Inspection �ube Oil Spark Plugs Turbos/ Top end/in- Major performed Change Coolant frame Overhaul after each R1, Overhaul R2, R3 Services are generally additive when the hours are multiples of each other. With the exception of R1 since it occurs out of sync with R2 and R3, but would include an E1, E2 and E3. For instance, during the R3 service,you would also have R2, E2, E3 and E150 hr(ater. Example: At approximately 16,000 hr,the engines would require an R1 turbo rebuild and coolant replacement,which would trigger at the same time as E2 and E3, and would also require the post service inspection E1, 50-100 hrs later to make sure everything went well with the R1 service. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra At approximately 24,000 hr,the engines would require an R2, E1, E2, E3 services-- but would not require an R1 at that time. At approximately 48,000 hr, everything would occur since all intervals are multiples of 48,OOOa 40,000 run hours has, however, been stated herein as conservative and based on field experience NOTE 1:These intervals are estimates and are contingent upon oil sampling and lab analysis to establish a baseline for the oil change intervals. It is possible that the E2 service will need to be adjusted if the oil comes back that it is recommended to be changed at a different interval. If it is determined the oil change needs to be 1300 or 1100 as an example, even though it is not necessarily a multiple of 16,000, 24,000 or 48,000,you would still want to change the oil during those significant services. NOTE 2:The intervals are estimates and are based on MAN recommendations and Kraft experience. The hour intervals require the engines to be: Properly maintained by qualified technicians at the determined intervals Operated within the package design envelope for loading, starting, and stopping and appropriate ambient temps. Fuel quality is within guidelines Maintenance and Overhaul Parts for MAN Gas Engine E 3262 lE 242 '::... .. <<<.F��r�s �'�rC N�rnb�r::.... Ui�its<< , , °`�` ��CuTair�t€�n�r�ce fntertir�l��� E1 E2 E3 R1 R2 R3 Interval in operating hours at 1800 rpm SO 1,200 2,�00 16,OOQ 2�,OOQ 48,OOQ seal assembly* 51.00900-6&42 1 oil filter 51.05504-0122 2 seal oil filter incl in 51.05504.0122 51.96501-0558 2 gasket cylinder head cover 51.03905-0186 12 spark plug M18 51.25923-0062 12 turbocharger 51.09100-7842 1 x 1 turbocharger 51.09100-7843 1 x gasketturbocharger 51.09901-0033 2 x multi-plate ring exhaust manifold 51.98701-0127 20 x wave spring 51.97651-0042 4 x gasket exhaust elbow 51.08901-0228 2 x gasket exhaust manifold 51.08901-0190 12 x Exhaust manifold cylinder 1-2 51.08102-0381 1 x Exhaust manifold cylinder 3-4 51.08102-0382 1 x Exhaust manifold cylinder 5-6 51.08102-0383 1 x Exhaust ellbow 51.08102-0508 1 x Exhaust manifold cylinder 7-8 51.08102-0385 1 x Exhaust manifold cylinder 9-10 51.08102-0386 1 x Exhaust manifold cylinder 11-12 51.08102-0387 1 x Exhaust ellbow 51.08102-0507 1 x cylinder liner 51A1201-0465 12 keystone ring 51.02503-0851 12 compression ring 51.02503-0852 12 oil scraper ring 51.02503-0853 12 conrod bearing 51.02410-6702 12 cylinder head M18 51.03102-6057 12 piston Eps.12:1 51.02500-6369 12 connection rod 51.02400-6256 12 screw 51.90020-0500 24 roller plunger 51.04301-0125 24 push rod 51.04302-0081 24 main bearing 51.01113-6141 7 thrust bearing 51.01114-6120 2 valve gear 51.04200-6059 12 Oil cooler with gasket 51.05601-0163 4 Oil pump 51.05100-7Q64 2 Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra BID ITEM 3: SELECTIVE CATALYTIC REDUCTION (SCR) SYSTEM SECTION 46 78 48 -2.3, H., 1.-3. Manufacturer: AeriNOx/DCL Hardware Exhaust Skid: (Per Unit) Mixing Duct with Electronic Injector, SS304 duct with CS flanges SCR/OXI Housing and Elements, SS304 housing with CS flanges, SCR- 2 �ayers, Exhaust Silencer, Residential Grade, Vertical Orientation, SS304, 75 dBA at 3' Painted Carbon Steel Skid (Galvanized available but have significant impact on price & lead-time) Optional Seismic Support �egs SCR Control Panel (outdoor rated), Per Unit 230VAC with HMI. Allows for display of current value of NOx output and daily averages UL508a �abeling PLC Enclosure w/Purge NEMA 4X Air Conditioner 2 x NOx Sensor w/Purge 2 x Temperature Transmitter 1 x Differential Pressure Transmitter Pump Air Compressor, 7.5hp, 480VAC/3Ph with coalescing filter/separator. Power direct from customer MCC. Designed for indoor installation 1 x 750-gallon urea tank with insulation and heat tracing, level transmitter, Suitable for 0-122F ambient conditions. Tank shipped loose. Emissions Guarantee and Warranty: Emission* Current Engine Out Required Stack Out* NOx as NO2 500 mg/Nm3 @5% 02 90 ppmvd @rated 02 (�0.3 g/bhp-hr) *Based on 1 hour averaging with the engine operating at 100°0 load Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com . d�e�rttur`vnearcd ta¢.nc G�'�.aw.ra NOTE: Maximum 900F SCR inlet temperature To meet the performance guarantee requires the following fuel gas conditions to be meet: Siloxanes, <10ppb H2S, <ZOppm This guarantee is subject to certain maintenance practices and engine operating conditions, as defined in the Terms&Conditions.The guarantee is also based on the emissions data provided to AeriNOx at the time of this quotation and defined in Section 1 of the Technical Description.AeriNOx reserves the right to modify Items 001 in the Scope of Supply and associated price once more accurate and complete emissions data are obtained in order to ensure the emission limits can be maintained as required. Kraft Energy Systems,A Division of Kraft Power Corporation • 1483 O'Rourke Blvd • Gaylord, MI 49735 P:989-748-4040 • F: 989-748-4042 • www.kraftenergysystems.com • CHP@kraftpower.com Exhibit B CITY OF REDDING GOODS PURCHASE AND SERVICE AGREEMENT Proposed Fee for the Manufacturing and Suppiy of Digester Biogas Conditioning&Combined Heat&Power Generator Systerr Task 1 Task 2 Task 3 Task 4 Task 5 Submittals(15%) Submittals Approved/Begin Notification of Readiness Product Delivered to Completion of Total Item Description Fabrication(15%) to Ship(30%) Site(30%) Commissioning(10%) Biogas Conditioning System $234,929.25 $234,929.25 $469,858.50 $469,858.50 $156,619.50 $1,566,195 Combined Heat&Power(CNP)System $221,008.65 $221,008.65 $442,017.00 $442,017.30 $147,339.10 $1,473,391 Selective Catalytic Reduction(SCR)System $71,183.40 $71,183.40 $142,366.80 $142,366.80 $47,455.60 $474,556 Shipping&Delivery X X X $34,452.00 $34,452.00 $68,904 Taxes&Tariffs* X X $193,518.95 $193,518.95 X $387,038 *Taxes and Tariffs to be split between Task 3 and Task 4-50%to each task respectively. Grand Total $3,970,084