HomeMy WebLinkAboutPW Bay Area Air Quality Management District; A1BAAQMD FYE 2018 TFCA Funding Agreement Amendment No. 1
TFCA Project 18EV057 Page 1
AMENDMENT NO. 1 TO 18EV057
BAY AREA AIR QUALITY MANAGEMENT DISTRICT
FUNDING AGREEMENT NO. 18EV057
This amendment to the above-entitled funding agreement (“Amendment to Agreement”) consists of five (5) pages.
RECITALS:
1. On July 16, 2018, the Bay Area Air Quality Management District (“Air District”) and City of San Rafael
(“Project Sponsor”) (hereinafter referred to as the “Parties”) entered into Funding Agreement 18EV057
(“Agreement”), pursuant to which the Air District Awarded a Transportation Fund for Clean Air grant of
$13,000.00 for a project to install and operate 1 single-port level 2 (high) and 1 dual-port level 2 (high)
charging stations and a 265 kW solar array at 1 destination facility in San Rafael.
2. The Air District and Project Sponsor sought to update the Notices clause to include Air District and Project
Sponsor contact information.
3. The Air District sought to update the General Provisions language in Section IV.
4. The Project Sponsor requested an update to the Project Schedule and Reporting Due Dates.
5. The Parties sought to amend the Project Description and Approved Facility Location(s) and Equipment to
be Installed to change the charger configurations and the size of the Solar Array.
6. The Air District finds that this modification increases the cost-effectiveness of this Project but does not
affect the Project’s ranking or eligibility for funding.
7. Pursuant to Section IV, Paragraph 3 of the Agreement, Parties desire to amend the Agreement as follows:
TERMS AND CONDITIONS OF AMENDMENT TO AGREEMENT:
1. This Amendment to Agreement hereby amends Section IV, Paragraph 5, by deleting the paragraph in its
entirety and replacing it with the following language:
5) Notices: All notices that are required under this Agreement shall be provided in the manner set forth
herein, unless specified otherwise. Notice to a party shall be delivered to the attention of the person at
the address listed below, or to such other person or persons as may hereafter be designated by that party
in writing. Notice shall be in writing sent by e-mail AND either by personal delivery service, first class
mail, or certified mail (return receipt requested).
E-mail communications shall be deemed to have been received on the date of such transmission, provided
such date was a business day and delivered prior to 4:00 p.m. PST/PDT. Otherwise, receipt of e-mail
communications shall be deemed to have occurred on the following business day. In the case of notice
by mail, notice shall be deemed to have been delivered on the mailing date and received five (5) business
days after the date of mailing. The date of valid notice under this Agreement shall be the earliest date
notice is deemed received, whether that be by e-mail or mail/personal delivery.
BAAQMD FYE 2018 TFCA Funding Agreement Amendment No. 1
TFCA Project 18EV057 Page 2
DISTRICT: Bay Area Air Quality Management District
375 Beale Street, Suite 600
San Francisco, CA 94105
Attn: Caylee Mercado
Project #: 18EV057
charge@baaqmd.gov
PROJECT SPONSOR:City of San Rafael
1400 Fifth Avenue
San Rafael, CA 94901
Attn: Thomas Wong
Project #: 18EV057
Thomas.Wong@cityofsanrafael.org
2. This Amendment to Agreement hereby amends Section IV, Paragraph 9, by deleting the paragraph in its
entirety and replacing it with the following language:
9) Indemnification: The Project Sponsor shall indemnify and hold the Air District, its officers, employees,
agents, and successors-in-interest harmless from and against any and all liability, loss, expense, including
reasonable attorneys’ fees, or claims for injury or damages arising out of the performance of this
Agreement, and the operation of any equipment funded by the Agreement, by the Project Sponsor, its
officers, agents, employees, and successors-in-interest, and any third-party who owns, operates, controls,
or implements any portion of the Project.
3. This Amendment to Agreement hereby amends Attachment A, Paragraphs 4 and 8, by deleting these
paragraphs in their entirety and replacing them with the following language:
4. Project Description: Project Sponsor shall install and operate two dual-port Level 2 (high) charging
stations and a 246,210-watt solar array at one destination facility in San Rafael.
8. Project Schedule:
Milestone Date
Project Starts Effective Date of Agreement
All funded charging equipment installed and placed into service,
start of the Project Operational Period By June 30, 2019
End of the Project Operational Period By December 31, 2023
BAAQMD FYE 2018 TFCA Funding Agreement Amendment No. 1
TFCA Project 18EV057 Page 3
4. This Amendment to Agreement hereby amends Attachment A, Table 1, by replacing the table for Approved
Facility Location(s) and Equipment to be Installed with the following:
Facility ID:18EV057_F01
Facility Address: 1400 Fifth Avenue, San Rafael, CA 94901
Facility Type: Destination
Equipment to be Installed:
Qty Description Max TFCA Award Usage Requirement
2 Dual-port Level 2 (high) ChargePoint
(Each port capable of an output rating
of 6.6 kW or higher)
$7,000
25,200 kWh
1 246,210-watt or greater Solar Array $6,000 N/A
Facility Total:$13,000 25,200 kWh
5. This Amendment to Agreement hereby amends Attachment C, Paragraphs 1, 2, 3 and 4, by deleting these
paragraphs in their entirety and replacing them with the following language:
1. Semi-annual Reports (Section II.6): The Project Sponsor shall submit Semi-annual Reports to the Air
District summarizing Project progress. Semi-annual Reports shall be prepared on the Air District’s
Semi-annual Report form.
Due Dates: Semi-annual Reports are not required.
2. Expenditure Report (Sections II.6, II.8): The Project Sponsor shall submit Expenditure Report to
the Air District. Expenditure Report shall be prepared on the Air District’s Expenditure Report form.
Due Date: By May 1, 2025, and following the start of the Project Operational Period.
The Expenditure Report shall include the following information:
A. A table that shows the address of each approved Facility and the following information for each
of the TFCA-funded chargers by Facility: date construction was completed; date charger was
placed into service; dates and time charger is open for use by the public (e.g., employees,
residents); and the pricing structure ($ per kWh, flat fee per use, etc.).
B. A discussion of any pertinent issues or problems experienced with the project to date.
C. Documentation that the Project Sponsor has acknowledged the Air District as a Project funding
source, such as photographs of the charging station(s) with Air District logos attached;
documentation of use of the Air District’s logo on promotional materials, brochures, handbooks,
and maps that promote or inform the public about the Project services; and copies of press
releases and newsletter articles related to the Project (Section II.8).
D. A statement confirming that information about the funded stations have submitted and are listed
on the US Department of Energy’s Alternative Fuel Data Center.
3. Annual Reports (Sections II.6): Annual Reports shall be prepared on the Air District’s Annual Report
form.
Due Dates: By March 1, 2020, March 1, 2021, March 1, 2022, and March 1, 2023
BAAQMD FYE 2018 TFCA Funding Agreement Amendment No. 1
TFCA Project 18EV057 Page 4
Each Annual Report shall cover a 12 month period (from January 1 to December 31) and include the
following information for each charger (the first and last report may cover a shorter or longer period):
A. For each month, the amount of electricity in kWh dispensed
B. A discussion of any pertinent issues or problems that arose during the charging station(s)’s
operation (e.g., repairs, downtime).
C. A discussion of any work that has been performed to the Station(s) (e.g., maintenance, repair), as
well as any expansion or upgrade plans.
D. The actual number of days that each charger was operating.
E. The pricing structure (per kWh, flat fee per use) on a charger basis.
4.Final Report (Sections II.6): The Project Sponsor shall submit the Final Report to the Air District. The
Final Report shall be prepared on the Air District’s Final Report form and shall include the same
information listed above under Annual Reports and must be received by the Air District by March 1,
2024, and following the end of the Project Operational Period.
6. All other terms and conditions of the Agreement shall remain in effect.
7. The Effective Date of this Amendment to Agreement is the date that the Air District’s Executive Officer/Air
Pollution Control Officer or designee has executed this Amendment to Agreement.
BAAQMD FYE 2018 TFCA Funding Agreement Amendment No. 1
TFCA Project 18EV057 Page 5
IN WITNESS WHEREOF, the PARTIES to the Agreement have caused this Amendment to Agreement to be duly
executed on their behalf by their authorized representatives.
BAY AREA AIR QUALITY
MANAGEMENT DISTRICT
CITY OF SAN RAFAEL
by: ______________________________
Anthony Fournier
Technology Implementation Officer
Bay Area Air Quality Management District
________________________________
Cristine Alilovich
City Manager
City of San Rafael
Date: ____________________________ Date: ____________________________
Approved as to legal form
Approved as to legal form (optional)
by: ______________________________
Alexander Crockett
General Counsel
Bay Area Air Quality Management District
by: ______________________________
Legal Counsel
Andrea Visveshwara (Jun 23, 2025 13:11 PDT)
Andrea Visveshwara
ndrearVi Asrsvhrw( Ju2V 3,0 3531 33:P, DT)
AndredaV isdsvhdw
ndr eaV eies
CONTRACT ROUTING FORM
INSTRUCTIONS: Use this cover sheet to circulate all contracts for review and approval in the order shown below.
Step RESPONSIBLE
DEPARTMENT
DESCRIPTION COMPLETED
DATE
REVIEWER
Check/Initial
1 Project Manager
a. Email PINS Introductory Notice to Contractor
b. Email contract (in Word) and attachments to City
Attorney c/o Laraine.Gittens@cityofsanrafael.org
N/A
5/12/2025
☒
☒
2 City Attorney
a. Review, revise, and comment on draft agreement
and return to Project Manager
b. Confirm insurance requirements, create Job on
PINS, send PINS insurance notice to contractor
6/20/2025
N/A
☒ AV
☒
3 Department Director Approval of final agreement form to send to
contractor
Click or tap
to enter a
date.
☒
4 Project Manager
Forward three (3) originals of final agreement to
contractor for their signature
Click here to
enter a date.
☒
5 Project Manager When necessary, contractor-signed agreement
agendized for City Council approval *
*City Council approval required for Professional Services
Agreements and purchases of goods and services that exceed
$75,000; and for Public Works Contracts that exceed $175,000
Date of City Council approval
☒ N/A
Or
Click here to
enter a date.
☒
PRINT CONTINUE ROUTING PROCESS WITH HARD COPY
6 Project Manager Forward signed original agreements to City
Attorney with printed copy of this routing form
6/23/2025 TW
7 City Attorney Review and approve hard copy of signed
agreement
8 City Attorney Review and approve insurance in PINS , and bonds
(for Public Works Contracts)
9 City Manager / Mayor Agreement executed by City Council authorized
official
10 City Clerk Attest signatures, retains original agreement and
forwards copies to Project Manager
TO BE COMPLETED BY INITIATING DEPARTMENT PROJECT MANAGER:
Contracting Department: Fire
Project Manager: Thomas Wong Extension: 5360
Contractor Name: BAAQMD
Contractor’s Contact: Caylee Mercado Contact’s Email: cmercado@baaqmd.gov
☐ FPPC: Check if Contractor/Consultant must file Form 700
18EV057 City of San Rafael - Amendment 1
Final Audit Report 2025-06-24
Created:2025-06-23
By:Thomas Wong (Thomas.Wong@cityofsanrafael.org)
Status:Signed
Transaction ID:CBJCHBCAABAAMuhKuBCRpX5rVPrMBkNIhpPgs99SNYhv
"18EV057 City of San Rafael - Amendment 1" History
Document created by Thomas Wong (Thomas.Wong@cityofsanrafael.org)
2025-06-23 - 6:32:17 PM GMT
Document emailed to Laraine Gittens (laraine.gittens@cityofsanrafael.org) for approval
2025-06-23 - 6:32:22 PM GMT
Document emailed to Andrea Visveshwara (andrea.visveshwara@cityofsanrafael.org) for signature
2025-06-23 - 6:32:22 PM GMT
Document emailed to cristine.alilovich@cityofsanrafael.org for signature
2025-06-23 - 6:32:22 PM GMT
Email viewed by Laraine Gittens (laraine.gittens@cityofsanrafael.org)
2025-06-23 - 6:34:57 PM GMT
Document approved by Laraine Gittens (laraine.gittens@cityofsanrafael.org)
Approval Date: 2025-06-23 - 6:35:25 PM GMT - Time Source: server
Email viewed by Andrea Visveshwara (andrea.visveshwara@cityofsanrafael.org)
2025-06-23 - 8:10:51 PM GMT
Document e-signed by Andrea Visveshwara (andrea.visveshwara@cityofsanrafael.org)
Signature Date: 2025-06-23 - 8:11:04 PM GMT - Time Source: server
Email viewed by cristine.alilovich@cityofsanrafael.org
2025-06-24 - 5:13:20 AM GMT
Signer cristine.alilovich@cityofsanrafael.org entered name at signing as Cristine Alilovich
2025-06-24 - 5:13:50 AM GMT
Document e-signed by Cristine Alilovich (cristine.alilovich@cityofsanrafael.org)
Signature Date: 2025-06-24 - 5:13:52 AM GMT - Time Source: server
Agreement completed.
2025-06-24 - 5:13:52 AM GMT