Loading...
HomeMy WebLinkAbout2002-10-07 City Council (2)TO: FROM: DATE: City of Palo Alto C ty Manager’s Report HONORABLE CITY COUNCIL CITY MANAGER OCTOBER 7, 2002 SUBJECT:APPROVAL TO JOIN THE PARTNERSHIP AT. THE ASSOCIATE DEPARTMENT: PUBLIC WORKS .CMR: 395:02 CALIFORNIA FUEL CELL PARTNER LEVEL IN ORDER FOR THE CITY OF PALO ALTO TO HOST A TEST AND DEMONSTRATION HYDROGEN FUELING STATION 5 RECOMMENDATION Staff recommends that Council approve and authorize the Mayor to execute the attached Indemnification Agreement, Confidentiality Agreement, California Fuel Cell Partnership Safety Management Statement of Principles and The California Fuel Cell Project Statement of Intent with the California Fuel Cell Partnership, making the City of Palo Alto an Associate Partner in the consortium. BACKGROUND The California Fuel Cell Partnership is a collaborative of auto manufacturers, energy companies, fuel cell companies, and government agencies. The intent of the partnership is to develop a public/private project to demonstrate in California the potential for fuel cell-powered vehicles as a safe, practical, clean and efficient alternative to vehicles powered by internal combustion engines. Automobile companies and fuel suppliers have joined together to demonstrate fuel cell vehicles under real day-to-day driving conditions. The partnership expects to have up to 60 fuel cell demonstration vehicles on the road by the end of 2003. Plans are underway to extend the project through 2007. In addition to testing the fuel cell vehicles, the partnership is testing fuel alternatives, identifying fuel infrastructure issues and preparing the California market for this new technology. More information about the partnership can be found at the website <http://www.fuelcellpartnership.org/>. The goal of the Partnership is to prepare the market for fuel cell vehicles by demonstrating vehicle performance and demonstrating viability of fueling infrastructure, addressing commercialization challenges, and increasing public awareness of the groundbreaking technology. Fuel cell vehicles are quiet, hydrogen propelled vehicles, environmentally friendly, and only emit distilled water exhaust from the tailpipe in the form of steam, which evaporates and does not adversely affect air quality. CMR:395:02 Page 1 of 2 DISCUSSION A prelilninary site has been Selected for a test fueling station at the Regional Water Quality Control Plant ("Plant"). The Plant is an ideal location because it is a secure, 24 hour, 7 day a week operation with utility hook-ups in close proximity to the selected site. Within California, the number of fuel cell test vehicles is limited. The .proposed station for Palo Alto can fill about three test vehicles per day. No operational difficulties for the City are anticipated with such a test program. The City must join the Partnership at the Associate Level in order to host a site. The Partnership’s standard Indemnity Agreement, Confidentiality Agreement, Safety Plan Statement of Principles, and Statement of Intent govern the relationships between the participants in the consortium. These agreements are included in Attachments A - D. RESOURCE IMPACT The City will provide .in-kind support services, limited to minor operating costs (about $500/year) for electricity and water. POLICY IMPLICATIONS Reconamendations for this staff report are consistent with existing City policies. ENVIRONMENTAL REVIEW This project is a minor project categorically exempt from the California Environmental Quality Act. ATTACHMENTS Attachment A:Indemnification Agreement Attachment B:Confidentiality Agreement Attachment C:California Fuel Cell.Partnership Safety Management Statement of Principles. Attachment D:The California Fuel Cell Project Statement of Intent PREPARED BY:James Allen, Project Engineer RWQCP Bill Miks, ager RWQCP GLENN S. R~-~ERTS Director of Public Works DEPARTMENT HEAD: CITY MANAGER APPROVAL: EMILY I2iARRI S ON Assistant City Manager CMR:395:02 Page 2 of 2 Attachment A INDEMNIFICATION AGREEMENT October 2001 This agreement (Agreement) is entered into by and among each of the parties listed on the signature pages (each a "Participant" and, collectively, "Participants"). RECITALS: 1. Each of the Participants or an affiliated entity has executed the California Fuel Cell Project Statement of Intent prior to the date of this Agreement, agreeing to develop a public/private project to demonstrate in California .the potential for fuel celt-powered vehicles as a safe, practical, clean, and efficient alternative to vehicles powered by internal combustion engines. 2. THe Participants wish to clarify the potential scope of liability each part_c.pant may have with respect to third parties as a result of a Participant’s participation in the California Fuel Cell Project. AGREEMENTS: In consideration of the covenants and agreemer~tsset forth herein, and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Participants agree as follows: A. The California Fuel Cell Project is also known as the California Fuel Cell Partnership. The Participants expressly disclaim any intention to create or form a legal partnership or an unincorporated joint venture among any of the Participants as a result of the work conducted under the Statement of Intent referred to in Recital 1, or this Agreement. B.Each Participant warrants to all other Participants that: (i) It is duly incorporated, continued, amalgamated., or formed and in good standing in the jurisdiction in which it was incorporated, continued,_amalgamated, or formed, or it is a duly created state, local, or federal government entity; (ii) This Agreement has been duly authorized, executed, and delivered by such Participant; (iii) It has obtained every permit, consent, approval or authorization of, and has made every declaration to or filing with, any governmental or regulatory authority that is required in connection with the execution, delivery, and performance of this Agreement. C. Indemnification Rights for Participants. C.1. The Participants intend that each Participant will be responsible for its own actions and the actions of its affiliates, officers, directors, employees and agents ("Representatives") to the extent allowable by applicable law. Except as otherwise specifically provided in an agreement by two or more Participants which is ancillary to the California Fuel Cell Project, each Participant agrees to indemnify and hold harmless each other Participant and its Representatives from and against any and all loss, claim, damage, liability, cost, and expense (including reasonable legal expenses) for third-party claims which arise out of the California Fuel Cell Project to the extent such losses, claims, damages, liabilities, costs, or expenses are caused by active or passive negligence or intentional acts or omissions of the Indemnifying Participant (as defined below) or any of its Representatives. C.2. The Participants understand that the California Tort Claims Act (Government Code sections 814 et seq.) provides the basis for the liability of California public entity Participants. Nothing in this Agreement alters any claimant’s or Participant’s obligation to follow the procedural provisions of the California Tort Claims Act. The Participants understand that the individual California state public agency entities are not authorized to "indemnify".non-public entities, that the State of California manages its liability through the California Tort Claims Act process, and that non-public entity Participants have access to all available remedies through that process. C.3. The Participants further understand that claims against the federal public agency Participants are subject to the Federal Tort Claims Act (FTCA) and must be processed in accordance with the procedures set forth in 10 C.F.R. section 1014 et seq. D. Indemnification Procedures D.1. Any Participant (or Representative) that seeks indemnification from another Participant shall promptly notify the Participant from which indemnification is sought. For the purposes of this Agreement, the Participant seeking indemnification is "the Indemnified Participant," and the Participant(s) from which indemnification is sought is "the Indemnifying Participant." D.2. In the event that the IndemnifYing Participant is a California State or local governmental entity, notice must be provided in accordance with the applicable provisions of the California Tort Claims Act. In the event that the Indemnifying Participant a federal public agency Participant, notice of an administrative claim must be provided in accordance with the FTCA and 10 C.F.R. 1014.2. D.3. Where the Indemnifying Participant is not a governmental entity, the failure to notify the Indemnifying Participant will not relieve the Indemnifying Participant from any obligation which it may have to an Indemnified Participant, except to such extent that the failure to notify prejudices the Indemnifying Participant. D.4. In the event that an action is brought by a third party against any of the Participants (or Representative), and such Participant(s) believe that indemnification from another Participant is appropriate, the involved Participants agree to work together to determine how the third- 2 party action will be handled. The involved Participants will use commercially reasonable efforts to resolve the indemnification issues between and among themselves. D.5.An Indemnified Participant may, at its own cost and risk, participate in the defense of a matter with counsel of its own choosing. D.6. An Indemnified Participant shall undertake all commercially reasonable efforts to mitigate any damages and shall provide all assistance reasonably requested by the Indemnifying Participant or Participants for the defense and resolution of the matter. D.7. If an Indemnifying Participant enters into a settlement agreement or consen[ decree in an action that also involves an Indemnified Participant, the Indemnifying Participant will obtain the consent of the Indemnified Participant before entering into the settlement agreement or consent decree. The Indemnified Participant will not unreasonably withhold or delay its consent. E.Miscellaneous E.1. All notices or other communications given or made under this Agreement must be in writing and must be delivered by hand, against written receipt or mailed by registered or certified mail, return receipt requested, postage prepaid, to the Participants at their respective addresses appearing on Schedule A. Notices wil be deemed given on the date of receipt, or, if mailed, three business days after mailing, except notices of change of address, which will be deemed given when received. Notwithstanding the above, if notice is to be provided to a California state or local government entity Participant, then notice must be provided in accordance with the California Tort Claims Act. If notice is to be provided to the federal public agency Participant, notice of an administrative claim must be provided in accordance with the FTCA and 10 C.F.R. 1014.2. E.2. All the terms and provisions of this Agreement will be construed in accordance with and governed by the internal laws of the .State of California, regardless of where this Agreement may be executed by the Participants. E.3. This Agreement constitutes the entire agreement among the Participants with respect to the subject matter hereof and may be amended only by a writing executed by all Participants. E.4. This Agreement shall be binding on and inure to the benefit of each of the Participants and their respective heirs,, legal representatives, successors, and assigns. E.5. The invalidity or unenforc~ability of any provision of this Agreement will not affect the validity or enforceability of any other provision of this Agreement. E.6. The waiver by any Participant of a breach of any provision of this Agreement will not operate, or be construed, as a waiver of any subsequent breach of any provision of this Agreement. E.7. This agreement does not obligate or commit funds, not shall it be the basis for the transfer of funds. E.8. This Agreement may be executed in one or more parts, each of which will be deemed an original, but all of which together will constitute one and the same instrument. E.9. The headings used in this Agreement for various sections and subsections are provided only for informational purposes and do not have any legal effect. This Agreement has been executed by each Participant on ttqe date next to the Participant’s authorized signature. As full partners: For:DaimlerChrysler Research and Technology North America, Inc. Full member of the CaFCP For: By: Name: Title: Date: Peter Schaefer Vice President and Chief Operating Officer Think Mobility, LI-C Full member of the CaFCP For: By: Name: Title: Date: John R. Wallace Executive Director, Th!nk Group General Motors Full member of the CaFCP By: Name: Title: Date: Alan Weverstad Director, Mobile Emissions and Fuel Efficiency Team 4 For:Honda R and D Americas, Inc. Full member of the CaFCP For: By: Name: Ben Knight Title: Vice President Date: Hyundai America Technical Center, Inc. Full member of the CaFCP For: By: Name: Young’Woo Kim Title: President Date: Nissan Technical Center North America, Inc. Full member of the CaFCP For: By: Name: Shigeo Ishida Title: President Date: Toyota Full member of the CaFCP By: Name: Title: Date: Kyo Hattori Senior Executive Engineer For:Volkswagen of America, Inc. Full member of the CaFCP By: Name: Title: Date: Kevin M. McDonald Staff Attorney 5 For:Atlantic Richfield Company Full member of the CaFCP For: By: Name: Title: Date: Peter Histon Senior Advisor, Transportation and Fuels ExxonMobil Research and Engineering Company Full member of the CaFCP For: By: Name: W.R.K. Innes Title: President Date: Shell Oil Products Company Full member of the CaFCP For: By: Name: S.T. Nunnally Title: Vice President Date: Texaco Energy Systems, Inc. Full member of the CaFCP For: By: Name: Title: Date: Graham H. Batcheler ’ President Ballard Power Corporation Full member of the CaFCP By: Name: Firoz Rasul Title: Chairman Date: By: Name: Title: Date: Noordin Nanji Corporate Secretary 6 For:Internationa Fuel Cell, LLC Full member of the CaFCP By: Name: Title: Date: Daniel Kelly Vice President, Transportation Business For:Xcellsis Corporation Full member of the CaFCP For: By: Name: Title: Date: Rick Cooper Chief Executive Officer State of California Air Resources Board Full member of tne CaFCP For: By: Name: Title: Date: Michael P. Kenny Executive Officer State of California Energy Commission Full member of the CaFCP For: By: Name: Title: Date: William J. Keese Chairman, California Energy Commission South Coast Air Quality Management District Full member of the CaFCP By: Name: Dr. William Burke Title: Chairman, South Coast Air Quality Management District Governing Board Date: For:U.S. Department of Energy Full member of the CaFCP For: By: Name: Thomas J. Gross Title: Deputy Assistant Secretary for Transportation Technology Date: By: Name: Barbara Goodman Title: Director,. NREL Center for Transportation Technologies and Systems Midwest Research Institute, National Renewable Energy Laboratory Date: U.S. Department of Transportation Full member of the CaFCP By.: Name: Title: Date: Timothy Klein Associate Administrator for Innovation Research and Education As associate partners: For:Air Products and Chemicals, Inc. Associate member of the CaFCP For: By: Name: Title: Date: Arthur T. Katsaros Group Vice President, Engineered Systems and Development Hydrogen Burner Technology Associate member of the CaFCP By: Name: Title: Date: James Goffi Chief Operating Officer 8 For:Methanex Corporation Associate member of the CaFCP For:. By: Name: Title: Date: Randall Miller Senior Vice President Assistant General Counsel and Corporate Secretary Pacific Gas and Electric Associate member of the CaFCP By: Name: Title: Date: Ronald Britton Senior Vice President Emerging Energy Applications For: By: Name: Title: Date: Brian Stokes Principle Technical Consultant Praxair, Inc. Associate member of the CaFCP For: By: Name: Title: Date: C.M. Krichbaum Vice President, Business Management, NAIG Proton Energy Associate member of the CaFCP By: Name: Title: Date: William F. Smith Vice President, New Business For:Stuart Energy Associate member of the CaFCP By: Name: Title: Date: Kevin G. Casey Vice President, Business Development For:Alameda Contra Costa Transit District Associate member of the CaFCP By: Name: Title: Date: Rick .Fernandez General Manager For:SunLine Transit Agency Associate member of the CaFCP By: Name: Title: Date: Richard Cromwell 111 General Manager and Executive Officer For:Santa Clara Valley Transit Agency Associate member of the CaFCP By: Name: Title: Date: Peter M. Cipolla " General Manager 10 Attachment B CONFIDENTIALITY AGREEMENT October 2001 This agreement ("Agreement") is entered into byand among each of the parties listed on the signature pages (each a "Participant" and, collectively, "Participants"). RECITALS: 1. Each of the Participants or an affiliated entity has executed the California Fuel Cell Project Statement of Intent prior to the date of this Agreement, agreeing to develop a public/private project to demonstrate in California the potential for fuel cell-powered vehicles as a safe, practical, clean, and efficient alternative to vehicles powered by internal combustion engines. 2. The California Fuel Cell Project is also known as the California Fuel Cell Partnership. The Participants expressly disclaim any intention to create or form a legal partnership or an unincorporated joint venture among any of the Participants as a result of the California Fuel Cell Project or this Agreement. 3. The Participants expect that certain information provided to or created by and shared. among the Participants in connection with the work of the California Fuel Cell Project may be confidentialT or proprietary, and/or trade secret. For purposes of this Agreement, all such information will be referred to as "confidential information." The Participants intend to use such confidential information solely for the purposes of the California Fuel Cell Project. AGREEMENTS: In consideration of the covenants and agreements set forth herein, and for Other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the Participants agree as follows: A. This Agreement is effective as of May 1, 1999 and supercedes any confidentiality provisions outlined in any previous Statement 0f.lntent or any previous lega!.agreement relating to the California Fuel Cell Project. B. - The Participants agree that information which a Participant deems to be confidential information will be designated as such by the Participant whose information it is. Information obtained from other Participants will not be considered confidential by a recipient who is a Participant, ("Receiving Participant") if, through no breach of this Agreement, (a)it is or becomes publicly known; (b)it has been previously disclosed without restriction; (c) it is possessed by a Participant before receipt from the disclosing Participant ("Disclosing Participant"), as shown by tangible evidence; or (d) it is or has been independently developed by the Receiving Participant. B.1. A Participant will designate written confidential information by marking documents "Confidential" or otherwise designating its proprietary nature B.2. A Participant may designate that information is confidential but may be disclosed to some Participants but not to others. Such information will be marked with "Confidential, for disclosure only to (named Participants)," orsubstantially similar language. B.3. All oral or visual disclosures of confidential information made under this Agreement shall be designated as confidential at time of disclosure by the Disclosing Participant to the Receiving Participant, shall be summarized in writing by the Disclosing Participant designating the date of oral or visual disclosure and a written summary shall be provided to the Receiving Participant within thirty (30) days following the oral or visual disclosure. The Receiving Participant must make any objection in writing to the contents of the written summary within thirty (30) days of receipt. C. The Participants agree to limit access to information des gnated, as confidential information to those employees, consultants, or other representatives (and employees, consultants, or other representatives of affiliates) with a need to see the confidential information and who are under a written obligation of confidentiality similar to the undertaking herein. With respect to each disclosure of confidential information under this Agreement, the Receiving Participant’s obligation to limit access as set out in this Paragraph C shall continue for a period of four (4) years after disclosure of such confidential information from Disclosing Participant. C.1. The Participants agree to use procedures at least as protective as their respective internal procedures for handling confidential information. C.2. The Participants agree that confidential information provided by one Participant to another Participant will not be shared with any other Participant, except with the prior consent of the Participant pro~!iding the confidential information, if the Participant providing the confidential information has designated the confidential information as not to be shared. D. The Participants understand that the California Public Records Act (California Government Code sections 6250 et seq.) applies to records in the custody of California state and local public agencies. D.1. The California public agency Participants agree to exert reasonable efforts to maintain the confidentiality of confidential information, within the limitations of the California Public Records Act. The federal public agency Participants will use their best efforts to protect confidential information. 2 D.2. If a California public agency Participant receives a request from a third_paEty for confidential information that is covered under this Agreement, the California public agency Participant will: (a) Notify each Participant (the "Disclosing Participant(s)") whose confidential information is requested by such third party; (b) Except where the Disclosing Participant(s) agree(s) in writing to allow disclosure of such confidential information to the third party making such request, follow all applicable legal procedures, including the public agency’s applicable regulations or guidelines pertaining to the protection and disclosure of the public agency’s records. D.3.. A Participant whose confidential information is the subject of a Public Records Act request to a California public agency may participate in, or, with the public agency’s consent, undertake the defense of, litigation seeking to compel the disclosure of the Participant’s confidential information. D.4. A Participant whose confidential information is the subject of a Public Records Act request to a California public agency will reimburse the California public agency if attorneys’ fees and costs are assessed against the California public agency in connection with litigation to compel disclosure of the Participant’s confidential information. D.5. If a federal public agency Participant receives a request under the federal Freedom of ’ Information Act from a third party for confidential information that is covered by this Agreement, the federal public agency Participant will: (a)Notify each Disclosing Participant; and (b) Except where the Disclosing Participant(s) agree(s) in writing to allow disclosure of such confidential information to the third party making such request, follow all applicable legal procedures pertaining to the protection and disclosure of the public agency’s records, including the agency’s applicable guidelines or regulations. E1 Any Participant that receives a request from a third party for confidential information covered under this Agreement in the context of a legal proceeding and otherwise, including but not limited to state court actions, federal court actions, and administrative actions (including California Board of Control claims), will: and (a)Notify each Disclosing Participant whose confidential information is requested; (b) Except where the Disclosing Participant(s) agree(s) in writing to allow disclosure of such confidential information to the third party making such request, exert commercially reasonable efforts to maintain the confidentiality of the information, or, if the information must be disclosed, seek such protective measures and processes (e.g., in camera review, redaction, protective order) as are available. 3 (c) Allow the Participant whose confidential information is requested to participate in the defense against the disclosure of the confidential information, at that Participant’s cost and risk. E.2. Each Participant that receives a request from a third party for confidential information covered under this Agreement ("Protecting Participant") agrees to use commercially reasonable efforts to assert all applicable legal protections and privileges reasonably available to prevent disclosure of such confidential information, except where the Disclosing Participant(s) agree(s) in writing to allow disclosure of such confidential informatio.n to the third party making such request. Without limiting Paragraph D.4. above, the Disclosing Participant will reimburse the Protecting Participant for all costs, including without limitation, reasonable attorneys’ fees, reasonably_incurred by such Protecting Party in complying with this Agreement. F. Miscellaneous F.1. All notices or other communications given or made under this Agreement must be in writing and must be delivered by hand, against written receipt, or mailed by registered or certified mail, return receipt requested, postage prepaid, to the Participants at their respective addresses appearing on Schedule A. Notices will be deemed given on the date of receipt, or, if mailed, three business days after mailing, except notices of change of address, which will be deemed given when received. F.2. All the terms and provisions of this Agreement will be construed in accordance with and governed by the internal laws of the State of California, regardless of where this Agreement may be executed by the Participants, except for the federal Participants, to which federal law will apply. F.3. This Agreement constitutes the entire agreement among the Participants with respect to the subject matter hereof and may be amended only by a writing executed by all Participants. F.4. This Agreement shall be binding on and inure to the benefit of each of the Participants and their respective heirs, legal representatives, successors, and assigns. F.5. The invalidity or unenforceability of any provision of this Agreement will not affect the validity or enforceability of any other provision of this Agreement. F.6. The waiver by any Participant of a breach of any provision of this Agreement will not operate, or be construed, as a waiver of any subsequent breach of any provision of this Agreement. F.7. This Agreement may be executed in one or more parts, each of which will be deemed an original, but all of which together will constitute one and. the same instrument. 4 F.8. The headings used in this Ag[-eement for various sections and subsections are provided only for informational purposes and do not have any legal effect. F.9. This Agreement shall expire and terminate upon the expiration or termination of the California Fue Cell Project/California Fuel Cell Partnership except in the case of confidentiality and non-use provisions set forth in Section C which shall survive expiration or termination. This Agreement has been executed by each Participant on the date next to the Participant’s authorized signature. As full partners: For:DaimlerChrysler Research and Technology North America, Inc. Full member of the CaFCP For: By: Name: Title: Date: Peter Schaefer Vice President and Chief Operating Officer Think Mobility, LLC Full member of the CaFCP By: Name: Title: Date: John R. Wallace Executive Director, Th!nk Group For:General Motors Full member of the CaFCP By: Name: Title: Date: Alan Weverstad Director, Mobile Emissions and Fuel Efficiency Team 5 For:Honda R and D Americas, Inc. Full member of the CaFCP For: By: Name: Ben Knight Title: Vice President Date: Hyundai America Technical Center, Inc. Full member of the CaFCP For: By: Name! Young Woo Kim Title: President Date: Nissan Technical Center North America, Inc. Full member of the CaFCP For: By: Name: Shigeo Ishida Title: President Date: Toyota Full member of the CaFCP For: By: Name: Title: Date: Kyo Hattori Senior Executive Engineer Volkswagen of America, Inc Full member of the CaFCP By: Name: Title: Date: Kevin M. McDonald Staff Attorney 6 For:Atlantic Richfield Company Full member of the CaFCP For: By: Name: Title: Date: Peter Histon Senior Adviso.r, Transportation and Fuels ExxonMobil Research and Engineering Company Full member of the CaFCP For: By: Name: W. R. K. Innes Title: President Date: Shell Oil Products Company Full member of the CaFCP For: By: Name: S.T. Nunnally Title: Vice President Date: Texaco Energy Systems, Inc Full member of the CaFCP By: Name: Graham H. Batcheler Title: President Date: For:Ballard Power Corporation Full member of the CaFCP By: Name: Firoz Rasul Title: Chairman Date: By: Name: Title: Date: Noordin Nanji Corporate Secretary For:International Fuel Cell, LLC Full member of the CaFCP For: By: Name: Title: Date: Daniel Kelly Vice President, Transportation Business Xcellsis Corporation Full member of the CaFCP For: By: Name: Title: Date: Rick Cooper Chief Executive Officer State of California Air Resources Board Full member of the CaFCP For: By: Name: Title: Date: Michael P. Kenny Executive Officer State of California Energy Commission Full member of the CaFCP For: By: Name: Title: Date: William J. Keese Chairman, California Energy Commission South Coast Air Quality Management District Full member of the CaFCP By: Name: Dr. William Burke Title: Chairman, South Coast Air Quality Management District Governing Board Date: For:U.S. Department of Energy Full member of the CaFCP For: By: Name: Thomas J. Gross Title: Deputy Assistant Secretary for Transportation Technology Date: By: Name: Barbara Goodman Title: Director, NREL Center for Transportation Technologies and Systems Midwest Research Institute, National Renewable Energy Laboratory Date: U.S. Department of Transportation Full member of the CaFCP By: Name: Title: Date: Timothy Klein Associate Administrator for Innovation Research and Education As associate partners: For:Air Products and Chemicals, Inc. Associate member of the CaFCP For: By: Name: Title: Date: Arthur T. Katsaros Group Vice President, Engineered Systems and Development Hydrogen Burner Technology Associate member of the CaFCP By:. Name: Title: Date: James Goffi Chief Operating Officer For:Methanex Corporation Associate member of the CaFCP For: By: Name: Title: Date: Randall Miller Senior Vice President Assistant General Counsel and Corporate Secretary Pacific Gas and Electric Associate member of the CaFCP By: Name: Title: Date: Ronald Britton Senior Vice President Emerging Energy Applications For: By: .Name: Title: Date: Brian Stokes Principle Technical Consultant Praxair, Inc. Associate member Of the CaFCP For: By:¸ Name: Title: Date: C.M.. Krichbaum Vice President, Business Management, NAIG Proton Energy Associate member of the CaFCP By: Name: Title: Date: William F. Smith Vice President, New Business 10 For:Stuart Energy Associate member of the CaFCP For: By: Name: Title: Date: Kevin G. Casey Vice President, Business Development Alameda Contra Costa Transit District Associate member of the CaFCP For: By: Name: Title: Date: Rick Fernandez General Manager SunLine Transit Agency Associate memb.er of the CaFCP For: By: Name: Title: Date: Richard Cromwell III General Manager and Executive Officer Santa Clara Valley Transit Agency Associate member of the CaFCP By: Name: Title: Date: Peter M. Cipolla General Manager 11 FUEL CELL DaimlerChrysler Ford Motor Company GM Honda Hyundai Nissan Toyota Volkswagen Ballard Power Systems International Fuel Cells XCELLSiS BP ExxonMobil Shell Texaco California Enviroimental Protection Agency, Air Resources Baaed California Energy Commission South Coast AQMD U.S. Department of Energy U.S. Deportment of Tronspoltation California Fuel Cell Partnership 3300 Industrial Blvd. Suite 1000 West Sacramento, CA 95691 www.fuelcellpa~tnership.org Attachment C California Fuel Cell Partnership Safety 14anagernent Statement of Principles The management of The California Fuel Cell Partnership expects that there will be no accidents, and no harm to people or the environment as a result of our operations. Safety is the personal responsibility of every member of management and staff from each of the partners. Accountability for HSE rests clearly with line management -- the CaFCP Steering Team, the CaFCP Management team and Site Managers for each of the partners located on-site at the West Sacramento headquarters facility. The CaFCP Steering Team delegates overall accountability for HSE at the West Sacramento facility~to.the CaFCP Program .Manager, Catherine Lentz. The CaFCP Program Manager is accountable for ensuring that HSE systems and procedures are in place and maintained, and that agreed management procedures are implemented and effective. All partner Site Managers are accountable for the actions of their staff- for ensuring their staff adhere to the CaFCP HSE system and work safely at all times. The management of HSE will be discharged by a regularly reviewed and updated set of guidelines and HSE management procedures (the CaFCP Safety Plan), which will be understood and adhered to by all staff at the West Sacramento facility. The CaFCP Safety Plan seeks to build a culture of safety awareness and incident prevention, establishes safe work practices, describes facility safety systems and safety management tools, and details emergency response procedures. The CaFCP.Steering Team approves the CaFCP Safety Plan, dated April 25, 2001, and delegates to the Program Manager the authority to revise and update the plan as needed per the Management of Change protocol. contained in the plan. For:DaimlerChrysler Research and Technology North America, Inc. By: Name: Prof. Dr. Ferdinand Panik, The California Fuel Cell Partnership is a collaboration in which several companies and government entities are independent participanls. It is not a joint venture, legal partnership, or unincorporated association. For:Think Mobility, LLC By: Name: John R. Wallace For: Honda R and D Americas, Inc. By: Name: Ben Knight For:Hyundai America Technical Center, Inc. By: Name: Dr. Young Woo Kim For:General Motors By: Name: For:Nissan Technical Center North America, Inc. By: Name: Shigeo Ishida For:Toyota Technical Center U.S.A., Inc. By: Name: CaFCP Safety Management Statement of Principles April 25, 2001 For:Volkswagen of America, Inc. By: Name: Stuart Johnson For: BP By: Name: Peter Histon For:ExxonMobil Research and Eng neering Company By: Name: For:Shell Oil Products Company By: Name: Don Huberts For:Texaco Energy Systems, Inc By: Name: Graham Batchelor For:Ballard Power Corporation By: Name: Firoz Razul For:XCELLSiS By: Name: Rick Cooper CaFCP Safety Management Statement of Principles April 25, 2001 For: International Fuel Cell, LLC For: By: Name: Dan Kelly State of California Air Resources Board For: By: Name: Alan C. Lloyd, Ph.D. State of California Energy Commission By: Name: William J. Keese For:South Coast Air Quality Managemen{ District For: ¯ By: Name: Dr. William Burke U.S. Department of Energy For: By: Name: Tom J. Gross U.S. Department of Transportation By: Name: CaFCP Safety Management Statement of Principles April 25, 2001 Attachment D The California Fuel Cell Project Statement of Intent The signatories to this statement have agreed to develop a public/private project to demonstrate in California the potential for fuel cell-powered vehicles as a safe, practical, clean and efficient alternative to vehicles powered by internal combustion engines. The California Fuel Cell Project ("The Project") seeks to achieve four main goals: 1) Demonstrate vehicle technology. The Project will demonstrate the potential of fuel cell electric vehicles by operating and testing such vehicles in California. Participants will evaluate the performance characteristics of the vehicles in a variety of real-world applications. 2) Demonstrate ’the viability of alternative fuel infrastructure technology. The Project will demonstrate the viability of hydrogen and methanol stations being integrated into the existing commercial fuel infrastructure. The Project will also develop fuel composition standards for fuel cell electric vehicles. 3) Explore the path to commercialization. The Project will investigate the path to commercializing fuel cell electric vehicles by identifying potential problems, developing solutions, engaging participants in developing the best means for implementing solutions, and recommending specific steps for government to assist in the commercialization process. 4) Increase public awareness. The Project will develop and implement a coordinated outreach plan to enhance public knowledge and opinion about fuel cell electric vehicles.as a means for preparing the market for commercialization The Project is committed to promoting fuel cell vehicle commercialization as a means of moving toward a sustainable energy future, increasing energy efficiency and reducing or eliminating criteria pollutants and greenhouse gas emissions. Program Operation The Project will be directed by a steering committee comprised of one representative of each full partner. Decisions, will be made on a consensus basis of the participants, with the exception of direction regarding manufacturing, use, and control of prototype vehicles, which will be made solely by the manufacturer of the vehicles. Participation in the Project is entirely voluntary, and participants may terminate their involvement at any time for any reason. Vehicles and equipment utilized in the program remain the exclusive property of the manufacturer if so desired by the manufacturer. Buses, however, should be sold to and operated by interested operators (e.g. transit authorities). The participants agree there will be no attempt to reverse-engineer the vehicles or equipment that are a part of this program. Project Scope and Timing The Project will be divided into three phases. The decision to move forward from one phase to the next will always depend on the results of the preceding phase supporting a decision to move to the next phase Phase I -- through 1999: During this phase participants will share non- proprietary / non-confidential information, seek fuel provider and other vehicle manufacturer participation and develop project plans (i.e. vehicle, infrastructure and public outreach plans). Phase II -- 2000 through 2001: This phase will demonstrate approximately 20 cars and 1 bus using hydrogen fuel and operating under control of the vehicle manufacturers. Phase III -- 2002 through 2003: This phase will demonstrate approximately 60 cars and 20 buses using hydrogen or methanol fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. Non-Binding Nature of this Statement of Intent This Statement of Intent shall ~serve as a basis for the participants to develop the project. It does not create any legal rights and obligations between the participants. This Statement of Intent supersedes all previous Statements of Intent. Project Participants This Statement of Intent hasbeen executed by each Participant on the date next to the Participant’s authorized signature. 2 As furl partners: For:DaimlerChrysler Research and Technology North America, Inc. Full member of the CaFCP For: By: Name: Title: Date: Peter Schaefer Vice President and Chief Operating Officer Think Mobility, LLC Full member of the CaFCP By: Name: Title: Date: John R. Wallace Executive Director, Th!nk Group For:General Motors Full member of the CaFCP For: By: Name: Title: Date: Alan Weverstad Director, Mobile Emissions and Fuel Efficiency Team Honda R and D Americas, Inc. Full member of the CaFCP By: Name: Ben Knight Title: Vice President Date: 3 For:Hyundai America Technical Center, Inc. Full member of the CaFCP By: Name: Young Woo Kim Title: President Date: For:Nissan Technical Center North America, Inc. Full member of the CaFCP By: Name: Shigeo Ishida Title: President Date: For:Toyota Full member of the CaFCP By: Name: Title: Date: Kyo Hattori Senior Executive Engineer For:Volkswagen of America, Inc. Full member of the CaFCP By: Name: Title: Date: Kevin M. McDonald Staff Attorney For:Atlantic Richfield Company Full member of the CaFCP By: Name: Title: Date: Peter Histon Senior Advisor, Transportation and Fuels 4 For: ExxonMobil Research and Engineering Company Full member of the CaFCP By: Name: W.R.K. Innes Title: President Date: For:Shell Oil Products Company Full member of the CaFCP For: By: Name: S, T. Nunnally Title: Vice President Date: Texaco Energy Systems, Inc. Full member of the CaFCP For: By: Name: Graham H. Batcheler Title: President Date: Ballard Power Corporation Full member of the CaFCP For: By: Name: Firoz Rasul Title: Chairman Date: ¯ International Fuel Cell, LLC Full member of the CaFCP By: Name: Title: Date: Noordin Nanji Corporate Secretary By: Name: Title: Date: Daniel Kelly Vice President, Transportation Business 5 For:Xcellsis Corporation Full member of the CaFCP For: By: Name: Title: Date: Rick Cooper Chief Executive Officer State of California Air Resources Board Full member of the CaFCP For: By: Name: Title: Date: MiChael P. Kenny Executive Officer State of California Energy Commission Full member of the CaFCP For: By: Name: Title: Date: William J. Keese Chairman, California Energy Commission South Coast Air Quality Management District Full member of the CaFCP For: By: Name: Dr. William Burke Title: Chairman, South Coast Air Quality Management District Governing Board Date: U.S. Department of Energy Full member of the CaFCP By: Name: Title: Date: Thomas J. Gross Deputy Assistant Secretary for Transportation Technology 6 For: By: Name: Barbara Goodman Title: Director, NREL Center for Transportation Technologies and Systems Midwest Research Institute, National Renewable Energy Laboratory Date: U.S. Department of Transportation Full member of the CaFCP By: Name: Title: Date: Timothy Klein Associate Administrator for Innovation Research and Education As associate partners: For: For: Air Products and Chem ca s, Inc. Associate member of the CaFCP By: Name: Title: Date: Arthur T. Ka’~saros Group Vice President, Engineered Systems and Development Hydrogen Burner Technology Associate member of the CaFCP For: By: Name: Title: Date: James Goffi Chief Operating Officer Methanex Corporation Associate member of the CaFCP By: Name: Title: Randall Miller Senior Vice President Assistant General Counsel By: Name: Title: Ronald Britton Senior Vice President Date: and Corporate Secretary Date: Emerging Energy Applications For:Pacific Gas and Electric Associate member of the CaFCP By: Name: Title: Date: Brian Stokes Principle Technical Consultant For:Praxair, Inc. Associate member of the CaFCP By: Name: Title: Date: C.M. Krichbaum Vice President, Business Management, NAIG For:Proton Energy Associate member of the CaFCP By: Name: William F. Smith Title: Vice President, New Business Date: For:Stuart Energy Associate member of the CaFCP By: Name: Title: Date: Kevin G. Casey Vice President, Business Development For:Alameda Contra Costa Transit District Associate member of the CaFCP By: 8 Name: Rick Fernandez Title: General Manager Date: For:SunLine Transit Agency Associate member of the CaFCP For: By: Name: Title: Date: Richard Cromwell III General Manager and Executive Officer Santa Clara Valley Transit Agency Associate member of the CaFCP By: Name: Title: Date: Peter M. Cipolla General Manager 9 SECTION 2: TRANSIT AGENCIES The undersigned transit agency has agreed to participate as an associate partner in the California Fuel Cell Project ("The Project"), as described in the preceding Statement of Intent and this addendum. A representative of the transit agency will be added to the transit bus subcommittee of the partnership’s working group. The Project participants plan to demonstrate a total of five fuel cell buses using hydrogen fuel during Phase II (2000 through 2001) and a total of 20 fuel cell buses using hydrogen fuel during Phase III (2002 through 2003). The placement of these buses among the participating transit agencies will be determined by the Project participants. The participating transit agency will help: For: a) demonstrate the viability of fuel cell buses in regular transit service, including fueling infrastructure b) raise public awareness of fuel cell bus technology Alameda Contra Costa Transit District Associate member of the CaFCP By: Name: Title: Date: Rick Fernandez General Manager For:SunLine Transit Agency Associate member of the CaFCP By: Name: Title: Date: Richard Cromwell III General Manager and Executive Officer For:Santa Clara Valley Transit Agency Associate member of the CaFCP By: Name: Title: Date: Peter M. Cipolla General Manager 10 SECTION 3: FUEL PROVIDERS The undersigned fuel provider has agreed to participate in the California Fuel Cell Project ("The Project"), as described in the preceding Statement of Intent and this addendum. A representative of the full partner fuel providers.will be added to the steering committee. The Project participants recognize that fuel and fueling infrastructure are of vital importance to the-successful demonstration and commercialization of fuel cell electric vehicles. The participating fuel provider will help: a) Demonstrate the viability of alternative fuel infrastructure technology, b) Develop fuel composition standards, and c) Explore the path to commercializing fuel cell electric vehicles, including the development of a commercial fueliBg infrastructure. " The Project participants acknowledge that vehicle technology will determine the fuel used by fuel cell electric vehicles. The Project intends to demonstrate. hydrogen and methanol fuel cell electric vehicles, as these technologies are ready for demonstration. It is not the intent of the Project participants to exclude other fuels (e.g., petroleum-based fuels). Project participants may choose to include these fuels if the appropriate vehicle technology becomes available for demonstration. Thefuel provider will not be obligated to provide any confidential or proprietary information or technology except pursuant to separately negotiated confidentiality or license agreements. As full partners: For:Atlantic Richfield Company Full member of the CaFCP By: Name: Title: Date: Peter Histon Senior Advisor, Transportation and Fuels 11 For:ExxonMobil Research and Engineering Company Full member of the CaFCP For: By: Name: W.R.K. Innes Title: President Date: Shell Oil Products Company Full member of the CaFCP For: By: Name: S. T, Nunnally Title: Vice President Date: Texaco Energy Systems, Inc. Full member of the CaFCP By: Name: Graham H. Batcheler Title: President Date: As associate partners: For:Air Products and Chemicals, Inc. Associate member of the CaFCP By: Name: Title: Date: Arthur T. Katsaros Group Vice President, Engineered Systems and Development 12 For:Hydrogen Burner Technology Associate member of the CaFCP For: For: By: Name: Title: Date: James Goffi Chief Operating Officer Methanex Corporation Associate member of the CaFCP By: Name: Title: Randall Miller -: . . Senior Vice President Assistant General Counsel and Corporate Secretary Date: Pacific Gas and Electric Associate member of the CaFCP By: Name: Title: Date: Ronald Britton Senior Vice President Emerging Energy Applications For: By: Name: Title: Date: Brian Stokes Principle Technical Consultant Praxair, Inc. Associate member of the CaFCP By: Name: Title: Date: C.M. Krichbaum Vice President, Business Management, NAIG 13 For:Proton Energy Associate member of the CaFCP For: By: Name: Title: Date: William F. Smith Vice President, New Business Stuart Energy Associate member of the CaFCP By: Name: Title: Date: Kevin G. Casey Vice President, Business Development 14 SECTION 4: VEHICLE MANUFACTURERS In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately__ cars using operating under the control of the vehicle manufacturer. fuel and In Phase III of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number Of fleet customers could begin in 2003. For:DaimlerChrysler Research and Technology North America, Inc. Full member of the CaFCP ’ By: Name: Title: Date: Peter Schaefer Vice President and Chief Operating Officer In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using operating under the control of the vehicle manufacturer. fuel and In Phase III of the Project as described in the Statement of ntent, the undersigned will demonstrate approximately_ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:.Think Mobility, LLC Full member of the CaFCP By: Name: Title: Date: John R. Wallace Executive Director, Th!nk Group 15 In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using operating under the control_of the vehicle manufacturer. fuel and In Phase III of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:General Motors Full member of the CaFCP By: Name: Title: Date: Alan Weverstad Director, Mobile Emissions and Fuel EfficiencyTeam In Phase II of the Project as described in the Statement of Intent, the undersigned wi!l demonstrate approximately __ cars using operating under the control of the vehicle manufacturer. fuel and In Phase 111 of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:Honda R and D Americas, Inc. Full member of the CaFCP By: Name: Ben Knight Title: Vice President Date: In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using operating under the control of the vehicle manufacturer. In Phase Ill of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using Initially the cars would remain under the close control of the vehicle fuel and fuel. 16 manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:Hyundai America Technical Center, Inc. Full member of the CaFCP By: ’Name: Young Woo Kim Title: President Date: In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately cars .using operating under the control of the vehicle manufacturer. fuel and In Phase Ill of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately _ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers,, but expansion to a limited number of fleet customers could begin in 2003. For:Nissan Technical Center North America, Inc. Full member of the CaFCP By: Name: Shigeo Ishida Title: President Date: 17 In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using operating under the control of the vehicle manufacturer. fuel and In Phase III of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:Toyota Full member of the CaFCP By: Name: Title: Date: Kyo Hattori Senior Executive Engineer In Phase II of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using operating under the control of the vehicle manufacturer. fuel and In Phase III of the Project as described in the Statement of Intent, the undersigned will demonstrate approximately __ cars using fuel. Initially the cars would remain under the close control of the vehicle manufacturers, but expansion to a limited number of fleet customers could begin in 2003. For:Volkswagen of America, Inc. Full member of the CaFCP By: Name: Title: Date: Kevin M. McDonald Staff Attorney 18