SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Pinnacle West Capital Corp, et al. – ‘10-Q’ for 3/31/14 – ‘EX-10.2’

On:  Friday, 5/2/14, at 8:35am ET   ·   For:  3/31/14   ·   Accession #:  1104659-14-33796   ·   File #s:  1-04473, 1-08962

Previous ‘10-Q’:  ‘10-Q’ on 10/31/13 for 9/30/13   ·   Next:  ‘10-Q’ on 7/31/14 for 6/30/14   ·   Latest:  ‘10-Q’ on 11/2/23 for 9/30/23   ·   4 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 5/02/14  Pinnacle West Capital Corp        10-Q        3/31/14   94:19M                                    Toppan Merrill/FA
          Arizona Public Service Co

Quarterly Report   —   Form 10-Q   —   Sect. 13 / 15(d) – SEA’34
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-Q        Quarterly Report                                    HTML   1.32M 
 2: EX-10.1     Material Contract                                   HTML     31K 
 3: EX-10.2     Material Contract                                   HTML    109K 
 4: EX-10.3     Material Contract                                   HTML     79K 
 5: EX-12.1     Statement re: Computation of Ratios                 HTML     55K 
 6: EX-12.2     Statement re: Computation of Ratios                 HTML     57K 
 7: EX-12.3     Statement re: Computation of Ratios                 HTML     84K 
 8: EX-31.1     Certification -- §302 - SOA'02                      HTML     31K 
 9: EX-31.2     Certification -- §302 - SOA'02                      HTML     31K 
10: EX-31.3     Certification -- §302 - SOA'02                      HTML     31K 
11: EX-31.4     Certification -- §302 - SOA'02                      HTML     31K 
12: EX-32.1     Certification -- §906 - SOA'02                      HTML     28K 
13: EX-32.2     Certification -- §906 - SOA'02                      HTML     28K 
65: R1          Document and Entity Information                     HTML     46K 
52: R2          Condensed Consolidated Statements of Income         HTML     97K 
63: R3          Condensed Consolidated Statements of Comprehensive  HTML     51K 
                Income                                                           
67: R4          Condensed Consolidated Statements of Comprehensive  HTML     34K 
                Income (Parenthetical)                                           
87: R5          Condensed Consolidated Balance Sheets               HTML    240K 
54: R6          Condensed Consolidated Balance Sheets               HTML     35K 
                (Parenthetical)                                                  
62: R7          Condensed Consolidated Statements of Cash Flows     HTML    128K 
48: R8          Consolidation and Nature of Operations              HTML     62K 
38: R9          Long-Term Debt and Liquidity Matters                HTML     52K 
88: R10         Regulatory Matters                                  HTML    175K 
69: R11         Retirement Plans and Other Benefits                 HTML     56K 
68: R12         Income Taxes                                        HTML     32K 
74: R13         Palo Verde Sale Leaseback Variable Interest         HTML     43K 
                Entities                                                         
75: R14         Derivative Accounting                               HTML    160K 
72: R15         Changes in Equity                                   HTML     83K 
76: R16         Commitments and Contingencies                       HTML     55K 
64: R17         Other Income and Other Expense                      HTML     48K 
66: R18         Earnings Per Share                                  HTML     46K 
71: R19         Fair Value Measurements                             HTML    269K 
94: R20         Nuclear Decommissioning Trusts                      HTML     78K 
82: R21         New Accounting Standards                            HTML     32K 
58: R22         Changes in Accumulated Other Comprehensive Loss     HTML     72K 
70: R23         Consolidation and Nature of Operations (Tables)     HTML     58K 
60: R24         Long-Term Debt and Liquidity Matters (Tables)       HTML     46K 
30: R25         Regulatory Matters (Tables)                         HTML    148K 
83: R26         Retirement Plans and Other Benefits (Tables)        HTML     54K 
91: R27         Palo Verde Sale Leaseback Variable Interest         HTML     41K 
                Entities (Tables)                                                
43: R28         Derivative Accounting (Tables)                      HTML    149K 
42: R29         Changes in Equity (Tables)                          HTML     76K 
46: R30         Other Income and Other Expense (Tables)             HTML     47K 
47: R31         Earnings Per Share (Tables)                         HTML     44K 
49: R32         Fair Value Measurements (Tables)                    HTML    253K 
27: R33         Nuclear Decommissioning Trusts (Tables)             HTML     81K 
80: R34         Changes in Accumulated Other Comprehensive Loss     HTML     68K 
                (Tables)                                                         
56: R35         Consolidation and Nature of Operations (Details)    HTML     51K 
59: R36         Long-Term Debt and Liquidity Matters (Details)      HTML     86K 
33: R37         Regulatory Matters (Details)                        HTML    142K 
93: R38         Regulatory Matters (Details 2)                      HTML     38K 
20: R39         Regulatory Matters (Details 3)                      HTML     49K 
50: R40         Regulatory Matters (Details 4)                      HTML     42K 
86: R41         Retirement Plans and Other Benefits (Details)       HTML     81K 
32: R42         Income Taxes (Details)                              HTML     32K 
41: R43         Palo Verde Sale Leaseback Variable Interest         HTML     57K 
                Entities (Details)                                               
45: R44         Derivative Accounting (Details)                     HTML     33K 
53: R45         Derivative Accounting (Details 2)                   HTML     41K 
26: R46         Derivative Accounting (Details 3)                   HTML     85K 
37: R47         Derivative Accounting (Details 4)                   HTML     44K 
22: R48         Changes in Equity (Details)                         HTML     51K 
85: R49         Commitments and Contingencies (Details)             HTML     54K 
31: R50         Commitments and Contingencies (Details 2)           HTML     60K 
81: R51         Commitments and Contingencies (Details 3)           HTML     34K 
34: R52         Other Income and Other Expense (Details)            HTML     42K 
51: R53         Earnings Per Share (Details)                        HTML     46K 
21: R54         Fair Value Measurements (Details)                   HTML     64K 
25: R55         Fair Value Measurements (Details 2)                 HTML     74K 
44: R56         Nuclear Decommissioning Trusts (Details)            HTML     66K 
28: R57         Changes in Accumulated Other Comprehensive Loss     HTML     41K 
                (Details)                                                        
89: R58         Condensed Consolidated Statements of Income (Apsc)  HTML     86K 
55: R59         Condensed Consolidated Statements of Comprehensive  HTML     54K 
                Income (Apsc)                                                    
73: R60         Condensed Consolidated Statements of Comprehensive  HTML     34K 
                Income (Apsc) (Parenthetical)                                    
36: R61         Condensed Consolidated Balance Sheets (Apsc)        HTML    262K 
39: R62         Condensed Consolidated Statements of Cash Flows     HTML    150K 
                (Apsc)                                                           
79: R63         Changes in Equity (Apsc)                            HTML    125K 
77: R64         Other Income and Other Expense (Apsc)               HTML     69K 
57: R65         Changes in Accumulated Other Comprehensive Loss     HTML    113K 
                (Apsc)                                                           
78: R66         Changes in Equity (Apsc) (Tables)                   HTML    118K 
35: R67         Other Income and Other Expense (Apsc) (Tables)      HTML     68K 
61: R68         Changes in Accumulated Other Comprehensive Loss     HTML    109K 
                (Apsc) (Tables)                                                  
90: R69         Changes in Equity (Apsc) (Details)                  HTML     51K 
24: R70         Other Income and Other Expense (Apsc) (Details)     HTML     46K 
29: R71         Changes in Accumulated Other Comprehensive Loss     HTML     48K 
                (Apsc) (Details)                                                 
92: XML         IDEA XML File -- Filing Summary                      XML    132K 
23: EXCEL       IDEA Workbook of Financial Reports                  XLSX    261K 
40: EXCEL       IDEA Workbook of Financial Reports (.xls)            XLS   2.64M 
14: EX-101.INS  XBRL Instance -- pnw-20140331                        XML   3.23M 
16: EX-101.CAL  XBRL Calculations -- pnw-20140331_cal                XML    352K 
17: EX-101.DEF  XBRL Definitions -- pnw-20140331_def                 XML   2.68M 
18: EX-101.LAB  XBRL Labels -- pnw-20140331_lab                      XML   6.55M 
19: EX-101.PRE  XBRL Presentations -- pnw-20140331_pre               XML   3.61M 
15: EX-101.SCH  XBRL Schema -- pnw-20140331                          XSD    534K 
84: ZIP         XBRL Zipped Folder -- 0001104659-14-033796-xbrl      Zip    480K 


‘EX-10.2’   —   Material Contract


This Exhibit is an HTML Document rendered as filed.  [ Alternative Formats ]



Exhibit 10.2

 

AMENDMENT NUMBER 16

TO THE ARIZONA NUCLEAR POWER PROJECT

PARTICIPATION AGREEMENT

 

1.                                      PARTIES:

 

The Parties to this Amendment Number 16 to the Arizona Nuclear Power Project Participation Agreement, hereinafter referred to as “Amendment Number 16,” are: ARIZONA PUBLIC SERVICE COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Arizona, hereinafter referred to as “Arizona”; SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT, an agricultural improvement district organized and existing under and by virtue of the laws of the State of Arizona, hereinafter referred to as “Salt River Project”; SOUTHERN CALIFORNIA EDISON COMPANY, a corporation organized and existing under and by virtue of the laws of the State of California, hereinafter referred to as “Edison”; PUBLIC SERVICE COMPANY OF NEW MEXICO, a corporation organized and existing under and by virtue of the laws of the State of New Mexico, hereinafter referred to as “PNM”; EL PASO ELECTRIC COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Texas, hereinafter referred to as “El Paso”; SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY, a joint powers agency organized and existing under and by virtue of the laws of the State of California, doing business  in the State of Arizona as SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY ASSOCIATION, hereinafter referred to as “SCPPA”; and DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES, a municipal corporation organized and existing under and by virtue of the laws of the State of California, hereinafter referred to as “LADWP”; all hereinafter individually referred to as “Party” and collectively as “Parties.”

 

2.                                      RECITALS:

 

2.1.                Arizona, Salt River Project, Edison, PNM, El Paso, SCPPA and LADWP are parties to a certain agreement entitled Arizona Nuclear Power Project Participation Agreement, dated as of August 23, 1973, as amended by: Amendment Number 1, dated as of January 1, 1974; Amendment Number 2, dated as of August 28,1975; Amendment Number 3, dated as of July 22, 1976; Amendment Number 4, dated as of December 15, 1977; Amendment Number 5, dated as of December 5, 1979; Amendment Number 6, effective as of October 16, 1981; Amendment Number 7, effective as of April 1, 1982; Amendment Number 8, executed as of September 12, 1983; Amendment Number 9, executed as of June 12, 1984 Amendment Number 10, executed as of November 21, 1985; Amendment Number 11, effective January 10, 1987; Amendment Number 12, effective August 5, 1988; Amendment Number 13, effective June 15, 1991; Amendment Number 14, effective June 20, 2000, retroactive to January 1, 1993; and Amendment Number 15, effective January 13, 2011, hereinafter, as so amended, collectively referred to as the “Participation Agreement.”

 

2.2.                On April 21, 2011, the NRC, by letter to Arizona, confirmed the issuance of Renewed Facility Operating License Nos. NPF-41 (Unit 1), NPF-51 (Unit 2), and NPF -74 (Unit 3) for Palo Verde Station (collectively, the “License Extensions”).

 

2.3.                Pursuant to the License Extensions, (i) Renewed Facility Operating License No. NPF-41 (Unit 1) expires at midnight on June 1, 2045; (ii) Renewed Facility Operating License No. NPF-51 (Unit 2) expires at midnight on April 24, 2046; and (iii) Renewed Facility Operating License No. NPF-74 (Unit 3) expires at midnight on November 25, 2047

 



 

(collectively, the “Extended License”).  The latest expiration date of the original licenses previously had been November 25, 2027.

 

2.4.                Pursuant to Section 35.7 of the Participation Agreement, the latest termination date of the Participation Agreement currently is December 31, 2027, which does not include the License Extensions.

 

2.5                   Section 8A.4.4 of the Participation Agreement currently requires each Participant to accumulate Termination Funds over “the remaining license term (as specified in the original license issued for each Generating Unit . . . .” (emphasis added)

 

2.6.                Arizona, PNM and El Paso (in Texas, not New Mexico) have already included in their cost of service the amounts for contributions to their decommissioning trust that reflect the Extended License (“60 Year Termination Funding Curves”), rather than the Original License (“40 Year Termination Funding Curves”), and collect from their respective ratepayers on that basis.

 

2.7                   The Termination Funding Committee currently uses the 40 Year Termination Funding Curves to measure compliance of the Participants with the termination funding requirements set forth in the Participation Agreement and the Termination Funding Committee Manual.  Therefore, the ability of Arizona, PNM and El Paso to meet their termination funding obligations is adversely impacted by the reduced recovery from their ratepayers under the 60 Year Termination Funding Curves, and their continuing obligation to maintain their Termination Funds at the higher levels required by the 40 Year Termination Funding Curves.

 

2.8                   On June 18, 2012, the Termination Funding Committee held its annual meeting to submit its Annual Funding Status Reports and to resolve the foregoing termination funding curve issues.  At the meeting, the Termination Funding Committee resolved, upon proper motion, that the 60 Year Termination Funding Curves were technically correct, and conditionally adopted the 60 Year Termination Funding Curves subject to the Administrative Committee’s extension of the Participation Agreement term.

 

2.9                   On October 19, 2012, the Administrative Committee unanimously voted to adopt this Amendment Number 16.

 

3.                                      AGREEMENT:

 

For and in consideration of the premises and the mutual obligations of and undertakings by the Parties as hereinafter provided in this Amendment Number 16 to the Participation Agreement, the Parties agree as set forth below.

 

4.                                      EFFECTIVE DATE:

 

This Amendment Number 16 shall become effective on the date that the Party which last in time executes this Amendment Number 16.  The amended termination funding curves that are associated with this Amendment Number 16 shall be applied retroactively to January 1, 2012.

 

2



 

5.                                      DEFINED TERMS:

 

5.1.                The Capitalized and italicized words and phrases used in this Amendment Number 16 shall have the meanings ascribed to them in the Participation Agreement as amended by this Amendment Number 16.

 

5.2.                All references to a “Section” or “Sections” in this Amendment Number 16 shall mean a Section or Sections of the Participation Agreement unless the text expressly states otherwise.

 

6.                                      AMENDMENTS TO THE ARIZONA NUCLEAR POWER PROJECT MADE BY THIS AMENDMENT NUMBER 16:

 

6.1.                Amend Section 8A.4.4, by deleting the strikethrough text and substituting therefore the underlined text:

 

“Within six months after the date on which Amendment No. 13 shall become effective or such other date established by the Administrative Committee, the Termination Funding Committee shall establish criteria and standards, consistent with applicable law, including the rules and regulations of the NRC [including without limitation such discount factors, allowances for inflation, bases for estimating future net earnings on accumulations in the Termination Fund(s) of the Participants and other elements as may be appropriate to provide reasonable assurance that each Participant will accumulate in its Termination Fund(s) over the then-applicable remaining license term for each Generating Unit (as specified in the original license issued for each Generating Unit authorizing fuel load and low power operation of such unit) sufficient funds to pay such Participant’s share of the most current estimate of the Termination Costs of such unit)] that will be used by the committee to determine whether or not the periodic deposits made by each Participant in its Termination Fund(s) have been adequate and the accumulations in its Termination Funds will be adequate to meet the requirements of Section 8A.7.2.3 hereof and to comply with applicable laws. At least once every three years the Termination Funding Committee shall review such criteria and standards and make such adjustments thereto as are warranted by the circumstances then existing or as may be required by applicable law. Additionally, the Termination Funding Committee shall establish the format, content and time for submission of the funding status reports and certificates that Participants are required to submit pursuant to Section 8A.7.2.4 hereof.”

 

6.2.                Amend Section 35.7, by deleting the strikethrough text and substituting therefore the underlined text:

 

“This Participation Agreement shall terminate on the earlier of:  (i) the expiration date of the longest operating license period authorized by the NRC (or any governmental agency that is a successor to the NRC) for Palo Verde StationDecember 31, 2027, or (ii) the date on which all Generating Units shall have been permanently removed from service and all Termination Work in respect of all Generating/Terminated Units has been completed; provided, however, that . . .”

 

6.3.                            Except as amended by this Amendment Number 16, the remaining terms of the Participation Agreement shall remain in full force and effect.

 

7.                                      EXECUTION BY COUNTERPARTS:

 

This Amendment Number 16 may be executed in any number of counterparts, whether by facsimile, electronic signature or otherwise, and upon execution by all Participants, each executed counterpart shall have the same force and effect as an original instrument and as if all Participants had signed the same instrument. Any signature page of this Amendment Number 16 may be detached from any

 

3



 

counterpart of the Amendment Number 16 without impairing the legal effect of any signature thereon, and may be attached to another counterpart of this Amendment Number 16 identical in form hereto but having attached to it one or more signature pages.

 

8.                                      SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

ARIZONA PUBLIC SERVICE COMPANY

 

 

 

 

 

By:

/s/ Randall K. Edington

 

 

 

 

Its:

Executive Vice President/Chief Nuclear Officer

 

 

 

 

Date:

4/28/14

 

 

STATE OF ARIZONA

)

 

) ss.

County of Maricopa

)

 

On this 28th day of April, 2012, before me, the undersigned Notary Public, personally appeared Randall K. Edington who acknowledged him/herself to be the Executive Vice President/Chief Nuclear Officer of ARIZONA PUBLIC SERVICE COMPANY, an Arizona corporation, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such Executive Vice President/Chief Nuclear Officer.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

/s/ Jennifer R. Stokic

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

1-17-2015

 

 

 

4



 

8.                                      SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

SALT RIVER PROJECT AGRICULTURAL

 

IMPROVEMENT AND POWER DISTRICT

 

 

 

 

 

By:

/s/ Michael Hummel

 

 

 

 

Its:

AGM& Chief Power System Executive

 

 

 

 

Date:

April 10, 2014

 

 

 

 

 

 

ATTEST AND COUNTERSIGN:

 

 

 

 

 

By:

 

 

 

 

 

 

 

 

 

Its:

 

 

 

 

 

 

 

 

 

Date:

 

 

 

 

 

STATE OF ARIZONA

)

 

) ss.

County of Maricopa

)

 

On this 10th day of  April, 2014, before me, the undersigned Notary Public, personally appeared Michael Hummel who acknowledged him/herself to be the AGM& Chief Power System Executive of SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT, an Arizona corporation, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such AGM& Chief Power System Executive.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

 

/s/ Christina M. Hallows

 

Notary Public

 

 

My Commission Expires:

 

 

 

September 5, 2014

 

 

 

5



 

8.                                      SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

SOUTHERN CALIFORNIA EDISON

 

COMPANY

 

 

 

 

 

By:

/s/ Thomas J. Palmisano

 

 

 

 

Its:

Vice-President & CNO

 

 

 

 

Date:

3/16/2014

 

 

STATE OF CALIFORNIA

)

 

) ss.

County of Los Angeles

)

 

On this 16th day of April, 2014, before me, the undersigned Notary Public, personally appeared Thomas J. Palmisano who acknowledged him/herself to be the Vice-President of SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such Southern California Edison.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

/s/ Brad Meindertsma

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

12-1-2015

 

 

 

6



 

8.             SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

PUBLIC SERVICE COMPANY OF NEW

 

MEXICO

 

 

 

 

 

By:

/s/ Ronald E. Talbot

 

 

 

 

Its:

SVP and COO

 

 

 

 

Date:

April 16, 2014

 

 

STATE OF NEW MEXICO

)

 

) ss.

County of Bernalillo

)

 

On this 16th day of April, 2014, before me, the undersigned Notary Public, personally appeared Ronald E. Talbot who acknowledged him/herself to be the SVP and COO of PUBLIC SERVICE COMPANY OF NEW MEXICO, a New Mexico corporation, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such SVP and COO.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

 

/s/ Susan G. Gordon

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

September 12, 2016

 

 

 

7



 

8.             SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

EL PASO ELECTRIC COMPANY

 

 

 

 

 

By:

/s/ T.V. Shockler

 

 

 

 

Its:

Chief Executive Officer

 

 

 

 

Date:

March 17, 2014

 

 

STATE OF TEXAS

)

 

) ss.

County of El Paso

)

 

On this 17th day of March, 2014, before me, the undersigned Notary Public, personally appeared T.V. Shockler who acknowledged him/herself to be the Chief Executive Officer of EL PASO ELECTRIC COMPANY, a Texas corporation, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such Chief Executive Officer.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

/s/ Hilda Vargas

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

July 1, 2017

 

 

 

8



 

8.             SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY, doing business in the State of Arizona as SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY ASSOCIATION

 

 

 

 

 

By:

/s/ Ron Davis

 

 

 

 

Its:

President

 

 

 

 

Date:

December 20, 2012

 

 

STATE OF CALIFORNIA

)

 

) ss.

County of Los Angeles

)

 

On this 20th day of  December, 2012, before me, the undersigned Notary Public, personally appeared Ron Davis who acknowledged him/herself to be the President of SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY, doing business in the State of Arizona as SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY ASSOCIATION, a California joint powers agency, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such                                                         .

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

/s/ Salpi Ortiz

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

February 20, 2015

 

 

 

9



 

8.             SIGNATURE CLAUSE:

 

Each of the signatories below represents that he/she is appropriately authorized to enter into this Amendment Number 16 on behalf of the Party for which he/she signs.

 

 

DEPARTMENT OF WATER AND

 

POWER OF THE CITY OF LOS

 

ANGELES

 

 

 

 

 

By:

/s/ Marcie L. Edwards

 

 

 

 

Its:

General Manager

 

 

 

 

Date:

March 31, 2014

 

 

 

 

And

 

 

 

 

 

By:

/s/ Barbara E. Moschos

 

 

 

 

Its:

Board Secretary

 

 

 

 

Date:

March 31, 2014

 

 

STATE OF CALIFORNIA

)

 

) ss.

County of Los Angeles

)

 

On this 31st day of March, 2014, before me, the undersigned Notary Public, personally appeared Marcie L. Edwards who acknowledged him/herself to be the General Manager of DEPARTMENT OF WATER AND POWER  OF THE CITY OF LOS ANGELES, a California joint powers agency, and that he/she as such officer, being authorized to do, executed the foregoing instrument for the purposes therein contained by signing the name of the company by him/herself as such General Manager.

 

IN WITNESS WHEREOF, I hereunto set my hand and official seal.

 

 

 

/s/ Reynan L. Ledesma

 

Notary Public

 

 

 

 

My Commission Expires:

 

 

 

July 17, 2014

 

 

 

10



Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘10-Q’ Filing    Date    Other Filings
12/31/27
11/25/27
7/1/17
9/12/164,  8-K
2/20/1510-K,  4,  8-K
9/5/14
7/17/14
Filed on:5/2/148-K
4/16/14
4/10/14
For Period end:3/31/14
3/17/14
12/20/12
10/19/124
6/18/12
1/1/12
4/21/118-K
1/13/11
6/20/00
1/1/93
 List all Filings 


4 Subsequent Filings that Reference this Filing

  As Of               Filer                 Filing    For·On·As Docs:Size             Issuer                      Filing Agent

 2/27/24  Pinnacle West Capital Corp.       10-K       12/31/23  147:25M
 2/27/23  Pinnacle West Capital Corp.       10-K       12/31/22  146:28M
 2/25/22  Pinnacle West Capital Corp.       10-K       12/31/21  150:28M
 2/24/21  Pinnacle West Capital Corp.       10-K       12/31/20  144:26M
Top
Filing Submission 0001104659-14-033796   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., Apr. 27, 1:13:09.1pm ET