24
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902E) for Authority to Implement Optional Pilot Program to Increase Customer Access to Solar Generated Electricity. Application 12-01-008 (Filed January 17, 2012) In the Matter of the Application of Pacific Gas and Electric Company (U39E) to Establish a Green Option Tariff. Application 12-04-020 (Filed April 24, 2012) In the Matter of the Application of Southern California Edison Company (U338E) for Approval of Optional Green Rate. Application 14-01-007 (Filed January 10, 2014) SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) ANNUAL GTSR TRACKING REPORT ON THE AMOUNT OF GENERATION TRANSFERRED BETWEEN THE RPS AND GTSR PROGRAMS JANET S. COMBS ERIC B. SEZGEN Attorney for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-1054 Facsimile: (626) 302-1910 E-mail: [email protected] Dated: August 28, 2020

GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE

STATE OF CALIFORNIA

Application of San Diego Gas & Electric Company (U902E) for Authority to Implement Optional Pilot Program to Increase Customer Access to Solar Generated Electricity.

Application 12-01-008

(Filed January 17, 2012)

In the Matter of the Application of Pacific Gas and Electric Company (U39E) to Establish a Green Option Tariff.

Application 12-04-020 (Filed April 24, 2012)

In the Matter of the Application of Southern California Edison Company (U338E) for Approval of Optional Green Rate.

Application 14-01-007

(Filed January 10, 2014)

SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) ANNUAL GTSR TRACKING REPORT ON THE AMOUNT OF GENERATION

TRANSFERRED BETWEEN THE RPS AND GTSR PROGRAMS

JANET S. COMBS ERIC B. SEZGEN Attorney for SOUTHERN CALIFORNIA EDISON COMPANY

2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-1054 Facsimile: (626) 302-1910 E-mail: [email protected]

Dated: August 28, 2020

Page 2: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

1

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE

STATE OF CALIFORNIA

Application of San Diego Gas & Electric Company (U902E) for Authority to Implement Optional Pilot Program to Increase Customer Access to Solar Generated Electricity.

Application 12-01-008

(Filed January 17, 2012)

In the Matter of the Application of Pacific Gas and Electric Company (U39E) to Establish a Green Option Tariff.

Application 12-04-020 (Filed April 24, 2012)

In the Matter of the Application of Southern California Edison Company (U338E) for Approval of Optional Green Rate.

Application 14-01-007

(Filed January 10, 2014)

SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) ANNUAL GTSR TRACKING REPORT ON THE AMOUNT OF GENERATION

TRANSFERRED BETWEEN THE RPS AND GTSR PROGRAMS

I.

INTRODUCTION

Pursuant to Ordering Paragraph (“OP”) 10 of California Public Utilities Commission

(“Commission”) Decision (“D.”) 15-01-051 (the “Decision”), Southern California Edison

Company (“SCE”) respectfully submits its Annual Green Tariff Shared Renewables (“GTSR”)

Tracking Report (“Annual GTSR Tracking Report”) for 2019.

Page 3: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

2

II.

BACKGROUND

On September 28, 2013, Governor Brown signed Senate Bill (“SB”) 43 into law.1 SB 43

enacted the GTSR Program, a 600 megawatt (“MW”) statewide program that allows

participating utilities’ customers – including local governments, businesses, schools,

homeowners, municipal customers, and renters – to meet up to 100% of their energy usage with

generation from eligible renewable energy resources. As required by SB 43, all of the Investor-

Owned Utilities’ (“IOUs”)2 filed applications with the Commission requesting approval of

GTSR programs consistent with statute.

On January 29, 2015, the Commission adopted D.15-01-051, implementing a GTSR

Program framework and approving the IOUs’ applications with modifications. Among other

things, the Commission divided the GTSR Program’s statewide limitation of 600 MW of

customer participation among the IOUs. SCE’s share of the statewide limitation is 269 MW.

The GTSR Program structure approved by the Commission consists of two elements: (1)

a green tariff option (“GT,” or “Green Rate” by SCE), allowing customers to source a greater

share of their energy needs with renewables, and (2) an enhanced community renewables

(“ECR”) option (called “CR” by SCE), allowing customers to subscribe to renewable energy

from community-based projects.3

The Commission ordered the IOUs to submit a Joint Procurement Implementation

Advice Letter (“JPIAL”) setting forth the details of the IOUs’ plans to procure GTSR projects to

meet the advance procurement requirement,4 and permitted IOUs to draw on existing

Renewables Portfolio Standard (“RPS”) resources eligible for GTSR to meet immediate

1 SB 43 was codified in California Public Utilities Code Section 2831 et seq. 2 The IOUs include SCE, Pacific Gas and Electric Company, and San Diego Gas & Electric Company. 3 See D.15-01-051 at pp. 3-4. 4 See id. at Ordering Paragraph 2, p. 179.

Page 4: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

3

customer demand during the early stages of GTSR.5 In addition, D.15-01-051 states, as part of

the JPIAL, the IOUs should develop an annual report that tracks the amount of generation

transferred between the two programs (both RPS to GTSR at start-up and GTSR to RPS in the

event of overprocurement) with the prices of the contracts.6 The IOUs define a “Transfer” as

occurring when a renewable energy credit (“REC”) is created from one pool of resources (RPS,

GT, or ECR) and retired into a retirement sub-account for another pool of resources (RPS or

GT).7

On May 13, 2015, SCE submitted three advice letters: (1) Advice 3219-E, referred to as

the Customer Service Implementation Advice Letter (“CSIAL”), which included a proposed rate

design methodology in compliance with the requirements of the Decision and included a

calculation of GTSR Program rates for 2015; (2) Advice 3220-E, referred to as the Marketing

Implementation Advice Letter (“MIAL”); and (3) Advice 3218-E, referred to as the JPIAL,

which was jointly filed by the IOUs. On October 1, 2015, the Commission adopted Resolution

E-4734 (the “Resolution”), which approved the CSIAL and JPIAL, as modified by the

Resolution, and adopted SCE’s rate design methodology and 2015 GTSR Program rates as

proposed.8

As part of the JPIAL, the IOUs included a template for the annual report that tracks the

amount of generation transferred between the RPS and GTSR programs. The IOUs proposed to

file the report on September 1st annually following the launch of each IOU’s GTSR Program.

Pursuant to the direction in D.15-01-051, and the guidelines set forth by the JPIAL, SCE

respectfully files this Annual GTSR Tracking Report.

5 See id. at pp. 39-40. 6 See id. at p. 49 and Attachment B, p. B1. 7 RECs from the unsubscribed option of an ECR project will be retired into RPS only. 8 On October 21, 2015, SCE filed Advice 3218-E-A (JPIAL update), 3219-E-A (CSIAL update), and

3297-E (SCE-specific JPIAL tariffs) to comply with the Resolution.

Page 5: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

4

III.

REPORT COMPONENTS

A. Transfer Summary

The GTSR Program launched effective February 25, 2016. Since the launch, SCE has

transferred 5,562 megawatt-hours (“MWh”) from the RPS Program to the GT account of the

GTSR Program, at prices of $91.34/MWh and $83.51/MWh for 2016 and 2017, respectively.

All the generation transferred was through one contract, RE Garland A, LLC.

In 2018, the contract dedicated for the GTSR Program, RE Gaskell West 1 LLC, started

delivering in February. SCE retired 5,694 MWh of RECs to the GTSR Program, and transferred

the remaining 47,347 MWh of RECs from the GT account to the RPS Program at the price of

$75.20/MWh.

In 2019, two additional contracts dedicated for the GTSR Program started delivering.

Antelope DSR 3, LLC started delivering in September, while Windhub Solar A, LLC started

delivering in December. More information regarding the two contracts is included in the

Transfer Summary tab of Attachment A.

SCE retired 6,435 MWh of RECs from RE Gaskell West 1 LLC to the GTSR Program,

and the remaining 45,958 MWh of RECs will be transferred from the GT account to the RPS

Program at the price of $66.42/MWh. SCE did not retire any RECs from Antelope DSR 3, LLC

or Windhub Solar A, LLC to the GTSR Program. All 14,421 RECs from Antelope DSR 3, LLC

and 400 RECs from Windhub Solar A, LLC will be transferred from the GT account to the RPS

Program at the price of $66.42/MWh.

B. Transfer Detail

SCE retired 1,459 MWh of RECs from the facility, RE Garland A – Garland A, to the

GTSR Program on May 15, 2017. SCE further retired 4,101 MWh and 2 MWh of RECs from

the same facility, on May 11, 2018 and May 14, 2018, respectively.

Page 6: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

5

SCE retired 47,347 MWh of RECs from the facility, Gaskell West 1 - RE Gaskell West 1

LLC, to the RPS Program on June 21, 2019. More information on the Transfer Detail is included

in Attachment A.

SCE also retired 5,694 MWh of RECs from the facility, Gaskell West 1 - RE Gaskell

West 1 LLC, to the RPS Program on May 3, 2019. This information is not included in

Attachment A because it is not a Transfer.

SCE further retired 6,435 MWh of RECs from the facility, Gaskell West 1 - RE Gaskell

West 1 LLC, to the RPS Program on April 22, 2020. This information is not included in

Attachment A because it is not a Transfer.

In 2020, SCE retired no RECs to the RPS Program from facilities dedicated for the GTSR

Program. However, the active RECs from the facilities dedicated for the GTSR Program are still

included in the Transfer Detail tab of Attachment A with TBD Retirement Date because they

will eventually be retired to the RPS Program at a later date.

IV.

CONCLUSION

SCE respectfully files the foregoing Annual GTSR Tracking Report pursuant to OP 10 of

D.15-01-051.

Page 7: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

6

Respectfully submitted, JANET S. COMBS ERIC B. SEZGEN

/s/ Eric B. Sezgen By: Eric B. Sezgen

Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY

2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-1054 Facsimile: (626) 302-1910 E-mail: [email protected]

August 28, 2020

Page 8: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

Attachment A

Annual GTSR Tracking Report

Page 9: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

Revised 2/11/2011

August 28, 2020 Name: Janet S. CombsTitle: Director & Managing AttorneyEmail: [email protected]: (626) 302-1524Fax: (626) 302-1910Address: 2244 Walnut Grove Ave.

Rosemead, CA 91770

2019 Annual GTSR Tracking Report

Reporting the amount of generation transferred between the RPS and GTSR programs.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Green Tariff Shared Renewables Program for San Diego Gas & Electric

Company, Pacific Gas and Electric Company, and Southern California

Edison Company.

Application 12-01-008(Filed January 17, 2012)

Southern California Edison Company (U 338-E)

Application 12-04-020Application 14-01-007

A-1

Page 10: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

1

2

3

c) Contact information

Annual GTSR Tracking Report Spreadsheet Instructions

1.

2.

The Transfer Summary tab is where the annual transfer results between the RPS and GTSR programs are presented.

The annual transfers from the RPS to the GT program are reported on line 8. The annual transfers from the GT to the RPS program are reported on line 9. The annual transfers from the ECR to the RPS program are reported on line 10. The net impact on the RPS program is reported on line 11.

1. In the "Transfer Summary" tab:Enter the Contract Detail (Name) (each contract name should correspond to a unique RPS ID). Enter the RPS IDEnter the Program of Origin Enter the Contract Execution DateEnter the Contracted Capacity in Expected MWEnter the Facility Location (City)Enter the Facility Location (State)

1. In the "Transfer Detail" tab:Enter the RPS IDEnter the WREGIS IDEnter the Contract Detail (Name) (each contract name should correspond to a unique RPS ID). Enter the Program of Origin Enter the month and year vintage of the RECs retiredEnter the quantity in MWh of the RECs retired Enter the retirement date in the format "MM/DD/YYYY"Enter the retirement account year the RECs were retired to in the format "YYYY"

2. In the "Transfer Detail" tab, Repeat step 1 for all RECs retired from 2015 to 2020

505 Van Ness AvenueSan Francisco, CA 94102

Include the Title Page and fill out the following information:

GREEN TARIFF SHARED RENEWABLES PROGRAM

Annual GTSR Tracking Reporting Instructions

Procedural Guidelines

D.15-01-051 requires Investor Owned Utilities (IOU) to account for the transfer of energy produced by renewable resources between the GTSR Programcomponents (Green Tariff and Enhanced Community Renewables) and the RPS program. This annual report template tracks the amount of generationtransferred between the programs (i.e. from the RPS to GT at start-up and from the GT to RPS or the ECR to RPS in the event of over procurement).

Annual GTSR Tracking Reports must be submitted to the Commission as specified below:

Annual GTSR Tracking Reports submitted by retail sellers, as required by Decision (D.) 15-01-051. Specific reporting requirements and general explanations about the GTSR Annual Report spreadsheet are detailed below.

a. Serve a public version on the service list in proceeding _________. All pages must be legible. If reports need to be printed and scanned to be issued tothe service list, please ensure that scanned documents are not blurry or distorted. The most current version of the service list can be found on theCommission's webpage:

http://www.cpuc.ca.gov/service_lists/_________.htm

b. Send paper copies to the assigned Administrative Law Judge (ALJ):Jeanne McKinney

California Public Utilities Commission

b) Date the Annual GTSR Tracking Report is being served

Orange cells throughout the spreadsheet indicate data provided by the retail seller.

General Instructions

All data must be entered in megawatt-hours (MWh) for reported transfers and retirement of generation and renewable energy credits (RECs) between the RPS and GTSR programs. For example, if generation has been transferred between programs but not yet retired, such generation would not be reported in this template until it is retired.

a) Name of the retail seller serving the Annual GTSR Tracking Report

RPS ID: The RPS certification identification number provided to facility by the CEC.

Transfer Detail tab instructions

This tab includes inputs to determine the quantity of RECs transferred between the RPS and GTSR programs.

Transfer Summary tab instructions

WREGIS ID: The generator unit identification number provided to facility by WREGIS.

MWh REC Quantity Retired: Enter the quantity of RECs, with a given vintage and retirement account year combination.

Vintage Month/Year: Enter the vintage month/year of each batch of RECs retired - enter one line per vintage and retirement year combination. If RECs with the same vintage month/year are retired to separate retirement account years, please enter one line for each distinct retirement account year.

Retirement Account Year: Enter the retirement account year the RECs were retired to. The retirement account year should correspond to the WREGIS retirement account year and may not necessarily match the year of the actual retirement date. If RECs with the same vintage month/year are retired to separate retirement account years, please enter one line for each of the distinct retirement account years.

Retirement Date: Enter the actual date the RECs were retired. This may be different from the retirement account year.

A-2

Page 11: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

GTSR Transfer SummaryData Reported by: Input RequiredSouthern California Edison Company (U 338-E) Formula Driven; Do not modify8/28/2020

RPS to GTSR Transfer Summary (MWh) 2015 2016 2017 2018 2019 2020Transfers from RPS to GT (MWh) 0 1,459 4,103 0 0 0Transfers from GT to RPS (MWh) 0 0 0 47,347 0 0Transfers from ECR to RPS (MWh) 0 0 0 0 0 0

Net Impact on RPS (MWh) 0 (1,459) (4,103) 47,347 0 0

Transfer Price Summary ($/MWh) 2015 2016 2017 2018 2019 2020Transfer Prices from RPS to GT ($/MWh) $0.00 $91.34 $83.51 $0.00 $0.00 $0.00Transfer Prices from GT to RPS ($/MWh) $0.00 $0.00 $0.00 $75.20 $66.42 $0.00Transfer Prices from ECR to RPS ($/MWh) $0.00 $0.00 $0.00 $0.00 $0.00 $0.00

Contract Detail2015 2016 2017 2018 2019 2020

RPS IDProgram of

OriginProgram of Destination

Contract Execution

Date

Contracted Capacity (Expected MW)

Facility Location (City)

Facility Location (State)

RE Garland A, LLC 0 1,459 4,103 0 0 0 62818A RPS GT 10/21/14 20 Rosamond CARE Gaskell West 1 LLC 0 0 0 47,347 0 0 63227A GT RPS 12/18/15 20 Rosamond CAAntelope DSR 3, LLC 0 0 0 0 0 0 63666A GT RPS 07/28/16 20 Lancaster CAWindhub Solar A, LLC 0 0 0 0 0 0 63121A GT RPS 07/28/16 20 Mojave CA

0 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 00 0 0 0 0 0

Weighted Average Price of Entire Pool

Actual MWh

A-3

Page 12: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

GTSR Transfer Detail Input Required

Data Reported by: Formula Driven; Do not modifySouthern California Edison Company (U 338-E)8/28/2020

RPS ID WREGIS ID Facility NameProgram of Origin

(Choose "RPS", "GT" or "ECR")

Program of Destination Vintage

Month/Year

MWh REC Quantity Retired

to GTSR/RPS

Retirement Date (MM/DD/YYYY)

Retirement Account Year

62818A W5005 RE Garland A - Garland A RPS GT 11/2016 1,459 5/15/2017 201662818A W5005 RE Garland A - Garland A RPS GT 03/2017 4,101 5/11/2018 201762818A W5005 RE Garland A - Garland A RPS GT 03/2017 2 5/14/2018 201763227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 02/2018 1,468 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 03/2018 4,122 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 04/2018 5,475 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 05/2018 6,227 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 06/2018 1,101 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 07/2018 6,381 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 08/2018 6,494 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 09/2018 5,942 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 10/2018 3,840 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 11/2018 3,026 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 12/2018 3,271 6/21/2019 201863227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 01/2019 3,017 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 02/2019 2,784 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 03/2019 3,405 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 04/2019 4,289 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 05/2019 4,295 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 06/2019 6,118 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 07/2019 3,276 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 08/2019 2,945 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 09/2019 5,426 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 10/2019 4,567 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 11/2019 3,461 TBD TBD63227A W6971 Gaskell West 1 - RE Gaskell West 1 LLC GT RPS 12/2019 2,375 TBD TBD63666A W8097 Antelope DSR 3, LLC - Antelope DSR 3 GT RPS 09/2019 5,149 TBD TBD63666A W8097 Antelope DSR 3, LLC - Antelope DSR 3 GT RPS 10/2019 4,014 TBD TBD63666A W8097 Antelope DSR 3, LLC - Antelope DSR 3 GT RPS 11/2019 2,939 TBD TBD63666A W8097 Antelope DSR 3, LLC - Antelope DSR 3 GT RPS 12/2019 2,319 TBD TBD63121A W9313 Windhub Solar A - Windhub Solar A GT RPS 12/2019 400 TBD TBD

A-4

Page 13: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE

STATE OF CALIFORNIA

Application of San Diego Gas & Electric Company (U902E) for Authority to Implement Optional Pilot Program to Increase Customer Access to Solar Generated Electricity.

Application 12-01-008 (Filed January 17, 2012)

In the Matter of the Application of Pacific Gas and Electric Company (U39E) to Establish a Green Option Tariff.

Application 12-04-020 (Filed April 24, 2012)

In the Matter of the Application of Southern California Edison Company (U338E) for Approval of Optional Green Rate.

Application 14-01-007 (Filed January 10, 2014)

CERTIFICATE OF SERVICE

I hereby certify that, pursuant to the Commission’s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY’S (U 338-E) ANNUAL GTSR TRACKING REPORT ON THE AMOUNT OF GENERATION TRANSFERRED BETWEEN THE RPS AND GTSR PROGRAMS, on all parties identified on the attached service lists for A.12-01-008 et al. Service was effected by one or more means indicated below: ☒ Transmitting the copies via e-mail to all parties who have provided an e-mail address.

☒ Placing the copies in sealed envelopes and causing such envelopes to be delivered by hand or by overnight courier to the offices of the Assigned ALJ(s) or other addressee(s).

ALJ Michelle Cooke (Email only) ALJ Regina DeAngelis ALJ Jeanne McKinney California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

Executed on August 28, 2020, at Rosemead, California.

/s/ Jean Reyes Jean Reyes Legal Administrative Assistant SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

Page 14: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 1-

************** PARTIES ************** Marc D. Joseph Attorney At Law ADAMS BROADWELL JOSEPH & CARDOZO 601 GATEWAY BLVD. STE 1000 SOUTH SAN FRANCISCO CA 94080 (650) 589-1660 [email protected] For: Coalition of California Utility Employees (CCUE) ____________________________________________ Harriet A. Steiner Attorney BEST BEST & KRIEGER LLP 500 CAPITOL MALL, STE. 1700 SACRAMENTO CA 95814-4704 (916) 325-4000 [email protected] For: City of Davis ____________________________________________ Karen Norene Mills Attorney CALIFORNIA FARM BUREAU FEDERATION 2600 RIVER PLAZA DRIVE SACRAMENTO CA 95833 (916) 561-5655 [email protected] For: California Farm Bureau Federation ____________________________________________ Brad Heavner Policy Director CALIFORNIA SOLAR & STORAGE ASSOCIATION 1107 9TH ST., NO. 820 SACRAMENTO CA 95814 (415) 328-2683 [email protected] For: Callifornia Solar Energy Industries Association (CALSEIA) ____________________________________________ William Sanders DENNIS HERRERA/THERESA L. MUELLER Deputy City Attorney CITY AND COUNTY OF SAN FRANCISCO CITY HALL, RM. 234 1 DR. CARLTON B. GOODLETT PLACE SAN FRANCISCO CA 94102-4682 (415) 554-6771 [email protected] For: City & County of San Francisco ____________________________________________

Kenneth Sahm White Director, Economic & Policy Analysis CLEAN COALITION EMAIL ONLY EMAIL ONLY CA 00000-0000 (831) 425-5866 [email protected] For: Clean Coalition ____________________________________________ Maya Golden-Krasner COMMUNITIES FOR A BETTER ENVIRONMENT 6325 PACIFIC BLVD., STE. 300 HUNTINGTON PARK CA 90255 (323) 826-9771 X-121 [email protected] For: California Environmental Justice Alliance (CEJA) ____________________________________________ John W. Leslie, Esq. Attorney DENTONS US LLP EMAIL ONLY EMAIL ONLY CA 00000 (619) 699-2536 [email protected] For: Shell Energy North America (U.S.), L.P. ____________________________________________ Daniel W. Douglass DOUGLASS & LIDDELL 4766 PARK GRANADA, STE. 209 CALABASAS CA 91302 (818) 961-3001 [email protected] For: 3 Phases Renewables/Direct Access Customer Coalition/Alliance for Retail Energy Markets (AREM) ____________________________________________ John Gorman Ceo ECOPLEXUS INC 650 TOWNSEND STREET, SUITE 310 SAN FRANCISCO CA 94103 (415) 626-1802 [email protected] For: Ecoplexus Inc. ____________________________________________ Jeanne B. Armstrong Attorney GOODIN, MACBRIDE, SQUERI & DAY, LLP 505 SANSOME STREET, SUITE 900 SAN FRANCISCO CA 94111 (415) 392-7900 [email protected] For: Solar Energy Industries Association (SEIA) ____________________________________________

Page 15: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 2-

Chairman / President LAT. BUS. CHAMBER OF GREATER L.A. 634 S. SPRING STREET, STE 600 LOS ANGELES CA 90014 (213) 347-0008 [email protected] For: Latino Business Chamber of Greater L.A. ____________________________________________ Eugene S. Wilson LAW OFFICE OF EUGENE WILSON 3502 TANAGER AVENUE DAVIS CA 95616-7531 [email protected] For: Sierra Club (Sierra) / California Clean Energy Committee (CCEC) ____________________________________________ Stephanie Chen Sr. Policy Counsel MARIN CLEAN ENERGY 1125 TAMPALPAIS AVENUE SAN RAFAEL CA 94901 (415) 464-6664 [email protected] For: Marin Clean Energy ____________________________________________ Aaron Lewis Counsel NATIONAL ASIAN AMERICAN COALITION 15 SOUTHGATE AVENUE, SUITE 200 DALY CITY CA 94015 (650) 952-0522 X-235 [email protected] For: National Asian American Coalition; Los Angeles Latino Chamber of Commerce; Ecumenical Ctr. for Black Church Studies ____________________________________________ Faith Bautista President & Ceo NATIONAL ASIAN AMERICAN COALITION 15 SOUTHGATE AVE., STE. 200 DALY CITY CA 94015 (650) 953-0522 [email protected] For: National Asian American Coalition ____________________________________________ Christopher J. Warner Attorney PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET B30A / PO BOX 7442 SAN FRANCISCO CA 94120 (415) 973-6695 [email protected] For: Pacific Gas & Electric Company ____________________________________________

Michael Wheeler Director Of Policy Initiatives RECURRENT ENERGY 300 CALIFORNIA STREET, 8TH FLOOR SAN FRANCISCO CA 94104 (415) 814-1061 [email protected] For: Recurrent Energy ____________________________________________ E. Gregory Barnes Senior Counsel SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT., 2ND FLOOR SAN DIEGO CA 92123 (619) 699-5019 [email protected] For: San Diego Gas & Electric Company ____________________________________________ Laura D. Beaton Attorney SHUTE, MIHALY & WEINBERGER LLP 396 HAYES STREET SAN FRANCISCO CA 94102 (415) 552-7272 [email protected] For: Interstate Renewable Energy Council, Inc. (IREC) ____________________________________________ Janet Combs, Esq. Sr. Attorney SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVENUE ROSEMEAD CA 91770 (626) 302-1524 [email protected] For: Southern California Edison Company ____________________________________________ Subin Devar Community Renewable Energy Director SUSTAINABLE ECONOMIES LAW CENTER 1428 FRANKLIN ST OAKLAND CA 94612 (510) 495-0929 [email protected] For: Sustainable Economies Law Center ____________________________________________

Page 16: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 3-

Carmelita L. Miller Legal Counsel THE GREENLINING INSTITUTE EMAIL ONLY EMAIL ONLY CA 00000 (510) 926-4017 [email protected] For: The Greenlining Institute ____________________________________________ Matthew Freedman THE UTILITY REFORM NETWORK EMAIL ONLY EMAIL ONLY CA 00000 (415) 929-8876 X304 [email protected] For: The Utility Reform Network ____________________________________________ Susannah Churchill Solar Policy Advocate VOTE SOLAR EMAIL ONLY EMAIL ONLY CA 00000 (415) 817-5065 [email protected] For: Vote Solar ____________________________________________ ********** STATE EMPLOYEE *********** Michelle Cooke Administrative Law Judge CALIFORNIA PUBLIC UTILITIES COMMISSION EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-3852 [email protected] Mitchell Shapson Staff Attorney CALIFORNIA PUBLIC UTILITIES COMMISSION EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-2727 [email protected] Tim Drew CALIFORNIA PUBLIC UTILITIES COMMISSION EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-5618 [email protected]

Helena Oh CPUC EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-1800 [email protected] Stephen Rickert Retail Rates CPUC - ENERGY DIV. EMAIL ONLY EMAIL ONLY CA 00000 (213) 576-7095 [email protected] Chris Ungson CPUC - PUBLIC ADVOCATES OFFICE EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-2574 [email protected] Genesis Tang Regulatory Analyst CPUC- ENERGY EMAIL ONLY EMAIL ONLY CA 00000 [email protected] Cherie Chan Energy Division 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-1779 [email protected] Christopher Clay Legal Division RM. 4300 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-1123 [email protected] For: ORA Cheryl Cox Energy Division 300 Capitol Mall Sacramento CA 95814 4309 (916) 327-6799 [email protected]

Page 17: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 4-

Regina DeAngelis Administrative Law Judge Division RM. 5105 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-2011 [email protected] Patrick Doherty Administrative Law Judge Division RM. 5044 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-5032 [email protected] Elizabeth Fox Public Advocates Office 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-2247 [email protected] Alice Glasner Energy Division 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 355-5580 [email protected] Michele Kito Energy Division AREA 4-A 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-2197 [email protected] Stanley Kuan Public Advocates Office 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-5244 [email protected] Rajan Mutialu Safety and Enforcement Division AREA 4-A 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-2039 [email protected]

Shannon O'Rourke Executive Division AREA 4-A 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-5574 [email protected] Jamie Ormond Executive Division 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-1193 [email protected] Gabriel Petlin Energy Division AREA 4-A 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-1677 [email protected] Sean A. Simon Executive Division RM. 5201 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-3791 [email protected] ********* INFORMATION ONLY ********** Alejandro Abogado Vp Of Sales And Marketing ACADIA MICRO 31 ST. JAMES AVENUE, SUITE 1090 BOSTON MA 02116 (800) 277-3631 [email protected] Rachael Koss Attorney ADAMS BROADWELL JOSEPH & CORDOZO 601 GATEWAY BLVD., STE. 1000 SOUTH SAN FRANCISCO CA 94080 (650) 589-1660 [email protected] Chad Chahbazi BAP POWER CORPORATION D/B/A CENERGY 3176 LIONSHEAD AVE., STE. 11 CARLSBAD CA 92010-4708 (714) 727-8000 [email protected]

Page 18: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 5-

Barbara Barkovich Consultant BARKOVICH & YAP EMAIL ONLY EMAIL ONLY CA 00000 (707) 937-6203 [email protected] Rachel Bird Dir - Policy & Bus. Development, West BORREGO SOLAR SYSTEMS, INC. 360 22ND STREET, SUITE 600 OAKLAND CA 94612 (510) 496-8717 [email protected] Scott Blaising Attorney BRAUN BLAISING MCLAUGHLIN & SMITH, P.C. 915 L STREET, STE. 1480 SACRAMENTO CA 95814 (916) 326-5812 [email protected] Marissa Nava BRAUN BLAISING SMITH WYNNE, PC 915 L STREET, STE 1480 SACRAMENTO CA 95814 (916) 326-5812 [email protected] Regulatory Clerk BRAUN BLAISING SMITH WYNNE, PC 915 L STREET, STE. 1480 SACRAMENTO CA 95814 (916) 326-5812 [email protected] Sophie Babka Public Advocates Office 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-1329 [email protected] Bernadette Del Chiaro CAL. SOLAR ENERGY INDUSTRIES ASSOCIATION 1107 9TH ST., STE. 820 SACRAMENTO CA 95814 (916) 228-4567 [email protected]

Michael Shaw CALIF. MANUFACTURERS & TECHNOLOGY ASSOC 1121 L STREET, SUITE 700 SACRAMENTO CA 95814 [email protected] Kelly Foley General Counsel CALIFORNIA CLEAN POWER 50 SANTA ROSA AVE. SUITE 420 SANTA ROSA CA 95404 (707) 486-5411 [email protected] CALIFORNIA ENERGY MARKETS 425 DIVISADERO ST STE 303 SAN FRANCISCO CA 94117-2242 (415) 552-1764 [email protected] Molly Deringer Croll CALIFORNIA ENVIRONMENTAL ASSOCIATES 423 WASHINGTON ST. SAN FRANCISCO CA 94111 (415) 820-4431 [email protected] Sachu Constantine Dir - Policy CENTER FOR SUSTAINABLE ENERGY EMAIL ONLY EMAIL ONLY CA 00000 (858) 244-1177 [email protected] Sephra A. Ninow, J.D. Regulatory Affairs Mgr. CENTER FOR SUSTAINABLE ENERGY EMAIL ONLY EMAIL ONLY CA 00000 (858) 244-1177 [email protected] Karey Christ-Janer 130 E. TURNER AVENUE BERTHOUD CO 80513 (303) 810-0069 [email protected] Charlie Coggeshall Policy Analyst CLEAN ENERGY COLLECTIVE EMAIL ONLY EMAIL ONLY CA 00000 (415) 595-6119

Page 19: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 6-

[email protected]

Tom Hunt Director, Research & Governemnt Affairs CLEAN ENERGY COLLECTIVE EMAIL ONLY EMAIL O NLY CA 00000 (720) 360-3037 [email protected] Curt Barry Senior Writer CLEAN ENERGY REPORT 717 K STREET, SUITE 503 SACRAMENTO CA 95814 (916) 449-6171 [email protected] Brandon Smithwood Policy Dir COALITION FOR COMMUNITY SOLAR ACCESS PO BOX 65491 WASHINGTON DC 20035 (978) 869-6845 For: Coalition for Community Solar Access (CCSA) ____________________________________________ Charlie Coggeshall COALITION FOR COMMUNITY SOLAR ACCESS 1380 MONROE ST., NW 721 WASHINGTON DC 20010 (415) 595-6119 [email protected] Lee Kosla COLEMKO, LLC 1535 WESTLAKE DRIVE KELSEYVILLE CA 95451 (415) 990-0165 [email protected] Roger Lin Staff Attorney COMMUNITIES FOR A BETTER ENVIRONMENT 1904 FRANKLIN ST., STE. 600 OAKLAND CA 94612 (510) 302-0430 X-16 [email protected] For: California Evironmental Justice Alliance (CEJA) ____________________________________________ Rachel Gold Policy Dir CONSCIOUS VENTURES GROUP EMAIL ONLY EMAIL ONLY CA 00000

Nora Hawkins Regulatory Analyst CPUC - ENERGY DIV. EMAIL ONLY EMAIL ONLY CA 00000 (415) 703-3306 [email protected] R. Thomas Beach Principal Consultant CROSSBORDER ENERGY 2560 NINTH STREET, SUITE 213A BERKELEY CA 94710 (510) 549-6922 [email protected] Ann L. Trowbridge Attorney DAY CARTER & MURPHY LLP 3620 AMERICAN RIVER DR., STE. 205 SACRAMENTO CA 95864 (916) 570-2500 X103 [email protected] Donald C. Liddell, Pc Counsel DOUGLASS & LIDDELL 2928 2ND AVENUE SAN DIEGO CA 92103 (619) 993-9096 [email protected] Cassandra Sweet Reporter DOW JONES NEWSWIRES 201 CALIFORNIA ST. SAN FRANCISCO CA 94111 (415) 439-6468 [email protected] Carlos Valdivia ECOPLEXUS 650 TOWNSEND STREET, STE. 310 SAN FRANCISCO CA 94103 (415) 626-1802 [email protected] Andrew Brown ELLISON SCHNEIDER HARRIS & DONLAN LLP EMAIL ONLY EMAIL ONLY CA 00000 (916) 447-2166 [email protected]

Page 20: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 7-

(510) 629-1024 [email protected]

Ronald Liebert Attorney At Law ELLISON SCHNEIDER HARRIS & DONLAN LLP 2600 CAPITOL AVENUE, STE. 400 SACRAMENTO CA 95816 (916) 447-2166 [email protected] Kelly Crandall EQ RESEARCH, LLC 1400 16TH ST., 16 MARKET SQR., STE. 400 DENVER CO 80202 (720) 315-5184 [email protected] Robert Gnaizda Of Counsel 15 SOUTHGATE AVE., STE. 200 DALY CITY CA 94015 (650) 953-0522 [email protected] Lewis Hashimoto EMAIL ONLY EMAIL ONLY AA 00000 [email protected] Martin Homec PO BOX 4471 DAVIS CA 95617 (530) 867-1850 [email protected] John Nimmons Counsel JOHN NIMMONS & ASSOCIATES, INC. 175 ELINOR AVE., STE. G MILL VALLEY CA 94941 (415) 381-7310 [email protected] For: Recurrent Energy ____________________________________________ Harold Judd EMAIL ONLY EMAIL ONLY AA 00000 [email protected] Tim Lindl Counsel KEYES & FOX LLP 436 14TH STREET, STE. 1305 OAKLAND CA 94612

David Marcus EMAIL ONLY EMAIL ONLY CA 00000 (510) 528-0728 [email protected] Jana Kopyciok-Lande Sr. Policy Analyst MARIN CLEAN ENERGY EMAIL ONLY EMAIL ONLY CA 00000 (415) 464-6044 [email protected] Michael Callahan Regulatory Counsel MARIN CLEAN ENERGY 1125 TAMALPAIS AVENUE SAN RAFAEL CA 94901 (415) 464-6045 [email protected] Shalini Swaroop Regulatory Counsel MARIN CLEAN ENERGY EMAIL ONLY EMAIL ONLY CA 00000 (415) 464-6040 [email protected] MRW & ASSOCIATES, LLC EMAIL ONLY EMAIL ONLY CA 00000 (510) 834-1999 [email protected] Cassandra Yamasaki NATIONAL ASIAN AMERICAN COALITION EMAIL ONLY EMAIL ONLY CA 00000 (650) 952-0522 [email protected] Tadashi Gondai Sr. Attorney / Dir Of Legal Affairs NATIONAL ASIAN AMERICAN COALITION EMAIL ONLY EMAIL ONLY CA 00000 (650) 952-0522 [email protected]

Page 21: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 8-

(510) 314-8385 [email protected]

Stephen Bjorgan NETZERO ENERGY LLC PO BOX 14247 SAN FRANCISCO CA 94114 (415) 758-3215 [email protected] Kerry Hattevik Director - West Gov'T. Affairs NEXTERA ENERGY RESOURCES EMAIL ONLY EMAIL ONLY CA 00000 (510) 898-1847 [email protected] Haward V. Golub NIXON PEABODY LLP ONE EMBARCADERO CENTER, 18TH FLR. SAN FRANCISCO CA 94111-3600 (415) 984-8488 [email protected] For: City of Davis ____________________________________________ Keith Oliver EMAIL ONLY EMAIL ONLY AA 00000 [email protected] Karen Khamou PACIFIC GAS & ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 00000 [email protected] Case Coordination PACIFIC GAS AND ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 00000 (415) 973-2776 [email protected] Case Coordination PACIFIC GAS AND ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 94177 (415) 973-4336 [email protected] Charles R. Middlekauff PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET, B30A / BOX 7442

Dana Koefoed Sr. Product Mgr. PACIFIC GAS AND ELECTRIC COMPANY 245 MARKET STREET SAN FRANCISCO CA 94105 (415) 973-1918 [email protected] Evan Kudler Case Mgr - Reg. Affairs PACIFIC GAS AND ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 00000 (415) 973-8050 [email protected] Jana Kopyciok-Lande Sr. Product Mgr. PACIFIC GAS AND ELECTRIC COMPANY 245 MARKET STREET SAN FRANCISCO CA 94105 (415) 973-7477 [email protected] Zandre Dumas PACIFIC GAS AND ELECTRIC COMPNAY EMAIL ONLY EMAIL ONLY CA 00000 [email protected] Sue Mara Principal RTO ADVISORS, LLC EMAIL ONLY EMAIL ONLY CA 00000 (415) 902-4108 [email protected] For: Alliance for Retail Energy Markets (AREM) ____________________________________________ Annlyn Faustino Regulatory & Compliance SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO CA 92123 (858) 654-1148 [email protected] Brandon Henzie Regulatory Case Mgr. SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT., CP32F

Page 22: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 9-

SAN FRANCISCO CA 94105 (415) 973-6971 [email protected]

SAN DIEGO CA 92123 (858) 654-8763 [email protected]

Christopher Swartz SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT,CP31E SAN DIEGO CA 92123 (858) 654-8759 [email protected] Jennifer W. Summers California Regulatory Affairs SAN DIEGO GAS & ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 00000 (858) 541-5708 [email protected] Kathy Peniche Case Mgr - Regulatory SAN DIEGO GAS & ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY CA 00000 (858) 654-6471 [email protected] Kellen C. Gill Regulatory Case Mgr. SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP 32D SAN DIEGO CA 92123 (619) 696-2972 [email protected] Michelle Somerville Case Mgr - Regulatory SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP 32F SAN DIEGO CA 92123 (858) 654-6356 [email protected] Shewit Woldegiorgis Mgr - Regulatory Affairs SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT., CP32F SAN DIEGO CA 92123 (619) 696-2229 [email protected] Siobhan Murillo Case Mgr - Regulatory SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F

Todd Cahill SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT SAN DIEGO CA 92123 (858) 654-1745 [email protected] William Fuller Calif. Regulatory Affairs SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO CA 92123-1548 (858) 654-1885 [email protected] Shaibya Dalal SAN FRANCISCO PUBLIC UTILITIES COMM. 525 GOLDEN GATE AVE., 7TH FLOOR SAN FRANCISCO CA 94102-3220 (415) 554-1516 [email protected] Margaret V. Tides Deputy County Counsel SAN MATEO COUNTY 400 COUNTY CENTER, 6TH FL. REDWOOD CITY CA 94063-1662 (650) 599-1338 [email protected] For: on behalf of Peninsula Clean Energy Authority ____________________________________________ Ilana Parmer Mandelbaum Deputy County Counsel SAN MATEO COUNTY COUNSEL'S OFFICE 400 COUNTY CENTER, 6TH FLOOR REDWOOD CITY CA 94063 (650) 363-4681 [email protected] Matthew J. Sanders Deputy County Counsel SAN MATEO COUNTY COUNSEL’S OFFICE 400 COUNTY CENTER, 6TH FL REDWOOD CITY CA 94063 (650) 363-4461 [email protected] For: Peninsula Clean Energy Authority ____________________________________________

Page 23: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 10-

SAN DIEGO CA 92123 (858) 636-4721 [email protected]

Peter Banner SCIENTIA ENERGY, INC. EMAIL O NLY EMAIL ONLY CA 00000 [email protected] Central Files SDG&E / SOCALGAS 8330 CENTURY PARK COURT, CP31-E SAN DIEGO CA 92123 (858) 654-1240 [email protected] Clay Faber SEMPRA UTILITIES EMAIL ONLY EMAIL ONLY CA 00000 [email protected] Cleanpower Sf Regulatory SFPUC 525 GOLDEN GATE AVE. SAN FRANCISCO CA 94102 [email protected] Polly Shaw 1162 STANYAN ST. SAN FRANCISCO CA 94117 (415) 577-5763 [email protected] Marcie A. Milner Vp - Reg Affairs SHELL ENERGY NORTH AMERICA (US), L.P. 4445 EASTGATE MALL, STE. 100 SAN DIEGO CA 92121 (858) 526-2106 [email protected] Rick Umoff Regulatory Counsel & Dir. SOLAR ENERGY INDUSTRIES ASSOCIATION 600 14TH NW SUITE 400 WASHINGTON DC 20005 (202) 603-0883 [email protected] Sara Birmingham SOLAR ENERGY INDUSTRIES ASSOCIATION 3300 NE 157TH PLACE

Mary Hoffman SOLUTIONS FOR UTILITIES, INC. EMAIL ONLY EMAIL ONLY CA 00000 (760) 724-4420 [email protected] Amber Wyatt Sr. Attorney SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. G.O.1, RM 345E ROSEMEAD CA 91770 (626) 302-6961 [email protected] Case Administration SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX 800 ROSEMEAD CA 91770 (626) 302-1063 [email protected] Nathanael Gonzalez SOUTHERN CALIFORNIA EDISON COMPANY 8631 RUSH STREET ROSEMEAD CA 91770 (626) 302-5150 [email protected] Yassi Eskandari-Qajar City Policies Program Director SUSTAINABLE ECONOMIES LAW CENTER 2323 BROADWAY AVE. OAKLAND CA 94612 (805) 637-2734 [email protected] Damon Franz Dir - Policy & Electricity Markets TESLA, INC. EMAIL ONLY EMAIL ONLY CA 00000 (650) 339-6091 [email protected] Daniel Chia Dir. TESLA, INC. 444 DE HARO ST., STE. 101 SAN FRANCISCO CA 94107

Page 24: GTSR Annual Tracking Report · file the report on September 1st annually following the launch of each IOU’s GTSR Program. Pursuant to the direction in D.15-01-051, and the guidelines

************ SERVICE LIST *********** Last Updated on 09-JUN-2020 by: AHB

A1201008 LIST A1204020/A1401007

- 11-

PORTLAND OR 97230 (415) 385-7240 [email protected]

(650) 332-0452 [email protected]

Samir A. Hafez, Jr. TOSDAL APC 777 S. HIGHWAY 101, STE. 215 SOLANA BEACH CA 92075 (646) 204-6555 [email protected] Ty Tosdal Of Counsel 915 L STREET, SUITE 1270 SACRAMENTO CA 95814 [email protected] For: Marin Clean Energy ____________________________________________ David Simpson VILLAGE POWER FINANCE 3221 PORTER DRIVE PALO ALTO CA 94304 (415) 570-1011 [email protected] Peter Olmsted VOTE SOLAR 1315 CLAYTON RD LANCASTER PA 17603-2401 (717) 305-0045 [email protected] Alec Ward Public Advocates Office 505 Van Ness Avenue San Francisco CA 94102 3298 (415) 703-2325 [email protected]