Loading...
HomeMy WebLinkAbout2020-07-16; Clean Energy Alliance JPA; ; Clean Energy Alliance Operational, Administrative and Regulatory Affairs UpdateStaff Report DATE: July 16, 2020 TO: Clean Energy Alliance Board of Directors FROM: Barbara Boswell, Interim Chief Executive Officer ITEM 3: Clean Energy Alliance Operational, Administrative and Regulatory Affairs Update RECOMMENDATION: 1) Receive and File Community Choice Aggregation Update Report from Interim CEO. 2) Receive Community Choice Aggregation Regulatory Affairs Report from Special Counsel. BACKGROUND AND DISCUSSION: This report provides an update to the Clean Energy Alliance (CEA) Board regarding the status of the operational, administrative and regulatory affairs activities. OPERATIONAL UPDATE CEA is meeting its milestones for the implementation of its community choice aggregation (CCA) program and is on track to begin serving customers in May 2021. (Attachment A - Clean Energy Alliance Timeline of Implementation Action Items). As you are aware, San Diego Gas & Electric (SDG&E) has been working diligently over the past several years working on their Customer Information System replacement program, known as Envision. They have been committed to, and on track, for a January 4, 2021 go live, despite the challenges of working remote in the COVID-19 environment. With a January 2021 go live, SDG&E has been committed to supporting the CEA launch of May 2021. On Friday July 10, CEA staff, its regulatory attorney Ty Tosdal and data manager Calpine Energy Solutions participated in a call with San Diego Community Power and SDG&E regarding the recently approved California Public Utilities Commission (CPUC) Decision D. 20-06- 003, which requires the Investor Owned Utilities (IOU) to adopt rules and policy changes designed to reduce the number of residential disconnections, provide assistance with debt forgiveness and offer extended payment plans. The decision is required to be implemented by the IOUs April 2021. This timing has presented a challenge to SDG&E to keep its go live date of January 4, 2021 while also meeting the requirements of the decision. As such, SDG&E has submitted a letter (Attachment B) to the CPUC requesting an extension to September 30, 2021 for implementing the new procedures and policies required by the decision. This extension would provide the ability for SDG&E to complete its new system implementation and support the CEA May 2021 launch. SDG&E's letter has received protests from The Utility Reform Network (Attachment C) and Utility Consumer's Action Network (Attachment D). SDG&E is not optimistic that their request to extend the implementation of the decision will be approved by the CPUC, as a result the May 2021 launch of CEA is now in jeopardy. CEA and SDG&E are continuing to meet this week, and staff will provide a verbal update at the Board meeting. July 16, 2020 Item #3 Page 1 of 26 Expansion of Clean Energy Alliance Staff has been in communication with community members in San Clemente interested in bringing CCA to their city. Information was provided about the status of CEA and offer to meet with San Clemente leadership to discuss CCA and the potential to join CEA. Regulatory Compliance Filings CEA's 2020 Renewable Portfolio Standards (RPS) Procurement Plan was filed on July 2, 2020. The Plan amended the Initial RPS Procurement Plan to reflect additional information requested by the California Public Utilities Commission. The Integrated Resource Plan (IRP) provides the CPUC with CEA's 10-year projected electricity load as part of the integrated resource planning process to ensure that California's electric sector meets its GHG reduction goals while maintaining reliability at the lowest possible costs. The IRP was originally due in April 2020, was pushed out to July 2020, and has now been further pushed out to September 2020. An informational item is planned for the CEA Board at the special meeting July 23, 2020, and the IRP will be brought for approval on August 20, 2020 followed by submittal by September 1. Long-Term Renewable Procurement As a load serving entity CEA will be required to procure 65% of its minimum required renewable portfolio standards in contracts of 10-years or longer. To ensure compliance with this requirement, work has begun in developing speCification for a long-term renewable solicitation. The process of the solicitation process, from beginning through final execution can be lengthy, and in light of the impacts of COVID-19 on the renewable development industry, the solicitation opened on July 1, 2020. Request for Proposals Request for Proposals for Credit Solution At its June 18, 2020 meeting the Board received a report regarding offers from JP Morgan and River City Bank (RCB) to provide funding for FY 20/21 budget, initial start-up repayment to Member Agencies and operational reserves and cash flow needs. The RCB offer was the lower cost option, however, requires security in the form of either a guaranty or cash collateral. The Board directed staff to reach out the Member Agencies to request consideration of providing the security for the RCB option. The request was scheduled for consideration by the Carlsbad City Council at its July 14, 2020 meeting, Del Mar at its July 20, 2020 meeting and Solana Beach at its July 8, 2020 meeting. The CEA Board will hold a special meeting on July 23, 2020 to receive a report on the results of the request made of the Member Agencies. Request for Qualifications 2020-004 for Portfolio Manager and Scheduling Coordinator At its May 21, 2020 meeting the Board authorized issuance of RFQ 2020-004, Portfolio Manager and Scheduling Coordinator Services with responses due June 17, 2020. CEA received five responses to the RFQ. Staff is continuing to evaluate the responses and will bring a recommendation to the Board at its August 20, 2020 meeting. Request for Proposals 2020-005 for Communications and Marketing Services At its May 21, 2020 meeting the Board authorized issuance of RFP 2020-005, Communications and Marketing Services with responses due June 19, 2020. CEA received ten responses to the RFP. Staff is continuing to evaluate the responses and will bring a recommendation to the Board at its August 20, 2020 meeting. July 16, 2020 Item #3 Page 2 of 26 Administrative and Operational Policies During the coming months as CEA prepares for its implementation and operation, policies will be brought to the Board for consideration in future Board meetings. The policies as proposed will be based on government code or regulatory requirements and best practices of successfully operational CCAs. The policies and timeline as currently anticipated are: August 20 Board Meeting • Records Retention Policy • Investment Policy September 17 Board Meeting • Energy Risk Management Policy REGULATORY UPDATE Attached is a regulatory report from Ty Tosdal, Special Counsel, providing a summary of key regulatory proceedings (Attachment B - Tosdal APC Energy Regulatory Update). FISCAL IMPACT There is no fiscal impact by this action. ATTACHMENTS: Attachment A - Clean Energy Alliance Timeline of Implementation Action Items Attachment B — San Diego Gas & Electric Letter to California Public Utilities Commission Attachment C— Letter from The Utility Reform Network to California Public Utilities Commission Attachment D — Letter from Utility Consumer's Action Network to California Public Utilities Commission Attachment E —Tosdal APC Energy Regulatory Update July 16, 2020 Item #3 Page 3 of 26 Attachment A Mean Enenw Alliance Timeline of Implementation Related Action Items Date Timin eted Dec-19 Jan-20 Feb-2D Mar.20 Apr-713 May-20 Jun-20 Jul-10 Aug-TA 12/19/19 12/19/19 Appoint Interim Executive Director 12/19/19 12/19/19 & 12/23/19 Approve & File Implementation Plan & Statement of Intent 1/16/20 1/16/20 Direction on Banking and Great Solutions 1/16/20 1/16/20 Authorize RFP for Technical Consultant to Assist with Regulatory Filings 1/16/20 1/16/20 Authorize RFP for Data Manager/Call Center 1/16/20 1/16/20 CEA Public Outreach and Marketing Kickoff 1/20/20 1/20/20 Issue RFP for Technical Consultant & Data Manager 2/20/20 2/20/20 Select Financial Institution & Approve Financing Plan 2/20/20 2/20/20 Select Technical Consultant to Assist with Regulatory Filings 2/20/20 2/20/20 Select Data Manager 2/20/20 2/20/20 Staff Develop & Submit Draft Customer Notice to CPUC 2/20/20 2/20/20 Develop Renewable Portfolio Standards Procurement Plan 2/20/20 2/20/20 Authorize Execution of Service Agreement with SDG&E 4/20/20 4/23/20 Post CCA Bond with CPUC 4/20/20 4/23/20 Execute Service Agreement with SDG&E & Submit to CPUC 4/20/20 4/20/20 Year-Ahead Resource Adequacy Forecast Filing 6/30/20 Initial Resource Adequacy Solicitation 6/29/20 File 2020 Renewable Portfolio Slandards Procurement Plan 8/20/20 Approve Integrated Resource Plan 8/32/20 File Integrated Resource Plan Key: Administrative Implementation Plan Related Regulatory Compliance July 16, 2020 Item #3 Page 4 of 26 Attachment B SDG'i A Sempra Energy utility® Dan Skopec Vice President, Regulatory Affairs 8330 Century Park Court San Diego, CA 92123 dskopec@sdge.com July 1,2020 Alice Stebbins, Executive Director California Public Utilities Commission 505 Van Ness Ave, Room 4004 San Francisco, CA 94102 Re: REQUEST FOR EXTENSION TO IMPLEMENT RULES, CHANGES, AND CUSTOMER PROGRAMS MANDATED IN DECISION (D.) 20-06-003, ADOPTING RULES AND POLICY CHANGES TO REDUCE RESIDENTIAL CUSTOMER DISCONNECTIONS FOR THE LARGER CALIFORNIA-JURISDICTIONAL ENERGY UTILITIES Dear Ms. Stebbins: Pursuant to Rule 16.6 of the California Public Utilities Commission Rules of Practice and Procedure, San Diego Gas & Electric Company (SDG&E) respectfully requests an extension to implement Decision (D.) 20-06-003 (or Decision), which requires Investor Owned Utilities (IOUs) to adopt rules and policy changes designed to reduce the number of residential disconnections and to improve the reconnection process for disconnected customers. As justified below, SDG&E respectfully requests an extension to implement the customer protections required by D.20-06-003 from April 16, 2021 to September 30, 2021. As required by Rule 16.6, a copy of this letter has been served upon all parties to Rulemaking (R.) 18-07-005 and the Administrative Law Judge Division, and the certificate of service is attached. Background On June 11, 2020, the Commission approved D.20-06-003, which makes permanent the interim disconnection protections currently in place, including the existing cap on disconnections and other vulnerable customer disconnection protections effected in D.18-12-013. The Decision also provides additional customer disconnection protections by requiring the IOUs to enroll eligible customers in all applicable benefit programs, offer 12-month payment plans, and to prohibit disconnections if there is a Low-Income Energy Assistance Program (LIHEAP) pledge. Among other things, D.20-06-003 prohibits IOUs from requiring establishment or reestablishment of service deposits or charging connection fees, and requires improved disconnection notices so customers are better informed about available financial assistance programs. It revises medical baseline enrollment requirements. And to assist California Alternate Rates for Energy (CARE) and Family Electric Rate Assistance (FERA) customers with unpaid arrearages, it creates an Arrearage Management Payment (AMP) Plan for eligible customers. Finally, the decision mandates the creation of an enforcement program to ensure compliance with decision requirements. July 16, 2020 Item #3 Page 5 of 26 Notably, D.20-06-003 acknowledges the ongoing COVID-19 Pandemic Emergency Consumer Protections in place for residential and small business customers, including the moratorium on disconnections for eligible customers. Many of the Emergency Customer Protections are similar to or overlap with programs mandated by the Decision. The Decision directs the IOUs to "immediately implement the vulnerable customer protections required by this decision at the expiration of the Emergency Customer Protections." (OP 3). It further provides that any protections set forth in the Decision which were not implemented due to a conflict with the Emergency Customer Protections must be implemented at the expiration of the Emergency Customer Protections period, or April 16, 2021. (OP 4). Additionally, customers eligible for the AMP must be allowed to opt into the AMP program even if they are involved in a separate payment plan under the Emergency Customer Protections. Given this direction, SDG&E understands that the effective date of many of the disconnection protections implemented by the Decision will be April 16, 2021. In opening comments, SDG&E addressed the ongoing implementation of its new Customer Information System (CIS) upgrade, scheduled to go online on January 1, 2021. SDG&E noted that it would not be able to add billing or process changes until after the system has been fully implemented and a period of system stabilization occurs. In opening comments, Southern California Edison Company (SCE) specifically requested to delay implementing the Decision requirements until 2022 for similar reasons. Like SDG&E, SCE is currently updating its Customer Service Re-Platform implementation, scheduled for early 2021, and requires a six-month stabilization period after system deployment, during which system changes will be focused on defect correction and other stabilization needs. SCE requested up to 12 months after the stabilization period to implement the changes in the proposed decision, the most significant of which was the AMP program.1 The Commission rejected SCE's delay request. Discussion SDG&E recognizes the importance of reducing disconnections for residential customers and will take all necessary steps to implement the programs and polices described in the Decision. The requirements in the decision, however, are expansive and complex. They require extensive technical analysis, design, and development work within the billing system and customer service technologies in order to deliver the new functionality and programs. SDG&E is unable to complete this work within its new CIS prior to deployment in January 2021. Program scope is frozen, initial testing is nearly complete, and any substantive changes at this point introduce significant risk to the entire CIS project. SDG&E is very proud that is has remained on schedule and on budget for its new CIS system after more than three years of effort. Yet in order to meet the implementation timeline required in the Decision, SDG&E would need to delay its entire CIS program to April 2021 so the new functionality could be added. SDG&E strongly recommends against this option, as this months-long delay could increase program costs by an estimated $20 million to $30 million. Additionally, SDG&E has worked in partnership with newly established Community Choice Aggregators in its service territory to coordinate CIS 1 See Southern California Edison's Opening Comments to Phase I Proposed Decision Adopting Rules and Policy Changes to Reduce Residential Customer Disconnections for the Larger California-Jurisdictional Energy Utilities at p. 10-11 and Appendix B. July 16, 2020 Item #3 Page 6 of 26 implementation and ensure that the Community Choice Aggregators (CCA) can begin transitioning customers in spring of 2021. Any CIS delay may impact the ability to begin the CCA transition as scheduled, an outcome both SDG&E and CCA partners want to avoid. As an alternative to this costly and consequential outcome, SDG&E requests a short delay of the Decision requirements from April 16, 2021 to September 30, 2021. This delay would enable SDG&E to complete the estimated 4 to 6-month stabilization period following CIS deployment in January 2021, and subsequently develop and install the Decision requirements in the new system. The overall objective of the stabilization period is to reduce the risk of potential customer impacts and billing system issues. The five-month delay sought is substantially shorter than the delay previously requested by SCE, provides a definitive timeframe, and minimizes customer risk and impact as SDG&E's new CIS system is onboarded. SDG&E recognizes the importance of the provisions of the Decision on eligible customers. A short delay of implementation of the Decision requirements, however, is less costly to ratepayers, preserves stability of the CIS system, and helps ensure CCAs can begin customer transition as scheduled. SDG&E shares the goal of keeping customers energy on, and has historically taken cautious and calculated measures around disconnections. As a result, SDG&E has consistently maintained the lowest disconnection rate of the electric utilities at approximately 3.5%. SDG&E recognizes the intent of the Commission to further reduce disconnections of residential customers, especially low-income customers who may benefit by programs like AMP. If the Commission grants SDG&E's delay request, SDG&E proposes to extend the current disconnection moratorium to CARE/FERA customers until the Decision requirements are in place. This approach would ensure continued protection of these customers following expiration of the Emergency Customer Protections, and confirm that the Commission's goal of protecting eligible customers from disconnection is met. In sum, implementation of the Decision's disconnection protections in April 2021 would interfere with SDG&E's CIS Replacement Project, potentially resulting in a costly delay of the CIS project with negative impacts on ratepayers and other stakeholders. A short delay of the Decision requirements is warranted. Therefore, SDG&E respectfully requests an extension of implementation of D.20-06- 003 from April 16, 2021 to September 30, 2021. Sincerely, /s/ Dan Skopec DAN SKOPEC SDG&E Vice President Regulatory Affairs Cc: Edward Randolph, Energy Division Director Administrative Law Judge Gerald F. Kelly CPUC Administrative Law Judge Division Scott Crider, SDG&E Vice President Customer Services All Parties of Record for R.18-07-005 July 16, 2020 Item #3 Page 7 of 26 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Consider New Approaches to Disconnections and Reconnections to Improve Energy Access and Contain Costs. Rulemaking 18-07-005 (Filed July 12, 2018) CERTIFICATE OF SERVICE I hereby certify that I have this day served a copy of the foregoing SAN DIEGO GAS & ELECTRIC COMPANY'S REQUEST FOR EXTENSION TO IMPLEMENT RULES, CHANGES, AND CUSTOMER PROGRAMS MANDATED IN DECISION (D.) 20-06-003, ADOPTING RULES AND POLICY CHANGES TO REDUCE RESIDENTIAL CUSTOMER DISCONNECTIONS FOR THE LARGER CALIFORNIA-JURISDICTIONAL ENERGY UTILITIES parties of record by electronic mail. Due to the current Coronavirus (COVID-19) health crisis, our legal staff is working from home. Accordingly, pursuant to CPUC COVID-19 Temporary Filing and Service Protocol for Formal Proceedings, paper copies of e-filed documents will not be mailed to the Administrative Law Judge or to parties on the service lists. Executed this 1st day of July 2020 at San Diego, California. Is! Darleen Evans Darleen Evans July 16, 2020 Item #3 Page 8 of 26 CPUC - Service Lists - R1807005 Page 1 of 10 California Commission CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: R1807005 - CPUC - OIR TO CONSID FILER: CPUC LIST NAME: LIST LAST CHANGED: JUNE 26, 2020 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties MIKE LAMOND CHIEF FINANCIAL OFFICER ALPINE NATURAL GAS OPERATING CO. #1 LLC EMAIL ONLY EMAIL ONLY, CA 00000 FOR: ALPINE NATURAL GAS OPERATING CO.#1 LLC OLIVIA B. WEIN ATTORNEY AT LAW NATIONAL CONSUMER LAW CENTER 1001 CONNECTICUT AVE., NW., STE. 510 WASHINGTON, DC 20036-5528 FOR: NATIONAL CONSUMER LAW CENTER (NCLC) HOLLY A. JONES SR. COUNSEL SOUTHERN CALIFORNIA GAS COMPANY 555 W. FIFTH STREET, GT-14E7 LOS ANGELES, CA 90013 FOR: SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY MABEL TSUI ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX 800 ROSEMEAD, CA 91770 July 16, 2020 TODD EDMISTER DIR & DEPUTY GEN. COUNSEL EAST BAY COMMUNITY ENERGY EMAIL ONLY EMAIL ONLY, CA 00000 FOR: EAST BAY COMMUNITY ENERGY CARLA C. KOLEBUCK ASSOC. GEN. COUNSEL SOUTHWEST GAS CORPORATION 5241 SPRING MOUNTAIN ROAD LAS VEGAS, NV 89150-0002 FOR: SOUTHWEST GAS CORPORATION JOSH BUTLER HOUSING LONG BEACH 525 E. 7TH STREET, STE. 111 LONG BEACH, CA 90813 FOR: HOUSING LONG BEACH RONALD MOORE SR ANALYST, REGULATORY AFFAIRS BEAR VALLEY ELECTRIC SERVICE 630 EAST FOOTHILL BOULEVARD SAN DIMAS, CA 91773 Item U3 Page 9 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005 85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 2 of 10 FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: BEAR VALLEY ELECTRIC SERVICES (GOLDEN STATE WATER COMPANY) DAVID CHENG STAFF ATTORNEY THE UTILITY REFORM NETWORK 1620 5TH AVENUE, SUITE 810 SAN DIEGO, CA 92101 FOR: THE UTILITY REFORM NETWORK (TURN) JANE KRIKORIAN MGR - REGULATORY UTILITY CONSUMERS' ACTION NETWORK 3405 KENYON STREET, STE. 401 SAN DIEGO, CA 92110 FOR: UCAN ROBERT HUERTA RESOURCE MGR. POVERELLO HOUSE 412 F STREET FRESNO, CA 93706 FOR: POVERELLO HOUSE RACHAEL KOSS ATTORNEY ADAMS BROADWELL JOSEPH & CORDOZO 601 GATEWAY BLVD., STE. 1000 SOUTH SAN FRANCISCO, CA 94080 FOR: COALITION OF CALIFORNIA UTILITY EMPLOYEES VANESSA BALDWIN CALIF PUBLIC UTILITIES COMMISSION LEGAL DIVISION ROOM 5029 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 FOR: PUBLIC ADVOCATES OFFICE (FORMERLY THE OFFICE OF RATEPAYER ADVOCATES - OR ELISE HUNTER DIR - POLICY & REGULATORY AFFAIRS GRID ALTERNATIVES 1171 OCEAN AVE., STE. 200 OAKLAND, CA 94608 FOR: GRID ALTERNATIVES CARMELITA L. KELLY MILLER LEGAL COUNSEL THE GREENLINING INSTITUTE 360 14TH STREET, SECOND FLOOR OAKLAND, CA 94612 FOR: THE GREENLINING INSTITUTE ROSA SANCHEZ ULLOA CITY HEIGHTS COMMUNITY DEVELOPMENT CORP 4001 EL CAJON BLVD., STE. 205 SAN DIEGO, CA 92105 FOR: CITY HEIGHTS COMMUNITY DEVELOPMENT CORPORATION MARIO A. GONZALEZ CENTRO LA FAMILIA ADVOCACY SERVICES 302 FRESNO STREET, STE. 102 FRESNO, CA 93706 FOR: CENTRO LA FAMILIA ADVOCACY SERVICES, INC. ERIC PAYNE FOUNDER THE CENTRAL VALLEY URBAN INSTITUTE 700 VAN NESS FRESNO, CA 93721 FOR: THE CENTRAL VALLEY URBAN INSTITUTE IROSS NAKASONE PLANNING & REGULATORY COMPLIANCE SAN FRANCISCO PUBLIC UTILITES COMMISSION 525 GOLDEN GATE AVE., 7TH FL. SAN FRANCISCO, CA 94102 FOR: CITY AND COUNTY OF SAN FRANCISCO STEVEN W. FRANK ATTORNEY PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET, B30A SAN FRANCISCO, CA 94105 FOR: PACIFIC GAS AND ELECTRIC COMPANY LAURENCE VANHOCK COMMUNITY CHURCK 1527 34TH STREET OAKLAND, CA 94608 FOR: COMMUNITY CHURCH MELISSA W. KASNITZ ATTORNEY CENTER FOR ACCESSIBLE TECHNOLOGY 3075 ADELINE STREET, STE. 220 BERKELEY, CA 94703 FOR: CENTER FOR ACCESSIBLE TECHNOLOGY July 16, 2020 Item #3 Page 10 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 3 of 10 ANDREA LUQUETTA-KERN LUGUETTA SUPPORT AND ADVOCACY 1680 CYPRESS AVE RICHMOND, CA 94805 FOR: CALIFORNIA LOW-INCOME CONSUMER COALITION DENNIS OSMER EXE. DIR. CENTRAL COAST ENERGY SERVICES, INC. PO BOX 2707 WATSONVILLE, CA 95077 FOR: CENTRAL COAST ENERGY SERVICES, INC. RAYMOND J. CZAHAR CHIEF FINANCIAL OFFICER WEST COAST GAS CO., INC. 9203 BEATTY DR. SACRAMENTO, CA 95826-9702 FOR: WEST COAST GAS COMPANY, INC DANIEL MARSH MGR - RATES & REGULATORY AFFAIRS LIBERTY UTILITIES (CALPECO ELECTRIC) LLC 933 ELOISE AVENUE SOUTH LAKE TAHOE, CA 96150 FOR: LIBERTY UTILITIES (CALPECO ELECTRIC) LLC BETH VAUGHAN EXECUTIVE DIR CALIFORNIA COMMUNITY CHOICE ASSOCIATION 1125 TAMALPAIS AVE. SAN RAFAEL, CA 94960 FOR: CALIFORNIA COMMUNITY CHOICE ASSOCIATION ANDRE BELION FATHERS AND FAMILIES OF SAN JOAQUIN 338 E. MARKET STREET STOCKTON, CA 95202 FOR: FATHERS AND FAMILIES OF SAN JOAQUIN DAVID SCRIBNER CHIEF COUNSEL DEPT OF COMMUNITY SERVICES & DEVELOPMENT 2389 GATEWAY OAKS DR., STE. 100 SACRAMENTO, CA 95833 FOR: DEPARTMENT OF COMMUNITY SERVICES AND DEVELOPMENT POOJA KISHORE MGR - REGULATORY AFFAIRS PACIFICORP 825 NE MULTNOMAH, STE. 2000 PORTLAND, OR 97232 FOR: PACIFICORP Information Only CHRISTINE BEVILACQUA ENERGY RESEARCH ASSOCIATE TOSDAL, APC EMAIL ONLY EMAIL ONLY, CA 00000 FEBY BOEDIARTO REGULATORY ANALYST EAST BAY COMMUNITY ENERGY EMAIL ONLY EMAIL ONLY, AA 00000 IKAVYA BALARAMAN KAVYA BALARAMAN REPORTER STAFF WRITER / REPORTER UTILITY DIVE CALIFORNIA ENERGY MARKETS EMAIL ONLY EMAIL ONLY EMAIL ONLY, DC 00000 EMAIL ONLY, CA 00000 KE HAO OUYANG PROGRAM & PROJECT SUPERVISOR - CPED CALIFORNIA PUBLIC UTILITIES COMMISSION EMAIL ONLY EMAIL ONLY, CA 00000 MARTHA GUZMAN ACEVES OFFICE OF COMMISSIONER GUZMAN ACEVES CPUC - EXEC. DIV. EMAIL ONLY EMAIL ONLY, CA 00000 MELISSA NOTTINGHAM RACHAEL KOSS MANGR. CUSTOMER ADVOCACY & TARIFF POLICY ADAM BROADWELL JOSEPH & CARDOZO July 16, 2020 Item #3 Page 11 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 4 of 10 PACIFICORP EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, OR 00000 SAMANTHA WEAVER PRINCIPAL REGULATORY ANALYST EAST BAY COMMUNITY ENERGY EMAIL ONLY EMAIL ONLY, CA 00000 CALIFORNIA COMMUNITY CHOICE ASSOCIATION EMAIL ONLY EMAIL ONLY, CA 00000 TED TARDIF ENERGY RESOURCES MGR CLEAN POWER ALLIANCE OF SOUTHERN CA EMAIL ONLY EMAIL ONLY, CA 00000 MRW & ASSOCIATES, LLC EMAIL ONLY EMAIL ONLY, CA 00000 TASHIA GARRY LEGAL ASSISTANT SOUTHWEST GAS CORPORATION 5241 SPRING MOUNTAIN ROAD LAS VEGAS, NV 89150 ELLIOTT S. HENRY SR. COUNSEL SOUTHERN CALIFORNIA GAS COMPANY 555 WEST FIFTH STREET, GT14E7 LOS ANGELES, CA 90013 FOR: SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY JOSEPH MOCK REGULATORY CASE MGR. SOUTHERN CALIFORNIA GAS COMPANY 555 WEST 5TH ST., STE 1400, GT14D6 LOS ANGELES, CA 90013 PAMELA WU REGULATORY CASE MGR. SOUTHERN CALIFORNIA GAS COMPANY 555 W. FIFTH STREET, GT14D6 LOS ANGELES, CA 90013 ANNA VALDBERG DIR - MANAGING ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX 800 ROSEMEAD, CA 91770 JAKE HUTTNER SR. PROJECT MGR. SOUTHERN CALIFORNIA EDISON COMPANY 8631 RUSH STREET ROSEMEAD, CA 91770 VALERIE J. ONTIVEROZ REGULATORY MGR / CA SOUTHWEST GAS CORPORATION 5241 SPRING MOUNTAIN ROAD LAS VEGAS, NV 89150 GERALD F. KELLY CALIF PUBLIC UTILITIES COMMISSION ADMINISTRATIVE LAW JUDGE DIVISION 320 West 4th Street Suite 500 Los Angeles, CA 90013 NANCY WHANG GENERAL COUNSEL CLEAN POWER ALLIANCE EMAIL ONLY EMAIL ONLY, CA 90013 RONALD VAN DER LEEDEN DIR. - REGULATORY AFFAIRS SOUTHERN CALIFORNIA GAS COMPANY 555 W. FIFTH STREET, GT14D6 LOS ANGELES, CA 90013 FOR: SOUTHERN CALIFORNIA GAS COMPANY CASE ADMINISTRATION SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX 800 ROSEMEAD, CA 91770 LAUREN P. GOSCHKE SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. ROSEMEAD, CA 91770 July 16, 2020 Item #3 Page 12 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 5 of 10 PAUL KUBASEK MGR. SOUTHERN CALIFORNIA EDISON COMPANY 8631 RUSH STREET ROSEMEAD, CA 91770 TY TOSDAL ATTORNEY TOSDAL, APC 777 S. COAST HIGHWAY 101, SUITE 215 SOLANA BEACH, CA 92075 EDWARD LOPEZ EXECUTIVE DIR UTILITY CONSUMERSae' ACTION NETWORK 3405 KENYON ST. SUITE 401 SAN DIEGO, CA 92110 ADOLFO MORENO SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT SAN DIEGO, CA 92123 CHRIS BENDER SAN DIEGO GAS & ELECTRIC COMPANY 8690 BALBOA AVE., STE. 10 (CPA01) SAN DIEGO, CA 92123 JOHN A. PACHECO SR. COUNSEL SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT., CP32 SAN DIEGO, CA 92123 SIOBHAN MURILLO CASE MGR - REGULATORY SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123 SHEILA LEE SR. POLICY ADVISOR SAN DIEGO GAS & ELECTRIC COMPANY 8335 CENTURY PARK COURT, CP 12H SAN DIEGO, CA 92123-1569 STEPHEN KEEHN MGR OF ENERGY REG & LEGISLATIVE AFFAIRS MONTEREY BAY COMMUNITY POWER 70 GARDEN COURT, SUITE 300 MONTEREY, CA 93940 NGUYEN QUAN REGULATORY AFFAIRS MGR. BEAR VALLEY ELECTRIC SERVICE 630 EAST FOOTHILL BLVD. SAN DIMAS, CA 91773 COURTNEY COOK PARALEGAL / OFFICE ADMIN. UTILITY CONSUMERS' ACTION NETWORK 3405 KENYON STREET, SUITE 401 SAN DIEGO, CA 92110 JASON ZELLER UTILITY CONSUMERSAeTm ACTION NETWORK 3405 KENYON STREET, SUITE 401 SAN DIEGO, CA 92110 ANNLYN FAUSTINO REGULATORY & COMPLIANCE SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123 CLAY FABER DIR. CA & FEDERAL REGULATORY SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123 FOR: SAN DIEGO GAS & ELECTRIC COMPANY MICHELLE SOMERVILLE REGULATORY CASE MGR. SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123 CENTRAL FILES SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT, CP31-E SAN DIEGO, CA 92123-1530 MARC STERN BEAR VALLEY ELECTRIC SERVICE 42020 GARSTIN DR./ PO BOX 1547 BIG BEAR LAKE, CA 92315 DOUG KARPA SR ANALYST - REGULATORY PENINSULA CLEAN ENERGY 2075 WOODSIDE ROAD REDWOOD CITY, CA 94061 July 16, 2020 Item #3 Page 13 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005 85721.htm 7/1/2020 MILES F. MAURINO ASSOCIATE ATTORNEY ADAMS BROADWELL JOSEPH & 601 GATEWAY BLVD., SUITE SOUTH SAN FRANCISCO, CA CARDOZO 1000 94080 FOR: COALITION OF CALIFORNIA UTILITY EMPLOYEES CPUC - Service Lists - R1807005 Page 6 of 10 JOSEPH F. WIEDMAN DIR - REGULATORY & LEGISLATIVE AFFAIRS PENINSULA CLEAN ENERGY AUTHORITY 2075 WOODSIDE ROAD REDWOOD CITY, CA 94061 ILANA PARMER MANDELBAUM DEPUTY COUNTY COUNSEL SAN MATEO COUNTY COUNSEL'S OFFICE 400 COUNTY CENTER, 6TH FLOOR REDWOOD CITY, CA 94063 MATTHEW J. SANDERS DEPUTY COUNTY COUNSEL SAN MATEO COUNTY COUNSELâ€TMS OFFICE 400 COUNTY CENTER, 6TH FL REDWOOD CITY, CA 94063 ANDREW J. GRAF ASSOCIATE ATTORNEY ADAMS BROADWELL JOSEPH & CARDOZO 601 GATEWAY BOULEVARD, SUITE 1000 SOUTH SAN FRANCISCO, CA 94080 MILES MAURINO ASSOCIATE ATTORNEY ADAMS BROADWELL JOSEPH & CARDOZO 601 GATEWAY BLVD., STE. 1000 SOUTH SAN FRANCISCO, CA 94080 LAURA GENAO MANAGING DIR. - REG. AFFAIRS SOUTHERN CALIFORNIA EDISON COMPANY 601 VAN NESS AVE., STE. 2030 SAN FRANCISCO, CA 94102 ADENIKE ADEYEYE CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER GUZMAN ACEVES ROOM 5214 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 ANKIT JAIN CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 CHRISTOPHER HOGAN CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 EUGENE CADENASSO CALIF PUBLIC UTILITIES COMMISSION MARKET STRUCTURE, COSTS AND NATURAL GAS AREA 4-A 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 HILARY STAVER MGR - REG. & LEGISLATIVE AFFAIRS SILICON VALLEY CLEAN ENERGY 333 W. EL CAMINO REAL, STE. 290 SUNNYVALE, CA 94087 THERESA CEO DEPUTY CITY ATTORNEY CITY AND COUNTY OF SAN FRANCISCO OFFICE OF THE CITY ATTORNEY, CITY HALL 1 CARLTON GOODLETT PLACE, ROOM 234 SAN FRANCISCO, CA 94102 ANAND DURVASULA CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER RANDOLPH ROOM 5130 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 BRUCE KANESHIRO CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN AREA 4-A 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 ERIC DURAN CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 4011 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 July 16, 2020 Item #3 Page 14 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005 85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 7 of 10 JENNEILLE HSU CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 LEE-WHEI TAN CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 4102 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 MARIA SOTERO CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER GUZMAN ACEVES AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 MONICA PALMEIRA CALIF PUBLIC UTILITIES COMMISSION NEWS AND OUTREACH OFFICE ROOM 3-90 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 NICOLE CROPPER CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER RECHTSCHAFFEN ROOM 5201 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 RYAN SARAIE CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 WHITNEY RICHARDSON CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN AREA 4-A 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 YULIYA SHMIDT CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER RECHTSCHAFFEN ROOM 4209 JUSTIN H. FONG CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER GUZMAN ACEVES ROOM 5303 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 LOUIS M. IRWIN CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 4209 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 MEA HALPERIN CALIF PUBLIC UTILITIES COMMISSION UTILITY & PAYPHONE ENFORCEMENT BRANCH AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 NATHAN CHRISTO CALIF PUBLIC UTILITIES COMMISSION UTILITY & PAYPHONE ENFORCEMENT BRANCH AREA 2-E 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 RAVINDER MANGAT CALIF PUBLIC UTILITIES COMMISSION CONSUMER AFFAIRS BRANCH AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SOPHIE BABKA CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 XIAN "CINDY" LI CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 4104 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 JENNIFER CAPITOLO EXE DIR CALIFORNIA WATER ASSOCIATION 601 VAN NESS AVENUE, STE. 2047 July 16, 2020 Item #3 Page 15 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 8 of 10 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 HAYLEY GOODSON STAFF ATTORNEY THE UTILITY REFORM NETWORK •785 MARKET ST., STE. 1400 SAN FRANCISCO, CA 94103 CHRIS MCROBERTS PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET, MC B23A SAN FRANCISCO, CA 94105 MINCI HAN MGR - REG. PROCEEDINGS PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE ST., MC BlOA SAN FRANCISO, CA 94105 SAN FRANCISCO, CA 94102-6316 MARIA STAMAS NATURAL RESOURCES DEFENSE COUNCIL 111 SUTTER STREET, 21ST FL. SAN FRANCISCO, CA 94104 DARREN ROACH PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE ST. SAN FRANCISCO, CA 94105 STACY W. WALTER, ESQ. ATTORNEY PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET, B30A SAN FRANCISCO, CA 94105 IMEGHAN DEWEY PACIFIC GAS AND ELECTRIC 245 MARKET STREET SAN FRANCISCO, CA 94109 DEMETRIO A. MARQUEZ PARALEGAL IV CALIFORNIA AMERICAN WATER COMPANY 555 MONTGOMERY STREET, SUITE 816 SAN FRANCISCO, CA 94111 DAVID SIDDIQUI SR. MGR, REG AFFAIRS ORACLE - UTILITIES GLOBAL BUSINESS UNIT 475 SANSOME ST, 15TH FL SAN FRANCISCO, CA 94111 LORI A. DOLQUEIST NOSSAMAN LLP 50 CALIFORNIA STREET, 34TH FLR. SAN FRANCISCO, CA 94111 MARTIN A. MATTES ATTORNEY NOSSAMAN LLP 50 CALIFORNIA STREET, 34TH FL. SAN FRANCISCO, CA 94111 SARA STECK MYERS ATTORNEY AT LAW LAW OFFICES OF SARA STECK MYERS 122 - 28TH AVENUE SAN FRANCISCO, CA 94121 MARI R. L. DAVIDSON, ESQ. ATTORNEY NOSSAMAN LLP 50 CALIFORNIA STREET, 34TH FL. SAN FRANCISCO, CA 94111-4799 MEGAN M. MYERS COUNSEL LAW OFFICES OF MEGAN M. MYERS 110 OXFORD STREET SAN FRANCISCO, CA 94134 CASE COORDINATION PACIFIC GAS AND ELECTRIC COMPANY PO BOX 770000; MC B23A SAN FRANCISCO, CA 94177 ERIK JACOBSON DIR - REGULATORY RELATIONS PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE ST., MD B23A / PO BOX 770000 SAN FRANCISCO, CA 94177 FOR: PACIFIC GAS & ELECTRIC COMPANY AFP TRACKS AGGREGATE FILING AGGREGATE FILINGS AFP TRACKS July 16, 2020 Item #3 Page 16 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 9 of 10 950 TOWER LN, SUITE 2100 FOSTER CITY, CA 94404 CHRIS KING CHIEF POLICY OFFICER SIEMENS 4000 E. THIRD AVE. FOSTER CITY, CA 94404 STEPHEN CAMPBELL PROJECT MGR. GRID ALTERNATIVES 1171 OCEAN AVE., SUITE 200 OAKLAND, CA 94608 ADRIAN SLIPSKI LEGAL FELLOW CENTER FOR ACCESSIBLE TECHNOLOGY 3075 ADELINE STREET, SUITE 220 BERKELEY, CA 94703 NATHANIEL MALCOLM POLICY COUNSEL MARIN CLEAN ENERGY 1125 TAMALPAIS AVENUE SAN RAFAEL, CA 94901 JOHN GAINES SONOMA COUNTY WORKERS BENEFITS 64 CHARLES ST. COTATI, CA 94931 FOR: SONOMA COUNTY WORKERS BENEFIT COUNCIL RORY RAFFETY PACIFIC GAS AND ELECTRIC COMPANY 3136 BOEING WAY STOCKTON, CA 95206 MICHELLE VIGEN SENIOR POLICY MGR. CALIF. EFFICIENCY + DEMAND MGMT COUNCIL 1535 FARMERS LANE, SUITE 312 SANTA ROSA, CA 95405 REGULATORY CLERK BRAUN BLAISING SMITH WYNNE, PC 915 L STREET, STE. 1480 SACRAMENTO, CA 95814 ANDREW B. BROWN ATTORNEY AT LAW 950 TOWER LANE FOSTER, CA 94404 EBCE REGULATORY EAST BAY COMMUNITY ENERGY 1111 BROADWAY, 3RD FLOOR OAKLAND, CA 94607 MELISSA BRANDT SR. DIR & DEPUTY GEN COUNSEL EAST BAY COMMUNITY ENERGY 1999 HARRISON ST., STE. 800 OAKLAND, CA 94612 REBECCA RUFF CENTER FOR ACCESSIBLE TECHNOLOGY 3075 ADELINE STREET, SUITE 220 BERKELEY, CA 94703 STEPHANIE CHEN SR. POLICY COUNSEL MARIN CLEAN ENERGY 1125 TAMPALPAIS AVENUE SAN RAFAEL, CA 94901 EDDIE GONZALES, JR. PACIFIC GAS AND ELECTRIC COMPANY 3136 BOEING WAY STOCKTON, CA 95206 TODD STREYLE PACIFIC GAS AND ELECTRIC COMPANY 3136 BOEING WAY STOCKTON, CA 95206 JULIA ENDE CALIF PUBLIC UTILITIES COMMISSION MARKET STRUCTURE, COSTS AND NATURAL GAS 300 Capitol Mall Sacramento, CA 95814 SCOTT BLAISING COUNSEL BRAUN BLAISING SMITH WYNNE P.C. 915 L STREET, SUITE 1480 SACRAMENTO, CA 95814 JEDEDIAH J. GIBSON ATTORNEY July 16, 2020 Item #3 Page 17 of 26 httos://ia.cpuc.ca.gov/servicelists/R1807005 85721.htm 7/1/2020 CPUC - Service Lists - R1807005 Page 10 of 10 ELLISON SCHNEIDER HARRIS & DONLAN LLP 2600 CAPITOL AVENUE, SUITE 400 SACRAMENTO, CA 95816-5931 JOY MASTACHE SR. ATTORNEY - OFF. OF GEN. COUNSEL SACRAMENTO MUNICIPAL UTILITY DISTRICT 6201 S STREET, MS B406 SACRAMENTO, CA 95817 CARLA SCARSELLA SR ATTORNEY - REGULATORY PACIFICORP 825 NE MULTNOMAH ST, STE 2000 PORTLAND, OR 97232 ELLISON SCHNEIDER HARRIS & DONLAN LLP 2600 CAPITOL AVENUE, SUITE 400 SACRAMENTO, CA 95816-5931 LYNN WILEY PROGRAM ANALYST DEPT. OF COMMUNITY SERVICES & DEVELOP. 2389 GATEWAY OAKS DRIVE SACRAMENTO, CA 95833 JAMES INGRAM PACIFICORP 825 NE MULTNOMAH, SUITE 2000 PORTLAND, OR 97232 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS July 16, 2020 Item #3 Page 18 of 26 https://ia.cpuc.ca.gov/servicelists/R1807005_85721.htm 7/1/2020 Lower bills. Livable planet. July 6, 2020 Attachment C Northern California 785 Market Street, Suite 1400 San Francisco, CA 94103 415 929-8876 • www.turn.org Southern California 1620 Fifth Avenue, Suite 810 San Diego, CA 92101 619 398-3680 • www.turn.org Alice Stebbins, Executive Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Re: SDG&E Request for Extension to Implement Rules, Changes, and Customer Programs Mandated in Decision (D.) 20-06-003, Adopting Rules and Policy Changes to Reduce Residential Customer Disconnections for the Larger California-Jurisdictional Energy Utilities Dear Ms. Stebbins: On July 1, 2020, San Diego Gas & Electric Company ("SDG&E") served a letter seeking to defer implementation of rules, changes and customer programs mandated in D.20-06-003 from April 16, 2021 to September 30, 2021. SDG&E claims that without this extension, its Customer Information System ("CIS") upgrade, currently scheduled to be deployed in January 2021, would not be implemented on schedule. The Utility Reform Network ("TURN") urges the Commission to deny this request. First, SDG&E should submit this request as a petition for modification, not as a request for extension. Second, if the extension is to be considered, SDG&E must submit compelling evidence in support of their request. Third, should this extension be granted, all rules, changes, and customer programs mandated in decision D.20-06-003 that already exist in SDG&E's current CIS system or that require minimal changes must be implemented without delay by April 16, 2021. As part of its request for extension, SDG&E proposes to extend the current disconnection moratorium for CARE/FERA customers until the requirements of D.20-06-003 are implemented. Yet, SDG&E glaringly omits from its proposal a commitment to reduce its disconnection rate as required by Senate Bill 598 and D.20-06-003. This omission is not surprising given that even in the face of a statute requiring utilities to reduce disconnections, SDG&E repeatedly advocated for the authority to increase its disconnection rate throughout the R.18-07-005 proceeding— including in it comments on Commissioner Guzman Aceves's Proposed Decision of May 6, 2020) Granting SDG&E an extension to comply with D.20-06-003 would allow SDG&E to disconnect as many customers as it desires from April 16, 2021 to September 30, 2021, since the 1 SDG&E Opening Comments on Proposed Decision, p. 11, fn 33. July 16, 2020 Item #3 Page 19 of 26 1 temporary disconnection rate caps established by D.18-12-013 have expired.2 TURN urges the Commission to keep this in mind as it evaluates SDG&E's request for extension. The Commission should acknowledge the inappropriateness of SDG&E's attempt to seek this kind of relief through a request for an "extension of time to comply" under Rule 16.6. That administrative procedure is available where a utility needs more time to comply with a decision, which is not the case here. Furthermore, substantive issues and crucial questions related to this request should not be resolved through this procedure, such as the level of disconnection rate that SDG&E shall maintain during the extension, or what protection mechanisms should be implemented in the meantime. SDG&E's attempt demonstrates a lack of seriousness assigned to the decision, customer protections, and the current COVID-19 pandemic. Instead, this request should have been made via a petition for modification, which must provide clear and compelling evidence to support SDG&E's request. Furthermore, SDG&E's proposal to extend the disconnection moratorium to CARE/FERA customers through September 30, 2021 implicates not only decision D.20-06-003, but also Resolution M-4842 (authorizing emergency customer protections during the COVID-19 pandemic), such as SDG&E's ability to record costs to the COVID-19 Pandemic Protections Memorandum Account beyond April 16, 2021. There are simply too many important issues and facts at play for this request to be considered through a letter. Should the Commission decide to consider the request without requiring a petition for modification, it should at a minimum direct SDG&E to provide evidence to support its claim that implementing the requirements of decision D.20-06-003 would cause a months- long delay and increase the cost of the CIS system by $20 to $30 million. Granting this request for extension would affect the lives of tens of thousands of Californians — the Commission should, at the very least, order SDG&E to present compelling evidence to support its claim. Lastly, SDG&E already has the capabilities to implement many of the protections required by D.20-06-003 with minimal or no changes to the CIS. Yet, SDG&E fails to inform the Commission of its ability to implement the vast majority of the protections ordered by D.20-06- 003, with a few exceptions such as the Arrearage Management Plan Program. This omission is telling given that SDG&E seeks to delay all consumer protections, even those that can be easily implemented. Should the Commission grant any extension, it should require at a minimum that SDG&E implement the following requirements by April 16, 2021: a. Reduce disconnections rate to 3%. SB 598 required all the IOUs to reduce their disconnection rates. SDG&E can easily control the number of disconnections in its systems, as it currently does. b. Prohibit disconnections during extreme weather conditions (above 100 degrees or under 32 degrees Fahrenheit). SDG&E already implemented this functionality previously. c. Offer a 12-month payment plan to all customers at risk of disconnection. SDG&E already offers payment plans of various lengths, and it simply needs to stop offering the shorter-term payment plans. 2 Per D.18-12-013, these protections shall remain in effect until the issuance of a decision in Phase 1, which is D.20- 06-003. July 16, 2020 Item #3 Page 20 of 26 2 d. Offer to enroll customers in all applicable benefit programs such as CARE, FERA, or Medical Baseline. This is an education, communication, and outreach effort, which is unrelated to the CIS upgrade. e. Eliminate all deposits. SDG&E can disable this functionality or set the value to $0. f. Eliminate reconnection fees. SDG&E can disable this functionality or set the value to $0. g. Benefit of service. This is largely a manual process and not automated within the CIS system. The new requirements are largely policy changes and not affected by the system upgrade. h. Nurse practitioners (in addition to physician assistants as required by SB 1338) can certify customer eligibility for Medical Baseline. Certification for Medical Baseline by nurse practitioners is not related to the CIS system upgrade. These requirements provide critical protections for Californians and require minimal or no upgrades to the CIS system. Thus, SDG&E should be required to implement them on time. For the reasons outlined above, TURN urges the Commission to deny SDG&E's request at this time and order SDG&E to make a more complete presentation on the merits and implications of their request via a petition for modification to the Commission. Should the Commission see fit to accept SDG&E's request for extension, the Commission should at a minimum order SDG&E to implement the protections discussed above that require minimal or no upgrade to the CIS system. Thank you for your attention to these matters. If you have any questions or wish to discuss this further, please do not hesitate to contact me. Yours truly, /S/ David Cheng Staff Attorney Cc: Edward Randolph, Energy Division Director Administrative Law Judge Gerald F. Kelly CPUC Administrative Law Judge Division All Parties of Record for R.18-07-005 July 16, 2020 Item #3 Page 21 of 26 3 Attachment D UCAN UTILITY CONSUMERS' ACTION NETWORK San Diego's Utility Watchdog 3405 Kenyon St. Suite 401, San Diego, CA 92110 (619) 696-6966 • www.UCAN.org July 9, 2020 Alice Stebbins, Executive Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Re: TURN's July 6, 2020 Letter About San Diego Gas & Electric's Request for Extension to Implement Rules, Changes, and Customer Programs Mandated in Decision (D.) 20-06- 003, Adopting Rules and Policy Changes to Reduce Customer Disconnections for the Large California-Jurisdictional Energy Utilities Dear Ms. Stebbins: On July 6, 2020 The Utility Reform Network ("TURN") submitted a letter to you in response to San Diego Gas & Electric Company's ("SDG&E") request to defer its implementation of the rules, changes, and customer programs that the Commission mandated in D.20-06-003. According to SDG&E, if it is required to comply with the provisions with D.20-06-003 it will be unable to complete its deployment of its Customer Information System ("CIS") upgrade that is currently scheduled to be completed in January of 2021. In its letter TURN urged the Commission to deny SDG&E's request on a number of grounds including the procedural impropriety of seeking this type of relief via a letter instead of using a petition for modification as is provided for in Rule 16.4 of the Rules of Practice and Procedure of the California Public Utilities Commission; the lack of evidentiary support for SDG&E's request; TURN also contends that if SDG&E's extension is granted that SDG&E should be required to complete its revision of its CIS (consistent with D.20-06-030) by April 16, 2021. TURN's letter also discusses how the Covid-19 pandemic and the temporary moratorium on disconnections will affect customers in the coming months and TURN argues that SDG&E's request to delay implementation of D.20-06-003 will affect a variety of other aspects of SDG&E's interactions with its customers, complications that are too involved and far-reaching to be properly dealt with by simply granting SDG&E the relief it is seeking. The Utility Consumer's Action Network ("UCAN") has been an active participant in this proceeding from the outset and is familiar with the issues outlined in TURN's July 6, 2020 letter. UCAN agrees that it is inappropriate to grant the type of relief SDG&E is seeking via a letter to July 16, 2020 Item #3 Page 22 of 26 the Commission's Executive Director. Moreover, UCAN notes that SDG&E has been aware of the direction R.18-07-005 was taking well in advance of the date the Proposed Decision was issued. UCAN is disappointed that SDG&E was not more pro-active in dealing with the customer protections established in D.20-06-003 in its design of its CIS upgrade. Other jurisdictional energy utilities in California (including SDG&E's corporate cousin Southern California Gas Company) have not sought this type of delay. While UCAN is aware that the additional requirements for establishing an Affearage Management Program for SDG&E's customers adds a degree of complexity to SDG&E's upgrade of its Customer Information System, SDG&E needs to integrate the provisions of D.20-06-030 into the information portal that its residential customers will use beginning in January of 2021 to avoid customer confusion. TURN's letter states that if the Commission decides to grant SDG&E's request for delay it should impose some additional consumer-protection conditions on SDG&E by April 21, 2021. Similar to SDG&E's initial request for delay, these additional conditions TURN has proposed would represent a modification of D.20-06-030 that would be more properly addressed in a petition for modification. SDG&E should not be able to use its long-planned CIS upgrade to delay the implementation of long-awaited and much needed customer protections in SDG&E's service territory. The Commission should not grant SDG&E's request to delay implementation of D.20-06-030 absent a thorough consideration of whether SDG&E's request is merited, how a delay in implementing the decision will likely have a deleterious effect on SDG&E's residential electric and gas customers, and whether the Commission will have de facto condoned SDG&E's dilatory approach towards complying with an important Commission decision by granting the delay it seeks. In considering SDG&E's request and TURN's response, the Commission should be mindful that D.20-06-030 extends much needed customer relief during a period of unprecedented economic uncertainty and genuine consumer hardship. SDG&E's customers have the right to expect their energy utility to afford them the same type of consumer protections (delineated in D.20-06-030) that other California utilities will be providing to their customers as soon as reasonably possible. Sincerely yours, Jason Zeller Senior Attorney UCAN Cc: Edward Randolph, Energy Division Director Administrative Law Judge Gerald F. Kelly CPUC Administrative Law Division All Parties of Record for R.18-07-005 July 16, 2020 Item #3 Page 23 of 26 Attachment E ENERGY REGULATORY UPDATE To: Barbara Boswell, CEO, Clean Energy Alliance From: Ty Tosdal, Regulatory Counsel, Tosdal APC Re: Energy Regulatory Update Date: July 9, 2020 The energy regulatory update summarizes important decisions, orders, notices and other developments that have occurred at the California Public Utilities Commission ("Commission") and that may affect Clean Energy Alliance ("CEA"). The summary presented here describes high priority developments and is not an exhaustive list of the regulatory proceedings that are currently being monitored or the subject of active engagement by CEA. In addition to the proceedings discussed below, Tosdal APC monitors a number of other regulatory proceedings as well as related activity by San Diego Gas & Electric ("SDG&E") and other Investor-Owned Utilities ("IOUs"). 1. Disconnections, Reconnections and Energy Access (R.18-07-005) The Commission adopted a final decision, D. 20-06-003, on June 11, 2020, establishing limits on customer disconnections and instructing SDG&E and other utilities to take steps to implement customer payment plans. The main purpose of the decision is to protect vulnerable customers from disconnection and preserve access to electricity. The implementation of the measures announced in the decision may have an impact on CEA's revenue, as it is unclear how SDG&E will allocate partial payments collected from CCA program customers. The decision adopts the following specific measures: • Cap on disconnections of 3% per IOU through 2024 (based on 2017 disconnection rate), and 30% per zip code. o No disconnections allowed for customers on low-income plan, has a child under 12 months old, or anyone over age 65, or when it is over 100 or below 32 degrees using a 72-hour look ahead. o Deposits and reconnection fees eliminated for all IOU customers. • Customers will be offered a payment plan: July 16, 2020 Item #3 Page 24 of 26 o Arrearage Management Program (AMP) — AMP will address bill forgiveness after on-time payments. o Percentage of Income Payment Plan (PIPP) — PIPP is a pilot program with a working group to include CCAs to evaluate the feasibility of participation. • A separate phase established in this proceeding will evaluate PIPP implementation. • IOUs must enter into NDAs and MOUs with CCAs to promote data sharing. • Decision will go into effect when Resolution M-4842 (COVID-19 Protections) expires in March 2021. Please note that SDG&E has requested a delay in implementing these measures on grounds that it is in the process of upgrading its billing system. As of the date of this memo, the request has not been addressed by the Commission. 2. SDG&E ERRA Forecast Proceeding (A. 20-04-014) SDG&E's ERRA Forecast proceeding continues to unfold. This is an annual process designed to reconcile revenues and costs previously approved in rates with forecasts that are informed by actual revenues and costs. PCIA rates for the following year are also approved as part of the ERRA Forecast proceeding. The Commission recently issued a scoping memo identifying the issues for the proceeding and setting a schedule. Important dates are as follows: • July 17 — Intervenor Testimony • August 25-27 — Evidentiary Hearings • September 25 — Opening Briefs • November 6 — SDG&E November Testimony Update • November 18 — Comments on November Testimony Update • December 2 — Proposed Decision • December 8 — Comments on Proposed Decision • December 17— Final Decision Anticipated 3. Power Charge Indifference Adjustment — (R.17-06-026) A local nonprofit association, Protect Our Communities Foundation (POC), has filed a Petition for Review in the California Court of Appeal, challenging Commission Decision (D.) 18- 10-019. The central argument advanced by POC is that Commission failed to properly interpret July 16, 2020 Item #3 Page 25 of 26 Public Utilities Code section 366.2, which identifies eligible costs that may be recovered as part of the PCIA, and related statutes, and as a result, incorrectly included Utility Owned Generation (UOG) costs as part of the PCIA. SDG&E estimates that its UOG costs that can be recovered through PCIA charges range between $100 million and $200 million per year for the next 16 years. The Commission and several utilities, including SDG&E, opposed the petition in the Court of Appeal. The California Community Choice Association and San Diego Community Power, as well as another nonprofit, filed amicus curiae briefs in support of POC's Petition. 4. Renewables Portfolio Standard (R. 18-07-003) CEA filed its 2020 Renewables Portfolio Standard Plan on July 6, 2020, and the filing has been acknowledged by the Commission. The RPS Plan will now be reviewed by the Commission for compliance with SB 350 and other applicable statutes. A decision is anticipated in the fourth quarter of 2020. July 16, 2020 Item #3 Page 26 of 26