Subject: Request for Approval to Close Energy Efficiency Portfolio Third Party Subprograms

Similar documents
January 26, Advice Letter 4983-E

December 1, 2017 Advice Letter 5205-G. SUBJECT: Southern California Gas Company Request for Financing Pilots Budget Fund Shifting Approval

SUBJECT: Contract for Procurement of Renewable Energy Resources between PG&E and Big Valley Power, LLC

Advice Letters 2967-G/3356-E 2967-G-A/3356-E-A

March 16, 2015 Advice Letter 4759-G

SUBJECT: SoCalGas and SCE Contract with Southern California Regional Energy Network per D

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) OPENING COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY (U-338-E)

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Subject: Approval of Southern California Gas Company s Demand Response Programs

County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063


July 1, 2006 Revision 2

July 17, Mr. Edward Randolph Energy Division Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

SUBJECT: Southern California Edison Company's Conforming Advice Letter as Ordered in Decision

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

April 3, 2015 Advice Letter 3186-E

Subject: Continuation of the Mobile Home Park Utility Upgrade Program Pursuant to D and Supplement Filing

SUBJECT: Southern California Edison Company's Proposed Microgrid Demonstration Project with the United States

March 2, ADVICE 2327-E (Southern California Edison Company U 338-E) ADVICE 3429-E (Pacific Gas and Electric Company U 39-E)

September 9, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Technology Resource Incubator Outreach Program

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

California s Distributed Solar Energy Program. Working to Transform the Market for Solar PV and Thermal

AnJEDISON 10 CFR CFR March 31, ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D. C.

ENERGY UPGRADE CALIFORNIA

July 21, 2015 Advice Letter 4731-G and 4731-G-A

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

California Technical Forum (Cal TF) Policy Advisory Council (PAC) Meeting #10 May 2 nd, 2016 Natural Resources Defense Council San Francisco, CA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UTILITY COMPANY PROGRAMS

Single-family Affordable Solar Homes (SASH) Program. Semi-annual Program Status Report

7:00 9:00 p.m. Dinner at Stanford Sierra Conference Center (Dining Room)

SOUTHERN CALIFORNIA GAS COMPANY LOW INCOME ASSISTANCE PROGRAMS & BUDGETS FOR PROGRAM YEARS (A ) (TURN-SCG-01)

BEFORE THE PUBLIC UTILITIES Commission OF THE STATE OF CALIFORNIA

City of Palo Alto (ID # 3724) City Council Staff Report

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UC/CSU/IOU Energy Efficiency Partnership

Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3

HVAC Distributor Rebate Program Participant Agreement

Single-family Affordable Solar Homes (SASH) Program. Q Program Status Report

Upcoming Changes to the Solar Photovoltaic Incentive Programs December 15, 2006

California Solar Initiative California Public Utilities Commission Staff Progress Report January 2008

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 31, 2013

California Self-Generation Incentive Program Evaluation

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

CCC/IOU Energy Efficiency Partnership 2017 Strategic Plan August Overview

ELECTRIC RULE NO Sheet 1 CALIFORNIA ALTERNATE RATES FOR ENERGY FOR NONPROFIT GROUP- LIVING FACILITIES

New Solar Homes Partnership Program. Maggie Dimitrova Pacific Gas and Electric Company

Elsia O. Galawish. 65 Ross Avenue, B San Anselmo, CA

Statewide Codes & Standards Program 1

RTR for the Targeted Process Evaluation of the Local Government Partnership Program: Final Report

Marin Energy Authority Board of Directors Meeting

STAFF REPORT CITY OF SOLANA BEACH

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 30, 2012

REQUEST FOR CITY COUNCIL ACTION

Connecting Small and Disabled Veteran Owned Businesses with State & Utility Contracts

Prop 39 Zero Net Energy (ZNE) Schools Pilot Program Overview. April 6, 2015

May 6, 2002 Revision 2

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM

Southern California Edison Company s Energy Efficiency Rolling Portfolio Business Plan Application Statewide Administration Approach

DRAFT. PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item 18 (Rev.1) Agenda ID ENERGY DIVISION RESOLUTION G-3522 November 10, 2016

EEMIS: Enterprise Energy Management Information System

CALIFORNIA COMMUNITY COLLEGES CHANCELLOR S OFFICE 1102 Q STREET, SUITE 4400 SACRAMENTO, CA (916)

PG&E Commercial Water Heater Distributor Incentive Program Participation Agreement

SGIP Quarterly Workshop March 10, 2017

SOUTHERN CALIFORNIA GAS COMPANY PY 2003 ENERGY EFFICIENCY PROGRAMS FOURTH QUARTER STATUS REPORT

Higher Education Energy Efficiency Partnerships

Marin Clean Energy Board of Directors Meeting Thursday, February 6, :00 P.M.

INVITATION FOR BID Notice to Prospective Bidders IFB # Date Stamp Equipment Preventative Maintenance and Repair Services

Justification for a Non-Competitive Procurement Process. Grant to Ross & Associates Environmental Consulting, Ltd.

New Jersey Edison Innovation Clean Energy Manufacturing Fund. Eligibility Intake Form and Instructions. Intake Form Accepted on a Rolling Basis

COUNTY OF SANTA BARBARA

Pacific Gas and Electric Company. Energy Savings Assistance (ESA) Program and California Alternate Rates for Energy (CARE)

Unit Procedure for Charter Cancellation

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

Energy Advantage Program (EAP)

Energy. Request For Proposals for Renewable Power Supply Resources

RE: UE 319 Portland General Electric Company Request for General Rate Revision Effective

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. GenOn Energy Management, LLC ) Docket No. ER REQUEST FOR REHEARING

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

9/20/2016 Model Business Plan Outline

Board of Supervisors' Agenda Items

REQUEST FOR PROPOSALS PUBLIC SERVICES

Low Income Energy Efficiency Program

Developer Impact Fee Annual and Five Year Reports for the Fiscal Year Ending June 30, San Francisco Unified School District.

Energy Savings Bid Program 2007 Policy Manual

CHUGtt=::---

Innovation Village, Cal Poly Pomona Economic Benefits Analysis City of Pomona

F I L E D :06 AM

Guide to the San Diego Gas and Electric, Sundesert Nuclear Power Plant Collection

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

Local Policy Maker Group Meeting Agenda

Transcription:

STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor July 9, 2014 Advice Letter 3461-G/4366-E Brian K. Cherry Vice President, Regulation and Rates 77 Beale Street, Mail Code B10C San Francisco, CA 94177 Subject: Request for Approval to Close 2013-2014 Energy Efficiency Portfolio Third Party Subprograms Dear Mr. Cherry: Advice Letter 3461G/4366-E is effective July 8, 2014. Sincerely, Edward F. Randolph, Director Energy Division

Brian K. Cherry Vice President Regulatory Relations 77 Beale St., Mail Code B10C San Francisco, CA 94177 February 28, 2014 Fax: 415.973.7226 Advice 3461-G/4366-E ( ID U 39 M) Public Utilities Commission of the State of California Subject: Request for Approval to Close 2013-2014 Energy Efficiency Portfolio Third Party Subprograms (PG&E) requests approval to close four third-party (3P) subprograms approved for PG&E s 2013-2014 Energy Efficiency (EE) Portfolio in Decision (D.)12-11-015: Energy-Efficient Parking Garage Program, Monitoring Based Commissioning (MBCx), Enhanced Automation Initiative (EAI), and Ozone Laundry Energy Efficiency. Background On September 24, 2009, the California Public Utilities Commission (CPUC or Commission) adopted D.09-09-047, Approving 2010-2012 Energy Efficiency Portfolios and Budgets. The decision states that for the 2010-2012 programs, the utilities shall not eliminate any program or subprogram except through the advice letter process. 1 The Energy Efficiency Policy Manual confirms this requirement for the 2013-2014 EE programs, stating that the IOUs shall not eliminate any energy efficiency program or sub-program except through the energy efficiency portfolio application or an Advice Letter seeking such a change. 2 Purpose PG&E evaluates its EE portfolio on an ongoing basis to ensure its programs are meeting the goals and objectives set forth at the beginning of the portfolio cycle. The purpose of the review is to ensure that ratepayer funding is used efficiently and effectively to support the State s energy objectives and help customers save energy and money. After reviewing the 2013 performance of these four third-party subprograms and their performance towards goals, PG&E proposes to close these third-party 1 D.09-09-047 at p. 310 2 Energy Efficiency Policy Manual, Version 5, July 2013, Section II.7 at p.13, http://www.cpuc.ca.gov/nr/rdonlyres/7e3a4773-6d35-4d21- A7A29895C1E04A01/0/EEPolicyManualV5forPDF.pdf

Advice 3461-G/4366-E - 2 - February 28, 2014 subprograms after each implementer meets existing customer commitments. Customers interested in participating in similar offerings going forward will be referred to other available third-party subprograms. 1. Energy-Efficient Parking Garage Program (PGE201117), implemented by EFM Solutions, LLC; o The program delivered 10% of its savings goal in 2013, and has not been able to develop a robust project pipeline to deliver savings in 2014. 2. Monitoring Based Commissioning (MBCx) (PGE210120), implemented by EnerNOC; o The program has been in place since 2010, and several projects were started and slated for completion in the 2010-2012 EE program cycle. The program was continued for the 2013-2014 EE program cycle based on expectations that existing projects would be completed by the end of 2012 and new projects would be developed to deliver savings in 2013 and 2014. However, the projects started in 2010-2012 did not deliver savings until 2013, the program has not been able to grow a robust project pipeline in 2013, and new projects that were scheduled to be completed in 2013 have been delayed to 2014 or will not be completed. 3. Enhanced Automation Initiative (EAI) (PGE210019), implemented by KEMA (now DNV GL); o The program delivered 0% of its MWh savings goals and 36% of its MMTh savings goals in 2013. The program was innovative when it was started in 2004, but increased competition in the building controls sector, and market saturation have reduced the effectiveness of the program. 4. Ozone Laundry Energy Efficiency (PGE21019), implemented by Willdan Energy Services; o The program delivered 29% of its savings goal in 2013. There were a number of active vendors who participated in the program in the 2010-2012 EE program cycle, but many of those vendors have ceased operation in California or discontinued their work in this area. As such, the program has not developed a robust project pipeline in the 2013-2014 program cycle. In addition, the single technology offered through this program is also available through the Healthcare Energy Efficiency Program (implemented by Willdan) and PG&E s Commercial Deemed Program. The target date for completion of all current projects under these third-party subprograms is September 30, 2014. Once this Advice Letter is approved, the thirdparty subprograms will be closed when the current projects are complete. The filing would not increase any current rate or charge, cause the withdrawal of service, or conflict with any rate schedule or rule.

Advice 3461-G/4366-E - 3 - February 28, 2014 Protests Anyone wishing to protest this filing may do so by letter sent via U.S. mail, facsimile or E-mail, no later than March 20, 2014, which is 20 days after the date of this filing. Protests must be submitted to: CPUC Energy Division ED Tariff Unit 505 Van Ness Avenue, 4 th Floor San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: EDTariffUnit@cpuc.ca.gov Copies of protests also should be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above. The protest shall also be sent to PG&E either via E-mail or U.S. mail (and by facsimile, if possible) at the address shown below on the same date it is mailed or delivered to the Commission: Brian K. Cherry Vice President, Regulatory Relations 77 Beale Street, Mail Code B10C San Francisco, California 94177 Facsimile: (415) 973-7226 E-mail: PGETariffs@pge.com Any person (including individuals, groups, or organizations) may protest or respond to an advice letter (General Order 96-B, Section 7.4). The protest shall contain the following information: specification of the advice letter protested; grounds for the protest; supporting factual information or legal argument; name, telephone number, postal address, and (where appropriate) e-mail address of the protestant; and statement that the protest was sent to the utility no later than the day on which the protest was submitted to the reviewing Industry Division (General Order 96-B, Section 3.11). Effective Date PG&E requests that this Tier 2 advice letter filing become effective on regular notice, March 30, 2014, which is 30 calendar days after the date of filing.

Advice 3461-G/4366-E - 4 - February 28, 2014 Notice In accordance with General Order 96-B, Section IV, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list and the service list for R.13-11-005. Address changes to the General Order 96-B service list should be directed to PG&E at email address PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) 703-2021 or at Process_Office@cpuc.ca.gov. Send all electronic approvals to PGETariffs@pge.com. Advice letter filings can also be accessed electronically at: http://www.pge.com/tariffs Vice President, Regulatory Relations cc: Service List R.13-11-005

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No. (ID U39 M) Utility type: Contact Person: Igor Grinberg ELC GAS Phone #: (415) 973-8580 PLC HEAT WATER E-mail: ixg8@pge.com and PGETariffs@pge.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3461-G/4366-E Tier: 2 Subject of AL: Request for Approval to Close 2013-2014 Energy Efficiency Portfolio Third Party Subprograms Keywords (choose from CPUC listing): Energy Efficiency AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: N/A Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: Is AL requesting confidential treatment? If so, what information is the utility seeking confidential treatment for: N/.A Confidential information will be made available to those who have executed a nondisclosure agreement: Yes No Name(s) and contact information of the person(s) who will provide the nondisclosure agreement and access to the confidential information: Resolution Required? Yes No Requested effective date: March 30, 2014 Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A No. of tariff sheets: N/A When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: N/A Service affected and changes proposed: N/A Pending advice letters that revise the same tariff sheets: N/A Protests, dispositions, and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: California Public Utilities Commission Energy Division EDTariffUnit 505 Van Ness Ave., 4 th Flr. San Francisco, CA 94102 E-mail: EDTariffUnit@cpuc.ca.gov Attn: Brian Cherry Vice President, Regulatory Relations 77 Beale Street, Mail Code B10C San Francisco, CA 94177 E-mail: PGETariffs@pge.com

PG&E Gas and Electric Advice Filing List General Order 96-B, Section IV 1st Light Energy Douglass & Liddell Occidental Energy Marketing, Inc. AT&T Downey & Brand OnGrid Solar Alcantar & Kahl LLP Ellison Schneider & Harris LLP Anderson & Poole G. A. Krause & Assoc. Praxair BART GenOn Energy Inc. Regulatory & Cogeneration Service, Inc. Barkovich & Yap, Inc. GenOn Energy, Inc. SCD Energy Solutions Bartle Wells Associates Goodin, MacBride, Squeri, Schlotz & SCE Ritchie Braun Blaising McLaughlin, P.C. Green Power Institute SDG&E and SoCalGas California Cotton Ginners & Growers Assn Hanna & Morton SPURR California Energy Commission In House Energy San Francisco Public Utilities Commission California Public Utilities Commission International Power Technology Seattle City Light California State Association of Counties Intestate Gas Services, Inc. Sempra Utilities Calpine K&L Gates LLP SoCalGas Casner, Steve Kelly Group Southern California Edison Company Cenergy Power Linde Spark Energy Center for Biological Diversity Los Angeles County Integrated Waste Sun Light & Power Management Task Force City of Palo Alto Los Angeles Dept of Water & Power Sunshine Design City of San Jose MRW & Associates Tecogen, Inc. Clean Power Manatt Phelps Phillips Tiger Natural Gas, Inc. Coast Economic Consulting Marin Energy Authority TransCanada Commercial Energy McKenna Long & Aldridge LLP Utility Cost Management County of Tehama - Department of Public McKenzie & Associates Utility Power Solutions Works Crossborder Energy Modesto Irrigation District Utility Specialists Davis Wright Tremaine LLP Morgan Stanley Verizon Day Carter Murphy NLine Energy, Inc. Water and Energy Consulting Defense Energy Support Center NRG Solar Wellhead Electric Company Dept of General Services Nexant, Inc. Western Manufactured Housing Communities Association (WMA) Division of Ratepayer Advocates North America Power Partners