BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches (AB 1082 & 1083). Application 18-07-022 (Filed July 30, 2018) S (U338-E) NOTICE OF EX PARTE COMMUNICATION ANNA VALDBERG ANDREA TOZER Dated: August 13, 2018 Attorneys for 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-6713 E-mail: Andrea.Tozer@sce.com
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches (AB 1082 & 1083). Application 18-07-022 (Filed July 30, 2018) S (U338-E) NOTICE OF EX PARTE COMMUNICATION Southern California Edison Company ( SCE ) hereby gives notice pursuant to Rules 8.3(c) and 8.4(a) of the Rules of Practice and Procedure of the California Public Utilities Commission ( Commission ) of the following communication. DATE and TIME OF COMMUNICATION: August 8, 2018, from 3:00 p.m. to 3:30 p.m. LOCATION: Advanced Energy Economy ( AEE ), Pathway to 2050 Conference, Sacramento Convention Center WHO INITIATED COMMUNICATION: Southern California Edison Company (SCE) NAMES AND TITLES OF NON-CPUC PERSONS PRESENT: Maria Rigatti, Executive Vice President and Chief Financial Officer, Edison International NAMES AND TITLES OF CPUC PERSONS PRESENT: Carla Peterman, Commissioner BRIEF DESCRIPTION OF COMMUNICATION: Ms. Rigatti spoke as a panelist as part of the AEE Pathway to 2050 Conference. After the conference, SCE became aware that Commissioner Peterman was present for at least a portion of the panel discussion. During her comments, Ms. Rigatti mentioned that SCE supports cost-effective decarbonization and innovative approaches in support of that goal. Ms. Rigatti discussed SCE s proposed Clean Energy Optimization Pilot as 1
an approach that provides performance-based incentives to reduce greenhouse gases through energy efficiency, storage, and other technologies. Ms. Rigatti also mentioned California s ambitious climate goals and SCE s Clean Power and Electrification Pathway, and that electric vehicles and utilities play an important role in achieving the State s climate goals to reduce GHG emissions, nitrous oxides, and particulate matter, including by expanding distributed energy resources, transportation electrification, and building electrification. She stated that SCE is building charging infrastructure needed to make this a reality and explained that significant infrastructure to support away-from-home charging is necessary to meet the charging station need and enable charging at times when there is abundant renewable energy. WRITTEN MATERIALS PROVIDED: No Respectfully submitted, ANNA VALDBERG ANDREA L. TOZER By: /s/ Andrea L. Tozer Andrea L. Tozer Attorneys for 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-6713 E-mail: Andrea.Tozer@sce.com August 13, 2018 2
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches (AB 1082 & 1083). Application 18-07-022 Filed July 30, 2018 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 S (U 338-E) NOTICE OF EX PARTE COMMUNICATION on all parties identified on the attached service list(s) for A.18-07-022. 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. A true copy was also sent via e-mail to the following individuals at the following email address: Commissioner Carla J. Peterman Peterman.Exparte@cpuc.ca.gov Placing the copies in sealed envelopes and causing such envelopes to be delivered by US Mail to the offices of the Commissioners(s) or other addresses(s). ALJ Sasha Goldberg CPUC 505 Van Ness Avenue San Francisco, CA 94102 Executed this day August 13, 2018, at Rosemead, California. /s/ Sandra Sedano Sandra Sedano Legal Administrative Assistant 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
CPUC - Service Lists - A1807022 https://ia.cpuc.ca.gov/servicelists/a1807022_85777.htm Page 1 of 2 8/13/2018 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A1807022 - APPLICATION OF SOUTH FILER: LIST NAME: LIST LAST CHANGED: AUGUST 10, 2018 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties ANDREA TOZER SR. ATTORNEY 2244 WALNUT GROVE AVE. / PO BOX 800 ROSEMEAD, CA 91770 FOR: Information Only CASE COORDINATION CASE ADMINISTRATION PACIFIC GAS AND ELECTRIC COMPANY EMAIL ONLY 8631 RUSH STREET EMAIL ONLY, CA 00000 ROSEMEAD, CA 91770 ANNETTE TRAN ALAN BACH REGULATORY AFFAIRS CALIF PUBLIC UTILITIES COMMISSION ENERGY SAFETY & INFRASTRUCTURE BRANCH 2244 WALNUT GROVE AVE. AREA ROSEMEAD, CA 91773 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 CHLOE LUKINS CALIF PUBLIC UTILITIES COMMISSION ENERGY SAFETY & INFRASTRUCTURE BRANCH ROOM 4102 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214
CPUC - Service Lists - A1807022 https://ia.cpuc.ca.gov/servicelists/a1807022_85777.htm Page 2 of 2 8/13/2018 State Service SASHA GOLDBERG CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM 5021 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS