Exhibit List

Docket: 18-RPS-01
Project Title: Complaint Against the Stockton Port District re: RPS Program Compliance
Generated On: 3/29/2024 8:32:09 AM

Exhibit NumberDocument Title and DescriptionDisposition
1000TN # 223788
Public Notice of December 20, 2012 RPS Procurement Plan Public Meeting
Exhibit 1000
Offered by Applicant (Stockton Port District); Admitted on 12/7/2018.
1001TN # 223793
Exhibit 1001 Port of Stockton FY2013-2014 Budget
Offered by Applicant (Stockton Port District); Admitted on 12/7/2018.
1002TN # 223789
Port of Stockton June 3, 2013 Public Meeting Agenda
Exhibit 1002
Offered by Applicant (Stockton Port District); Admitted on 12/7/2018.
1003TN # 223790
Declaration of Chris Kiriakou
Offered by Applicant (Stockton Port District); Admitted on 12/7/2018.
1004TN # 223791
Declaration of Steve Escobar
Offered by Applicant (Stockton Port District); Admitted on 12/7/2018.
2000TN # 224687
Re-Docketed Exhibit A of Stockton Port District Complaint
Renewables Portfolio Standard Verification Results: Port of Stockton, Compliance Period 1 Report and California Energy Commission Resolution
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2001TN # 224688
Re-Docketed Exhibit B of Stockton Port District Complaint
Information Reported by Port of Stockton to the California Energy Commission for the 2011-2013 Compliance Period
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2002TN # 224689
Re-Docketed Exhibit C of Stockton Port District Complaint
Draft Verification Tables and Draft Verification Results Report for the Port of Stockton for the 2011-2013 Compliance Period
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2003TN # 224690
Re-Docketed Exhibit D of Stockton Port District Complaint
Staff Email Transmitting Draft Verification Tables and Draft Verification Results Report for the 2011-2013 Compliance Period to Port of Stockton
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2004TN # 224691
Re-Docketed Exhibit E of Stockton Port District Complaint
Port of Stockton Response to Staff Email Transmitting Draft Verification Tables and Draft Verification Results Report for the 2011-2013 Compliance Period
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2005TN # 224692
Re-Docketed Exhibit F of Stockton Port District Complaint
Staff's Evaluation of Port of Stockton's Applied Optional Compliance Measures for the 2011-2013 Compliance Period
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2006TN # 224693
Re-Docketed Exhibit G of Stockton Port District Complaint
Port of Stockton's Renewables Portfolio Standard Procurement Plan Dated November 20, 2012
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2007TN # 224694
Re-Docketed Exhibit H of Stockton Port District Complaint
Port of Stockton Response to Staff's Data Request Dated September 5, 2017
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2008TN # 224700
Declaration of Theresa Daniels
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2009TN # 224702
Declaration of Katharine Larson
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2010TN # 224706
Declaration of Natalie Lee
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2011TN # 224172
Joint Statement of Stipulated Facts and Remaining Contested Factual Issues
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2012TN # 224809
Supplemental Declaration of Katharine Larson
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2013TN # 224810
Supplemental Declaration of Theresa Daniels
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2014TN # 225545
Notice of Approval of Regulatory Action
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2015TN # 225594
Declaration of Emily Lemei
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2016TN # 225679
Initial Statement of Reasons for Enforcement Procedures
*** THIS DOCUMENT SUPERSEDES TN 225543 *** - Replaced Document with original version that was docketed in 13-RPS-01; TN 69822 - March 2013 - CEC-300-2013-001-SD - Initial Statement of Reasons for Enforcement Procedures for the Renewables Portfolio Standard for Local Publicly Owned Electric Utilities
Offered by Commission Staff (Staff); Admitted on 12/7/2018.
2017TN # 225680
Final Statement of Reasons for Enforcement Procedures
*** THIS DOCUMENT SUPERSEDES TN 225544 *** - Replaced Document with original version that was docketed in 13-RPS-01; TN 71960 - July 2013 - CEC-300-2013-004-F - Final Statement of Reasons Enforcement Procedures for the Renewables Portfolio Standard for Local Publicly Owned Electric Utilities
Offered by Commission Staff (Staff); Admitted on 12/7/2018.