Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
The county where this buyer is located.
Physical address of this buyer.
Contact phone number for this buyer.
Postal code for this buyer's location.
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Active opportunities open for bidding
Peninsula Clean Energy Authority
This RFP seeks proposals from public agencies for advancing energy education and decarbonization of school facilities in San Mateo County or the city of Los Banos for the 2026-27 school year, encompassing energy and climate education, clean energy career awareness, and school facilities support.
Posted Date
Feb 10, 2026
Due Date
Mar 31, 2026
Release: Feb 10, 2026
Peninsula Clean Energy Authority
Close: Mar 31, 2026
This RFP seeks proposals from public agencies for advancing energy education and decarbonization of school facilities in San Mateo County or the city of Los Banos for the 2026-27 school year, encompassing energy and climate education, clean energy career awareness, and school facilities support.
AvailablePeninsula Clean Energy Authority
Central Coast Energy Services and San Francisco Peninsula Energy Services seek proposals from qualified residential HVAC contractors to provide installation, maintenance, and repair/replacement services under California’s LIHEAP/ECIP programs for calendar years 2026‑2027. The work supports low‑income households in the San Francisco/Peninsula service territory and is a competitive services procurement, not a grant. Proposals are due February 6, 2026, with the notice posted January 27, 2026.
Posted Date
Jan 27, 2026
Due Date
Feb 6, 2026
Release: Jan 27, 2026
Peninsula Clean Energy Authority
Close: Feb 6, 2026
Central Coast Energy Services and San Francisco Peninsula Energy Services seek proposals from qualified residential HVAC contractors to provide installation, maintenance, and repair/replacement services under California’s LIHEAP/ECIP programs for calendar years 2026‑2027. The work supports low‑income households in the San Francisco/Peninsula service territory and is a competitive services procurement, not a grant. Proposals are due February 6, 2026, with the notice posted January 27, 2026.
Peninsula Clean Energy Authority
Procurement of new solar photovoltaic (PV) or solar plus energy storage, Renewable Portfolio Standard (RPS)-eligible, in-front-of-the-meter generating facilities, specifically for 3MWac solar PV or 3MWac PV with co-located/hybrid 3MW/12MWh energy storage, for Disadvantaged Communities Green Tariff programs.
Posted Date
Nov 17, 2025
Due Date
Jan 30, 2026
Release: Nov 17, 2025
Peninsula Clean Energy Authority
Close: Jan 30, 2026
Procurement of new solar photovoltaic (PV) or solar plus energy storage, Renewable Portfolio Standard (RPS)-eligible, in-front-of-the-meter generating facilities, specifically for 3MWac solar PV or 3MWac PV with co-located/hybrid 3MW/12MWh energy storage, for Disadvantaged Communities Green Tariff programs.
Get alerted before the bid drops, know which RFPs to pursue, and generate compliant drafts with AI.
Track vendor wins and renewal opportunities
Peninsula Clean Energy Authority
This document is an Advice Letter (PCE-003-E) submitted by Peninsula Clean Energy Authority to the California Public Utilities Commission (CPUC) on February 15, 2019, with an effective date of March 15, 2019. The filing attests to Peninsula Clean Energy's compliance with the Greenhouse Gas Emission Performance Standard (EPS), as required by Commission Decision 07-01-039, for long-term financial commitments made in calendar year 2018. It specifically details four long-term contracts for hydroelectric resources (Bidwell Ditch, Roaring Creek, Clover Creek, Hatchet Creek), executed on January 26, 2018, with terms ranging from 15 to 20 years, all of which are certified as EPS compliant.
Effective Date
Mar 15, 2019
Expires
Effective: Mar 15, 2019
Peninsula Clean Energy Authority
Expires:
This document is an Advice Letter (PCE-003-E) submitted by Peninsula Clean Energy Authority to the California Public Utilities Commission (CPUC) on February 15, 2019, with an effective date of March 15, 2019. The filing attests to Peninsula Clean Energy's compliance with the Greenhouse Gas Emission Performance Standard (EPS), as required by Commission Decision 07-01-039, for long-term financial commitments made in calendar year 2018. It specifically details four long-term contracts for hydroelectric resources (Bidwell Ditch, Roaring Creek, Clover Creek, Hatchet Creek), executed on January 26, 2018, with terms ranging from 15 to 20 years, all of which are certified as EPS compliant.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Peninsula Clean Energy Authority
The meeting agenda included reports from the Chair and CEO, covering various topics such as the status of the Government Photovoltaic (Gov PV) sites and battery retrofit scoping, adjustments to the E-Bike Program due to increased rebate applications, the rollout of Budget Billing for customers, and performance metrics for January/February opt-outs which outperformed 2025 numbers. The CEO also provided updates on state legislative issues including AB 1761, SB 1138, and AB 2111, and federal updates concerning tariffs, permitting reform, and the EPA GHG Endangerment Finding. Key actions included member agency briefings scheduled from March through May, discussions on the PCE DAC-GT/Green Access Program including community solar procurement and customer eligibility, and a recommendation to approve the First Amendment to the Interim Resource Contract with Marin Clean Energy, which revises the not-to-exceed amount to $11.5 million and extends the term to December 31, 2030. The board also addressed the selection of the Board Chair and Vice Chair.
The meeting commenced with the swearing-in ceremony for new Board Member Noelia Corzo representing San Mateo County. Key actions approved via the consent agenda included an amendment to increase the Comprehensive Agreement with Keyes & Fox LLP, authorization for program spending up to $750,000 in customer incentives for the EV Ready Program with ChargeLink, approval of establishing a Purchasing Agent and delegating authority to the CEO, approval of the 2026 Legislative and Regulatory Policy Platform. The regular agenda included a Chair Report noting the Ad Hoc Nominating Committee members, a CEO Report covering agency updates like welcoming new members, the upcoming Community Feedback Forum, 10-year anniversary and rebranding efforts, and office lease signing. A presentation outlined the agency's 2026 Goals. The Board approved two resolutions related to California Community Power (CC Power) concerning the Willow Rock Energy Storage Center Project, including directing the CEO to vote on related agreements and delegating authority to execute Project Participation Share and Buyer Liability Pass-Through Agreements up to $99 Million. Further action included the approval of resolutions authorizing teleconferencing for the Board and remote participation for subsidiary bodies, approval of updates to Peninsula Clean Energy's rates (reducing ECOplus rates and establishing a Rate Stabilization Credit), and delegation of authority to execute an agreement with Good Stuff Partners for marketing and the 10-year anniversary rebrand. The meeting concluded with Board Members' Reports.
The meeting commenced with a roll call and public comment, where a constituent raised concerns regarding power generation strategies and outages in their area. Key discussion points from the CEO report included updates on the Gov PVD solar program, which is on track to have 24 sites go live soon, and ongoing scoping for battery storage retrofits. The CEO also reported on the need to adjust the popular e-bike rebate program to manage volume and budget constraints. Furthermore, the board's decision to align its budget billing program with PG&E went live in February, benefiting 8,000 customers, and the agency observed better-than-expected opt-out rates despite seasonal usage spikes. The state and federal legislative update covered the state budget shortfall projections, electoral caution shaping legislative behavior, and support for two sponsored bills: AB1761 concerning transparency in the PCIA process and SB 1138 related to trading hourly resource adequacy obligations. Other federal updates included the Supreme Court ruling on tariffs, stalled permitting reform, EPA's repeal of the greenhouse gas emissions finding, and a new White House pledge to address data center price increases by encouraging 'Bring your own generation' approaches. Locally, an update was provided on upcoming visits to member agencies to approve a JPA amendment swapping the old name for "Westlake Energy." The meeting concluded with a shoutout to the Sonteo Community College District for its upcoming sustainability hub ribbon cutting.
The meeting addressed procedural items, including setting the agenda and approving consent items. Key discussions focused on the interim appointment of Director Dugan to the executive committee until permanent appointments are made in the spring. Recognition was given to Director Lorine for his service as he transitions to Mayor. The board discussed the process for selecting new chair and vice chair officers through the ad hoc nominating committee, with nominations expected in February. The CEO report highlighted the successful closing of a second power purchase agreement prepayment, yielding significant savings. Updates were provided on staff recognition, hosting the staff meeting in San Bruno, and a tour of the Diablo Canyon Power Plant. The CEO also shared recent external engagements, including discussions with Assemblywoman Polar Shybo regarding EV research and CPU staff concerning renewable procurement experiences. The CEO also announced his election as chair of Lean Energy US. The upcoming January meeting agenda includes updates on escalating exit fees (PCIA), a budget refresh, approval of 2026 rates, agency goals, a power resources contract, and the approval of a brand refresh (new name/logo) and supporting marketing contract. A significant portion of the meeting was dedicated to reviewing the first-year results of the in-house contact center, noting that it is now fully staffed with three bilingual Customer Success Associates (CSAs), representing a net annual investment of $350,000. The in-house center has improved customer experience, reduced opt-outs, and increased EV adoption by providing direct support and education aligned with the organization's mission.
The board meeting, being the first of 2026, focused heavily on administrative updates and introductions. New board members were welcomed and sworn in, including Supervisor Mueller (returning), Supervisor Corso, and Council Member Mark Diamonds. Key discussion points included setting the agenda and approving the consent agenda. The Chair reported on forming a nominating committee to develop a slate of officers for the February meeting, covering both the Vice Chair and Chair positions. Other major topics involved planning activities for the year, such as setting the first community feedback forum for March 4th in Half Moon Bay, planning a roadshow for the rebranding to Westlite Energy, and providing an update on the lease signing for the 400 South El Camino office space, with projected tenant improvements starting in July. Board operations were reviewed, including the schedule of regular meetings being the fourth Thursday of each month. Educational initiatives included a Kaiso tour in April, the CCCA annual conference in May, and planned study sessions on affordability, DAC GT/low-income programs, and nuclear power. Finally, the legislative update covered state priorities, including the PCIA, energy affordability, wildfire costs, and transmission planning, as well as federal legislative activity, noting the end of the relationship with Thorn Run Partners and the hiring of Maguire Whitney.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Peninsula Clean Energy Authority's board meetings, strategic plans, and budget discussions. Identify opportunities 6-12 months before competitors see the RFP.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Decision Makers
Associate Director of Community Relations and Climate Equity
Premium
Access the largest public sector contact database