October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Size: px
Start display at page:

Download "October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION"

Transcription

1

2 Akbar Jazayeri Director of Revenue and Tariffs October 9, 2003 ADVICE 1751-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of Universal Studios to the List of Contracts and Deviations Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariff schedules. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE This advice filing requests California Public Utilities Commission (Commission) approval of: (1) a special Added Facilities Agreement-SCE Financed between SCE and its customer, Universal Studios (Universal) that is a deviation from SCE s filed Form , Added Facilities Agreement SCE Financed); (2) a special Added Facilities Agreement-Applicant Financed between SCE and Universal that is a deviation from SCE s filed Form , Added Facilities Agreement Applicant Financed; and (3) the modification of SCE s List of Contracts and Deviations to reflect these necessary contract deviations. To ensure that SCE is able to complete the added facilities work and deliver electric service to Universal by the targeted December start date, SCE respectfully requests that the Commission expedite the review process and shorten the notice period for this advice letter so that a resolution approving this request is issued on or before October 30, BACKGROUND Universal operates, among other things, a theme park within SCE s service territory. Universal is in the process of building a new attraction called the Mummy. The Mummy attraction has a unique electric load pattern which P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 1751-E (U 338-E) October 9, 2003 fluctuates greatly due to the design characteristics of the attraction. This load fluctuation could cause voltage fluctuation or other interference for other customers in the vicinity of the Mummy that are connected to SCE s electrical distribution system. As provided under section E of Rule 2, Interference With Service, it is Universal s responsibility to provide the corrective measures necessary to eliminate the potential for such interference. Universal has requested that SCE, in lieu of Universal, provide the facilities needed to correct for any voltage fluctuation caused by the Mummy. SCE has chosen to use an oversized transformer as the means to address the problem. SCE has a transformer within its Universal City substation that is otherwise underutilized and located close to the Mummy and thus will accommodate the added load and is available for use to correct for any voltage fluctuations resulting from the operation of the Mummy. Universal City substation contains two separate transformers (the North Unit and South Unit respectively). The current underutilization of the North Unit allows SCE to allocate a portion of the North Unit as an added facility under SCE s Rule 2, Added Facilities to serve Universal s Mummy load. In order to provide service to Universal without creating any adverse impact on any other customers served by the Universal City substation, SCE has designed the system to essentially isolate the North Unit which will serve Universal from the South Unit that will serve the existing SCE customers. By so isolating the transformers, there will be no detrimental voltage fluctuations or other interference to other customers caused by the Mummy attraction under ordinary operations. The proposed deviations to the standard filed form added facilities agreements are necessary to accommodate any circumstances in which SCE would be required to serve its other customers from a single transformer due to a problem or other system requirement which could require the South Unit to be taken off-line. Under such circumstances, the unique load pattern of the Mummy equipment could cause voltage fluctuation or other interference to these other customers. Accordingly, SCE and Universal have agreed to a modification from the standard added facilities agreements that would require Universal under such circumstances to cease all operations of the Mummy equipment or take other corrective action which would be satisfactory, in SCE s sole opinion, until such time as the voltage fluctuation or interference no longer exists. Thus, this deviation is only for the unusual instance in which both transformers are not available, requiring Universal to take the Mummy equipment off line or otherwise mitigate voltage fluctuation or interference problems.

4 ADVICE 1751-E (U 338-E) October 9, 2003 REQUEST FOR COMMISSION APPROVAL: SCE believes it is reasonable to seek approval from the Commission of the special added facilities agreements between SCE and Universal that are deviations from SCE s filed Form and agreements, attached hereto as Attachments B and C respectively, in order to ensure that SCE can deliver electric service to Universal without causing any detrimental voltage fluctuation or interference to other SCE customers in the absence of the deviations requested herein. This advice filing also requests Commission authorization to modify SCE s List of Contracts and Deviations to reflect these necessary special added facilities agreements as contract deviations, as set forth in Attachment A hereto. Because of important scheduling concerns associated with Universal s new attraction, SCE has been asked to deliver electric service to the Mummy in December 2003, which makes the request for expedited approval of this advice filing reasonable. Accordingly, SCE hereby requests that the Commission issue a resolution on or before October 30, 2003, which finds that: 1. SCE s proposed special added facilities agreement that is a deviation to filed Form16-308, Added Facilities Agreement SCE Financed modifying paragraph 19 and adding paragraphs is approved and shall be entered in SCE s List of Contracts and Deviations; and 2. SCE s proposed special added facilities agreement that is a deviation to filed Form16-309, Added Facilities Agreement Applicant Financed modifying paragraph 19 and adding paragraphs is approved and shall be entered in SCE s List of Contracts and Deviations. In order to meet the requested approval date of October 30, 2003, SCE respectfully requests that the Commission reduce the period for public review and comment for good cause shown, pursuant to General Order 96-A, Section IVB Effective Date and Section XV-Exceptions. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. EFFECTIVE DATE SCE respectfully requests that the Commission rule expeditiously on this advice filing so that SCE may move forward with constructing the necessary

5 ADVICE 1751-E (U 338-E) October 9, 2003 added facilities in order to deliver electric service to Universal by the requested December 2003 deadline without adversely impacting other SCE customers. As such, SCE requests that this advice filing become effective upon the issuance on or before October 30, 2003, by the Commission of a resolution containing each of the findings requested herein. NOTICE In consideration of the need to proceed with the added facilities work in order to deliver service to Universal in a timely fashion, SCE respectfully requests expedited treatment of this advice filing and a limitation of the protest period such that the notice period for this filing be shortened from 20 days to 10 calendar days after the date of this filing pursuant to General Order 96-A, Section IVB-Effective Date and Section XV-Exceptions. Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received by the Energy Division and SCE no later than 10 calendar days after the date of this advice filing. Protests should be mailed to: IMC Program Manager c/o Jerry Royer Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California Facsimile: (415) jjr@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Director of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue, Quad 3D Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com

6 ADVICE 1751-E (U 338-E) October 9, 2003 Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is furnishing copies of this advice filing to the interested parties shown on the attached service list. Address change requests to the attached GO 96-A Service List should be directed to AdviceTariffManager@sce.com or (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing open for public inspection at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Craig Keen at (626) or by electronic mail at craig.keen@sce.com. Southern California Edison Company AJ:jrh/mm Enclosures Akbar Jazayeri

7 Public Utilities Commission 1751-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E* List of Contracts & Deviations List of C&D Revised E* Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

8 Southern California Edison Revised Cal. PUC Sheet No E* Rosemead, California Cancelling Revised Cal. PUC Sheet No E* List of Contracts and Deviations Sheet 16 (Continued) LIST OF CONTRACTS AND DEVIATIONS (Continued) Most Comparable Commission Regular Tariff Type or Class Date of Authorization Schedule Contract Name and Location of Customer of Service Execution Expiration Number Date No. Difference RULES OTHER (Continued) Universal Studios General Res. E Rule 2.H Special Added Forms Facilities Agree- And ments. Deviation from Forms / Modification of Paragraph 19 & Addition of Paragarphs SAMPLE FORMS Pacific Telephone & Telegraph Co. General days notice G.O. 96-IX Form C-301 Special form Oat Mountain Peak County of Tulare and State of General Until U.S. D Form C-301 Special form California, Blue Ridge Mountain Forestry permit expires or is terminated MAP Boundary Map for Level Pay Plan General 05/26/93 01/01/96 Res. E /07/93 Rule 9 Limited to Pilot in District 79 Climatic Schedules District 79 Zone 15 GS-1 & GS-2 Climatic Zone 15 Z Z (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1751-E John R. Fielder Date Filed Oct 9, 2003 Decision Senior Vice President Effective Nov 13, H16 Resolution

9 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS - RATE SCHEDULES E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS - BASELINE REGIONS E TABLE OF CONTENTS - SAMPLE FORMS E E (T) (T) PRELIMINARY STATEMENT: A. Territory Served E B. Description of Service E C. Procedure to Obtain Service E D. Establishment of Credit and Deposits E E. General E F. Symbols E G. Gross Revenue Sharing Mechanism E E H. Baseline Service E I. Baseline Balancing Account E J. Employee-Related Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Performance-Based Ratemaking Exclusions Distribution Adjustment Mechanism E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E E E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1751-E John R. Fielder Date Filed Oct 9, 2003 Decision Senior Vice President Effective Nov 13, H11 Resolution

10 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 7 (Continued) RATE SCHEDULES (Continued) Schedule Cal. P.U.C. No. Title of Sheet Sheet No. OTHER 20/20 California Rebate Program E BG-NEM Experimental Biogas Net Energy Metering E BSC-IMO Bundled Service Customer-Interval Meter Ownership E CC-DSF Customer Choice - Discretionary Service Fees E E CTCE-IWD Competition Transition Charge Exemptions Irrigation/Water Districts E DA Direct Access E DAC-VA-NDSF Direct Access Customer Value Added Non-Discretionary Service Fees E DA-RCSC Direct Access Revenue Cycle Services Credits E E DBP Demand Bidding Program E E DL-NBC Departing Load - Nonbypassable Charges E ESP-DSF Energy Service Provider - Discretionary Service Fees E E ESP-NDSF Energy Service Provider - Non Discretionary Service Fees E ESP-VA-NDSF Energy Service Provider Value Added Non-Discretionary Service Fees E GS-FR Experimental General Service - Flat Rate E GSN Envest SCE Equipment Service E NEM Net Energy Metering E OBMC Optional Binding Mandatory Curtailment E E PVS Experimental Photovoltaic Service E PVS-2 On-Grid Photovoltaic Service E PX Power Exchange E RF-E Surcharge to Fund Public Utilities Commission Reimbursement Fee E RRB Rate Reduction Bonds - Bill Credit and FTAC E S Standby E SE Service Establishment Charge E SLRP Scheduled Load Reduction Program E E UCLT Utility-Controlled Load Tests E VPRC Voluntary Power Reduction Credit E WTR Experimental Schedule Wireless Technology Rate E LIST OF CONTRACTS AND DEVIATIONS LIST OF CONTRACTS AND DEVIATIONS E E (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1751-E John R. Fielder Date Filed Oct 9, 2003 Decision Senior Vice President Effective Nov 13, H13 Resolution

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25 December 18, 2003 California Public Utilities Commission 505 Van Ness Avenue, Room 4005 San Francisco, CA Attn: Jerry Royer Energy Division Dear Mr. Royer: Re: Substitute Sheets for Advice 1751-E Enclosed are an original and six copies of Attachment A and substitute Sheet No E*. 1 This substitute sheet is revised to reflect the Commission s approval of Advice 1751-E by Resolution E effective November 13, Attachments B and C to Advice 1751-E are also enclosed to update the Commission s master file as the added facilities agreements in these Attachments now reflect the signature of the authorized party for SCE. In addition, to correct a typographical error on lines B) and C) of the Original Estimate section of Exhibit A of the added facilities agreement submitted as Attachment B, the amount shown on these lines is changed from $56,220 to $50,622 to account for the inadvertent omission of a zero between the 5 and the 6 on lines B) and C) when Exhibit A was originally typed. Please replace the enclosed sheets in your master Advice 1751-E file. If you have any questions, please contact Ruby Galvan at (626) Sincerely, Enclosures 1751-ESub1.doc 1 Asterisk denotes a substitute sheet.

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 3, 2012 Advice Letter 2703-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box

More information

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Vice President, Revenue and Tariffs May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Electronic Fund Transfers and Revision

More information

June 3, 2014 Advice Letter 2914-E

June 3, 2014 Advice Letter 2914-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor June 3, 2014 Advice Letter 2914-E Megan Scott-Kakures Vice President, Regulatory Operations Southern

More information

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report Akbar Jazayeri Director of Revenue and Tariffs September 8, 2004 ADVICE 1825-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Format for Customer Generation Quarterly

More information

March 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs March 30, 2000 ADVICE 1446-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Form 14-574,

More information

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities

More information

September 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs September 28, 2000 ADVICE 1488-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions of Various Filed

More information

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 23, 2016 Advice Letter 3354-E Russell G. Worden Director, State Regulatory

More information

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs July 13, 2005 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request to Record in SCE s Bark Beetle CEMA Reimbursements to Property

More information

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Vice President, Revenue and Tariffs March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Required Rate Change Associated

More information

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project

More information

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General

More information

September 3, 2015 Advice Letter 3264-E

September 3, 2015 Advice Letter 3264-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 3, 2015 Advice Letter 3264-E Russell G. Worden Director, Regulatory Operations Southern

More information

September 15, 2017 Advice Letter 3641-E

September 15, 2017 Advice Letter 3641-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 15, 2017 Advice Letter 3641-E Director, Regulatory Operations 8631 Rush Street Rosemead,

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA September 6, 2017 CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 EDTariffUnit@cpuc.ca.gov Re: Clean Coalition s Joint Protest to Pacific Gas & Electric s Advice Letter

More information

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES Carol A. Schmid-Frazee Senior Attorney Carol.SchmidFrazee@sce.com May 1, 2006 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.06-03-020 Dear

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance

More information

March 4, 2015 Advice Letter 3114-E

March 4, 2015 Advice Letter 3114-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor March 4, 2015 Advice Letter 3114-E Russell G. Worden Director, Regulatory Operations Southern

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN

More information

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

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 55565-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 47476-E Rule 23 Sheet 1 TABLE OF CONTENTS A. CUSTOMER SERVICE ELECTIONS

More information

October 4, 2005 RE: APPLICATION /INVESTIGATION

October 4, 2005 RE: APPLICATION /INVESTIGATION Frank A. McNulty Senior Attorney mcnultfa@sce.com October 4, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Zov s Bistro, Inc., v. Complainant, Southern California Edison Company (U338-E, Defendant. Case No. C09-01-007 (Filed January 16, 2009

More information

May 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs May 12, 2000 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of Affiliate Transaction Rules

More information

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 March 16, 2018 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 517A San Jose Water

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 57201-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55700-E SCHEDULE LS-1 Sheet 1 DIFFERENTIAL FACILIITES RATE AGREEMENT Form

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. Karen Koyano Principal Manager FERC Rates & Compliance November 29, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose:

More information

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

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 57074-E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 1 SCHEDULE LS-1 OPTION E, ENERGY EFFICIENCY-LIGHT EMITTING DIODE (LED)

More information

June 10, 2014 Advice Letter: 4633-G

June 10, 2014 Advice Letter: 4633-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 10, 2014 Advice Letter: 4633-G Rasha Prince, Director Regulatory Affairs

More information

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 27, 2018 Jeffrey T. Linam Vice President of Rates & Regulatory California-American

More information

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 July 20, 2016 P.O. Box 23490 San Jose, CA 95153 (408)

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 12/21/17 District: All Class A

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation In Re Transmission Control Agreement Docket No. EL08-52-000 SOUTHERN CALIFORNIA

More information

October 21, 2005 RE: APPLICATION /INVESTIGATION

October 21, 2005 RE: APPLICATION /INVESTIGATION James M. Lehrer Senior Attorney James.Lehrer@sce.com October 21, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION

More information

March 1, 2018 Advice Letter 5250-G

March 1, 2018 Advice Letter 5250-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 1, 2018 Advice Letter 5250-G Ronald van der Leeden Director, Regulatory

More information

Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498

Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 24, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern

More information

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 28, 2012 Advice Letter 4366-G Rasha Prince, Director Regulatory Affairs

More information

Subject: Revision to Schedule No. G-BTS Pursuant to Decision (D.)

Subject: Revision to Schedule No. G-BTS Pursuant to Decision (D.) Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 27, 2017 Advice No.

More information

Schedule DM Sheet 3 MULTIFAMILY ACCOMMODATION - RESIDENTIAL HOTEL - QUALIFYING RV PARK. (Continued)

Schedule DM Sheet 3 MULTIFAMILY ACCOMMODATION - RESIDENTIAL HOTEL - QUALIFYING RV PARK. (Continued) Southern California Edison Revised Cal. PUC Sheet No. 77-E Rosemead, California (U 33-E) Cancelling Revised Cal. PUC Sheet No. 7420-E SPECIAL CONDITIONS. Multifamily Accommodation Baseline Allocations:.2.2.0.0.....7

More information

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation May 6, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN

More information

Enclosed are copies of the following revised tariff sheets for the utility s files:

Enclosed are copies of the following revised tariff sheets for the utility s files: STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor July 10, 2018 Edward N. Jackson Director, Rates and Regulatory Affairs Liberty

More information

Advice Letter 5276-G. Dear Mr. van der Leeden: Advice Letter 5276-G is effective as of March 13, Sincerely,

Advice Letter 5276-G. Dear Mr. van der Leeden: Advice Letter 5276-G is effective as of March 13, Sincerely, STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 10, 2018 REVISED Advice Letter 5276-G Ronald van der Leeden Director,

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 3/7/18 All Tariffed Areas, including District:

More information

April 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge)

April 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge) STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 10, 2015 Advice Letters: 4767-G Southern California Gas Company Attention:

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Wei Ping Chen, v. Complainant, Southern California Edison Company, Defendant. Case No. C08-01-020 (Filed January 30, 2008 SOUTHERN CALIFORNIA

More information

Contact Person for questions and approval letters: Alain Blunier

Contact Person for questions and approval letters: Alain Blunier CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) ) Docket No. ER11-1830-000 JOINT REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY,

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor July 10, 2018 Edward N. Jackson Director, Rates and Regulatory Affairs Liberty

More information

March 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract

March 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 March 22, 2001 Tel: 619.696.4050 Pager: 800.456.9141 Fax: 619.696.4027 U-904-G Public

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Material Changes in Facts Underlying Waiver of Order No. 889 and Part 358 of the Commission s Regulations Docket Nos. AD09-7-000

More information

Please Refer to Attached Sample Form

Please Refer to Attached Sample Form Pacific Gas and Electric Company San Francisco, California U 39 Revised Cal. P.U.C. Sheet No. 30710-G Cancelling Revised Cal. P.U.C. Sheet No. 30024-G Gas Sample Electronic Billing Customer Agreement Please

More information

September 5, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 5, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 5, 2003 ADVICE 1742-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Informational Advice Letter Contract

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008

More information

Intrastate Telecommunication Services Tariff Schedules. for. MCI Communications Services, Inc.

Intrastate Telecommunication Services Tariff Schedules. for. MCI Communications Services, Inc. 205 N. Michigan Avenue, Suite 700 Original Title This tariff, California Tariff No. 8, cancels and replaces in its entirety the current tariff on file with the Commission, Schedule CAL P.U.C. No. 1 T-7T

More information

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 Order Instituting Investigation on the Commission s Own Motion Into the Operations and Practices of Southern California Edison Company;

More information

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 Andrade & Associates, a Professional Law Corporation, vs. Complainant, Southern California Edison Company, Defendant. Case No. 07-05-014

More information

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 Alliance for Nuclear Responsibility, Complainant, vs. Southern California Edison Company (U338E), Defendant. Case No. C. 13-02-013 (Filed

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

Wyandotte Municipal Services

Wyandotte Municipal Services Electric, Steam, Water Cable Television and High Speed Internet Service since 1889 An Equal Opportunity Employer Wyandotte Municipal Services Expedited Generator Interconnection Requirements INTRODUCTION

More information

F I L E D :45 PM

F I L E D :45 PM JSW/lil 1/7/2010 F I L E D 01-07-11 02:45 PM BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Authority, Among Other Things,

More information

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For the 2018 Nuclear Decommissioning

More information

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act and Section

More information

Enclosed are copies of the following revised tariff sheets for the utility's files

Enclosed are copies of the following revised tariff sheets for the utility's files STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 3, 2017 Jeffrey T. Linam Director -Rates & Regulation California-American

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 12/29/17 District: All Tariffed Areas CPUC Utility

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.3 Net Scheduled Participating Generator Agreement Net Scheduled Participating Generator Agreement THIS AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full Legal Name], having its registered and principal place of business located

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION CAlifornians for Renewable Energy, Inc.; Michael E. Boyd, and Robert M. Sarvey, v. Petitioners, California Public Utilities Commission;

More information

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG Attachment 4 Title Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 492 FERC FPA Electric Tariff AGREEMENT FOR LIMITED INTERCONNECTION OF

More information

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 Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17-787-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF SOUTHERN CALIFORNIA EDISON

More information

June 15, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site

June 15, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 Tel: 619. 696. 4050 Fax: 619. 696. 4027 Pager: 619. 526. 7769 lschavrien@sempra.com June

More information

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF

CITY OF RIVERSIDE FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 First Revised Sheet No. 1 CITY OF RIVERSIDE, CALIFORNIA FERC ELECTRIC TARIFF FERC Electric Tariff Volume 1 Revised Original Sheet No. 2 TABLE OF CONTENTS Page No. 1. Preamble

More information

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw)

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) This Interconnection and Parallel Operating Agreement ( Agreement ) is entered into on (insert

More information

I, Accept this proposal and make a payment of $ to confirm my commitment.

I, Accept this proposal and make a payment of $ to confirm my commitment. This Solar Home Improvement Agreement (this Agreement ) is between Golden Gate Green Finance dba Golden Gate Power, California General and Electrical Contractor license number 1002922 ( Golden Gate Power,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Authority to, Among Other Things, Increase its Authorized Revenues for

More information

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND Execution Copy FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND THE CITY OF AZUSA, CALIFORNIA Dated as of, 2014 1

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60128-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 45221-E Sheet 1 ATTACHMENT AGREEMENT FOR ILLUMINATED DECORATIONS ON ORNAMENTAL

More information

Request for Proposal To Provide Southern Tri-Valley Area Transmission Expansion Alternatives To California Independent System Operator Corporation

Request for Proposal To Provide Southern Tri-Valley Area Transmission Expansion Alternatives To California Independent System Operator Corporation Request for Proposal To Provide Southern Tri-Valley Area Transmission Expansion Alternatives To California Independent System Operator Corporation JANUARY 14, 2000 California Independent System Operator

More information

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 Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Authority to, Among Other Things, Increase Its Authorized Revenues For Gas

More information

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 Application of Peninsula Corridor Joint Powers Board (Caltrain) Requesting Authority for Variances from Portions of General Order 95 Application

More information

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.8 Utility Distribution Company Operating Agreement (UDCOA)

California Independent System Operator Corporation Fifth Replacement Tariff. Appendix B.8 Utility Distribution Company Operating Agreement (UDCOA) Utility Distribution Company Operating Agreement (UDCOA) THIS OPERATING AGREEMENT is dated this day of, and is entered into, by and between: (1) [Full legal name of UDC] having its registered and principal

More information

Request for Proposal. RFP # Non-Profit, Sports Photography

Request for Proposal. RFP # Non-Profit, Sports Photography County of Prince George FINANCE DEPARTMENT P.O. BOX 68 6602 Courts Drive PRINCE GEORGE, Virginia 23875 (804) 722-8710 Fax (804) 732-1966 Request for Proposal RFP # 17-0303-1, Sports Photography This procurement

More information

Due Process Hearings in California An Overview

Due Process Hearings in California An Overview Due Process Hearings in California An Overview The California Department of General Services, Office of Administrative Hearings handles all requests for due process hearing. The Office of Administrative

More information

January 17, Case No PSD-CN (REOPENED) Harpers Ferry-Bolivar Public Service District Expedited Treatment Requested.

January 17, Case No PSD-CN (REOPENED) Harpers Ferry-Bolivar Public Service District Expedited Treatment Requested. 500 LEE STREET EAST SIJITE 1600 * PO BOX 553 * CHARLESTON, WEST VIRGINIA 25322 TELEPHONE 304-340-1000 TELECOPIER 304-340-1 I30 www~acksookeffy con, DIRECT TELEPHONE: (304) 340-1214 DIRECT TELECOPIER: (304)

More information

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 PROJECTS (INVERTER BASED - 20kW OR LESS)

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 PROJECTS (INVERTER BASED - 20kW OR LESS) INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 PROJECTS (INVERTER BASED - 20 OR LESS) This Interconnection and Parallel Operating Agreement ( Agreement ) is entered into on (insert date

More information

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012

NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012 NIGERIAN ELECTRICITY REGULATORY COMMISSION REGULATIONS FOR EMBEDDED GENERATION 2012 1 P a g e REGULATION NO: 0112 NIGERIAN ELECTRICITY REGULATORY COMMISSION In exercise of its powers to make Regulations

More information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

More information

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION

READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION READ THIS BEFORE COMPLETING THE FORMS!!! INSTRUCTIONS FOR MOTION FOR MODIFICATION WARNING!!! YOU SHOULD CONSULT AN ATTORNEY BEFORE USING THESE FORMS. THESE FORMS DO NOT CONTAIN ANY LEGAL ADVICE. ALL DOCUMENTS

More information

INVITATION FOR BID Bid #1012 Ambulance Graphics

INVITATION FOR BID Bid #1012 Ambulance Graphics INVITATION FOR BID Bid #1012 Ambulance Graphics St. Charles County Ambulance District ST. CHARLES COUNTY AMBULANCE DISTRICT (Herein referred to as District ) 4169 OLD MILL PARKWAY ST. PETERS, MO 63376

More information

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 Application of City and County of San Francisco for Rehearing of Resolution E-4907. Application 18-03-005 (Filed March 12, 2018) JOINT

More information

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER TOWN OF LABRADOR CITY FORM OF TENDER TLC-13-18 RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER 1. The undersigned bidder has carefully examined the proposed project and all conditions

More information

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw)

INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) INTERCONNECTION AND PARALLEL OPERATING AGREEMENT FOR CATEGORY 1 AND CATEGORY 2 PROJECTS (PROJECTS UP TO 150 kw) This Interconnection and Parallel Operating Agreement ( Agreement ) is entered into on (insert

More information

December 18, Filing of PSP Agreement with Placer County Water Agency

December 18, Filing of PSP Agreement with Placer County Water Agency California Independent System Operator Corporation December 18, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information