November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.
|
|
- Jody Rice
- 5 years ago
- Views:
Transcription
1 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 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act ("FPA"), Part 35 of the Regulations of the Federal Energy Regulatory Commission ("FERC" or "Commission"), and Commission Order No. 714, 1 Southern California Edison Company ("SCE") hereby submits a Certificate of Concurrence ( Certificate of Concurrence ) for the ANPP Hassayampa Switchyard Interconnection Agreement ( Agreement ) between SCE, Arizona Public Service Company, El Paso Electric Company, the City of Los Angeles by and through the Department of Water and Power, Public Service Company of the New Mexico, Salt River Project Agricultural Improvement and Power District, Southern California Public Power Authority and Sun Streams, LLC. The documents submitted with this filing consist of this letter of transmittal and all attachments hereto, and the Certificate of Concurrence in the form of a tariff record identifying the appropriate name of the tariff being incorporated by reference and identifying Arizona Public Service Company as the designated filer. On October 5, 2018, Arizona Public Service Company filed the Agreement in Docket No. ER As Arizona Public Service Company described in that filing, the Agreement provides the terms and conditions to interconnect the Sun Streams, LLC s 1 Electronic Tariff Filings, Order 714, 124 FERC 61,270, P 60 (2008). P.O. Box Walnut Grove Ave. Rosemead, CA 91770
2 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 2 November 29, 2018 generating facility to the Hassayampa Switchyard. Arizona Public Service Company requested an effective date of September 7, 2018 for the Agreement. The Commission accepted the Agreement for filing in a letter order dated November 27, 2018, issued in Docket No. ER Order No. 714 directs that in situations where multiple utilities are parties to the same tariff, the joint tariff may be filed by a single designated utility and any nondesignated utilities must submit a certificate of concurrence and a single tariff page containing the name of the tariff and the utility designated to file the joint tariff on behalf of the other utilities. 2 The Certificate of Concurrence filed herein identifies Arizona Public Service Company as the designated filer for the Agreement. The designation of Arizona Public Service Company as the filer for the Agreement is for administrative convenience and in no way limits SCE's filing rights under the FPA as they relate to the Agreement. Other Filing Requirements SCE respectfully requests, pursuant to Section (18 C.F.R ) of the Commission s regulations, waiver of the 60-day prior notice requirements specified in Section 35.3 (18 C.F.R. 35.3), and requests the Commission to assign an effective date of September 7, 2018 to the Certificate of Concurrence, the same effective date requested by Arizona Public Service Company in Docket No. ER Good cause for waiver of notice exists because granting the requested effective date would ensure that the effective date for SCE would be the same as the effective date granted to Arizona Public Service Company, thereby eliminating any possible ambiguity as to when the agreement applies to any party at any given point in time. The granting of this waiver will not have any impact on SCE s other rate schedules. 2 Order No. 714, P 61-63
3
4 FEDERAL ENERGY REGULATORY COMMISSION Mailing List NAME Public Utilities Commission State of California Legal Division ADDRESS State Building 505 Van Ness Avenue San Francisco, California ANPP Switchyard Participants c/o Salt River Project Attn: Manager, Transmission Participation & Interconnection Projects Mail Station POB100 P.O. Box Phoenix, AZ Sun Streams, LLC Attn: Beth Deane, Chief Counsel Project Development 135 Main Street, 6 th Floor San Francisco, CA Sun Streams, LLC Attn: Kathryn Arbeit, Director, Development Kathryn.Arbeit@firstsolar.com 135 Main Street, 6 th Floor San Francisco, CA 94105
5 Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 520 FERC FPA Electric Tariff CERTIFICATE OF CONCURRENCE This is to certify that Southern California Edison Company ( SCE ) assents to and concurs in the rate schedule/service agreement described below which the Arizona Public Service Company has filed, and hereby files this certificate of concurrence in lieu of the filing of the rate schedule/service agreement specified. Joint Rate Schedule/Service Agreement: ANPP Hassayampa Switchyard Interconnection Agreement among Arizona Public Service Company, the City of Los Angeles by and through the Department of Water and Power, El Paso Electric Company, Public Service Company of New Mexico, Salt River Project Agricultural Improvement and Power District, Southern California Public Power Authority, Southern California Edison Company, and Sun Streams, LLC Designated Filing Company ( DFC ): Arizona Public Service Company DFC Tariff Title: FERC Electric Tariff, Volume No. 2 DFC FERC Tariff Program: Electric TCS and MBR Tariff Record Title: ANPP Hassayampa with Sun Streams Record Content Description: Service Agreement No. 367 Southern California Edison Company By: /s/ Karen Koyano Principal Manager Southern California Edison Company Dated: November 29, 2018 Contract Effective Date: 09/07/18 Tariff Record Proposed Effective Date: 09/07/ Version Number: Option Code: A
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 informationJune 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 informationApril 16, Docket No. ER
The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 16, 2019 Re: Filing of Certificate of Concurrence Relating to Affected Participating
More informationFebruary 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA
California Independent System Operator Corporation February 12, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationMay 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 informationApril 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 informationUNITED 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 informationArizona Public Service Company, Docket No. ER , Agency Agreement
Jennifer L. Spina Associate General Counsel Pinnacle West Capital Corp., Law Department Mail Station 8695 PO Box 53999 Phoenix, Arizona 85072-3999 Tel: 602-250-3626 Jennifer.Spina@pinnaclewest.com February
More informationSeptember 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426
September 29, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Motion to Place Suspended Tariff Sections into Effect Docket No. RP17-598-
More informationUNITED 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA
More informationUNITED 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 informationBEFORE 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More informationUNITED 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. ER10-660-000 MOTION TO INTERVENE OUT OF TIME AND COMMENTS OF Pursuant
More informationBEFORE 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 informationOctober 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions
1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street,
More informationSouthern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States
Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States Department of Energy WESTERN AREA POWER ADMINISTRATION
More informationTitle Page Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 495 FERC FPA Electric Tariff AGREEMENT FOR ADDITIONAL SOUTHERN CALIFORNIA EDISON COMPANY
More informationAGREEMENT 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 informationJuly 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 informationUNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT
UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT Cities of Anaheim, Azusa, Banning, Colton, and Riverside, California No. 11-1442 Petitioners, v. Federal Energy Regulatory Commission,
More informationOctober 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 informationJanuary 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 informationmain. July 6, 2017
East Tennessee Natural Gas, LLC Mailing Address: 5400 Westheimer Court P.O. Box 1642 Houston, Texas 77056 Houston, TX 77251-1642 713.627.5400 main July 6, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy
More informationUNITED 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 informationUNITED 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. ER08-760-001 MOTION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR
More informationBEFORE 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 informationREPLY 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 informationBEFORE 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 informationBEFORE 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices
More informationMarch 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
March 25, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Great Lakes Gas Transmission Company 700 Louisiana Street, Suite 700 Houston,
More informationPJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER
PJM Interconnection Valley Forge Corporate Center 955 Jefferson Avenue Norristown, PA 19403 2497 Robert V. Eckenrod Counsel 610.666.3184 fax 610.666.8211 eckenr@pjm.com Secretary Federal Energy Regulatory
More informationBEFORE 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 informationNovember 12, 2004 VIA ELECTRONIC FILING
California Independent System Operator November 12, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationMailing Address: P.O. Box 1642 Houston, TX
5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888
More informationA. Zonal Agreements and Termination of the GFA
JOSEPH C. HALL Partner (202) 442-3506 hall.joseph@dorsey.com March 8, 2016 VIA ELECTRONIC FILING Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
More informationOctober 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 informationMarch 15, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426
California Independent System Operator Corporation March 15, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationMay 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 informationJuly 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 informationGovernors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No.
California Independent May 26, 2006 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Governors of the States of Arizona,
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION AES Huntington Beach, LLC Docket No. ER17-275-000 MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR
More information166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC February 8, In Reply Refer To:
166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 February 8, 2019 California Independent System Operator Corporation 250 Outcropping Way Folsom, CA 95630 Attention: Roger E. Collanton
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Sierra Pacific Power Company ) Nevada Power Company ) Docket No. ER00-1801-000 Portland General Electric Company ) MOTION TO INTERVENE
More informationJuly 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
July 25, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Great Lakes Gas Transmission Limited Partnership Annual Charge Adjustment
More informationBEFORE 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 informationSeptember 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 informationDecember 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
20140416-5073 FERC PDF (Unofficial 4/16/2014 11:34:33 AM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company v. Sellers of Energy and Ancillary Services
More informationAkbar 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 informationApril 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
April 20, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: System Map Filing Docket No. RP12- - 717 Texas Street, Suite 2400 Houston,
More informationDecember 28, Via Electronic Filing
California Independent System Operator Corporation December 28, 2006 Via Electronic Filing The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,
More informationOctober 10, FERC Electric Tariff No. 7, Transmission Control Agreement
California Independent System Operator Corporation October 10, 2012 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationDecember 12, Filing of EIM Entity Agreement with the Salt River Project Agricultural Improvement and Power District
California Independent System Operator Corporation December 12, 2018 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationBEFORE 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary Services into Markets Operated by the California
More informationApril 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
MATL LLP 1100 Louisiana, Suite 3300 Houston, Texas 77002 Phone: (713) 821-2293 Fax: (713) 821-2229 Via etariff Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E.
More informationSeptember 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 informationDecember 13, 2004 VIA ELECTRONIC FILING
California Independent System Operator December 13, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426
More informationSubject: 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 informationMarch 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 informationUNITED 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 information124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.
More informationSeptember 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 informationMarch 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 informationJuly 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
July 10, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ANR Pipeline Company 717 Texas Street, Suite 2400 Houston, Texas 77002-2761
More information131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010
131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 June 4, 2010 In Reply Refer To: California Independent System Operator Corporation Docket No. ER10-1015-000 Alston & Bird LLP
More informationSouthern 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 informationBEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017
SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 +1 415 772 7400 FAX BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA HONG KONG HOUSTON LONDON LOS ANGELES MUNICH NEW YORK PALO
More informationMarch 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 informationBEFORE 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 informationOctober 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
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
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Generation Coalition Complainant v. Southern California Gas Company, Respondent Docket No. RP08-27-000 MOTION
More informationBEFORE 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 informationSouthern 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 informationNorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions.
January 11, 2015 via efiling Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street N.E. Washington, DC 20426 Re: NorthWestern Corporation, Docket No. ER16- -000 Revisions to
More informationBEFORE 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 informationSeptember 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 informationJuly 10, Operating Agreement, CAISO Rate Schedule No. 94 Docket No. ER
California Independent System Operator Corporation July 10, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent
More informationAkbar 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 informationUNITED 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 informationMarch 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C
March 27, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Amendment to Negotiated Rate
More informationMIDCONTINENT EXPRESS PIPELINE LLC
MIDCONTINENT EXPRESS PIPELINE LLC June 20, 2018 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N. E. Washington, D.C. 20426 Re: Midcontinent Express Pipeline LLC Removal
More informationBEFORE 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 informationUNITED 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 informationIS0 CALIFORNIA. February 2,2004
CALIFORNIA IS0 Caldomla Independent System Operator February 2,2004 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Pacific
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Vineyard Wind LLC ) Docket No. ER19-570-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE NEW ENGLAND STATES COMMITTEE ON ELECTRICITY
More informationTitle Page Southern California Edison Company Tariff Title: Transmission Owner Tariff Tariff Record Title: Service Agreement No. 141 FERC FPA Electric Tariff LETTER AGREEMENT FOR INCREASED SCOPE OF WORK
More informationJanuary 4, Filing of Service Agreement No Docket No. ER
California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 January 4, 2013 Re: California
More informationUNITED 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. ER18-728-000 PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA
More informationRe: Errata Filing for Joint Submittal of Motion for Leave to Respond and Response to Indicated LSEs Comments, Docket No. ER09-40S-000.
VanNess Felchnan A,TTORNEYS ",r LAW A PROFESSIONAL CORPORATION 1050 ThomasJetlerson Slreet, N.W. Washington. D.C. 20007-3877 (202) 298-1800 Telephone (202) 336-2416 Facsimile Seattle, Washinglon (206)
More informationMarch 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. J.P. Morgan Ventures Energy ) Docket No. EL Corporation )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION J.P. Morgan Ventures Energy ) Docket No. EL12-103-000 Corporation ) MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT
More information160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
160 FERC 61,058 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Neil Chatterjee, Chairman; Cheryl A. LaFleur, and Robert F. Powelson. California Independent System Operator
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service
More informationJuly 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048
1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE, Room
More informationBILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission
This document is scheduled to be published in the Federal Register on 05/16/2017 and available online at https://federalregister.gov/d/2017-09805, and on FDsys.gov BILLING CODE 6717-01-P DEPARTMENT OF
More informationSection GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2
September 24, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 700 Louisiana Street, Suite 700 Houston, Texas 77002-2700 John A. Roscher
More information