GREAT OAKS WATER COMPANY

Size: px
Start display at page:

Download "GREAT OAKS WATER COMPANY"

Transcription

1 GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room Van Ness Avenue San Francisco, CA July 20, 2016 P.O. Box San Jose, CA (408) Advice Letter 255-W Great Oaks Water Company (U-162-W) to the California Public Utilities Requesting Authority to Update Tariff Schedule No. 9C Great Oaks Water Company (Great Oaks) transmits this Tier 2 advice letter filing updating and revising its Schedule No. 9C tariff for Construction Flat Rate Service. The following changes in tariff schedules applicable to Great Oaks entire service area are proposed: CPUC Sheet No. Title of Tariff Sheet Canceling Sheet No. XXX-W Schedule No. 9C Construction Flat Rate Service 438-W XXY-W Schedule No. 9C Construction Flat Rate Service New (Continued) XXZ-W Table of Contents 813-W Summary of Advice Letter 255-W This advice letter filing requests authorization to update and revise the terms and conditions of Great Oaks Schedule No. 9C in a manner that is consistent with currently Great Oaks Water Company Advice Letter 255-W 1

2 authorized construction flat rate service, as well as with the tariff for construction and other temporary metered service of the nearest California Public Utilities Commission (Commission) regulated water company (San Jose Water Company). The proposed updates to Schedule No. 9C are simple and straightforward: 1. The addition of a 3-inch meter to the tariff with the monthly Service Charge equal to that of a 3-inch meter for General Metered Service; and 2. The addition of security deposits for all construction flat rate service (temporary) meters to protect against theft and damage. Neither of the proposed updates increases or otherwise affects Great Oaks revenues or rates for water service. Discussion of Advice Letter 255-W Request Rates Great Oaks has made temporary construction meters (meters that are attached to and draw from fire hydrants) available since its original Schedule No. 9C was authorized in Commission Decision (D.) Construction meters are routinely used for new construction before normal general metered service is available or during construction when water service through a temporary construction meter is more convenient. Construction meters were initially offered in only one size one-inch meters. Larger 3- inch meters have been requested, and Great Oaks will provide the larger construction meters (3-inch size) upon request. Charging the Schedule No. 1 monthly service charge for 3-inch meters for construction 3-inch meters is entirely consistent with the current Schedule No. 9C rates by which the monthly service charge for one-inch construction meters is equal to the Schedule No. 1 monthly service charge for one-inch meters. The Commission has authorized San Jose Water Company to charge construction meter customers the same monthly service charges as general metered service customers for different size meters. 2 Great Oaks requests similar treatment, as permitted under General Order 96-B, Industry Rule 8.2. Great Oaks and San Jose Water Company offer the same type of construction meter service as authorized by the Commission and the requests made by Great Oaks in this advice letter are entirely consistent with such service offerings and Commission authority. Moreover, Great Oaks request is also entirely consistent with the original grant of authority for Schedule No. 9C in D , in 1 D , Ordering Paragraph 1, authorized Great Oaks to file and make effective the revised tariff schedules in Appendix B to that Decision. Schedule No. 9C was one of the tariff schedules in the Decision s Appendix B. 2 See, e.g., San Jose Water Company Tariff Sheet 1118-W, as authorized by its advice letter 327-W. A copy of San Jose Water Company s Schedule No. 9C is attached hereto as Exhibit A. Great Oaks Water Company Advice Letter 255-W 2

3 that the monthly service charge under Schedule No. 9C is the same as the Schedule No. 1 monthly service charge. Deposits While construction meters are fairly durable, over the years some construction meters have been damaged and rendered unusable, requiring replacement. On occasion, construction meters that have been obtained from Great Oaks have not been returned. In the event of damage to or non-return of construction meters, it is only fair for the user of the meter to bear the expense of repair or replacement, rather than include such expenses in rates. The deposit amounts represent two times the cost of each type of construction meter. One-inch construction meters cost $ each. A one-inch construction meter with a remote-read head costs $ Three-inch construction meters cost $ each. A three-inch construction meter with a remote-read head costs $1, Deposit amounts for each type of meter to be offered under Schedule No. 9C are shown below and are included in the proposed Schedule No. 9C Special Conditions: Meter Refundable Size and Type Deposit 1-inch $ inch (Remote Read) $ inch $1, inch (Remote Read) $2, As with the request for authorization to include 3-inch meters under Schedule No. 9C, the request to include a refundable deposit in the Special Conditions of Schedule No. 9C is based upon General Order 96-B, Industry Rule 8.2. Great Oaks requests similar treatment to that given to San Jose Water Company by the Commission because both water companies offer the same essential service under the same Commission authority. Great Oaks is also requesting to incorporate the same procedures for the handling of the deposits for construction meters as used by San Jose Water Company under its Schedule No. 9C. 3 These procedures are provided in the Special Conditions on the proposed tariff sheets attached hereto. General Order 96-B, Industry Rule 8.2 provides the basis for these requested special conditions. No Effect on Water Service or Rates This Advice Letter filing will not cause the withdrawal of service, nor conflict with other schedules or rules, nor will there be any effect on authorized rates or revenues. 3 See Exhibit A. Great Oaks Water Company Advice Letter 255-W 3

4 Effective Date August 19, 2016 Great Oaks requests that the Tariff Sheets presented with this Advice Letter have an effective date of August 20, Tier Designation This is a Tier 2 Advice Letter pursuant to General Order 96-B and Water Industry Rule 7.3.2(8). Other Pending Advice Letter Advice Letter 254-W is pending at this time. The page numbers for the proposed tariff pages have been left blank and will be completed upon notice of approval. Notice and Service Because this advice letter does not request higher rates or charges than currently authorized and does not request approval of a more restrictive term or condition, notice is being provided by publishing the advice letter on Great Oaks website and by service upon the Distribution List provided below. Protests and Responses Anyone may protest and respond to this Advice Letter. A Response supports the filing and may contain information that proves useful to the Commission in evaluating the Advice Letter. A Protest objects to the Advice Letter in whole or in part and must set forth specific grounds on which it is based. These grounds may be based upon the following: (1) The utility did not properly serve or give notice of the Advice Letter; or (2) The relief requested in the Advice Letter would violate a statute or Commission order, or is not authorized by statute or Commission order on which the utility relies; or (3) The analysis, calculations, or data in the Advice Letter contain material error or omissions; or (4) The relief requested in the Advice Letter is pending before the Commission in a formal proceeding; or (5) The relief requested in the Advice Letter requires consideration in a formal hearing, or is otherwise inappropriate for the Advice Letter process; or (6) The relief requested in the Advice Letter is unjust, unreasonable, or discriminatory (provided that such a Protest may not be made where it would require relitigating a prior order of the Commission). Any Protest or Response must be made in writing or by electronic mail and must be received by the Water Division of the Commission within 20 days of the date this Advice Letter is filed. The Advice Letter process does not provide for any Protests, Responses or Great Oaks Water Company Advice Letter 255-W 4

5 other comments, except for a reply by Great Oaks, after the 20-day comment period expires. The address for mailing or delivering a Protest or Response is: Tariff Unit, Water Division, 3rd floor California Public Utilities Commission, 505 Van Ness Avenue, San Francisco, CA water_division@cpuc.ca.gov On the same date any Protest or Response is submitted to the Water Division, the protesting or responding person, entity or party must serve a copy of the Protest or Response on Great Oaks addressed to Timothy S. Guster, Great Oaks Water Co., PO Box 23490, San Jose, CA 95153, , (fax), tguster@greatoakswater.com. Great Oaks Water Company /s/ Timothy S. Guster General Counsel Legal and Regulatory Affairs VERIFICATION I am an officer of the Great Oaks Water Company, and am authorized to make this verification on its behalf. The statements in the foregoing document, Great Oaks Water Co. s Advice Letter 255-W, are true of my own knowledge, except as to matters that are therein stated on information and belief, and as to those matters I believe them to be true. I declare under penalty of perjury that the foregoing is true and correct. Executed on July 20, 2016 at San Jose, California. /s/ Timothy S. Guster Great Oaks Water Company Advice Letter 255-W 5

6 Certificate of Service I hereby certify that I have this day served a copy of Great Oaks Water Co. s Advice Letter 255-W on the parties listed on the following Distribution List by mailing a properly addressed copy by first class mail with postage prepaid. Executed on July 20, 2016 at San Jose, California. Great Oaks Water Co. Distribution List /s/ Timothy S. Guster Municipal Water System County Clerk City of San Jose County of Santa Clara 3025 Tuers Road 70 W. Hedding Street San Jose, CA San Jose, CA Safe Drinking Water Office Office of Regulatory Affairs* Department of Water Resources California Water Service Company th Street, Room North First Street Sacramento, CA San Jose, CA Santa Clara Valley Water District Raminder Kahlon 5750 Almaden Expressway Division of Water and Audits San Jose, CA California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA Danilo E. Sanchez Ting-Pong Yuen Division of Ratepayer Advocates Division of Ratepayer Advocates California Public Utilities Commission California Public Utilities Commission 505 Van Ness Avenue 505 Van Ness Avenue San Francisco, CA San Francisco, CA Legal Division Regulatory Affairs California Public Utilities Commission San Jose Water Company 505 Van Ness Avenue 110 West Taylor Street San Francisco, CA San Jose, CA Jim Fiedler Santa Clara Valley Water District 5750 Almaden Expressway San Jose, CA Great Oaks Water Company Advice Letter 255-W 6

7 GREAT OAKS WATER COMPANY Cal. P.U.C. Sheet No. _xxx-w San Jose, California Canceling Revised Cal. P.U.C. Sheet No. 438-W Schedule No. 9C CONSTRUCTION FLAT RATE SERVICE APPLICABILITY Applicable to all portable metered water service furnished for construction and other temporary purposes. (T) (T) TERRITORY The area in Southeast San Jose, East of Snell Road and South of Hellyer Park. RATES Currently effective monthly service charge for the applicable 1-inch and 3-inch meter and quantity rates listed in Schedule No. 1, General Metered Service, will apply to service furnished under this schedule. SPECIAL CONDITIONS: 1. To obtain water service under this schedule, an applicant must first apply for and obtain written permission from the utility. (T) (T) (N) (I) 2. Applicant will be required to deposit with the utility the amount shown in the table below which corresponds to the size and type of meter used. Meter Size and Type Refundable Deposit 1-inch $ inch (Remote Read) $ inch $1, inch (Remote Read) $2, The refundable deposit is based on two times the cost of the applicable meter. The refundable deposit is less (a) the cost of any repairs other than those due to normal depreciation and (b) any outstanding unpaid water bills, and will be returned to the customer upon return of the meter to the utility. 3. On the last working day of each month, the customer shall call in or mail in (post-marked) to the utility the readings on the meter or meters under permit to the customer. All such read information must contain the meter number and reading as of the last working day of the month. The utility shall bill the customer monthly under its General Metered Service (Schedule No. 1) on the basis of such reading. Failure to so notify the utility for a period in excess of 60 days will result (To be inserted by utility) Issued by (To be inserted by Cal. P.U.C.) Advice Letter No. 255-W Timothy S. Guster Date Filed NAME Decision No. Vice President and General Counsel Effective TITLE Decision/Resolution No. (N) (I)

8 GREAT OAKS WATER COMPANY Original Cal. P.U.C. Sheet No. XXY-W San Jose, California Canceling Cal. P.U.C. Sheet No. Schedule No. 9C CONSTRUCTION FLAT RATE SERVICE (Continued) in loss of permission to retain the portable meter and forfeiture of the refundable meter deposit. (N) 4. No such meter may be retained for a period in excess of one year. Failure to return a meter to utility at the end of one year will result in the denial in the future of such temporary service. 5. When a person takes water from a fire hydrant or other outlet without first having obtained written permission from the utility, the utility shall confiscate any connections used for such unauthorized taking. When a person has written permission to draw water from the utility s service area, but fails to use the meter supplied while drawing water, such failure will result in loss of permission to obtain a portable meter, forfeiture of any meter deposit, and the denial in the future of such temporary service. 6. All bills are subject to the reimbursement fee set forth on Schedule No. UF. (N) (To be inserted by utility) Issued by (To be inserted by Cal. P.U.C.) Advice Letter No. 255-W Timothy S. Guster Date Filed NAME Decision No. Vice President and General Counsel Effective TITLE Decision/Resolution No.

9

10 Great Oaks Water Company Advice Letter 255-W Exhibit A San Jose Water Company Tariff Schedule No 9C

11 SCHEDULE NO. 9C CONSTRUCTION AND OTHER TEMPORARY METERED SERVICE PAGE 25 SAN JOSE WATER COMPANY (U168W) Revised Cal. P.U.C. Sheet No W San Jose, California Canceling Revised Cal. P.U.C. Sheet No W APPLICABILITY Schedule No. 9C CONSTRUCTION AND OTHER TEMPORARY METERED SERVICE Applicable to all portable metered water service furnished for construction and other temporary purposes. TERRITORY Portions of Cupertino, San Jose, and Santa Clara, and in Campbell, Los Gatos, Monte Sereno, and Saratoga and in contiguous territory in the County of Santa Clara. RATES Currently effective monthly service charge for the applicable 1 and 3-inch meter and quantity rates listed in Schedule (T) No. 1, General Metered Service, or in Schedule No. RCW, Recycled Water Metered Service, will apply to service furnished under this schedule. SPECIAL CONDITION 1. To obtain water service under this schedule an applicant must first apply for and obtain written permission from the utility. 2. Applicant will be required to deposit with the utility the amount, shown in the table below, which corresponds to the size and type of meter leased. Non-Refundable Size of Refundable Handling Total Meter Deposit Charge Deposit 1-inch inch 1, , (D) (D) The refundable deposit is based on two times the cost of the applicable meter. The refundable deposit less (a) the cost of any repairs other than those due to normal depreciation, and (b) any outstanding unpaid water bills, will be returned to the customer upon return of the meter to the utility. (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. P.U.C.) Advice No. 327 Dec. No. Palle Jensen Director, Regulatory Affairs TITLE Date Filed Oct Effective Nov Resolution No.

12 CONSTRUCTION AND OTHER TEMPORARY METERED SERVICE (CONTINUED) PAGE 26 SAN JOSE WATER COMPANY (U168W) Revised Cal. P.U.C. Sheet No W San Jose, California Canceling Original Cal. P.U.C. Sheet No. 646-W Schedule No. 9C CONSTRUCTION AND OTHER TEMPORARY METERED SERVICE (Continued) 3. On the last working day of each month the customer shall call-in or mail-in (post-marked) to the utility the readings on the meter or meters under permit to him. All such read information must contain the meter number and reading as of the last working day of the month. The utility will bill the customer monthly under its General Metered Service Schedule (Schedule No. 1) on the basis of such reading. Failure to so notify the utility will result in imposition of a monthly charge of $25 per meter in addition to the monthly charges under such Metered Service Schedule. Failure to so notify the utility for a period in excess of 60 days will result in loss of permit to retain such portable meter and forfeiture of meter deposit. 4. No such meter may be retained for a period in excess of one year. Failure to return a meter to utility at the end of one year will result in the denial in the future of such temporary service. 5. When a person takes water from a fire hydrant or other outlet without first having obtained written permission from the utility, the utility shall assess a fine of $ per occurrence against such person and shall confiscate any connections used for such unauthorized taking. When a person has written permission to draw water from the utility's service area, but fails to use the meter supplied while drawing water, the utility shall assess a fine of $50.00 per occurrence against such person; the failure to use such meter a second time shall result in loss of permit to obtain a portable meter, forfeiture of meter deposit and denial in the future of such temporary service. 6. For recycled water service the City of San Jose is responsible for (N) the determination of customer eligibility for the South Bay Water Recycling Program. The customer is responsible for knowledge of and compliance with all Customer Service Rules for use of recycled water as provided by the City of San Jose in addition to all local, state, and federal rules and regulations that apply from time to time to the use of recycled water, as defined in San Jose Water Company s Rule 1. (N) 7. All bills are subject to the reimbursement fee set forth on Schedule No. UF. (To be inserted by utility) Issued by (To be inserted by Cal. P.U.C.) Advice No. 320 Dec. No. Palle Jensen Director, Regulatory Affairs TITLE Date Filed Mar Effective May Resolution No.

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

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

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

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

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

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

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

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

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

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

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

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA 4701 Beloit Drive P (916)-568-4251 Sacramento, CA 95838 F (916) 568-4260 www.amwater.com August 21, 2017 California Public Utilities Commission Water Division Room 3102, State Building 505 Van Ness Ave.

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 3, 2012 Advice Letter 2703-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 29, 2017 Jeffrey T. Linam Director Rates & Regulation California-American

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

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

Please contact Jocelyn Wong at (415) if you have any questions.

Please contact Jocelyn Wong at (415) if you have any questions. STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 7, 2017 Jeffrey T. Linam Director -Rates & Regulation California-American

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

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

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

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

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

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

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

October 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 information

SAMPLE FORMS - CONTRACTS DATA REQUEST AND RELEASE PROCESS NON-DISCLOSURE AGREEMENT, Form (See Attached Form)

SAMPLE FORMS - CONTRACTS DATA REQUEST AND RELEASE PROCESS NON-DISCLOSURE AGREEMENT, Form (See Attached Form) SOUTHERN CALIFORNIA GAS COMPANY Revised CAL. P.U.C. SHEET NO. 51719-G LOS ANGELES, CALIFORNIA CANCELING Original CAL. P.U.C. SHEET NO. 50594-G SAMPLE FORMS - CONTRACTS DATA REQUEST AND RELEASE PROCESS

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

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

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

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

Purpose of Mandatory Fee Arbitration

Purpose of Mandatory Fee Arbitration Purpose of Mandatory Fee Arbitration The purpose of the San Gabriel Valley Lawyer Referral Service Mandatory Fee Arbitration Program is to resolve fee disputes between clients and attorneys. Clients and

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) 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

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT

ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT THIS ELECTRIC VEHICLE CHARGING STATION PLACEMENT AGREEMENT (this Agreement ) is made and entered into this day of, 2011 by and between GREEN MOUNTAIN

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

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

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

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT APPELLANT S SECOND SUPPLEMENTAL OPENING BRIEF

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT APPELLANT S SECOND SUPPLEMENTAL OPENING BRIEF IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT PEOPLE OF THE STATE OF CALIFORNIA, Plaintiff and Respondent, v. ERNEST LANDRY, Defendant and Appellant. H040337 (Santa Clara County

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

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

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

PCM Initialization Kit LEASE AGREEMENT

PCM Initialization Kit LEASE AGREEMENT PCM Initialization Kit LEASE AGREEMENT I. OWNER AND LESSOR INFORMATION Lessee identified in Section II below ( Lessee ) is entering into this Lease Agreement with Snap-on Equipment Solutions, a Division

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

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

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org ANSWERING A PERSONAL INJURY, PROPERTY DAMAGE OR WRONGFUL DEATH COMPLAINT All documents must be typed or printed neatly. Please

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER ANSWERING A BREACH OF CONTRACT COMPLAINT

SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER   ANSWERING A BREACH OF CONTRACT COMPLAINT SUPERIOR COURT OF CALIFORNIA COUNTY OF ORANGE SELF-HELP CENTER www.occourts.org/self-help ANSWERING A BREACH OF CONTRACT COMPLAINT All documents must be typed or printed neatly. Please use black ink. Self

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

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

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT Agreement Number: This Energy Service Provider Service Agreement (this Agreement ) is made and entered into as of this day of,, by and between ( ESP ), a organized and existing under the laws of the state

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

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

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 In the Matter of the Application of (U 901 E) for an Expedited Order Authorizing Special Charges and Tariffs for Smart Meter Opt-Out and

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) June 27, 2016 TO: FROM: City Council Department of Community Services SUBJECT: APPROVAL OF AMENDMENT NO. 1 EXTENDING THE MEMORANDUM OF AGREEMENT

More information

RULE 14.1 WATER CONSERVATION AND RATIONING PLAN

RULE 14.1 WATER CONSERVATION AND RATIONING PLAN GOLDEN STATE WATER COMPANY Revised Cal. P.U.C. Sheet No. 5578-W SAN DIMAS, CALIFORNIA 91773-9016 Canceling Revised Cal. P.U.C. Sheet No. 4786-W* GENERAL INFORMATION 1. If water supplies are projected to

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

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD

POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD POLE ATTACHMENT LICENSE AGREEMENT SKAMANIA COUNTY PUD PARTIES: PUBLIC UTILITY DISTRICT No. 1 of SKAMANIA COUNTY, WASHINGTON, a Washington municipal corporation, hereinafter called PUD, and [Name] a [State

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

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

RECOMMENDATION Direct the City Manager to draft ordinance language that would allow private property owners to manage parking on their property.

RECOMMENDATION Direct the City Manager to draft ordinance language that would allow private property owners to manage parking on their property. CITY COUNCIL Darryl Moore Councilmember District 2 CONSENT CALENDAR April 29, 2014 To: Honorable Mayor and Members of the City Council From: Councilmember Darryl Moore, District 2 Subject: Parking Management

More information

Rules and Regulations. Commuter Benefits Ordinance (SF Environment Code Section 427) Rule No. SFE13-01-CBO. Summary

Rules and Regulations. Commuter Benefits Ordinance (SF Environment Code Section 427) Rule No. SFE13-01-CBO. Summary Rules and Regulations Rule No. SFE13-01-CBO Summary San Francisco s requires that all covered employers offer to their covered employees at least one of the following commuter benefits options (also referred

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (9) CITY OF SIMI VALLEY MEMORANDUM July 21, 2014 TO: City Council FROM: Department of Community Services SUBJECT: APPROVAL OF MEMORANDUM OF AGREEMENTS BETWEEN THE CITY OF SIMI VALLEY

More information

CUSTODIAN AGREEMENT W I T N E S S E T H:

CUSTODIAN AGREEMENT W I T N E S S E T H: CUSTODIAN AGREEMENT CUSTODIAN AGREEMENT, dated as of October 27, 2010 (as the same may be amended, modified and supplemented from time to time, this Agreement ), is entered into among JPMORGAN CHASE BANK,

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

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714)

ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA (714) HANDBOOK ON THE PROCEDURES FOR RECALLING LOCAL OFFICIALS ORANGE COUNTY REGISTRAR OF VOTERS 1300 S.GRAND AVENUE, BLDG. C SANTA ANA, CA 92705 (714) 567-7600 WWW.OCVOTE.COM THE HANDBOOK FOR RECALLING LOCAL

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

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

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows:

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows: ORDER RE-ESTABLISHING WATER AND WASTEWATER SERVICE RATES, CHARGES AND TAP FEES, AND ADOPTING GENERAL POLICIES WITH RESPECT TO THE DISTRICT'S WATER, WASTEWATER AND DRAINAGE SYSTEMS THE STATE OF TEXAS COUNTIES

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

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

More information

EXHIBIT A FIRE HYDRANT METER USE AGREEMENT

EXHIBIT A FIRE HYDRANT METER USE AGREEMENT EXHIBIT A STATE OF TEXAS COUNTY OF DENTON TOWN OF FLOWER MOUND FIRE HYDRANT METER USE AGREEMENT This AGREEMENT is made between (hereinafter called the CONTRACTOR ) and the Town of Flower Mound, Texas,

More information

SunCam Course Author Agreement

SunCam Course Author Agreement SunCam Course Author Agreement THIS AGREEMENT is made this day of, 20 ( Effective Date ) by and between; SunCam, Inc a Florida corporation whose address is: 3111 Hartridge Ter Wellington, Florida 33414-3431

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL)

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) (Date Filed / Received Stamp by CPUC Industry Division) Date AL served on parties: November 28, 2018 Company Name: AT&T California

More information

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 JEFFER MANGELS BUTLER & MITCHELL LLP KENNETH A. EHRLICH (Bar No. 150570) 2 KEhrlichjmbm.com ELIZABETH A. CULLEY (Bar No. 258250) 3 ECulley@jmbm.com 1900 Avenue of the Stars, Seventh Floor 4 Los Angeles,

More information

Substitute for SENATE BILL No. 323

Substitute for SENATE BILL No. 323 Session of 0 Substitute for SENATE BILL No. By Committee on Utilities - 0 0 0 AN ACT concerning utilities; relating to the retail electric suppliers act; concerning termination of service territory; relating

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

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

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program

PROMISSORY NOTE SECURED BY DEED OF TRUST Condominium Conversion BMR Program DO NOT DESTROY THIS NOTE: WHEN PAID, THIS NOTE AND DEED OF TRUST SECURING THE SAME MUST BE SURRENDERED TO CITY FOR CANCELLATION BEFORE RECONVEYANCE WILL BE MADE. PROMISSORY NOTE SECURED BY DEED OF TRUST

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

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT

STORMWATER TREATMENT DEVICE AND LOW IMPACT DEVELOPMENT STRUCTURE ACCESS AND MAINTENANCE AGREEMENT RECORDING REQUESTED BY: City of Modesto PLEASE RETURN TO / MAIL TO: City of Modesto City Clerk P.O. Box 642 Modesto, CA 95353 SPACE ABOVE THIS LINE FOR RECORDER S USE STORMWATER TREATMENT DEVICE AND LOW

More information

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 2 SAN FRANCISCO ETHICS COMMISSION 25 Van

More information

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK,

1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 1 STATE OF GEORGIA 2 CITY OF COLLEGE PARK 3 ORDINANCE NO. 2018-11 4 AN ORDINANCE TO AMEND THE CODE OF ORDINANCES, CITY OF COLLEGE PARK, 5 GEORGIA, BY AMENDING ARTICLE I (IN GENERAL) OF CHAPTER 10 (MUNICIPAL

More information

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER

SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER 1 1 1 1 0 1 ROBERT G. LOEWY (SBN ) LAW OFFICE OF ROBERT G. LOEWY, P.C. Quail Street Newport Beach, California 0 Phone: () -; Fax: () - Email: rloewy@rloewy.com STEVE MARCHBANKS (SBN ) PREMIER LEGAL CENTER,

More information

LIMITED JURISDICTION

LIMITED JURISDICTION Superior Court of California, County of Contra Costa LIMITED JURISDICTION Civil Actions PACKET What you will find in this packet: Notice To Plaintiffs (CV-659a-INFO) Notice To Defendants (CV-659b-INFO)

More information

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

More information

Chapter XV. Utilities

Chapter XV. Utilities Chapter XV. Utilities Article 1: General Provisions Article 2: Water Article 3: Electricity Article 4: Sewers Article 5: Solid Waste Article 6: Water Conservation ARTICLE 1. GENERAL PROVISIONS 15-101.

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF LOS ANGELES CENTRAL CIVIL WEST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 Daniel L. Warshaw (SBN 185365) Bobby Pouya (SBN 245527) PEARSON, SIMON & WARSHAW, LLP 15165 Ventura Boulevard, Suite 400 Sherman Oaks, California 91403 Tel: (818)

More information

TARIFF SCHEDULES for Natural Gas Storage Service of WILD GOOSE STORAGE, LLC West Liberty Road Gridley, California 95948

TARIFF SCHEDULES for Natural Gas Storage Service of WILD GOOSE STORAGE, LLC West Liberty Road Gridley, California 95948 2780 West Liberty Road First Revised Cal. P.U.C. Title Sheet Gridley, CA 95948 cancelling Original Cal. P.U.C. Title Sheet TARIFF SCHEDULES for Natural Gas Storage Service of WILD GOOSE STORAGE, LLC 2780

More information

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016

Please reply to: Joyia Z. Greenfield Zachariah R. Tomlin May 6, 2016 SOUTHERN CALIFORNIA 13985 STOWE DRIVE POWAY, CA 92064 TEL: (858) 513-1020 FAX: (858) 513-1002 www.lorberlaw.com May 6, 2016 Please reply to: Joyia Z. Greenfield jgreenfield@lorberlaw.com Zachariah R. Tomlin

More information

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC.

Section 1. The name of this corporation is the ROOSEVELT WATER ASSOCIATION, INC. Revised & Amended BYLAWS ROOSEVELT WATER ASSOCIATION, INC. ARTICLE I General Purposes The purposes for which this corporation is formed, and the powers which it may exercise are set forth in the articles

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

TOWN OF ROSETOWN BYLAW NO The Water Service Charge Bylaw. (a) This Bylaw may be cited as The Water Service Charge Bylaw.

TOWN OF ROSETOWN BYLAW NO The Water Service Charge Bylaw. (a) This Bylaw may be cited as The Water Service Charge Bylaw. The Council of the Town of Rosetown enacts: 1. Short Title The Water Service Charge Bylaw (a) This Bylaw may be cited as The Water Service Charge Bylaw. 2. Purpose (b) The purpose of this Bylaw is to govern

More information

Real Estate Broker Renewal/Reinstatement Application

Real Estate Broker Renewal/Reinstatement Application Vermont Secretary of State Attn: Renewal Clerk Office of Professional Regulation 89 Main St. 3 rd Floor Montpelier, VT 05620-3402 Real Estate Commission 802-828-1505 renewalclerk@sec.state.vt.us www.vtprofessionals.org

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

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 San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices

More information

INSTRUCTIONS TO RESPONDENT

INSTRUCTIONS TO RESPONDENT For MAA use only: Arbitration Response Date received: INSTRUCTIONS TO RESPONDENT Case No. If you have received an Arbitration Claim form from a claimant and wish to respond, please do the following within

More information

CONFIRMING SECURED CoPACE PROMISSORY NOTE

CONFIRMING SECURED CoPACE PROMISSORY NOTE CONFIRMING SECURED CoPACE PROMISSORY NOTE Effective Date: [THE CLOSING DATE.] Principal Amount: $ [AMOUNT SHOULD INCLUDE ACCRUED INTEREST THROUGH THE AGREED CALCULATION DATE AS SET FORTH IN THE ASSESSMENT

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

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

i u 4Mi THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. i u 4Mi An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2016-2017,

More information

CITY SELECTION COMMITTEE 6:00 P.M.

CITY SELECTION COMMITTEE 6:00 P.M. 01-09-17 NOTICE and AGENDA CITY SELECTION COMMITTEE 6:00 P.M. Thursday, January 12, 2017 Sunnyvale City Hall, West Conference Room 456 West Olive Avenue, Sunnyvale, CA NOTICE OF MEETING NOTICE IS HEREBY

More information

The Wonderful World of. A Guide for Tariff Filings by Municipal and Rural Cooperative Electric Utilities. Florida Public Service Commission

The Wonderful World of. A Guide for Tariff Filings by Municipal and Rural Cooperative Electric Utilities. Florida Public Service Commission Florida Public Service Commission The Wonderful World of Tariffs Division of Economics July 2014 A Guide for Tariff Filings by Municipal and Rural Cooperative Electric Utilities The most frequent contact

More information