January 11, Energy Division Attention: Tariff Unit California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

Size: px
Start display at page:

Download "January 11, Energy Division Attention: Tariff Unit California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102"

Transcription

1 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box San Francisco, CA Fax: January 11, 2019 Energy Division Attention: Tariff Unit California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA Re: Comments of Joint IOUs on Pursuant to Rule 14.5 of the California Public Utilities Commission s ( Commission ) Rules of Practice and Procedure and the instructions in the letter served by Energy Division on Rulemaking ( R. ) on December 21, 2018, Pacific Gas and Electric Company ( PG&E ), Southern California Edison Company ( SCE ), and San Diego Gas & Electric Company ( SDG&E ) (collectively, the Joint IOUs ) hereby submit these opening comments on ( Draft Resolution ), which would implement portions of Senate Bill ( SB ) 901 (2018) and would require the Joint IOUs to amend the terms of certain biomass contracts related to compliance, reporting, payment, terms of default, feedstock requirements, contract term length, and contract form. In these comments, the Joint IOUs ask the Commission to provide additional clarity regarding the implementation of SB 901 by modifying the Draft Resolution in the following ways: 1. Remove inflation adjustments to the reasonableness benchmark for contract extensions to protect customers from unnecessarily high procurement costs. 2. Change the deemed reasonable benchmark for the price of contract extensions to be at or below existing final-year contract pricing terms to avoid giving counterparties leverage to negotiate higher than necessary prices. 3. Require new provisions in the contracts requiring sellers to attest that their biomass facilities are physically capable of using the designated forest fuels and have the permits to do so. 4. Give effect to the annual fuel use requirement in statute by requiring Sellers to comply on an annual basis for those months in which they do not opt out. 5. Require opt-out decisions to be communicated by a date certain each month and allow modification of time of delivery factors in the contracts to prevent gaming.

2 - 2 - January 11, Change the Seller s requirement to provide monthly attestations to make these due in the month following deliveries, rather than in the delivery month, to ensure they are complete and accurate. 7. Remove the requirement to verify Tier 1 versus Tier 2 High Hazard Zone ( HHZ ) fuels because the statute does not distinguish between these for compliance purposes and because it unnecessarily increases transaction and customer costs. 8. Align the Seller s obligation to notify the Buyer of its annual or monthly reporting preference with the Buyer s requirement to notify the Commission of the election because the Draft Resolution currently allows the Seller to notify an investor-owned utility ( IOU ) after an IOU is required to give notice. 9. Remove the quarterly audit requirement to reflect the annual compliance requirement for non-opt-out months in statute, and clarify an explanation of current audit practices in the BioRAM 1 program. 10. Direct the IOUs to offer 5-year extensions to non-bioram contracts only if they are willing to adhere to the annual feedstock requirements set forth in Section (b), to accept an Event of Default if they are not able to achieve these feedstock requirements, and confirm that any amendment to extend an eligible non-bioram contract pursuant to Section 8388 need not contain monthly opt-out options as provided in Section (d) for BioRAM contracts. 11. Require the IOUs to amend existing contracts whose costs will be allocated under the recently-adopted Tree Mortality Non-Bypassable Charge ( TM NBC ) to require regular reporting to the IOUs of air quality standards violations and to clarify when such violations can result in termination of the contract, consistent with the Commission s orders in Decision ( D. ) Allow the IOUs to update their respective Renewables Portfolio Standard ( RPS ) Procurement Plans as part of the regular annual revisions and related Renewable Net Short ( RNS ) calculations as part of the regular annual and quarterly revisions, rather than requiring administratively burdensome special updates. 13. Include in the final Resolution specific lists of each eligible seller pursuant to Section 8388 and a summary description of each term in the existing contracts that must be amended. 1 References in these comments to BioRAM refer to contracts executed pursuant to the authority granted to the Joint IOUs in Resolutions E-4770 and E-4805, which implemented Section of the California Public Utilities Code. These Resolutions were intended to help address California s tree mortality emergency due to drought and bark beetle infestations. 2 This and other references to codified sections in these comments are to the California Public Utilities Code, unless otherwise specified.

3 - 3 - January 11, Clarify in the body of the Draft Resolution that the Joint IOUs may amend their BioRAM 1 contracts in conformance with SB 901 and BioRAM 2 feedstock requirements, consistent with Finding 7 of the Draft Resolution. The following sections describe the specifics of each of these requests for clarification and the justification for the requests in more detail. I. The Commission s Review of Reasonableness of SB 901 Contract Extensions Should Not Include Inflation. The Draft Resolution requires that contract prices for new or amended BioRAM contracts executed pursuant to Section 8388 be no higher than current contract prices plus inflation. 3 While the precise increase in customer costs due to this escalation is unknown, it is likely that adding inflation to existing prices will increase customer costs by several million dollars over the fiveyear extension term. The minimum total extension cost, not including escalation, can be estimated by multiplying $89.23/megawatt-hour ( MWh ), which is the price received under Resolution E and SB 901 for contracts that opt out of High-Hazard Zone ( HHZ ) fuel requirements, by the total expected output from all BioRAM facilities (153 MW) 4 based on an assumed 80% capacity factor. The estimated minimum total extension cost based on this formula is approximately $479 million. 5 Increasing this unescalated extension cost by an assumed additional 2% per year inflator would result in an additional $10 million burden to the Joint IOUs customers. There is no legal or factual basis to require IOU customers to incur these additional costs. The generator facilities with BioRAM contracts have existed for several decades. It has not been clearly demonstrated that they require significant capital investments over the course of the extended BioRAM contracts. Additionally, the price for forest fuel does not necessarily increase with general economic inflation. Accordingly, the Draft Resolution should be modified to reduce total customer costs as follows: Contract prices for new or amended BioRAM or non-bioram biomass contracts executed pursuant to this Resolution should be no higher than current contract prices plus inflation. 6 II. The Commission Should Not Incentivize Non-BioRAM Contracts to Negotiate Significantly Higher Payments by Creating a $119/MWh Reasonableness Benchmark. Nothing in SB 901 supports offering non-bioram contracts payment terms higher than the prices in existing contracts. Rather, the plain language of SB 901 simply requires that the Joint IOUs offer to extend these contracts so long as the counterparties are willing and able to meet the fuel use requirements of Section (b). 7 Nothing in the statute references or requires 3 Draft Resolution, pp. 12, 20 (Ordering Paragraph OP 4). 4 Draft Resolution, p The calculation is as follows: *153* 8760*0.80*5=479,000, Draft Resolution, pp. 12, 18 (Finding 17). Conforming edits should be made to Ordering Paragraph 4. 7 Section 8388, as added by SB 901, provides in full: An electrical corporation, local publicly owned electric utility, or community choice aggregator with a contract to procure electricity generated from biomass pursuant to subdivision (b) of Section , commission Resolution E-4770 (March 17, 2016), or commission Resolution

4 - 4 - January 11, 2019 changes in the price terms of these existing contracts during an extension period. The State s retail customers should not be required to pay above-market prices for these contract extensions when nothing in the statute requires such terms. Accordingly, the Draft Resolution s proposal to set a per se reasonableness benchmark of $119/MWh plus inflation for the extension terms of these non- BioRAM contracts harms retail customers by giving the generators the leverage to insist on that benchmark price in negotiations, even if the current contract price, and the price necessary to economically operate the generator while meeting the new fuel use requirements, is significantly lower. In lieu of the weighted average price, PG&E recommends that the Commission deem any price equal to or less than the final year pricing terms of the existing BioRAM or non-bioram contract as reasonable. 8 The subjective nature of this standard also suggests the use of an Independent Evaluator ( IE ) to participate in negotiations and provide an opinion of reasonableness would be beneficial. Finally, in order to carry out the clear intent of SB 901, which seeks to incentivize the use of HHZ and sustainable forest management ( SFM ) fuels for electricity generation, PG&E asks the Commission to modify the Draft Resolution to require new provisions in the contracts requiring sellers to attest that their biomass facilities are physically capable of using HHZ and SFM fuel and have the permits to do so. Without this provision, it appears that the purpose of SB 901 could be circumvented by a facility, particularly a non-bioram facility, executing a contract extension and then simply opting out of the fuel requirements in all months. III. The Commission Should Give Effect to the Annual Fuel Use Requirement in Statute by Requiring Sellers to Comply on an Annual Basis for Those Months in Which They Do Not Opt Out. In the Draft Resolution, the Commission interprets Section (d) as requiring the Commission to establish a new monthly compliance option. The Draft Resolution describes this new compliance option as follows: SB 901 gives sellers the right to choose whether compliance with their contract fuel minimums, and thus the price that the buyer pays for their energy, will be determined on a monthly or an annual basis. If the seller chooses monthly compliance, the monthly fuel minimum will be set at the annual fuel minimum rate that would have otherwise existed in that calendar year. That is, for any month in 2019, the monthly requirement for sellers with monthly compliance will be 80% HHZ fuel for BioRAM 1 Contracts and 60% HHZ and 80% Sustainable Forest E-4805 (October 13, 2016), or with a contract that is operative at any time in 2018, and expires or expired on or before December 31, 2023, shall seek to amend the contract to include, or seek approval for a new contract that includes, an expiration date five years later than the expiration date in the contract that was operative in 2018, so long as the contract extension follows the feedstock requirement of subdivision (b) of Section This section shall not apply to facilities located in federal severe or extreme nonattainment areas for particulate matter or ozone. 8 PG&E is the only one of the Joint IOUs which has non-bioram contracts subject to contract extension pursuant to SB 901.

5 - 5 - January 11, 2019 Management fuel for BioRAM 2 contracts, which are the annual fuel requirements for The Draft Resolution incorrectly interprets the statute by adopting this approach because it modifies the statutory annual fuel requirement into a monthly fuel requirement, in conflict with Section (b). That Section, which the Legislature could have amended when enacting SB 901 but did not, provides: At least 80 percent of the feedstock of an eligible facility, on an annual basis, shall be a byproduct of sustainable forestry management, which includes removal of dead and dying trees from Tier 1 and Tier 2 high hazard zones and is not that from lands that have been clear cut. At least 60 percent of this feedstock shall be from Tier 1 and Tier 2 high hazard zones. When read in harmony, pre-existing Section (b) and the new Section (d) require only monthly reporting and opt-out provisions. To the extent a generator does not opt out of the fuel requirements in certain months pursuant to Section (d), then the facility must still meet the annual requirement left untouched by the Legislature in Section (b) on an annual basis for all months in which the facility did not opt out. The fuel use in the months in which a generator opted out would not be used to calculate whether it met its annual fuel use requirements, consistent with Section (d). Not only is this interpretation of the statute the only one that properly harmonizes the existing provisions with those added by SB 901, it also is necessary in order to avoid making the opt-out provision added by the Legislature meaningless. Under the Draft Resolution s interpretation, a generator would have no incentive to opt out in any month since it would receive the same lower price for that month if it failed to meet the fuel use requirements in that month. Under the Joint IOUs interpretation, in contrast, the opt-out has a true purpose and consequence: If the facility does not opt out in a given month, then that month is used to determine whether the facility has met its annual fuel use requirement under Section (b). Should the facility meet its annual fuel use requirements in all such months, then it receives the higher price in all those months, even if it would have failed to meet the use requirements in any particular non-optout month. Conversely, if the generator failed to meet its annual use requirements for all months in which it did not opt out, then it would get the lower alternative price for all such months, even if it would have achieved the fuel use requirements in particular non-opt-out months. This reading properly harmonizes the subdivisions of the statute and avoids creating an absurd result in which the opt-out created by the Legislature has no actual consequence. Another practical consequence of the interpretation adopted by the Draft Resolution is that the third-party fuel verifier would have a much larger scope of work, as the IOU quarterly audits will likely need to include third-party verification of monthly mandated fuel and feedstock usage levels. 10 This higher level of verification will increase costs with no clear benefit. Quarterly audits that require monthly verification increase the burden to all parties (i.e., likelihood of invoice disputes, increase scope of work for third-party fuel verifier to provide audit assistance, contract administration, seller responsibility for reporting, IOU s schedule for audits to be produced). This higher level of verification is not required under the Joint IOUs proposed interpretation. 9 Draft Resolution, pp Draft Resolution, p. 10 (requiring quarterly audits to verify monthly compliance).

6 - 6 - January 11, 2019 For both these legal and policy reasons, the Draft Resolution should be modified to recognize that existing Section (b) establishes annual fuel use requirements for months in which a generator does not opt out under Section (d). Further, the Draft Resolution should be modified, consistent with the statute, to require that Sellers be provided the option of monthly or annual feedstock reporting, which is different from creating options for monthly or annual compliance with annual fuel requirements. 11 In the annual reporting option, the facility can indicate it has no intention of opting out monthly and will continue to operate as it currently does with respect to feedstock requirements. In the monthly reporting option, the facility will only be required to comply with feedstock requirements if the seller does not opt out. This interpretation is consistent with both the intent of SB 901 (flexibility for biomass facilities) and SB 859 (instituting meaningful annual feedstock requirements). IV. The Commission Should Require Opt-Out Decisions to be Communicated by a Date Certain and Should Allow Modification of Time of Delivery ( TOD ) Factors to Prevent Gaming. The Joint IOUs request two clarifying changes to the Draft Resolution to ensure that SB 901 s changes are consistent with good public policy and can be reasonably administered. First, the Draft Resolution requires that "[t]he Seller shall have the right to opt out of its monthly mandated fuel or feedstock usage levels in any month if it provides written notice to the electrical corporation in the month of operation. 12 The Commission should establish a reasonable timeframe (for example, by the 10 th day of each month) in the Draft Resolution by which time the Seller should be required to indicate whether the Seller wishes to opt out of a month. This timeframe is needed to allow sufficient time for monthly invoice processing. Second, the Commission should modify the Draft Resolution to allow the IOUs to modify the TOD factors in existing and extended eligible contracts for all months to 1 to ensure that the monthly opt-out option granted by Section (d) is not gamed to maximize revenues. V. Reporting Should Be Consistent with Practices that Promote Accuracy and Efficiency. The Joint IOUs recommend several changes to the reporting requirements contained in the Draft Resolution to ensure that the reporting is both accurate and useful. First, the Draft Resolution requires that [t]he Seller shall submit monthly attestations to the IOU during the delivery month, specifying, among other things, whether the mandated fuel or feedstock usage levels were met. 13 The language requiring reporting during the delivery month is inconsistent with accurate reporting, and the Joint IOUs therefore recommend that the 11 Cal. Pub. Util. Code (d) ( The commission shall require an electrical corporation that has entered into a contract pursuant to subdivision (b), commission Resolution E-4770 (March 17, 2016), or commission Resolution E-4805 (October 13, 2016) to allow fuel or feedstock reporting requirements to be based on a monthly or annual basis.... ) (emphasis added). 12 Draft Resolution, p Draft Resolution, p. 9.

7 - 7 - January 11, 2019 attestations should be made after the end of the delivery month, by the 10th day of the subsequent month, so that the attestations can be fully accurate for the entire month. Second, the level of detail required in Fuel Attestations in the Draft Resolution are higher than currently required and are unnecessary to ensure compliance with the statutory requirements. Reporting of fuel use by category sub-type (i.e., Tier 1 vs. Tier 2 HHZ fuels) should be informational and not a requirement. The Draft Resolution states that [i]t is reasonable, to assist with program oversight and fuel use tracking, for the IOUs to collect fuel attestations from BioRAM sellers that delineate how much fuel comes from Tier 1 HHZs and Tier 2 HHZs, as currently defined by CALFIRE, and biomass fuels removed from fuel reduction operations exempt from timber harvesting plan requirements pursuant to subdivisions (a), (f), (j), and (k) of section 5485 of the Public Resources Code. 14 The Commission should allow the IOUs to request from Sellers this information but not require third-party verification of this new information. It is administratively burdensome to require sellers to collect and report this information, while the existing contract allows IOUs to request this information. There is no additional benefit to the generators or customers to this new requirement since pricing is not based on the category but whether HHZ (whether Tier 1 or 2) fuel is used. If verification is required, costs are likely to increase due to the need for a larger scope of work for third-party fuel verifier. Third, the Draft Resolution requires the IOUs to inform the Director of Energy Division by December 15 of each year by compliance letter which reporting option, monthly or annual, will be used by the IOU s contracted sellers for as long as those contracts remain operative. 15 This requirement is inconsistent with separate language in the Draft Resolution that [p]rior to the end of the calendar year, the seller must decide if it will stay on monthly reporting during the next calendar year, or switch to annual compliance and reporting. 16 The IOUs cannot inform Energy Division by December 15 of each year which reporting option will be used by the IOU s contracted sellers in the next calendar year if the contracted sellers do not have an obligation to report to the IOU on which option it will choose until the end of the calendar year. For this reason, the Joint IOUs recommend that the Commission change the date of the compliance letter that the IOUs must submit to January 15 of each year so that they will have information from the contracted sellers prior to the due date of the compliance letter. VI. Standards for IOU Verification of Feedstock Usage Reporting Should Be Reasonable and Well Defined by the Commission in the Draft Resolution. The Draft Resolution requires the IOUs to produce quarterly audits to verify that the contracting facilities on monthly compliance terms are meeting their monthly mandated fuel or feedstock usage levels and to provide information about their verification processes and findings to the Director of the Energy Division on request. 17 As explained above, the Joint IOUs disagree with the fundamental premise that SB 901 requires a monthly compliance option. Rather, to the extent a generator does not opt out of fuel use requirements in given months, it retains an annual compliance requirement pursuant to Section (b). Consistent with that understanding, IOU 14 Draft Resolution, p. 17 (Finding 4). 15 Draft Resolution, p Draft Resolution, p Draft Resolution, p. 10, 18.

8 - 8 - January 11, 2019 verification of monthly feedstock usage would be both administratively burdensome and would fail to provide customers value since compliance should be based on annual calculations. The Draft Resolution should be modified to remove the quarterly audit requirement. The Draft Resolution also states: [T]he IOUs are required to perform an annual audit to verify the amount of HHZ fuel that BioRAM facilities utilized during the calendar year. 18 This is an incorrect statement of current practices under the existing BioRAM program and contracts. While the IOUs generally have audit rights under their contracts, and they provide information to Energy Division pursuant to data requests on the fuel use at BioRAM facilities, the Joint IOUs are under no regulatory or contractual requirement to perform an independent, third-party audit to verify BioRAM generators reported use of fuels. Rather, the IOUs may accept a Seller s fuel use reports without an audit if doing so is prudent and reasonable under the circumstances. The Draft Resolution should be modified to correct its description of current practice. VII. The Revised Resolution Should Recognize that SB 901 Treats Non-BioRAM Contracts Differently from BioRAM Contracts. Section (d), added by SB 901, exclusively references existing BioRAM 1 and BioRAM 2 contracts. The Commission should recognize that the monthly opt-out provision applies solely to these BioRAM contracts. 19 The Commission should direct the IOUs to offer 5- year extensions to non-bioram contracts only if they are willing to adhere to the annual feedstock requirements set forth in Section (b), to accept an Event of Default if they are not able to achieve these feedstock requirements, and should confirm that these non-bioram extensions need not contain monthly opt-out options as provided in Section (d) for BioRAM contracts. VIII. The Commission Should Require the IOUs to Amend the BioRAM Contracts Consistent with the Recent TM NBC Decision to Require Semi-Annual Reporting on Compliance with Air Quality Requirements. The Commission recently made clear its intention that the Joint IOUs request and provide information to the Commission on air quality compliance at the BioRAM facilities. 20 In its Decision adopting cost allocation for BioRAM contracts, the Commission stated that it may not be reasonable to require ratepayers to pay for the [BioRAM] procurement if a [BioRAM] facility s operator fails to comply with contractual requirement, or obligations imposed by law or the Commission on IOUs to protect the public s safety and health, and the IOU counterparty is aware or should have been aware of that failure. 21 The Decision went on to specifically order the IOUs to collect information on whether or not a BioRAM facility operator complies with the facility s air pollution control requirements and to report that information to the Commission every six 18 Draft Resolution, p See Cal. Pub. Util. Code (d) ( The commission shall require an electrical corporation that has entered into a contract pursuant to subdivision (b), commission Resolution E-4770 (March 17, 2016), or commission Resolution E-4805 (October 13, 2016) to allow fuel or feedstock reporting requirements to be based on a monthly or annual basis.... ) (emphasis added). 20 D , pp (Ops 6-8). 21 Id., p. 19.

9 - 9 - January 11, 2019 months. 22 Finally, the Decision required the IOU to explain how any violations of air quality requirements were being resolved. 23 In order to conform the existing BioRAM contracts and any extensions to biomass contracts pursuant to Section 8388 to the Commission s concerns over air quality violations by BioRAM facilities articulated in the recent Commission Decision, the Draft Resolution should be modified to require the Joint IOUs to make the following modifications to the BioRAM contracts that will facilitate compliance with the reporting requirements placed on the IOUs and the termination of BioRAM contracts for air quality violations when it is reasonable to do so: Seller shall provide the IOUs with semi-annual reports in January and July providing evidence that the project is in compliance with all applicable air pollution and control requirements for the preceding 6 months. Seller shall notify Buyer of any air quality violation within 5 days of the issue date of the notification that a violation has occurred. If Seller is unable to cure within 60 days of an air quality violation, the IOUs have the right to terminate the contract. However, even if a counterparty cures within 60 days, if the counterparty has more than 3 air quality violations (even if they are cured) during the term of the PPA, the IOUs have the right to terminate the contract. If Seller violates air quality requirements and such violation is incapable of being cured and such violation is continuing, the IOUs have the right to terminate the contract. Adding these requirements to the biomass contracts at issue in the Draft Resolution will further the IOU s ability to manage their portfolios to protect the public s safety and health, consistent with D IX. The Draft Resolution Should Not Require the Joint IOUs to Update Their Most Recently Approved RPS Procurement Plans to Reflect Procurement Pursuant to SB The Draft Resolution requires each of the Joint IOUs to update its most recently approved RPS Procurement Plan to reflect procurement pursuant to SB 901 within 60 days of the Resolution. This requirement should be modified because it is administratively burdensome and is unnecessary. Historical practice has been that the IOUs file draft RPS Procurement Plans in the middle of the year and update their RNS positions quarterly. Given the relatively small volumes at issue with the BioRAM contracts and extensions, which are very unlikely to materially change any of the IOUs overall RNS, the Commission should allow the IOUs to modify their RPS Plans in the normal annual cycle and to incorporate the additional RPS credits into their RNS when producing the next quarterly update to that table. Requiring a special update to the RPS Plans for these small volumes places an undue burden on the IOUs and is unlikely to provide significantly changed or material new information to parties or the Commission. 22 Id., p Ibid. 24 Draft Resolution, p. 20.

10 January 11, 2019 X. To Prevent Confusion, the Commission Should Clarify the Eligible Sellers and Contract Terms in the Resolution. For purposes of clarity and to ensure that the resulting contracts can be approved by the Energy Division in a ministerial manner, the Joint IOUs recommend that the final Resolution adopted by the Commission contain attachments that list each of the eligible sellers that must be offered contract extensions pursuant to Section 8388 and that summarize each of the changes that must be made to the existing contracts (separating out those terms that must be changed only if an extension is executed pursuant to Section 8388). To aid in this effort, each of the IOUs is attaching to these comments a list of the contracts in its portfolio that it believes meets the eligibility requirement set forth in Section Likewise, while Finding of Fact No. 7, on p. 17 of the Draft Resolution is very clear as to changes to be to the BioRAM contracts, some language on p.11 requires clarification as to the form of contract to be used for the amendments to implement SB 901. Finding of Fact No.7, on p. 17, states: New or amended contracts executed pursuant to this Resolution that extend the contract term length must follow the feedstock requirements of BioRAM 2. However, the Draft Resolution, on p. 11, states that: In order to comply with this section, the IOUs must offer fiveyear contract extensions or new contract to eligible sellers that include the terms and conditions of BioRAM 2. SCE and SDG&E do not have Commission-adopted BioRAM 2 contracts and seeking review and approval of new BioRAM 2 contracts would unnecessarily extend the implementation of SB 901. As a result, the Joint IOUs request that the Commission clarify the p.11 sentence to conform it with Finding of Fact No. 7, as follows: In order to comply with this section, the IOUs must offer five-year contract extensions or new contracts to eligible sellers that include the terms and conditions of BioRAM 2 regarding feedstock requirements. This allows any IOU to modify Commission-adopted BioRAM 1 contracts to incorporate BioRAM 2 terms and conditions regarding feedstock requirements. Sincerely, /S/ Erik B. Jacobson Director Regulatory Relations Cc: Edward Randolph, Director, Energy Division Cheryl Lee, Energy Division James McGarry, Energy Division Parties to the Service List for R (RPS Implementation)

11 January 11, 2019 Attachment A: PG&E s Proposed List of Eligible Sellers Under Section 8388** Facility Name Counterparty City County Contract Capacity (MW) Expected Expiration Date Wadham Wadham Energy Limited Partnership Williams Colusa /31/2018* Woodland Biomass Woodland Biomass Power, LTD Woodland Yolo 25 2/29/2020 Burney Forest Products Burney Forest Products, A Joint Venture Burney Shasta 29 10/31/2022 Wheelabrator Shasta Energy Co, Inc Wheelabrator Shasta Energy Company Inc. Anderson Shasta 34 12/1/2022 * The date reflects the actual expiration date for the contract ** Thermal Energy Development Partnership, with a contract capacity of 21 MW, is not eligible for a contract extension per section 8388 but is eligible to receive amended contract language to comply with SB 901 for the remainder of the existing contract.

12 January 11, 2019 Attachment B: SCE s Proposed List of Eligible Sellers Under Section 8388* Contract Capacity (MW) Expected Expiration Date Facility Name Counterparty City County Pacific Ultrapower Pacific Ultrapower Chinese Station Chinese Station Jamestown Tuolumne 18 3/31/2022 Rio Bravo Rocklin Rio Bravo Rocklin Lincoln Placer /30/2022 * Rio Bravo Fresno, with a contract capacity of 24.3 MW, is not eligible for a contract extension per section 8388 but will require amended contract language to comply with SB 901 for the remainder of the existing contract

13 January 11, 2019 Attachment C: SDG&E s Proposed List of Eligible Sellers Under Section 8388 Facility Name Counterparty City County Contract Capacity (MW) Expected Expiration Date Honey Lake Power HL Power Company, LP Wendel Lassen 24 1/31/2022

14 CERTIFICATE OF SERVICE I certify that I have by mail, , or hand delivery this day served a true copy of Joint Utilities comments on on: 1) Edward Randolph, Director, Energy Division 2) Energy Division Tariff Unit 3) Cheryl Lee, Energy Division 4) James McGarry, Energy Division 5) Service Lists R /S/ Annie Ho Annie Ho PACIFIC GAS AND ELECTRIC COMPANY Date: January 11, 2019

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

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

More information

UNITED 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. 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 information

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

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

More information

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of City and County of San Francisco for Rehearing of Resolution E-4907. Application 18-03-005 (Filed March 12, 2018) JOINT

More information

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

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

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

F I L E D :45 PM

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

More information

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

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

More information

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

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

More information

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

DRAFT R E S O L U T I O N. Resolution E Registration Process for Community Choice Aggregators.

DRAFT R E S O L U T I O N. Resolution E Registration Process for Community Choice Aggregators. DRAFT PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item #9 (Rev. 1) Agenda ID #16190 ENERGY DIVISION RESOLUTION E-4907 February 8, 2018 SUMMARY R E S O L U T I O N Resolution E-4907. Registration

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 Liberty Utilities (CalPeco Electric) LLC (U 933 E) for Authority to Execute 2016 NV Energy Services

More information

Minnesota Public Utilities Commission Staff Briefing Papers

Minnesota Public Utilities Commission Staff Briefing Papers Minnesota Public Utilities Commission Staff Briefing Papers Meeting Date: October 28, 2008...*Agenda Item # 2A Company: Docket No. Electric Utilities Subject to Minn. Stat. 216B.1691 E999/CI-03-869 In

More information

STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION

STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION STATE OF ILLINOIS ILLINOIS COMMERCE COMMISSION Illinois Commerce Commission ) On Its Own Motion ) Docket No. 09-0592 ) Adoption of 83 Ill. Adm. Code 412 and ) Amendment of 83 Ill. Adm. Code 453. ) COMMENTS

More information

Via Regular Mail and Electronic Mail

Via Regular Mail and Electronic Mail Board Officers Barbara Hale President CleanPowerSF Geof Syphers Vice President Sonoma Clean Power Dawn Weisz Secretary MCE Tom Habashi Treasurer Silicon Valley Clean Energy Joseph Moon Apple Valley Choice

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 Dynegy Moss Landing, LLC Dynegy Morro Bay, LLC El Segundo Power LLC Reliant Energy, Inc. Complainants, v. California Independent

More information

ADOPTED REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA. LCB File No. R Effective October 31, 2005

ADOPTED REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA. LCB File No. R Effective October 31, 2005 ADOPTED REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA LCB File No. R084-05 Effective October 31, 2005 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to

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

Assembly Bill No. 518 Committee on Commerce and Labor

Assembly Bill No. 518 Committee on Commerce and Labor Assembly Bill No. 518 Committee on Commerce and Labor - CHAPTER... AN ACT relating to telecommunication service; revising provisions governing the regulation of certain incumbent local exchange carriers;

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 Applying the Market Index Formula and As-Available Capacity Prices Adopted

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

More information

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

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

March 4, 2015 Advice Letter 3114-E

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

More information

March 1, 2018 Advice Letter 5250-G

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

More information

Subject: 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

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

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

In the Supreme Court of the United States

In the Supreme Court of the United States No. 17-57 In the Supreme Court of the United States PACIFIC GAS & ELECTRIC COMPANY, et al., Petitioners, v. UNITED STATES, et al., Respondents. ON PETITION FOR A WRIT OF CERTIORARI TO THE UNITED STATES

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

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

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

UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA 94 FERC 61,141 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Curt Hébert, Jr., Chairman; William L. Massey, and Linda Breathitt. California Independent System Operator

More information

UNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA 82 ferc 61, 223 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: James J. Hoecker, Chairman; Vicky A. Bailey, William L. Massey, Linda Breathitt, and Curt Hebert, Jr.

More information

California Independent System Operator Corporation Fifth Replacement Tariff

California Independent System Operator Corporation Fifth Replacement Tariff Table of Contents Standard Large Generator Interconnection Agreement... 4 Section 1 Objectives and Definitions... 4 1.1 Objectives... 4 1.2 Definitions... 4 1.2.1 Master Definitions Supplement... 4 1.2.2

More information

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

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

More information

STATE OF CONNECTICUT

STATE OF CONNECTICUT STATE OF CONNECTICUT PUBLIC UTILITIES REGULATORY AUTHORITY TEN FRANKLIN SQUARE NEW BRITAIN, CT 06051 DOCKET NO. 15-01-03 DECLARATORY RULING REGARDING CONN. GEN. STAT. 16-1(a)(20), AS AMENDED BY PA 13-303,

More information

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42

CONSOLIDATED TRANSMISSION OWNERS AGREEMENT. RATE SCHEDULE FERC No. 42 Rate Schedules --> TOA-42 Rate Schedule FERC No. 42 CONSOLIDATED TRANSMISSION OWNERS AGREEMENT RATE SCHEDULE FERC No. 42 Effective Date: 4/16/2012 - Docket #: ER12-1095-000 - Page 1 Rate Schedules -->

More information

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 1038 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 116C.779, subdivision 1, is amended to read:

More information

CHAPTER Committee Substitute for House Bill No. 823

CHAPTER Committee Substitute for House Bill No. 823 CHAPTER 98-409 Committee Substitute for House Bill No. 823 An act relating to financial matters; amending s. 18.10, F.S., which provides requirements for deposit and investment of state money; revising

More information

ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT

ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT TABLE OF CONTENTS COMMON TERMS AND CONDITIONS... 2 1.1 INCORPORATION BY REFERENCE...4 1.2 TERM...5 CONSOLIDATED BILLING

More information

166 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 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 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, Complainant, v. Sellers of Energy and Ancillary Services, Respondents. Investigation of Practices

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

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1876 Served electronically at Salem, Oregon, 8/8/17, to: Respondent s Attorney Complainant s Attorneys & Representative V. Denise Saunders Irion A. Sanger

More information

New England State Energy Legislation

New England State Energy Legislation 2017 New England State Energy Legislation AS OF SEPTEMBER 14, 2017 2017 New England Energy Legislation Summary This summary of 2017 energy legislation in the six New England states is current as of September

More information

RULE ON SUPPORT SCHEME. (On Support of Generation of Electricity from Renewable Energy Sources)

RULE ON SUPPORT SCHEME. (On Support of Generation of Electricity from Renewable Energy Sources) ZYRA E RREGULLATORIT PËR ENERGJI ENERGY REGULATORY OFFICE REGULATORNI URED ZA ENERGIJU RULE ON SUPPORT SCHEME (On Support of Generation of Electricity from Renewable Energy Sources) Prishtina, 23 December

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

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

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

More information

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME

BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX SAN FRANCISCO, CA ARTICLE I ORGANIZATION NAME BY LAWS OF GLEN PARK ASSOCIATION P.O. BOX 31292 SAN FRANCISCO, CA 94131 ARTICLE I ORGANIZATION NAME Section 101: The name of this organization shall be "Glen Park Association," a California Public Benefit

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

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON Case :-cv-0-lrs Document Filed // 0 Rob Costello Deputy Attorney General Mary Tennyson William G. Clark Assistant Attorneys General Attorney General of Washington PO Box 00 Olympia, WA 0-00 Telephone:

More information

INTERSTATE COMPACT FOR JUVENILES

INTERSTATE COMPACT FOR JUVENILES INTERSTATE COMPACT FOR JUVENILES STATE OFFICIALS GUIDE 2008 (Including Executive Tip Summary) CONTACT Keith A. Scott Director, National Center for Interstate Compacts c/o The Council of State Governments

More information

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Andrade & Associates, a Professional Law Corporation, vs. Complainant, Southern California Edison Company, Defendant. Case No. 07-05-014

More information

Senate Bill No. 79 Committee on Revenue

Senate Bill No. 79 Committee on Revenue - Senate Bill No. 79 Committee on Revenue CHAPTER... AN ACT relating to tobacco; revising provisions relating to the Tobacco Master Settlement Agreement; and providing other matters properly relating thereto.

More information

Index. 1. Introduction: Scope of the Guidelines Preparation for inviting bids Tariff Structure 6. 5.

Index. 1. Introduction: Scope of the Guidelines Preparation for inviting bids Tariff Structure 6. 5. Index 1. Introduction: 1 2. Scope of the Guidelines 2 3. Preparation for inviting bids 4 4. Tariff Structure 6 5. Bidding Process 8 6. Bid submission and evaluation 10 7. Contract award and conclusion

More information

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15

Case 3:17-cv EMC Document 49 Filed 08/26/18 Page 1 of 15 Case 3:17-cv-05653-EMC Document 49 Filed 08/26/18 Page 1 of 15 1 2 3 4 5 6 7 8 9 Shaun Setareh (SBN 204514) shaun@setarehlaw.com H. Scott Leviant (SBN 200834) scott@setarehlaw.com SETAREH LAW GROUP 9454

More information

LCB File No. T ADOPTED TEMPORARY REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA

LCB File No. T ADOPTED TEMPORARY REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA Chapter 704 of NAC LCB File No. T024-05 ADOPTED TEMPORARY REGULATION OF THE PUBLIC UTILITIES COMMISSION OF NEVADA Filed with the Secretary of State on June 2, 2005 PUCN DOCKET NO. 04-6022 (PHASE II GAS

More information

OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210

OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210 OUR ELECTRICITY AGREEMENT Constellation NewEnergy, Inc. P.O. Box 4911, Houston, TX 77210 DISCLOSURE STATEMENT Price: Fixed or Variable: Length of Agreement and End Date Process Customer may use to Rescind

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

More information

RECITALS AGREEMENT ARTICLE I - TOTAL PROGRAM COSTS

RECITALS AGREEMENT ARTICLE I - TOTAL PROGRAM COSTS INTERGOVERNMENTAL AGREEMENT FOR STUDENT TRANSIT PASS PROGRAM AMONG THE CITY OF PORTLAND, SCHOOL DISTRICT NO. 1J, MULTNOMAH COUNTY, OREGON, AND THE TRI-COUNTY METROPOLITAN TRANSPORTATION DISTRICT OF OREGON

More information

MADHYA PRADESH ELECTRICITY REGULATORY COMMISSION BHOPAL

MADHYA PRADESH ELECTRICITY REGULATORY COMMISSION BHOPAL MADHYA PRADESH ELECTRICITY REGULATORY COMMISSION BHOPAL Subject: Dated: 7 th February, 2013 M/s Essar Power M. P. Limited DAILY ORDER (Date of Motion Hearing : 5 th February, 2013) Petition No.03/2013

More information

IN THE SUPREME COURT, STATE OF WYOMING

IN THE SUPREME COURT, STATE OF WYOMING IN THE SUPREME COURT, STATE OF WYOMING April Term, A.D. 2011 IN THE MATTER OF ADOPTING THE ) RULES AND REGULATIONS FOR THE ) ORGANIZATION AND GOVERNMENT OF ) THE WYOMING CENTER FOR LEGAL AID ) ORDER ADOPTING

More information

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

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

More information

Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT

Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT Price Plan Fixed Rate 8.80 per kwh PRICE PROTECT INSTANT 12 Monthly Administrative Fee $0.0 Term of Agreement Customer Rescind

More information

AA4 submission to the Economic Regulation Authority No. 2: Western Power s proposed standard electricity transfer access contract 8 December 2017

AA4 submission to the Economic Regulation Authority No. 2: Western Power s proposed standard electricity transfer access contract 8 December 2017 AA4 submission to the Economic Regulation Authority No. 2: Western Power s proposed standard electricity transfer access contract 8 December 2017 DMS# 15104172 Page 1 of 24 Contents A. EXECUTIVE SUMMARY...

More information

ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND. Table of Contents

ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND. Table of Contents Contract No. ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND Table of Contents Section Page 1. Term... 2 2. Definitions... 2 3. Purchase of Energy Savings...

More information

Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm

Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm Promoting fire-safe communities, healthy forests and watersheds, and a strong sustainable local economy. Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm No. Agenda

More information

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal

AGENDA REPORT. Interlocal Agreement with Polk County for Solid Waste Disposal G ti PL T r AGENDA REPORT Fox v DATE August 13 2012 TO FROM SUBJECT City Commission Gregory S Horwedel City Manager Interlocal Agreement with Polk County for Solid Waste Disposal RECOMMENDATION Authorize

More information

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment

June 9, Tariff Amendment to Modify Definition of Pre-RA Import Commitment California Independent System Operator Corporation June 9, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California Independent

More information

Mobile Deposit User Agreement

Mobile Deposit User Agreement PlainsCapital Bank Mobile Deposit User Agreement PlainsCapital Bank Deposit Support Department P.O. Box 271 Lubbock, TX 79408 Customer Service 866.762.8392 Fax 866.580.3331 Voice Banking 866.762.7782 PlainsCapital.com

More information

Amendments to the Commission s Freedom of Information Act Regulations

Amendments to the Commission s Freedom of Information Act Regulations Conformed to Federal Register version SECURITIES AND EXCHANGE COMMISSION 17 CFR Part 200 [Release Nos. 34-83506; FOIA-193; File No. S7-09-17] RIN 3235-AM25 Amendments to the Commission s Freedom of Information

More information

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

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

More information

IN THE SUPERIOR COURT FOR THE STATE OF CALIFORNIA FOR THE COUNTY OF ALAMEDA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE SUPERIOR COURT FOR THE STATE OF CALIFORNIA FOR THE COUNTY OF ALAMEDA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 0 0 WILLIAM ROSTOV, State Bar No. CHRISTOPHER W. HUDAK, State Bar No. EARTHJUSTICE 0 California Street, Suite 00 San Francisco, CA T: ( -000 F: ( -00 wrostov@earthjustice.org; chudak@earthjustice.org Attorneys

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

DEPARTMENT OF VETERANS AFFAIRS SUMMARY: The Department of Veterans Affairs (VA) is proposing to amend its

DEPARTMENT OF VETERANS AFFAIRS SUMMARY: The Department of Veterans Affairs (VA) is proposing to amend its This document is scheduled to be published in the Federal Register on 07/11/2016 and available online at http://federalregister.gov/a/2016-16232, and on FDsys.gov DEPARTMENT OF VETERANS AFFAIRS 8320-01

More information

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT TO ADDRESS MCE EXPANSION TO THE CITY OF EL CERRITO January 7, 2015 For copies of

More information

A Bill Regular Session, 2017 SENATE BILL 633

A Bill Regular Session, 2017 SENATE BILL 633 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// A Bill Regular Session,

More information

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY

S.I. 7 of 2014 PUBLIC PROCUREMENT ACT. (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY [27th January 2014] Supplement to Official Gazette 939 S.I. 7 of 2014 PUBLIC PROCUREMENT ACT (Act No. 33 of 2008) PUBLIC PROCUREMENT REGULATIONS, 2014 ARRANGEMENTS OF REGULATIONS PART 1 - PRELIMINARY 1.

More information

NOTICE OF PROPOSED RULE

NOTICE OF PROPOSED RULE DEPARTMENT OF REVENUE NOTICE OF PROPOSED RULE CHILD SUPPORT ENFORCEMENT PROGRAM OFFICE RULE NOS.: RULE TITLES: 12E-1.012 Consumer Reporting Agencies 12E-1.023 Suspension of Driver License; Suspension of

More information

(Phu My 2 Phase 2 Power Project) between SOCIALIST REPUBLIC OF VIETNAM. and INTERNATIONAL DEVELOPMENT ASSOCIATION

(Phu My 2 Phase 2 Power Project) between SOCIALIST REPUBLIC OF VIETNAM. and INTERNATIONAL DEVELOPMENT ASSOCIATION Public Disclosure Authorized CONFORMED COPY NUMBER B-004-0 VN Public Disclosure Authorized Indemnity Agreement (Phu My 2 Phase 2 Power Project) between Public Disclosure Authorized SOCIALIST REPUBLIC OF

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

Amendments to Regulations on Citizen Petitions, Petitions for Stay of Action, and Submission of

Amendments to Regulations on Citizen Petitions, Petitions for Stay of Action, and Submission of This document is scheduled to be published in the Federal Register on 11/08/2016 and available online at https://federalregister.gov/d/2016-26912, and on FDsys.gov 4164-01-P DEPARTMENT OF HEALTH AND HUMAN

More information

September 5, California Health Benefit Exchange Attn: Brian Kearns 1601 Exposition Blvd Sacramento, CA 95815

September 5, California Health Benefit Exchange Attn: Brian Kearns 1601 Exposition Blvd Sacramento, CA 95815 September 5, 2017 ADVANCE NOTICE OF ADOPTION OF EMERGENCY REGULATIONS TITLE 10. INVESTMENT CHAPTER 12. CALIFORNIA HEALTH BENEFIT EXCHANGE ARTICLE 11. CERTIFIED APPLICATION COUNSELORS This notice is sent

More information

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

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

More information

Request for Proposals: State Lobbying Services RFP-CMUA Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018

Request for Proposals: State Lobbying Services RFP-CMUA Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018 Request for Proposals: State Lobbying Services RFP-CMUA-2018-1 Proposals are due at 5:00 p.m., local time, Monday, January 22, 2018 Submit Proposals electronically in PDF form to trexrode@cmua.org California

More information

ATTENTION: CURRENT AND FORMER EMPLOYEES OF LQ MANAGEMENT L.L.C. ("LA QUINTA") YOU MAY RECEIVE MONEY FROM THIS CLASS ACTION SETTLEMENT

ATTENTION: CURRENT AND FORMER EMPLOYEES OF LQ MANAGEMENT L.L.C. (LA QUINTA) YOU MAY RECEIVE MONEY FROM THIS CLASS ACTION SETTLEMENT Sergio Peralta, et al. v. LQ Management L.L.C, et al. United States District Court for the Southern District of California Case No. 3:14-cv-01027-DMS-JLB ATTENTION: CURRENT AND FORMER EMPLOYEES OF LQ MANAGEMENT

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

Republic of the Philippines ENERGY REGULATORY COMMISSION San Miguel Avenue, Pasig City RULES FOR CONTESTABILITY

Republic of the Philippines ENERGY REGULATORY COMMISSION San Miguel Avenue, Pasig City RULES FOR CONTESTABILITY Republic of the Philippines ENERGY REGULATORY COMMISSION San Miguel Avenue, Pasig City DRAFT RULES FOR CONTESTABILITY ERC CASE NO. Pursuant to Section 43 of Republic Act No. 9136, its Implementing Rules

More information

Procedures of Second Instance Related to Civil Disputes. over Patent Infringement

Procedures of Second Instance Related to Civil Disputes. over Patent Infringement Procedures of Second Instance Related to Civil Disputes over Patent Infringement 86 Procedures of Second Instance Related to Civil Disputes over Patent Infringement I. Trial System in China China practices

More information

City of Palo Alto (ID # 7428) City Council Staff Report

City of Palo Alto (ID # 7428) City Council Staff Report City of Palo Alto (ID # 7428) City Council Staff Report Report Type: Consent Calendar Meeting Date: 12/12/2016 Summary Title: Resolution Approving Standard Form REC and Electric Master Agreements Title:

More information

131 FERC 61,039 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

131 FERC 61,039 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 131 FERC 61,039 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, and John R. Norris. The Detroit Edison Company

More information

DEPARTMENT OF THE ENVIRONMENT. Instrument of Appointment by. the Secretary of State for the Environment. of Yorkshire Water Services Limited

DEPARTMENT OF THE ENVIRONMENT. Instrument of Appointment by. the Secretary of State for the Environment. of Yorkshire Water Services Limited DEPARTMENT OF THE ENVIRONMENT Instrument of Appointment by the Secretary of State for the Environment of Yorkshire Water Services Limited as a water and sewerage undertaker under the Water Act 1989 Department

More information

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

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

More information

Massachusetts Residential and Small Commercial Terms of Service

Massachusetts Residential and Small Commercial Terms of Service Massachusetts Residential and Small Commercial Terms of Service This is an agreement for electric generation service between Oasis Power, LLC dba Oasis Energy ( Oasis Energy or we ) and you, for the service

More information