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

Size: px
Start display at page:

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

Transcription

1

2 Akbar Jazayeri Vice President, Revenue and Tariffs March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Required Rate Change Associated With the Completion of the Twelve-Month Transmission Revenue Refund Implemented on April 14, 2005 Pursuant to Resolution E-3895 In accordance with Resolution E-3895 (Resolution), Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariff schedules. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE The purpose of this advice filing is to revise Distribution and Generation rate levels to remove the impact of the $134 million transmission refund adopted in the Resolution. BACKGROUND In Advice 1783-E, SCE proposed to credit the transmission rate refund ( transmission refund ) ordered in SCE s Federal Energy Regulatory Commission Docket No. ER to Bundled Service Customers through the operation of the Energy Resource Recovery Account (ERRA) Balancing Account. The ERRA Balancing Account balance was consolidated into Generation rate levels in Advice 1808-E (see discussion below). SCE also proposed that its Direct Access (DA) Customers share of the transmission refunds be credited to the Historical Procurement Charge Balancing Account (HPCBA), which would have the effect of expediting the recovery of the balance in the HPCBA. On April 23, 2004, the Energy Division approved SCE s Advice 1783-E. On July 16, 2004, SCE filed Advice 1808-E which consolidated various authorized revenue requirements into rate levels, including SCE s authorized 2004 GRC revenue requirement and the transmission refund. On August 5, 2004, the Alliance for Retail Energy Markets (AReM) filed a protest of SCE s Advice 1808-E, in which it expressed P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 1976-E (U 338-E) March 3, 2006 concern with SCE s proposed treatment of the transmission refund. AReM argued that: 1) Some DA Customers would not receive any portion of the transmission refunds, 2) DA Customers would not receive the immediate benefit of the transmission refunds, and 3) SCE s Generation rates resulting from SCE s proposal would be artificially low. RESOLUTION E-3895 On January 27, 2005, the Commission issued Resolution E Ordering Paragraph No. 4 of the Resolution rescinded the Energy Division s approval of SCE s Advice E and ordered SCE to credit the refund of transmission rate revenues to customer classes through a newly created transmission account. The Resolution also adopted SCE s proposal to refund the transmission rate revenues through a reduction in Distribution rates. Specifically, the Resolution adopted the following ratemaking changes for the transmission refund: 1. SCE will make a debit entry to its ERRA and a credit entry to a newly established transmission sub-account of its BRRBA for $134 million; 2. For a twelve (12)-month period, SCE will reduce its Distribution rates by $134 million in order to refund transmission rate overcharges to customers and amortize the balance in the transmission sub-account of the BRRBA. After the end of the 12-month amortization period, Distribution rates will be adjusted to remove the refund amount; 3. SCE will increase its Generation rates to remove the $134 million refund that had been reflected in Generation rates at the time the Resolution was issued; 4. SCE will remove the credit made to the HPCBA for its DA Customer s share of the transmission refunds; and 5. The rate level changes identified above will be consolidated with rate changes that SCE will implement in its 2005 ERRA Forecast of Operations proceeding (Application No ). On February 10, 2005, SCE filed Advice 1864-E to implement the Resolution establishing the transmission sub-account of the BRRBA pursuant to No. 1 above. Consistent with No. 5 above, SCE included the rate changes required in the Resolution in Advice 1886-E which was filed on April 11, 2005 in compliance with SCE s 2005 ERRA Forecast Decision No (i.e., SCE reversed the refund that was included in Generation rates and included the refund in Distribution rates). The rates included in Advice 1886-E were implemented on April 14, 2005.

4 ADVICE 1976-E (U 338-E) March 3, 2006 APRIL 14, 2006 REVENUE REQUIREMENT AND RATE CHANGE Pursuant to Resolution E-3895, SCE is required to remove the refund from Distribution rates after 12 months, which is April 14, 2006 (see No. 2 above). Table 1 below summarizes, by rate component, the revenue requirement changes (i.e., an increase in the Distribution revenue requirements and a decrease in the Generation revenue requirement) that are required to remove the impact of the transmission refund that has been in effect for the preceding 12-month period. 1 1 SCE s current rates were implemented on February 4, 2006 in Advice 1962-E.

5 ADVICE 1976-E (U 338-E) March 3, 2006 Table 1 April 14, 2006 Consolidated Revenue Requirement By Rate Component ($000) Annual Current Consolidated Change in Annual Rev. Rqmts As Of Revenue Rev. Rqmts April 14, 2006 Requirements GENERATION SERVICE Generation Rate Component: 3. SCE: 4. Fuel and Purchased Power 4,312,776 4,312, SONGS 2&3 Steam Generators 3,060 3, Residential Generation Shortfall MA (AB1X) 15,347 15, ERRA Balancing Account 131, , BRRBA Balancing Account (30,177) (30,177) 0 9. URG O&M and Capital 685, , COC Change (2,865) (2,865) Transmission Refund Reversal (Res E-3895) 133,714 0 (133,714) 12. NUIP 13,422 13, Energy Settlement Refunds (198,414) (198,414) Total SCE Generation 5,064,567 4,930,853 (133,714) 15. DWR Power Charge 2,205,735 2,205, Total Generation Rate Component 7,270,302 7,136,588 (133,714) 17. DELIVERY SERVICE 18. Distribution Rate Component: 19. BRRBA Balancing Account (133,204) (133,204) ODAM Balancing Account 12,224 12, RRB Finance Tax Credits (20,656) (20,656) TTA Franchise Fee Obligations 2,298 2, Distribution O&M and Capital 2,770,383 2,770, COC Change (20,814) (20,814) Non-utility Affiliate Credits (24,180) (24,180) Transmission Refund (133,714) 0 133, RCRA 70,088 70, Self Generation/CA Solar Initiative 136, , Mass Media Memo Account 1,675 1, Interruptible Load Prgm MA 9,151 9, AEAP Settlement (DSM Earnings) 11,453 11, EETAMA Amount 6,684 6, Total Distribution Rate Component 2,687,482 2,821, , Nuclear Decommissioning Rate Component: 35. Spent Nuclear Fuel 4,521 4, DOE D&D Fees 5,380 5, NDAM Balancing Account (1,264) (1,264) Decommissioning Trust Fund 32,864 32, Total Nuclear Decommissioning Rate Component: 41,501 41, Public Purpose Programs Rate Component: 41. CARE Balancing Account 9,392 9, PPPAM Balancing Account 57,793 57, Public Goods Charge 181, , Procurement Energy Efficiency 137, , Low Income Energy Efficiency 27,725 27, CARE Administration 4,249 4, Total Public Purpose Programs Rate Component 418, , Transmission Rate Component: 49. Base Transmission 286, , Transmission Balancing Accounts 97,943 97, Total Transmission Rate Component 384, , Trust Transfer Amount (TTA) 262, , DWR Bond Charge 394, , Total Delivery Service 4,188,902 4,322, , Total SCE Revenue Requirement 8,858,959 8,858, Total DWR Revenue Requirement 2,600,245 2,600, Total Company Revenue Requirement 11,459,204 11,459,204 0

6 ADVICE 1976-E (U 338-E) March 3, 2006 In this advice letter, SCE is also modifying Preliminary Statement, Part YY, BRRBA, to eliminate the transmission sub-account as of March 31, 2006 since the sub-account is no longer necessary. Pursuant to the Resolution, SCE amortized the $134 million transmission refund for 12 months beginning April 1, Any remaining balance recorded in the transmission sub-account as of March 31, 2006 will be transferred to the Distribution sub-account of the BRRBA. In addition to implementing this rate change on April 14, 2006, SCE is also implementing revised Transmission Owners Tariff Change Adjustment (TOTCA) rates on April 14, The April 14, 2006 revised rate schedules that incorporate both rate changes have been included in Advice 1977-E filed concurrently with this advice filing on March 3, No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. EFFECTIVE DATE Pursuant to the Resolution, SCE requests that this advice filing become effective on April 14, 2006 subject to review and approval by the Energy Division. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of:

7 ADVICE 1976-E (U 338-E) March 3, 2006 Akbar Jazayeri Vice President, Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-A service list, A , A , and A , Address change requests to the GO 96-A service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Doug Snow at (626) or by electronic mail at Douglas.Snow@sce.com. Southern California Edison Company AJ:ds:sq Enclosures Akbar Jazayeri

8 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company (U 338-E) Utility type: Contact Person: James Yee! ELC " GAS Phone #: (626) " PLC " HEAT " WATER EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 1976-E Subject of AL: Required Rate Change Associated With the Completion of the Twelve-Month Transmission Revenue Refund Implemented on April 14, 2005 Pursuant to Resolution E-3895 Keywords (choose from CPUC listing): Compliance, Refund AL filing type: " Monthly " Quarterly " Annual! One-Time " Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: E-3895 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Resolution Required? " Yes! No Requested effective date: 4/14/06 No. of tariff sheets: -5- Estimated system annual revenue effect: (%): See Advice 1977-E Estimated system average rate effect (%): See Advice 1977-E When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: Service affected and changes proposed 1 : Preliminary Statement Part YY, Table of Contents Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

9 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA and Akbar Jazayeri Director of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415)

10 Public Utilities Commission 1976-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Preliminary Statement Part YY Revised E Revised E Preliminary Statement Part YY Revised E Revised E Preliminary Statement Part YY Original E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

11 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 5 YY. Base Revenue Requirement Balancing Account (BRRBA) 3. Operation of the BRRBA: The BRRBA consists of the Distribution Sub-account and the Generation Subaccount. Entries to the BRRBA shall be made monthly as follows: a. Recorded monthly activity in the Distribution Sub-account; b. Plus: recorded monthly activity in the Generation Sub-account; c. Equals: recorded monthly activity in the BRRBA. Interest Expense shall accrue monthly to the BRRBA by applying the Interest Rate to the average of the beginning-of-month and end-of-month balances in the BRRBA. 4. Distribution Sub-account: The purpose of the Distribution Sub-account of the BRRBA is to record the monthly difference between: 1) the ADBRR; and 2) recorded Distribution Revenue. Entries to the Distribution Sub-account shall be made monthly as follows: a. A debit entry equal to the monthly amount of the ADBRR calculated by multiplying the applicable MDP to the annual ADBRR (as determined in Section 2 above), less a provision for FF & U; b. A credit entry equal to BRRBA Distribution Revenue; c. A debit entry to record amounts transferred from the Community Choice Aggregation Implementation Costs Balancing Account. d. A debit entry to record incremental RTEM O&M costs until the Commission has adopted ratemaking in SCE s October 15, 2004 Demand Response Program proceeding. e. A debit entry to record amounts in the Advanced Metering Infrastructure Balancing Account. f. An entry to record other Distribution-related amounts as authorized by the Commission (e.g., transfer of amounts recorded in the Late Payment Charge Revenue Balancing Account). 5. Generation Sub-account: The purpose of the Generation Sub-account of the BRRBA is to record the monthly difference between: 1) the AGBRR; and 2) recorded Generation Revenue. Entries to the Generation Sub-account shall be made monthly as follows: a. A debit entry equal to the monthly amount of the AGBRR calculated by multiplying the applicable MDP (as determined in Section 2 above) to the annual AGBRR without an amount for refueling (as shown in Table C), less a provision for FF & U; (D) (D) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1976-E John R. Fielder Date Filed Mar 3, 2006 Decision President Effective Apr 14, H11 Resolution E-3895

12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 6 YY. Base Revenue Requirement Balancing Account (BRRBA) 5. Generation Sub-account: b. A debit entry equal to the monthly amount of the AGBRR calculated by multiplying the applicable MDP (as determined in Section 2 above) to the annual refueling amount included in the annual AGBRR (as shown in Table C), less a provision for FF & U; c. A credit entry equal to BRRBA Generation Revenue; d. An entry to record amounts recorded in the Employee-Related Balancing Account; e. An entry to record Mohave Alternatives Complements Study Costs as authorized by the Commission (net of any co-owner payments); f. A debit entry equal to the San Onofre Nuclear Generating Station (SONGS) Steam Generator Replacement Program (SGRP) Removal and Disposal Costs revenue requirement (the annual CPUC-authorized amount multiplied by the applicable MDP, as determined in Section 2 above) less a provision for FF&U. g. An entry to record other Generation-related amounts as authorized by the Commission (e.g., Yuma Axis credit). (D) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1976-E John R. Fielder Date Filed Mar 3, 2006 Decision President Effective Apr 14, H11 Resolution E-3895

13 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 7 YY. Base Revenue Requirement Balancing Account (BRRBA) 6. Rate Level Changes Pursuant to D , D , and D , SCE shall update its Distribution and Generation Rate levels to reflect the most current Commissionadopted revenue requirements in its August Energy Resource Recovery Account (ERRA) application. The balance forecast to be recorded in the Distribution Subaccount of the BRRBA (either overcollected or undercollected) on December 31 st of the current year, plus an amount for FF & U, shall be included in the Distribution revenue requirement to either be returned to, or recovered from, SCE s retail electric customers in Distribution rate levels. Likewise, the balance forecast to be recorded in the Generation Sub-account of the BRRBA (either overcollected or undercollected) on December 31 st of the current year, plus an amount for FF & U, shall be included in the Generation revenue requirement to either be returned to, or recovered from SCE s retail electric customers in Generation rate levels. Prior to implementing consolidated Commission-authorized revenue requirements and rate levels to recover those revenue requirements, the BRRBA balance will be updated to reflect the latest recorded balance available. 7. Review Procedures Pursuant to D , D , and D , the recorded operation of the BRRBA for the Record Period (or previous calendar year 12-month period) shall be reviewed by the Commission in SCE s annual April ERRA application to ensure that the entries made in the BRRBA are stated correctly and are consistent with Commission decisions. (D) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1976-E John R. Fielder Date Filed Mar 3, 2006 Decision President Effective Apr 14, H12 Resolution E-3895

14 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS - RATE SCHEDULES E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS - BASELINE REGIONS E TABLE OF CONTENTS - SAMPLE FORMS E E PRELIMINARY STATEMENT: A. Territory Served E B. Description of Service E C. Procedure to Obtain Service E D. Establishment of Credit and Deposits E E. General E F. Symbols E G. Gross Revenue Sharing Mechanism E E H. Baseline Service E I. NOT IN USE...-E J. Employee-Related Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Other Distribution Adjustment Mechanism E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E , E E E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1976-E John R. Fielder Date Filed Mar 3, 2006 Decision President Effective Apr 14, H10 Resolution E-3895

15 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 2 Cal. P.U.C. Sheet No. PRELIMINARY STATEMENT: (Cont'd) Q. Demand Side Management Adjustment Clause (DSMAC) E E R. Historical Procurement Charge Balancing Account E S. Procurement Energy Efficiency Balancing Account (PEEBA) E T. Electric and Magnetic Fields Measurement Program E U. NOT IN USE...-E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Departing Load and Customer Generation Departing Load (CGDL) Cost Responsibility E E X. Research, Development and Demonstration Adjustment Clause (RDDAC) E Y. Economic Development Adjustment Clause (EDAC) E Z. Family Energy Rate Associates Balancing Account E AA. California Alternate Rates for Energy (CARE) Balancing Account E BB. PBR Distribution Revenue Requirement Adjustment Factor (PDRRAD E CC. PBR Distribution Performance Mechanism (PDPM) E E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account (EDRA) E FF. Public Purpose Programs Adjustment Mechanism E E GG. Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. Bond Charge Balancing Account (BCBA) E JJ. Direct Access Cost Responsibility Surcharge Tracking Account E KK. NOT IN USE...-E LL. NOT IN USE...-E MM. Community Choice Aggregation Implementation Cost Balancing Account E NN. NOT IN USE... -E OO. NOT IN USE... -E PP. NOT IN USE... -E QQ. NOT IN USE... -E RR. NOT IN USE... -E SS. NOT IN USE... -E TT. NOT IN USE... -E UU. Late Payment Charge Revenue Balancing Account (LPCRBA) E VV. Air Conditioning Cycling Device Balancing Account (ACCDBA) E WW. Community Choice Aggregation Cost Responsibility... Surcharge Tracking Account E XX. NOT IN USE... -E YY. Base Revenue Requirement Balancing Account (BRRBA) E E ZZ. Energy Resource Recovery Account E E AAA. Post Test Year Ratemaking Mechanism (PTYR) E E BBB. Employee Safety and Distribution Reliability Performance Incentive Mechanism (SRPIM) E (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1976-E John R. Fielder Date Filed Mar 3, 2006 Decision President Effective Apr 14, H9 Resolution E-3895

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

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

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

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

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

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

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

More information

March 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

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

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

June 3, 2014 Advice Letter 2914-E

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

More information

September 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

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

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

More information

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

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

More information

Subject: 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, 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

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

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

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

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

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

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

More information

June 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

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

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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

More information

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern

More information

SENATE BILL lr1577 A BILL ENTITLED. Election Law Political Committees Campaign Finance

SENATE BILL lr1577 A BILL ENTITLED. Election Law Political Committees Campaign Finance G SENATE BILL lr By: Senators Brochin, Exum, Raskin, and Zirkin Introduced and read first time: January, 00 Assigned to: Education, Health, and Environmental Affairs A BILL ENTITLED 0 AN ACT concerning

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

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

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

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

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

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

Contract for Legal Services / Retainer Agreement

Contract for Legal Services / Retainer Agreement Barristers, Solicitors, Notaries 504-3200 Dufferin Street, Toronto, Ontario M4N 2L2 Telephone: (416) 398-4044 Facsimile: (416) 398-7396 Contract for Legal Services / Retainer Agreement You have opted to

More information

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

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

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

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

Defense Authorization and Appropriations Bills: FY1961-FY2018

Defense Authorization and Appropriations Bills: FY1961-FY2018 Defense Authorization and Appropriations s: 1961-2018 Nese F. DeBruyne Senior Research Librarian Barbara Salazar Torreon Senior Research Librarian April 19, 2018 Congressional Research Service 7-5700 www.crs.gov

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

Senate Bill 487 Ordered by the House June 1 Including Senate Amendments dated April 25 and House Amendments dated June 1

Senate Bill 487 Ordered by the House June 1 Including Senate Amendments dated April 25 and House Amendments dated June 1 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session B-Engrossed Senate Bill Ordered by the House June Including Senate Amendments dated April and House Amendments dated June Sponsored by Senator BONAMICI

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

Case 2:05-cv GJQ Document Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS

Case 2:05-cv GJQ Document Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS Case 2:05-cv-00224-GJQ Document 104-3 Filed 11/01/2007 Page 1 of 6 INDEX OF EXHIBITS s Attached To A B C D E F G H I J K L Letter from Garfield Hood to Sydney Goodman forwarding Community s Application

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

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

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

More information

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

GREAT OAKS WATER COMPANY

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

FILED :33 PM

FILED :33 PM MP6/DH7/jt2 10/10/2017 FILED 10-10-17 04:33 PM BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion into the Rates, Operations,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Alliance for Nuclear Responsibility, Complainant, vs. Southern California Edison Company (U338E), Defendant. Case No. C. 13-02-013 (Filed

More information

DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC

DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC DEPARTMENT OF THE NAVY HEADQUARTERS UNITED STATES MARINE CORPS 3000 MARINE CORPS PENTAGON WASHINGTON DC 20350-3000 MARINE CORPS ORDER 5354.1E ADMIN CH From: Commandant of the Marine Corps To: Distribution

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

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

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

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

More information

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF APRIL 26, 2013MAY 3, 2019 BETWEEN TRANSCANADA CORPORATION AND

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF APRIL 26, 2013MAY 3, 2019 BETWEEN TRANSCANADA CORPORATION AND AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF APRIL 26, 2013MAY 3, 2019 BETWEEN TRANSCANADA CORPORATION AND COMPUTERSHARE TRUST COMPANY OF CANADA AS RIGHTS AGENT - i - AMENDED AND

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

UTTAR PRADESH ELECTRICITY REGULATORY COMMISSION 2 nd Floor, Kisan Mandi Bhawan, Vibhuti Khand Gomti Nagar, Lucknow.

UTTAR PRADESH ELECTRICITY REGULATORY COMMISSION 2 nd Floor, Kisan Mandi Bhawan, Vibhuti Khand Gomti Nagar, Lucknow. UTTAR PRADESH ELECTRICITY REGULATORY COMMISSION 2 nd Floor, Kisan Mandi Bhawan, Vibhuti Khand Gomti Nagar, Lucknow GENERAL CONDITIONS OF TRANSMISSION LICENCE December 14, 2005 Regulation No.UPERC/Secy.-05-931

More information

AMENDED AND RESTATED UNITHOLDER RIGHTS PLAN AGREEMENT DATED JUNE 14, 2016 BETWEEN TRUE NORTH COMMERCIAL REAL ESTATE INVESTMENT TRUST.

AMENDED AND RESTATED UNITHOLDER RIGHTS PLAN AGREEMENT DATED JUNE 14, 2016 BETWEEN TRUE NORTH COMMERCIAL REAL ESTATE INVESTMENT TRUST. AMENDED AND RESTATED UNITHOLDER RIGHTS PLAN AGREEMENT DATED JUNE 14, 2016 BETWEEN TRUE NORTH COMMERCIAL REAL ESTATE INVESTMENT TRUST and TMX EQUITY TRANSFER AND TRUST COMPANY, as Rights Agent TABLE OF

More information

The Commission met on Tuesday, November 22, 2011, with Vice Chair Reha presiding and Commissioners Boyd and O Brien present. TELECOMMUNICATIONS AGENDA

The Commission met on Tuesday, November 22, 2011, with Vice Chair Reha presiding and Commissioners Boyd and O Brien present. TELECOMMUNICATIONS AGENDA The Commission met on Tuesday, November 22, 2011, with Vice Chair Reha presiding and Commissioners Boyd and O Brien present. The following matters were taken up by the Commission: TELECOMMUNICATIONS AGENDA

More information

2018 Bill 13. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 13

2018 Bill 13. Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 13 2018 Bill 13 Fourth Session, 29th Legislature, 67 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 13 AN ACT TO SECURE ALBERTA S ELECTRICITY FUTURE THE MINISTER OF ENERGY First Reading.......................................................

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

More information

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

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

More information

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

Subject: 1% Franchise Surcharge for Gas and Electric Customers within the City of Bakersfield

Subject: 1% Franchise Surcharge for Gas and Electric Customers within the City of Bakersfield STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 21, 2009 Advice Letter 2980-G/3380-E Brian K. Cherry Vice President,

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

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion Into the Operations and Practices of Southern California Edison Company;

More information

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

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

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

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

More information

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

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

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 Consolidated to January 18, 2011 1 PLANNING AND DEVELOPMENT, 2007 c. P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of The Statutes of Saskatchewan, 2007 (effective March 21, 2007)

More information

ADDENDUM NO. 6 TO SERVICE AGREEMENT

ADDENDUM NO. 6 TO SERVICE AGREEMENT Final Execution Version ADDENDUM NO. 6 TO SERVICE AGREEMENT THIS ADDENDUM NO. 6 TO SERVICE AGREEMENT, dated as of November 14, 2017 ( Addendum No. 6 ), modifies, amends and supplements that certain Service

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 277 2015-2016 Representative Brenner A B I L L To amend section 5705.19 of the Revised Code to authorize a county, township, or municipal corporation to

More information

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R Effective October 31, 2005

ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION. LCB File No. R Effective October 31, 2005 ADOPTED REGULATION OF THE STATE ENVIRONMENTAL COMMISSION LCB File No. R037-05 Effective October 31, 2005 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

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

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MARCH 16, Between TRANSAT A.T. INC. and CST TRUST COMPANY.

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MARCH 16, Between TRANSAT A.T. INC. and CST TRUST COMPANY. DRAFT: 2017-02-23 AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MARCH 16, 2017 Between TRANSAT A.T. INC. and CST TRUST COMPANY as Rights Agent (Amending and restating the Amended and

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

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

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, 2018 7:30 p.m. Library A. Routine Business 1. Call Meeting to Order 2. Pledge of Allegiance 3. Business Manager

More information

Environmental Commission, Finance Dept, OEM

Environmental Commission, Finance Dept, OEM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

April 19, 2018 Advice Letter 5260-G

April 19, 2018 Advice Letter 5260-G SAE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UILIIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 19, 2018 Advice Letter 5260-G Ronald van der Leeden irector, Regulatory

More information

DRAFT ONLY TO BE APPROVED AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 3, 2016

DRAFT ONLY TO BE APPROVED AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 3, 2016 DRAFT ONLY TO BE APPROVED AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 3, 2016 AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MAY 3, 2016 BETWEEN ENCANA CORPORATION AND CST

More information

e. Section R Approval of construction documents, is hereby amended to read as follows:

e. Section R Approval of construction documents, is hereby amended to read as follows: 5.0301: BUILDING CODES ADOPTED WITH MODIFICATIONS 1. Building Permits and Application Required. See Title 21, Chapter 2, Section 21.0205 and 21.0206. 2. There is hereby adopted by the City Council for

More information

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MAY 4, 2017 BETWEEN OSISKO GOLD ROYALTIES LTD AND CST TRUST COMPANY AS RIGHTS AGENT

AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MAY 4, 2017 BETWEEN OSISKO GOLD ROYALTIES LTD AND CST TRUST COMPANY AS RIGHTS AGENT AMENDED AND RESTATED SHAREHOLDER RIGHTS PLAN AGREEMENT DATED AS OF MAY 4, 2017 BETWEEN OSISKO GOLD ROYALTIES LTD AND CST TRUST COMPANY AS RIGHTS AGENT TABLE OF CONTENTS Page ARTICLE 1 INTERPRETATION 1.1

More information

(PLEASE PRINT) (Specify) Last Name First Name Middle. Address Number Street City State Zip Code

(PLEASE PRINT) (Specify) Last Name First Name Middle. Address Number Street City State Zip Code APPLICATION FOR EMPLOYMENT MRI 2121 HUBBARD AVENUE P O BOX 2760 DECATUR, IL 62524-2760 (217) 875-1910 ================================================================================== We consider applicants

More information

Fingerprinting of Subject Individuals in Positions Not Requiring Licensure as Teachers, Administrators, Personnel Specialists, School Nurses

Fingerprinting of Subject Individuals in Positions Not Requiring Licensure as Teachers, Administrators, Personnel Specialists, School Nurses 581-021-0500 Fingerprinting of Subject Individuals in Positions Not Requiring Licensure as Teachers, Administrators, Personnel Specialists, School Nurses (1) Definitions of terms shall be as follows: (a)

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002

More information