December 20, Advice 4985-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California
|
|
- Bethanie Reynolds
- 6 years ago
- Views:
Transcription
1 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box San Francisco, CA Fax: December 20, 2016 Advice 4985-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Subject: Supplement No. 2 and Supplement No. 5 Under the Master Agreement With the Peninsula Corridor Joint Powers Board Regarding the Peninsula Corridor Electrification Project In Accordance with General Order 96-B, Section and Resolution E Purpose Pacific Gas and Electric Company (PG&E or Company) requests approval of two agreements with the Peninsula Corridor Joint Powers Board (JPB or Caltrain) for work related to the design and extension of electric transmission facilities to two JPB traction power substations to provide power for the Caltrain Modernization Program (Electrification Project). The two agreements are Supplement No. 2 and Supplement No. 5 to the Master Agreement between PG&E and JPB (the Master Agreement). 1 The Master Agreement, Supplement No. 1 and the Amendment to Supplement No. 1 were all approved by the California Public Utilities Commission (CPUC or Commission) in Resolution E-4811, subject to the conditions contained therein. As required by Ordering Paragraph 3 of Resolution E-4811, PG&E is submitting these two additional Supplements for approval by the Commission pursuant to Section of General Order (G.O.) 96-B, and Section 5.3 (8) of the Energy Industry Rules. 2 PG&E will treat Supplement No. 2 and Supplement No.5 as effective pending disposition under Section and Section of GO 96-B, as of December 15, 2016, the date the Commission approved Resolution E A copy of Supplement No. 2 is attached as Attachment 1. A copy of Supplement No. 5 is attached as Attachment 2. Supplement No. 3 and Supplement No. 4 to the Master Agreement are still under negotiation, but are expected to cover final design, engineering, and construction of the required upgrades to two PG&E substations, the FMC Substation in San Jose and the East Grand Substation in South San Francisco. See Resolution E-4811, at pp. 3, 4. They will each be submitted as a separate advice filing when negotiations have been completed.
2 Advice 4985-E December 20, 2016 Background The background of the Electrification Project is set forth in PG&E s Advice 4853-E and in Resolution E The Master Agreement, approved in Resolution E-4811 subject to the conditions therein, governs the overall relationship between PG&E and Caltrain with respect to the Electrification Project. Individual scopes of work are or will be addressed in Supplements that will set forth the particular scope of work, the authorized dollar amount, and various milestones, deliverables and respective responsibilities. Supplement No. 1, as amended, was approved by Resolution E-4811 and is for up to $2,900,000 for PG&E to conduct preliminary engineering and design for the interconnection of JPB s two traction power stations. Supplement No. 2 is for up to $1,000,000 and governs PG&E s monitoring of and assistance with Caltrain s work on interties for its two traction power substations, including the scope of environmental review, permit responsibility and land rights. Supplement No. 5 is for up to $3,500,000 and governs PG&E s work on temporary interconnection for train test power at PG&E s FMC substation in San Jose. Discussion Supplement No. 2 Supplement No. 2 governs PG&E s monitoring and assistance in connection with Caltrain s design, engineering and construction of interties from PG&E s substations to Caltrain s two traction power substations, including the scope of environmental review, permit responsibility and land rights. Supplement No. 2 further provides that JPB will be responsible for all of the cost of JPB s work, PG&E s activities under Supplement No. 2, the land rights, and the Income Tax on Capital Contributions (ITCC). Finally, Supplement No. 2 provides that the interties will be owned by PG&E, and will be transferred to PG&E upon completion and becoming operational, as described in Supplement No. 2. Supplement No. 2 covers the following matters: Section 1 contains various definitions. Section 2 provides that the Authorized Amount for PG&E s activities under Supplement No. 2 is $1,000,000. The Master Agreement provides that each Supplement shall set forth an Authorized Amount, as explained in detail in Sections 3 and 5 of the Master Agreement. For Supplement No. 2, PG&E anticipates that it will need more than $1,000,000, and has so advised JPB, but for now that is the Authorized Amount. As provided in the Master Agreement,
3 Advice 4985-E December 20, 2016 PG&E will notify JPB when half of the Authorized Amount has been depleted, and may later cease work if JPB does not increase the Authorized Amount. 3 Section 3 of Supplement No. 2 explains that JPB has responsibility to perform the design, engineering, procurement and construction ( Caltrain Work ) for the interties from the PG&E substations. JPB has delegated that responsibility to its Design-Build Contractor, but JPB is responsible to PG&E to require that its Design-Build Contractor or subcontractors complete activities required of them, and JPB agrees to utilize a PG&E-approved designer and contractor. Section 4 provides that JPB shall require its Design-Build Contractor to perform the Caltrain Work using good utility practices and discusses complying with PG&E s standards and guidance, and remedying any deficiencies. Section 5 provides that JPB shall use approved contractors and subcontractors, and sets forth qualifications for those contractors and workers, and requires the use of the PG&E Flowdown Terms attached as Exhibit A to the Master Agreement. Section 6 provides for various hold points, where PG&E approval is needed before JPB can continue. These hold points allow PG&E to review and approve, in writing, agreements for land rights, designs, clearance schedules, and other tasks as set forth therein. Section 7 addresses hazardous materials, and provides that JPB (or its Design- Build Contractor) are responsible for removal and proper disposal of any hazardous materials encountered in connection with the Caltrain Work. Section 8 covers PG&E assistance to JPB. PG&E will be responsible for preapproval of various aspects of JPB s work, approval of designs, detailed inspection of the Caltrain Work, and compiling a list of approved contractors and subcontractors, including coordination to resolve Buy America certification compliance issues. Section 9 addresses responsibility for the acquisition of property under the interties and the necessary permits for Caltrain Work. JPB will be responsible to acquire necessary property rights for PG&E to own and operate the interties, subject to minor exceptions set forth in Section 9. Section 10 provides that the interties will ultimately be owned by PG&E, and addresses the timing of the transfer of title, transfer of the land rights, attaches a bill of sale form, provides for transfer of materials warranties, and similar issues. 3 See discussion of ratepayer protections in Resolution E-4811, at pp.5-6.
4 Advice 4985-E December 20, 2016 Section 11 provides that JPB shall be responsible for 100% of the costs of PG&E s activities under Supplement No. 2, the Caltrain Work, and acquiring the new land rights, as well as the ITCC. There is an express exclusion for work on PG&E substations and other existing PG&E facilities that will or may require modification due to the Electrification Project. 4 Section 12 provides that JPB will create a project schedule, which will be updated monthly. Any scheduling involving PG&E will be subject to PG&E s approval, which shall not be unreasonably withheld. Section 13 addresses environmental review, and provides that JPB will ensure that the environmental effects of both the Caltrain Work as well as future PG&E work on its substations to accommodate the Electrification Project, will be included and analyzed in JPB s environmental review. Section 14 corrects a citation in Section 14 of the Master Agreement. Pursuant to Sections 3 and 13, Caltrain will be responsible for the design, engineering, procurement and construction of the interties and all appurtenant facilities, and will perform analyses of any environmental effects in the applicable CEQA documentation. In Resolution E-4811, approving the Master Agreement, the Commission noted that Caltrain will be responsible for fully analyzing environmental impacts of the interconnection work pursuant to CEQA. In Resolution G-3498 (October 14, 2016), which approved agreements for various utilities, including PG&E, with the California High Speed Rail Authority (CHSRA) for utility relocation work, the Commission determined that GO 131-D would not apply to PG&E electrical facility relocation work because CHSRA will be responsible for the design, procurement of supplies, construction and system tie-in of all PG&E facility relocations. 5 For the same reasons, and as reflected in Resolution E-4811, Caltrain s construction of 115 kv transmission facilities that will eventually be turned over to PG&E is not utility construction within the meaning of General Order 131-D, and no GO 131- D permits or notices are required for this work. Supplement No. 5 Supplement No. 5 provides for temporary interconnection for train test power for JPB at PG&E s FMC Substation in San Jose. It provides for temporary improvements up to the Authorized Amount of $3,500,000. Like Supplement No. 2, Supplement No. 5 provides 4 5 This PG&E Work will be the subject of Supplements Nos. 3 and 4, and cost allocation and responsibility for that work will be the subject of those, still to be finalized, agreements. Supplements Nos. 3 and 4 will be submitted to the Commission for review and approval when finalized. Resolution G-3498, Finding No.16 on p. 23; see also discussion in Resolution G-3498 at pp
5 Advice 4985-E December 20, 2016 that JPB shall be responsible for 100% of the costs of both JPB s activities and PG&E s activities. The highlights of the three-page Supplement No. 5 are: Section 1 provides that the Authorized Amount under Supplement No. 5 is $3,500, Section 2 describes the work to be done by PG&E under Supplement No. 5. Section 3 explains that to support the work to be done by PG&E under Supplement No. 5 for temporary interconnection for test power, work that is anticipated to be the subject of other supplements in support of permanent electrification will need to have been completed in a timely manner. In other words, Supplement No.5 only addresses the work necessary for the temporary interconnection, but that work will be building upon other work for JPB that will be handled under other Supplements that have not yet been completed. Section 4 provides that Caltrain and PG&E will be jointly responsible for coordination of the work under this Supplement and Caltrain s work on engineering, design and construction of the intertie line to PG&E s FMC Substation. Section 5 provides that JPB shall be responsible for 100% of the costs of PG&E s and JPB s activities under Supplement No. 5. Safety The actual work performed under these agreements (oversight, design, and construction) presents no specific or unique safety risks to the public or employees. All designs and specifications produced will conform to all current and applicable Commission, industry and Company safety requirements. Protests Anyone wishing to protest this filing may do so by letter sent via U.S. mail, facsimile or , no later than January 9, 2017 which is 20 days after the date of this filing. Protests must be submitted to: CPUC Energy Division ED Tariff Unit 505 Van Ness Avenue, 4 th Floor San Francisco, California See discussion of Authorized Amount with respect to Supplement No. 2 above, and in the discussion of ratepayer protections in Resolution E-4811, at pp. 5-6
6 Advice 4985-E December 20, 2016 Facsimile: (415) EDTariffUnit@cpuc.ca.gov Copies of protests also should be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above. The protest shall also be sent to PG&E either via or U.S. mail (and by facsimile, if possible) at the address shown below on the same date it is mailed or delivered to the Commission: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson Pacific Gas and Electric Company 77 Beale Street, Mail Code B10C P.O. Box San Francisco, California Facsimile: (415) PGETariffs@pge.com Any person (including individuals, groups, or organizations) may protest or respond to an advice letter (General Order 96-B, Section 7.4). The protest shall contain the following information: specification of the advice letter protested; grounds for the protest; supporting factual information or legal argument; name, telephone number, postal address, and (where appropriate) address of the protestant; and statement that the protest was sent to the utility no later than the day on which the protest was submitted to the reviewing Industry Division (General Order 96-B, Section 3.11). Effective Date PG&E requests that the Commission issue a Resolution approving this Tier 3 advice filing effective December 15, 2016, the day the Commission approved Resolution E Notice In accordance with General Order 96-B, Section IV, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list. Address changes to the General Order 96-B service list should be directed to PG&E at address PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) or at Process_Office@cpuc.ca.gov. Send all electronic approvals to PGETariffs@pge.com. Advice letter filings can also be accessed electronically at:
7 Advice 4985-E December 20, 2016 /S/ Erik Jacobson Director, Regulatory Relations Attachments Attachment 1: Supplement No. 2 Under Master Agreement Attachment 2: Supplement No. 5 Under Master Agreement cc: Dave Couch, Caltrain Zhenlin Guan, Caltrain Julie A. Sherman, Hanson Bridgett LLP Joan Cassman, Hanson Bridgett LLP
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. Pacific Gas and Electric Company (ID U39 E) Utility type: Contact Person: Yvonne Yang ELC GAS Phone #: (415) PLC HEAT WATER and EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 4985-E Tier: 3 Subject of AL: Supplement No. 2 and Supplement No. 5 Under the Master Agreement With the Peninsula Corridor Joint Powers Board Regarding the Peninsula Corridor Electrification Project In Accordance with General Order 96-B, Section and Resolution E-4811 Keywords (choose from CPUC listing): Agreements, Contracts AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: E-4811 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: N/A Is AL requesting confidential treatment? If so, what information is the utility seeking confidential treatment for: No Confidential information will be made available to those who have executed a nondisclosure agreement: N/A Name(s) and contact information of the person(s) who will provide the nondisclosure agreement and access to the confidential information: Resolution Required? Yes No Requested effective date: December 15, 2016 Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A No. of tariff sheets: N/A 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: N/A Service affected and changes proposed: N/A Pending advice letters that revise the same tariff sheets: N/A Protests, dispositions, 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: California Public Utilities Commission Pacific Gas and Electric Company Energy Division EDTariffUnit 505 Van Ness Ave., 4 th Flr. San Francisco, CA EDTariffUnit@cpuc.ca.gov Attn: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson 77 Beale Street, Mail Code B10C P.O. Box San Francisco, CA PGETariffs@pge.com
9 Advice 4985-E December 20, 2016 Attachment 1 Supplement No.2
10
11
12
13
14
15
16
17
18
19 Advice 4985-E December 20, 2016 Attachment 2 Supplement No.5
20
21
22
23 PG&E Gas and Electric Advice Filing List General Order 96-B, Section IV AT&T Division of Ratepayer Advocates Office of Ratepayer Advocates Albion Power Company Don Pickett & Associates, Inc. OnGrid Solar Alcantar & Kahl LLP Douglass & Liddell Pacific Gas and Electric Company Anderson & Poole Downey & Brand Praxair Atlas ReFuel Ellison Schneider & Harris LLP Regulatory & Cogeneration Service, Inc. BART Evaluation + Strategy for Social SCD Energy Solutions Innovation Barkovich & Yap, Inc. G. A. Krause & Assoc. SCE Bartle Wells Associates GenOn Energy Inc. SDG&E and SoCalGas Braun Blaising McLaughlin & Smith, P.C. GenOn Energy, Inc. SPURR Braun Blaising McLaughlin, P.C. Goodin, MacBride, Squeri, Schlotz & San Francisco Water Power and Sewer Ritchie CENERGY POWER Green Charge Networks Seattle City Light CPUC Green Power Institute Sempra Energy (Socal Gas) California Cotton Ginners & Growers Assn Hanna & Morton Sempra Utilities California Energy Commission ICF SoCalGas California Public Utilities Commission International Power Technology Southern California Edison Company California State Association of Counties Intestate Gas Services, Inc. Southern California Gas Company (SoCalGas) Calpine Kelly Group Spark Energy Casner, Steve Ken Bohn Consulting Sun Light & Power Center for Biological Diversity Leviton Manufacturing Co., Inc. Sunshine Design City of Palo Alto Linde Tecogen, Inc. City of San Jose Los Angeles County Integrated Waste TerraVerde Renewable Partners Management Task Force Clean Power Los Angeles Dept of Water & Power TerraVerde Renewable Partners, LLC Clean Power Research MRW & Associates Tiger Natural Gas, Inc. Coast Economic Consulting Manatt Phelps Phillips TransCanada Commercial Energy Marin Energy Authority Troutman Sanders LLP Cool Earth Solar, Inc. McKenna Long & Aldridge LLP Utility Cost Management County of Tehama - Department of Public McKenzie & Associates Utility Power Solutions Works Crossborder Energy Modesto Irrigation District Utility Specialists Crown Road Energy, LLC Morgan Stanley Verizon Davis Wright Tremaine LLP NLine Energy, Inc. Water and Energy Consulting Day Carter Murphy NRG Solar Wellhead Electric Company Defense Energy Support Center Nexant, Inc. Western Manufactured Housing Communities Association (WMA) Dept of General Services ORA YEP Energy
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 informationMarch 1, 2018 Advice Letter 5250-G
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 1, 2018 Advice Letter 5250-G Ronald van der Leeden Director, Regulatory
More informationSeptember 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 informationJune 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 informationAkbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box
More informationSUBJECT: 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 informationJuly 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Director of Revenue and Tariffs July 13, 2005 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request to Record in SCE s Bark Beetle CEMA Reimbursements to Property
More informationDecember 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction
More informationAkbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 3, 2012 Advice Letter 2703-E Akbar Jazayeri Vice President, Regulatory Operations Southern
More informationJune 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 informationMarch 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation
Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project
More informationMay 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Vice President, Revenue and Tariffs May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Electronic Fund Transfers and Revision
More informationSubject: 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 informationSeptember 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA
September 6, 2017 CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 EDTariffUnit@cpuc.ca.gov Re: Clean Coalition s Joint Protest to Pacific Gas & Electric s Advice Letter
More informationApril 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 informationJune 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 informationAdvice 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Peninsula Corridor Joint Powers Board (Caltrain) Requesting Authority for Variances from Portions of General Order 95 Application
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service
More informationContact 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 informationJune 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 informationSeptember 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 informationJuly 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For the 2018 Nuclear Decommissioning
More informationBEFORE 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 informationJanuary 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General
More informationSUBJECT: Natural Selection Foods, LLC Sole Customer Facility Sale -- Request for Approval Under Section 851
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor June 26, 2013 Advice Letter 4237-E Brian K. Cherry Vice President, Regulation
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application
More informationMarch 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 informationBEFORE 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 informationF 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 informationPeninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF FEBRUARY 1, 2018
Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF FEBRUARY 1, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: C. Brinkman,
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Docket No. EL00-95-000, et al. v. Sellers of Energy and Ancillary Services Investigation of Practices
More informationCALIFORNIA 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 informationJune 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance
More informationSeptember 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities
More informationSeptember 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report
Akbar Jazayeri Director of Revenue and Tariffs September 8, 2004 ADVICE 1825-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Format for Customer Generation Quarterly
More informationMarch 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Vice President, Revenue and Tariffs March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Required Rate Change Associated
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of PacifiCorp (U901E) for Approval of its 2017 Transportation Electrification Programs. Application of Liberty Utilities (CalPeco
More informationFebruary 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 informationMarch 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 informationNovember 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 informationREPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES
Carol A. Schmid-Frazee Senior Attorney Carol.SchmidFrazee@sce.com May 1, 2006 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.06-03-020 Dear
More informationCALIFORNIA 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 informationGREAT 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 informationOctober 21, 2005 RE: APPLICATION /INVESTIGATION
James M. Lehrer Senior Attorney James.Lehrer@sce.com October 21, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION
More informationOctober 4, 2005 RE: APPLICATION /INVESTIGATION
Frank A. McNulty Senior Attorney mcnultfa@sce.com October 4, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION 04-12-014/INVESTIGATION
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION CAlifornians for Renewable Energy, Inc.; Michael E. Boyd, and Robert M. Sarvey, v. Petitioners, California Public Utilities Commission;
More informationMarch 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract
Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 March 22, 2001 Tel: 619.696.4050 Pager: 800.456.9141 Fax: 619.696.4027 U-904-G Public
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E) and San Diego Gas & Electric Company (U 902-E) For the 2015 Nuclear Decommissioning
More informationSeptember 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs September 28, 2000 ADVICE 1488-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions of Various Filed
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) ) Docket No. ER11-1830-000 JOINT REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY,
More informationSAN 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 informationApril 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 informationPeninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018
Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF APRIL 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins (Chair),
More informationSAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA
SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING MARCH 1, 2017 Board Members Present: J. Gee, C. Groom, R. Guilbault (Chair),
More informationPeninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF NOVEMBER 1, 2018
Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF NOVEMBER 1, 2018 MEMBERS PRESENT: MEMBERS ABSENT: J. Bruins, Chair; C. Brinkman,
More informationFIRST 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 informationCALIFORNIA 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 informationMay 3, 2012 Advice Letter 4350G
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 3, 2012 Advice Letter 4350G Rasha Prince, Director Regulatory Affairs
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Establish Uniform Construction Standards for Pole- Top Antennas. Rulemaking 07-12-001 (Filed December 6,
More informationJanuary 11, Energy Division Attention: Tariff Unit California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102
Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 January 11, 2019 Energy Division Attention:
More informationEnclosed 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 information129 FERC 61,075 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
129 FERC 61,075 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Suedeen G. Kelly, Marc Spitzer, and Philip D. Moeller. CAlifornians for Renewable
More informationVia 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 informationOctober 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs October 9, 2003 ADVICE 1751-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of Universal Studios to the
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E To Establish Marginal Costs, Allocate Revenues, And Design Rates In the Matter
More informationPeninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019
Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF JANUARY 10, 2019 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins, Chair;
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Zov s Bistro, Inc., v. Complainant, Southern California Edison Company (U338-E, Defendant. Case No. C09-01-007 (Filed January 16, 2009
More informationPeninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF OCTOBER 4, 2018
Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF OCTOBER 4, 2018 MEMBERS PRESENT: J. Bruins, Chair; C. Brinkman, C. Chavez, J. Gee,
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of (U 901 E) for an Expedited Order Authorizing Special Charges and Tariffs for Smart Meter Opt-Out and
More information1889-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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Wei Ping Chen, v. Complainant, Southern California Edison Company, Defendant. Case No. C08-01-020 (Filed January 30, 2008 SOUTHERN CALIFORNIA
More informationBEFORE 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 informationSubject: 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 informationNovember 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 information124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Joseph T. Kelliher, Chairman; Suedeen G. Kelly, Marc Spitzer, Philip D. Moeller, and Jon Wellinghoff.
More informationPeninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF MARCH 7, 2019
Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF MARCH 7, 2019 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: G. Gillett (Chair),
More informationUNITED 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking on the Commission s Own Motion to Adopt New Safety and Reliability Regulations for Natural Gas Transmission
More informationCALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL)
CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) (Date Filed / Received Stamp by CPUC Industry Division) Date AL served on parties: November 28, 2018 Company Name: AT&T California
More informationSeptember 20, 2007 Advice Letter 3737
STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 September 20, 2007 Advice Letter 3737 Mr. Sid Newsom Regulatory Tariff Administration
More informationSAN DIEGO GAS & ELECTRIC COMPANY SOUTHERN CALIFORNIA GAS COMPANY
PRELIMINARY STATEMENT 1. These responses and objections are made without prejudice to, and are not a waiver of, SDG&E and SoCalGas right to rely on other facts or documents in these proceedings. 2. By
More informationCOMPREHENSIVE AGREEMENT BETWEEN THE PENINSULA CORRIDOR JOINT POWERS BOARD AND CITY OF BELMONT
COMPREHENSIVE AGREEMENT BETWEEN THE PENINSULA CORRIDOR JOINT POWERS BOARD AND CITY OF BELMONT RELATING TO THE PENINSULA CORRIDOR ELECTRIFICATION PROJECT 11305687.4 This Comprehensive Agreement ( Agreement
More informationFILED :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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA
More informationCALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA
CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA San Jose City Hall 200 E. Santa Clara, 18 th Floor, Rm. T-1854 Members of the public are welcome to
More informationAction Public comment will be received on all Action Items 1. Consider Adoption of March 21, 2018 Committee Meeting Minutes
This meeting is not subject to Brown Act noticing requirements. The agenda is subject to change. Public Outreach Committee Members: Jeanne Byrne, Chair Molly Evans Brenda Lewis Alternate: Robert S. Brower,
More informationPublic Utilities Commission of the State of California
J. Steve Rahon Director Tariffs & Regulatory Accounts 8315 Century Park Ct. San Diego, CA 92123-1550 Tel: 858.654.1773 Fax 858.654.1788 srahon@semprautilities.com May 25, 2006 Advice No. 3633 U-904-G Public
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION City of Vernon, California ) Docket No. EL00-105-007 ) California Independent System ) Docket No. ER00-2019-007 Operator Corporation
More informationAMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners
AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT Among The California Independent System Operator Corporation and Transmission Owners Section TABLE OF CONTENTS 1. DEFINITIONS... 2. PARTICIPATION IN
More informationPlease Refer to Attached Sample Form
Pacific Gas and Electric Company San Francisco, California U 39 Revised Cal. P.U.C. Sheet No. 30710-G Cancelling Revised Cal. P.U.C. Sheet No. 30024-G Gas Sample Electronic Billing Customer Agreement Please
More informationDRAFT 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Sierra Pacific Power Company ) Nevada Power Company ) Docket No. ER00-1801-000 Portland General Electric Company ) MOTION TO INTERVENE
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company
More information