SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision
|
|
- Leslie Cunningham
- 6 years ago
- Views:
Transcription
1 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA March 23, 2016 Advice Letter 3354-E Russell G. Worden Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision Dear Mr. Worden: Advice Letter 3354-E is effective as of January 27, Sincerely, Edward Randolph Director, Energy Division
2 Russell G. Worden Managing Director, State Regulatory Operations January 27, 2016 ADVICE 3354-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision In compliance with California Public Utilities Commission (Commission or CPUC) Decision (D.) , Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariffs. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE Pursuant to Ordering Paragraph (OP) 3 of D , this advice letter establishes the Local Capacity Requirements Products Balancing Account (LCRPBA), Preliminary Statement Part NN, allowing SCE to record the cost of resources procured in the Local Capacity Requirements (LCR) Request For Offers (RFO). BACKGROUND On February 13, 2013, the Commission issued D and ordered SCE to procure between 1,400 and 1,800 Megawatts (MW) of electrical capacity in the Western LA Basin 1 to meet the identified long-term LCR by Subsequently, on March 13, 2014, the Commission issued D and ordered SCE to procure an additional 500 to 700 MW by 2021 to meet local capacity needs stemming from the retirement of the San Onofre Nuclear Generating Station (SONGS). The two decisions combined directed SCE to procure between 1,900 to 2,500 MW in the Western LA Basin and to procure minimum amounts of the specified resources, including Preferred Resources, Energy Storage, and Gas-Fired Generation. 1 The Western Los Angeles Basin is the West Los Angeles sub-area of the Los Angeles basin local reliability area. P.O. Box Rush Street Rosemead, California (626) Fax (626)
3 ADVICE 3354-E (U 338-E) January 27, 2016 On November 21, 2014, SCE filed Application (A.) seeking Commission approval of the 63 contracts selected through the LCR RFO process totaling almost 1,900 MW. The CPUC issued D , on November 24, 2015 approving all contracts except for the six NRG Distributed Generation (DG) contracts. The NRG Curtailment Solutions Demand Response (DR) contract was approved, subject to the condition that SCE file a Tier 1 Advice Letter within 45 days of the effective date of D amending the contract to exclude the use of behind the meter gas-fired generation. 2 In addition, OP 3 of D authorizes SCE to establish a LCR Balancing Account, which is a utility cost recovery mechanism for the LCR RFO resource costs. OP 2 specifies that SCE is to allocate costs associated with the approved contracts according to the methodology described in Chapter 8 of Exhibit SCE-1 and the March 27, 2015 Joint Memorandum of Understanding. Specifically, this methodology creates three subaccounts in the LCRPBA, one for each of the three rate components that the LCR resources costs will be recovered through: (1) the New System Generation (NSG) rate component; (2) the Distribution rate component; and (3) the Public Purpose Programs (PPP) Charge. On a monthly basis SCE will record the actual cost of these resources in their respective sub-accounts. (1) NSG Sub-Account The NSG sub-account will include the recorded cost related to the Gas-Fired Generation (GFG) and In Front Of the Meter Energy Storage (IFOM ES) resources. On a monthly basis the balance in the NSG sub-account of the LCRPBA will be transferred to the New System Generation Balancing Account (NSGBA). In the NSGBA, the cost of the New System Generation LCR-related costs and all other New System Generation costs will be balanced with the recorded New System Generation revenue each month. Any balance recorded in the NSGBA, either an over- or undercollection, is included in the New System Generation rates in the following year. (2) Distribution Sub-Account The Distribution sub-account will include the recorded cost related to the Demand Response and Behind The Meter Energy Storage 2 SCE filed Advice Letter 3339-E, Modifications to Southern California Edison Company s Local Capacity Requirements Demand Response Resource Purchase Agreement in Compliance with Decision , to modify the NRG Curtailment Solutions Demand Response contract.
4 ADVICE 3354-E (U 338-E) January 27, 2016 (BTM ES) resources. On a monthly basis the balance in the Distribution sub-account of the LCRPBA will be transferred to the distribution sub-account of the Base Revenue Requirement Balancing Account (BRRBA). In the distribution sub-account of the BRRBA, the cost of the Distribution LCR-related costs and all other distribution costs will be balanced with the recorded Distribution revenue each month. Any balance recorded in the distribution subaccount of the BRRBA, either an over- or under-collection, is included in the Distribution rate component in the following year. (2) PPP Sub-Account The PPP sub-account will include the recorded cost related to the Energy Efficiency (EE), Renewable Distributed Generation Behind the Meter (DG BTM), and Behind the Meter Energy Storage Permanent Load Shift (BTM PLS) resources. On a monthly basis the balance in the PPP sub-account of the LCRPBA will be transferred to the Public Purpose Programs Adjustment Mechanism (PPPAM). In the PPPAM, the cost of the PPP LCR-related costs and all other PPP costs will be balanced with the recorded PPP revenue each month. Any balance recorded in the PPPAM, either an over- or under collection, is included in the PPP rate component in the following year. In SCE s annual April 1 Energy Resource Recovery Account Review (ERRA) proceedings, SCE will include the recorded operation of the LCRPBA for Commission approval of the recorded amounts and to ensure that the entries made in the LCRPBA are stated correctly and are consistent with Commision decision(s). In SCE s annual May 1 ERRA Forecast proceedings, SCE will include a forecast of the costs of the resources procured through the LCR RFO to be included in rates in the following year, consistent with how SCE recovers its forecast of fuel and purchased power expenses.d PROPOSED TARIFF CHANGES As discussed above, and in accordance with OP 3 of D , SCE is establishing Preliminary Statement Part NN, LCRPBA, to record the costs of resources procured in the LCR RFO for the Western Los Angeles Basin. In addition, SCE herein modifies: (1) Preliminary Statement RR, NSGBA, to include the monthly transfer of the LCRPBA
5 ADVICE 3354-E (U 338-E) January 27, 2016 NSG sub-account balance; (2) Preliminary Statement YY, BRRBA, to include the monthly transfer of the LCRPBA Distribution sub-account balance; and (3) Preliminary Statement FF, PPPAM, to include the monthly transfer of the LCRPBA PPP subaccount balance. TIER DESIGNATION Pursuant to GO 96-B, Energy Industry Rule 5.1, this Advice Letter is submitted with a Tier 1 designation. EFFECTIVE DATE SCE requests that this advice filing become effective January 27, 2016, the date filed. NOTICE Anyone wishing to protest this advice letter may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than February 16, 2016 which is 20 days after the date of this advice letter. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue, 4 th Floor San Francisco, California Facsimile: (415) EDTariffUnit@cpuc.ca.gov Copies of protests should also be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above. The protest and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Russell G Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com
6 ADVICE 3354-E (U 338-E) January 27, 2016 Michael R. Hoover Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 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 General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, A service lists. Address change requests to the GO 96-B 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 CPUC 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 CPUC, log on to SCE s web site at For questions, please contact Kimwuana Blebu at (626) or by electronic mail at Kimwuana.Blebu@sce.com. Southern California Edison Company RGW:kb:jm Enclosures /s/ Russell G. Worden Russell G. Worden
7 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: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3354-E Tier Designation: 1 Subject of AL: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision Keywords (choose from CPUC listing): Compliance, Balance Account AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Decision 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: Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 1/27/16 No. of tariff sheets: -4- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): 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 : Pending advice letters that revise the same tariff sheets: Preliminary Statement Part NN and Table of Contents None 1 Discuss in AL if more space is needed.
8 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 Avenue San Francisco, California Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Facsimile: (626) Michael R. Hoover Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)
9 Public Utilities Commission 3354-E Attachment A Cal. P.U.C. Sheet No. Original E Original E Title of Sheet Preliminary Statement Part NN Preliminary Statement Part NN Cancelling Cal. P.U.C. Sheet No. Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1
10 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 1 NN. Local Capacity Requirements Products Balancing Account (LCRPBA) 1. Purpose The purpose of the Local Capacity Requirements Products Balancing Account (LCRPBA) is to record Local Capacity Requirements (LCR) Request for Offers (RFO) resource costs pursuant to Decision The LCR RFO resource costs are to be tracked separately in the (1) New System Generation (NSG); (2) Distribution; and (3) Public Purpose Program (PPP) sub-accounts in the LCRPBA. 2. Operation of the LCRPBA The LCRPBA shall consist of three sub-accounts: a. NSG sub-account; b. Distribution sub-account; and c. PPP sub-account: a. NSG Sub-Account Entries to the NSG sub-account shall be determined as follows: (1) A debit entry equal to the recorded cost of the Gas-Fired Generation (GFG) and In-Front Of-the-Meter Energy Storage (IFOM ES) resources. (2) The NSG sub-account balance shall be transferred on a monthly basis to the New System Generation Balancing Account (NSGBA). Interest expense shall not be recorded in the NSG sub-account since the monthly activity is transferred to the NSGBA. b. Distribution Sub-Account Entries to the Distribution sub-account shall be determined as follows: (1) A debit entry equal to the recorded cost of the Demand Response and Behind-the-Meter Energy Storage (BTM ES) resources. (2) The Distribution sub-account balance shall be transferred on a monthly basis to the distribution sub-account of the Base Revenue Requirement Balancing Account (BRRBA) Interest expense shall not be recorded in the Distribution sub-account since the monthly activity is transferred to the distribution sub-account of the BRRBA. (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3354-E R.O. Nichols Date Filed Jan 27, 2016 Decision Senior Vice President Effective Jan 27, H9 Resolution
11 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 2 (Continued) NN. Local Capacity Requirements Products Balancing Account (LCRPBA) (Continued) 2. Operation of the LCRPBA (Continued) c. PPP Sub-Account Entries to the PPP Sub-Account shall be determined as follows: (1) A debit entry equal to the recorded cost of the Energy Efficiency (EE), Renewable Distributed Generation Behind-the-Meter (DG BTM), and Behind the-meter Energy Storage Permanent Load Shift (BTM ES PLS) resources. (2) The PPP sub-account balance shall be transferred on a monthly basis to the Public Purpose Programs Adjustment Mechanism (PPPAM). Interest expense shall not be recorded in the PPP sub-account since the monthly activity is transferred to the PPPAM. 3. Review Procedures In the annual ERRA Review proceedings, SCE will include the recorded operation of the LCRPBA for Commission approval of the recorded amounts and to ensure that the entries made in the LCRPBA are stated correctly and are consistent with Commission decision(s). (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3354-E R.O. Nichols Date Filed Jan 27, 2016 Decision Senior Vice President Effective Jan 27, C8 Resolution
12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) 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 E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS-INDEX OF COMMUNITIES, MAPS, BOUNDARY DESCRIPTIONS E TABLE OF CONTENTS - SAMPLE FORMS E E (T) 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. Not In Use... -E K. Nuclear Decommissioning Adjustment Mechanism E L. Purchase Agreement Administrative Costs Balancing Account E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E O. California Alternate Rates for Energy (CARE) Adjustment Clause E E P. Optional Pricing Adjustment Clause (OPAC) E (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3354-E R.O. Nichols Date Filed Jan 27, 2016 Decision Senior Vice President Effective Jan 27, H6 Resolution
13 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 2 (Continued) PRELIMINARY STATEMENT: (Continued) Cal. P.U.C. Sheet No. Q. Edison SmartConnect Opt-Out Balancing Account E R. Historical Procurement Charge Balancing Account E S. Procurement Energy Efficiency Balancing Account E T. Electric and Magnetic Fields Measurement Program E U. California Solar Initiative Program Balancing Account E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Departing Load and Customer Generation Departing Load Cost Responsibility E E E X. NOT IN USE... -E Y. Demand Response Program Balancing Account E E Z. Songs 2&3 Steam Generator Replacement Balancing Account E E AA. California Alternate Rates for Energy (CARE) Balancing Account E BB. Greenhouse Gas Revenue Balancing Account E CC. Statewide Marketing, Education & Outreach Balancing Account (SME&OBA) E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account E FF. Public Purpose Programs Adjustment Mechanism E E GG. Not In Use... -E HH. Low Income Energy Efficiency Program Adjustment Mechanism E II. Bond Charge Balancing Account E JJ. Direct Access Cost Responsibility Surcharge Tracking Account E KK. Not In Use... -E LL. Reliability Investment Incentive Mechanism E MM. Mobilehome Park Master Meter Balancing Account (MMMBA) E NN. Local Capacity Requirements Products Balancing Account E OO. Pension Costs Balancing Account E PP. Post Employment Benefits Other Than Pensions Costs Balancing Account E QQ. Not In Use... -E (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3354-E R.O. Nichols Date Filed Jan 27, 2016 Decision Senior Vice President Effective Jan 27, H8 Resolution
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 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 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 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 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 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 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 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 informationSubject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 24, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern
More informationMarch 1, 2018 Advice Letter 5250-G
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 1, 2018 Advice Letter 5250-G Ronald van der Leeden Director, Regulatory
More 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 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 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 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 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 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 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 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 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 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 informationSeptember 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs September 28, 2000 ADVICE 1488-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions of Various Filed
More informationMarch 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs March 30, 2000 ADVICE 1446-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Form 14-574,
More 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 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 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 informationEnclosed 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 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 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 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 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 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 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 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 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 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 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 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 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 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 informationDecember 20, Advice 4985-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California
Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-1448 December 20, 2016 Advice 4985-E (Pacific
More informationSouthern 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 57201-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55700-E SCHEDULE LS-1 Sheet 1 DIFFERENTIAL FACILIITES RATE AGREEMENT Form
More 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 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 ) ) ) ) ) ) ) ) ) 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 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion Into the Operations and Practices of Southern California Edison Company;
More informationEnclosed 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 informationSchedule DM Sheet 3 MULTIFAMILY ACCOMMODATION - RESIDENTIAL HOTEL - QUALIFYING RV PARK. (Continued)
Southern California Edison Revised Cal. PUC Sheet No. 77-E Rosemead, California (U 33-E) Cancelling Revised Cal. PUC Sheet No. 7420-E SPECIAL CONDITIONS. Multifamily Accommodation Baseline Allocations:.2.2.0.0.....7
More 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 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Alliance for Nuclear Responsibility, Complainant, vs. Southern California Edison Company (U338E), Defendant. Case No. C. 13-02-013 (Filed
More 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 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 Order Instituting Investigation on the Commission s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern
More informationSouthern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No.
Southern California Edison Original Cal. PUC Sheet No. 57074-E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Sheet 1 SCHEDULE LS-1 OPTION E, ENERGY EFFICIENCY-LIGHT EMITTING DIODE (LED)
More 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 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17-787-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF SOUTHERN CALIFORNIA EDISON
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) 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 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 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 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 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 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 informationContract 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 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 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 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 informationDEPARTMENT 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 informationSENATE 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 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 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 ) ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Authority to, Among Other Things, Increase Its Authorized Revenues For Gas
More informationIntrastate Telecommunication Services Tariff Schedules. for. MCI Communications Services, Inc.
205 N. Michigan Avenue, Suite 700 Original Title This tariff, California Tariff No. 8, cancels and replaces in its entirety the current tariff on file with the Commission, Schedule CAL P.U.C. No. 1 T-7T
More information(Approved September 5, 2014) AN ACT
(H. B. 1617) (Conference) (No. 149-2014) (Approved September 5, 2014) AN ACT To amend Section 2 of Act No. 109 of June 28, 1962, as amended, known as the Puerto Rico Public Service Act, in order to modify
More informationAFFINITY WATER FINANCE (2004) LIMITED AS ISSUER AND AFFINITY WATER LIMITED AS ORIGINAL GUARANTOR AND
CLIFFORD CHANCE LLP Execution Version AFFINITY WATER FINANCE (2004) LIMITED AS ISSUER AND AFFINITY WATER LIMITED AS ORIGINAL GUARANTOR AND AFFINITY WATER HOLDINGS LIMITED AFFINITY WATER PROGRAMME FINANCE
More informationCase 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Material Changes in Facts Underlying Waiver of Order No. 889 and Part 358 of the Commission s Regulations Docket Nos. AD09-7-000
More informationDefense 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 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 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 informationUTTAR 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 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 informationIN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT THE SIERRA CLUB, Petitioner,
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FIRST APPELLATE DISTRICT THE SIERRA CLUB, Petitioner, v. PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA, Respondent, SAN DIEGO GAS & ELECTRIC COMPANY,
More informationAGENDA 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation In Re Transmission Control Agreement Docket No. EL08-52-000 SOUTHERN CALIFORNIA
More informationBEFORE 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 informationRAILROAD COMMISSION OF TEXAS
RAILROAD COMMISSION OF TEXAS GAS SERVICES DIVISION GAS UTILITIES INFORMATION BULLETIN No. 787 RAILROAD COMMISSION OF TEXAS Elizabeth A. Jones, Chairman Michael L. Williams, Commissioner Victor G. Carrillo,
More informationSUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO. Case No.
1 Maria C. Severson, Esq., SBN 13 AGUIRRE & SEVERSON, LLP 2 01 West Broadway, Suite 100 San Diego, CA 2101 3 Telephone: (1) -3 Facsimile: (1) -3 Attorneys for Plaintiff SUPERIOR COURT OF THE STATE OF CALIFORNIA
More informationJUDICIAL COUNCIL OF CALIFORNIA MEMORANDUM. Action Requested. Deadline N/A
JUDICIAL COUNCIL OF CALIFORNIA 455 Golden Gate Avenue. San Francisco, California 94102-3688 Telephone 415-865-4200. Fax 415-865-4205. TDD 415-865-4272 MEMORANDUM Date November 2, 2017 To Presiding Judges
More informationMay 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 informationSAMPLE FORMS - CONTRACTS DATA REQUEST AND RELEASE PROCESS NON-DISCLOSURE AGREEMENT, Form (See Attached Form)
SOUTHERN CALIFORNIA GAS COMPANY Revised CAL. P.U.C. SHEET NO. 51719-G LOS ANGELES, CALIFORNIA CANCELING Original CAL. P.U.C. SHEET NO. 50594-G SAMPLE FORMS - CONTRACTS DATA REQUEST AND RELEASE PROCESS
More informationCODE OF PROCEDURE FOR RESOLVING BUSINESS-TO-BUSINESS DISPUTES
6465 Wayzata Blvd., Suite 470 Minneapolis, MN 55426 Phone: 800-474-2371 Fax: 952-345-1160 www.adrforum.com CODE OF PROCEDURE FOR RESOLVING BUSINESS-TO-BUSINESS DISPUTES November 1, 2015 FORUM Submission
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 Applying the Market Index Formula and As-Available Capacity Prices Adopted
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Dynegy Moss Landing, LLC Dynegy Morro Bay, LLC El Segundo Power LLC Reliant Energy, Inc. Complainants, v. California Independent
More 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 informationCODE OF PROCEDURE FOR RESOLVING EMPLOYMENT DISPUTES
6465 Wayzata Blvd., Suite 470 Minneapolis, MN 55426 Phone: 800-474-2371 Fax: 952-345-1160 www.adrforum.com CODE OF PROCEDURE FOR RESOLVING EMPLOYMENT DISPUTES April 1, 2016 TABLE OF CONTENTS Introduction...
More informationCODE OF PROCEDURE FOR RESOLVING INTELLECTUAL PROPERTY DISPUTES
6465 Wayzata Blvd., Suite 470 Minneapolis, MN 55426 Phone: 800-474-2371 Fax: 952-345-1160 www.adrforum.com CODE OF PROCEDURE FOR RESOLVING INTELLECTUAL PROPERTY DISPUTES FORUM Submission to Intellectual
More information