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

Size: px
Start display at page:

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

Transcription

1 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 Dear Ms. Bose: In accordance with Section and pursuant to Section of the Federal Energy Regulatory Commission s ( Commission or FERC ) regulations under the Federal Power Act (18 C.F.R and 35.15), Southern California Edison Company ( SCE ) tenders for filing Notices of Cancellation for a Small Generator Interconnection Agreement ( SGIA ) and a Service Agreement for Wholesale Distribution Service ( Service Agreement ) between SCE ( Distribution Provider ) and Lancaster Little Rock D, LLC ( Interconnection Customer ) (collectively, the Parties ), Service Agreement Nos. 499 and 500, respectively, under SCE s Wholesale Distribution Access Tariff, FERC Electric Tariff, Volume No. 5 ( WDAT ). The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Background The GIA sets forth the terms and conditions pursuant to which the Distribution Provider will design, engineer, construct, own, operate, and maintain the Distribution Provider s interconnection facilities required to interconnect the Interconnection Customer s generation project at a facility named the Lancaster Little Rock D Project ( Project ), to the Distribution Provider s Distribution System. The Service Agreement sets forth SCE s agreement to provide distribution service for the Project s generation. P.O. Box Walnut Grove Ave. Rosemead, CA 91770

2 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 2 June 2, 2014 The Commission accepted the GIA and Service Agreement for filing in a letter order dated July 10, 2013 in Docket No. ER Section of the SGIA states that the Interconnection Customer may terminate the agreement at any time by giving the Distribution Provider 20 business days written notice. Section 4 of the Service Agreement provides, among other things, that service under the agreement shall terminate following the termination date of the SGIA. On April 22, 2014, the Distribution Provider received a letter from Interconnection Customer requesting termination of the SGIA and Service Agreement. A copy of the letter is provided in Attachment A to this filing letter. In accordance with Article of the SGIA, service for this Project was terminated on May 21, All costs for the Project has been finalized and there are no charges pending under this Project. Waiver SCE respectfully requests, pursuant to Section (18 C.F.R ) of the Commission s regulations, waiver of the 60-day prior notice requirements specified in Section 35.3 (18 C.F.R. 35.3), and requests the Commission to assign an effective date of May 21, 2014 to the Notices of Cancellation, which date is 20 business days from the Interconnection Customer s written notice for termination. Such waiver would be consistent with the Commission s policy set forth in Central Hudson Gas & Electric Corp., et al., 60 FERC 61,106 (1992), reh g denied, 61 FERC 61,089 (1992), that waiver of the 60-day prior notice requirement will generally be granted for uncontested filings that do not change rates, such as notices of cancellation. The granting of this waiver will not have any impact on SCE s other rate schedules.

3 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission Page 3 June 2, 2014 Other Filing Requirements No expenses or costs included in the rates tendered herein have been alleged or judged in any administrative or judicial proceeding to be illegal, duplicative, or unnecessary costs that are demonstrably the product of discriminatory employment practices. SCE believes that the information contained in this letter provides sufficient information for the Commission to accept this filing; however, to the extent necessary, SCE further requests that the Commission waive its filing requirements contained in Sections 35.5 and (18 C.F.R and 35.13) of the Commission s regulations. SCE believes that this filing conforms to any rule of general applicability and to any Commission order specifically applicable to SCE, and has made copies of this letter and all enclosures available for public inspection in SCE s principal office located in Rosemead, California. SCE has mailed copies of this filing to those persons whose names appear on the enclosed mailing list. SCE requests that all correspondence, pleadings, and other communications concerning this filing be served upon: Gary Chen Senior Attorney Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, California Gary.Chen@sce.com

4

5 FEDERAL ENERGY REGULATORY COMMISSION Mailing List NAME ADDRESS Public Utilities Commission State of California Legal Division State Building 505 Van Ness Avenue San Francisco, California Lancaster Little Rock D LLC afoltz@spower.com 2 Embarcadero Center, Suite 410 San Francisco, CA 94111

6 Attachment A

7 Lancaster Little Rock D LLC 2 Embarcadero Center, Suite 410 San Francisco, CA Phone: (415) Fax: (415) April 22, 2014 Ralph Holley Southern California Edison 2244 Walnut Grove Avenue Rosemead, CA RE: Notice of Termination of SGIA&DSA for WDT641 To whom it may concern: This is to notify you that we have elected to terminate the following written contracts between Southern California Edison and Lancaster Little Rock D LLC, WDT641, effective December 17 th, Small Generator Interconnection Agreement Distribution Service Agreement If you have any questions, please contact me at (415) or by at, afoltz@spower.com. Sincerely, Adam Foltz Director of Interconnection and Transmission spower (managing member of Lancaster Little Rock D LLC)

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

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

More information

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

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

More information

April 16, Docket No. ER

April 16, Docket No. ER The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 April 16, 2019 Re: Filing of Certificate of Concurrence Relating to Affected Participating

More information

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

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

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) Docket No. ER10-660-000 MOTION TO INTERVENE OUT OF TIME AND COMMENTS OF Pursuant

More information

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

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

More information

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

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

More information

September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

September 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 September 29, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Motion to Place Suspended Tariff Sections into Effect Docket No. RP17-598-

More information

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER

PJM Interconnection, L.L.C. and Progress Energy Carolinas, Inc. Docket No. ER PJM Interconnection Valley Forge Corporate Center 955 Jefferson Avenue Norristown, PA 19403 2497 Robert V. Eckenrod Counsel 610.666.3184 fax 610.666.8211 eckenr@pjm.com Secretary Federal Energy Regulatory

More information

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

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

More information

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

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

More information

April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

April 20, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C April 20, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: System Map Filing Docket No. RP12- - 717 Texas Street, Suite 2400 Houston,

More information

February 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA

February 12, Notice of Certificate of Concurrence Regarding Agua Caliente Solar LGIA California Independent System Operator Corporation February 12, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

April 10, Via etariff. Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. MATL LLP 1100 Louisiana, Suite 3300 Houston, Texas 77002 Phone: (713) 821-2293 Fax: (713) 821-2229 Via etariff Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E.

More information

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms. James A. Cuillier Director FERC Rates & Regulation May 6, 2016 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

More information

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Vice President, Revenue and Tariffs May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Electronic Fund Transfers and Revision

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _ UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA

More information

main. July 6, 2017

main. July 6, 2017 East Tennessee Natural Gas, LLC Mailing Address: 5400 Westheimer Court P.O. Box 1642 Houston, Texas 77056 Houston, TX 77251-1642 713.627.5400 main July 6, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy

More information

Mailing Address: P.O. Box 1642 Houston, TX

Mailing Address: P.O. Box 1642 Houston, TX 5400 Westheimer Court Houston, TX 77056-5310 713.627.5400 main Mailing Address: P.O. Box 1642 Houston, TX 77251-1642 May 22, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888

More information

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C March 25, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Great Lakes Gas Transmission Company 700 Louisiana Street, Suite 700 Houston,

More information

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

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED 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 information

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES Carol A. Schmid-Frazee Senior Attorney Carol.SchmidFrazee@sce.com May 1, 2006 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.06-03-020 Dear

More information

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box

More information

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2 September 24, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 700 Louisiana Street, Suite 700 Houston, Texas 77002-2700 John A. Roscher

More information

March 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

March 27, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C March 27, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Amendment to Negotiated Rate

More information

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement California Independent System Operator Corporation October 10, 2012 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

More information

Arizona Public Service Company, Docket No. ER , Agency Agreement

Arizona Public Service Company, Docket No. ER , Agency Agreement Jennifer L. Spina Associate General Counsel Pinnacle West Capital Corp., Law Department Mail Station 8695 PO Box 53999 Phoenix, Arizona 85072-3999 Tel: 602-250-3626 Jennifer.Spina@pinnaclewest.com February

More information

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction

More information

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

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

More information

December 28, Via Electronic Filing

December 28, Via Electronic Filing California Independent System Operator Corporation December 28, 2006 Via Electronic Filing The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington,

More information

July 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

July 25, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C July 25, 2013 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Great Lakes Gas Transmission Limited Partnership Annual Charge Adjustment

More information

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

More information

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

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

More information

A. Zonal Agreements and Termination of the GFA

A. Zonal Agreements and Termination of the GFA JOSEPH C. HALL Partner (202) 442-3506 hall.joseph@dorsey.com March 8, 2016 VIA ELECTRONIC FILING Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

More information

December 13, 2004 VIA ELECTRONIC FILING

December 13, 2004 VIA ELECTRONIC FILING California Independent System Operator December 13, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs January 25, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General

More information

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT Cities of Anaheim, Azusa, Banning, Colton, and Riverside, California No. 11-1442 Petitioners, v. Federal Energy Regulatory Commission,

More information

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

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

More information

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs July 13, 2005 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request to Record in SCE s Bark Beetle CEMA Reimbursements to Property

More information

NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions.

NorthWestern Energy requests an effective date of March 12, 2016, for the proposed revisions. January 11, 2015 via efiling Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street N.E. Washington, DC 20426 Re: NorthWestern Corporation, Docket No. ER16- -000 Revisions to

More information

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048

July 5, PJM Interconnection, L.L.C., Docket No. ER17- Amendment to Service Agreement No. 4597; Queue No. AB2-048 1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE, Room

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

July 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

July 10, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C July 10, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ANR Pipeline Company 717 Texas Street, Suite 2400 Houston, Texas 77002-2761

More information

September 15, 2017 Advice Letter 3641-E

September 15, 2017 Advice Letter 3641-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 15, 2017 Advice Letter 3641-E Director, Regulatory Operations 8631 Rush Street Rosemead,

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 57201-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55700-E SCHEDULE LS-1 Sheet 1 DIFFERENTIAL FACILIITES RATE AGREEMENT Form

More information

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report Akbar Jazayeri Director of Revenue and Tariffs September 8, 2004 ADVICE 1825-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Format for Customer Generation Quarterly

More information

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions

October 1, PJM Interconnection, L.L.C., Docket No. ER Default Allocation Assessment Clarifying Revisions 1200 G Street, N.W., Suite 600 Washington, D.C. 20005-3898 Phone: 202.393.1200 Fax: 202.393.1240 wrightlaw.com The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street,

More information

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project

More information

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 3, 2012 Advice Letter 2703-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) Docket No. ER08-760-001 MOTION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR

More information

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

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

More information

Order No. 587-Y Compliance Filing, Colorado Interstate Gas Company, L.L.C.; Docket No. RP19-

Order No. 587-Y Compliance Filing, Colorado Interstate Gas Company, L.L.C.; Docket No. RP19- March 29, 2019 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Attention: Ms. Kimberly D. Bose, Secretary Re: Order No. 587-Y Compliance Filing, ; Docket No. RP19- Commissioners:

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Wei Ping Chen, v. Complainant, Southern California Edison Company, Defendant. Case No. C08-01-020 (Filed January 30, 2008 SOUTHERN CALIFORNIA

More information

IS0 CALIFORNIA. February 2,2004

IS0 CALIFORNIA. February 2,2004 CALIFORNIA IS0 Caldomla Independent System Operator February 2,2004 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Pacific

More information

Southern 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 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 information

The Atlantic Building 950 F Street, N. W. Washington, DC Fax: Direct Dial:

The Atlantic Building 950 F Street, N. W. Washington, DC Fax: Direct Dial: Bradley R. Miliauskas The Atlantic Building 950 F Street, N. W. Washington, DC 20004-1404 202-756-3300 Fax: 202-654-4875 Direct Dial: 202-756-3405 Email: bradley.miliauskas@aiston.com September 6,2006

More information

Governors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No.

Governors of the States of Arizona, California, Colorado, Montana, Nevada, New Mexico, Oregon, Utah, Washington and Wyoming, Docket No. California Independent May 26, 2006 The Honorable Magalie Roman Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Re: Governors of the States of Arizona,

More information

March 1, 2018 Advice Letter 5250-G

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

More information

Re: Errata Filing for Joint Submittal of Motion for Leave to Respond and Response to Indicated LSEs Comments, Docket No. ER09-40S-000.

Re: Errata Filing for Joint Submittal of Motion for Leave to Respond and Response to Indicated LSEs Comments, Docket No. ER09-40S-000. VanNess Felchnan A,TTORNEYS ",r LAW A PROFESSIONAL CORPORATION 1050 ThomasJetlerson Slreet, N.W. Washington. D.C. 20007-3877 (202) 298-1800 Telephone (202) 336-2416 Facsimile Seattle, Washinglon (206)

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southwest Power Pool, Inc. ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southwest Power Pool, Inc. ) Docket No. ER11-3494-000 ANSWER OF SOUTHWEST POWER POOL, INC. Pursuant to Rule 213 of the Federal Energy

More information

November 12, 2004 VIA ELECTRONIC FILING

November 12, 2004 VIA ELECTRONIC FILING California Independent System Operator November 12, 2004 VIA ELECTRONIC FILING The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary Services into Markets Operated by the California

More information

Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate and Non-Conforming Agreement Filing Docket Nos. RP and CP

Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate and Non-Conforming Agreement Filing Docket Nos. RP and CP April 23, 2018 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Tennessee Gas Pipeline Company, L.L.C. Orion Project Negotiated Rate

More information

March 31, Columbia Gulf Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX

March 31, Columbia Gulf Transmission, LLC. 700 Louisiana Street, Suite 700 Houston, TX March 31, 2017 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: Columbia Gulf Transmission, LLC Negotiated Rate Amendment Docket No. RP17-

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Operator Corporation ) Docket No. ER18-728-000 PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA

More information

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary Services, Respondents. Investigation of Practices

More information

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Generation Coalition Complainant v. Southern California Gas Company, Respondent Docket No. RP08-27-000 MOTION

More information

UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: James J. Hoecker, Chairman; William L. Massey, Linda Breathitt, and Curt Hébert, Jr. Southwest Power Pool,

More information

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

October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs October 9, 2003 ADVICE 1751-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of Universal Studios to the

More information

MIDCONTINENT EXPRESS PIPELINE LLC

MIDCONTINENT EXPRESS PIPELINE LLC MIDCONTINENT EXPRESS PIPELINE LLC June 20, 2018 Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N. E. Washington, D.C. 20426 Re: Midcontinent Express Pipeline LLC Removal

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION 20140416-5073 FERC PDF (Unofficial 4/16/2014 11:34:33 AM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company v. Sellers of Energy and Ancillary Services

More information

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

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION AES Huntington Beach, LLC Docket No. ER17-275-000 MOTION TO INTERVENE AND COMMENTS OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Kansas City Power & Light Company ) Docket Nos. ER10-230-000 and KCP&L Greater Missouri ) Operations Company ) EMERGENCY JOINT MOTION

More information

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017 SIDLEY AUSTIN LLP 701 FIFTH AVENUE, SUITE 4200 SEATTLE, WA 98104 +1 415 772 7400 FAX BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA HONG KONG HOUSTON LONDON LOS ANGELES MUNICH NEW YORK PALO

More information

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

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Vineyard Wind LLC ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Vineyard Wind LLC ) Docket No. ER19-570-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE NEW ENGLAND STATES COMMITTEE ON ELECTRICITY

More information

166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC February 8, In Reply Refer To:

166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC February 8, In Reply Refer To: 166 FERC 61,098 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, DC 20426 February 8, 2019 California Independent System Operator Corporation 250 Outcropping Way Folsom, CA 95630 Attention: Roger E. Collanton

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Operator Corporation ) Docket No. ER18-1- PETITION FOR LIMITED TARIFF WAIVER OF THE CALIFORNIA INDEPENDENT

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Peninsula Corridor Joint Powers Board (Caltrain) Requesting Authority for Variances from Portions of General Order 95 Application

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN

More information

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

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket Nos. ER01-313-000 and Operator Corporation ) ER01-313-001 ) Pacific Gas and Electric Company

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER16-1649-000 Operator Corporation ) PETITION FOR EXTENSION OF LIMITED TARIFF WAIVER

More information

131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010

131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C June 4, 2010 131 FERC 61,217 FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C. 20426 June 4, 2010 In Reply Refer To: California Independent System Operator Corporation Docket No. ER10-1015-000 Alston & Bird LLP

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

More information

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 28, 2012 Advice Letter 4366-G Rasha Prince, Director Regulatory Affairs

More information

153 FERC 61,356 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING SERVICE AGREEMENT. (Issued December 29, 2015)

153 FERC 61,356 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING SERVICE AGREEMENT. (Issued December 29, 2015) 153 FERC 61,356 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Norman C. Bay, Chairman; Cheryl A. LaFleur, Tony Clark, and Colette D. Honorable. Southwest Power Pool,

More information

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

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

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER18-1169-001 Operator Corporation ) ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring

March 27, Tariff Amendment to Modify Administrative Oversight of the Department of Market Monitoring California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 March 27, 2017 Re: California

More information

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

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

More information

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

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

More information

January 4, Filing of Service Agreement No Docket No. ER

January 4, Filing of Service Agreement No Docket No. ER California Independent System Operator Corporation The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 January 4, 2013 Re: California

More information