BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
|
|
- Emery Robbins
- 5 years ago
- Views:
Transcription
1 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 (Filed February 19, 2013) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) REPLY BRIEF IN SUPPORT OF ITS MOTION TO DISMISS THE COMPLAINT BY THE ALLIANCE FOR NUCLEAR RESPONSIBILITY DOUGLAS K. PORTER WALKER A. MATTHEWS RUSSELL A. ARCHER Southern California Edison Company 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, CA Telephone: (626) Facsimile: (626) Walker.matthews@sce.com HENRY WEISSMANN JONATHAN E. ALTMAN JOHN B. OWENS LIKA C. MIYAKE Munger, Tolles & Olson LLP 355 South Grand Avenue, 35th Floor Los Angeles, CA Telephone: (213) Facsimile: (213) Henry.Weissmann@mto.com Dated: May 6, 2013
2 Pursuant to the authorization granted by Administrative Law Judge Darling by on May 2, 2013, and in accordance with Rule 11.1(f) of the Rules and Practice and Procedure of the California Public Utilities Commission ( Commission ), Southern California Edison ( SCE ) respectfully submits this reply in support of its motion to dismiss the Complaint filed by the Alliance for Nuclear Responsibility ( A4NR ). SCE limits this reply to new matters raised in A4NR s opposition brief ( Opp. ), which largely fails to defend the substantive merits of A4NR s claims. A. A4NR s Plea For The Commission To Institute An Action Does Not Save Its Complaint. A4NR s major theme is that its failure to allege valid causes of action entitling it to relief is irrelevant because it is just asking the Commission to bring those claims. A4NR is mistaken, for two reasons. First, A4NR, as the complainant, must allege facts showing the injury complained of. Rule 4.2(a). As set forth in SCE s motion, the complaint fails to allege injury to A4NR or anyone else. If A4NR wishes to encourage the Commission to take its own action, A4NR can continue to do so after its Complaint is dismissed, e.g., by writing a letter. Second, A4NR s Complaint fails to provide a basis for the Commission to bring an action because all of its claims lack merit and because the Commission lacks jurisdiction to enforce or bring claims under the laws cited in the complaint (except for Rule 1.1). Motion to Dismiss ( Mot. ) at 10-11, 25 n.8. B. The Securities Fraud Claims Are Without Merit. A4NR makes much of the fact that EIX and SCE have changed their securities disclosures, arguing that this shows that the earlier disclosures were false and misleading. Opp. at 3-4. Not so. In their February 26, Ks, EIX and SCE stated, In 2005, the CPUC authorized expenditures of approximately $525 million ($665 million based on SCE s estimate after adjustment for inflation using the Handy-Whitman index). Previous filings had referred to ($665 million when adjusted for inflation). The - 1 -
3 clarification to the reference to the inflation adjustment, however, does not establish that the earlier statements were false or misleading. A4NR cites no authority holding that securities fraud is established whenever a company makes a disclosure that is more explicit and specific than it has made in the past. On the contrary, A4NR has the burden of proving that the earlier disclosures were false and misleading, and it cannot meet that burden simply by pointing to the new disclosures. Indeed, A4NR does not even attempt to rebut SCE s showing that the structure and grammar of the challenged statements, reasonably read, would not lead an investor to A4NR s interpretation. Mot. at Nor has A4NR alleged facts that would establish scienter. The Commission s Steam Generator Replacement Project ( SGRP ) approval decision did not mandate the use of Consumer Price Index ( CPI ), but stated that whatever inflation adjustment was made should be made based on reliable publications such as the Consumer Price Index. D , 2005 WL at *42 (Findings of Fact 149) (emphasis added). SCE s testimony supporting its SGRP Cost Review Application (A ) explains why the Handy-Whitman Index and burial escalation rate are the appropriate indices to deflate recorded SGRP costs to 2004 levels. SCE-6 at A4NR did not protest that application. Neither of the two parties who did file protests challenged the use of those indices, and no party suggested that the CPI should be applied instead. As a result, A4NR s allegation that the reference in securities filings to figures adjusted using the Handy-Whitman index was a deliberate lie is baseless. A4NR also fails to show that the difference between the inflation adjustment using Handy-Whitman and another index was material. That difference (which is not alleged in A4NR s Complaint) is significant only to determining whether the recorded SGRP costs, when adjusted to 2004 dollars, would be higher than the reasonableness threshold set in D , with the potential result of making a reasonableness review of the SGRP costs more likely. Mot. at 3 (quoting D , 2005 WL , at *46 (Ordering Paragraph 4)). A4NR fails to allege facts establishing that this would be - 2 -
4 material either. Nor could it. Every 10-Q or 10-K cited in A4NR s Complaint makes clear that the Commission could conduct a reasonableness review even if the recorded costs were below the threshold: Those [SGRP] expenditures remain subject to CPUC reasonableness review upon submission of SCE s final costs for the overall project. E.g., Compl. 15; see also id., 14 (similar statement by Mr. Craver). The total mix of information put investors on notice of the potential for review of SGRP costs regardless of which inflation index was used. C. A4NR Has No Basis To Contend That SCE s Advice Letters Applied An Inflation Adjustment In attempting to support its claim that SCE violated Commission Rule 1.1 in Advice Letters 2355-E, 2521-E, 2648-E-A, and 2834-E, A4NR points to discussions during SONGS Board of Review meetings. Opp. at 13 (citing Complaint 7, 9, 10, 12, 13). A4NR, however, fails to explain why these discussions are relevant. They are not, because those discussions do not even hint that an inflation adjustment was used in the relevant Advice Letters. The Board of Review discussions considered the application of an inflation adjustment to SGRP costs for a different purpose: determining whether the recorded SGRP expenditures were below the reasonableness threshold set in the Commission s SGRP Decision. A4NR s contention that SCE used an inflation adjustment in those Advice Letters is unsupported and refuted by the uncontroverted facts set forth in Exhibit SCE-5. Declaration of Douglas Snow Ex. 1. As explained in SCE-5 and the Declaration of Douglas Snow ( 3), the relevant Advice Letters used recorded costs, without applying any kind of inflation adjustment. A4NR asserts that the Commission cannot consider these facts but instead must limit itself to the allegations of the Complaint. Even if that were so, the Complaint fails to allege facts that would support its claim that SCE used an inflation adjustment in setting interim rates. But A4NR is wrong. A4NR fails to rebut black-letter Commission rulings that extrinsic evidence may be considered on a motion to - 3 -
5 dismiss, and that the Commission considers all facts presented in briefing on a motion to dismiss as a civil court would treat motions for summary judgment, that is, whether based on the undisputed facts, the moving party is entitled to judgment as a matter of law. D , 2013 WL , at 3.1 (citing Cal. Code Civ. Proc. 437c)); see also D , 2013 WL , at 4. Date: May 6, 2013 Respectfully Submitted, DOUGLAS K. PORTER WALKER A. MATTHEWS RUSSELL A. ARCHER HENRY WEISSMANN JONATHAN E. ALTMAN JOHN B. OWENS LIKA C. MIYAKE _/s/ Walker A. Matthews By: Walker A. Matthews Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) walker.matthews@sce.com - 4 -
6 CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) REPLY BRIEF IN SUPPORT OF ITS MOTION TO DISMISS THE COMPLAINT BY THE ALLIANCE FOR NUCLEAR RESPONSIBILITY, on all parties identified on the attached service list C Service was effected by one or more means indicated below: Transmitting the copies via to all parties who have provided an e- mail address. Placing the copies in sealed envelopes and causing such envelopes to be delivered by hand or by overnight courier to the offices of the Commissioner(s) or other addressee(s). ALJ Melanie Darling CPUC - DIV of ALJ's 505 Van Ness Ave, Room 5115 San Francisco, CA Commissioner Michel P. Florio CPUC 505 Van Ness Ave San Francisco, CA Placing copies in properly addressed sealed envelopes and depositing such copies in the United States mail with first-class postage prepaid to all parties for those listed on the attached non- list. Executed this May 6, 2013, at Rosemead, California. _/s/ Raquel Ippoliti Raquel Ippoliti Project Analyst SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
7 CPUC - Service Lists - C Page 1 of 2 5/6/2013 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: C ALLIANCE FOR NUCLEAR FILER: ALLIANCE FOR NUCLEAR RESPONSIBILITY LIST NAME: LIST LAST CHANGED: MARCH 27, 2013 DOWNLOAD THE COMMA-DELIMITED FILE ABOUT COMMA-DELIMITED FILES Back to Service Lists Index Parties JANET S. COMBS, ESQ. JOHN L. GEESMAN SR. ATTORNEY ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY DICKSON GEESMAN LLP 2244 WALNUT GROVE AVE., PO BOX HARRISON STREET, STE ROSEMEAD, CA OAKLAND, CA FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: ALLIANCE FOR NUCLEAR RESPONSIBILITY (A4NR) Information Only CASE ADMINISTRATION HENRY WEISSMAN SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON 2244 WALNUT GROVE AVENUE / PO BOX WALNUT GROVE AVE. ROSEMEAD, CA ROSEMEAD, CA RUSSELL A. ARCHER RUSSELL G. WORDEN ATTORNEY DIRECTOR SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX WALNUT GROVE AVENUE ROSEMEAD, CA ROSEMEAD, CA WALKER A. MATTHEWS III CALIFORNIA ENERGY MARKETS SENIOR ATTORNEY 425 DIVISADERO STREET, SUITE 303 SOUTHERN CALIFORNIA EDISON COMPANY SAN FRANCISCO, CA 94117
8 CPUC - Service Lists - C Page 2 of 2 5/6/ WALNUT GROVE AVENUE, ROOM 390 ROSEMEAD, CA State Service MELANIE DARLING CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM VAN NESS AVENUE SAN FRANCISCO, CA TOP OF PAGE BACK TO INDEX OF SERVICE LISTS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For the 2018 Nuclear Decommissioning
More 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 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 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 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 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 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Approval to Extend the Mobilehome Park Utility Upgrade Program. A.17-05-008
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation on the Commission s Own Motion Into the Operations and Practices of Southern California Edison Company;
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Peninsula Corridor Joint Powers Board (Caltrain) Requesting Authority for Variances from Portions of General Order 95 Application
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY 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 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 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 ) ) ) ) ) ) ) ) ) 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service
More 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 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 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 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 SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002
More 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Docket No. ER11-2694-000 JOINT PROGRESS REPORT OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E) and San Diego Gas & Electric Company (U 902-E) For the 2015 Nuclear Decommissioning
More 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 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 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 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 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 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 informationAkbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor April 8, 2011 Advice Letter 2556-E Akbar Jazayeri Vice President, Regulatory Operations P O Box
More informationSUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 23, 2016 Advice Letter 3354-E Russell G. Worden Director, State Regulatory
More 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 ) ) ) ) ) ) ) ) ) Complainant, Defendant.
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Mr. John S. Davis Complainant, vs. Southern California Edison Company (U 338-E) Defendant. ) ) ) ) ) ) ) ) ) C.12-02-021 (Filed February
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 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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of (U 901 E) for an Expedited Order Authorizing Special Charges and Tariffs for Smart Meter Opt-Out and
More 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 informationUNITED 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 informationCase 1:13-cv TSC-DAR Document 104 Filed 06/24/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA
Case 1:13-cv-01215-TSC-DAR Document 104 Filed 06/24/15 Page 1 of 8 AMERICAN SOCIETY FOR TESTING AND MATERIALS d/b/a/ ASTM INTERNATIONAL; NATIONAL FIRE PROTECTION ASSOCIATION, INC.; and UNITED STATES DISTRICT
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 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 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 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. ER08-760-001 MOTION OF SOUTHERN CALIFORNIA EDISON COMPANY FOR
More informationUNITED 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 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 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 informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More 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 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 informationUNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
David L. Kagel (Calif. Bar No. 1 John Torbett (Calif. State Bar No. Law Offices of David Kagel, PLC 01 Century Park East, th Floor Los Angeles, CA 00 Telephone: ( -00 Fax: ( - Attorneys Admitted Pro Hac
More informationSeptember 15, 2017 Advice Letter 3641-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 15, 2017 Advice Letter 3641-E Director, Regulatory Operations 8631 Rush Street Rosemead,
More informationJune 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 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 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 informationUNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION
Case :-cv-00-doc -SS Document Filed 0// Page of 0 Page ID #: 0 0 JOHN M. MCCOY III, Cal. Bar No. Email: mccoyj@sec.gov JASON P. LEE, Cal. Bar No. 0 Email: leejas@sec.gov Attorneys for Plaintiff Securities
More informationIN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE
4th Court of Appeal No. G036362 Orange County Superior Court No. 04NF2856 IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE LERCY WILLIAMS PETITIONER, v. SUPERIOR COURT
More informationCase M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5
Case M:06-cv-01791-VRW Document 424 Filed 02/04/2008 Page 1 of 5 Jon B. Eisenberg, California Bar No. 88278 (jon@eandhlaw.com William N. Hancock, California Bar No. 104501 (bill@eandhlaw.com Eisenberg
More informationAttorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER
1 2 3 4 5 6 7 8 9 RUTAN & TUCKER, LLP Mark J. Austin (State Bar No. 208880) maustin@rutan.com Emily Webb (State Bar No. 302118) ewebb@rutan.com 611 Anton Boulevard, Suite 1400 Costa Mesa, California 92626-1931
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 informationAS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION
Sterling Savings Bank v. Poulsen Doc. 1 1 BETTY M. SHUMENER (Bar No. ) HENRY H. OH (Bar No. ) JOHN D. SPURLING (Bar No. ) 0 South Hope Street, Suite 0 Los Angeles, CA 001- Tel:..0 Fax:..1 Attorneys for
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 informationReporting Requirements for Lobbyists on Behalf of the City
San Francisco 25 Van Ness Avenue, Ste. 220 Ethics Commission San Francisco, CA 94102 Reporting Requirements for Lobbyists on Behalf of the City S.F. Sunshine Ordinance 67.29-4 Introduction The San Francisco
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION
Case M:0-cv-0-VRW :0-cv-00-VRW Document 0 Filed 0//00 0//00 Page of of PILLSBURY WINTHROP SHAW PITTMAN LLP Bruce A. Ericson # Jacob R. Sorensen #0 Marc H. Axelbaum #0 0 Fremont Street Post Office Box 0
More informationCON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7
VVV 1 JEFFER MANGELS BUTLER & MITCHELL LLP KENNETH A. EHRLICH (Bar No. 150570) 2 ELIZABETH A. CULLEY (Bar No. 258250) 3 1900 Avenue of the Stars, Seventh Floor 4 Los Angeles, California 900674308 Telephone:
More informationUNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. CASE NO.: Civ-Martinez
Gainor v. Sidley, Austin, Brow Doc. 34 Case 1:06-cv-21748-JEM Document 34 Entered on FLSD Docket 02/09/2007 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MARK J. GAINOR, Plaintiff,
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 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 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, Complainant, v. Sellers of Energy and Ancillary Services, Respondents. Investigation of Practices
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION CAlifornians for Renewable Energy, Inc.; Michael E. Boyd, and Robert M. Sarvey, v. Petitioners, California Public Utilities Commission;
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) )
20120504-5194 FERC PDF (Unofficial 5/4/2012 4:51:04 PM UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company, Complainant, v. Sellers of Energy and Ancillary
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Berry Petroleum Company ) Docket No. ER12-2233-00_ MOTION TO INTERVENE OUT-OF-TIME AND MOTION FOR CLARIFICATION OF SOUTHERN CALIFORNIA
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION
Case :-cv-00-wha Document Filed 0/0/ Page of 0 BARBARA J. PARKER, State Bar #0 City Attorney One Frank H. Ogawa Plaza, th Floor Oakland, California Tel.: (0) -0 Fax: (0) -00 Email: ebernstein@oaklandcityattorney.org
More informationGk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv
1 1 1 ABIR COHEN TREZON SALO, LLP Boris Treyzon, Esq. (SBN: 1) btreyzon@actslaw.com Alexander J. Perez, Esq. (SBN: ) ajperez@actslaw.com 01 Avenue of the Stars, Suite Los Angeles, California 00 Tel.: ()
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902E) for Authorization to Recover Costs Related to the 2007 Southern California Wildfires
More informationcopy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA
1 JEFFER MANGELS BUTLER & MITCHELL LLP KENNETH A. EHRLICH (Bar No. 150570) 2 KEhrlichjmbm.com ELIZABETH A. CULLEY (Bar No. 258250) 3 ECulley@jmbm.com 1900 Avenue of the Stars, Seventh Floor 4 Los Angeles,
More informationCase 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26
Case :-cv-00-r-agr Document Filed 0/0/ Page of Page ID #: 0 Ryan J. Clarkson (SBN 0 rclarkson@clarksonlawfirm.com Shireen M. Clarkson (SBN sclarkson@clarksonlawfirm.com Bahar Sodaify (SBN 0 bsodaify@clarksonlawfirm.com
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 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 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 informationF I L E D :45 PM
JSW/lil 1/7/2010 F I L E D 01-07-11 02:45 PM BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M) for Authority, Among Other Things,
More informationCase 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA
Case :-cv-0-emc Document Filed 0 Page of JOHN CUMMING, SBC #0 jcumming@dir.ca.gov State of California, Department of Industrial Relations Clay Street, th Floor Oakland, CA Telephone: (0) -0 Fax: (0) 0
More informationJonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929
OFFICE OF THE CITY ATTORNEY / CIVIL DIVI S IO N CITY PROSECUTOR March 19, 2018 Associate Justice Lee Smalley Edmons Associate Justice Anne. H. Egerton Pro Tern Justice Brian S. Currey Clerk of Court Second
More informationCase 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6
Case :0-cv-0-TJH-CT Document Filed //0 Page of 0 AHlLAN T. ARULANANTHAM, SBN MARK D. ROSENBAUM SBN 0 ACLU FOUNDATION OF SOUTHERN CALIFORNIA Beverly Boulevard Los Angeles CA 00- Telephone: () -00 FaCSImile:
More informationin furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters
1 1 Thomas H. Lambert, Esq. (Bar No. ) Lambert Law Corporation P.O. Box 0 San Diego, CA -0 Telephone: () -00 Fax: () - E-mail: THL@LambertLawCorp.com Attorney for Wyatt J. Taubman In the Matter of SUPERIOR
More informationUNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
Case :-cv-0-tjh-kk Document Filed 0/0/ Page of Page ID #: Matthew Borden, Esq. (SBN: borden@braunhagey.com Amit Rana, Esq. (SBN: rana@braunhagey.com BRAUNHAGEY & BORDEN LLP Sansome Street, Second Floor
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 informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E To Establish Marginal Costs, Allocate Revenues, And Design Rates In the Matter
More 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 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 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 informationUNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
Case 8:06-cv-00172-AHS-MLG Document 705 Filed 10/22/10 Page 1 of 7 Page ID #:5055 1 2 3 4 5 6 HOWARD B. GROBSTEIN Grobstein, Horwath & Company LLP 15233 Ventura Blvd., 9th Floor Sherman Oaks, California
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 informationCase 4:08-cv SBA Document 180 Filed 03/03/2009 Page 1 of 5
Case :0-cv-0-SBA Document 0 Filed 0/0/0 Page of 0 JOHN F. DAUM (SBN ) jdaum@omm.com 00 South Hope Street Los Angeles, CA 00- Telephone: () 0- Facsimile: () 0-0 JONATHAN D. HACKER (Pro hac vice) jhacker@omm.com
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, Complainant, v. Sellers of Energy and Ancillary Services into Markets Operated by the California
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 informationUNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION
0 JOSEPH M. BURTON (SB No. 0) STEPHEN H. SUTRO (SB No. ) GREGORY G. ISKANDER (SB No. 00) DUANE MORRIS LLP One Market Plaza, Spear Tower Suite 000 San Francisco, CA 0 Telephone: () -00 Facsimile: ()-0 Attorneys
More informationIN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO
1 Charles W. Hokanson (State BarNo. 1) 01 Atlantic Ave, Suite 0 Long Beach, California 00 Telephone:.1.1 Facsimile:.. Email: CWHokanson@TowerLawCenter.com Attorney for Defendant Exile Machine, LLC IN THE
More informationUNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (OAKLAND DIVISION)
Apple Computer, Inc. v. Podfitness, Inc. Doc. 1 1 1 1 1 1 1 0 1 David J. Miclean (#1/miclean@fr.com) FISH & RICHARDSON P.C. 00 Arguello Street, Suite 00 Redwood City, California 0 Telephone: (0) -00 Facsimile:
More informationCase GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2
Case 13-34483-GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2 Kegan Brown 885 Third Avenue New York, NY 10022 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 -and-
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 informationUNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA
Case :-cv-00-bas-jma Document Filed 0/0/ PageID. Page of 0 0 Charles S. LiMandri, SBN 0 Paul M. Jonna, SBN Teresa L. Mendoza, SBN 0 Jeffrey M. Trissell, SBN 0 FREEDOM OF CONSCIENCE DEFENSE FUND P.O. Box
More information