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

Similar documents
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

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

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

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) REPLY TO PROTESTS

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 SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

FILED :33 PM

October 21, 2005 RE: APPLICATION /INVESTIGATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA

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

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

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

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision

F I L E D :45 PM

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

July 13, 2005 ADVICE 1902-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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

September 15, 2017 Advice Letter 3641-E

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

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

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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

ALJ/SPT/ek4 Date of Issuance 4/3/2015

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

March 1, 2018 Advice Letter 5250-G

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

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

September 3, 2015 Advice Letter 3264-E

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

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

July 11, Via Hand Delivery. Lora W. Johnson, CMC Clerk of Council Room 1E09, City Hall 1300 Perdido Street New Orleans, LA 70112

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

GREAT OAKS WATER COMPANY

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

DRAFT R E S O L U T I O N. Resolution E Registration Process for Community Choice Aggregators.

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

June 3, 2014 Advice Letter 2914-E

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

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

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

December 20, Advice 4985-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

June 10, 2014 Advice Letter: 4633-G

in furtherance of and in response to its Tentative Decision dated 1/4/2010 addressing various matters

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

March 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) Complainant, Defendant.

May 13, In the Matter of PACIFICORP 2009 Renewable Energy Adjustment Clause Docket No. UE 200

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

Stipulated Protective Order and Order 09mc0110, 0111, 0112, 0113 and 0114

Sandra Rosales. From: Sent: To: Cc: Subject: Attachments:

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

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

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

AS MODIFIED. Attorneys for Plaintiff, STERLING SAVINGS BANK UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

March 4, 2015 Advice Letter 3114-E

Transcription:

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 Cost Triennial Proceeding. A.18-03-009 (Filed March 15, 2018 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E AND SAN DIEGO GAS & ELECTRIC COMPANY S (U 902-E UPDATED JOINT PREHEARING CONFERENCE STATEMENT ON BEHALF OF VARIOUS PARTIES IN THE 2018 NUCLEAR DECOMMISSIONING COSTS TRIENNIAL PROCEEDING WALKER A. MATTHEWS III ELIZABETH C. BROWN Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626 302-6879 E-mail: walker.matthews@sce.com ALLEN K. TRIAL Attorney for SAN DIEGO GAS & ELECTRIC COMPANY 8330 Century Park Court, CP32a San Diego, CA 92123 Telephone: (858 654-1804 Facsimile: (619 699-5027 E-mail: Atrial@semprautilities.com Dated: November 13, 2018

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 Cost Triennial Proceeding. A.18-03-009 (Filed March 15, 2018 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E AND SAN DIEGO GAS & ELECTRIC COMPANY S (U 902-E UPDATED JOINT PREHEARING CONFERENCE STATEMENT ON BEHALF OF VARIOUS PARTIES IN THE 2018 NUCLEAR DECOMMISSIONING COSTS TRIENNIAL PROCEEDING Pursuant to the direction provided by Administrative Law Judge (ALJ Darcie L. Houck during the August 20, 2018 Pre-Hearing Conference (PHC, as modified by ALJ Houck s email ruling of September 17, 2018 (September 17 th Ruling extending the deadline for submission, Southern California Edison (SCE(U 338-E and San Diego Gas & Electric Company (SDG&E(U 902-E (collectively referred to as the Utilities jointly submit this Updated Joint Prehearing Conference Statement (Updated Statement on behalf of the Parties identified below who have reviewed and approved this Updated Statement. In accordance with the September 17 th Ruling, the Updated Statement is being submitted within fourteen days of the proposed decision (PD for Phases 2 and 3 of Application (A. 16-03-004 (2015 NDCTP. I. UPDATED JOINT CASE MANAGEMENT STATEMENT On July 31, 2018, ALJ Houck issued a ruling (July 31 st Ruling directing the parties to meet and confer and use their best efforts to prepare a mutually acceptable proposed procedural schedule, identify the issues recommended by the parties to be included as part of the scope of 1

the proceeding, and identify any other matters that will assist in resolving the issues raised by parties in this proceeding. 1 During the August 20, 2018 PHC, ALJ Houck offered the Parties the opportunity to update their Joint Prehearing Conference Statement with any additional issues or updates to the schedule prior to issuing the scoping memo, based upon the PDs findings on various issues. (See August 20th Transcript, pp. 14-15. As discussed below, the Utilities have met and conferred with the Public Advocate s Office of the Public Utilities Commission (Cal Advocates, The Utility Reform Network (TURN, and Alliance for Nuclear Responsibility (A4NR. A. Meet and Confer Participants On November 9, 2018, the following representatives for the Parties met and conferred via a teleconference on the issues identified in the Ruling: NAME Walker Matthews Elizabeth Brown Jose Perez Allen Trial Sue Garcia Truman Burns John Geesman Matthew Freedman Bruce Lacy PARTY SCE SCE SCE SDG&E SDG&E Cal Advocates A4NR TURN TURN B. Proposed Schedule proceeding. The Parties discussed and respectfully propose the following procedural schedule for this Event Date Workshops August 20-21, 2018 Utilities To File Supplemental Testimony September 21, 2018 Pre-Hearing Conference TBD Intervenor Testimony December 14, 2018 1 July 31 st Ruling p. 1. 2

Event Date All Party Supplemental Testimony Regarding Nuclear Fuel Contract Cancellation Costs TBD (see note below SONGS Tour January 22, 2019 Rebuttal Testimony February 1, 2019 PHC TBD (as necessary Evidentiary Hearings February 25-27, 2019 Post-hearing Opening Brief April 12, 2019 Post-hearing Reply Brief May 17, 2019 Note Decision (D. 18-10-010 deferred the reasonableness determination on SONGS 2&3 nuclear fuel contract cancellation costs to the 2018 NDCTP to allow for a more complete record given the issuance of Decision (D. 18-07-037. 2 D.18-10-010 further provided that Parties may submit limited supplemental testimony and briefing as to whether and if so how D.18-07-037 impacts the determination of what should be deemed a reasonable expense to ratepayers for nuclear fuel cancellation costs. 3 The Parties will be prepared at the PHC to discuss the timing and format of this supplemental testimony or briefing. C. Scope of Proceeding 1. Recommended Scope Issues All Parties agree that the issues to be considered in this proceeding should include the reasonableness of: (1 the 2017 SONGS 1 Decommissioning Cost Estimate (DCE; (2 the 2017 SONGS 2&3 DCE; (3 2016-2017 SONGS 1 decommissioning expenses; (4 2016-2017 SONGS 2&3 decommissioning expenses; (5 the Utilities compliance with prior Commission decisions in the Nuclear Decommissioning Costs Triennial Proceeding (NDCTP; (6 each Utility s financial analyses and calculated customer contribution levels for their respective SONGS 1 and SONGS 2&3 nuclear decommissioning trusts (NDTs; and (7 status of the Utilities litigation against the government for recovery of damages related to the Department of Energy s (DOE failure to pick up SONGS spent fuel for offsite storage. 2 D.18-10-010, pp. 2-3. 3 D.18-10-010, p. 44 and Ordering Paragraph No. 7. 3

In regard to the issues all Parties have agreed should be within the scope of this proceeding, Intervenors have expressed that they will likely focus on the following: a Cal Advocates Cal Advocates states that it expects the contested issues to include the reasonableness of the SONGS 1 and SONGS 2&3 DCEs, and the Utilities decommissioning costs incurred during 2016-2017. 4 Cal Advocates also expects that the treatment of the SONGS 1, 2&3 offshore conduits will be an issue, as they were in A.16-03-004. 5 b TURN TURN states that it intends to thoroughly review the revised DCEs for SONGS 1 and SONGS 2&3 with a special focus on the arrangement between the SONGS owners and the Decommissioning General Contractor. TURN will also review approximately $312 million in decommissioning expenses incurred at SONGS 1 and 2&3 that has been submitted for a finding of reasonableness. 6 TURN intends to evaluate this spending consistent with the milestone framework proposed by parties in A.16-03-004. 7 TURN will also evaluate the treatment of Department of Energy Litigation and Claims Proceeds and trust fund return assumptions. 8 c A4NR A4NR questions the prudence of SCE s decisions that have impacted the decommissioning schedule with inadequate consideration of the impact on decommissioning costs. For the reasons stated in A4NR s Protest, A4NR believes that the utility testimony served to date has not met the utilities burden of proof that certain of the DCE cost assumptions are reasonable. A4NR has essentially completed its discovery, and anticipates raising other issues in its direct testimony that challenge the reasonableness of certain DCE cost assumptions. 4 ORA Protest, p. 4. 5 Id. 6 TURN Protest, p. 1. 7 Id. 8 Id. 4

2. Disputed Scope Issues a Palo Verde DCE (1 TURN s Position TURN asserts that the application fails to include any updated information about the anticipated costs or schedule for decommissioning the Palo Verde Nuclear Generating Station (PVNGS. SCE should be directed to identify the timing of any anticipated developments or updates that would affect the estimated costs of decommissioning. To the extent that the Commission adopts adjustments to the PVNGS DCE in A.16-03-004, as proposed in the pending Phase 2/3 PD, those revisions should be reflected in a revised cost estimate submitted into the record of this proceeding. (2 SCE s Position SCE believes that there is no need to review a Palo Verde DCE update in the 2018 NDCTP given that SCE so recently submitted the 2016 Palo Verde DCE for the Commission s review in A.16-03-004. SCE will revise the 2016 Palo Verde DCE to incorporate any changes directed by the Commission once a final decision is issued for 2015 NDCTP Phase 2/3. SCE proposes to submit the revised 2016 Palo Verde DCE in a Tier 1 advice letter or other filing directed by the Commission demonstrating compliance with the final decision. SCE believes the revised 2016 Palo Verde DCE should not be further reviewed. SCE anticipates that the next update to the Palo Verde DCE will be completed in late 2019/early 2020, and SCE proposes submitting it for review in the 2021 NDCTP. b Reasonableness of DOE Litigation Activities (1 TURN s Position TURN asserts that the Commission should clarify that the reasonableness of actions taken in the DOE litigation pursued by SCE and SDG&E should be reviewed in future NDCTPs. 5

(2 Utilities Position The Utilities have submitted the required testimony regarding the status of DOE litigation activities. The scope of future NDCTPs should not be determined on a prospective basis without consideration of what future circumstances may exist. Rather the scope of future NDCTPs should be determined based on the circumstances that exist when the Utilities submit applications to initiate those proceedings. c SCE s Recording Practices Of Staff Time To Undistributed Activities (1 TURN s Position In A.16-03-004, TURN proposed that SCE reevaluate its practice of recording disproportionate amounts of staff time to Undistributed Activities. The pending Phase 2/3 Proposed Decision agrees that TURN s proposal should be adopted on a going forward basis and directs SCE to meet with Energy Division staff and interested parties to address how it will provide better guidance to staff to ensure that future record keeping reflects support for Distributed activities. 9 Although TURN intends to participate in these meetings, there is no assurance that SCE will resolve TURN s concerns about the adequacy of the additional staff guidance and the portion of staff costs allocated to distributed projects. To the extent that TURN, SCE and other parties fail to reach agreement, the Commission should permit additional testimony or comments in this proceeding addressing unresolved issues. Any disputes should be resolved either as part of the primary decision in this case or through a supplemental decision or ruling. (2 Utilities Position The Utilities will adhere to the requirements of the final decision for A.16-03-004 and plan to hold meetings with Energy Division and interested parties in early 2019 to discuss this issue. The Utilities are hopeful that the issue can be resolved in these meetings. TURN proposes that in the event the Parties are unable to resolve the issue, the Commission should permit 9 Phase 2/3 Proposed Decision, A.16-03-004, page 43. 6

additional testimony or comments in this proceeding. However, the proposed schedule for the timing of the 2018 NDCTP, with evidentiary hearings scheduled in late February and posthearing briefing scheduled in April-May, 2019, will not allow sufficient time for this issue to be addressed in this proceeding. The Utilities recommend that the Commission allow the meet and confer process to unfold prior to making any scope or schedule decisions in the 2018 NDCTP regarding this issue. The Utilities will keep the Commission apprised on the Parties progress on this issue, as directed by Energy Division. d Timing Of Substructure Removal (1 A4NR s Position As noted above, A4NR will argue that the Utilities application and accompanying testimony provide inadequate support to find reasonable the 2017 DCEs for SONGS 1 and SONGS 2&3. A4NR has indicated that they have specific concerns regarding the alleged likely material impact on both DCEs of assumptions about the timing of removal of subsurface structures. 10 (2 Utilities Position While the Commission is responsible for reviewing the reasonableness of DCEs, the Commission is not the proper agency to consider issues related to the timing of the removal of SONGS subsurface structures. The removal of subsurface structures is a decision the U.S. Navy will make as the landowner. A4NR also misunderstands the timing issues, as the land will not be returned to the Navy until decommissioning is completed, which is forecast to occur in 2051. Consequently, any A4NR objection regarding the timing of the removal of SONGS subsurface structures assumed in the DCEs should be deemed to be beyond the scope of this proceeding. D. Other Matters Relevant to Resolving The Issues Raised By Parties in This Proceeding 10 A4NR Protest, p. 1. 7

The Utilities held a two-day workshop for August 20-21, 2018 to provide an overview of the approach used to develop the 2017 SONGS 2&3 DCE submitted for the California Public Utilities Commission s (CPUC review in the 2018 NDCTP, and explain the alignment of the Utilities showing submitted for this proceeding to the reasonableness review framework proposed by parties in A.16-03-004 (2015 NDCTP. In addition, the parties have engaged in discovery. The Commission s determination of the issues to be within the scope of this proceeding will provide necessary guidance regarding the scope of any remaining discovery. Respectfully submitted, WALKER A. MATTHEWS III ELIZABETH C. BROWN ALLEN K. TRIAL /s/ Walker A. Matthews By: Walker A. Matthews III /s/ Allen K. Trial By: Allen K. Trial Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626 302-6879 E-mail: walker.matthews@sce.com Attorney for: SAN DIEGO GAS & ELECTRIC COMPANY 8330 Century Park Court, CP32D San Diego, CA 92123 Telephone: (858 654-1804 Facsimile: (619 699-5027 E-mail: Atrial@semprautilities.com Dated: November 13, 2018 8

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 Cost Triennial Proceeding Application No. 18-03-009 (Filed March 15, 2018 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 AND SAN DIEGO GAS & ELECTRIC COMPANY S (U 902-E UPDATED JOINT PREHEARING CONFERENCE STATEMENT ON BEHALF OF VARIOUS PARTIES IN THE 2018 NUCLEAR DECOMMISSIONING COSTS TRIENNIAL PROCEEDING on all parties identified on the attached service list(s A.18-03-009. Service was effected by one or more means indicated below: Transmitting the copies via e-mail to specified parties who have provided an e- mail address. Placing the copies in sealed envelopes and depositing such copies in the United States mail with first-class postage prepaid to the offices of the Commissioner(s or other addressee(s. ALJ Darcie Houck California Public Utilities Commission Division of ALJs 300 Capitol Mall, Suite 518 Sacramento, CA 95814 Executed on November 13, 2018, at Rosemead, California. /s/ Edith Leon Edith Leon Legal Administrative Assistant SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

CPUC - Service Lists - A1803009 https://ia.cpuc.ca.gov/servicelists/a1803009_85397.htm Page 1 of 3 11/13/2018 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A1803009 - EDISON AND SDG&E - F FILER: SAN DIEGO GAS & ELECTRIC COMPANY LIST NAME: LIST LAST CHANGED: OCTOBER 24, 2018 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties WALKER A. MATTHEWS, III ALLEN K. TRIAL ATTORNEY AT LAW ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY SAN DIEGO GAS & ELECTRIC COMPANY 2244 WALNUT GROVE AVENUE / PO BOX 800 8330 CENTURY PARK COURT ROSEMEAD, CA 91770 SAN DIEGO, CA 92123 FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: SAN DIEGO GAS & ELECTRIC COMPANY LAURA J. TUDISCO MATTHEW FREEDMAN CALIF PUBLIC UTILITIES COMMISSION ATTORNEY LEGAL DIVISION THE UTILITY REFORM NETWORK ROOM 5032 785 MARKET STREET, 14TH FLOOR 505 VAN NESS AVENUE SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94102-3214 FOR: TURN FOR: ORA JOHN L. GEESMAN ATTORNEY DICKSON GEESMAN LLP 1999 HARRISON STREET, STE. 2000 OAKLAND, CA 94612 FOR: ALLIANCE FOR NUCLEAR RESPONSIBILITY Information Only MRW & ASSOCIATES, LLC EMAIL ONLY EMAIL ONLY, CA 00000 BRUCE LACY LACY CONSULTING GROUP, LLC 433 WILEY BLVD., NW

CPUC - Service Lists - A1803009 https://ia.cpuc.ca.gov/servicelists/a1803009_85397.htm Page 2 of 3 11/13/2018 CEDAR RAPIDS, IA 52405 FOR: TURN LAURA L. KRANNAWITTER CASE ADMINISTRATION CALIF PUBLIC UTILITIES COMMISSION SOUTHERN CALIFORNIA EDISON COMPANY MARKET STRUCTURE, COSTS AND NATURAL GAS 8631 RUSH STREET 320 West 4th Street Suite 500 ROSEMEAD, CA 91770 Los Angeles, CA 90013 DONALD KELLY, ESQ. CENTRAL FILES EXECUTIVE DIRECTOR SAN DIEGO GAS AND ELECTRIC CO. UTILITY CONSUMERS' ACTION NETWORK 8330 CENTURY PARK COURT 3405 KENYON STREET, STE 401 SAN DIEGO, CA 92123 SAN DIEGO, CA 92110 EMMA D. SALUSTRO WENDY D. JOHNSON ATTORNEY REGULATORY CASE MGR SAN DIEGO GAS & ELECTRIC COMPANY SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT, CP32D 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123 SAN DIEGO, CA 92123 FOR: SAN DIEGO GAS & ELECTRIC COMPANY ROCHELLE BECKER AMIE BURKHOLDER EXECUTIVE DIRECTOR BUCHALTER, A PROFESSIONAL CORPORATION ALLIANCE FOR NUCLEAR RESPONSIBILITY 55 SECOND STREET, STE. 1700 EMAIL ONLY SAN FRANCISCO, CA 94105 EMAIL ONLY, CA 93406 CASE COORDINATION PACIFIC GAS AND ELECTRIC COMPANY PO BOX 770000; MC B9A, 77 BEALE STREET SAN FRANCISCO, CA 94105 KELSEY PIRO CASE MGR. PACIFIC GAS AND ELECTRIC COMPANY 77 BEALE STREET SAN FRANCISCO, CA 94105 MIKE CADE JENNIFER POST BUCHALTER, A PROFESSIONAL CORPORATION PACIFIC GAS & ELECTRIC COMPANY 55 SECOND STREET, SUITE 1700 PO BOX 770000, MAIL CODE B30A SAN FRANCISCO, CA 94105 SAN FRANCISCO, CA 94177 LINDSEY HOW-DOWNING ATTORNEY LAW OFFICES OF LINDSEY HOW-DOWNING 3060 EL CERRITO PLAZA, NO. 175 EL CERRITO, CA 94530 State Service ERIC GREENE TRUMAN L. BURNS CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION MARKET STRUCTURE, COSTS AND NATURAL GAS ENERGY COST OF SERVICE & NATURAL GAS BRA AREA 4-A ROOM 4205 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214

CPUC - Service Lists - A1803009 https://ia.cpuc.ca.gov/servicelists/a1803009_85397.htm Page 3 of 3 11/13/2018 DARCIE HOUCK CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES 300 Capitol Mall Sacramento, CA 95814 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS