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 Energy Regulatory Commission s ( Commission or FERC ) regulations under the Federal Power Act (18 C.F.R. 35.13 and 35.15, respectively), Southern California Edison Company ( SCE ) tenders for filing Notices of Cancellation for an Small Generator Interconnection Agreement ( SGIA ) and a Service Agreement for Wholesale Distribution Service ( Service Agreement ) between SCE and County of Sanitation Districts of Los Angeles ( Interconnection Customer ) (collectively, the Parties ), Service Agreement Nos. 196 and 197, under SCE s Wholesale Distribution Access Tariff, FERC Electric Tariff, Volume No. 5. The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Background The SGIA sets forth the terms and conditions pursuant to which SCE will own, operate and maintain the Interconnection Facilities required to interconnect the Puente Hills Project generating facilities to SCE s Distribution System and the Interconnection Customer will pay for such facilities. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, CA 91770
Ms. Kimberly D. Bose, Secretary Page 2 The Commission accepted the SGIA and the Service Agreement for filing in a letter order dated February 1, 2008 in Docket No. ER08-300-000. Article 3.3 of the SGIA states that the Interconnection Customer may terminate the agreement 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. By letter dated October 26, 2017, SCE received notice from the Interconnection Customer requesting termination of the SGIA. In accordance with Article 3.3 of the SGIA, service for this Project terminated on November 27, 2017. Pursuant to Article 3.3.3 and Attachment 2, Section 5, SCE may remove SCE s Interconnection Facilities and the Interconnection Customer will pay for the Removal Cost, if any, after termination of the SGIA. Waiver SCE respectfully requests, pursuant to Section 35.11 (18 C.F.R. 35.11) 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 November 27, 2017 to the Notices of Cancellation. 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.
Ms. Kimberly D. Bose, Secretary Page 3 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 35.13 (18 C.F.R. 35.5 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 800 2244 Walnut Grove Avenue Rosemead, California 91770 Gary.Chen@sce.com
FEDERAL ENERGY REGULATORY COMMISSION Mailing List NAME ADDRESS Public Utilities Commission State of California Legal Division Arocles.Aguilar@cpuc.ca.gov County of Sanitation Districts of Los Angeles County Attn: Mark McDannel MMcDannel@lacsd.org State Building 505 Van Ness Avenue San Francisco, California 94102 1955 Workman Mill Road Whittier, CA 90601