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

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

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

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

April 16, Docket No. ER

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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 ) )

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

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

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

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 ) ) ) )

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

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

July 22, 1999 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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

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

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

main. July 6, 2017

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

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

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

December 22, 2005 ADVICE 1947-E (U 338-E) 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) MOTION FOR PARTY STATUS

A. Zonal Agreements and Termination of the GFA

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

December 28, Via Electronic Filing

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

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

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

MIDCONTINENT EXPRESS PIPELINE LLC

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

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

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

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

March 1, 2018 Advice Letter 5250-G

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

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

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

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

December 13, 2004 VIA ELECTRONIC FILING

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

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

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

June 3, 2014 Advice Letter 2914-E

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

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

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

June 30, Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C Attention: Magalie R.

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

Transcription:

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