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

Similar documents
May 16, 2006 ADVICE 2002-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 Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

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

September 15, 2017 Advice Letter 3641-E

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

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

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

March 1, 2018 Advice Letter 5250-G

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

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

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

June 3, 2014 Advice Letter 2914-E

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

June 10, 2014 Advice Letter: 4633-G

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

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

September 3, 2015 Advice Letter 3264-E

April 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge)

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

Subject: Revision to Schedule No. G-BTS Pursuant to Decision (D.)

Advice Letter 5276-G. Dear Mr. van der Leeden: Advice Letter 5276-G is effective as of March 13, Sincerely,

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

March 4, 2015 Advice Letter 3114-E

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

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

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

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

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. ) Southern California Edison Company ) Docket No.

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) PREHEARING CONFERENCE STATEMENT

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

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

October 4, 2005 RE: APPLICATION /INVESTIGATION

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 ) ) ) ) ) )

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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

Contact Person for questions and approval letters: Alain Blunier

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

GREAT OAKS WATER COMPANY

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

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

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

TAUSSIG. & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR SEWER FEES FOR SEWER-ONLY CUSTOMERS

April 19, 2018 Advice Letter 5260-G

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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

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

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL)

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

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Purpose of Mandatory Fee Arbitration

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

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

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) REPLY TO PROTESTS

September 5, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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 ) ) ) ) )

F I L E D :45 PM

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT

SUBJECT: Natural Selection Foods, LLC Sole Customer Facility Sale -- Request for Approval Under Section 851

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

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

January 11, Energy Division Attention: Tariff Unit California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

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

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

ORANGE COUNTY TRANSPORTATION AUTHORITY. Amendment to Agreement for Coach Operator, Operations Instructor, and Field Supervisor Uniforms.

RULES FOR KAISER PERMANENTE MEMBER ARBITRATIONS ADMINISTERED BY THE OFFICE OF THE INDEPENDENT ADMINISTRATOR

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

ETHICS COMMISSION CITY AND COUNTY OF SAN FRANCISCO

November 12, 2004 VIA ELECTRONIC FILING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

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

Due Process Hearings in California An Overview

FILED :33 PM

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

ETHICS COMMISSION CITY AND COUNTY OF SAN FRANCISCO

Subject: 1% Franchise Surcharge for Gas and Electric Customers within the City of Bakersfield

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

Transcription:

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 Owners for Their Removal of Trees That Could Have Impacted SCE s Electric Lines Starting March 12, 2002 Instead of April 3, 2003 In compliance with the California Public Utilities Commission (Commission) Decision (D.) 05-06-011, (SCE) hereby submits for filing the following request to revise its authorization to record in its bark beetle Catastrophic Event Memorandum Account (CEMA) reimbursements to property owners who: (1) removed trees in the affected counties 1 on or after March 12, 2002, and (2) meet SCE s criteria for reimbursement. PURPOSE In compliance with D.05-06-011, Ordering Paragraph No. 1, SCE supplements Advice 1730-E with this advice filing to request authorization to record in its bark beetle CEMA reimbursements paid by SCE to qualifying private and public property owners for their removal of trees that could have impacted SCE s electric lines and facilities on or after March 12, 2002. This request revises the previous authorized date of April 3, 2003 which was established with the Commission s approval of Advice 1730-E. BACKGROUND On May 27, 2004 a complaint was submitted by Mr. Schattinger of Lake Arrowhead requesting the Commission change the start date for tree removal reimbursement from April 3, 2003 to a date in the summer of 2002 to include those parties who removed 1 The potential fire hazard was considered unprecedented and on March 7, 2003, Governor Davis declared a State of Emergency for the impacted areas of Riverside, San Bernardino and San Diego counties. Subsequently, on January 6, 2005 Governor Schwarzenegger issued a Proclamation which extends the directions, orders, and authorities of the March 7, 2003 Emergency Proclamation to include affected areas of Los Angeles County. Accordingly, SCE activated a bark beetle CEMA sub-account for Los Angeles County and updated its guidelines for reimbursement to include Los Angeles County. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

(U 338-E) - 2 - July 13, 2005 trees quickly because of the urgency of the situation. 2 Mr. Schattinger removed his trees on December 11, 2002 and filed a claim for reimbursement with SCE, but was denied. SCE denied his request because Resolution E-3824 and Advice 1730-E permit reimbursement only for the cost of trees removed on or after April 3, 2003. In D.05-06-011, the Administrative Law Judge determined that there was persuasive evidence that persons in Mr. Schattinger s position should receive reimbursement for trees removed in response to the emergency proclamations issued by the Boards of Supervisors of San Bernardino 3, Riverside, 4 and San Diego counties in 2002 and stated that,.persons who promptly responded to the Proclamations should not be barred from recovery because they were prompt, while persons who delayed their response until April 2003 are compensated. 5 The decision further concludes that, Property owners who removed trees in response to Emergency Proclamations issued by the Boards of Supervisors of San Bernardino, Riverside, and San Diego counties on or after March 12, 2002 and who meet SCE s standards for reimbursement, should be reimbursed for their reasonable costs of tree removal, 6 and that SCE should record such reimbursements in its CEMA for recovery. 7 Therefore, in accordance with D.05-06-011 Ordering Paragraph No. 1, SCE supplements Advice 1730-E with this advice filing requesting authorization to record in its bark beetle CEMA reimbursements to property owners who removed trees on or after March 12, 2002 and meet SCE s criteria for reimbursement. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. SCE S REQUEST SCE requests that the Commission authorize SCE to record in its bark beetle CEMA the costs for reimbursements to qualifying public and private property owners for removal of trees, on or after March 12, 2002, that could have impacted SCE s electric lines. 2 Dick Schattinger, Complainant Vs., Defendant, Case No. 04-06-036 (Filed June 29, 2004). 3 Resolution Proclaiming Existence of a Local Sate of Emergency Relative to Bark Beetle Infestation; Related Funding Action, Board of Supervisors County of San Bernardino, Resolution No. 2002-83, April 23, 2002. 4 Resolution Declaring the Existence of a Local Emergency, Board of Supervisors, County of Riverside, State of California, Resolution No. 2002-97, March 12, 2002. 5 D.05-06-011, Finding of Fact No. 7. 6 D.05-06-011, Conclusion of Law No. 5. 7 D.05-06-011, Conclusion of Law No. 6.

(U 338-E) - 3 - July 13, 2005 EFFECTIVE DATE Pursuant to D.05-06-011, Ordering Paragraph No. 1, this advice filing shall be effective upon approval of the Energy Division. While SCE does not request expedited processing of this request, SCE requests that this issue be resolved without undue delay because SCE will not reimburse any property owner who removed trees during the period commencing March 12, 2002 and ending April 3, 2003 until the Commission has approved this advice filing. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received by the Energy Division and SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Director of Revenue and Tariffs 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile (626) 302-4829 E-mail: AdviceTariffManager@sce.com Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously.

(U 338-E) - 4 - July 13, 2005 In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is mailing copies of this advice filing to the interested parties shown on the attached GO 96-A and C.04-06-036 service lists. Address change requests to the attached GO 96-A service list should be directed to AdviceTariffManager@sce.com or (626) 302-2930. For changes to all other service lists, please contact the Commission s Process Office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at http://www.sce.com/aboutsce/regulatory/adviceletters. For questions, please contact Mary Beth Quinlan at (626) 302-2026 or by electronic mail at Marybeth.Quinlan@sce.com. AJ:mbq:sq Enclosures

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: James Yee! ELC " GAS Phone #: (626) 302-2509 " PLC " HEAT " WATER E-mail: James.Yee@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 1902-E Subject of AL: Request to Record in SCE s Bark Beetle CEMA Reimbursements to Property Owners for Their Removal of Trees That Could Have Impacted SCE s Electric Lines Starting March 12, 2002 Instead of April 3, 2003 Keywords (choose from CPUC listing): Compliance, Memorandum Account AL filing type: " Monthly " Quarterly " Annual! One-Time " Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: D.05-06-011 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Resolution Required? " Yes! No Requested effective date: No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Director of Revenue and Tariffs 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Karyn.Gansecki@sce.com