BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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'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 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 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS

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 (U 338-E) ANSWER TO COMPLAINT

October 4, 2005 RE: APPLICATION /INVESTIGATION

October 21, 2005 RE: APPLICATION /INVESTIGATION

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 ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

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 ) ) ) ) ) )

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

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

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

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

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

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

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

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

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

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

March 22, 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 ) ) ) ) ) ) ) ) ) Complainant, Defendant.

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

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

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

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

Case 1:13-cv TSC-DAR Document 104 Filed 06/24/15 Page 1 of 8 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

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 30, 2000 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 3, 2015 Advice Letter 3264-E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

FILED :33 PM

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

September 15, 2017 Advice Letter 3641-E

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

June 3, 2014 Advice Letter 2914-E

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA SOUTHERN DIVISION

IN THE COURT OF APPEAL STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

Case M:06-cv VRW Document 424 Filed 02/04/2008 Page 1 of 5

Attorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER

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

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

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

Reporting Requirements for Lobbyists on Behalf of the City

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

CON. KEhrlichjmbm.com. ECulleyjmbm.com. 6 Attorneys for Plaintiff CALMAT CO. dba VULCAN MATERIALS COMPANY, WESTERN DIVISION 7

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. CASE NO.: Civ-Martinez

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

March 4, 2015 Advice Letter 3114-E

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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 _

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Gk) AUo Superior Court of California CountY of Los Angeles. Sherri R. Carter, xecutive ofricer/clerk Deputv

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

copy 6 Attorneys for Plaintiff CALMAT CO. dba VTJLCAN MATERIALS COMPANY, WESTERN DIVISION 7 SUPERIOR COURT OF THE STATE OF CALIFORNIA

Case 2:18-cv R-AGR Document 7 Filed 02/05/18 Page 1 of 2 Page ID #:26

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

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

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

F I L E D :45 PM

Case 3:13-cv EMC Document 736 Filed 07/29/16 Page 1 of 7 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

Jonathan Arvizu v. City of Pasadena Request for Publication Second District Case No.: B Superior Court Case No.: BC550929

Case 2:07-cv TJH-CT Document 56 Filed 11/29/2007 Page 1 of 6

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

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

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

GREAT OAKS WATER COMPANY

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

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA, SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

Case 4:08-cv SBA Document 180 Filed 03/03/2009 Page 1 of 5

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

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

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA (OAKLAND DIVISION)

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF CALIFORNIA

Transcription:

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. 13-02-013 (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 91770 Telephone: (626) 302-6879 Facsimile: (626) 302-3990 E-mail: 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 90071 Telephone: (213) 683-9150 Facsimile: (213) 683-5150 E-mail: Henry.Weissmann@mto.com Dated: May 6, 2013

Pursuant to the authorization granted by Administrative Law Judge Darling by email 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, 2013 10-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 -

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 15-17. 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. 05-12-040, 2005 WL 3540902 at *42 (Findings of Fact 149) (emphasis added). SCE s testimony supporting its SGRP Cost Review Application (A. 13-03-005) 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 4-12. 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. 05-12-040, with the potential result of making a reasonableness review of the SGRP costs more likely. Mot. at 3 (quoting D. 05-12-040, 2005 WL 3540902, at *46 (Ordering Paragraph 4)). A4NR fails to allege facts establishing that this would be - 2 -

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 -

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. 13-01-011, 2013 WL 265502, at 3.1 (citing Cal. Code Civ. Proc. 437c)); see also D. 13-03-008, 2013 WL 1345456, 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 91770 Telephone: (626) 302-6879 Facsimile: (626) 302-3990 E-mail: walker.matthews@sce.com - 4 -

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.13-02-013. Service was effected by one or more means indicated below: Transmitting the copies via e-mail 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 94102 Commissioner Michel P. Florio CPUC 505 Van Ness Ave San Francisco, CA 94102 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-email 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

CPUC - Service Lists - C1302013 http://www.cpuc.ca.gov/service_lists/c1302013_80756.htm Page 1 of 2 5/6/2013 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: C1302013 - 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 800 1999 HARRISON STREET, STE. 2000 ROSEMEAD, CA 91770-3714 OAKLAND, CA 94612 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 800 2244 WALNUT GROVE AVE. ROSEMEAD, CA 91770 ROSEMEAD, CA 91770 RUSSELL A. ARCHER RUSSELL G. WORDEN ATTORNEY DIRECTOR SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX 800 2244 WALNUT GROVE AVENUE ROSEMEAD, CA 91770 ROSEMEAD, CA 91770 WALKER A. MATTHEWS III CALIFORNIA ENERGY MARKETS SENIOR ATTORNEY 425 DIVISADERO STREET, SUITE 303 SOUTHERN CALIFORNIA EDISON COMPANY SAN FRANCISCO, CA 94117

CPUC - Service Lists - C1302013 http://www.cpuc.ca.gov/service_lists/c1302013_80756.htm Page 2 of 2 5/6/2013 2244 WALNUT GROVE AVENUE, ROOM 390 ROSEMEAD, CA 91770 State Service MELANIE DARLING CALIF PUBLIC UTILITIES COMMISSION DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM 5041 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS