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

Similar documents
March 1, 2018 Advice Letter 5250-G

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

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

June 10, 2014 Advice Letter: 4633-G

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

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

September 15, 2017 Advice Letter 3641-E

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

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

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

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

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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

June 3, 2014 Advice Letter 2914-E

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

April 19, 2018 Advice Letter 5260-G

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

September 3, 2015 Advice Letter 3264-E

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

March 4, 2015 Advice Letter 3114-E

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

January 25, 2002 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

F I L E D :45 PM

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

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

Contact Person for questions and approval letters: Alain Blunier

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

September 3, 2003 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.

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

September 28, 2000 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.

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

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

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

October 4, 2005 RE: APPLICATION /INVESTIGATION

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

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

GREAT OAKS WATER COMPANY

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

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 SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

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

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

December 13, 2004 VIA ELECTRONIC FILING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

Via Regular Mail and Electronic Mail

Please Refer to Attached Sample Form

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

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 _

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

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN FRANCISCO. Case No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

May 12, 2000 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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

December 28, Via Electronic Filing

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

November 12, 2004 VIA ELECTRONIC FILING

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

PETROLEUM MARKETING ACT

IS0 CALIFORNIA. February 2,2004

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

The Wonderful World of. A Guide for Tariff Filings by Municipal and Rural Cooperative Electric Utilities. Florida Public Service Commission

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

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

129 FERC 61,075 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Transcription:

STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 24, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern California Gas 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Advice Letter 5115 Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498 Dear Mr. van der Leeden: Advice Letter 5115 is effective as of May 3, 2017. Sincerely, Edward Randolph Director, Energy Division

Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.3201 RvanderLeeden@semprautilities.com April 3, 2017 Advice No. 5115 (U 904G) Public Utilities Commission of the State of California Subject: Annual Report for Relocation Work Performed for the California High- Speed Rail Authority (CHSRA) in Compliance with Resolution G-3498 Southern California Gas Company (SoCalGas) hereby submits the subject report for filing with the California Public Utilities Commission (Commission). Purpose In compliance with Commission Resolution (Res.) G-3498, Ordering Paragraph (OP) 4, SoCalGas hereby provides its annual report for relocation work performed for the CHSRA as Attachment A. Background On October 14, 2016, the Commission issued Res. G-3498 ordering SoCalGas, Pacific Gas and Electric Company (PG&E), and Southern California Edison Company (SCE) to file annual reports tracking the cost and status of all relocation work performed for CHSRA on April 1 of every year starting on April 1, 2017. The annual reports are to be cumulative, summarizing the status and costs of filings and transactions from all years prior to each April 1 filing, and itemizing all information-only filings submitted to the Commission. Res. G-3498 also ordered SoCalGas, PG&E, and SCE to coordinate with the Energy Division prior to filing this first annual report to discuss the report contents and organization, and ordered SoCalGas, PG&E and SCE to submit the annual report as a Tier 2 advice letter. Prior to filing this advice letter, SoCalGas consulted with PG&E, SCE and the Energy Division to maximize consistency in reporting.

Advice No. 5115-2 - April 3, 2017 Report Summary This is the first annual report submitted in compliance with Res. G-3498 and encompasses activity for the years 2015 and 2016. During the years covered by the annual report, SoCalGas did not perform relocation work on behalf of CHSRA; therefore, there are no documents of completed land transactions included in this annual report, as shown in Attachment A. Protests Anyone may protest this advice letter to the Commission. The protest must state the grounds upon which it is based, including such items as financial and service impact, and should be submitted expeditiously. The protest must be made in writing and received within 20 days of the date of this advice letter, which is April 23, 2017. There is no restriction on who may file a protest. The address for mailing or delivering a protest to the Commission is: CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 Copies of the protest should also be sent via email to the attention of the Energy Division Tariff Unit (EDTariffUnit@cpuc.ca.gov). A copy of the protest should also be sent via both e-mail and facsimile to the addresses shown below on the same date it is mailed or delivered to the Commission. Effective Date Attn: Ray B. Ortiz Tariff Manager - GT14D6 555 West Fifth Street Los Angeles, CA 90013-1011 Facsimile No.: (213) 244-4957 E-Mail: rortiz@semprautilities.com Attn: Yvonne Mejia Regulatory Case Manager - GT14D6 555 West Fifth Street Los Angeles, CA 90013-1011 Facsimile No.: (213) 244-3214 E-Mail: ymejia@semprautilities.com SoCalGas believes that this filing is subject to Energy Division disposition and should be classified as Tier 2 (effective after staff approval) pursuant to General Order (GO) 96-B. SoCalGas respectfully requests that this filing become effective on May 3, 2017, which

Advice No. 5115-3 - April 3, 2017 is 30 calendar days after the date filed. Notice A copy of this advice letter is being sent to SoCalGas GO 96-B service list and the Commission s service list in R.13-03-009. Address change requests to the GO 96- B service list should be directed by electronic mail to tariffs@socalgas.com or call 213-244-2837. 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. Ronald van der Leeden Director Regulatory Affairs Attachments

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. SOUTHERN CALIFORNIA GAS COMPANY (U 9O4G) Utility type: Contact Person: Ray B. Ortiz ELC GAS Phone #: (213) 244-3837 PLC HEAT WATER E-mail: ROrtiz@semprautilities.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water Advice Letter (AL) #: 5115 (Date Filed/ Received Stamp by CPUC) Subject of AL: Annual Report for Relocation Work Performed for the California High-Speed Rail Authority (CHSRA) in Compliance with Resolution G-3498 Keywords (choose from CPUC listing): Agreements and Contracts AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: G-3498 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL No Summarize differences between the AL and the prior withdrawn or rejected AL 1 : N/A Does AL request confidential treatment? If so, provide explanation: No Resolution Required? Yes No Tier Designation: 1 2 3 Requested effective date: 5/3/17 No. of tariff sheets: 0 Estimated system annual revenue effect: (%): N/A Estimated system average rate effect (%): N/A 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: N/A Service affected and changes proposed 1 : N/A Pending advice letters that revise the same tariff sheets: None 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 Southern California Gas Company Attention: Tariff Unit Attention: Ray B. Ortiz 505 Van Ness Ave., 555 West 5 th Street, GT14D6 San Francisco, CA 94102 Los Angeles, CA 90013-1011 EDTariffUnit@cpuc.ca.gov ROrtiz@semprautilities.com Tariffs@socalgas.com 1 Discuss in AL if more space is needed.

ATTACHMENT A Advice No. 5115 Annual Report Table A-3: SoCalGas Current and Expected Filings for CHSRA Project Relocation Work Table B-1: Annual Report Table 1 - Utility Agreements and Costs to Ratepayers to Date for SCG Utility Relocation for the CHSRA Project Table B-2: Annual Report Table 2 - Number and Types of SCG Utility Facilities Relocated to Date by Utility Agreement for the CHSRA Project

Table A-3: SoCalGas Current and Expected Filings for CHSRA Project Relocation Work Item No. Filing Number/ Type Agreements Signed Filing Date/ Expected Description CHSRA Funding in Filing Resolution No. 1 AL 4946 (Tier 3) 12/2014 4/5/2016 2 AL 5115 (Tier 2) N/A 4/3/2017 SoCalGas relocation work Master Agreement No. 14-27 None identified G-3498 Annual compliance filing throughout construction (2015-2016) None identified TBD TBD Information-Only Filings TBD Through 2030 TBD Tier 2 ALs TBD Through 2030 SoCalGas relocation work utility agreements TBD N/A Annual compliance filing throughout construction TBD TBD Key: AL = Advice Letter, CHSRA = California High-Speed Rail Authority, TBD = to be determined

Table B-1: Annual Report Table 1 - Utility Agreements and Costs to Ratepayers to Date for SCG Utility Relocation for the CHSRA Project Item No. Master/ Utility Agreement Filing No., Filing Date HSR Project Segment (Construction Package No.) Agreement Value ($M) Cost to CHSRA ($M) Cost to Ratepayers (credits) 1 ($M) Cost in Rate Case ($M) (case year) 2 Property Transaction Completion Status Completion Date (all property transactions) Notes 1 HSR 14-27 AL 4946 Overall project planning and CP 2-3 None $ 321,852 None None None N/A Master Agreement 1 100% of the costs reported in this annual report have been paid for by CHSRA, and there will be no costs borne by ratepayers for any of the work related to the CHSRA Project costs reported in this annual report. All collectible costs under Sections 2(B), 2(E), and 6 of the Master Agreement are considered relocation work (with the exception of betterment, salvage, and depreciation cost). 2 SoCalGas has not requested funding in its GRC for HSR. Key: AL = Advice Letter, CHSRA = California High-Speed Rail Authority, CP = Construction Package, HSR = High-Speed Rail, kv = kilovolt, TBD = to be determined

Table B-2: Annual Report Table 2 - Number and Types of SCG Utility Facilities Relocated to Date by Utility Agreement for the CHSRA Project Item Utility Agreement Total Number of Facilities Relocated Electric Distribution Lines (under 50 kv) Electric Power Lines (50 kv to less than 200kV) Electric Transmission Lines (200 kv and above) Gas Distribution Lines Gas Transmission Lines Telecommunications Lines Notes 1 None None None None None None None None Year 2015 2 None None None None None None None None Year 2016 Key: CHSRA = California High-Speed Rail Authority, HSR = High-Speed Rail, kv = kilovolt