September 28, 2000 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

March 30, 2000 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

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

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

July 22, 1999 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

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

July 13, 2005 ADVICE 1902-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

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

May 12, 2000 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

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

June 3, 2014 Advice Letter 2914-E

September 15, 2017 Advice Letter 3641-E

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

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

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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

September 3, 2015 Advice Letter 3264-E

June 10, 2014 Advice Letter: 4633-G

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

GREAT OAKS WATER COMPANY

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 S (U 338-E) ANSWER TO COMPLAINT

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

March 1, 2018 Advice Letter 5250-G

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

Schedule DM Sheet 3 MULTIFAMILY ACCOMMODATION - RESIDENTIAL HOTEL - QUALIFYING RV PARK. (Continued)

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

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

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

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) MOTION FOR PARTY STATUS

Intrastate Telecommunication Services Tariff Schedules. for. MCI Communications Services, Inc.

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

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

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) PREHEARING CONFERENCE STATEMENT

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

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 RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

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

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Please Refer to Attached Sample Form

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

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

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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

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

HARYANA ELECTRICITY REGULATORY COMMISSION. Notification. The 10th August, Electricity Supply Code. (1) recovery of electricity charges,

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

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

F I L E D :45 PM

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

March 4, 2015 Advice Letter 3114-E

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

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

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

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

INTRASTATE LONG DISTANCE SERVICE. Audeamus (U-6217-C) (Name of Utility)

Williams-Sonoma, Inc. (Exact name of registrant as specified in its charter)

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Contact Person for questions and approval letters: Alain Blunier

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT

Pennsylvania Residential and Small Commercial Contract Summary and Terms of Service

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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 ) ) ) )

Pennsylvania Residential Contract Summary and Terms of Service - ELECTRIC

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

EXECUTIVE ORDER (Revised )

Washington Utilities and Transportation Commission

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

Spark Energy, LLC RESIDENTIAL AND SMALL COMMERCIAL CUSTOMER DISCLOSURE STATEMENT

Southern California Edison Revised Cal. PUC Sheet No. 928-W Rosemead, California Cancelling Revised Cal. PUC Sheet No. 829-W

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

State of California Health and Human Services Agency Department of Health Care Services

Dear Consumer, Sincerely, Orange County Consumer Fraud Unit

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

Agreement for Net Metering and Interconnection Services (Level 1, 2 and 3 Interconnection)

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

SOUTHERN CALIFORNIA EDISON COMPANY ENERGY SERVICE PROVIDER SERVICE AGREEMENT

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SANTA CLARA

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

Transcription:

Donald A. Fellows, Jr. Manager of Revenue and Tariffs September 28, 2000 ADVICE 1488-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions of Various Filed Forms Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariff schedules. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE This advice filing revises Forms: 14-665, Disconnection Notice Past Due Utility Service and Other Services; 14-667, Disconnection Notice Returned Check; 14-673, Disconnection Notice Closed SCE Account; and 14-657, Disconnection Notice Past Due Security Deposit. The revisions to these forms are made with the goal of improving the customer s comprehension of the notices that are now written in easyto-understand language. BACKGROUND Customer Focus Groups and Benchmarking studies at other utilities were conducted to identify which revisions should be made to these existing forms. Previously, Form 14-665 was titled Final Call Notice; Form 14-667 was titled Returned Check Final Call Notice; Form 14-673 was titled Closed Account Final Call Notice, and Form 14-657 was titled Deposit Final Call Notice. From the Focus Groups, SCE found that the verbiage Final Call Notice is misconstrued as a last chance to pay rather than a warning of pending disconnection if payment is not made by the expiration date of the notice. Thus, for all four notices the verbiage Final Call Notice in the notice s title has been replaced with Disconnection Notice. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-8175 Fax (626) 302-4829

ADVICE 1488-E (U 338-E) - 2 - September 28, 2000 Except for elderly and handicapped customers, SCE attempts to contact all domestic customers by telephone once the required Overdue-Discontinuance Of Service Notice has expired. At the time the telephone contact is attempted, SCE also mails out a second notice called the Disconnection Notice. The elderly and handicapped customers have this notice hand delivered to their service address. Forms 14-657, 14-665, 14-667, and 14-673 have been expanded to two pages so that additional information can be displayed and the following improvements will be included: The service address now appears in the upper left corner where previously only the mailing address appeared because customers with multiple properties using one mailing address could not distinguish for which service account the notice was rendered; SCE s Internet address also now appears on the top of the notice. This is a benefit to customers because SCE.COM provides a comprehensive list of Authorized Payment Agencies (APA s) and SCE District Offices; A distinctive plug and socket icon has been added to the top of the notice to make it easily recognizable to customers with marginal English-language reading skills that this notice pertains to the disconnection of service; Customers are also presented with a summary of additional charges they will have to pay to have service restored after a disconnection. By warning customers of the high cost of reconnection, SCE hopes to encourage prompt payment and avoid the disconnection of service. Various payment options are clearly defined to encourage prompt payment; The second page of the notice allows for a listing of nearby Payment Locations; both APA s and SCE District Offices with the cross-street of each location and the hours of operation. Up to six locations can be displayed and the selection of locations is based on the customer s mailing address zip code: and There is also a section called Other Information You Should Know and it summarizes some of the most important information from the back of the notices. All of these notices are printed on white paper with the SCE logo and the yellow band at the top of the notice. The back of the notices is its own form and continues to be used for all bills and notices. It is not being changed. No cost information is required for this advice filing.

ADVICE 1488-E (U 338-E) - 3 - September 28, 2000 This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. EFFECTIVE DATE This advice filing will become effective on the 40th calendar day after the date filed, which is November 7, 2000. 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 no later than 20 days after the date of this advice filing. Protests should be mailed to: IMC Program Manager Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: jjr@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: Donald A. Fellows Manager of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue, Rm. 303 Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: fellowda@sce.com

ADVICE 1488-E (U 338-E) - 4 - September 28, 2000 Bruce Foster Vice President of Regulatory Operations Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: fosterbc@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. 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 service list. Address change requests to the attached GO 96-A Service List should be directed to Emelyn Lawler at (626) 302-3985 (Emelyn.Lawler@sce.com), or John Montanye at (626) 302-2308 (John.Montanye@sce.com). Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing open for public inspection at SCE s corporate headquarters. Southern California Edison Company DAF:jhm:Disconnect Notices.doc Enclosures Donald A. Fellows, Jr.

Public Utilities Commission 1488-E Attachment A Cal. P.U.C. Cancelling Cal. Sheet No. Title of Sheet P.U.C. Sheet No. Revised 27613-E Revised 27614-E Revised 27615-E Revised 27616-E Disconnection Notice, Past Due Security Deposit, Form 14-657 Disconnection Notice, Past Due Utility Service and Other Services, Form 14-665 Disconnection Notice, Returned Check, Form 14-667 Disconnection Notice, Closed SCE Account, Form 14-673 Original 23091-E Original 23099-E Original 23101-E Original 23107-E Revised 27617-E Table of Contents Revised 25380-E Revised 27618-E Table of Contents Revised 25381-E Revised 27619-E Table of Contents Revised 27619-E 1488e.doc 1

Southern California Edison Revised Cal. PUC Sheet No. 27613-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23091-E DISCONNECTION NOTICE PAST DUE SECURITY DEPOSIT Form 14-657

Southern California Edison Revised Cal. PUC Sheet No. 27614-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23099-E DISCONNECTION NOTICE PAST DUE UTILITY SERVICE AND OTHER SERVICES Form 14-665

Southern California Edison Revised Cal. PUC Sheet No. 27615-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23101-E DISCONNECTION NOTICE RETURNED CHECK Form 14-667

Southern California Edison Revised Cal. PUC Sheet No. 27616-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23107-E DISCONNECTION NOTICE CLOSED SCE ACCOUNT Form 14-673

Southern California Edison Revised Cal. PUC Sheet No. 27617-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 25380-E TABLE OF CONTENTS Sheet 16 of 17 (Continued) SAMPLE FORMS (Continued) Form Cal. P.U.C. No. Statements (Cont d) Sheet No. Collection/Disconnect Notices C-299 Disconnect Order... 4550-E 14-175-C Final Call...16981-E CSD-386 Notice to Comply... 4482-E CSD-470 Notice of Termination - Electric Service...13085-E EDP-122 Reminder... 5970-E 14-258 Notice of Call - Meter Test...13096-E 14-456 Final Call...16556-E 14-457 Payment Receipt...16557-E 14-458 Disconnect Order...16558-E 14-504 Extension Notice...16559-E 14-539-6 Medical Baseline Application...19428-E 14-539-6A Renewal Medical Baseline Application...19429-E 14-558 Deposit Final Call...18111-E 14-560 Request for Change of Rate Schedule...18112-E 14-564 Local Office Payment Receipt...19430-E 14-579 All-Purpose Form Backer...25101-E 14-589 Closed Account Overdue Notice...19623-E 14-590 Closed Account Collection Notice...19624-E 14-591 Closed Account Final Collection Notice...19625-E 14-592 Closed Account Notice of Transfer...19626-E 14-593 Closed Account Transfer Notice...19627-E 14-656 Request To Pay Deposit...23090-E 14-657 Disconnection Notice, Past Due Security Deposit...27613-E 14-658 Deposit Urgent Notice...23092-E 14-659 Deposit Receipt...23093-E 14-664 Past Due Service Termination Notice...23098-E 14-665 Disconnection Notice, Past Due Utility Service and Other Services...27614-E 14-666 Urgent Notice...23100-E 14-667 Disconnection Notice, Returned Check...27615-E (Continued)

Southern California Edison Revised Cal. PUC Sheet No. 27618-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 25381-E TABLE OF CONTENTS Sheet 17 of 17 (Continued) SAMPLE FORMS (Continued) Form Cal. P.U.C. No. Statements (Cont d) Sheet No. Collection/Disconnect - Departing Load Notices 14-674 This is a Request to Pay a Competition Transition Charge...24641-E Lump Sum Past Due 14-675 Competition Transition Charge Payment & Deposit For Failure...23176-E To Notify 14-676 Competition Transition Charge Payment & Notice of Deposit...23177-E 14-677 Departing Load Customer Competition Transition Charge...23178-E Monthly Statement 14-678 Departing Load Customer Competition Transition Charge...23179-E Past Due Notice 14-679 This is a Request to Pay a Competition Transition Charge...23180-E Lump Sum 14-680 Departing Load Competition Transition Charge Agreement...23181-E 14-681 Lump Sum Payment Arrangement for Departing Load...23182-E Customers 14-682 Amendment to the Departing Load Competition Transition...23183-E Charge Agreement for Subsequently Obtained CTC Exemption Operating Notices 14-660 Request To Pay Deposit...23094-E 14-661 Deposit Final Call Notice...23095-E 14-662 Deposit Urgent Notice...23096-E 14-663 Deposit Receipt...23097-E 14-668 Past Due Service Termination Notice...23102-E 14-669 Final Call Notice...23103-E 14-670 Urgent Notice...23104-E 14-671 Returned Check Final Call Notice...23105-E 14-672 Closed Account Past Due Notice...23106-E 14-673 Disconnection Notice, Closed SCE Account...27616-E C-101B Meter Reading Postal Card...11161-E C-136 Notice of Call...11162-E C-143 Notice to Make Application and Establish Credit... 4338-E C-274A Locked Service Notice...11163-E

Southern California Edison Revised Cal. PUC Sheet No. 27619-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 27603-E TABLE OF CONTENTS Sheet 1 of 17 Cal. P.U.C. Sheet No. TITLE PAGE...11431-E TABLE OF CONTENTS - RATE SCHEDULES...27619-27487-27536-27537-27129-27130-E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS...27592-E TABLE OF CONTENTS - RULES...27145-E TABLE OF CONTENTS - BASELINE REGIONS...27580-E TABLE OF CONTENTS - SAMPLE FORMS... 27253-25429-25430-27080-27184-25429-27617-E...27618-E PRELIMINARY STATEMENT: A. Territory Served...22909-E B. Description of Service...22909-E C. Procedure to Obtain Service...22909-E D. Establishment of Credit and Deposits...22909-E E. General... 22909-24193-24194-E F. Symbols...24194-E G. Gross Revenue Sharing Mechanism... 26584-26585-26586-26587-26588-26589-26590-E... 26591-26592-26593-27050-E H. Baseline Service...11457-20329-11880-11881-11461-E I. NOT IN USE... J. NOT IN USE... K. NOT IN USE... L. NOT IN USE... M. Income Tax Component of Contributions...16039-24573-E N. Memorandum Accounts... 21344-26001-27601-22358-24196-22360-26003-24800-E... 21800-21801-25868-21803-22369-22370-22371-22372-22373-22374-21121-E... 24956-22375-22376-21843-21243-21787-21846-21847-21848-21849-21850-21851-E... 21852-21853-21854-25204-26004-22379-26005-21960-22046-22047-22546-23702-E... 23703-23406-23200-23201-23202-23203-23204-23205-23206-23207-23208-23209-E... 23210-23211-23212-23213-26006-24197-23216-24198-27036-24199-23220-23221-E... 23222-23223-24200-23225-23226-23227-23228-24882-24244-24477-24812-22380-E... 24201-24202-22621-22622-24272-26007-26096-27476-26314-26757-26996-27424-E... 27425-27437-27451-27500-27424-27425-27477-27602-E O. California Alternative Rates for Energy (CARE) Adjustment Clause...23704-22161-21350-21351-26008-22163-E P. Optional Pricing Adjustment Clause (OPAC)...20625-20626-24169-22165-20629-E (T) (T) (T) (T) (T) (Continued)