January 31, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Size: px
Start display at page:

Download "January 31, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION"

Transcription

1

2 Akbar Jazayeri Director of Revenue and Tariffs January 31, 2003 ADVICE 1682-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Year 2003 Refund Plan For December 31, 2002 Electric Deferred Refund Account Balance and Withdrawal of the ENvest Pilot Program Adjustment Mechanism In compliance with Decision (D.) , D , and Resolution E-3525, 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 submits SCE s plan for the refund of the accumulated balance recorded as of December 31, 2002, in SCE s Electric Deferred Refund Account (EDRA), Preliminary Statement, Part EE. Additionally, pursuant to D , Ordering Paragraph 1, SCE hereby withdraws Preliminary Statement, Part S, ENvest Pilot Program Adjustment Mechanism (EPPAM). BACKGROUND Pursuant to Ordering Paragraphs 2 and 5 of D , effective December 20, 1996 SCE established an EDRA to record credits for electric disallowances ordered by the California Public Utilities Commission (Commission), Utility Electric Generation (UEG) shares of gas disallowances ordered by the Federal Energy Regulatory Commission (FERC), and electric and UEG amounts resulting from the settlement of reasonableness disputes at the Commission or FERC. Ordering Paragraph 4 of D required SCE to provide a refund to customers of the amounts accumulated in the EDRA based on each customer s average monthly energy usage for each calendar-year period and to file a refund plan for such amounts on or before January 31 of the succeeding year. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 1682-E (U 338-E) January 31, 2003 In Resolution E-3525, dated March 12, 1998, the Commission ordered SCE to, among other things; (1) use the class average refund allocation method; and (2) not provide any EDRA refunds to special contract customers who are supplied with electricity at other than tariffed rates EDRA ACTIVITY On January 31, 2002, SCE filed Advice 1597-E, which set forth SCE s Refund Plan to refund the December 31, 2001 EDRA balance during Pursuant to the EDRA Refund Plan adopted in Advice 1597-E, customers received refunds during In compliance with D , in December 31, 2002, SCE transferred the balance in the Gross Revenue Sharing Tracking Account (GRSTA) to the EDRA in the amount of $8.722 million. Attachment B shows the operation of the GRSTA during On December 6, 2002, the Commission issued D which approves the termination of SCE s ENvest Pilot Program and will remain open only to existing participants until the final payments have been made, estimated to be in Ratepayers will receive a refund of $2.0 million plus interest credited to SCE s EDRA. D also orders the termination of the ENvest Pilot Program Adjustment Account (EPPAA). Attachment C shows the operation of the EDRA during The balance in the EDRA as of December 31, 2002 is $ million. REFUND PLAN SCE proposes to refund the December 31, 2002 EDRA balance of $ million plus $0.137 million for Franchise Fees & Uncollectibles (FF&U) in accordance with the following Refund Plan: An Eligible Customer is a retail customer of record on January 1, 2003 and who was also an SCE customer during SCE shall determine the total average monthly kilowatt hours billed (average kwh billed) to Eligible Customers in 2002, adjusted for the discounts to SCE employees and California Alternate Rates for Energy (CARE) customers. SCE shall use the class average allocation methodology to allocate the refund amount to customer classes based on annual 2002 recorded revenues, per Resolution E-3525.

4 ADVICE 1682-E (U 338-E) January 31, 2003 SCE shall, in this EDRA refund, exclude special contract customers, per Resolution E This would exclude Self-Generation Deferral Rate eligible, and Edwards Western Area Power Administration energy credit. SCE shall divide the allocated refund amount by customer class by its respective average 2002 monthly kwh to obtain the refund factors by customer class. SCE shall determine each Eligible Customer s refund amount by multiplying the applicable refund factor by the average monthly kwhs billed to the Eligible Customer during If necessary, SCE shall prorate the Eligible Customer s January 2003 bill and January 2002 bill to eliminate 2001 and 2003 usage. SCE shall also adjust the average monthly kwhs billed to its DE and CARE customers by the percentage of the discounts received in For active accounts, the refund shall be provided as a credit on an Eligible Customer s bill beginning within 30 days following Commission approval of this refund plan, or as soon as possible thereafter. If the Eligible Customer terminates service before exhausting the credit, SCE shall make a reasonable effort to locate other active service accounts of the Eligible Customer in which to apply the refund credit. If a credit balance remains in the account balance after applying the refund credit and no other active service accounts exist in which to apply the credit balance, a refund check shall be issued if the credit balance is greater than $ For closed accounts that are also Eligible Customers, SCE shall make a reasonable effort to locate the Eligible Customer who may have other active service accounts in which to apply the refund credit as soon as reasonably possible following Commission approval of this refund plan. If a credit balance remains in the account balance after applying the refund credit and no other active service accounts exist in which to apply the credit balance, a refund check shall be issued if the credit balance is greater than $ Any uncashed refund check returned to SCE and refund amounts of less than $10.00 shall be escheated to the State of California consistent with current California statutes governing unclaimed property. (See California Code Civil Procedure Section 1500 et. seq.) The total refund amount, including FF&U plus applicable interest recorded through December 31, 2002 to be refunded to customers is $ million (see Attachment C). This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule.

5 ADVICE 1682-E (U 338-E) January 31, 2003 In accordance with the provisions of its EDRA, SCE requests Commission authority to make refunds to customers as provided by this refund plan and to debit the EDRA at the time such refunds are made. EFFECTIVE DATE This refund plan shall become effective upon Commission approval. NOTICE Anyone wishing to protest this advice filing may do so by letter or facsimile which must be received by no later than 20 days after the date of this advice filing. Protests should be mailed to: IMC Program Manager Energy Division c/o Jerry Royer California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California Facsimile: (415) jjr@cpuc.ca.gov Copies should also be sent 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 and electronically to the attention of: Akbar Jazayeri Director of Revenue and Tariffs c/o Emelyn Lawler Southern California Edison Company 2244 Walnut Grove Avenue, Rm. 303 Rosemead, California Facsimile: (626) Emelyn.Lawler@sce.com

6 ADVICE 1682-E (U 338-E) January 31, 2003 Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) 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. 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) or Emelyn.Lawler@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. To view other SCE advice letters filed with the Commission, log on to SCE s web site at and choose Regulatory Info Center/Advice Letters. For questions, please contact Jill Holmes at (626) or Jill.Holmes@sce.com. Southern California Edison Company AJ:eml Enclosures Akbar Jazayeri

7 Public Utilities Commission 1682-E Attachment A Cal. P.U.C. Sheet No. Withdrawn E* Withdrawn E* Withdrawn E* Withdrawn E Withdrawn E* Withdrawn E* Title of Sheet WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism - WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism WITHDRAWN Preliminary Statement, Part S, Envest SCE Pilot Program Adjustment Mechanism Cancelling Cal. P.U.C. Sheet No. Original E* Revised E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

8 Southern California Edison Original Cal. PUC Sheet No E* Rosemead, California Cancelling Cal. PUC Sheet No. -E PRELIMINARY STATEMENT Sheet 1 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 1. Purpose. The purpose of the ENvest SCE Pilot Program Adjustment Mechanism (EPPAM) is to: (1) track the Commission authorized funding of the ENvest SCE Pilot Program by retail ratepayers such that any unspent funds at the end of the Pilot Program can be refunded; (2) record the difference between the revenues and costs associated with the ENvest SCE Pilot Program; and (3) provide a mechanism to refund to ratepayers any revenues in excess of the costs of the ENvest SCE Pilot Program over the life of the ENvest SCE Contracts associated with the ENvest SCE Pilot Program. 2. Applicability. The EPPAM applies to certain rate schedules and certain special contracts subject to the jurisdiction of the California Public Utilities Commission. 3. Definitions. a. ENvest SCE Pilot Program: The ENvest SCE Pilot Program, as authorized by Commission Resolution No. E-3337, is primarily designed to evaluate the viability of an energy efficiency delivery system. The services offered by Edison for the ENvest SCE Pilot Program are set forth in Experimental Schedule GSN, ENvest SCE Equipment Service. b. ENvest SCE Pilot Program Administration Costs: ENvest SCE Pilot Program Administration Costs shall include labor, overheads, and other expenses incurred by Edison associated with the implementation of the ENvest SCE Pilot Program, excluding ENvest SCE Solution Costs, Uncollectible ENvest SCE Costs and Warranty Costs. ENvest SCE Pilot Program Administration Costs shall be allocated to the ENvest SCE Pilot Program on a consistent basis with administration cost allocations to other DSM programs. c. ENvest SCE Contract Rate of Return: The ENvest SCE Contract Rate of Return for variable rate ENvest SCE Contracts shall be equal to the annual Commission authorized rate of return for Edison. The ENvest SCE Contract Rate of Return for fixed rate ENvest SCE Contracts shall be fixed for the term of the ENvest SCE Contract as the sum of: (1) the annual Commission authorized rate of return for Edison at the time of contract execution; and (2) the premium included for the fixed rate option. :,7+'5$:1 d. Revenues Associated with Credit Loss Premium: The Revenues Associated with Credit Loss Premium shall be that portion of the revenues billed during the month pursuant to Experimental Schedule GSN associated with the Credit Loss Premium. (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1011-E John R. Fielder Date Filed Jul 30, 1993 Decision Senior Vice President Effective Oct 6, C0 Resolution E-3337

9 Southern California Edison Original Cal. PUC Sheet No E* Rosemead, California Cancelling Cal. PUC Sheet No. -E PRELIMINARY STATEMENT Sheet 2 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 3. Definitions. e. Effective Date: The Effective Date for the ENvest SCE Pilot Program shall be October 6, 1993, as authorized by Commission Resolution No. E f. End Date: The End Date for the ENvest SCE Pilot Program shall be the date on which Experimental Schedule GSN is closed to new participants. The End Date shall be no later than December 31, g. Uncollectible ENvest SCE Costs: Uncollectible ENvest SCE Costs shall be the unamortized portion of the ENvest SCE Solution Costs, less any recorded net salvage value, associated with ENvest SCE Contracts which have been deemed uncollectible by the Company. h. Warranty Costs: Warranty Costs shall be costs incurred by Edison due to the failure of manufacturers to fulfill their warranty obligations. i. Franchise Fees and Uncollectible Accounts Expense: Franchise Fees and Uncollectible Accounts Expense shall be based upon the most recent Commission approved Franchise Fees and Uncollectible Accounts Expense Factor. j. Interest Rate: The Interest Rate shall be 1/12th of the most recent months interest rate on commercial paper (prime, three months), published in the Federal Reserve Statistical Release, G.13. Should publication of the interest rate on Commercial Paper (prime, three months) be discontinued, interest shall so accrue at the rate of 1/12th of the most recent months interest rate on Commercial Paper, which most closely approximates the rate that was discontinued and which was published in the Federal Reserve Statistical Release, G.13, or its successor publication. :,7+'5$:1 k. ENvest SCE Contract: The ENvest SCE Contract shall be the agreement between Edison and the ENvest SCE customer which sets forth the terms and conditions of the installation and financing of the installed ENvest SCE solution packages for the ENvest SCE Pilot Program. (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1011-E John R. Fielder Date Filed Jul 30, 1993 Decision Senior Vice President Effective Oct 6, C0 Resolution E-3337

10 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E* PRELIMINARY STATEMENT Sheet 3 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 3. Definitions. l. ENvest SCE Solution Costs: ENvest SCE Solution Costs shall be the recorded costs associated with the design, engineering, purchase and installation of ENvest SCE solutions. m. ENvest SCE - Related Revenues: ENvest SCE - Related Revenues shall include: (1) all transfers or other allocations of base rate revenues from Demand Side Management Programs or other base rate programs to the EPPAM as authorized by the Commission, (2) All revenues billed by Edison pursuant to Experimental Schedule GSN, and (3) any payments received as reimbursement for Uncollectible ENvest SCE Costs or Warranty Costs. n. Revenue Requirement Associated with ENvest SCE Solution Costs: The Revenue Requirement Associated with ENvest SCE Solution Costs shall be calculated on a monthly basis as follows: (1) Amortization/depreciation as recorded during the month; (2) Plus: Ad valorem taxes as recorded during the month; (3) Plus: Taxes based on income, including appropriate tax adjustments, all as recorded during the month; (4) Plus: Return, which shall be the summation of the following calculations for each of the ENvest SCE Contract: (a) (b) :,7+'5$:1 (c) The recorded ENvest SCE Solution Costs; Less: The average of the beginning and end of month accumulated amortization/depreciation associated with the ENvest SCE Solution Costs; Less: The average of the beginning and end of month accumulated deferred taxes associated with the ENvest SCE Solution Costs; The result of the "a" through "c" above shall be multiplied by one-twelfth of the ENvest SCE Contract Rate of Return. (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1489-E John R. Fielder Date Filed Sep 29, 2000 Decision Senior Vice President Effective Nov 8, C0 Resolution

11 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 4 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 4. ENvest SCE Adjustment Account. Edison shall maintain an ENvest SCE Adjustment Account. Entries to this account at the end of each month will be determined from the following calculation: a. The Envest SCE Pilot Program Administration Costs recorded during the month; b. Plus: The Revenue Requirement Associated with ENvest SCE Solution Costs recorded during the month; c. Plus: The Uncollectible ENvest SCE Costs recorded during the month; d. Plus: The Warranty Costs recorded during the month; e. Plus: Gains or losses on the sale of any energy efficiency equipment associated with the ENvest SCE Pilot Program recorded during the month; f. Less: ENvest SCE -Related Revenues recorded during the month. If the above calculation produces a positive amount (undercollection) such amount shall be debited to the balancing account. If the calculation produces a negative amount (overcollection) such amount shall be credited to the balancing account. Interest will accrue monthly to the balancing account by applying the Interest Rate to the average of the beginning and ending balances in the account. Disposition of any overcollected balance in this account upon termination of the last ENvest SCE Contract associated with the ENvest SCE Pilot Program shall be determined in the annual Revenue Adjustment Proceeding (RAP) or other proceeding expressly authorized by the Commission. Upon approval such amount shall be transferred to the Public Purpose Programs Adjustment Mechanism (PPPAM). 5. ENvest SCE Credit Loss Tracking Account. Edison shall maintain an ENvest SCE Credit Loss Tracking Account. Entries to this account at the end of each month will be determined from the following calculation: :,7+'5$:1 a. Any Uncollectible ENvest SCE Costs recorded during the month; b. Less: Revenues Associated With Credit Loss Premiums billed during the month; (N) (N) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1586-E-A John R. Fielder Date Filed Feb 4, 2002 Decision Senior Vice President Effective Sep 1, C0 Resolution E-3765

12 Southern California Edison Original Cal. PUC Sheet No E* Rosemead, California Cancelling Cal. PUC Sheet No. -E PRELIMINARY STATEMENT Sheet 5 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 5. ENvest SCE Credit Loss Tracking Account. c. Less: Any transfers or other allocations of base rate revenues from Demand Side Management Programs or other base rate programs to the ENvest SCE Credit Loss Tracking Account as authorized by the Commission; d. Less: Any payments received during the month by Edison associated with Uncollectible ENvest SCE Costs; If the above calculation produces a negative amount (overcollection), such amount shall be credited to the tracking account. If the above calculation produces a positive amount (undercollection), such amount shall be debited to the tracking account. Interest shall accrue monthly to the tracking account by applying the Interest Rate to the average of the beginning and ending balance. Upon termination of the last ENvest SCE Equipment Agreement, Edison shall adjust the ENvest SCE Adjustment Account to reflect the refund to ratepayers of any overcollected balance in the tracking account up to the amount contributed by ratepayers plus interest. 6. ENvest SCE Pilot Program Administration Costs Tracking Account: Edison shall maintain an ENvest SCE Pilot Program Administration Costs Tracking Account. Entries to this account at the end of each month will be determined from the following calculation: a. Authorized ENvest SCE Pilot Program Administration Costs for the month; b. Less: ENvest SCE Pilot Program Administration Costs recorded during the month. If the above calculation produces a positive amount (overcollection), such amount shall be credited to the tracking account. If the above calculation produces a negative amount (undercollection), such amount shall be debited to the tracking account. Interest shall accrue monthly to the tracking account by applying the Interest Rate to the average of the beginning and ending balance. :,7+'5$:1 (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1011-E John R. Fielder Date Filed Jul 30, 1993 Decision Senior Vice President Effective Oct 6, C0 Resolution E-3337

13 Southern California Edison Original Cal. PUC Sheet No E* Rosemead, California Cancelling Cal. PUC Sheet No. -E PRELIMINARY STATEMENT Sheet 6 S. ENvest SCE PILOT PROGRAM ADJUSTMENT MECHANISM (EPPAM) 6. ENvest SCE Pilot Program Administration Costs Tracking Account: Any overcollection at the end of a year shall be either: (1) carried over to the next year or (2) refunded to ratepayers through an adjustment to the ENvest SCE Adjustment Account. Any undercollections in the account at the end of the year can be carried over to the next year. Undercollections in this account can not be recovered from ratepayers. 7. ENvest SCE Ratepayer Investment Tracking Account: The Company shall maintain an ENvest SCE Ratepayer Investment Tracking Account. Entries to be made to this account at the end of each month will be determined from the following calculation: a. Payments recorded during the month associated with ENvest SCE Ratepayer Investment; b. Less: Any transfers or other allocations of base rate revenues from Demand Side Management Programs or other base rate programs to the ENvest SCE Ratepayer Investment Tracking Account as authorized by the Commission. If the above calculation produces a negative amount (overcollection), such amount shall be credited to the tracking account. If the above calculation produces a positive amount (undercollection), such amount shall be debited to the tracking account. Interest shall accrue monthly to the tracking account by applying the Interest Rate to the average of the beginning and ending balance. Overcollections in this account shall be refunded to ratepayers on two dates, (1) on the End Date and (2) on the date on which the last ENvest SCE Contracts associated with the Pilot Program terminates. On the End Date, any overcollection in the ENvest SCE Ratepayer Investment Tracking Account, not allocated for payments associated with signed ENvest SCE Contracts shall be refunded to ratepayers through an adjustment to the ENvest SCE Adjustment Account. Any overcollected balance in the ENvest SCE Ratepayer Investment Tracking Account upon termination of the last ENvest SCE Contract shall be refunded to ratepayers through an adjustment to the ENvest SCE Adjustment Account. :,7+'5$:1 (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1011-E John R. Fielder Date Filed Jul 30, 1993 Decision Senior Vice President Effective Oct 6, C0 Resolution E-3337

14 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS - RATE SCHEDULES E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS - BASELINE REGIONS E TABLE OF CONTENTS - SAMPLE FORMS E (T) PRELIMINARY STATEMENT: A. Territory Served E B. Description of Service E C. Procedure to Obtain Service E D. Establishment of Credit and Deposits E E. General E F. Symbols E G. Gross Revenue Sharing Mechanism E E H. Baseline Service E I. Baseline Balancing Account E J. Employee-Related Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Performance-Based Ratemaking Exclusions Distribution Adjustment Mechanism E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1682-E John R. Fielder Date Filed Jan 31, 2003 Decision Senior Vice President Effective Mar 12, H Resolution E-3525

15 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 2 PRELIMINARY STATEMENT: (Cont'd) Cal. P.U.C. Sheet No. Q. Demand Side Management Adjustment Clause (DSMAC) E E R. Historical Procurement Charge Balancing Account E S. NOT IN USE...-E T. Electric and Magnetic Fields Measurement Program E U. Electric Vehicle Adjustment Clause (EVAC) E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Competition Transition Charge Responsibility (CTC) E E X. Research, Development and Demonstration Adjustment Clause (RDDAC) E Y. Economic Development Adjustment Clause (EDAC) E Z. Settlement Rates Balancing Account E AA. California Alternate Rates for Energy (CARE) Balancing Account E BB. Nongeneration Base Rate Adjustment Mechanism (NBRAM) E E CC. Base Rate Performance Mechanism (BRPM) E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account (EDRA) E FF. Public Purpose Programs Adjustment Mechanism E GG. Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. Bond Charge Balancing Account (BCBA) E JJ. PENDING...-E KK. Emergency Procurement Surcharge Balancing Account (EPSBA) E LL. PENDING...-E MM. Procurement Related Obligations Account (PROACT) E NN. PENDING... -E OO. PENDING... -E PP. PENDING... -E QQ. PENDING... -E RR. PENDING... -E SS. PENDING... -E TT. PENDING... -E UU. Independent System Operator Balancing Account (ISOBA) E VV. Purchased Power Balancing Account (PPBA) E WW.Native Load Balancing Account E E XX. Electric Distribution Revenue Adjustment Balancing Account (EDRABA) E E YY. El Paso Turned-Back Capacity Balancing Account (ETCBA) E ZZ. Energy Resource Recovery Account E (T) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1682-E John R. Fielder Date Filed Jan 31, 2003 Decision Senior Vice President Effective Mar 12, H Resolution E-3525

16

17

May 17, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 17, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs May 17, 2002 ADVICE 1622-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of the Capital Additions

More information

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

September 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 25, 2002 ADVICE 1652-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of CARE Ratemaking

More information

April 8, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Revision to the Energy Resource Recovery Account

April 8, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Revision to the Energy Resource Recovery Account Akbar Jazayeri Director of Revenue and Tariffs April 8, 2005 ADVICE 1884-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to the Energy Resource Recovery

More information

February 4, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

February 4, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs February 4, 2003 ADVICE 1683-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Tariff Revisions Necessary to Implement

More information

December 14, Modifications to Regulatory Mechanisms Established in Accordance with Decision and Decision

December 14, Modifications to Regulatory Mechanisms Established in Accordance with Decision and Decision Akbar Jazayeri Director of Revenue and Tariffs December 14, 2005 ADVICE 1940-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modifications to Regulatory Mechanisms

More information

June 8, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Restatement of the Transition Cost Balancing Account

June 8, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Restatement of the Transition Cost Balancing Account Akbar Jazayeri Director of Revenue and Tariffs June 8, 2001 ADVICE 1535-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Restatement of the Transition Cost

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor February 1, 2012 Advice Letter 2677-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

December 11, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 11, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Vice President, Revenue and Tariffs December 11, 2006 ADVICE 2072-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to the Base Revenue

More information

Advice Letters 3072-E and 3072-E-A

Advice Letters 3072-E and 3072-E-A STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor August 19, 2014 Advice Letters 3072-E and 3072-E-A Megan Scott-Kakures Vice President, Regulatory

More information

July 31, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 31, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs July 31, 2001 ADVICE 1567-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of the Gibson Environmental,

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor March 5, 2012 Advice Letter 2692-E Akbar Jazayeri Vice President, Regulatory Operations P O Box

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 December 27, 2010 Advice Letter 2427-E Akbar Jazayeri Vice President, Regulatory Operations

More information

November 14, 2005 ADVICE 1929-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

November 14, 2005 ADVICE 1929-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs November 14, 2005 ADVICE 1929-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Disconnection Notice, Past Due Utility

More information

September 22, Advice Letter 3033-E

September 22, Advice Letter 3033-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 22, 2014 Advice Letter 3033-E Megan Scott-Kakures Vice President,

More information

December 23, 1998 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 23, 1998 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs December 23, 1998 ADVICE 1359-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions to Preliminary

More information

SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision

SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 2, 2017 Advice Letter 3579-E Russell G. Worden Director, State Regulatory

More information

July 19, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 19, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Director of Revenue and Tariffs July 19, 2002 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of Affiliate Transaction Rules With Respect to a New

More information

November 22, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Implementation of the Energy Resource Recovery Account

November 22, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Implementation of the Energy Resource Recovery Account Akbar Jazayeri Director of Revenue and Tariffs November 22, 2002 ADVICE 1665-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of the Energy Resource

More information

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 13, 2017 Advice Letter 3566-E Russell G. Worden Director, State Regulatory

More information

October 26, 2017 Advice Letter 3665-E

October 26, 2017 Advice Letter 3665-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor October 26, 2017 Advice Letter 3665-E Russell G. Worden Director, Regulatory Operations Southern

More information

April 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 11, 2001 ADVICE 1534-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Four New Balancing

More information

January 31, 2006 ADVICE 1960-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 31, 2006 ADVICE 1960-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs January 31, 2006 ADVICE 1960-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Statewide Pricing Pilot Advanced

More information

December 11, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 11, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs December 11, 2003 ADVICE 1717-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Tariff Modifications Associated

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 49319-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 46179-E PRELIMINARY STATEMENT Sheet 1 1. Purpose The purpose of the Public

More information

April 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 11, 2001 ADVICE 1532-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revenue Requirement for SCE

More information

April 20, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 20, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 20, 2001 ADVICE 1534-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Four New

More information

SUBJECT: Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision

SUBJECT: Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 23, 2018 Advice Letter 3729-E Russell G. Worden Director, State Regulatory

More information

SUBJECT: Modification of the Distribution Resources Plan Memorandum Account Pursuant to Decision

SUBJECT: Modification of the Distribution Resources Plan Memorandum Account Pursuant to Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 13, 2018 Advice Letter 3764-E Russell G. Worden Director, State Regulatory

More information

June 10, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 10, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs June 10, 2005 ADVICE 1896-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Application for California

More information

March 1, 2013 Advice Letter 2841-E

March 1, 2013 Advice Letter 2841-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor March 1, 2013 Advice Letter 2841-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

SUBJECT: Establishment of the Transportation Electrification Portfolio Balancing Account Pursuant to D

SUBJECT: Establishment of the Transportation Electrification Portfolio Balancing Account Pursuant to D STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 26, 2018 Advice Letter 3734-E Russell G. Worden Director, State Regulatory

More information

May 25, Revisions to Southern California Edison s Critical Peak Pricing Programs for Large Customers with Demands Above 200 kw

May 25, Revisions to Southern California Edison s Critical Peak Pricing Programs for Large Customers with Demands Above 200 kw Akbar Jazayeri Director of Revenue and Tariffs May 25, 2005 ADVICE 1895-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions to Southern California Edison

More information

February 19, Revisions to SCE s 2008 Santa Catalina Island Water Revenue Requirement

February 19, Revisions to SCE s 2008 Santa Catalina Island Water Revenue Requirement Akbar Jazayeri Vice President of Regulatory Operations February 19, 2008 ADVICE 62-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Revisions to SCE s 2008 Santa

More information

March 17, 2008 Advice Letter 2211-E

March 17, 2008 Advice Letter 2211-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 March 17, 2008 Advice Letter 2211-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 51720-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 44454-E PRELIMINARY STATEMENT Sheet 1 CALIFORNIA ALTERNATE RATES FOR ENERGY

More information

SUBJECT: Establishment of the Aliso Canyon Energy Savings Assistance Program Memorandum Account in Response to the Aliso Canyon Emergency

SUBJECT: Establishment of the Aliso Canyon Energy Savings Assistance Program Memorandum Account in Response to the Aliso Canyon Emergency STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 20, 2016 Advice Letter: 3413-E Russell G. Worden Managing Director, State

More information

PRELIMINARY STATEMENT Sheet 2

PRELIMINARY STATEMENT Sheet 2 Southern California Edison Revised Cal. PUC Sheet No. 30251-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 28274-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions. d.

More information

January 26, Advice Letter 3721-E

January 26, Advice Letter 3721-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 26, 2018 Advice Letter 3721-E Russell G. Worden Director, State Regulatory

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E Southern California Edison Revised Cal. PUC Sheet No. 35321-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 35307-E PRELIMINARY STATEMENT Sheet 1 ELECTRIC DISTRIBUTION REVENUE ADJUSTMENT BALANCING

More information

December 22, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Closure of Twentynine Palms Local Business Office

December 22, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Closure of Twentynine Palms Local Business Office Donald A. Fellows, Jr. Manager of Revenue and Tariffs December 22, 2000 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Closure of Twentynine Palms Local Business

More information

September 22, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option

September 22, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option Akbar Jazayeri Vice President of Regulatory Operations September 22, 2008 ADVICE 67-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Establishment of Southern

More information

April 29, Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA Dear Ms. Megan Scott-Kakures,

April 29, Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA Dear Ms. Megan Scott-Kakures, STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor April 29, 2014 Southern California Edison Company 2244 Walnut Grove Avenue

More information

September 5, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 5, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Vice President, Revenue and Tariffs September 5, 2006 ADVICE 2039-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request for an Amendment to

More information

October 24, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

October 24, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs October 24, 2000 ADVICE 1493-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to SCE s Interruptible

More information

Public Utilities Commission of the State of California. Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA)

Public Utilities Commission of the State of California. Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA) January 30, 2001 ADVICE 2291-G/2077-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California Subject: Capital Audit Consultant Cost Memorandum Account (CACCMA)

More information

PRELIMINARY STATEMENT Sheet 1. J. Pole Loading and Deteriorated Pole Programs Balancing Account

PRELIMINARY STATEMENT Sheet 1. J. Pole Loading and Deteriorated Pole Programs Balancing Account Southern California Edison Revised Cal. PUC Sheet No. 60654-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 57949-E PRELIMINARY STATEMENT Sheet 1 J. Pole Loading and Deteriorated

More information

April 3, Megan Scott-Kakures Vice President, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770

April 3, Megan Scott-Kakures Vice President, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor April 3, 2015 Megan Scott-Kakures Vice President, Regulatory Operations Southern

More information

Tariff Revisions to Accommodate California Department of Water Resources (DWR) Bond-Related Costs

Tariff Revisions to Accommodate California Department of Water Resources (DWR) Bond-Related Costs December 4, 2002 Advice 2315-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Subject: Tariff Revisions to Accommodate California Department of Water

More information

Feburary 28, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Feburary 28, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs Feburary 28, 2006 ADVICE 1972-E PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Employee Safety and Distribution Reliability

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Utility Number/Type: U338-E Advice Letter Number(s) 3214-E Date AL(s) Filed) 5/1/15 Utility Contact Person: Darrah Morgan Utility

More information

PRELIMINARY STATEMENT Sheet 1

PRELIMINARY STATEMENT Sheet 1 Southern California Edison Original Cal. PUC Sheet No. 18853-E Rosemead, California Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 1 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 1.

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62547-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57088-E APPLICABILITY Schedule CCA-INFO Sheet 1 Applicable to Community

More information

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

Enclosed are copies of the following revised tariff sheets for the utility s files: STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor May 11, 2018 Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations

More information

Subject: PG&E s Authorization for Financial Hedging Memorandum Account

Subject: PG&E s Authorization for Financial Hedging Memorandum Account September 15, 2003 Advice 2482-G/2420-E (Pacific Gas and Electric Company ID U 39 M) Subject: PG&E s Authorization for Financial Hedging Memorandum Account Pacific Gas and Electric Company (PG&E) hereby

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 21344-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 18069-E PRELIMINARY STATEMENT Sheet 1 N. MEMORANDUM ACCOUNTS 1. Purpose.

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education

More information

March 13, Advice Letter 218-G/3730-E

March 13, Advice Letter 218-G/3730-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 13, 2018 Advice Letter 218-G/3730-E Russell G. Worden Director, State

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 34727-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 34492-E 34493-E* Schedule DM Sheet 1 APPLICABILITY Applicable to domestic service

More information

June 11, 2018 Advice Letter 3803-E. SUBJECT: Qualified Nuclear Trust Investment Management Agreement with NISA Investment Advisors, LLC

June 11, 2018 Advice Letter 3803-E. SUBJECT: Qualified Nuclear Trust Investment Management Agreement with NISA Investment Advisors, LLC STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 11, 2018 Advice Letter 3803-E Russell G. Worden Director, State Regulatory

More information

Your electricity bill

Your electricity bill P.O. Box 300 Rosemead, CA 91772-0001 www.sce.com Your electricity bill DOM DA NON-CON / Page 1 of 6 15 For billing and service inquiries call 1-800-799-4723, 24 hrs a day, 7 days a week Date bill prepared:

More information

SUBJECT: Deviation to SCE's Added Facilities Agreement - Applicant Financed (Form ) for Fort Irwin

SUBJECT: Deviation to SCE's Added Facilities Agreement - Applicant Financed (Form ) for Fort Irwin STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 9, 2014 Advice Letter 3100-E Megan Scott-Kakures Vice President, Regulatory

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor May 31, 2011 Advice Letter 2550-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

March 30, 2000 ADVICE 2225-G/1983-E. Public Utilities Commission of the State of California

March 30, 2000 ADVICE 2225-G/1983-E. Public Utilities Commission of the State of California ADVICE 2225-G/1983-E Public Utilities Commission of the State of California Pacific Gas and Electric Company (PG&E) hereby submits for filing revisions to its gas and electric tariff sheets. The affected

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E Southern California Edison Revised Cal. PUC Sheet No. 29205-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 23729-E Schedule DM Sheet 1 APPLICABILITY Applicable to domestic service including

More information

May 16, Newly Designed Bill Format and Establishment of an Optional Simplified Bill Format

May 16, Newly Designed Bill Format and Establishment of an Optional Simplified Bill Format Akbar Jazayeri Vice President, Revenue and Tariffs May 16, 2007 ADVICE 139-G (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Newly Designed Bill Format and Establishment

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Utility Number/Type: U 338-E AL Number(s):3620-E/3620-E-A/3620-E-B Date AL(s) Filed: 6/16/17, 7/28/17, 9/11/17

More information

April 9, ADVICE 2099-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

April 9, ADVICE 2099-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California April 9, 2001 ADVICE 2099-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Subject: Electric Interruptible Load Programs Pacific Gas and Electric Company

More information

July 30, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 30, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs July 30, 2001 ADVICE 1566-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Quarterly California Alternate Rates

More information

February 5, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

February 5, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs February 5, 2001 ADVICE 1517-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to Interruptible

More information

May 15, 2013 ADVICE 88-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 15, 2013 ADVICE 88-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Megan Scott-Kakures Vice President, Regulatory Operations May 15, 2013 ADVICE 88-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modifications to Southern California

More information

Russell G. Worden Director, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770

Russell G. Worden Director, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770 ;STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor November 13, 2015 Advice Letter 3219-E and 3219-E-A Russell G. Worden Director, Regulatory Operations

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E*

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E* Southern California Edison Revised Cal. PUC Sheet No. 28371-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 26736-E* Schedule PE Sheet 1 APPLICABILITY Applicable to all SCE Bundled Service

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Utility No./Type: U 338-E Advice Letter No.: 3743-E Date Utility Notified: March 9, 2018 via: email [X] E-Mailto:

More information

December 14, 2016 Advice Letter 5053

December 14, 2016 Advice Letter 5053 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor December 14, 2016 Advice Letter 5053 Ronald van der Leeden Director, Regulatory

More information

January 22, Establishment of Smart Energy Program and Modification of Summer Discount Plan in Compliance with Decision

January 22, Establishment of Smart Energy Program and Modification of Summer Discount Plan in Compliance with Decision Russell G. Worden Managing Director, State Regulatory Operations January 22, 2018 ADVICE 3731-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of

More information

July 9, Advice Letters: 3050-E

July 9, Advice Letters: 3050-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 9, 2014 Advice Letters: 3050-E Megan Scott-Kakures Vice President, Regulatory

More information

Please note: In accordance with Gas Accord D , as of March 1, 2001, customers may no longer take service under Schedule G-CSP.

Please note: In accordance with Gas Accord D , as of March 1, 2001, customers may no longer take service under Schedule G-CSP. January 31, 2001 Advice 2292-G (Pacific Gas and Electric Company ID U39G) Public Utilities Commission of the State of California Subject: February 2001 Noncore Rate Changes Pacific Gas and Electric Company

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 28658-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 27754-E INCREMENTAL SALES RATE AGREEMENT (To be inserted by utility) Issued

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E Southern California Edison Revised Cal. PUC Sheet No. 27771-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23089-E Form (To be inserted by utility) Issued by (To be inserted by Cal. PUC)

More information

March 15, Advice Letter 3543-E

March 15, Advice Letter 3543-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 15, 2017 Advice Letter 3543-E Director, State Regulatory Operations

More information

request for approval of Telecommunication leases between SCEC and MCImetro access transmission services LLC pursuant to GO 173 Accepted

request for approval of Telecommunication leases between SCEC and MCImetro access transmission services LLC pursuant to GO 173 Accepted STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 Van Ness Avenue San Francisco CA 94102-3298 Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 130 As

More information

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 34721-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 34487-E* 31479-E Schedule D-APS-E Sheet 1 APPLICABILITY Applicable to domestic service

More information

SUBJECT: Request for an Amendment to SCE's Bundled Procurement Plan Appendix D.

SUBJECT: Request for an Amendment to SCE's Bundled Procurement Plan Appendix D. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 14, 2017 Advice Letter 3673-E Russell G. Worden Director, State Regulatory

More information

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

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 43042-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. Sheet 1 AGREEMENT FOR UNMETERED ELECTRIC SERVICE TO WI-FI DEVICES ATTACHED

More information

Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As of January 21, Disposition: Effective Date: Accepted

Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As of January 21, Disposition: Effective Date: Accepted STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 Van Ness Avenue San Francisco CA 94102-3298 Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 56089-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 56203-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions.

More information

SUBJECT: SCEs Request for Cancellation of Plug Load and Appliances (PLA) Subprogram - Appliance Recycling Program (ARP)

SUBJECT: SCEs Request for Cancellation of Plug Load and Appliances (PLA) Subprogram - Appliance Recycling Program (ARP) STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 8, 2016 Advice Letter 3365-E Russell G. Worden Director, State Regulatory

More information

June 28, Advice 2126-E-A (Pacific Gas and Electric Company ID U 39 E) Subject: CARE Surcharge Increase

June 28, Advice 2126-E-A (Pacific Gas and Electric Company ID U 39 E) Subject: CARE Surcharge Increase June 28, 2001 Advice 2126-E-A (Pacific Gas and Electric Company ID U 39 E) Subject: CARE Surcharge Increase Utilities Commission of the State of California Pacific Gas and Electric Company (PG&E) hereby

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 64087-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62826-E PRELIMINARY STATEMENT Sheet 1 Y. Demand Response Program Balancing

More information

July 10, Advice 2134-E (Pacific Gas and Electric Company ID U 39 E. Public Utilities Commission of the State of California

July 10, Advice 2134-E (Pacific Gas and Electric Company ID U 39 E. Public Utilities Commission of the State of California July 10, 2001 Advice 2134-E (Pacific Gas and Electric Company ID U 39 E Public Utilities Commission of the State of California Subject: Rule 20 Section B clarification. Pacific Gas and Electric Company

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 59895-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57290-E GENERATING FACILITY INTERCONNECTION AGREEMENT (Non-Exporting)

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 31867-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 23018-E Rule 20 Sheet 1 A. SCE will, at its expense, replace its existing

More information

May 12, 2000 **REVISED** ADVICE 2233-G/1997-E. Public Utilities Commission of the State of California

May 12, 2000 **REVISED** ADVICE 2233-G/1997-E. Public Utilities Commission of the State of California May 12, 2000 **REVISED** ADVICE 2233-G/1997-E Public Utilities Commission of the State of California Pacific Gas and Electric Company (PG&E) hereby submits for filing revisions to its gas and electric

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Co. Utility Number/Type: U 338-E Advice Letter Number(s): 3695-E Date AL(s) Filed: Nov. 16, 2017 Utility Contact

More information

June 1, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 1, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs June 1, 2004 ADVICE 1705-E-C (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Supplement to Advice Letter 1705-E-B,

More information

April 4, 2014 Advice Letter 4616-G

April 4, 2014 Advice Letter 4616-G STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 4, 2014 Advice Letter 4616-G Rasha Prince, Director Regulatory Affairs

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 63032-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62343-E Schedule WTR Sheet 1 APPLICABILITY Applicable to single-phase

More information

PRELIMINARY STATEMENTS

PRELIMINARY STATEMENTS SOUTHERN CALIFORNIA WATER COMPANY Revised Cal. P.U.C. Sheet No. 935-E 630 EAST FOOTHILL BLVD. - P. O. BOX 9016 SAN DIMAS, CALIFORNIA 91773-9016 Canceling Revised Cal. P.U.C. Sheet No. 782-E (T) A. TERRITORY

More information

June 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Russell G. Worden Managing Director, State Regulatory Operations June 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of New

More information