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

Size: px
Start display at page:

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

Transcription

1 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 for Energy Bill Notices and Voice Response Unit Outgoing Messages In compliance with the June 15, 2001 Administrative Law Judge s (ALJ) Ruling on filing procedures to implement Assembly Bill (AB) X1 3, Southern California Edison Company (SCE) hereby submits for approval its Voice Response Unit (VRU) Outgoing Messages and Quarterly California Alternate Rates for Energy (CARE) bill notices. PURPOSE This advice filing establishes the content of the quarterly CARE bill notices which will appear in the message section of SCE s bill and the outgoing messages that are presented to customers calling SCE to start new electric service, asking for an extension or payment arrangements, or while waiting on-hold for assistance from SCE s Customer Service Department. ABX1 3 directed that these messages are to be in multilingual formats, and thus, SCE intends to implement these messages in both English and Spanish. BACKGROUND ABX1 3 from the First Extraordinary Session expands Section of the Public Utilities Code to establish, in part, requirements for bill messages and outgoing VRU messages to customers regarding the CARE program. ABX1 3 requires the Commission to impose certain requirements on electrical and gas corporations to facilitate better penetration rates for the CARE program and to protect low-income households from unwarranted disconnection of electric and gas services. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

2 ADVICE 1566-E (U 338-E) July 30, 2001 The ALJ Ruling issued on June 15, 2001, requires SCE to file an advice letter for approval of outgoing VRU messages and quarterly CARE bill notices required under Sections (b)(1) and (b)(4) of Section of the PU Code. The ALJ Ruling further requires the utilities to work together to develop a standardized format for the outgoing messages and bill notices. To fulfill this requirement, the utilities held a conference call on July 16, The participants were Avista Utilities, Pacific Gas and Electric, San Diego Gas & Electric, Sierra Pacific Power, Southern California Gas, SCE, Southern California Water Company and Southwest Gas. The following consensus was reached regarding the minimum elements or principles to be incorporated by each utility in its own message. The service establishment and onhold VRU message will: 1. Reference that a discount is available after enrolling in CARE; 2. Provide an 800 number and/or actual person to receive CARE information and provide an application; and 3. Advise customers there are income requirements for CARE program participation. The quarterly bill message will incorporate the following principles: 1. Conspicuous location of subject matter appearing on a front facing page of the billing statement, 2. Advise customers that they may be eligible for the CARE program and/or discount, and 3. Advise customers how to get more CARE information and/or an application. The utilities will not develop identical scripts and bill messages due to differing technical capabilities, but will follow the above principals so the content of the messages is consistent among the utilities and meets the ALJ Ruling s requirement for a standardized format. The following scripts are being used by SCE for the CARE VRU outgoing messages. The messages are in English and Spanish. Though not required by the ALJ Ruling, information on SCE s Level Pay Plan (LPP) is also included in these messages. Turn-On Calls and Automated Extension Calls: The CARE program provides a 20% discount on your electric bill if you meet the income guidelines. Applications are subject to random income verification. Ask our representative for details and a CARE application. Our LPP allows you to pay an average monthly payment based on your annual electricity use. Our representative can provide you with the details.

3 ADVICE 1566-E (U 338-E) July 30, 2001 On Hold or Mid Queue Message: The CARE program offers qualified customers a 20% discount on their electric bill. Eligibility is based on income and household size. Ask our representative for details and a CARE application. If your bills vary from season to season, our LPP can help you budget your electricity costs. You ll pay an average monthly payment based on your annual electricity use. Ask our representative about enrolling today. By mid August, SCE intends to add these messages to the Asian Dialect VRU lines. Approximately 85 percent of all Asian calls come to SCE s Customer Service Department through these lines. SCE does not have the necessary printing equipment to actually print the Asian messages on the bill format. To have these messages displayed in Asian on the bill, this information would need to be preprinted on the bill stock such that the message would appear on every page of the bill, every month, and would result in displacing other vital information in the limited space available on the bill. Today, the Asian dialect phone numbers (which direct, in various Asian languages, customers who speak that language to call a specific number for more information and assistance) are already printed on the back of every bill and notice and the numbers are used by Asian customers as demonstrated by the high level of Asian calls coming directly to the Asian lines. As such, SCE does not recommend printing these messages in Asian languages on its bills and does not intend to do so unless directed by the Commission. In addition to adding LPP information to the VRU messages, within the next 90 days, SCE will add information about LPP to its Disconnection Notice (Form ) and to the Payment Arrangement and Extension Letters SCE sends its customers. When this information is added to Form , it will be filed with the Commission. A sample, showing where the information will be displayed, has been included with this filing. The Payment Arrangement and Extension Letters are unique to each customer, and thus, are not filed forms. The Quarterly Bill Message will be provided in both English and Spanish and will appear in the message section of the bill format. Within the last month, SCE mailed out the annual CARE application, so this message will appear for the first time in the September 2001 billing cycle and each quarter thereafter except for the timeframe when the annual CARE application is included with the bill. Following is the bill message as it will appear on the bill.

4 ADVICE 1566-E (U 338-E) July 30, 2001 Quarterly Bill Message in English and Spanish SAVE MONEY ON YOUR BILL WITH CARE! You could save 20% on your electricity bill if you qualify for and enroll in SCE s CARE Program. Customers on the CARE rate are also exempt from the rate increases mandated by the state in January and March For income requirements and application, call SCE at (800) , or visit AHORRE DINERO CON EL PROGRAMA CARE! Usted podria calificar para el Programa de CARE (tarifas alternatives para el consumo de energia en California) un programa que ofrece el 20% descuento en su cuenta de electricidad. Para obtener los requisitos de ingreso y una solicitud, llame al (800) The message area of the bill statement carries many different types of messages for customers. Because it is a free form area of the bill, it will not be necessary to file this bill format change but a Sample has been included with this advice filing so the Commission can see how the message will be displayed. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. EFFECTIVE DATE In compliance with the ALJ Ruling issued June 15, 2001, Ordering Paragraph 3, this advice filing is effective July 30, 2001, subject to review by the Commission s Energy Division. NOTICE 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, R , and A Address change requests to the attached GO 96-A Service List should be directed to Emelyn Lawler at (626) or by electronic mail at Emelyn.Lawler@sce.com. For changes to the R , and A Service List, please contact the Commission s Process Office at (415) or by electronic mail at lpd@cpuc.ca.gov.

5 ADVICE 1566-E (U 338-E) July 30, 2001 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 Pat Aldridge at (626) or by electronic mail at aldridp@sce.com. Southern California Edison Company AJ:pa/eml Enclosures Akbar Jazayeri

6 Attachment A

7 Revised 7/24/01 np SOUTHERN CALIFORNIA E D I S O N Master Domestic Non-DA Sample Southern California Edison Company An EDISON INTERNATIONAL Company P.O. Box 600, Rosemead, CA Decreased Usage 2001 Customer and Service Address Date Bill Prepared DOMESTIC NON-DA August 07, NEW AVE Next Meter Read on or about MNTERYPK CA September 05, 2001 Service Account Rotating Outage Rate Schedule Group A123 DOMESTIC Your Customer Account Number hr. Customer Service 1 (800) Update Summary Amount of Previous Statement 07/06/01 $ Payment received 07/18/01 Thank you $ (268.00) Account Balance $ 0.00 Service / Billing Period 07/06/01-08/06/01 (31 days) - Summer Season Basic Charge 31 days x $ $ 1.02 Energy Charge: Baseline 406 kwh x $ %-130% of Baseline 122 kwh x $ %-200% of Baseline 284 kwh x $ %-300% of Baseline 406 kwh x $ Over 300% of Baseline 182 kwh x $ Subtotal $ Legislated Rate Reduction (19.05) Current Billing Detail Subtotal $ California 20% Rebate $ x % (50.51) Monterey Park UUT $ x % 7.58 State Tax 1,400 kwh x $ Current amount must be paid by 08/26/01 $ $ 8.15 is your daily average cost this period excluding Utility User Tax (UUT) Service Voltage : 240 Volts Your Baseline Allocation for this Billing Period is : kwh Average Energy Charge during this period is : cents/kwh Of your total charges, Franchise Fees represent : $ Please detach stub below and return with your payment - Payment Stub Thank you for For payment location, call: paying promptly 1-(800) Make check payable to Southern California Edison Please pay pay total total amount now now due due $ DOMESTIC NON-DA NEW AVE MNTERYPK CA Past due if not paid by 08/26/01 Enter the amount you paid $ Your Customer Account #: P.O. Box 600 Rosemead, Ca

8 Revised 7/24/01 np SOUTHERN CALIFORNIA E D I S O N Master Domestic Non-DA Sample Southern California Edison Company An EDISON INTERNATIONAL Company P.O. Box 600, Rosemead, CA Decreased Usage 2001 Customer and Service Address Date Bill Prepared DOMESTIC NON-DA August 07, NEW AVE Next Meter Read on or about MNTERYPK CA September 05, 2001 Service Account Rotating Outage Rate Schedule Group A123 DOMESTIC Your Customer Account Number hr. Customer Service 1 (800) Detail Energy Charges (E): DWR Energy (D) 420 kwh x $ $ Procured Energy Transmission Charges 3.23 Distribution Charges Nuclear Decommissioning Charges 0.92 Public Purpose Program Charges 4.89 Trust Transfer Amount (T) California 20% Rebate (50.51) Other Charges (11.02) Current Amount Due $ (E) The Energy Charges reflect the amount included in your rate for recovery of energy procurement and generation costs. This service is subject to competition. You may purchase electricity from another supplier. (T) A portion of historic electric generation costs has been financed through low-cost bonds to reduce your total bill by 10% based on June 10, 1996 frozen rates. The TTA reflects the costs of these bonds, which are less expensive than the type of financing the utilities previously employed. The TTA does not offset this 10% rate reduction, nor does it increase the total amount you otherwise would have paid. (D) These charges are being collected by Southern California Edison as an agent for the Department of Water Resources (DWR) for that portion of energy DWR procured. Usage Meter Dates and Readings Number From To Usage ACTUAL READ /06/01 08/06/ ,400 kwh Usage Comparison This Year Last Year Kilowatt-hour (kwh) used 1, , Number of days Average usage per day Percent change (30)% Just for You Message SAVE MONEY ON YOUR BILL WITH CARE! You could save 20% on your electricity bill if you qualify for and enroll in SCE s CARE Program. Customers on the CARE rate are also exempt from the rate increases mandated by the state in January and March For income requirements and application, call SCE at (800) , or visit AHORRE DINERO CON EL PROGRAMA CARE! Usted podria calificar para el Programa de CARE (tarifas alternativas para el consumo de energia en California) un programa que ofrece el 20% descuento en su cuenta de electricidad. Para obtener los requisitos de ingreso y una solicitud, llame al (800)

9 SOUTHERN CALIFORNIA E D I S O N Southern California Edison Company An EDISON INTERNATIONAL Company P.O. Box 600, Rosemead, CA DRAFT Customer and Service Address MR MRS EDISON 123 WASHINGTON AVE UPLAND, CA Page 1 of 2 Date Notice Prepared March 1, 2000 Internet Address Your Deposit Account Number hr. Customer Service 1 (800) XXX-XXXX DISCONNECTION NOTICE Past Due Security Deposit Past Due: $ Pay By: 5 PM on 3/9/00 This is your final notice. Please pay past due amount of $ by 5:00 PM on Thursday March 9, 2000 to avoid disconnection of your utility service. Please Act Today to Avoid a Costly Service Interruption! If you pay by 5 PM on 3/9/00 you will owe: Past Due Security Deposit $ Total Amount Due $ If your service is disconnected, you will owe: Past Due Security Deposit $ Minimum Same Day Reconnect Fee $ Minimum Field Assignment Charge $ Total Amount Due $ Your Payment Options Authorized Payment Location - see list on page 2. QuickCheck - call 1 (800) to authorize a payment from your checking account, without writing a check. A fee will be charged for this service. Payment Arrangement - call 1 (800) before March 9. (14-657) DEPOSIT Payment Stub Your Deposit Account No: Make check payable to Southern California Edison Thank You! Please pay DEPOSIT amount of $ Pay Before 5 p.m. on 03/9/00 Enter amount paid $ MR MRS EDISON 1234 EDISON PL EDISON, CA Payment locations - page 2. Please do not mail payment, it may not reach us in time.

10 SOUTHERN CALIFORNIA E D I S O N Southern California Edison Company An EDISON INTERNATIONAL Company P.O. Box 600, Rosemead, CA DRAFT Customer and Service Address MR MRS EDISON 123 WASHINGTON AVE UPLAND, CA Page 2 of 2 Date Notice Prepared March 1, 2000 Internet Address Your Deposit Account Number hr. Customer Service 1 (800) XXX-XXXX DISCONNECTION NOTICE Past Due Security Deposit Past Due: $ Pay By: 5 PM on 3/9/00 Payment Locations Near You SCE District Office Pacific Check Cashing 100 Any Street, Riverside Adams, Riverside X-Street Grand X-Street 91 Freeway 8:30AM-4:30PM Mon-Fri 9AM-6PM Mon-Fri; 10AM-4PM Sat Woodcrest True Value Hardware Post Box Plus Van Buren Blvd, Riverside Limonite #G, Riverside X-Street Washington X-Street Camino Real 9AM-5:30PM Mon-Fri; 10AM-4PM Sat 9AM - 5PM Mon-Fri; 10AM-2PM Sat ACE Hardware ACME Check Cashing 1842 Main St, West Covina Azusa Ave, Covina X-Street Thomas X-Street US 10 8AM-4PM Mon-Fri 9AM-5PM Mon-Fri; 9AM-3PM Sat Please remember... ➀ ➁ ➂ You must present this Disconnection Notice when you pay. If you pay after 5 PM, or on a weekend, your payment will post the next business day. For more payment locations, call 1 (800) or visit our website at Other Information You Should Know If your utility service is disconnected and you wish to have it reconnected the same day, you will need to pay the full amount owing and contact us prior to 3:30 PM. Your deposit will be refunded when all your Customer Account bills are paid before the past due date for 12 months, unless SCE determines the conditions of service or the basis under which credit was originally established has not materially changed. Of course, your deposit will be refunded when you close all your customer accounts with us. At time of refund, your cash deposit (including interest) will be applied to any unpaid bills or refunded by check. Your endorsement on your refund check will serve as acknowledgement that you received the refund and will release Southern California Edison from further claims against the deposit. Your deposit will earn interest each month you pay your bill before the past due date. SCE s Level Pay Plan can help you budget your bill through equal monthly payments based on your last year s electricity usage, which may be adjusted based on your current electricity usage. Call 1 (800) to enroll.

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

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

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. 61460-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 60134-E Sheet 1 DISCONNECTION NOTICE, RETURNED CHECK Form 14-667 (To be

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

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. 62190-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61458-E Sheet 1 DISCONNECTION NOTICE, PAST DUE UTILITY SERVICE AND OTHER

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

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

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

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

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 2675-E Akbar Jazayeri Vice President, Regulatory Operations Southern

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

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

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

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

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

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

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

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

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

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

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

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

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

November 12, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option

November 12, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option Akbar Jazayeri Vice President of Regulatory Operations November 12, 2009 ADVICE 72-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Establishment of Southern California

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

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

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

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 April 21, 2010 Advice Letter 160-G/2401-E Akbar Jazayeri Vice President, Regulatory Operations

More information

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

More information

ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION Utility Name Southern California Date Utility Notified 8/27/2010 Edison Company Utility No./Type U 338-W/WTC Via Advice Letter No. AL 80-W [ ] Fax

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

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

November 1, Implementation of SCE s Winter Initiative Programs in Compliance with Decision No

November 1, Implementation of SCE s Winter Initiative Programs in Compliance with Decision No Akbar Jazayeri Director of Revenue and Tariffs November 1, 2005 ADVICE 1928-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of SCE s Winter Initiative

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

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

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

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER18- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

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

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. 62813-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61336-E Schedule TOU-DPP Sheet 1 APPLICABILITY This Schedule is available

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

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

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 (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. 53895-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 50436-E Schedule SLRP Sheet 1 APPLICABILITY This Schedule is optional

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. 62808-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61326-E APPLICABILITY Schedule D-CARE Sheet 1 Applicable to domestic service

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. 63147-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62808-E APPLICABILITY Schedule D-CARE Sheet 1 Applicable to domestic service

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. 66505-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 65449-E Schedule LS-3 Sheet 1 APPLICABILITY Applicable to metered service

More information

SCE Rate Outlook. Akbar Jazayeri Vice President of Regulatory Operations CMTA Meeting July 24, 2008

SCE Rate Outlook. Akbar Jazayeri Vice President of Regulatory Operations CMTA Meeting July 24, 2008 SCE Rate Outlook Akbar Jazayeri Vice President of Regulatory Operations CMTA Meeting July 24, 2008 2008 Revenue Requirement By Function TOTAL SYSTEM BUNDLED SERVICE Rate Component $millions % $millions

More information

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E. ELECTRIC SCHEDULE ET Sheet 1 MOBILEHOME PARK SERVICE

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E. ELECTRIC SCHEDULE ET Sheet 1 MOBILEHOME PARK SERVICE Revised Cal. P.U.C. Sheet No. 40088-E Cancelling Revised Cal. P.U.C. Sheet No. 38099-E ELECTRIC SCHEDULE ET Sheet 1 APPLICABILITY: TERRITORY: RATES: This schedule is applicable to single-phase and polyphase

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. 59107-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57595-E Schedule TOU-GS-3 Sheet 1 APPLICABILITY Applicable to single-

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. 64407-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 43778-E Schedule NMDL Sheet 1 APPLICABILITY This Schedule is applicable

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

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

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 41685-E Cancelling Revised Cal. P.U.C. Sheet No. 40901-E ELECTRIC SCHEDULE ETL Sheet 1 APPLICABILITY: TERRITORY: RATES: This schedule is applicable to residential single-phase

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

Rule 22 Sheet 1 DIRECT ACCESS

Rule 22 Sheet 1 DIRECT ACCESS Southern California Edison Revised Cal. PUC Sheet No. 46949-E** Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 40020-E Rule 22 Sheet 1 The following terms and conditions apply to

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

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

Control Number : Item Number : 22. Addendum StartPage : 0

Control Number : Item Number : 22. Addendum StartPage : 0 Control Number : 35533 Item Number : 22 Addendum StartPage : 0 PROJECT NO. 35533 PUC RULEMAKING RELATING PUBLIC UTILITY COMMISWQN TO PREPAID SERVICE OF TEXAS _ ^ ^/ STAFF STRAWMAN RULE ` ^.. The Public

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

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

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. 64436-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 63592-E Sheet 1 OPTIONAL BINDING MANDATORY CURTAILMENT AGREEMENT BETWEEN

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement

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

Schedule No. OFP OPTIONAL FLEXIBLE PAYMENT

Schedule No. OFP OPTIONAL FLEXIBLE PAYMENT 6100 Neil Road, Reno, Nevada Original PUCN Sheet No. 81P(6) APPLICABLE Service hereunder is applicable for any Residential customer or applicant who chooses to participate in the Utility s Flexible Payment

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. 63153-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62809-E Schedule D-FERA Sheet 1 APPLICABILITY Applicable to domestic service

More information

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11)

RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO11) James A. Cuillier Director FERC Rates & Regulation Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 RE: Southern California Edison Company s Formula Transmission Rate Annual

More information

Save. on your electric bill. See if you qualify and enroll today. It s easy! Check inside for the CARE and FERA Program Income Guidelines.

Save. on your electric bill. See if you qualify and enroll today. It s easy! Check inside for the CARE and FERA Program Income Guidelines. Save on your electric bill See if you qualify and enroll today. It s easy! Check inside for the CARE and FERA Program Income Guidelines Ahorre en su factura eléctrica Vea si califica e inscríbase ahora.

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. 57626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 46689-E Schedule TMDL Sheet 1 APPLICABILITY This Schedule is applicable

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

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

SCHEDULE TOU-M Sheet 1 T

SCHEDULE TOU-M Sheet 1 T Revised Cal. P.U.C. Sheet No. 30485-E San Diego, California Canceling Revised Cal. P.U.C. Sheet No. 29962-E SCHEDULE TOU-M Sheet 1 T APPLICABILITY Applicable to general service including lighting, appliances,

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

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. 58914-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57616-E Schedule CPP Sheet 1 APPLICABILITY This Schedule is optional for

More information

2016 Statewide Retrocommissioning Policy & Procedures Manual

2016 Statewide Retrocommissioning Policy & Procedures Manual 2016 Statewide Retrocommissioning Policy & Procedures Manual Version 1.0 Effective Date: July 19, 2016 Utility Administrators: Pacific Gas and Electric San Diego Gas & Electric Southern California Edison

More information

Regulation Director FERC Rates & Regulation. January 27, 2012

Regulation Director FERC Rates & Regulation. January 27, 2012 Regulation Director FERC Rates & Regulation January 27, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to

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

October 30, Advice 2839-E-A (Pacific Gas and Electric Company U 39 E) Public Utilities Commission of the State of California

October 30, Advice 2839-E-A (Pacific Gas and Electric Company U 39 E) Public Utilities Commission of the State of California Brian K. Cherry Vice President Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA

More information

Exhibit SCE-1

Exhibit SCE-1 Exhibit SCE-1 Exhibit SCE-2 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) Southern California Edison Company ) Dkt. No. ER18- -000 ) DECLARATION OF BERTON J. HANSEN FOR

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. 52806-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 51618-E Rule 22.1 Sheet 1 The following terms and conditions apply to

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

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. 65881-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 64401-E Schedule CPP Sheet 1 APPLICABILITY This Schedule is optional for

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. 59898-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57292-E Sheet 1 GENERATING FACILITY INTERCONNECTION AGREEMENT (3 RD PARTY

More information

August 16, Attachment 1 to the Formula Rate is the Formula Protocols, and Attachment 2 is the Formula Spreadsheet. 2

August 16, Attachment 1 to the Formula Rate is the Formula Protocols, and Attachment 2 is the Formula Spreadsheet. 2 Karen Koyano Principle Manager FERC Rates and Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant to Section 205 of the Federal Power Act and

More information

Pacific Power & Light Company Original Cal.P.U.C.Sheet No E Portland, Oregon Canceling Cal.P.U.C.Sheet No. RULE NO. 21 DIRECT ACCESS RULE

Pacific Power & Light Company Original Cal.P.U.C.Sheet No E Portland, Oregon Canceling Cal.P.U.C.Sheet No. RULE NO. 21 DIRECT ACCESS RULE Pacific Power & Light Company Original Cal.P.U.C.Sheet No. 2174-E A. CUSTOMER SERVICE ELECTIONS B. GENERAL TERMS C. CUSTOMER INQUIRES AND DATA ACCOUNTABILITY D. ESP SERVICE ESTABLISHMENT E. DIRECT ACCESS

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

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

Solar: Wind: Total: (AC Nameplate Rating) x (720 hrs/mo) x (0.15 = solar/ 0.10 = wind) Date(s) of Parallel Operation Rebate Expiration

Solar: Wind: Total: (AC Nameplate Rating) x (720 hrs/mo) x (0.15 = solar/ 0.10 = wind) Date(s) of Parallel Operation Rebate Expiration APPLICATION FOR THE INTERCONNECTION OF A SOLAR OR WIND POWERED ELECTRICAL GENERATING FACILITY TO BE USED FOR NET ENERGY METERING SERVICE APPLICABILITY This application is for the interconnection of a solar,

More information

On-Bill Financing Application

On-Bill Financing Application 2010 2012 On-Bill Financing Application This On-Bill Financing (OBF) Application, along with an Incentive Application (defined herein) must be submitted and approved prior to purchasing or installing your

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. 62812-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62650-E Schedule TOU-D-T Sheet 1 APPLICABILITY Applicable as an option

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

RESIDENTIAL TERMS OF SERVICE PRE-PAID PRODUCT

RESIDENTIAL TERMS OF SERVICE PRE-PAID PRODUCT RESIDENTIAL TERMS OF SERVICE PRE-PAID PRODUCT CLEARVIEW ENERGY RESIDENTIAL TERMS OF SERVICE PRE-PAID PRODUCT Residential Terms of Service This document explains the terms and conditions that apply to your

More information

On-Bill Financing Application Third Party Implementer

On-Bill Financing Application Third Party Implementer 2010 2012 On-Bill Financing Application Third Party Implementer This On-Bill Financing (OBF) Application for SCE Third Party Projects, along with a Project Feasibility Study must be submitted and approved

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. 57616-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 53885-E Schedule CPP Sheet 1 APPLICABILITY This Schedule is optional for

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. 62914-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 60975-E RATES Schedule TOU-BIP Sheet 5 Excess Energy Charges: For both

More information

T E R M S O F S E R V I C E A G R E E M E N T ( T O S A )

T E R M S O F S E R V I C E A G R E E M E N T ( T O S A ) Griddy Energy LLC 28 September 2017 T E R M S O F S E R V I C E A G R E E M E N T ( T O S A ) Welcome to Griddy! Thank you for choosing Griddy Energy LLC ( Griddy ) as your Retail Electric Provider ( REP

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. 56589-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55680-E Rule 11 Sheet 1 A. Past Due Bills or Summary Bills. When bills

More information

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

Southern California Edison Revised Cal. PUC Sheet No G Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 1772-G Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 1712-G Rule 11 Sheet 1 A. Past Due Bills. When bills are rendered monthly

More information

Welcome. Please call , locally or , toll free, to activate service and for instructions on completing the attached form(s).

Welcome. Please call , locally or , toll free, to activate service and for instructions on completing the attached form(s). 806.249.4506 800.299.4506 Fax: 806.249.5620 Welcome Please call 806.249.4506, locally or 1.800.299.4506, toll free, to activate service and for instructions on completing the attached form(s). Meter numbers

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