June 1, In accordance with the Decision, this report is served on each of the parties to A

Size: px
Start display at page:

Download "June 1, In accordance with the Decision, this report is served on each of the parties to A"

Transcription

1 Colin Lennard Director and Managing Attorney Environmental and Licensing June 1, 2016 Edward Randolph, Director Energy Division California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA Re: Hazardous Substances Cleanup Cost Recovery Mechanism Annual Report Dear Mr. Randolph: Pursuant to Commission Decision dated May, 1994 (the Decision ), enclosed is the Southern California Edison 2016 annual report of hazardous substances costs that have been recorded in Hazardous Substances Cleanup Costs Accounts during the period of April 1, 2015, to March 31, In accordance with the Decision, this report is served on each of the parties to A If you have any questions or concerns, please contact Mark J. Passarini at (626) Sincerely, /s/ Colin Lennard Colin Lennard cc: Mark Pocta, ORA Mark J. Passarini, SCE Interested Parties of A Enclosure P.O. Box Walnut Grove Ave. Rosemead, California Fax (626) LIMS

2 2016 ANNUAL REPORT ON HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM SUBMITTED BY: SOUTHERN CALIFORNIA EDISON COMPANY IN COMPLIANCE WITH COMMISSION DECISION NO ORDERING PARAGRAPH NO. 4 June 1, 2016

3 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 1 SOUTHERN CALIFORNIA EDISON COMPANY HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM 2016 ANNUAL REPORT TABLE OF CONTENTS I. INTRODUCTION... 3 II. HAZARDOUS SUBSTANCE CLEANUP COSTS... 5 A. Manufactured Gas Plant (MGP) Project Summaries: Site: Bellflower MGP Site: Colton MGP Site: Corona MGP Site: Long Beach I MGP Site: Long Beach II MGP Site: Long Beach III MGP Site: Monrovia MGP Site: Pomona MGP Site: Redlands II MGP Site: Riverside MGP Site Site: San Bernardino MGP Site: Santa Ana I MGP Site: Santa Ana II MGP Site: Santa Barbara I MGP Site: Santa Barbara II MGP Site: San Pedro MGP Site: Santa Monica MGP Site: Venice MGP Site: Ventura MGP Site: Whittier MGP... 8 B. Federal Superfund Site Project Summaries: Site: Operating Industries, Inc Site: Stringfellow Site: Visalia Pole Yard Site: Casmalia Disposal... 9 C. Other Site Project Summaries: Site: Alamitos Generating Station Site: Alhambra Combined Facility Site: Ascon Landfill Site: BKK Landfill Facility Site: Cameron-Yakima Site: Cool Water Generating Station Site: Cooper Drum Site: Eastside Disposal Facility Site: El Segundo Generating Station... 12

4 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Etiwanda Generating Station Site: Fuel Oil Pipeline and Storage System Site: General Office Complex Site: Gibson Environmental Site: Highgrove Generating Station Site: Huntington Beach Generating Station Site: Jack Engle & Company Site: Lafayette Site Site: Long Beach Generating Station Site: Mandalay Generating Station Site: Mercury Refining Company Site: Mobile Smelting Site: Omega Chemical Site: Ormond Beach Generating Station Site: Pebbly Beach Generating Station Site: Quicksilver Products Inc Site: Redondo Generating Station Site: Rosen s Electrical Equipment Site: San Bernardino Generating Station Site: SCE Pole and Cribwall Firewrap Removal Site: Walker Property Facility III. HAZARDOUS SUBSTANCE THIRD-PARTY AND INSURANCE LITIGATION COSTS IV. HAZARDOUS SUBSTANCE THIRD-PARTY AND INSURANCE RECOVERIES V. DISPOSITION OF THE HAZARDOUS SUBSTANCE CLEANUP AND LITIGATION COST (HSCLC) BALANCING ACCOUNT BALANCE Table I: Hazardous Substance Cleanup and Litigation Cost Balancing Account Appendix A: Certificate of Service

5 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 3 I. INTRODUCTION Pursuant to Decision No. (D.) , dated May 4, 1994, Southern California Edison Company (SCE) hereby files its 2016 Annual Report to the California Public Utilities Commission (Commission) on Hazardous Substance Cleanup Cost Recovery Mechanism activities. Decision No approved and adopted a Settlement Agreement, appended as Appendix A to the decision, which established the Hazardous Substance Cleanup Cost Recovery Mechanism. 1 In approving the Settlement Agreement, the Commission revised the utilities procedure for recovery and allocation of costs associated with cleaning up certain properties contaminated with hazardous substances (and related recoveries) between SCE customers and shareholders. Pursuant to the Mechanism adopted by the Commission in D , recoverable Hazardous Substance Cleanup Costs ( Covered Hazardous Substance Cleanup Costs ) are defined as: [A]ll costs paid by a utility to clean up hazardous substance contamination which are paid to persons or entities who are not funded through the utility's base rates. Hazardous Substance Cleanup Costs include without limitation, investigation costs, remediation costs, monitoring costs, closure costs, agency oversight fees, permit fees, and hazardous waste taxes, as well as payments made by utilities to satisfy claims against them which relate to costs to clean up hazardous substance contamination that have been or will be incurred by persons or entities other than the utilities. 2 Under the Hazardous Substance Cleanup Cost Recovery Mechanism, SCE will recover the following from its customers without reasonableness review: (1) 90 percent of Covered Hazardous Substance Cleanup Costs; (2) 70 percent of Covered Insurance Litigation Costs; and (3) 90 percent of Covered Third-Party Litigation Costs. The remainder of these costs is the responsibility of SCE s shareholders. The shareholders cost responsibility, along with the opportunity to recover these costs through successful insurance and third-party recoveries, provide SCE an appropriate incentive to cost-effectively fulfill its obligations for addressing its hazardous substance cleanup efforts as required by law. 1 The Mechanism set forth in the Settlement Agreement grew out of a collaborative process initiated by the Office of Ratepayer Advocates ( ORA ), Southern California Gas Company (SoCalGas), Pacific Gas and Electric Company (PG&E), SCE, San Diego Gas & Electric Company (SDG&E), and Toward Utility Rate Normalization (TURN) in order to resolve hazardous waste cost recovery related issues presented in D Those parties, working in concert with the California Environmental Protection Agency and the United States Environmental Protection Agency, Region IX, formed a Collaborative Group, which submitted a report on the recovery of hazardous waste expenses ( Collaborative Report ). The Collaborative Group could not resolve all of the issues it considered, and its reservations were documented in the Report. Ultimately, some but not all of the participants (ORA, PG&E, SDG&E, SCE, and SoCalGas), reached settlement regarding an alternative procedure for recovery of hazardous substance cleanup expenses. As the Commission noted in D , the Mechanism included in the Settlement Agreement and adopted by the Commission was in conformance with the findings and recommendations of the Collaborative Report. However, there were some minor differences in the definitions of hazardous substance cleanup costs. 2 The description of Covered Hazardous Substance Cleanup Costs in the Collaborative Report is not identical to the definition adopted by the Commission in Appendix A of D Further, D , dated July 3, 1996, requires that a utility seeking to add a new a site to the Mechanism by advice letter filing demonstrate all of the costs for which recovery is being sought are hazardous waste cleanup costs (including insurance litigation costs) found appropriate for recovery in the Collaborative Report. However, as discussed above, and in note 1, the Collaborative Report describes the collaborative negotiation process and principles that lead to the Mechanism set forth in the Settlement Agreement, but the Commission approved and adopted the Mechanism described in the Settlement Agreement. Thus, in the event of a conflict with respect to a specific definition or operative requirement, SCE has followed--and will continue to follow-- the terms of the Mechanism adopted in D

6 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 4 The 2016 Annual Report provides the Commission documentation of costs recorded in the Hazardous Substance Cleanup and Litigation Cost Balancing Account during the period April 1, 2015 through March 31, SCE will continue to record costs incurred after this date in the Hazardous Substance Cleanup Cost Recovery Mechanism. These costs will be included in the 2017 Annual Report to the Commission covering the period April 1, 2016, through March 31, Pursuant to D , SCE s Annual Report is to be filed with the Commission by June 1 of each year and should include the following information for the reporting period: 1. The name of each Site for which costs were incurred; 2. The location of each Site; 3. The amount of Covered Hazardous Substance Costs incurred for each Site; 4. The amount of Internal Hazardous Substance Costs included within these costs, if any; 5. The total Covered Third-Party Litigation Costs and Covered Insurance Litigation Costs incurred for all Sites; and 6. The Amount of Covered Third-Party Recoveries and Covered Insurance Recoveries obtained for all Sites. 3 The report also describes the costs so that the Energy Division can determine whether the costs have been properly accounted for by SCE, and whether reported Internal Hazardous Substance Cleanup Costs are already being recovered in rates. This 2016 Annual Report is being served upon each of the parties to Application No A total of $2,009, in Hazardous Substance Cleanup Costs was eligible for inclusion in the Hazardous Substance Cleanup Mechanism during the period April 1, 2015, through March 31, 2016 (Report Period). Ninety percent of this amount may be recovered from customers under the balancing account mechanism. of the costs described in this report and recorded in the Hazardous Substance Cleanup Mechanism are Internal Hazardous Substance Cleanup Costs. Hazardous Substance Cleanup Costs are addressed in Section II. Hazardous Substance Third-Party and Insurance Litigation Costs are addressed in Section III. A total of $13, in Third-Party Litigation Costs was incurred during this period. No Insurance Litigation costs were incurred during this period (see Table I). Hazardous Substance Third-Party and Insurance Recoveries are addressed in Section IV. There were no recoveries net of insurance litigation costs during this period (see Table I). No amounts were transferred from the Covered Insurance Recoveries Tracking Account to customers through the Hazardous Substance Cleanup and Litigation Cost Balancing Account. 3 Per Appendix A, VII.B.5. of D

7 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 5 II. HAZARDOUS SUBSTANCE CLEANUP COSTS The following section identifies the name and the location of all sites included in the Hazardous Substance Cleanup Cost Recovery Mechanism as of March 31, 2016, and one hundred percent of the Covered Hazardous Substance Cleanup Costs incurred at each of the following sites during the Report Period. SCE is providing this information for all sites for which it has current authorization under D , even if no costs have been incurred. In this 2016 Annual Report, SCE grouped its sites into three categories: (A) Manufactured Gas Plant (MGP) Sites; (B) Federal Superfund Sites; and (C) Other Sites. A. Manufactured Gas Plant (MGP) Project Summaries 4 : 1. Site: Bellflower MGP Bellflower, California 2. Site: Colton MGP Colton, California 3. Site: Corona MGP Corona, California Recorded Expenses: $2, Remediation, Cleanup, Monitoring, and Reporting a. DTSC (agency oversight) $ 2, TOTAL $ 2, Site: Long Beach I MGP Long Beach, California 4 SCE has entered into agreements with SoCalGas to initially share the costs of remediation of former manufactured gas plant sites on a 50/50 percent basis. Both SCE and SoCalGas have mutual involvement through ownership and/or operation of these facilities. Reimbursements by either company under the provisions of these agreements are duly noted for each MGP site where appropriate.

8 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 6 5. Site: Long Beach II MGP Long Beach, California 6. Site: Long Beach III MGP Long Beach, California 7. Site: Monrovia MGP Monrovia, California 8. Site: Pomona MGP Pomona, California 9. Site: Redlands II MGP Redlands, California Recorded Expenses: $ Remediation a. DTSC (agency oversight) $ b. SoCalGas (reimbursement to SoCalGas for its costs) $ TOTAL $ Site: Riverside MGP Site Riverside, California Recorded Expenses: $ Remediation a. SoCalGas (reimbursement to SoCalGas for its costs) $ TOTAL $ Site: San Bernardino MGP San Bernardino, California Recorded Expenses: $ Remediation b. SoCalGas (reimbursement to SoCalGas for its costs) $ TOTAL $

9 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Santa Ana I MGP Santa Ana, California Recorded Expenses: $ Remediation c. SoCalGas (reimbursement to SoCalGas for its costs) $ TOTAL $ Site: Santa Ana II MGP Santa Ana, California Recorded Expenses: $6, Remediation, Monitoring, and Reporting a. DTSC (agency oversight) $ 6, TOTAL $ 6, Site: Santa Barbara I MGP Santa Barbara, California Recorded Expenses: $53, Remediation Completion Actions, and Long Term Monitoring a. DTSC (agency oversight) $ 1, b. URS Corporation (remedial contractor) $ 52, TOTAL $ 53, Site: Santa Barbara II MGP Santa Barbara, California Recorded Expenses: $29, Remediation a. SoCalGas (reimbursement to SoCalGas for its costs) $ 29, TOTAL $ 29, Site: San Pedro MGP San Pedro, California 17. Site: Santa Monica MGP Santa Monica, California

10 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Venice MGP Venice, California Activities 19. Site: Ventura MGP Ventura, California Recorded Expenses: $53, Remediation, Waste Disposal, Reporting, and Monitoring a. SoCalGas (reimbursement to SoCalGas for its costs) $ 53, TOTAL $ 53, Site: Whittier MGP Whittier, California Recorded $0.00

11 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 9 B. Federal Superfund Site Project Summaries: 1. Site: Operating Industries, Inc. Monterey Park, California 2. Site: Stringfellow Riverside, California 3. Site: Visalia Pole Yard Visalia, California 4. Site: Casmalia Disposal Santa Barbara County, California

12 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 10 C. Other Site Project Summaries: 1. Site: Alamitos Generating Station Long Beach, California Recorded Expenses: $296, Closure Plan Preparation, Retention Basin Investigation, and Groundwater Monitoring a. Copying and printing (public participation and report copying) $ b. Jamison & Associates, Inc. (closure plan consultant) $ 139, c. Patrick Hamilton (site investigation/groundwater monitoring consultant) $ 76, d. Weck Analytical Environmental (soil/water analyses) $ 67, e. DTSC (agency oversight) $ 11, TOTAL $ 296, Site: Alhambra Combined Facility Alhambra, California Recorded Expenses: $41, Site Investigation and Remediation a. The Source Group (assessment and remediation consultant) $ 18, b. Clean Harbors Environmental (waste disposal) $ c. Arcadis US Incorporated (indoor air quality monitoring 9, $ Building AD) d. DTSC (agency oversight) $ 13, TOTAL $ 41, Site: Ascon Landfill Huntington Beach, California Recorded Expenses: $256, State Superfund Investigation and Remediation a. Ascon Remediation Fund $ 130, b. Bingham McCutchen LLP (legal representation) $ 126, TOTAL $ 256,768.61

13 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: BKK Landfill Facility West Covina, California Recorded Expenses: $379, Landfill O&M, Site Characterization, Remediation, and Legal Representation a. Bingham McCutchen LLP Client Trust Account $ 210, b. BKK Joint Defense Group Members $ 169, TOTAL $ 379, Site: Cameron-Yakima Yakima, Washington 6. Site: Cool Water Generating Station Daggett, California 7. Site: Cooper Drum South Gate, California Recorded Expenses: $ Participation in Settlement Negotiations a. Bingham McCutchen LLP (legal representation/settlement negotiations) $ TOTAL $ Site: Eastside Disposal Facility Bakersfield, California

14 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: El Segundo Generating Station El Segundo, California Recorded Expenses: $75, Closure Plan, Retention Basin Investigation, and Groundwater Monitoring a. DTSC (agency oversight) $ 9, b. Patrick Hamilton (soil investigation/groundwater monitoring consultant) $ 16, c. Weck Analytical Environmental (soil/water analyses) d. Jamison & Associates, Inc. (closure plan consultant) e. Copying, printing, and graphics services $ 13, $ 35, $ TOTAL $ 75, Site: Etiwanda Generating Station Etiwanda, California 11. Site: Fuel Oil Pipeline and Storage System Various 12. Site: General Office Complex Rosemead, California 13. Site: Gibson Environmental Bakersfield, California

15 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Highgrove Generating Station Grand Terrace, California 15. Site: Huntington Beach Generating Station Huntington Beach, California Recorded Expenses: $127, Soil Investigation and Groundwater Monitoring a. Patrick Hamilton (soil investigation/groundwater monitoring consultant) $ 31, b. Weck Analytical Environmental (soil/water analysis) $ 32, c. Jamison & Associates, Inc. (closure plan consultant) $ 9, d. Copying, printing, & general business services $ e. Environmental Applications (RCRA facility investigation work plan) $ 27, f. DTSC (agency oversight) $ 25, TOTAL $ 127, Site: Jack Engle & Company South Gate, California 17. Site: Lafayette Site Costa Mesa, California Recorded Expenses: $74, Preliminary Site Assessment a. Geosyntec Consultants, Inc. (remedial investigation) $ 57, b. DTSC (agency oversight) c. Advanced Technology Laboratories (sample analysis) d. Clean Harbors Environmental (waste disposal) $ $ $ 15, TOTAL $ 74,885.95

16 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Long Beach Generating Station Long Beach, California 19. Site: Mandalay Generating Station Oxnard, California Recorded Expenses: $184, Soil Remediation and Retention Basin Groundwater Monitoring a. DTSC (agency oversight) $ 24, b. Jamison & Associates (closure plan consultant) $ 4, c. Saddleback Surveys, Inc. (well surveying) $ 3, d. Patrick Hamilton (soil investigation/groundwater monitoring consultant) $ 56, e. Weck Analytical Environmental (soil/water analyses) $ 38, f. Copying, printing and graphics services $ 1, g. Clean Harbors Environmental (waste disposal) $ 2, h. Advanced Technology Laboratories (soil/water analyses) $ i. Leighton Consulting, Incorporated (well repairs, $ 52, abandonments and installations) j. PSC Industrial Outsourcing, LP (disposal services for waste associated with Leighton well work) $ 1, TOTAL $ 184, Site: Mercury Refining Company Albany, New York 21. Site: Mobile Smelting Mojave, California Recorded Expenses: $30, Participation in Settlement Negotiations a. U.S. Environmental Protection Agency (settlement negotiations) $ 30, TOTAL $ 30,912.00

17 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Omega Chemical Whittier, California 23. Site: Ormond Beach Generating Station Oxnard, California Recorded Expenses: $84, Groundwater Remediation and Retention Basin Groundwater Monitoring a. DTSC (oversight) $ 30, b. Patrick Hamilton (soil investigation/groundwater monitoring/remediation system O&M and monitoring consultant) $ 20, c. Weck Analytical Environmental (soil/water analyses) $ 11, d. Jamison & Associates, Inc. (closure plan consultant) $ 22, e. Copying, printing and general business services $ TOTAL $ 84, Site: Pebbly Beach Generating Station Avalon, California Recorded Expenses: $65, Remediation, Monitoring, Reporting, and Waste Disposal a. Worley Parsons Group Inc. (groundwater sampling and oil recovery) b. Advanced Technology Laboratories (sample analysis) $ $ 59, , TOTAL $ 65, Site: Quicksilver Products Inc. Brisbane, California

18 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report Site: Redondo Generating Station Redondo Beach, California 27. Site: Rosen s Electrical Equipment Pico Rivera, California Recorded Expenses: $245, Post-Closure Operation and Maintenance b. Rosen s Electrical Equipment Co. (funding for post closure trust account) $ 245, TOTAL $ 245, Site: San Bernardino Generating Station San Bernardino, California 29. Site: SCE Pole and Cribwall Firewrap Removal Various 30. Site: Walker Property Facility Santa Fe Springs, California

19 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 17 III. HAZARDOUS SUBSTANCE THIRD-PARTY AND INSURANCE LITIGATION COSTS In 1994, SCE initiated insurance recovery litigation against several insurance carriers. Insurance litigation costs incurred in 1994 were determined to be included in base rates as part of SCE s 1992 General Rate Case (GRC). SCE s 1995 GRC revenue requirement authorization did not include any cost for this type of property insurance litigation. Thus, insurance recovery costs incurred after January 1, 1995, the effective date of the 1995 GRC revenue requirement, are not covered through SCE s base rates. Rather, they are considered Covered Insurance Litigation Costs and are subject to the Hazardous Substance Cleanup Cost Recovery Mechanism. For this Report Period, no Insurance Litigation Costs were incurred for sites covered. A total of $13, in Third-Party Litigation Costs was incurred during the Report Period for all sites covered in this 2016 Annual Report. 5 5 This amount is also included in the total Covered Hazardous Substance Costs for the BKK Landfill Facility in Section II. As directed by Decision No , Appendix A, p. 15, this report provides a site-by-site list of Covered Hazardous Substance Costs, which includes both Hazardous Substance Cleanup Costs and Third Party Litigation Costs, as well as a cumulative total of Third Party Litigation Costs for all Sites.

20 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 18 IV. HAZARDOUS SUBSTANCE THIRD-PARTY AND INSURANCE RECOVERIES As a result of the insurance litigation effort identified in Section III of this report, as of March 31, 2016, SCE s insurance recovery totals $27,313, This includes all recoveries during the reporting periods from 1995 through 2010, inclusive. No disclosures were made during the 1995 period because disclosure would have compromised the ongoing settlement negotiations with other defendants (Exhibit A, 1995 Annual Report). No disclosures were made after 2010 since the Insurance Recoveries option was exhausted. The insurance recoveries covered a number of sites, most of which were covered sites included in the Hazardous Substance Cleanup Cost Recovery Mechanism. The insurance recoveries shall be allocated as follows: Reporting Year Insurance Recoveries Shareholder Allocation Customer Allocation Remaining Balance $ 17,546,770 $ 2,525,363 $ 1,540,442 $ 13,708, $ 5,122,553 $ 878,839 $ 489,649 $ 18,339, $ 2,707,077 $ 825,286 $ 91,884 $ 21,337, $ 1,530,000 $ 961,694 $ 106,854 $ 22,951, $ 0 $ 822,458 $ 91,384 $ 23,271, $ 0 $ 2,399,623 $ 1,493,264 $ 20,823, $ 0 $ 3,002,095 $ 2,283,938 $ 16,150, $ 0 $ 3,495,834 $ 2,146,897 $ 10,744, $ 0 $ 2,537,781 $ 1,822,653 $ 6,491, $ 342,724 $ 1,886,869 $ 1,423,408 $ 3,626, $ 19,748 $ 1,465,865 $ 669,971 $ 1,623, $ 32,847 $ 1,092,023 $ 148,657 $ 472, $ 0 $ 431,795 $ 47,977 $ $ 6,760 $ 5,070 $ 1,690 $ $ 4,624 $ 3,468 $ 1,156 $ 0 Total $ 27,313,103 $ 22,334,063 $ 12,359,824 $ 0 Pursuant to the Hazardous Substance Cleanup Cost Recovery Mechanism, upon receipt of an insurance recovery, SCE customers and shareholders must be reimbursed for their respective shares of the Covered Insurance Litigation Costs (customers 70% and shareholders 30%). Following the full reimbursement for Covered Insurance Litigation Costs, customers shall receive 10% and shareholders 90% of their respective shares of Cleanup Costs. SCE received no insurance recoveries during the Report Period. SCE did not receive any Third-Party Recoveries this period. As noted above in footnote 4, SCE has entered into agreements with SoCalGas to initially share costs for remediation of former manufactured gas plants on a 50/50 percent basis. Both companies have mutual involvement through ownership and/or 6 This amount reflects total insurance recoveries net of legal fees, disbursements, and allocations to non-covered Sites. 7 The remaining balance already includes interest (see Table I). 8 This amount includes $8,861 of insurance recovered during the period (including interest).

21 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 19 operation of these facilities. Reimbursements by either company under the provisions of these agreements are duly noted in the recorded expenses described in detail above in Section II.

22 Hazardous Substance Cleanup Cost Recovery Mechanism 2016 Annual Report 20 V. DISPOSITION OF THE HAZARDOUS SUBSTANCE CLEANUP AND LITIGATION COST (HSCLC) BALANCING ACCOUNT BALANCE In D , the Commission authorized the establishment of the HSCLC Balancing Account. This mechanism records customers share of costs and related recoveries associated with hazardous waste projects. As authorized by D , SCE will transfer the appropriate portion of costs described in this 2016 Annual Report as recorded in the HSCLC Balancing Account to the appropriate ratemaking mechanism, which is currently the distribution sub-account of the Base Revenue Requirement Balancing Account (BRRBA), 91 days after the filing date of this report. 9 Amounts recorded in the distribution sub-account of the BRRBA are recovered through distribution rate levels upon Commission approval. Thus, as shown on Table I, the estimated August 31, 2016, balance in the HSCLC that will be transferred to the BRRBA is $1.815 million The amount transferred to the BRRBA will be the balance of the HSCLC Balancing Account as of March 31, 2016, plus interest of that balance through August 31, As shown on Table I, in the Adjustment column, SCE transferred $1.850 million including interest to BRRBA in September This amount was included in SCE s 2015 Annual Report. 10 The three-month commercial paper interest rate has been estimated for the months of May through August The final amount transferred to the BRRBA will reflect recorded interest rates as appropriate.

23 Hazardous Substance Clean Up Cost Recovery Mechanism 2016 Annual Report Table I - HAZARDOUS SUBSTANCE CLEANUP AND LITIGATION COST BALANCING ACCOUNT (As of March 31, 2016)

24 Southern California Edison Company Hazardous Substance Cleanup Cost Recovery Mechanism Hazardous Substance Cleanup and Litigation Cost (HSCLC) Balancing Account Total (100%) 90% of 10% of Total CPUC CPUC Less Beginning Covered Hazardous Covered Hazardous Covered Hazardous Recoverable Jurisdictional Jurisdictional Revenue Under/(Over) Average Interest Monthly Ending Period Balance Adjustments Substance Costs Substance Costs Substance Costs Costs Factor Costs Requirement Collection Balance Rate * Interest Balance Total ** $ 1,849,064 $ (1,849,967) $ 2,009,934 $ 1,808,942 $ 200,992 $ 1,808,942 $ 1,808,942 $ - $ 1,808,942 $ 7,142 $ 1,815,181

25 Hazardous Substance Clean Up Cost Recovery Mechanism 2016 Annual Report APPENDIX A

26 Hazardous Substance Clean Up Cost Recovery Mechanism 2016 Annual Report CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM 2016 ANNUAL REPORT on all parties identified on the attached service list(s). Service was effected by one or more means indicated below: Transmitting the copies via to all parties who have provided an address. First class mail will be used if electronic service cannot be effectuated. Executed this 1 st day of June, 2016, at Rosemead, California. /s/ Irene Gutierrez Irene Gutierrez, Legal Assistant SOUTHERN CALIFORNIA EDISON COMPANY Post Office Box Walnut Grove Avenue Rosemead California 91770

27 ************ SERVICE LIST *********** Last Updated on 14-APR-2016 by: DC3 A NOPOST A ,A ,A ************** PARTIES ************** Barbara S. Benson PACIFIC GAS AND ELECTRIC COMPANY PO BOX , MAIL CODE B30A SAN FRANCISCO CA (415) Michael Thorp SAN DIEGO GAS & ELECTRIC CO./SOCAL GAS 555 W. 5TH STREET, SUITE 1400 LOS ANGELES CA (213) Oliva Samad Senior Attorney SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVENUE / PO BOX 800 ROSEMEAD CA (626) olivia.samad@sce.com Igor Grinberg PACIFIC GAS AND ELECTRIC COMPANY REGULATORY AFFAIRS ONLY ONLY CA (415) ixg8@pge.com Jasmin Anes Regulatory Case Mgr. PACIFIC GAS AND ELECTRIC COMPANY ONLY ONLY CA (415) JJAv@pge.com Richard Batey WESTINGHOUSE ELECTRIC CORP E. GARVEY AVENUE S, NO. 325 WEST COVINA CA William Messner SOUTHERN CALIFORNIA EDISON COMPANY 2244 WAKNYT GRIVE AVENYE ROSEMEAD CA william.messner@sce.com Robert Finkelstein THE UTILITY REFORM NETWORK 785 MARKET ST., STE SAN FRANCISCO CA (415) X-307 bfinkelstein@turn.org ********** STATE EMPLOYEE *********** ********* INFORMATION ONLY ********** Karen Peterson EDSON + MODISETTE 925 L STREET, SUITE 1490 SACRAMENTO CA Jasmin Anes PACIFIC GAS & ELECTRIC COMPANY 77 BEALE STREET, MC B9A SAN FRANCISCO CA (415) jjav@pge.com - 1-

28 Non- Recipients Karen Peterson Edson & Modisette 925 L Street, Suite 1490 Sacramento, CA Richard Batey Westinghouse Electric Corp E. Garvey Avenue S, No. 325 West Covina, CA 91790

June 1, In accordance with the Decision, this report is served on each of the parties to A

June 1, In accordance with the Decision, this report is served on each of the parties to A Colin Lennard Director and Managing Attorney Environmental and Licensing Colin.Lennard@sce.com June 1, 2015 Edward Randolph, Director Energy Division California Public Utilities Commission 505 Van Ness

More information

2012 ANNUAL REPORT ON HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM SUBMITTED BY:

2012 ANNUAL REPORT ON HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM SUBMITTED BY: 2012 ANNUAL REPORT ON HAZARDOUS SUBSTANCE CLEANUP COST RECOVERY MECHANISM SUBMITTED BY: SOUTHERN CALIFORNIA EDISON COMPANY IN COMPLIANCE WITH COMMISSION DECISION NO. 94-05-020 ORDERING PARAGRAPH NO. 4

More information

June 1, Hazardous Substances Cleanup Cost Recovery Mechanism Annual Report

June 1, Hazardous Substances Cleanup Cost Recovery Mechanism Annual Report Richard Tom Senior Attorney richard.tom@sce.com June 1, 2011 Julie Fitch, Director Energy Division California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Re: Hazardous Substances

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

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

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

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

December 29, Letter of notification establishing a Z-Factor for costs associated with incremental wildfire-related liability insurance.

December 29, Letter of notification establishing a Z-Factor for costs associated with incremental wildfire-related liability insurance. c Russell G. Worden Managing Director, State Regulatory Operations December 29, 2017 Mr. Timothy J. Sullivan Executive Director California Public Utilities Commission 505 Van Ness Avenue San Francisco,

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

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

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

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

January 7, 2014 Advice Letter: 4569-G. SUBJECT: 1% Franchise Surcharge for Gas Customers within the City of Bakersfield

January 7, 2014 Advice Letter: 4569-G. SUBJECT: 1% Franchise Surcharge for Gas Customers within the City of Bakersfield STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 7, 2014 Advice Letter: 4569-G Rasha Prince, Director Regulatory Affairs

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

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

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

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 for Authority to, Among Other Things, Increase its Authorized Revenues for Electric

More information

Re: Joint Protest of TURN and ORA to SCE Advice Letter 3768-E (Request for Z Factor Recovery for Wildfire-Related Liability Insurance)

Re: Joint Protest of TURN and ORA to SCE Advice Letter 3768-E (Request for Z Factor Recovery for Wildfire-Related Liability Insurance) April 3, 2018 California Public Utilities Commission Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 Re: Joint Protest of TURN and ORA to SCE Advice Letter 3768-E (Request

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

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

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

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

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

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

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

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

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

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

Table of School Districts listing STIPENDS FOR ADVANCED DEGREES

Table of School Districts listing STIPENDS FOR ADVANCED DEGREES Unified School districts or union high school districts are regular type. ELEMENTARY school districts in Italics South Bay s highlighted in BLUE As of 6/16/18 Antelope Valley Union HSD $127,275 38 step

More information

April 6, Your courtesy in this matter is appreciated. Very truly yours, James M. Lehrer

April 6, Your courtesy in this matter is appreciated. Very truly yours, James M. Lehrer James M. Lehrer Senior Attorney James.Lehrer@sce.com April 6, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: APPLICATION NO. 04-12-014

More information

ELECTRIC PRELIMINARY STATEMENT PART S Sheet 1 HAZARDOUS SUBSTANCE MECHANISM

ELECTRIC PRELIMINARY STATEMENT PART S Sheet 1 HAZARDOUS SUBSTANCE MECHANISM Revised Cal. P.U.C. Sheet No. 22710-E Cancelling Revised Cal. P.U.C. Sheet No. 18999-E ELECTRIC PRELIMINARY STATEMENT PART S Sheet 1 S. (HSM) 1. PURPOSE: The Hazardous Substance Mechanism (HSM) provides

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

) ) ) ) ) ) ) ) UPDATED DIRECT TESTIMONY OF S. NASIM AHMED SAN DIEGO GAS & ELECTRIC COMPANY AND SOUTHERN CALIFORNIA GAS COMPANY

) ) ) ) ) ) ) ) UPDATED DIRECT TESTIMONY OF S. NASIM AHMED SAN DIEGO GAS & ELECTRIC COMPANY AND SOUTHERN CALIFORNIA GAS COMPANY Application No: A.--0 Exhibit No.: Witness: S. Nasim Ahmed Application of Southern California Gas Company (U 0 G and San Diego Gas & Electric Company (U 0 G For Authority To Recover North-South Project

More information

SAN DIEGO GAS AND ELECTRIC COMPANY SOUTHERN CALIFORNIA GAS COMPANY 2013 TRIENNIAL COST ALLOCATION PROCEEDING (A )

SAN DIEGO GAS AND ELECTRIC COMPANY SOUTHERN CALIFORNIA GAS COMPANY 2013 TRIENNIAL COST ALLOCATION PROCEEDING (A ) QUESTION 1: In response to Question #1 of Clean Energy s Data Request #7, SoCalGas and SDG&E said: Capital-related costs are the return on invested capital, depreciation (or return of capital) and taxes

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

COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M ROBERT R. OVROM, CHIEF EXECUTIVE OFFICER

COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M ROBERT R. OVROM, CHIEF EXECUTIVE OFFICER COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CA M E M O R A N D U M 10 DATE: DECEMBER 16, 2004 CN3320 TO: FROM: RESPONSIBLE PARITES: SUBJECT: AGENCY COMMISSIONERS ROBERT R. OVROM, CHIEF EXECUTIVE

More information

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO.

SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. SOUTHERN CALIFORNIA GAS COMPANY Original CAL. P.U.C. SHEET NO. 35393-G LOS ANGELES, CALIFORNIA CANCELING CAL. P.U.C. SHEET NO. LINE EXTENSION CONTRACT (Form 3905-D, 5/02) (See Attached Form) (TO BE INSERTED

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 or Authorized Cost of Capital for Utility Operations for 2008. And Related Proceedings.

More information

February 26, 2018 Advice Letter 3926-G/5214-E

February 26, 2018 Advice Letter 3926-G/5214-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 26, 2018 Advice Letter 3926-G/5214-E Erik Jacobson Director, Regulatory

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

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

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 Petition of The Utility Reform Network to Adopt, Amend, or Repeal a Regulation Pursuant to Pub. Util. Code Section 1708.5 Petition 09-06-022

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOTICE OF EX PARTE COMMUNICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E)

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOTICE OF EX PARTE COMMUNICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Authority to, Among Other Things, Increase its Authorized Revenues for

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

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

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 Pacific Gas and Electric Company (U 39 E) for Authority to Establish the Wildfire Expense Memorandum Account. Application

More information

January 29, 2018 Advice Letter 5133-G

January 29, 2018 Advice Letter 5133-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 29, 2018 Advice Letter 5133-G Ronald van der Leeden Director, Regulatory

More information

September 5, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California

September 5, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 Tel: 619. 696. 4050 Fax: 619. 696. 4027 Pager: 619. 526. 7769 lschavrien@sempra.com September

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

PUBLIC UTILITIES COMMISSION

PUBLIC UTILITIES COMMISSION STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 FILED 10/29/18 02:02 PM October 29, 2018 Agenda ID #16979 Ratesetting TO PARTIES

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 In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Ward and Members of the City Council THROUGH: Richard Thompson, Interim City Manager FROM: Jim Arndt, Public Works Director Anna

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

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

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land at Walnut Substation

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) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. ) )

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land on the La Fresa-Lighthipe

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land on the Barre-Ellis

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

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

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Winding Creek Solar LLC ) ) ) Docket Nos. EL15-52-000 QF13-403-002 JOINT MOTION TO INTERVENE, PROTEST, AND ANSWER OF SOUTHERN CALIFORNIA

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

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 the Wildfire Expense Memorandum Account. Application 18-04-XXX

More information

Exhibit A Affidavit of Alan Varvis

Exhibit A Affidavit of Alan Varvis Affidavit of Alan Varvis Page 1 of 9 UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER16- -000 AFFIDAVIT OF ALAN VARVIS FOR SOUTHERN

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

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 March 31, 2015 Advice Letter 244-W-A Great Oaks Water

More information

OUR WORK. SUPERFUND, COST RECOVERY AND CONTRIBUTION - Overview

OUR WORK. SUPERFUND, COST RECOVERY AND CONTRIBUTION - Overview SUPERFUND, COST RECOVERY AND CONTRIBUTION - Overview We have represented clients in all types of Superfund matters, including as PRPs at multi-party disposal sites, as both plaintiffs and defendants in

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. San Diego Gas & Electric Company ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. San Diego Gas & Electric Company ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company ) Docket No. EL15-103-000 REQUEST FOR REHEARING OF PACIFIC GAS AND ELECTRIC COMPANY AND SOUTHERN

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 Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account. (U 39E) Application

More information

February 14, RE: Southern California Edison 2006 General Rate Case, A , et al.

February 14, RE: Southern California Edison 2006 General Rate Case, A , et al. Frank A. McNulty Senior Attorney mcnultfa@sce.com February 14, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: Southern California Edison

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

January 12, 2017 Advice Letter 5070

January 12, 2017 Advice Letter 5070 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor January 12, 2017 Advice Letter 5070 Ronald van der Leeden Director, 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

You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-CASD 801).

You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-CASD 801). California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management

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) for Approval of the Results of Its 2016 Energy Storage and Distribution Deferral

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

August 15, 2017 Advice Letter 5167-G

August 15, 2017 Advice Letter 5167-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 15, 2017 Advice Letter 5167-G Ronald van der Leeden Director, Regulatory

More information

2018 General Rate Case. Tax Update Rebuttal

2018 General Rate Case. Tax Update Rebuttal Application No.: Exhibit No.: Witnesses: A.16-09-001 SCE-61 M. Childs J. McCarson S. Menon (U 338-E) 2018 General Rate Case Tax Update Rebuttal Before the Public Utilities Commission of the State of California

More information

July 7, 2015 Advice Letters: 4668-G & 4718-G. SUBJECT: Request for Approval of Interruptible Transportation Capacity Contracts with Affiliates

July 7, 2015 Advice Letters: 4668-G & 4718-G. SUBJECT: Request for Approval of Interruptible Transportation Capacity Contracts with Affiliates STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 7, 2015 Advice Letters: 4668-G & 4718-G Southern California Gas Company

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

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 ITEM 6E Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 Contact: Benjamin Druyon, Management Analyst (bdruyon@cvag.org) Recommendation: Approve a Sixth Amendment to the Agreement

More information

Residential Line and Service Extension Allowance Testimony. Application No.: Witnesses: C. Silsbee S. Reed J. Schichtl L. Vellanoweth (U 338-E)

Residential Line and Service Extension Allowance Testimony. Application No.: Witnesses: C. Silsbee S. Reed J. Schichtl L. Vellanoweth (U 338-E) Application No.: Exhibit No.: Witnesses: SCE-1 C. Silsbee S. Reed J. Schichtl L. Vellanoweth (U -E) Residential Line and Service Extension Allowance Testimony Before the Public Utilities Commission of

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

July 1, 2015 Advice Letter: 4814-G. Advice Letter 4814-G is effective as of June 29, 2015 with corresponding Tariffs effective as of July 1, 2015.

July 1, 2015 Advice Letter: 4814-G. Advice Letter 4814-G is effective as of June 29, 2015 with corresponding Tariffs effective as of July 1, 2015. STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 1, 2015 Advice Letter: 4814-G Southern California Gas Company Attention:

More information

PREPARED DIRECT TESTIMONY OF ROBERT C. LANE ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY

PREPARED DIRECT TESTIMONY OF ROBERT C. LANE ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY Application of Southern California Gas Company for authority to update its gas revenue requirement and base rates effective on January 1, 01. (U0G) Application -1- Exhibit No.: (SCG-) PREPARED DIRECT TESTIMONY

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA OPENING BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Expedited Application Of Southern California Edison Company (U 338-E) Regarding Energy Resource Recovery Account Trigger Mechanism. Application

More information

Groundwater Contamination Litigation: Proving and Defending Against Liability

Groundwater Contamination Litigation: Proving and Defending Against Liability Groundwater Contamination Litigation: Proving and Defending Against Liability Demonstrating Nexus, Causation and Injury to Recover Cleanup Costs and Other Damages OCTOBER 10, 2013 Presented by Alfred E.

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 Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account. (U39E) Application

More information

SECOND REVISED SDG&E DIRECT TESTIMONY OF KENNETH J. DEREMER (POST-TEST YEAR RATEMAKING) April 6, 2018

SECOND REVISED SDG&E DIRECT TESTIMONY OF KENNETH J. DEREMER (POST-TEST YEAR RATEMAKING) April 6, 2018 Company: San Diego Gas & Electric Company (U 0 M) Proceeding: 01 General Rate Case Application: A.1--00 Exhibit: SDG&E--R SECOND REVISED SDG&E DIRECT TESTIMONY OF KENNETH J. DEREMER (POST-TEST YEAR RATEMAKING)

More information

To: ILWU Southern California Locals 13, 26, 29, 46, 63, 94

To: ILWU Southern California Locals 13, 26, 29, 46, 63, 94 Date: December 13, 2016 To: ILWU Southern California Locals 13, 26, 29, 46, 63, 94 From: Subject: Mario Perez, Manager, Welfare Plans Notice to All Southern California Participants Enrolled in the ILWU-PMA

More information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California Public Employees Retirement System 888 CalPERS 888  Employer Account Management Division California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management

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

CCTA California Coastal Trail Association

CCTA California Coastal Trail Association BOARD OF DIRECTORS Mike Reilly President Sarah Gurney Vice-President Gregory Fearon Secretary Chris Thollaug Treasurer San Mateo County Greg Cox San Diego County Chris Desser San Francisco County Mark

More information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California Public Employees Retirement System 888 CalPERS 888  Employer Account Management Division Employer Account Management Division Dear Member, You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-EAMD 801). Reciprocity among

More information

REVISED SOCALGAS DIRECT TESTIMONY OF RONALD M. VAN DER LEEDEN POST-TEST YEAR RATEMAKING. March 2015

REVISED SOCALGAS DIRECT TESTIMONY OF RONALD M. VAN DER LEEDEN POST-TEST YEAR RATEMAKING. March 2015 Company: Southern California Gas Company (U 0 G) Proceeding: 01 General Rate Case Application: A.1--00 Exhibit: SCG--R REVISED SOCALGAS DIRECT TESTIMONY OF RONALD M. VAN DER LEEDEN POST-TEST YEAR RATEMAKING

More information

ORA. Office of Ratepayer Advocates California Public Utilities Commission

ORA. Office of Ratepayer Advocates California Public Utilities Commission ORA Office of Ratepayer Advocates California Public Utilities Commission http://ora.ca.gov 505 Van Ness Avenue San Francisco, California 94102 Tel: 415-703-2381 Fax: 415-703-2057 CPUC, Energy Division

More information

Subject: Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs

Subject: Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities April 29, 2016 Advice No. 4961

More information

March 7, 2018 Advice Letter 5234-G. SUBJECT: Modification of the New Environmental Regulation Balancing Account (NERBA).

March 7, 2018 Advice Letter 5234-G. SUBJECT: Modification of the New Environmental Regulation Balancing Account (NERBA). STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 7, 2018 Advice Letter 5234-G Ray B. Ortiz Southern California Gas Company

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 Joint Application of Southern California Edison Company (U 338-E) and The City of Long Beach for Approval of an Infrastructure and Rate

More information