SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision
|
|
- Jordan Pearson
- 6 years ago
- Views:
Transcription
1 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA June 2, 2017 Advice Letter 3579-E Russell G. Worden Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision Dear Mr. Worden: Southern California Edison Company s (SCE) Advice Letter 3579-E is approved as of June 2, 2017 and is effective April 24, The DRPDBA is approved. However, expenses authorized per Decision (D.) may only be recorded and tracked for those Distribution Resources Plan Track 2 Demonstration Projects approved through the Distribution Resources Plans Rulemaking (R ). On February 16, 2017, the California Public Utilities Commission issued D which approved SCE s Demonstration Project C and D, but not Demonstration Project E. D instructed SCE to utilize EPIC funding to meet the non-der-procurement expenses for Demonstration Project D and stated that this Demonstration Project should have zero procurement costs. Demonstration Project E is pending Commission approval. If the Commission authorizes SCE s Demonstration Project E, SCE may also record any incremental O&M and capital-related revenue requirements per D in the DRPDBA related to this project. Sincerely, Edward Randolph Director, Energy Division Cc: Jose Aliaga-Caro (jose.aliaga-caro@cpuc.ca.gov) Service List of R
2 Russell G. Worden Managing Director, State Regulatory Operations March 24, 2017 ADVICE 3579-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account Pursuant to Decision Southern California Edison Company (SCE) hereby submits for approval by the California Public Utilities Commission (Commission) the following changes to its tariffs. The revised tariffs are listed on Attachment A and are attached hereto. PURPOSE In accordance with Ordering Paragraph (OP) 30 of Decision (D.) , SCE submits this advice letter to establish Preliminary Statement Part MMM, Distribution Resources Plan (DRP) Demonstration Balancing Account (DRPDBA), to record revenue requirements associated with up to $3 million in Operation and Maintenance (O&M) expenses and capital expenditures for SCE s Demonstration Project C. BACKGROUND The Assigned Commissioner s Ruling on Guidance for Public Utilities Code Section 769 Distribution Resource Planning, dated February 6, 2015, directed the utilities to propose Distributed Energy Resource (DER)-focused demonstration projects and provided guidance on what should be included in those demonstration projects. The utilities submitted their proposed demonstration projects in applications filed on July 1, 2015 and in supplemental filings on June 17, The Commission s Scoping Memo and Ruling of Assigned Commissioner and Administrative Law Judge, Including Deconsolidation of Certain Proceedings and a Different Consolidation of Other Proceedings, issued on January 27, 2016, identified the primary focus of Track 2 as being the design and authorization for Demonstration Projects C, D, and E. P.O. Box Rush Street Rosemead, California (626) Fax (626)
3 ADVICE 3579-E (U 338-E) March 24, 2017 Demonstration Project C is intended to demonstrate Distributed Energy Resources (DER) Locational Benefits. This project will validate the ability of DER to achieve net benefits consistent with the Locational Net Benefits Analysis (LNBA). Demonstration Project D is intended to demonstrate distribution operations and high penetrations of DERs. Demonstration Project E is intended to demonstrate a Microgrid where DERs serve a significant portion of customer load and reliability services. On February 9, 2017, the Commission issued D , Decision on Track 2 Demonstration Projects, addressing Track 2 Demonstration Projects C, D and E as proposed by the utilities. This decision approves SCE s Demonstration Project C with a total non-procurement budget of $3 million. SCE s Demonstration Project D is also approved and SCE is instructed to utilize EPIC funding to meet the non-derprocurement expenses. 1 D did not approve SCE s Demonstration Project E. 2 The utilities are authorized to establish a one-way DRP Demonstration Balancing Account (DRPDBA) to record and track the authorized revenue requirements compared to the revenue requirements associated with actual costs, including both expense and capital. 3 In comments to the Proposed Decision, SCE requested clarification on the operation of the balancing account and related ratemaking. D found SCE s clarification to be reasonable. 4 In alignment with the ratemaking clarification found to be reasonable by the Commission, SCE is establishing a one-way DRPDBA to record incremental demonstration project related O&M expenses, as well as any capital related revenue requirement (e.g., depreciation, return on rate base, property taxes, and income taxes) associated with Demonstration Project C. 5 SCE will only collect in rates the revenue requirements for costs up to the $3 million non-derprocurement cost cap pursuant D At the end of the demonstration period, SCE will transfer the revenue requirements recorded in the DRPDBA associated with up to $3 million in costs to the distribution subaccount of the Base Revenue Requirement Balancing Account (BRRBA) for recovery in distribution rates. Any on-going revenue requirement associated with any capital 1 This project should have zero procurement costs. 2 D does state that SCE may file and serve comments within 45 days from the date of this decision requesting approval for a new Demonstration Project E using an existing Microgrid project. 3 OP 30 in D In the Comments on the Proposed Decision section of D at page 33, the Commission states We agree with this clarification. 5 If the Commission ultimately authorizes a SCE Demonstration Project E, SCE will also separately record any incremental O&M and capital-related revenue requirements in the DRPDBA (not subject to the $3 million non-procurement cost cap).
4 ADVICE 3579-E (U 338-E) March 24, 2017 expenditures will continue to be recorded in the BRRBA until it is included in SCE s General Rate Case revenue requirement. 6 PROPOSED TARIFF CHANGES As discussed above and in accordance with D , in this advice letter, SCE is establishing Preliminary Statement Part MMM, Distribution Resources Plan Demonstration Balancing Account (DRPDBA), a one-way balancing account to record revenue requirements associated with up to $3 million in O&M expenses and capital expenditures for SCE s Demonstration Project C. If the Commission ultimately authorizes a SCE Demonstration Project E, SCE will also record any incremental O&M and capital-related revenue requirements in the DRPDBA related to Demonstration Project E (not subject to the $3 million non-der-procurement cost cap). Similar to many of SCE s other balancing and memorandum accounts, costs recorded in the DRPDBA will be reviewed in SCE s annual Energy Resource Recovery Account (ERRA) Review proceedings. No cost information is required for this advice filing. This advice filing will not cause the withdrawal of service, or conflict with any other schedule or rule. TIER DESIGNATION Pursuant to General Order (GO) 96-B, Energy Industry Rule 5.1, this advice letter is submitted with a Tier 1 designation. EFFECTIVE DATE SCE requests that this advice filing become effective March 24, 2017, the same date as filed. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be submitted to: 6 Any third-party energy and capacity procurement costs incurred as part of approved demonstration project procurements are to be recovered through normal procurement processes (e.g., advice letters and the ERRA process) as authorized by the Commission, and these procurement costs will not be recorded in the DRPDBA.
5 ADVICE 3579-E (U 338-E) March 24, 2017 CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California EDTariffUnit@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) AdviceTariffManager@sce.com Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. In accordance with General Rule 4 of General Order (GO) 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B and R service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov.
6 ADVICE 3579-E (U 338-E) March 24, 2017 Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Sue DiBernardo at (626) or by electronic mail at Susan.DiBernardo@sce.com. Southern California Edison Company RGW:sd/ll:jm Enclosures /s/ Russell G. Worden Russell G. Worden
7 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company (U 338-E) Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3579-E Tier Designation: 1 Subject of AL: Establishment of the Distribution Resources Plan Demonstration Balancing Account Pursuant to Decision Keywords (choose from CPUC listing): Compliance, Balancing Account AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Decision Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL: Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 4/24/17 No. of tariff sheets: -4- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: Preliminary Statement Part MMM and Table of Contents None 1 Discuss in AL if more space is needed.
8 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)
9 Public Utilities Commission 3579-E Attachment A Cal. P.U.C. Sheet No. Original E Original E Title of Sheet Preliminary Statement Part MMM Preliminary Statement Part MMM Cancelling Cal. P.U.C. Sheet No. Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1
10 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 1 MMM. Distribution Resources Plan Demonstration Balancing Account (DRPDBA) 1. Purpose The purpose of the one-way Distribution Resources Plan Demonstration Balancing Account (DRPDBA) is to record revenue requirements associated with up to $3 million in Operations & Maintenance (O&M) expenses and capital expenditures for SCE s Demonstration Project C as authorized in D If the Commission ultimately authorizes a Demonstration Project E, SCE will also record any incremental O&M and capital-related revenue requirements in the DRPDBA for Demonstration Project E (not subject to the $3 million non-der-procurement cost cap). 2. Operation of the DRPDBA Monthly entries to the DRPDBA shall be determined as follows: a. A debit entry equal to SCE s recorded incremental O&M expenses associated with actual expenses for each DRP Demonstration Project; b. A debit entry equal to SCE s recorded capital-related revenue requirement (including book depreciation, applicable taxes, and an authorized rate of return on recorded rate base) associated with each DRP Demonstration Project; and c. A credit entry to transfer the balance to the distribution sub-account of the Base Revenue Requirement Balancing Account (BRRBA) at the end of the Demonstration Period. Interest shall accrue monthly to the DRPDBA by applying the Interest Rate to the average of the beginning of month and end of month balance in the DRPDBA. The $3 million spending cap for Demonstration Project C is based on direct capital expenditures and O&M expenses and refers to project-related spend, controllable by program managers. Pursuant to D , SCE will not record overheads or administrative and general expenses in the DRPDBA that would otherwise be approved in a general rate case. (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3579-E Caroline Choi Date Filed Mar 24, 2017 Decision Senior Vice President Effective Apr 24, H13 Resolution
11 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 2 MMM. (Continued) Distribution Resources Plan Demonstration Balancing Account (DRPDBA) (Continued) 3. Disposition For Demonstration Project C, SCE will only collect in rates the revenue requirements associated with costs up to the $3 million non-procurement cost cap pursuant to D At the end of the demonstration period, SCE will transfer the revenue requirements recorded in the DRPDBA associated with up to $3 million in costs to the distribution subaccount of the Base Revenue Requirement Balancing Account (BRRBA) for recovery in distribution rates. Any on-going revenue requirement associated with any capital expenditures will continue to be recorded in the BRRBA until the capital-related revenue requirement is included in SCE s General Rate Case revenue requirement. 4. Review Procedures The operation of the DRPDBA will be reviewed in SCE s annual April 1 Energy Resource Recovery Account (ERRA) Review proceeding to ensure the entries are stated correctly and are consistent with D (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3579-E Caroline Choi Date Filed Mar 24, 2017 Decision Senior Vice President Effective Apr 24, H12 Resolution
12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS - RATE SCHEDULES E E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS-INDEX OF COMMUNITIES, MAPS, BOUNDARY DESCRIPTIONS E TABLE OF CONTENTS - SAMPLE FORMS E E (T) PRELIMINARY STATEMENT: A. Territory Served E B. Description of Service E C. Procedure to Obtain Service E D. Establishment of Credit and Deposits E E. General E F. Symbols E G. Gross Revenue Sharing Mechanism E E H. Baseline Service E I. Not In Use... -E J. Not In Use... -E K. Nuclear Decommissioning Adjustment Mechanism E L. Purchase Agreement Administrative Costs Balancing Account E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E O. California Alternate Rates for Energy (CARE) Adjustment Clause E E P. Optional Pricing Adjustment Clause (OPAC) E (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3579-E Caroline Choi Date Filed Mar 24, 2017 Decision Senior Vice President Effective Apr 24, H6 Resolution
13 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 3 (Continued) PRELIMINARY STATEMENT: (Continued) Cal. P.U.C. Sheet No. RR. New System Generation Balancing Account E SS. Songs 2&3 Steam Generator Removal And Disposal Balancing Account E E TT. SONGS Cost of Financing Balancing Account E UU. Not In Use... -E VV. Medical Programs Balancing Account E WW. Community Choice Aggregation Cost Responsibility... Surcharge Tracking Account E XX. Low Carbon Fuel Standard Revenue Balancing Account E YY. Base Revenue Requirement Balancing Account E E ZZ. Energy Resource Recovery Account E E AAA. Post Test Year Ratemaking Mechanism E BBB. Not In Use... -E CCC. Cost of Capital Mechanism E DDD On Bill Financing Balancing Account E EEE Not in Use... -E FFF Electric Program Investment Charge Balancing Account-California Energy Commission E GGG Electric Program Investment Charge Balancing Account-Southern California Edison E HHH Electric Program Investment Charge Balancing Account-California Public Utilities Commission III JJJ E New Solar Homes Partnership (NSHP) Program Balancing Account (NSHPPBA) E Aliso Canyon Demand Response Program Balancing Account (ACDRPBA) E E RRR Integrated Distributed Energy Resources Shareholder Incentive Award Balancing Account (idersiaba) e MMM Distribution Resources Plan Demonstration Balancing Account (DRPDBA) E (N) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3579-E Caroline Choi Date Filed Mar 24, 2017 Decision Senior Vice President Effective Apr 24, H8 Resolution
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 informationSUBJECT: 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 informationSUBJECT: 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 informationSUBJECT: 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 informationSeptember 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 informationSUBJECT: 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 informationAdvice 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 informationAkbar 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 informationSUBJECT: 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 informationJanuary 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 informationJune 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 informationMarch 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 informationAkbar 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 informationADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION
ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Utility Number/Type: U 338-E AL Number(s):3620-E/3620-E-A/3620-E-B Date AL(s) Filed: 6/16/17, 7/28/17, 9/11/17
More informationSUBJECT: 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 informationSUBJECT: SCEs Request for Cancellation of Plug Load and Appliances (PLA) Subprogram - Appliance Recycling Program (ARP)
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 8, 2016 Advice Letter 3365-E Russell G. Worden Director, State Regulatory
More informationJanuary 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 informationMarch 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 informationDecember 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 informationDecember 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 informationNovember 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 informationAkbar 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 informationMarch 13, Advice Letter 218-G/3730-E
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 13, 2018 Advice Letter 218-G/3730-E Russell G. Worden Director, State
More informationApril 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 informationADVICE 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 informationEnclosed are copies of the following revised tariff sheets for the utility s files:
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor May 11, 2018 Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations
More informationMarch 1, 2013 Advice Letter 2841-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor March 1, 2013 Advice Letter 2841-E Akbar Jazayeri Vice President, Regulatory Operations Southern
More informationADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION
ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Utility Number/Type: U338-E Advice Letter Number(s) 3214-E Date AL(s) Filed) 5/1/15 Utility Contact Person: Darrah Morgan Utility
More informationApril 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 informationJanuary 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 informationRussell 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 informationSubject: 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 informationApril 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 informationApril 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 informationJanuary 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 informationNovember 16, Advice Letter 5178-A
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 16, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern California Gas 555 W. Fifth
More informationMay 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 informationSeptember 16, 2015 Advice Letter 4845
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 16, 2015 Advice Letter 4845 Ronald van der Leeden Director, Regulatory
More informationJanuary 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 informationJune 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 informationSUBJECT: System-wide Curtailment Effective February 20, 2018 through March 6, 2018.
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 15, 2018 Advice Letter 5267-G Ronald van der Leeden Director, Regulatory
More informationFebruary 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 informationJuly 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 informationJuly 9, Advice Letters: 3050-E
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 9, 2014 Advice Letters: 3050-E Megan Scott-Kakures Vice President, Regulatory
More informationDecember 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 informationJuly 17, 2013 Advice Letter 4504
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 17, 2013 Advice Letter 4504 Rasha Prince, Director Regulatory Affairs
More informationMay 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 informationAugust 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 informationDecember 5, Advice No (U 904 G) Public Utilities Commission of the State of California
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.com December 5, 2017 Advice No.
More informationADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION
ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Utility Number/Type: U 338-E Advice Letter Number(s): 3660-E Date AL(s) Filed: September 25, 2017 Utility Contact Person: Darrah Morgan
More informationSUBJECT: Deviation to SCE's Added Facilities Agreement - Applicant Financed (Form ) for Fort Irwin
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 9, 2014 Advice Letter 3100-E Megan Scott-Kakures Vice President, Regulatory
More informationFeburary 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 informationJune 5, Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Schedule No. G-CPS May 2018 Cash-Out Rates
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.com June 5, 2018 Advice No. 5305
More informationSeptember 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 informationMarch 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 informationJanuary 22, Establishment of Smart Energy Program and Modification of Summer Discount Plan in Compliance with Decision
Russell G. Worden Managing Director, State Regulatory Operations January 22, 2018 ADVICE 3731-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of
More informationSouthern 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 informationFebruary 1, 2018 Advice Letter 5233-G. SUBJECT: Revision of Gas Preliminary Statements to Implement New Accounting Guidance Principles
STATE OF CALIFORIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSIO 505 VA ESS AVEUE SA FRACISCO, CA 94102-3298 February 1, 2018 Advice Letter 5233-G Ronald van der Leeden Director, Regulatory
More informationADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION
ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: Southern California Edison Co. Utility Number/Type: U 338-E Advice Letter Number(s): 3695-E Date AL(s) Filed: Nov. 16, 2017 Utility Contact
More informationrequest 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 informationFebruary 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 informationMay 30, Advice Letter 3444-E
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 30, 2017 Advice Letter 3444-E Russell G. Worden Director, State Regulatory
More informationADVICE LETTER SUMMARY ENERGY UTILITY
ADVICE LETTER SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Liberty Utilities (CalPeco Electric) LLC (U-933-E) Utility type: Contact
More informationPRELIMINARY 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 informationNovember 20, Advice Letter: 3014-E
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 20, 2014 Advice Letter: 3014-E Megan Scott-Kakures Vice President,
More informationJune 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Russell G. Worden Managing Director, State Regulatory Operations June 30, 2015 ADVICE 3241-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of New
More informationJuly 20, 2018 Advice Letter 3681-E/3681-E-A
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 20, 2018 Advice Letter 3681-E/3681-E-A Russell G. Worden Director, State
More informationSeptember 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 informationFebruary 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 informationOctober 5, 2017 Advice Letter 3488-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 REVISED Edmund G. Brown Jr., Governor October 5, 2017 Advice Letter 3488-E Russell G. Worden Director, Regulatory Operations
More informationSeptember 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 informationJuly 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 informationCALIFORNIA PUBLIC UTILITIES COMMISSION
CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: California Pacific Electric
More informationApril 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 informationDecember 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 informationNovember 14, 2014 Advice Letters: 4582-G 4582-G-A. SUBJECT: Establishment of Rule No. 43, OBR Tariff in Compliance with D.
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 14, 2014 Advice Letters: 4582-G 4582-G-A Rasha Prince, Director Regulatory
More informationApril 3, Advice 4085-G/5517-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California
Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 April 3, 2019 Advice 4085-G/5517-E (Pacific
More informationCALIFORNIA PUBLIC UTILITIES COMMISSION
CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 64087-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62826-E PRELIMINARY STATEMENT Sheet 1 Y. Demand Response Program Balancing
More informationAugust 11, Supplemental Filing to Advice 3088-E, Establishment of the Mobilehome Park Conversion Program in Compliance with Decision
Megan Scott-Kakures Vice President, Regulatory Operations August 11, 2014 ADVICE 3088-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Supplemental Filing to
More informationSUBJECT: Southern California Edison Company's 2017 Annual Energy Efficiency Program and Portfolio Budget Request
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 28, 2017 Advice Letter 3465-E-B Russell G. Worden Director, State Regulatory
More informationCALIFORNIA PUBLIC UTILITIES COMMISSION
CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco
More informationFebruary 8, 2018 Advice Letter 5212-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 8, 2018 Advice Letter 5212-E Erik Jacobson 77 Beale Street, Mail
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 21344-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 18069-E PRELIMINARY STATEMENT Sheet 1 N. MEMORANDUM ACCOUNTS 1. Purpose.
More informationJuly 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 informationAkbar 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 informationSUBJECT: PG&E, SCE, and SDG&E's Proposed Modifications to Rule 24 and Related Documents
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 9, 2016 Advice Letters 3313-E, 3313-E-A, 3313-E-B and 3313-E-C Russell
More informationSouthern 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. 62633-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61381-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions.
More informationNovember 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 informationSeptember 13, Advice Letter 3452-E
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 September 13, 2016 Advice Letter 3452-E Russell G. Worden Director, State
More informationCALIFORNIA PUBLIC UTILITIES COMMISSION
CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No. California Pacific Electric
More informationSeptember 4, Advice Letter 3622-G/4693-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 4, 2015 Erik Jacobson Director, Regulatory Relations Pacific Gas
More informationSUBJECT: Resource Adequacy Contracts to Enhance Local Area Reliability
STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 3, 2016 Advice Letter 3380-E Russell G. Worden Director, State Regulatory
More informationMay 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 informationDecember 5, 2016 Advice Letter 3501-E
STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor December 5, 2016 Advice Letter 3501-E Russell G. Worden Director, Regulatory Operations Southern
More informationApril 25, 2018 ADVICE 220-G/3791-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations April 25, 2018 ADVICE 220-G/3791-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Adjustment
More informationPRELIMINARY STATEMENT Sheet 1. NNN. Transportation Electrification Portfolio Balancing Account (TEPBA)
Southern California Edison Revised Cal. PUC Sheet No. 64055-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 63233-E PRELIMINARY STATEMENT Sheet 1 NNN. Transportation Electrification
More informationJune 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 56089-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 56203-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions.
More information