ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

Size: px
Start display at page:

Download "ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION"

Transcription

1

2

3

4 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 Phone No.: (626) Date Utility Notified: 5/19/15[ X] ed to: ED Staff Contact: Whitney Richardson ED Staff ED Staff Phone No.: (415) [X] INITIAL SUSPENSION (up to 120 DAYS from the expiration of the initial review period) This is to notify that the above-indicated AL is suspended for up to 120 days beginning May 19, 2015 for the following reason(s) below. If the AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division extends beyond the expiration of the initial suspension period, the advice letter will be automatically suspended for up to 180 days beyond the initial suspension period. [ ] A Commission Resolution is Required to Dispose of the Advice Letter [ ] Advice Letter Requests a Commission Order [X] Advice Letter Requires Staff Review The expected duration of initial suspension period is 120 days [ ] FURTHER SUSPENSION (up to 180 DAYS beyond initial suspension period) The AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division has extended beyond the expiration of the initial suspension period. The advice letter is suspended for up to 180 days beyond the initial suspension period. If you have any questions regarding this matter, please contact Whitney Richardson at whitney.richardson@cpuc.ca.gov cc: EDTariffUnit * Note: reference Decision D , dated February 21, 2002, and Rule 7.5 in appendix A of D.O

5 Russell G. Worden Managing Director, State Regulatory Operations May 1, 2015 ADVICE 3214-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modification of the California Alternate Rates for Energy and Medical Baseline Exemption to Elements of the Cost Responsibility Surcharge Southern California Edison Company (SCE) hereby submits for filing the following change to its tariffs. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE As liabilities associated with the wholesale market disruption are no longer reflected in SCE rates, SCE has already removed all Energy Crisis-related exemptions from bundled California Alternate Rates for Energy (CARE) and Medical Baseline (MB) customer rates. As such, SCE is revising Schedule DA-CRS, Direct Access Cost Responsibility Surcharge and Schedule CCA-CRS, Community Choice Aggregation Cost Responsibility Surcharge to treat Direct Access (DA), Community Aggregation (CA), and Community Choice Aggregation (CCA), or collectively known as Departing Load, CARE and MB customers in an analogous manner. Because Energy Crisisrelated surcharges have already been similarly removed from Departing Load CARE and MB rates, SCE is requesting the authority to remove the Energy Crisis-related exemptions from Departing Load CARE and MB customer rates. BACKGROUND The California Public Utilities Commission (Commission or CPUC) has historically maintained the principle that analogous bundled service and Departing Load customers should be treated consistently and symmetrically in order to prevent a cost-shift from Departing Load customers to remaining bundled service customers, and to ensure equal treatment of CARE customers regardless of service provider. In Resolution E-3813 (Resolution), the Commission established certain exemptions for Departing Load CARE and MB customers from the Departing Load Cost Responsibility Surcharge P.O. Box Rush Street Rosemead, California (626) Fax (626)

6 ADVICE 3214-E (U 338-E) May 1, 2015 (CRS) to shield the CARE and MB customers from Energy Crisis-related liabilities protection that the Commission had already granted to their bundled service customer counterparts. As SCE explains herein, the exemption is no longer necessary or relevant. Furthermore, the continued application of the exemption will result in inequitable treatment between bundled service CARE and MB customers and Departing Load CARE and MB customers, and will directly contradict the intent of the Resolution that established the exemption in the first place. A. Symmetric Treatment for Bundled CARE and MB Customers and Departing CARE and MB Customers with Respect to Procurement Obligations Incurred on Their Behalf 1) Energy Crisis-Related Procurement Obligations In response to the wholesale market manipulation that resulted in a significant revenue shortfall, SCE filed an Emergency Rate Stabilization Plan (A ) to request authorization to increase rates. The Commission subsequently adopted a 1 cent/kwh Emergency Procurement Surcharge 1 and a 3 cents/kwh Procurement Energy Surcharge 2 to be collected through generation rates, collectively known as Procurement Related Obligations Account (PROACT) surcharges, 3 to be recovered from customers for SCE s past procurement cost undercollections (Energy Crisis liabilities). In June 2001, the same time period in which the PROACT surcharges were implemented into rates, SCE modified its generation credit billing mechanism for Departing Load customers. Instead of crediting Departing Load customers with the avoided cost of procuring energy, SCE began crediting Departing Load customers with the generation rate of their otherwise applicable tariff (OAT). This approach resulted in Departing Load customers avoiding the PROACT surcharges adopted by the Commission. Because SCE believed that Departing Load customers had also contributed to the Energy Crisis liabilities, SCE proposed to establish a Historical Procurement Charge (HPC) to collect such costs from Departing Load customers. The Commission adopted SCE s proposal and specified the amount to be collected from Departing Load customers, 4 but noted that the overarching issue of Departing Load cost responsibility would be addressed in Rulemaking In D issued 1 Decision (D.) D PROACT was established as a part of SCE s October 2001 Settlement Agreement with the CPUC. The Settlement Agreement found that SCE should be allowed to recover approximately $3,278 million in Energy Crisis liabilities, and established the PROACT to consolidate the accounting of revenues from the Emergency Procurement Surcharge, Procurement Energy Surcharge, and the PROACT balance. The Settlement Agreement was approved in Resolution E D approved SCE s proposal and SCE established the HPC in Advice 1640-E-B.

7 ADVICE 3214-E (U 338-E) May 1, 2015 later that year, the Commission established the CRS to recover from Departing Load customers their share of the Department of Water Resources Bond Charge (DWRBC), HPC, DWR Power Contracts (DWR Power Charge), above-market costs of Utility Retained Generation (URG) resources and Competition Transition Charge (CTC). In the Decisions that approved the PROACT surcharges, the Commission established that CARE 5 and MB 6 customers should not be held responsible for the Energy Crisis liabilities. As such, the groups were exempted from the Emergency Procurement Surcharge, the Procurement Energy Surcharge, and the DWRBC. Although both D and D were silent on the issue of CRS applicability to Departing Load CARE and MB customers, SCE believed that Departing Load CARE and MB customers should be treated symmetrically with remaining bundled service CARE and MB customers, and as such, explicitly exempted them from DWRBC and HPC in the proposed tariffs included in Advice 1674-E. In Resolution 3813-E approving and adopting the utilities advice letters implementing the CRS pursuant to D , the Energy Division made clear its policy of analogous treatment for bundled service and Departing Load CARE and MB customers by identifying the wholesale market related charges from which all CARE and MB customers were to be exempt. Specifically, the Resolution determined that in addition to the exemption from HPC and DWRBC that SCE proposed, the utilities should exempt Departing Load CARE and MB customers from the DWR power charge as well, because analogous bundled customers are exempt from the 3-cent surcharge. 7 In other words, because the DWR power charge, included in the DA-CRS, corresponded directly with the 3-cent Procurement Energy Surcharge that authorized the utilities to recover Energy Crisis-related liabilities from bundled service customers, Departing Load CARE customers should similarly be exempt from that particular component. The Resolution goes on to say: Our expressed policy is to protect the interests of CARE and medical baseline customers so that they are exempt from rate increases arising from the wholesale market price disruptions. We exempted bundled CARE and medical baseline usage from the 3-cent surcharge in D Thus we clarify our intent to exempt CARE and Medical baseline DA customers from all components of the DA CRS, except for the CTC charges to be determined in the DA CRS Cap Proceeding, R This exemption will be effective on a going forward basis. 8 This language reveals that the intent of the exemption was to treat bundled service CARE and MB customers and Departing Load CARE and MB customers in a 5 D at page 24; D at page D at page Resolution E-3813 at Page Resolution E-3813 at P. 20, emphasis added.

8 ADVICE 3214-E (U 338-E) May 1, 2015 comparable way by excluding all CARE and MB customers, regardless of service provider, from paying for Energy Crisis-related liabilities, and to specifically exempt Departing Load CARE and MB customers from paying the HPC, DWR Power Charge, and DWRBC components of the CRS accordingly. The intent of the Resolution, however, was not to generally exempt departing CARE customers from all stranded costs associated with their departure, as exhibited by the continued requirement for Departing load customers to pay CTC. Based on this Resolution, the utilities maintained this treatment for DA -- and later CA and CCA -- CARE and MB customers by exempting them from the DA-CRS Power Charge Indifference Adjustment (PCIA) rate component, the successor to the DWR Power Charge, when it was instituted pursuant to D However, it is imperative to note that although the nomenclature has remained the same since the establishment of the DA-CRS in D , the composition of the contracts within the SCE portfolio has changed dramatically. In 2003, SCE s portfolio consisted almost exclusively of DWR contracts related to the energy crisis. As such, Departing Load CARE and MB customers were appropriately exempted from paying the HPC, DWRBC, and DWR Power Charge components of the DA-CRS. They were not, however, exempt from paying the CTC which recovers the above-market costs of utility contracts signed prior to deregulation. Today s portfolio, on the other hand, consists almost exclusively of utility-owned generation and post-energy Crisis purchased power procurement contracts, as will be described in the next section. SCE believes the current treatment of Departing Load customers is no longer appropriate because the Departing Load CARE and MB exemption to the DWR Power Charge, and later the PCIA, essentially represents an explicit exemption from Energy Crisis-related liabilities that have not been a part of the SCE portfolio since ) Non-Energy-Crisis-Related Procurement Obligations The full costs of SCE s utility-owned generation and purchased power contracts are recovered from bundled service customers through their generation rate component, irrespective of whether the generation assets are considered below-market or abovemarket relative to a market price benchmark. Pursuant to D , any abovemarket costs 10 related to generation procured on behalf of Departing Load customers before their departure are collected from those customers through the CRS. As will be explained in further detail in Section B, the Non-CARE generation rate used to calculate the appropriate CARE discount for bundled service CARE customers includes the costs of all generation assets, including the above-market pieces of any assets that are deemed to be uneconomic in the CRS calculation. Although bundled service CARE customers are granted a certain amount of relief from uneconomic 9 SCE s DWR contracts expired in Above-market costs as defined by Resolution E-4475.

9 ADVICE 3214-E (U 338-E) May 1, 2015 generation, specifically, the same 32.5 percent relief they receive from all SCE costs, they are not exempt from the above-market generation costs completely. Bundled service MB customers today receive an additional baseline allocation of 16.5 kwh per day, and are billed in accordance with the terms and conditions of their OAT, except that they are exempt from DWRBC. As such, the cost of all generation assets, regardless of whether they would be considered below-market or above-market based on the CRS calculation criteria, are included in their generation rate. Exempting Departing Load CARE and MB customers from the PCIA charge entirely would effectively be absolving them of responsibility for all above-market costs incurred by SCE on their behalf, a result that is asymmetric with the rate treatment afforded their bundled service CARE and MB customer counterparts. In other words, exempting Departing Load CARE and MB customers from the PCIA charge entirely inappropriately shifts costs to remaining bundled service customers including remaining CARE and MB bundled service customers which is inconsistent with the Commission precedent and policy discussed above. B. Symmetric Treatment for Bundled Service CARE Customers and Departing CARE Customers with Respect to Ratemaking and the Effective CARE Discount In order to ensure that CARE customers, regardless of service provider, receive the state mandated percent 11 discount on their total electricity bill, SCE has implemented the following methodology to set CARE rates. 12 Total rates for Domestic CARE Tiers 1 and 2 are set at a discount of 35 percent to the total Energy Rates, i.e. inclusive of delivery charges and generation charges, for non-care Tiers 1 and 2, respectively. The CARE Tier 3 Energy Rate is set residually, such that the average effective CARE discount equals 32.5 percent. 13 The difference in each Tier between the total non-care Energy Rates and CARE Energy Rates is defined as the CARE Discount. The CARE Discount is then subtracted from the non-care distribution rate component to set the CARE distribution rate component. In other words, the full CARE discount is applied in the distribution rate component, and all other delivery rate components are the same for CARE and non-care customers alike. 11 California Assembly Bill Approved by the Commission in D To calculate the Tier 3 rate, SCE calculates the total amount of revenue that would be collected from the domestic class as a whole if there were no CARE program (i.e., total system sales are multiplied by the delivery non-care domestic rate, and total bundled service sales are multiplied by the generation non-care domestic rate), and reduces that revenue by 32.5 percent to determine an estimated CARE revenue (i.e., the amount that would be collected if all domestic customers were CARE customers). SCE then uses the defined CARE Tiers 1 and 2 rates and multiplies that by the domestic billing determinants to calculate the revenue to be collected from CARE Tiers 1 and 2, and determines the Tier 3 rate necessary to collect the remainder of the estimated CARE revenue.

10 ADVICE 3214-E (U 338-E) May 1, 2015 This distinctive rate design methodology provides bundled service and Departing Load CARE customers with the appropriate discount. In fact, the Commission contemplated this treatment when it addressed CCA issues 14 as a whole in D Specifically, the Commission directed the utilities to set CCA CARE rates in the following manner: The discount [will] apply to all elements of a customer s bill, including the [departing load] portion, but the discount [will] be applied only to the distribution rate. The utilities [will] calculate the generation portion of their CARE discount using their own generation rates. 15 The Decision further states that the discount should not be reflected in the CRS. 16 In other words, Departing Load customers already receive CARE discounts equivalent to the ones they would have received had they remained bundled service customers. Granting Departing Load CARE customers a discount on top of the one they already receive in their CARE distribution rates by exempting them entirely from the PCIA would thus result in an effective CARE discount that is greater than the discount that bundled service CARE customers receive. PROPOSED TARIFF CHANGES SCE proposes to modify the Special Conditions of Schedules DA-CRS and CCA-CRS to specify that CARE and Medical Baseline customers are exempt from the DWRBC, but are not exempt from the PCIA. 17 TIER DESIGNATION Pursuant to General Order (GO) 96-B, Energy Industry Rule 5.2, this advice letter is submitted with a Tier 2 designation. 14 SCE notes that the continued application of the exemption would also result in disparate treatment across CCAs, as well. Any potential CCA with a high percentage of CARE customers would have more flexibility in their pricing than a potential CCA with a low percentage of CARE customers. 15 D at page D at page Please note, both bundled and Departing Load CARE and MB customers will continue to be exempt from the DWRBC, California Solar Incentive Surcharge and CARE Surcharge.

11 ADVICE 3214-E (U 338-E) May 1, 2015 EFFECTIVE DATE This advice filing will become effective on May 31, 2015, the 30 th calendar day after the date filed. Parties have recently filed a motion in the Pacific Gas and Electric Company s (PG&E) 2015 Energy Resource Recovery Account (ERRA) Proceeding Phase 2 in an attempt to address the inconsistent application of PCIA among the IOUs. 18 As SCE has stated in its Responses, SCE believes that this issue is not within the scope of an ERRA proceeding, and has sought to remedy this inconsistency through the Advice Letter process. In addition, Lancaster Choice Energy will be phasing in the majority of their Residential customers in October In order to ensure that potential CCA customers are well informed of the applicable charges prior to the date of their scheduled cut-over, SCE urges the Energy Division to consider this request and act expeditiously. 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: 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 Facsimile: (626) AdviceTariffManager@sce.com 18 Marin Clean Energy and Communities for a Better Environment Joint Motion to Amend scope

12 ADVICE 3214-E (U 338-E) May 1, 2015 Michael R. Hoover 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 must 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 GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, A et al and A et al 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. 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 Desiree Wong at (626) or by electronic mail at Desiree.Wong@sce.com or Robert Thomas at (626) or by electronic mail at Robert.Thomas@sce.com. Southern California Edison Company /s/ Russell G. Worden Russell G. Worden RGW:dw/rt:jm Enclosures

13 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) #: 3214-E Tier Designation: 2 Subject of AL: Modification of the California Alternate Rates for Energy and Medical Baseline Exemption to Elements of the Cost Responsibility Surcharge Keywords (choose from CPUC listing): CARE AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: 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: 5/31/15 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: Schedule CCA-CRS, Schedule DA-CRS and Table of Contents None 1 Discuss in AL if more space is needed.

14 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 Facsimile: (626) Michael R. Hoover Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)

15 Public Utilities Commission 3214-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Schedule CCA-CRS Revised E Revised E Schedule DA-CRS Revised E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

16 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E RATES (Continued) Schedule CCA-CRS Sheet 11 COMMUNITY CHOICE AGGREGATION COST RESPONSIBILITY SURCHARGE (Continued) The components of Schedule CCA-CRS are as follows: 1. DWRBC is the Department of Water Resources Bond Charge to recover the interest and principal of DWR bonds. 2. CTC is the Ongoing Competition Transition Charge which recovers the above market costs of utility generation. 3. Power Charge Indifference Adjustment (PCIA): Either a charge or credit, designed to maintain bundled customer indifference associated with other customers departing bundled utility service. The PCIA is determined residually by subtracting the authorized CTC revenue component of the DA-CRS revenues from the Indifference Amount developed in accordance with the D , as modified by D The Indifference Amount reflects the extent to which the average cost of the SCE total generation portfolio, differs from a Market Price Benchmark developed by the Commission. The Indifference Amount is negative when the departure of a customer for DA service results in lower resource costs for the remaining bundled service customers. SPECIAL CONDITIONS 1. California Alternate Rates for Energy (CARE) and medical baseline eligible CCA customers are treated in a similar manner to Direct Access customers with respect to CRS. Thus, CARE and medical baseline eligible CCA Service Customers are exempt from the DWRBC. (D) 2. Continuous DA customers who opt-in to CCA shall retain their continuous DA status and remain exempt from the DWRBC, and the PCIA components contained in this Schedule. 3. The DA-CRS undercollection (DA-CRS-UC) provisions of schedule DA-CRS are applicable to Bundle Service and CCA Service customers, including Transitional Bundled Service (TBS) customers served concurrently under Schedule PC-TBS, who as past Direct Access Customers are responsible for payment of the DA-CRS-UC. 4. Pursuant to Section 8.b of the Amended and Restated Agreement to Implement Assembly Bill 80, until such time that the aggregate annual load of customers served by the City of Cerritos Community Aggregator reaches or exceeds 110,000 megawatt-hours, all such customers are assigned 2004 vintage for purposes of CRS applicability. Any customer account subsequently initiating service with the City of Cerritos Community Aggregator will be assigned a CCA-CRS vintage based on the criteria set forth in the RATES section. (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3214-E R. O. Nichols Date Filed May 1, 2015 Decision Senior Vice President Effective Oct 6, R8 Resolution

17 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E Schedule DA-CRS Sheet 20 DIRECT ACCESS COST RESPONSIBILITY SURCHARGE RATES (Continued) (Continued) A. Direct Access Cost Responsibility Surcharge (DA-CRS): (Continued) Pursuant to D , for 2001 vintage customers that were not continuously DA from February 1, 2001 to September 20, 2001, the DA-CRS was established at an interim level of 2.7 cents/kwh. The DA-CRS is determined by multiplying the customer s total kwh for the billing period by the sum of the applicable CRS components from the DA CRS component table for the applicable vintage. California Alternate Rates for Energy (CARE) and medical baseline eligible DA customers are exempt from the DWR Bond Charge. (D) DA-eligible customers, both continuous and non-continuous, who provide notice of their intent to switch to DA service pursuant to Rule 22.1, Switching Exemption Guidelines are assigned a vintaged CRS as described below. Except as explained below for the Open Enrollment Window approved in D DA-eligible customers currently receiving bundled service are required to submit the Six-Month Notice to Transfer to Direct Access Service Form prior to transferring to DA service. Resolution E-4226 resolved the basis of CRS vintaging. The submittal date of the Six-Month Advance Notice establishes the CRS vintage, provided the notice is accepted by SCE. Customers with submittal dates for accepted notices in the first six months of the calendar year are assigned the CRS vintage for the prior year. If the submittal occurs on July 1 or later, the customer is assigned the CRS vintage of the current year beginning with the 2009 vintage. Any customer taking service or submitting their Six-Month Notice prior to July 1, 2009 is assigned the 2001 vintage. Any customer requesting DA service from July 1, 2009 to June 30, 2010 is assigned the 2009 vintage, and so on with 2010 and beyond. There are two CRS schedules for each vintage year: Continuous, and Non-Continuous. The 2001 Vintage Continuous DA Customers pay only the Ongoing CTC. The 2001 Vintage Non- Continuous DA Customers and successive vintages pay some combination of the DWR Bond Charge, the Power Cost Indifference Adjustment for DWR resources, and the DA Undercollection Charge (UC). (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3214-E R. O. Nichols Date Filed May 1, 2015 Decision Senior Vice President Effective Oct 6, R8 Resolution

18 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... (T) (T) E TABLE OF CONTENTS - SAMPLE FORMS E E 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 3214-E R. O. Nichols Date Filed May 1, 2015 Decision Senior Vice President Effective Oct 6, R8 Resolution

19 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 8 (Continued) RATE SCHEDULES (Continued) Schedule Cal. P.U.C. No. Title of Sheet Sheet No. OTHER BG-NEM Experimental Biogas Net Energy Metering E E BSC-IMO Bundled Service Customer-Interval Meter Ownership E CBP Capacity Bidding Program E E CCA-CRS Community Choice Aggregation Cost Responsibility Surcharge E E CCA-INFO Community Choice Aggregation-Information Fees E CCA-SF Community Choice Aggregation Service Fees E E CC-DSF Customer Choice - Discretionary Service Fees E E CGDL-CRS Customer Generation Departing Load Cost Responsibility Surcharge E E CHP Combined Heat and Power Excess Energy Purchase E E CPP Critical Peak Pricing E CREST California Renewable Energy Small Tariff E DA-CRS Direct Access Cost Responsibility Surcharge E E E DAEBSC-CRS Direct Access Eligible Bundled Service Customers-Cost Responsibility Surcharge E DA-LRATC Direct Access Local Resource Adequacy Transfer Credit E DA-RCSC Direct Access Revenue Cycle Services Credits E E DBP Demand Bidding Program E DL-NBC Departing Load - Nonbypassable Charges E EITE Emissions-Intensive and Trade-Exposed Customer Greenhouse Gas Allowance Revenue Provisions E ESP-DSF Energy Service Provider - Discretionary Service Fees E E ESP-NDSF Energy Service Provider - Non Discretionary Service Fees E FC-NEM Fuel Cell Electrical Generating Facility Net Energy Metering & E Interconnection Agreement E GMS Generation Municipal Surcharge E (T) (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 3214-E R. O. Nichols Date Filed May 1, 2015 Decision Senior Vice President Effective Oct 6, R8 Resolution

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

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

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

More information

SUBJECT: 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

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

January 26, Advice Letter 3721-E

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

More information

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

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

May 30, Advice Letter 3444-E

May 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 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

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

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

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

More information

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

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

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Utility Number/Type: U 338-E Advice Letter Number(s): 3660-E Date AL(s) Filed: September 25, 2017 Utility Contact Person: Darrah Morgan

More information

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

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

More information

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

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

More information

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

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

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

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

More information

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

March 1, 2013 Advice Letter 2841-E

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

More information

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

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

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

More information

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

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

More information

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

July 9, Advice Letters: 3050-E

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

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60721-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 53887-E Schedule FC-NEM Sheet 1 APPLICABILITY Applicable to Bundled Service

More information

June 5, Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Schedule No. G-CPS May 2018 Cash-Out Rates

June 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 information

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

January 31, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs January 31, 2003 ADVICE 1682-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Year 2003 Refund Plan For December

More information

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

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

December 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 information

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

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

More information

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

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

More information

July 20, 2018 Advice Letter 3681-E/3681-E-A

July 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 information

ELECTRIC SCHEDULE E-SDL Sheet 1 SPLIT-WHEELING DEPARTING LOAD

ELECTRIC SCHEDULE E-SDL Sheet 1 SPLIT-WHEELING DEPARTING LOAD Revised Cal. P.U.C. Sheet No. 28588-E Cancelling Revised Cal. P.U.C. Sheet No. 27455-E ELECTRIC SCHEDULE E-SDL Sheet 1 APPLICABILITY: TERRITORY: RATES: This schedule is applicable to customers that have

More information

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

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

More information

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

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

April 3, Advice 4085-G/5517-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California

April 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 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

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

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

More information

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

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

More information

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

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

More information

November 2, Advice Letter 2869-G/3127-E

November 2, Advice Letter 2869-G/3127-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 2, 2007 Brian K. Cherry, Regulatory Relations Pacific Gas and Electric

More information

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

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

More information

Schedule GTSR-GR Sheet 1 GREEN TARIFF SHARED RENEWABLES GREEN RATE

Schedule GTSR-GR Sheet 1 GREEN TARIFF SHARED RENEWABLES GREEN RATE Southern California Edison Revised Cal. PUC Sheet No. 59547-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 56750-E Schedule GTSR-GR Sheet 1 APPLICABILITY This Schedule is applicable

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

October 5, 2017 Advice Letter 3488-E

October 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 information

November 16, Advice Letter 5178-A

November 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 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

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

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

More information

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

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

More information

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

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

More information

OPINION APPROVING A RATE DESIGN SETTLEMENT LOWERING PACIFIC GAS AND ELECTRIC COMPANY S RATES BY $799 MILLION

OPINION APPROVING A RATE DESIGN SETTLEMENT LOWERING PACIFIC GAS AND ELECTRIC COMPANY S RATES BY $799 MILLION ALJ/JJJ/hl2 Mailed 2/27/2004 Decision 04-02-062 February 26, 2004 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the ratemaking implications for

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

SUBJECT: PG&E, SCE, and SDG&E's Proposed Modifications to Rule 24 and Related Documents

SUBJECT: 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 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

November 20, Advice Letter: 3014-E

November 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 information

Advice 2746-E December 9, 2005 TABLE I. Input Values For Revised FTA Charges

Advice 2746-E December 9, 2005 TABLE I. Input Values For Revised FTA Charges Advice 2746-E - 2 - December 9, 2005 TABLE I Input Values For Revised FTA Charges Residential Customers Eligible Small Commercial Customers Monthly MWh sales: December 2005 2,788,777 757,582 January 2006

More information

March 3, Advice Letter: 3113-E, 3113-E-A, and 3113-E-B

March 3, Advice Letter: 3113-E, 3113-E-A, and 3113-E-B STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 3, 2016 Advice Letter: 3113-E, 3113-E-A, and 3113-E-B Russell G. Worden

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

Schedule GTSR-CR Sheet 1 GREEN TARIFF SHARED RENEWABLES COMMUNITY RENEWABLES

Schedule GTSR-CR Sheet 1 GREEN TARIFF SHARED RENEWABLES COMMUNITY RENEWABLES Southern California Edison Revised Cal. PUC Sheet No. 59541-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 56740-E Schedule GTSR-CR Sheet 1 APPLICABILITY This Schedule is applicable

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Utility Number/Type: ID U 338-E Advice Letter Number(s): 3701-E Date AL(s) Filed: 20 November, 2017 Utility Contact Person: Darrah

More information

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

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

More information

Your electricity bill

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

More information

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

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

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

More information

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

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

More information

Schedule NEM-ST Sheet 1 NET ENERGY METERING SUCCESSOR TARIFF

Schedule NEM-ST Sheet 1 NET ENERGY METERING SUCCESSOR TARIFF Southern California Edison Revised Cal. PUC Sheet No. 60463-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 58728-E Schedule NEM-ST Sheet 1 APPLICABILITY This Schedule is applicable

More information

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

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

More information

September 16, 2015 Advice Letter 4845

September 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 information

Schedule NEM-V-ST Sheet 1 VIRTUAL NET METERING FOR MULTI-TENANT AND MULTI-METER PROPERTIES SUCCESSOR TARIFF

Schedule NEM-V-ST Sheet 1 VIRTUAL NET METERING FOR MULTI-TENANT AND MULTI-METER PROPERTIES SUCCESSOR TARIFF Southern California Edison Revised Cal. PUC Sheet No. 60503-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 58758-E Schedule NEM-V-ST Sheet 1 APPLICABILITY This Schedule is applicable

More information

September 13, Advice Letter 3452-E

September 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 information

August 11, Supplemental Filing to Advice 3088-E, Establishment of the Mobilehome Park Conversion Program in Compliance with Decision

August 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 information

Schedule NEM-ST Sheet 1 NET ENERGY METERING SUCCESSOR TARIFF

Schedule NEM-ST Sheet 1 NET ENERGY METERING SUCCESSOR TARIFF Southern California Edison Revised Cal. PUC Sheet No. 60463-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 58728-E Schedule NEM-ST Sheet 1 APPLICABILITY This Schedule is applicable

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

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

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

More information

SUBJECT: Submission of Contract for Procurement of Renewable Energy from SCE's 2013 Renewables Portfolio Standard Solicitation

SUBJECT: Submission of Contract for Procurement of Renewable Energy from SCE's 2013 Renewables Portfolio Standard Solicitation STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 19, 2015 Advice Letters: 3124-E Russell G. Worden Director, State Regulatory

More information

SUBJECT: System-wide Curtailment Effective February 20, 2018 through March 6, 2018.

SUBJECT: 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 information

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

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

More information

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

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 36614-E Cancelling Revised Cal. P.U.C. Sheet No. 36223-E ELECTRC SCHEDULE EL-6 Sheet 1 RESDENTAL CARE PROGRAM TME-OF-USE SERVCE APPLCABLTY: TERRTORY: This voluntary schedule

More information

July 17, 2013 Advice Letter 4504

July 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 information

SUBJECT: SCEs 2014 Assembly Bill 57 Bundled Procurement Plan Compliance Filing

SUBJECT: SCEs 2014 Assembly Bill 57 Bundled Procurement Plan Compliance Filing STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 16, 2016 Advice Letter: 3349-E Russell G. Worden Managing Director,

More information