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

Size: px
Start display at page:

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

Transcription

1

2 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 Provision of the Settlement Agreement In compliance with Resolution E-3765, Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariff schedules. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE In compliance with Resolution E-3765, SCE submits its proposal to implement the Capital Additions Provision (Section 2.6) of the Settlement Agreement between SCE and the California Public Utilities Commission (Commission). In addition, this advice filing, in accordance with this proposal, revises SCE s Capital Additions Tracking Account to track the recorded amount of capital expenditures (up to $900 million in a calendar year) that exceeds the level of capital expenditures reflected in the rates currently authorized by the Commission. BACKGROUND On January 23, 2002, the Commission issued Resolution E-3765, which ordered (Ordering Paragraph 34) SCE to work with the Office of Ratepayer Advocates (ORA), The Utility Reform Network (TURN), and Aglet Consumer Alliance (Aglet) to determine the appropriate process to comply with the Capital Additions Provision P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 1622-E (U 338-E) May 17, 2002 of the Settlement Agreement. 1 In addition, Resolution E-3765 requires that SCE make its proposal either through an application or advice letter and that no amounts be included in the tracking account until the Commission determines the authorized capital embedded in current rates. Section 2.6 of the Settlement Agreement provides that SCE may make capital expenditures above the level contained in current rate levels and recover the revenue requirement on such amount through the Settlement Rates Balancing Account (SRBA) as a Recoverable Cost. Section 2.6 limits SCE s total capital expenditures to $900 million in a calendar year. Determination of Capital Expenditures in Current Rates In order to implement Section 2.6 of the Settlement Agreement, the amount of capital expenditures contained in current rate levels must be determined for generation, transmission, and distribution assets. For purposes of this determination, SCE assumes that its capital expenditures are equal to its capital additions and that the capital additions tracking mechanism would begin on January 1, 2002 for administrative ease. Below is a summary of the determination of capital expenditures included in current rate levels for generation, transmission and distribution assets. 1. Generation For generation, the amount of capital expenditures, with the exception of SONGS 2&3 capital additions, contained in current rate levels is the 2002 generation-related capital additions adopted in Decision (D.) Since D requires that SCE s revenue requirement be based on recorded capital additions, except for SONGS 2&3 capital additions, amounts actually recorded will be the amounts assumed to be in current rate levels. For SONGS 2&3, SCE uses the capital additions forecast that was used in the 1995 GRC. 2. Transmission For transmission, SCE will use the test year capital additions from SCE s most recent FERC-approved rate case. Thus, until SCE s 2002 FERC rate case is 1 On March 13, 2002, SCE received an extension to June 1, 2002 to comply with Ordering Paragraph 34 of Resolution E On March 19, 2002, SCE submitted its proposal to ORA, TURN, and Aglet for review. To date, SCE has not received any response to this proposal from these Parties. On May 10, 2002, SCE informed them that due to the approaching deadline it will file this advice letter.

4 ADVICE 1622-E (U 338-E) May 17, 2002 approved and implemented in September 2002, SCE will continue to use the capital additions from SCE s test year 1998 FERC rate case Distribution For distribution, consistent with D , SCE will use the recorded 2000 capital additions as a starting point. The 2000-recorded capital additions will be escalated to year 2002 authorized capital additions by using the Performance Based Ratemaking (PBR)Update Rule (CPI X). The detailed proposal is provided as Appendix A. The table below shows the amount of capital expenditures included in current rates and Appendix B shows the detailed calculations. Asset Capital Expenditures in Rates (Millions) Generation $ Transmission Distribution Less Reimburseable amounts (97.059) Total $ Modification of Capital Additions Tracking Account and SRBA SCE will modify the Capital Additions Tracking Account and SRBA to: (1) include the $ million of capital expenditures determined to be contained in current rates; (2) compare the authorized amount with the recorded capital expenditures including corporate overheads capped at $900 million; and (3) convert the difference, to the extent that recorded capital expenditures exceed the authorized amount of $ million, to a revenue requirement to be recorded as a Recoverable Cost in the Settlement Rates Balancing Account (SRBA). No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. 2 To calculate the authorized transmission capital expenditures the amount will be prorated using the 1998 FERC rate case amount for eight months and the 2002 FERC rate case amount for four months.

5 ADVICE 1622-E (U 338-E) May 17, 2002 EFFECTIVE DATE This advice filing will become effective on the 40 th calendar day after the date filed, which is June 26, 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 by the Energy Division and SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: IMC Program Manager Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California Facsimile: (415) jjr@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: Akbar Jazayeri Director of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue, Rm. 303 Rosemead, California Facsimile: (626) Emelyn.Lawler@sce.com

6 ADVICE 1622-E (U 338-E) May 17, 2002 Bruce Foster Vice President of Regulatory Operations Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) Bruce.Foster@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is furnishing copies of this advice filing to the interested parties shown on the attached service list and A Address change requests to the attached GO 96-A Service List should be directed to Emelyn Lawler at (626) or by electronic mail at Emelyn.Lawler@sce.com. For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at ven@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 open for public inspection at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at and choose Regulatory Info Center/Advice Letters. For questions, please contact Karen Salvato at (626) or by electronic mail at Karen.Salvato@sce.com. Southern California Edison Company AJ:ks/eml Enclosures Akbar Jazayeri

7 Appendix A Southern California Edison Company Proposal to Implement Capital Additions Provision of the Settlement Agreement Background Section 2.6 of the Settlement Agreement provides that SCE may make capital expenditures above the level contained in current rate levels and recover the revenue requirement on such amount through the PROACT ratemaking structure as a Recoverable Cost. Section 2.6 limits SCE s total capital expenditures to $900 million in a calendar year. In Advice 1586-E (Original PROACT Filing), SCE proposed the establishment of the Capital Additions Tracking Account to track the recorded amount of capital expenditures (up to $900 million) that exceeds the level of capital expenditures reflected in the rates currently authorized by the Commission in order to determine the applicable amount of Capital Addition-related Recoverable Costs. In its Protest to Advice 1586-E, ORA recommended that the Commission specify an expeditious process to define the level of capital expenditures included in current rates. In Resolution E-3765, the Commission ordered SCE to work with ORA, TURN, and Aglet to determine the appropriate process to comply with the capital additions provision of the Settlement Agreement. In addition, Resolution E-3765 requires that SCE make its proposal either through an application or advice letter and that no amounts should be included in the tracking account until the Commission determines the amount that is embedded in current rates. Overview of the Regulatory Process for Capital The regulatory process for capital begins when expenditures are made for costs incurred on various capital-related projects. Plant additions (gross additions) are then developed from those capital expenditures by totaling all the expenditures and adding amounts for overheads. The timing of when a capital expenditure becomes a plant addition (i.e. closed to plant) is based on actual completion dates of various projects. 1 Next, plant additions, net of retirements, (net additions) are added to existing plant-in-service as a part of rate base. A revenue requirement, including depreciation, return and taxes is then calculated on rate base. That revenue requirement is the amount included in rates to be recovered from customers. Proposal to Determine Capital Expenditures in Current Rates In order to implement Section 2.6 of the Settlement Agreement, the amount of capital expenditures contained in current rate levels must be determined for generation, transmission, and distribution assets. For purposes of this determination, SCE assumes that its capital expenditures are equal to its capital additions and that the capital additions tracking mechanism would begin on 1 For rate case purposes, forecast amounts are used for capital expenditures and forecast completion dates determine when the forecast capital additions are included in rate base.

8 Appendix A Southern California Edison Company Proposal to Implement Capital Additions Provision of the Settlement Agreement January 1, 2002 for administrative ease. The derivation of each component is discussed below and the attached spreadsheet shows the corresponding amounts. 1. Generation As ORA acknowledged in its Protest to Advice 1586-E, the determination of generation-related capital additions included in rate levels should be relatively straightforward. SCE proposes to use the capital additions adopted by the Commission in D to be effective January SCE provided a forecast of 2002 generation-related capital additions, with the exception of SONGS 2&3 capital additions, in the URG proceeding that was not contested by any party. This forecast can be used as a proxy for estimating the generation-related amount included in rates. However, based on D , SCE s revenue requirement based on recorded capital additions will be allowed as a Recoverable Cost. Thus, for generation-related capital additions, excluding SONGS 2&3 capital additions, amounts actually recorded will be the amounts assumed to be in current rate levels. For SONGS 2&3, SCE uses the capital additions forecast used in the 1995 GRC. 2. Transmission SCE proposes to use the test year capital additions from SCE s most recent FERC-approved rate case. Thus, until SCE s 2002 FERC rate case is approved and implemented in September 2002, SCE will continue to use the capital additions from SCE s test year 1998 FERC rate case. (Note: This approach is consistent with ORA s proposal included in its Protest to Advice 1586-E.). To derive an annual amount SCE will prorate the capital expenditures using the 1998 FERC rate case capital additions for eight months and the 2002 FERC rate case capital additions for four months. 3. PBR Distribution In its Protest to Advice 1586-E, ORA recognizes that SCE s distribution rates are currently set based on a PBR formula, rather than based on a test year determination, so the amount of authorized capital additions will need to be derived. SCE agrees with this characterization. However, the Commission recently issued D that converted SCE s rate PBR to a revenue requirement PBR. SCE proposes to use recorded 2000 capital additions as the starting point Using recorded 2000 capital additions is appropriate because SCE s distribution PBR performance resulted in no sharing of PBR net revenues for 2000, so it can be assumed that SCE s 2000 PBR rate levels reflect its actual costs including capital additions. The 2000-recorded capital additions would be escalated to year 2002 authorized capital additions based

9 Appendix A Southern California Edison Company Proposal to Implement Capital Additions Provision of the Settlement Agreement on the CPI-X Update Rule. (Note: This approach is consistent with ORA s estimate of the amount of capital additions included in distribution rate levels as provided in revised testimony in the PBR Extension proceeding, except that we propose to use gross plant additions rather than net plant additions. Implementation of Proposal Once the Commission sets the level of capital expenditures (gross capital additions) included in current rate levels, SCE will modify its Capital Additions Tracking Account to operate as follows: 1. On an annual basis determine the difference between 1) capital expenditures (gross capital additions) included in rate levels (as determined above) and 2) recorded capital expenditures including corporate overheads capped at $900 million. 2. To the extent that recorded capital expenditures exceed the amount included in rate levels as determined in step 1 above such amount will be converted to a revenue requirement. 3. The revenue requirement will be recorded as a Recoverable Cost in the Settlement Rates Balancing Account (SRBA).

10 Appendix B Southern California Edison Gross Capital Additions (Capital Expenditures) in 2002 Rate Levels Thousands of Dollars Generation SONGS 2&3 Palo Verde Mohave Four Corners Hydro 1/ 2/ 2/ 2/ 2/ January 1, 2002 September 1, 2002 to August 31, 2002 to December 31, ,600 62,600 12,500 12,500 9,240 9,240 7,920 7,920 21,243 21, , ,503 FERC Transmission 1998 FERC Rate Case 39, FERC Rate Case 84,173 PBR Distribution 2000 Gross Additions 724, ,267 CPI-x for 1.35% 9,778 9,778 CPI-x for 1.76% 12,919 12, Gross Additions 746, ,964 Less Reimbursable Amount Subtotal 900, ,640 3/ (97,059) (97,059) Total 803, ,581 Prorated Amount Assuming the 2002 FERC Rate Case is effective September 1, ,943 1/ Amount based on 1995 GRC forecast (D ). 2/ 2002 estimated amounts included in the URG application. 3/ Estimated amount based on 2000 recorded amounts.

11 Public Utilities Commission 1623-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Preliminary Statement Part N Revised E* Revised E Revised E Preliminary Statement Part N Revised E* Revised E* Preliminary Statement Part Z Revised E** Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E* E PRELIMINARY STATEMENT Sheet 7 N. MEMORANDUM ACCOUNTS (Continued) (Continued) 5. Not Used 6. Local Area Revenue Mechanism (LARM) Memorandum Account. The Company shall maintain a Local Area Revenue Mechanism Memorandum Account as authorized by Resolution E The Authorization Date shall be April 12, The purpose of the LARM Memorandum Account is to record all costs resulting from the gas user's tax assessed by the City of El Segundo for gas purchased by the Company to generate electricity at the El Segundo Generating Station. Such costs shall include, but not be limited to, the utility gas user's taxes recorded by the Company and recorded administrative and general expense associated with implementing the gas user's tax. Disposition of amounts in this account shall be determined in the annual Revenue Adjustment Proceeding (RAP) or other proceeding expressly authorized by the Commission. 7. Capital Additions Tracking Account The purpose of the Capital Additions Tracking Account is to track the recorded amount of capital expenditures (up to $900 million per calendar year) that exceeds the level of capital expenditures reflected in currently authorized CPUC rates, in accordance with Section 2.6 of the Settlement Agreement. 1/ Section 2.6 of the Settlement Agreement states: SCE shall be entitled to make capital expenditures above the level contained in current rates. To the extent such expenditures do not exceed $900 million in a calendar year, then the revenue requirement until the effectiveness of retail rates established by SCE s next General Rate Case that is associated with capital expenditures above the level contained in current rates, shall be Recoverable Costs. (L) (L) (T) 1/ The October 2, 2001 Settlement Agreement between SCE and the CPUC regarding the cost recovery of certain Procurement-Related Obligations. (L) (L) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1622-E John R. Fielder Date Filed May 17, 2002 Decision Senior Vice President Effective Jun 26, H12 Resolution E-3765

13 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E* PRELIMINARY STATEMENT Sheet 8 N. MEMORANDUM ACCOUNTS (Continued) (Continued) 7. Capital Additions Tracking Account (Continued) The amount of capital expenditures embedded in SCE s current CPUC-authorized rates is estimated to be $ million. This amount will be trued up for recorded generation capital expenditures, except for SONGS 2&3 capital expenditures. Entries to this account shall be made as follows: a. On an annual basis determine the difference between 1) capital expenditures (gross capital additions) included in rate levels; and 2) recorded capital expenditures, including corporate overheads, capped at $900 million. b. To the extent that recorded capital expenditures exceed authorized capital expenditures such amount will be converted to a revenue requirement. c. The revenue requirement will be recorded as a Recoverable Cost in the Settlement Rates Balancing Account (SRBA). (L) (T) (T) (N) (N) 8. CDWR Charges and Net Short Procurement Costs Tracking Account The purpose of the CDWR Charges and Net Short Procurement Costs Tracking Account is to track the difference between: (1) Stabilized CDWR Charges, and (2) the sum of SCE s Net Short Procurement Costs and CDWR Charges. This difference can be used to determine if an increase or decrease to Settlement Rates during the Rate Repayment Period is needed, in accordance with Section 1.1.w of the Settlement Agreement and Resolution E Changes in Settlement Rates shall be determined in an appropriate CPUC proceeding. Interest expense shall not accrue in this tracking account. a. Definitions (1) CDWR CDWR is the California Department of Water Resources. (2) CDWR Charges CDWR Charges are retail charges for electricity that CDWR sells, and has sold, to retail customers in SCE s service territory, including associated financing costs. (L) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1622-E John R. Fielder Date Filed May 17, 2002 Decision Senior Vice President Effective Jun 26, H13 Resolution E-3765

14 Southern California Edison Revised Cal. PUC Sheet No E* Rosemead, California Cancelling Revised Cal. PUC Sheet No E** PRELIMINARY STATEMENT Sheet 6 (Continued) Z. SETTLEMENT RATES BALANCING ACCOUNT (Continued) 5. Recoverable Costs (Continued) h. Debit entry equal to amounts recorded in the Public Purpose Programs Adjustment Mechanism (PPPAM) Balancing Account; i. Debit entry equal to amounts recorded in the PBR Exclusions Distribution Adjustment Mechanism (EDAM) Balancing Account; j. Debit entry equal to amounts recorded in the Nuclear Decommissioning Adjustment Mechanism (NDAM) Balancing Account; k. Debit entry equal to amounts recorded in the Employee-Related Balancing Account (ERBA); l. Debit entry equal to amounts recorded in the Risk Management Memorandum Account ( Hedging costs), after approval by the CPUC; m. A debit entry equal to amounts recorded in the Commission Directed Costs Tracking Account; n. A debit entry equal to the revenue requirement associated with capital expenditures above the level contained in current rates as tracked in the Capital Additions Tracking Account. o. Debit or credit entry equal to Rate Reduction Bond (RRB) Memorandum Account activity; p. A credit entry equal to the amortization of amounts recorded in the Demand Reduction and Self-Generation Program Incremental Costs Balancing Account; q. Other amounts as expressly authorized by the CPUC. (N) (N) (T) (T) (T) Interest expense shall not be recorded in the SRBA since the net monthly activity (whether positive or negative) is transferred to the PROACT. (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1622-E John R. Fielder Date Filed May 17, 2002 Decision Senior Vice President Effective Jun 26, H12 Resolution E-3765

15 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS - RATE SCHEDULES E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS - BASELINE REGIONS E TABLE OF CONTENTS - SAMPLE FORMS E 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... J. Employee-Related Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Performance-Based Ratemaking Exclusions Distribution Adjustment Mechanism E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (T) (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1622-E John R. Fielder Date Filed May 17, 2002 Decision Senior Vice President Effective Jun 26, H9 Resolution E-3765

16 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 2 (Continued) Cal. P.U.C. Sheet No. PRELIMINARY STATEMENT: (Cont'd) Q. Demand Side Management Adjustment Clause (DSMAC) E E R. NOT IN USE... S. Envest SCE Pilot Program Adjustment Mechanism (EPPAM) E E T. Electric and Magnetic Fields Measurement Program E U. Electric Vehicle Adjustment Clause (EVAC) E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Competition Transition Charge Responsibility (CTC) E E X. Research, Development and Demonstration Adjustment Clause (RDDAC) E Y. Economic Development Adjustment Clause (EDAC) E Z. Settlement Rates Balancing Account E AA. Demand Reduction and Self-Generation Program Incremental Cost (DRSGPIC) E BB. Nongeneration Base Rate Adjustment Mechanism (NBRAM) E E CC. Base Rate Performance Mechanism (BRPM) E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account (EDRA) E FF. Public Purpose Programs Adjustment Mechanism E GG.Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. NOT IN USE... JJ. NOT IN USE... KK. Emergency Procurement Surcharge Balancing Account (EPSBA) E LL. NOT IN USE... MM. Procurement Related Obligations Account (PROACT) (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1622-E John R. Fielder Date Filed May 17, 2002 Decision Senior Vice President Effective Jun 26, H9 Resolution E-3765

17 Craig M. Keen Manager of Tariffs November 25, 2002 California Public Utilities Commission 505 Van Ness Avenue, Room 4005 San Francisco, CA Attn: Jerry Royer Energy Division Dear Mr. Royer: Re: Substitute Sheets for Advice 1622-E Enclosed is an original and six copies of Attachment A (in pertinent part) and substitute Sheet No E* 1 for Advice 1622-E. This substitute sheet is necessary to reflect approved tariff changes from Advice 1613-E. Advice 1622-E contains a tariff sheet common to Advice 1613-E, and although Advice 1613-E was filed and effective before Advice 1622-E, a substitute sheet was submitted for Advice 1613-E on September 5, 2002, after the approval of Advice 1622-E. As a result, the tariff changes implemented by Advice 1613-E now need to be reflected as well in Advice 1622-E. These changes help to ensure that all appropriate, approved revisions are contained in the affected tariff sheet. Please replace the enclosed sheets in your master Advice Letter 1622-E file. If you have any questions, please contact Reneé Vazquez at (626) Sincerely, Enclosures 1622-Esub.doc 1 Asterisk denotes a substituted sheet. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

18 bcc: 1622-E file (Pastehl Kaballah) Phil Durgin Ruby Galvan Craig Keen Emelyn Lawler Darrah Morgan Debbie Nunes Renee Vazquez Jim Yee P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

December 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

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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 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

October 26, 2017 Advice Letter 3665-E

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

More information

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

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

More information

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

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

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

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

More information

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

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

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

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

More information

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

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

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

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

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

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

More information

PRELIMINARY STATEMENT Sheet 2

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

More information

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

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

More information

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

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

More information

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

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

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

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

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: 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

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

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 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

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

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

More information

Southern California Edison 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

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 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

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

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

PRELIMINARY STATEMENT Sheet 1

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

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

April 4, 2014 Advice Letter 4616-G

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

More information

December 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

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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 Cancelling Revised Cal. PUC Sheet No.

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

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION Advice Letter Cover Sheet Utility Name: California Water Service Company Date Mailed to Service List: 08/31/17 District: All Districts CPUC Utility

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

GREAT OAKS WATER COMPANY P.O. Box San Jose, California (408)

GREAT OAKS WATER COMPANY P.O. Box San Jose, California (408) GREAT OAKS WATER COMPANY P.O. Box 23490 San Jose, California 95153 (408) 227-9540 tguster@greatoakswater.com California Public Utilities Commission Water Division Room 3102 505 Van Ness Avenue San Francisco,

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E for Authority to, Among Other Things, Increase its Authorized Revenues for Electric

More information

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

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

More information

Exhibit SCE-1

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

More information

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

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

More information

Exhibit A Affidavit of Alan Varvis

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

More information

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

More information

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

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

More information

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

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

More information