PRELIMINARY STATEMENT Sheet 1

Size: px
Start display at page:

Download "PRELIMINARY STATEMENT Sheet 1"

Transcription

1 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 1 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 1. Purpose. The Hazardous Substance Cleanup Cost Recovery Mechanism, authorized by Commission Decision , provides a methodology for allocating costs and related recoveries associated with cleaning up certain properties contaminated with hazardous substances between the Company s ratepayers and shareholders. Under the Hazardous Substance Cleanup Cost Recovery Mechanism, the Company shall recover the following from its ratepayers without a reasonableness review: (1) 90 percent of Covered Hazardous Substance Cleanup Costs; (2) 70 percent of Covered Insurance Litigation Costs, and (3) 90 percent of Covered Third-Party Litigation Costs. The remainder of these costs shall be the responsibility of the Company s shareholders. The ratepayers' portion of these costs shall be recorded in the Hazardous Substance Cleanup and Litigation Cost Balancing Account (HSCLC Balancing Account). Recoveries from insurance carriers shall be allocated annually between the Company's ratepayers and shareholders as follows: o o o The Company's ratepayers shall receive 70 percent and shareholders shall receive 30 percent of any Covered Insurance Recoveries until such time as the ratepayers and shareholders have been reimbursed for their respective shares of the recorded Covered Insurance Litigation Costs; Once the ratepayers and shareholders have been reimbursed for their respective shares of the recorded Covered Insurance Litigation Costs, the ratepayers shall receive 10 percent and shareholders shall receive 90 percent of any remaining Covered Insurance Recoveries until such time as the shareholders have been fully reimbursed for their respective share of the recorded Covered Hazardous Substances Cleanup Costs and Covered Third- Party Litigation Costs; and Once the shareholders have been fully reimbursed for their share of the recorded Covered Hazardous Substances Cleanup Costs and Covered Third- Party Litigation Costs, ratepayers shall receive 60 percent and shareholders shall receive 40 percent of any remaining Covered Insurance Recoveries, subject to the conditions set forth in Section 6. Advice 1055-E-A John R. Fielder Date Filed Jun 8, 1994 Decision Senior Vice President Effective Jun 8, C1

2 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 2 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 1. Purpose. The ratepayers' portion of the Covered Insurance Recoveries shall be recorded in the HSCLC Balancing Account. Recoveries from Third-Parties shall be allocated between the Company's ratepayers and shareholders on the same percentage basis as the Covered Hazardous Substance Cleanup Costs and Covered Third-Party Litigation Costs. Ratepayers shall receive 90 percent and shareholders shall receive 10 percent of any Covered Third-Party Recoveries. The ratepayers' portion of the Covered Third-Party Recoveries shall be recorded in the HSCLC Balancing Account. The disposition of the balance in the HSCLC Balancing Account shall be determined in a proceeding expressly authorized by the Commission. (C) 2. Definitions. a. Interest Rate: The Interest Rate shall be 1/12 of the most recent month's interest rate on Commercial Paper (prime, three months) published in the Federal Reserve Statistical Release, G.13. Should publication of the interest rate on Commercial Paper (prime, three months) be discontinued, interest will accrue at the rate of 1/12 of the most recent month's interest rate on Commercial Paper which most closely approximates the rate that was discontinued, and which is published in the Federal Reserve Statistical Release, G.13, or its successor publication. b. Manufactured Gas Plant Site: A Manufactured Gas Plant Site is a site which has been used by a utility or one of its predecessors to manufacture synthetic gas from fossil fuel. c. Presently Identified Federal Superfund Site: A Presently Identified Federal Superfund Site is a site which: (1) is the subject of an order issued by a Federal or State governmental agency under the authority of the Comprehensive Environmental Response, Compensation, and Liability Act; (2) involves the Company; and (3) was identified as of November 19, Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C9

3 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E* PRELIMINARY STATEMENT Sheet 3 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 2. Definitions. d. Covered Sites: Covered Sites are those Manufactured Gas Plant Sites and Presently Identified Federal Superfund Sites authorized by the Commission for inclusion in the Hazardous Substance Cost Recovery Mechanism. Any Manufactured Gas Plant Sites identified in the future shall be automatically included as Covered Sites. New federal Superfund sites and other types of sites added to the Hazardous Substance Cleanup Cost Recovery Mechanism through an Advice Letter filing shall also be included as Covered Sites. The currently authorized Covered Sites are listed in Table A. Table A Authorized Covered Sites Covered Site Authorization Manufactured Gas Plant Sites: Bellflower Decision Colton Decision Corona Decision Long Beach I Decision Long Beach II Decision Long Beach III Decision Monrovia Decision Pomona Decision Redlands II Decision Riverside Decision San Bernardino Decision San Pedro Decision Santa Ana I Decision Santa Ana II Decision Santa Barbara I Decision Santa Barbara II Decision Santa Monica Decision Venice Decision Ventura Decision Whittier Decision Federal Superfund Sites: Visalia Pole Yard Decision Operating Industries, Inc. Landfill Decision Stringfellow Decision Casmalia Decision Advice 1455-E John R. Fielder Date Filed May 24, 2000 Decision Senior Vice President Effective Jul 3, C1

4 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 4 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 2. Definitions. d. Covered Sites: Table A Authorized Covered Sites Covered Site Authorization Other Sites: Rosen's Electrical Equipment Company Adv. Ltr E Alamitos Generating Station D /Adv Ltr E Cool Water Generating Station D /Adv Ltr E El Segundo Generating Station D /Adv Ltr E Etiwanda Generating Station D /Adv Ltr E Huntington Beach Generating Station D /Adv Ltr E Highgrove Generating Station D /Adv Ltr E Long Beach Generating Station D /Adv Ltr E Mandalay Generating Station D /Adv Ltr E Ormond Beach Generating Station D /Adv Ltr E Redondo Generating Station D /Adv Ltr E San Bernardino Generating Station D /Adv Ltr E Alhambra Combined Facility D /Adv Ltr E Ascon Landfill D /Adv Ltr E Cameron-Yakima D /Adv Ltr E Mobil Smelting D /Adv Ltr E Omega Chemical D /Adv Ltr E Walker Properties D /Adv Ltr E Fuel Oil Pipeline & Storage System D /Adv Ltr E Quicksilver Products, Inc. D /Adv Ltr E Jack Engle & Company D /Adv Ltr E Pole and Cribwall Firewrap Removal D /Adv Ltr E Gibson Environmental, Inc. D /Adv Ltr E Southern California Edison General Office Complex D /Adv Ltr E Pebbly Beach Generating Facility D /Adv Ltr E BKK Landfill Facility D /Adv Ltr E Cooper Drum Facility D /Adv Ltr E EPC Eastside Disposal Facility D /Adv Ltr E Mercury Refining Company, Inc. D /Adv Ltr E Lafayette D /Adv Ltr 2689-E (N) Advice 2689-E Akbar Jazayeri Date Filed Jan 24, 2012 Decision Vice President Effective Feb 23, C9

5 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 5 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 2. Definitions. e. Covered Hazardous Substance Cleanup Costs: Covered Hazardous Substance Cleanup Costs are all costs incurred to cleanup hazardous substance contamination at Covered Sites. These costs shall include, but are not limited to, investigation costs, remediation costs, monitoring costs, agency oversight fees, permit fees, hazardous substance taxes, as well as payments made to satisfy claims against the Company as a result of costs incurred by persons or entities other than the Company in order to clean up hazardous substance contamination. Costs which are included in base rates, including employee labor, shall not be considered Covered Hazardous Substance Cleanup Costs. Covered Hazardous Substance Cleanup Costs shall include generation-related costs pursuant to Assembly Bill X1 6 which prohibits a facility for the generation of electricity owned by a public utility from being disposed of prior to January 1, (T) (T) f. Covered Insurance Litigation Costs: Covered Insurance Litigation Costs are all costs incurred to pursue a claim against an insurer pursuant to an insurance policy held by the Company, which relates to Covered Hazardous Substance Cleanup Costs paid by the Company. Costs which are included in base rates, including employee labor, shall not be considered Covered Insurance Litigation Costs. Covered Insurance Litigation Costs shall include generation-related costs pursuant to Assembly Bill X1 6 which prohibits a facility for the generation of electricity owned by a public utility from being disposed of prior to January 1, (T) (T) g. Covered Insurance Recoveries: Covered Insurance Recoveries are all payments received by the Company, reduced as necessary by contingency fees paid to outside attorneys to obtain the payment, that: (1) relate to Covered Hazardous Substance Cleanup Costs paid by the Company; (2) are made in response to a claim asserted by the Company; and (3) are made by an insurer to the Company pursuant to a policy held by the Company. Advice 1625-E John R. Fielder Date Filed May 22, 2002 Decision Senior Vice President Effective Jul 1, C9

6 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 6 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 2. Definitions. h. Covered Third-Party Litigation Costs: Covered Third-Party Litigation Costs are all costs incurred by the Company in litigation or otherwise to pursue or defend a claim against or by a person or entity other than an insurer of the Company pursuant to a policy held by the Company which relate to Covered Hazardous Substance Cleanup Costs paid by the Company. Costs which are included in base rates, including employee labor, shall not be considered Covered Third-Party Litigation Costs. Covered Third-Party Litigation Costs shall include generation-related costs pursuant to Assembly Bill X1 6 which prohibits a facility for the generation of electricity owned by a public utility from being disposed of prior to January 1, (T) (T) Advice 1625-E John R. Fielder Date Filed May 22, 2002 Decision Senior Vice President Effective Jul 1, C9

7 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 7 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 2. Definitions. i. Covered Third-Party Recoveries: Covered Third-Party Recoveries are all payments received by the Company, reduced as necessary by contingency fees paid to outside attorneys to obtain the payment, that: (1) relate to Covered Hazardous Waste Cleanup Costs; and (2) are made in response to a claim asserted by the Company, against or by a person or entity other than an insurer of the Company pursuant to a policy held by the Company. j. Internal Hazardous Substance Cleanup Costs: Internal Hazardous Substance Cleanup Costs are Hazardous Substance Cleanup Costs, such as employee labor, which are not paid to a third party. 3. Hazardous Substance Cleanup and Litigation Cost Balancing Account. The Company shall maintain the HSCLC Balancing Account to record the ratepayers' share of Covered Hazardous Substance Cleanup Costs, Covered Third-Party Litigation Costs, Covered Insurance Litigation Costs, Covered Insurance Recoveries, and Covered Third-Party Recoveries. The monthly entry to this account shall be determined as follows: a. 90 percent of all Covered Hazardous Substance Cleanup Costs recorded during the month; b. Plus: 70 percent of all Covered Insurance Litigation Costs recorded during the month; c. Plus: 90 percent of all Covered Third-Party Litigation Costs recorded during the month; d. Less: 90 percent of all Covered Third-Party Recoveries recorded during the month; e. Less: Any amounts transferred from the Covered Insurance Recoveries Tracking Account. f. Less: the allocation of the net of "(a)" through "(e)" to resale sales in direct proportion to the ratio of generation for resale sales to total system sales. Advice 1055-E-A John R. Fielder Date Filed Jun 8, 1994 Decision Senior Vice President Effective Jun 8, C1

8 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 8 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 3. Hazardous Substance Cleanup and Litigation Cost Balancing Account. If the above calculation produces a positive amount (undercollection) such amount will be debited to the HSCLC Balancing Account. If the calculation produces a negative amount (overcollection), such amount will be credited to the HSCLC Balancing Account. Interest will accrue monthly to the HSCLC Balancing Account by applying the Interest Rate to the average of the beginning and ending balances until the issues are resolved. Ninety-one days following the filing of the Annual Report described in Section 7 below, the Company shall transfer the balance in the HSCLC Balancing Account as of March 31 of that year (as set forth in the Annual Report), plus interest, to the account determined appropriate in the annual Revenue Adjustment Proceeding (RAP) or other proceeding expressly authorized by the Commission. If the accounting for the costs reported in the Annual Report are contested by the Energy Division, the disputed amounts shall remain in the HSCLC Balancing Account until the issues are resolved. 4. Shareholder Cleanup Cost Tracking Account. The Company shall maintain a Shareholder Cleanup Cost Tracking Account (SCC Tracking Account). The monthly entry to this account shall be determined as follows: a. 10 percent of Covered Hazardous Substance Cleanup Costs recorded during the month; b. Plus: 10 percent of Covered Third-Party Litigation Costs recorded during the month; c. Less: 10 percent of Covered Third-Party Recoveries recorded during the month; d. Less: Any amounts transferred from the Covered Insurance Recoveries Tracking Account. If the above calculation produces a positive amount (undercollection) such amount will be debited to the SCC Tracking Account. If the calculation produces a negative amount (overcollection), such amount will be credited to the SCC Tracking Account. Interest will accrue monthly to the SCC Tracking Account by applying the Interest Rate to the average of the beginning and ending balances. Advice 1254-E-A John R. Fielder Date Filed Dec 24, 1997 Decision Senior Vice President Effective Jan 1, C1 E-3514

9 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 9 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 5. Shareholder Insurance Litigation Cost Tracking Account. The Company shall maintain a Shareholder Insurance Litigation Cost Tracking Account (SILC Tracking Account). The monthly entry to this account shall be determined as follows: a. 30 percent of all Covered Insurance Litigation Costs recorded during the month; b. Less: Any amounts transferred from the Covered Insurance Recoveries Tracking Account. If the above calculation produces a positive amount (undercollection) such amount will be debited to the SILC Tracking Account. If the calculation produces a negative amount (overcollection), such amount will be credited to the SILC Tracking Account. Interest will accrue monthly to the SILC Tracking Account by applying the Interest Rate to the average of the beginning and ending balances. 6. Covered Insurance Recoveries Tracking Account. The Company shall maintain a Covered Insurance Recoveries Tracking Account (CIR Tracking Account) to track Covered Insurance Recoveries received by the Company and their allocation among ratepayers and shareholders. A separate subaccount to the CIR Tracking Account shall be maintained for each calendar year's Covered Insurance Recoveries. The monthly entry to the CIR Tracking Account shall be determined as follows: a. 100 percent of all Covered Insurance Recoveries recorded during the month; b. Less: Amounts transferred to the HSCLC Balancing Account, the SILC Tracking Account, the SCC Tracking Account, or other appropriate accounts based upon the methodology set forth in this section. The amount resulting from the above calculation will be credited to the CIR Tracking Account. Interest will accrue monthly to the CIR Tracking Account by applying the Interest Rate to the average of the beginning and ending balance. Advice 1055-E-A John R. Fielder Date Filed Jun 8, 1994 Decision Senior Vice President Effective Jun 8, C1

10 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 10 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 6. Covered Insurance Recoveries Tracking Account. The CIR Tracking Account shall be adjusted on an annual basis to transfer amounts in the tracking account to the HSCLC Balancing Account, the SILC Tracking Account and the SCC Tracking Account based upon the allocation methodology below. These transfers shall take place on March 31 of each year beginning chronologically with the oldest subaccount and ending with the most recently formed subaccount: a. If the balance in the SILC Tracking Account is greater than zero, then the balance in the CIR Tracking Account shall be transferred to the HSCLC Balancing Account and the SILC Tracking Account on a 70 percent/30 percent basis until the balance in the SILC Tracking Account is equal to zero. b. If a balance remains in the CIR Tracking Account after the actions required in the preceding paragraph are taken, and the balance in the SCC Tracking Account is greater than zero, then the balance in the CIR Tracking Account shall be transferred to the HSCLC Balancing Account and the SCC Tracking Account on a 10 percent/90 percent basis until the balance in the SCC Tracking Account is equal to zero. c. If a balance remains in the CIR Tracking Account after the actions required in the preceding paragraph are taken, and the recovery being tracked in the subaccount was recorded in the account more than five calendar years earlier, a portion of the account shall be dispersed as follows: (1) 1/5 of the Covered Insurance Recoveries recorded in the account six calendar years earlier, and associated interest shall be allocated on a 60 percent/40 percent basis to ratepayers and shareholders. The ratepayer portion shall be transferred to the HSCLC Balancing Account. (2) 1/4 of the Covered Insurance Recoveries recorded in the account seven calendar years earlier, and associated interest shall be allocated on a 60 percent/40 percent basis to ratepayers and shareholders. The ratepayer portion shall be transferred to the HSCLC Balancing Account. (3) 1/3 of the Covered Insurance Recoveries recorded in the account eight calendar years earlier, and associated interest shall be allocated on a 60 percent/40 percent basis to ratepayers and shareholders. The ratepayer portion shall be transferred to the HSCLC Balancing Account. Advice 1489-E John R. Fielder Date Filed Sep 29, 2000 Decision Senior Vice President Effective Nov 8, C4

11 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 11 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 6. Covered Insurance Recoveries Tracking Account. c. If a balance remains in the Covered Insurance Recovery... (4) 1/2 of the Covered Insurance Recoveries recorded in the account nine calendar years earlier, and associated interest shall be allocated on a 60 percent/40 percent basis to ratepayers and shareholders. The ratepayer portion shall be transferred to the HSCLC Balancing Account. (5) All of the Covered Insurance Recoveries recorded in the account ten calendar years earlier, and associated interest shall be allocated on a 60 percent/40 percent basis to ratepayers and shareholders. The ratepayer portion shall be transferred to the HSCLC Balancing Account. 7. Notice and Reporting Requirements. a. Initial Report. By August 2, 1994, the Company shall file an initial annual report with the CACD. The initial report shall include the following: (1) The name of each memorandum account that previously recorded Covered Hazardous Substance Cleanup Costs are being transferred from, and the source of authorization of the account; (2) The amount of previously recorded Covered Hazardous Substance Cleanup Costs being transferred from each memorandum account; and (3) The amount of Internal Hazardous Substance Cleanup Costs included within these costs, if any. The report shall also describe the costs in enough detail to allow CACD to determine whether the costs have been properly accounted for by the Company, and whether reported Internal Hazardous Substance Cleanup Costs are already being recovered in rates. The initial report shall be served upon each of the parties to Application No Advice 1489-E John R. Fielder Date Filed Sep 29, 2000 Decision Senior Vice President Effective Nov 8, C4

12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 12 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 7. Notice and Reporting Requirements. b. Annual Report. Commencing on June 1, 1995, the Company shall file an annual report with the CACD to reflect the costs and recoveries recorded in the HSCLC Balancing Account. The annual report shall be filed on June 1, and shall cover the 12 month period ending March 31. The report shall include the following: (1) The name and location of each Covered Site for which costs were incurred; (2) The amount of Covered Hazardous Substance Cleanup Costs incurred; (3) The amount of Internal Hazardous Substance Costs included within these costs, if any; (4) The total Covered Third-Party Litigation Costs and Covered Insurance Litigation Costs incurred for all Covered Sites; (5) A description of the costs and recoveries in enough detail to allow a determination of whether the costs have been properly accounted for by the Company; (6) The amount of Covered Insurance Recoveries and Covered Third-Party Recoveries received during the period; and (7) A summary of the monthly entries to and ending balances of all accounts included in the Hazardous Substance Cleanup Cost Recovery Mechanism. The Annual Report shall be served upon each of the parties to A c. Notice of Expenditures at Manufactured Gas Plant Sites. Within 15 days after first incurring $50,000 or more in Covered Hazardous Substance Costs and Covered Insurance Litigation Costs for a Manufactured Gas Plant Site which is not listed in Table A in Part 2.d., the Company shall file an informational notice with the CACD. The informational notice shall state the location of the Site, and what governmental agency, if any, is overseeing the cleanup. The notice shall be served upon each of the parties to A Advice 1489-E John R. Fielder Date Filed Sep 29, 2000 Decision Senior Vice President Effective Nov 8, C4

13 Southern California Edison Original Cal. PUC Sheet No E Rosemead, California Cancelling Cal. PUC Sheet No. PRELIMINARY STATEMENT Sheet 13 V. Hazardous Substance Cleanup Cost Recovery Mechanism. 8. Other Hazardous Substance Cleanup Cost Memorandum Account. The Company shall maintain an Other Hazardous Substance Cleanup Cost Memorandum Account (OHSCC Memorandum Account) to track those cleanup costs associated with sites which have not been identified as Covered Sites, but for which the Company has filed or plans to file an Advice Letter requesting that the site be identified as a Covered Site. The costs applicable for inclusion in the OHSCC Memorandum Account shall be those costs which would meet the definition of Covered Hazardous Substance Cleanup Costs, Covered Third-Party Litigation Costs, and Covered Insurance Litigation Costs if they can be directly identified to the specific site, if the site were a Covered Site. In addition, the OHSCC Memorandum Account shall track any Covered Third-Party Recoveries and Covered Insurance Recoveries if they can be directly identified to the specific site. On a monthly basis, the Company shall track the recorded costs and recoveries for each site in a subaccount to the OHSCC Memorandum Account. Each subaccount shall have a $50,000 cap until such time as the Advice Letter requesting the site be identified as a Covered Site is filed with the Commission. Once the Advice Letter is filed, the cap shall be removed. Interest will accrue monthly to the OHSCC Memorandum Account by applying the Interest Rate to the average of the beginning and ending balances. Upon approval of a site as a Covered Site, the costs and recoveries reflected in the subaccount for that site, including accrued interest, shall be transferred to the HSCLC Balancing Account, SCC Tracking Account, SILC Tracking Account and the Covered Insurance Recoveries Tracking Account based upon the appropriate percentages and classification of costs. Advice 1055-E-A John R. Fielder Date Filed Jun 8, 1994 Decision Senior Vice President Effective Jun 8, C1

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

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

More information

June 1, Hazardous Substances Cleanup Cost Recovery Mechanism Annual Report

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

More information

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

June 1, In accordance with the Decision, this report is served on each of the parties to A Colin Lennard Director and Managing Attorney Environmental and Licensing Colin.Lennard@sce.com June 1, 2016 Edward Randolph, Director Energy Division California Public Utilities Commission 505 Van Ness

More information

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

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

More information

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

ELECTRIC PRELIMINARY STATEMENT PART S Sheet 1 HAZARDOUS SUBSTANCE MECHANISM

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

More information

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

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

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

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

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

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

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

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 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

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. 62633-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61381-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions.

More 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

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

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

More information

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

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

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

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

More information

Southern California Edison Revised Cal. PUC Sheet No 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. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education

More information

PRELIMINARY STATEMENT Sheet 1. NNN. Transportation Electrification Portfolio Balancing Account (TEPBA)

PRELIMINARY STATEMENT Sheet 1. NNN. Transportation Electrification Portfolio Balancing Account (TEPBA) Southern California Edison Revised Cal. PUC Sheet No. 64055-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 63233-E PRELIMINARY STATEMENT Sheet 1 NNN. Transportation Electrification

More information

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

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

More information

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

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

More information

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

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

More information

PRELIMINARY STATEMENTS

PRELIMINARY STATEMENTS GOLDEN STATE WATER COMPANY (U 133 W) Revised Cal. P.U.C. Sheet No. 7004-W 630 E. FOOTHILL BLVD. - P. O. BOX 9016 SAN DIMAS, CALIFORNIA 91773-9016 Canceling Revised Cal. P.U.C. Sheet No. 3251-W A. Territory

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

PRELIMINARY STATEMENTS

PRELIMINARY STATEMENTS GOLDEN STATE WATER COMPANY (U 133 W) Revised Cal. P.U.C. Sheet No. 7004-W 630 E. FOOTHILL BLVD. - P. O. BOX 9016 SAN DIMAS, CALIFORNIA 91773-9016 Canceling Revised Cal. P.U.C. Sheet No. 3251-W A. Territory

More information

PRELIMINARY STATEMENTS

PRELIMINARY STATEMENTS SOUTHERN CALIFORNIA WATER COMPANY Revised Cal. P.U.C. Sheet No. 935-E 630 EAST FOOTHILL BLVD. - P. O. BOX 9016 SAN DIMAS, CALIFORNIA 91773-9016 Canceling Revised Cal. P.U.C. Sheet No. 782-E (T) A. TERRITORY

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. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education

More information

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 13, 2017 Advice Letter 3566-E Russell G. Worden Director, State Regulatory

More information

Southern California Edison 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

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. 64087-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62826-E PRELIMINARY STATEMENT Sheet 1 Y. Demand Response Program Balancing

More 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. 31867-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 23018-E Rule 20 Sheet 1 A. SCE will, at its expense, replace its existing

More information

December 14, Modifications to Regulatory Mechanisms Established in Accordance with Decision and Decision

December 14, Modifications to Regulatory Mechanisms Established in Accordance with Decision and Decision Akbar Jazayeri Director of Revenue and Tariffs December 14, 2005 ADVICE 1940-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modifications to Regulatory Mechanisms

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Original Cal. PUC Sheet No E Southern California Edison Revised Cal. PUC Sheet No. 27771-E Rosemead, California Cancelling Original Cal. PUC Sheet No. 23089-E Form (To be inserted by utility) Issued by (To be inserted by Cal. PUC)

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

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

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

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

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 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

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

CHAPTER V PREPARED DIRECT TESTIMONY OF REGINALD M. AUSTRIA ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY

CHAPTER V PREPARED DIRECT TESTIMONY OF REGINALD M. AUSTRIA ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY Application No.: A.17-03-XXX Exhibit No.: Witness: R. Austria Application of Southern California Gas Company (U 904 G) and San Diego Gas & Electric Company (U 902 G) for (A) Approval of the Forecasted

More information

Audit Program for Contingencies and Litigation. Audit Program Reviewed by:

Audit Program for Contingencies and Litigation. Audit Program Reviewed by: Form AP 105 Index Reference Audit Program for Contingencies and Litigation Legal Company Name Client: Balance Sheet Date: Audit Program Reviewed by: Date: Instructions: The purpose of this audit program

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. 61411-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 53858-E Schedule TOU-BIP Sheet 1 APPLICABILITY This Schedule is optional

More information

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

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

More information

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

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

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

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

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

XML Publisher Balance Sheet Vision Operations (USA) Feb-02

XML Publisher Balance Sheet Vision Operations (USA) Feb-02 Page:1 Apr-01 May-01 Jun-01 Jul-01 ASSETS Current Assets Cash and Short Term Investments 15,862,304 51,998,607 9,198,226 Accounts Receivable - Net of Allowance 2,560,786

More information

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

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

More information

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

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

AMENDED AND RESTATED PROMISSORY NOTE AND THIRD AMENDMENT TO LOAN AGREEMENT. $2,050, San Jose, California, 2015 ( Effective Date )

AMENDED AND RESTATED PROMISSORY NOTE AND THIRD AMENDMENT TO LOAN AGREEMENT. $2,050, San Jose, California, 2015 ( Effective Date ) AMENDED AND RESTATED PROMISSORY NOTE AND THIRD AMENDMENT TO LOAN AGREEMENT $2,050,018.00 San Jose, California, 2015 ( Effective Date ) FOR VALUE RECEIVED, the undersigned CAMERA PAVILION MANAGEMENT CORPORATION,

More information

Schedule NEM-V Sheet 1 VIRTUAL NET ENERGY METERING FOR MULTI-TENANT AND MULTI-METER PROPERTIES

Schedule NEM-V Sheet 1 VIRTUAL NET ENERGY METERING FOR MULTI-TENANT AND MULTI-METER PROPERTIES Southern California Edison Revised Cal. PUC Sheet No. 55676-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 54511-E* APPLICABILITY Schedule NEM-V Sheet 1 Applicable to Qualified

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. 28658-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 27754-E INCREMENTAL SALES RATE AGREEMENT (To be inserted by utility) Issued

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 63032-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62343-E Schedule WTR Sheet 1 APPLICABILITY Applicable to single-phase

More information

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

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

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

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. 57965-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 52531-E PRELIMINARY STATEMENT Sheet 1 Safety and Reliability Investment

More information

Washington Gas Light Company Utility Rate Requests District of Columbia Formal Case No Decision May 15, 2013

Washington Gas Light Company Utility Rate Requests District of Columbia Formal Case No Decision May 15, 2013 Washington Gas Light Company Utility Rate Requests District of Columbia Formal Case No. 1093 Decision May 15, 2013 July 25, 2013 Update to AOBA Utility Committee Meeting 1 Formal Case No. 1093 Base Rate

More information

October 26, 2017 Advice Letter 3665-E

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

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 61967-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58820-E Sheet 1 SOUTHERN CALIFORNIA EDISON COMPANY FACILITY INTERCONNECTION

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. 58755-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 55676-E APPLICABILITY Schedule NEM-V Sheet 1 Applicable to Qualified Customers

More information

CHAPTER 17. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 17. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 17 AN ACT concerning clean energy, amending and supplementing P.L.1999, c.23, amending P.L.2010, c.57, and supplementing P.L.2005, c.354 (C.34:1A-85 et seq.). BE IT ENACTED by the Senate and General

More information

CHAPTER 4 COST RECOVERY AND REGULATORY TREATMENT PREPARED DIRECT TESTIMONY OF REGINALD M. AUSTRIA ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY

CHAPTER 4 COST RECOVERY AND REGULATORY TREATMENT PREPARED DIRECT TESTIMONY OF REGINALD M. AUSTRIA ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY Application No: A.1-0- Exhibit No.: Witness: R. Austria Application of Southern California Gas Company (U 0 G) for Approval To Extend the Mobilehome Park Utility Upgrade Program. Application 1-0- (Filed

More information

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

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

More information

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

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. 62766-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 53907-E Sheet 1 DIRECT ACCESS CUSTOMER RELOCATION DECLARATION (To be inserted

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

FILED :56 AM

FILED :56 AM BEFORE THE PUBLIC UTILITIES COMMISSION Application of (U-162-W for an Order authorizing it to increase rates charges for water service by $1,442,313 or 8.50% in 2016, by 1,051,887 or 5.71% in 2017, and

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

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

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

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 61965-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58811-E Sheet 1 SOUTHERN CALIFORNIA EDISON COMPANY 10 KILOWATT OR LESS

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Available Land at Walnut Substation

More information

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION MESA ROYALTY TRUST 1999 FEDERAL INCOME TAX INFORMATION FEDERAL INCOME TAX INFORMATION Instructions for Schedules A, B and C Schedule A For Certificate Holders who file income tax returns on the basis of

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

Electric price outlook for Indiana Low Load Factor (LLF) customers February 2013

Electric price outlook for Indiana Low Load Factor (LLF) customers February 2013 Electric price outlook for Indiana Low Load Factor (LLF) customers February 2013 Price projection The primary drivers impacting total rider costs continue to be fuel, environmental compliance and our Edwardsport

More information

Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016

Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016 Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016 October 2017 The Charities Regulator, in accordance with the provisions of section 14 of the Charities Act 2009, carried

More information

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION MESA ROYALTY TRUST 2006 FEDERAL INCOME TAX INFORMATION MESA ROYALTY TRUST (The Trust ) 2006 FEDERAL INCOME TAX INFORMATION Instructions for Schedules A, B and C Schedule A For Certificate Holders who

More information

OTHER DEPOSITS FINANCIAL INSTITUTIONS DEPOSIT BARKAT SAVING ACCOUNT

OTHER DEPOSITS FINANCIAL INSTITUTIONS DEPOSIT BARKAT SAVING ACCOUNT WEIGHTAGES JAN FEB MAR APR MAY JUN JUL AUG SEPT OCT NOV DEC ANNOUNCEMENT DATE 19.Dez.14 27.Jän.15 24.Feb.15 26.Mär.15 27.Apr.15 26.Mai.15 25.Jun.15 28.Jul.15 26.Aug.15 23.Sep.15 27.Okt.15 25.Nov.15 MUDARIB

More information

SEMS-RM DOCID #

SEMS-RM DOCID # I. PURPOSE U.S. Environmental Protection Agency and Nevada Division of Environmental Protection National Priorities List Deferral Agreement Anaconda Copper Mine Site, Lyon County, Nevada SEMS-RM DOCID

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company, et al. ) ) ) Docket No. EL18-164-000 ANSWER OF SOUTHERN CALIFORNIA EDISON COMPANY TO ORDER INSTITUTING

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

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

OUR WORK. SUPERFUND, COST RECOVERY AND CONTRIBUTION - Overview

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

More information

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

Introduction to Environmental Insurance in Property Transfer. By Jack Smith, Vice President Environmental Division ECBM

Introduction to Environmental Insurance in Property Transfer. By Jack Smith, Vice President Environmental Division ECBM Introduction to Environmental Insurance in Property Transfer By Jack Smith, Vice President Environmental Division ECBM Do you ever buy or sell property? Are environmental issues ever a problem during these

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

Rule 22 Sheet 1 DIRECT ACCESS

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

More information

SANTA MONICA RENT CONTROL BOARD ADMINISTRATION MEMORANDUM

SANTA MONICA RENT CONTROL BOARD ADMINISTRATION MEMORANDUM SANTA MONICA RENT CONTROL BOARD ADMINISTRATION MEMORANDUM DATE: May 10, 2005 TO: FROM: Santa Monica Rent Control Board Mary Ann Yurkonis, Administrator FOR MEETING OF: May 12, 2005 RE: Annual General Adjustment

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

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