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

Size: px
Start display at page:

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

Transcription

1

2 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, Inc., and Southern California Edison General Office Complex Sites to the Hazardous Substance Cleanup Cost Recovery Mechanism In compliance with Decision (D ), dated May 4, 1994, 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 This advice filing revises SCE s Preliminary Statement, Part V, Hazardous Substance Cleanup Cost Recovery Mechanism (Mechanism), to add the Gibson Environmental, Inc., and Southern California Edison General Office Complex to the list of sites listed in Section 2.d within Table A of the tariff. INFORMATION D , among other things, authorized SCE to establish a mechanism relating to hazardous substance cleanup costs. On June 8, 1994, SCE filed Advice 1055-E-A, to establish Preliminary Statement, Part V, Hazardous Substance Cleanup Cost Recovery Mechanism. In D , the Commission established the Hazardous Substance Cost Recovery Mechanism which provided a methodology for allocating costs and related recoveries between SCE s ratepayers and shareholders associated with the cleanup of certain properties contaminated with hazardous substances. This methodology allowed 90% of the cleanup costs to be assigned to utility ratepayers and 10% of the cleanup costs to be assigned to utility shareholders. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 1567-E (U 338-E) July 31, 2001 SCE has the option to add additional sites to the Mechanism under terms of the Hazardous Substance Cleanup Cost Recovery Collaborative Report submitted in response to Decision and the associated Settlement Agreement (Collaborative Settlement Agreement) adopted by the Commission in D The Collaborative Settlement Agreement requires that the following information be provided to the Commission in order to include an additional site in the Mechanism: (1) the name of the site; (2) the location of the site; (3) the source, nature, and approximate date of the contamination; (4) utility operations (historical and current) at the site, if any; and (5) environmental agency actions and oversight regarding the site, if any. Attachment B contains the relevant information for the Gibson Environmental, Inc., and Southern California Edison General Office Complex Sites. In addition, Decision , dated July 3, 1996, requires that a utility seeking recovery of hazardous waste cleanup costs through an advice letter filing demonstrate that: (1) cleanup costs for which recovery is being sought are not being recovered through base rates or through any other recovery procedure; and (2) all of the costs for which recovery is being sought are hazardous waste cleanup costs (including insurance litigation costs) found appropriate for recovery in the Collaborative Report. SCE s current rate levels as adopted in recent regulatory proceedings, such as the General Rate Case and Performance Based Ratemaking proceedings, do not include recovery for hazardous substance cleanup costs and related insurance litigation costs associated with Gibson Environmental, Inc., and Southern California Edison General Office Complex Sites identified in this advice filing. Instead, these costs, net of applicable insurance recoveries, will be recovered pursuant to the Mechanism. The Mechanism provides a methodology for allocating, between SCE s ratepayers and shareholders, costs and related recoveries associated with the cleanup of hazardous substances at contaminated covered properties. Upon the effective date of this advice filing, the hazardous substance cleanup costs, insurance litigation costs, and insurance recoveries associated with the Gibson Environmental, Inc., and Southern California Edison General Office Complex Sites will be accounted for using unique accounting codes which distinguish them from other routine operation and maintenance expenses and insurance receipts. Costs and recoveries recorded under these unique accounting codes will be reviewed internally by SCE on a monthly basis to ensure that they are appropriate for inclusion in the Mechanism, as defined on pages 4-7 of Appendix A in D , and are related to covered sites. These accounting procedures ensure that cleanup costs are captured correctly in the Mechanism and that these costs are not included for recovery in other regulatory proceedings. D requires that costs and recoveries recorded under the Mechanism be reported to the Commission annually.

4 ADVICE 1567-E (U 338-E) July 31, 2001 No cost information is required for this advice filing. This advice filing will not increase or decrease any rate or charge, cause the withdrawal of service, or conflict with any rate schedule or rule. EFFECTIVE DATE In compliance with the Collaborative Settlement Agreement, this advice filing will become effective on the 40 th calendar day after the date filed, which is September 9, NOTICE Anyone wishing to protest this advice filing may do so by letter which must be received by 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) Copies should also be sent 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 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) lawlerem@sce.com Bruce Foster Vice President of Regulatory Operations Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) fosterbc@sce.com

5 ADVICE 1567-E (U 338-E) July 31, 2001 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 mailing copies of this advice filing to the interested parties shown on the attached service list. 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. 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. For questions, please contact Bill Ostrander at (626) or by electronic mail at ostranwr@sce.com. Southern California Edison Company AJ:pf/eml Enclosures Akbar Jazayeri

6 Public Utilities Commission 1567-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Preliminary Statement Part V Revised E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

7 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 4 (Continued) V. Hazardous Substance Cleanup Cost Recovery Mechanism. (Continued) 2. Definitions. (Continued) d. Covered Sites: (Continued) Table A Authorized Covered Sites (Continued) Covered Site Authorization Other Sites: (Continued) 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 (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1567-E John R. Fielder Date Filed Jul 31, 2001 Decision Senior Vice President Effective Sep 9, H10 Resolution

8 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E 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. NOT IN USE... K. NOT IN USE... L. NOT IN USE... M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E E E NotUsed-NotUsed-NotUsed-NotUsed E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1567-E John R. Fielder Date Filed Jul 31, 2001 Decision Senior Vice President Effective Sep 9, H12 Resolution

9 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E 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. Transition Revenue Account (TRA) E 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. NOT IN USE... AA. BB. Demand Reduction and Self-Generation Program Incremental Cost (DRSGPIC) E 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. NOT IN USE... GG. Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. Public Purpose Adjustment Mechanism (PPAM) E JJ. Transition Costs Balancing Account E E E E E E E E E KK. Emergency Procurement Surcharge Balancing Account (EPSBA) E (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1567-E John R. Fielder Date Filed Jul 31, 2001 Decision Senior Vice President Effective Sep 9, H10 Resolution

10 Attachment B Site Name: Gibson Environmental, Inc. Location: 2401 Gibson Street, Bakersfield, California Source, Nature, and Approximate Date of Contamination: Gibson operated a used oil and contaminated soil storage and treatment facility at the site from June 1987 through October Many parties lawfully sent liquid and/or solid waste to the site during that timeframe. These activities were conducted under a permit issued by the California Department of Toxic Substances Control (DTSC) on June 28, In October 1994, DTSC filed a civil lawsuit against the owners and operators of Gibson Environmental alleging numerous violations of hazardous waste laws. On June 25, 1996, DTSC issued a decision denying the facility a hazardous waste permit. DTSC s decision became final on February 4, DTSC estimated there were approximately 670,000 gallons of contaminated liquids and sludge present on the site, contained in numerous tanks, some of which were found to be leaking. There is approximately 85,000 cubic yards of waste soil stockpiled on-site. After Gibson ceased operations, the company became insolvent. Utility Operations (Historical and Current) at the Site: DTSC documentation indicates SCE was responsible for 1,339 tons of solid waste and 225,104 gallons of liquid waste (0.509% and 0.603% respectively) of the total solids and liquid wastes disposed of at the site based on shipping manifests dated from March 1987 to October This volume was sent in 179 separate shipments. Environmental Agency Actions and Oversight: On November 11, 1999, DTSC issued an order to 35 potentially responsible parties (PRPs) identified as substantial contributors of waste at the Gibson site. Such contributors are liable for cleanup costs under state and federal law, including CERCLA, HSAA and common law. Those 35 PRPs created a group and are represented by the law firm Barg Coffin Lewis & Trapp. On April 4, 2001, the 35 PRPs sent a demand letter to SCE and 39 other solid waste generators and/or 21 other liquid waste generators as PRPs. The PRP group has requested payment of $24, from SCE to cover incurred cleanup and oversight costs at the Gibson site. Remediation of the site is on-going. At this point the final cleanup cost estimates are uncertain.

11 Site Name: Southern California Edison General Office Complex Location: 2244 Walnut Grove Ave., Rosemead, CA Source, Nature, and Approximate Date of Contamination: SCE has owned the property since The site encompasses 62.4 acres. There are currently four General Office (GO) buildings at the site. The U. S. Environmental Protection Agency (EPA) notified SCE on February 21, 2001 that SCE is a potential responsible party regarding the South El Monte Operable Unit of the San Gabriel Valley Superfund sites. SCE will have to demonstrate whether we are a potential responsible party or not through further investigation of the site. SCE installed the garage operation at GO 1 around 1970 with underground and aboveground storage tanks. Around 1988, SCE removed the indoor dispenser island and piping during tank removal and discovered soil contamination around the piping. Because the removed tanks were under the foundation of the GO 1 building, access limited soil removal and remediation activities were performed. The Regional Water Quality Control Board (RWQCB) was the oversight agency that worked with SCE on the cleanup. SCE installed monitoring wells, and sampled and analyzed for BTEX. In 1995, the RWQCB requested that SCE submit a workplan to either remediate or implement annual monitoring. In 1999, the RWQCB requested SCE to analyze for additional constituents MTBE, perchlorate, NDMA and 1,4-dioxane. None of the new constituents has been detected in subsequent sampling. SCE is currently seeking closure from the RWQCB for the cleanup. In 1987, SCE installed another garage operation at the Klingerman Street facility, adjacent to GO 2. In addition, there is a paint booth in GO 1, and a print shop in GO 3 to support the headquarters operations. Most recently, SCE completed a comprehensive survey of chemical use and storage information at the request of the RWQCB. SCE anticipates that the RWQCB will require further investigation at the site sometime in Utility Operation (Historical and Current) At The Site: SCE acquired the property in 1949 and The site makes up the General Office Complex used by SCE as corporate headquarters. Originally intended for use as a power plant location, the land use was changed to commercial land use. The first building was built in The headquarters consists of four separate office buildings and an automotive maintenance and fueling operation. Industrial activities in support of the large office complex include painting (with a commercial paint booth), print shop operations, typical building equipment maintenance (HVAC, chiller plant, emergency generators, etc.), as well as vehicle maintenance, fueling, and washing. Environmental Agency Actions and Oversight: SCE will work with the RWQCB to obtain closure on the piping leak cleanup. However, EPA notified the Company on February 21, 2001 that it considers SCE to be a potentially responsible party regarding the South El Monte Operable Unit of the San Gabriel Valley Superfund Sites (NPL site). The two agencies are working together to coordinate activities on the NPL site. It is anticipated that additional site investigation and perhaps additional remediation will be required to satisfy the two agencies.

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

February 19, Revisions to SCE s 2008 Santa Catalina Island Water Revenue Requirement

February 19, Revisions to SCE s 2008 Santa Catalina Island Water Revenue Requirement Akbar Jazayeri Vice President of Regulatory Operations February 19, 2008 ADVICE 62-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Revisions to SCE s 2008 Santa

More information

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

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

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 (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. 59895-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57290-E GENERATING FACILITY INTERCONNECTION AGREEMENT (Non-Exporting)

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

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

San Jose Water Company

San Jose Water Company San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 March 22, 2018 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 518 San Jose Water

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

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

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

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

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

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. 59898-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57292-E Sheet 1 GENERATING FACILITY INTERCONNECTION AGREEMENT (3 RD PARTY

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

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

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

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

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

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

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

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

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

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

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

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

ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION

ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION Utility Name Southern California Date Utility Notified 8/27/2010 Edison Company Utility No./Type U 338-W/WTC Via Advice Letter No. AL 80-W [ ] Fax

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

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

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

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

More information

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

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

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

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

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

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY February 9, 2018 P.O. Box 23490 San Jose, CA 95153 (408) 227-9540 tguster@greatoakswater.com Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298

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

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

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

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

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

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

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

More information

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. 61962-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 61237-E Sheet 1 GENERATING FACILITY INTERCONNECTION AGREEMENT Form (Continued)

More information

GREAT OAKS WATER COMPANY

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

More information

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. 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. 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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement

More information

July 17, 2013 Advice Letter 4504

July 17, 2013 Advice Letter 4504 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 17, 2013 Advice Letter 4504 Rasha Prince, Director Regulatory Affairs

More information

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

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

More information

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

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

More information

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

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

More information

1898-W Rule No. 15 Main Extensions (Continued) 993-W 1899-W Table of Contents (Continued) 1780-W 1900-W Table of Contents 1897-W

1898-W Rule No. 15 Main Extensions (Continued) 993-W 1899-W Table of Contents (Continued) 1780-W 1900-W Table of Contents 1897-W San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 March 23, 2018 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 519 San Jose Water

More information