February 23, 2018 Advice Letter 5222-E. SUBJECT: Establishment of the Transportation Electrification Balancing Account (TEBA) Pursuant to D.

Size: px
Start display at page:

Download "February 23, 2018 Advice Letter 5222-E. SUBJECT: Establishment of the Transportation Electrification Balancing Account (TEBA) Pursuant to D."

Transcription

1 STATE OF CALFORNA PUBLC UTLTES COMMSSON 505 VAN NESS AVENUE SAN FRANCSCO, CA EDMUND G. BROWN JR., Governor February 23, 2018 Advice Letter 5222-E Erik Jacobson Director, Regulatory Relations Pacific Gas and Electric Company 77 Beale Street, Mail Code B10C P.O. Box San Francisco, CA SUBJECT: Establishment of the Transportation Electrification Balancing Account (TEBA) Pursuant to D Dear Mr. Jacobson: Advice Letter 5222-E is effective as of January 11, Sincerely, Edward Randolph Director, Energy Division

2 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box San Francisco, CA Fax: January 26, 2018 Advice 5222-E (Pacific Gas and Electric Company D U 39 E) Public Utilities Commission of the State of California Subject: Establishment of the Transportation Electrification Balancing Account (TEBA) Pursuant to Decision Purpose Pursuant to Ordering Paragraph (OP) 30 of Decision (D.) , Pacific Gas and Electric Company (PG&E) submits this advice letter to establish Preliminary Statement HH, the Transportation Electrification Balancing Account (TEBA) for the Senate Bill (SB) 350 Transportation Electrification Program initiatives. Decision , approves the first of three program initiatives requested in A the Priority Review Projects with cost caps for each of the five projects that were approved. 1 n addition to the establishment of the new TEBA, PG&E also proposed in A to merge the existing Electric Vehicle Program Balancing Account (EVPBA), a one-way balancing account, with the TEBA, under a separate subaccount. 2 This advice letter requests the establishment of the TEBA, as authorized in D , including separate subaccounts for five Priority Review Projects and a subaccount for the Electric Vehicle Program s Charge Smart and Save Program. 3 Background On January 20, 2017, PG&E filed A seeking approval of its SB 350 Transportation Electrification Priority Review Projects (PRP). On January 11, 2018, the 1 n Application , PG&E s SB 350 Transportation Electrification application, PG&E requested the following three initiatives be approved and associated subaccounts established in the TEBA: (1) Priority Review Projects; (2) the Fleet Ready program; and (3) the Fast Charge Program. The CPUC subsequently consolidated utilities applications in its April 13, 2017 scoping memo. 2 D established the Electric Vehicle Program Balancing Account (EVPBA) for Phase 1 of PG&E s Electric Vehicle nfrastructure and Education Program ( Charge Smart and Save Program ). 3 D , p. 92 This decision approves a budget, as detailed in Table 1, associated with the direct costs for each PRP. The utility may record for each PRP the revenue requirements up to the authorized direct costs for each project. The approved budgets are not fungible across PRPs.

3 Advice 5222-E January 26, 2018 California Public Utilities Commission (Commission or CPUC) issued D , effective January 11, 2018, which authorized PG&E to implement its Priority Review Programs as modified by the Decision. n the Decision, the Commission adopted PG&E s proposal to establish a one-way balancing account to recover the actual revenue requirements as shown in Table 1 of D up to the authorized direct costs for each project. At the end of the projects, any forecasted costs that were included in rates but were not spent should be returned to customers through rates. An excerpt of Table 1, which shows a summary of the funding approved for the priority review projects, is provided below. 4 Excerpt Table 1: Summary of Funding Approved for Authorized Priority Review Projects Priority Review Project Capital Expense Total Medium / Heavy Duty Fleet Customer Demonstration $ 1,730,000 $ 1,625,000 $ 3,355,000 Electric School Bus Renewables ntegration $ 507,200 $ 1,702,300 $ 2,209,500 dle Reduction T echnology $ 874,400 $ 845,000 $ 1,719,400 Home EV Charger nformation Resource Projects $ 500,000 $ 500,000 Open Request for Proposals Pacific Gas and Electric Company Denied Evaluation $ 311,356 $ 311,356 Total: $ 3,111,600 $ 4,983,656 $ 8,095,256 Budgets reflect modifications approved in this decision based on the utilities' proposed budgets provided in: Exhibit PG&E-1. All funding is in 2016 dollars. Proposed Tariff Schedule Pursuant to the authorization in D , OP 30, the request is to establish the TEBA, including subaccounts, for each PRP. As was noted in the decision discussion, the utility may record the revenue requirements for each PRP up to the authorized direct costs for each project and clarified that the budgets are not fungible across PRPs. As a result, PG&E is requesting that 5 subaccounts be established for the authorized project budgets. Four of the subaccounts will be associated with specific priority review projects, and an evaluation expense subaccount will be established to record the evaluation costs authorized for the program. n addition to the five subaccounts for the PRP, PG&E had proposed to merge the Electric Vehicle Program Balancing Account (EVPBA), a one-way balancing account, 4 D , Table 1, p86.

4 Advice 5222-E January 26, 2018 with the TEBA, under a separate subaccount. 5 Thus, the TEBA includes a subaccount for the Charge Smart and Save Program, now called EV Charge Network, which merges the accounting entries previously approved in Advice Letter 5058-E and effective January 1, 2017, with the TEBA. Upon approval of the TEBA, PG&E will retire Electric Preliminary GY Electric Vehicle Program Balancing Account. All six subaccounts are one-way balancing accounts. On an annual basis, PG&E will transfer the balance in the subaccounts to the DRAM, preliminary statement line 5.j, which records the transfer of amounts from other accounts, as authorized by Commission. The balance transfers will true-up the forecast revenue requirement to the actual revenue requirement. The subaccount balance transfers will be included as part of the AET process for rates effective January 1 of the following year. 6 The new TEBA preliminary statement is included as Attachment 1 to this filing. The filing would not increase any current rate or charge, cause the withdrawal of service, or conflict with any rate schedule or rule. Authorized Revenue Requirements The PRP Program authorized costs were modified in D and the modified budgets were presented in Table 1 of the decision. Based on the authorized spend and the timing for implementation, PG&E presents the updated forecast revenue requirements associated with the PRPs as authorized in the decision for 2018 through REVENUE REQUREMENT REQUEST Line No. Description MD/HD Fleet Demonstration $246,526 $1,509,891 $230,476 $232,730 $225,217 2 School Bus Renewables ntegration 258, , , , ,832 3 dle Reduction Technology 128,194 1,627,169 67,571 68,232 66,029 Demonstration 4 Home Charger nformation Resource 166, , Evaluation 0 315, Total $799,852 $4,444,606 $414,536 $418,591 $405,078 5 PG&E Opening Testimony, p. 6-2, footnote 2: The EVBA was approved in D to recover PG&E s EV infrastructure. As part of this application, PG&E is requesting that if the TEBA is approved that that the EVPBA be merged with the TEBA, under a separate subaccount. 6 The end of the year balance for the TEBA subaccounts will be forecast as part of the PG&E s AET process which includes an initial September Advice Letter submittal that includes forecast end-of-year balances for all electric balancing account, which are subsequently updated in December to include recorded actuals through October and a forecast for November and December.

5 Advice 5222-E January 26, 2018 Protests Anyone wishing to protest this filing may do so by letter sent via U.S. mail, facsimile or , no later than February 15, 2018 which is 20 days after the date of this filing. Protests must be submitted to: CPUC Energy Division ED Tariff Unit 505 Van Ness Avenue, 4 th Floor San Francisco, California Facsimile: (415) EDTariffUnit@cpuc.ca.gov Copies of protests also should be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above. The protest shall also be sent to PG&E either via or U.S. mail (and by facsimile, if possible) at the address shown below on the same date it is mailed or delivered to the Commission: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson Pacific Gas and Electric Company 77 Beale Street, Mail Code B13U P.O. Box San Francisco, California Facsimile: (415) PGETariffs@pge.com Any person (including individuals, groups, or organizations) may protest or respond to an advice letter (General Order 96-B, Section 7.4). The protest shall contain the following information: specification of the advice letter protested; grounds for the protest; supporting factual information or legal argument; name, telephone number, postal address, and (where appropriate) address of the protestant; and statement that the protest was sent to the utility no later than the day on which the protest was submitted to the reviewing ndustry Division (General Order 96-B, Section 3.11). Effective Date Pursuant to OP 31 of D , this advice filing is submitted with a Tier 2 designation. This advice letter will become effective on the effective date of D , which is January 11, 2018.

6 Advice 5222-E January 26, 2018 Notice n accordance with General Order 96-B, Section V, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list and the parties on the service list for A Address changes to the General Order 96-B service list should be directed to PG&E at address PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) or at Process_Office@cpuc.ca.gov. Send all electronic approvals to PGETariffs@pge.com. Advice letter filings can also be accessed electronically at: /S/ Erik Jacobson Director, Regulatory Relations Attachments cc: Service List A

7 CALFORNA PUBLC UTLTES COMMSSON ADVCE LETTER FLNG SUMMARY ENERGY UTLTY MUST BE COMPLETED BY UTLTY (Attach additional pages as needed) Company name/cpuc Utility No. Pacific Gas and Electric Company (D U39 E) Utility type: Contact Person: Yvonne Yang ELC GAS Phone #: (415) PLC HEAT WATER and EXPLANATON OF UTLTY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 5222-E Tier: 2 Subject of AL: Establishment of the Transportation Electrification Balancing Account (TEBA) Pursuant to Decision Keywords (choose from CPUC listing): Compliance AL filing type: Monthly Quarterly Annual One-Time Other f AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: D Does AL replace a withdrawn or rejected AL? f so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: s AL requesting confidential treatment? f so, what information is the utility seeking confidential treatment for: No Confidential information will be made available to those who have executed a nondisclosure agreement: N/A Name(s) and contact information of the person(s) who will provide the nondisclosure agreement and access to the confidential information: Resolution Required? Yes No Requested effective date: January 11, 2018 No. of tariff sheets: 7 Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/, agricultural, lighting). Tariff schedules affected: Electric Preliminary Statement Part HH - Transportation Electrification Balancing Account (TEBA) Service affected and changes proposed: N/A Pending advice letters that revise the same tariff sheets: N/A Protests, dispositions, and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: California Public Utilities Commission Energy Division EDTariffUnit 505 Van Ness Ave., 4 th Flr. San Francisco, CA EDTariffUnit@cpuc.ca.gov Pacific Gas and Electric Company Attn: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson 77 Beale Street, Mail Code B13U P.O. Box San Francisco, CA PGETariffs@pge.com

8 Cal P.U.C. Sheet No. Title of Sheet Attachment 1 Advice 5222-E Cancelling Cal P.U.C. Sheet No E ELECTRC PRELMNARY STATEMENT PART HH TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT Sheet E ELECTRC PRELMNARY STATEMENT PART HH TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT Sheet E ELECTRC PRELMNARY STATEMENT PART HH TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT Sheet E ELECTRC PRELMNARY STATEMENT PART HH TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT Sheet E ELECTRC PRELMNARY STATEMENT PART HH TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT Sheet E ELECTRC TABLE OF CONTENTS Sheet E ELECTRC TABLE OF CONTENTS Sheet E E Page 1 of 1

9 Original Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC PRELMNARY STATEMENT PART HH Sheet 1 TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT HH. Transportation Electrification Balancing Account (TEBA) 1. PURPOSE: The purpose of the Transportation Electrification Balancing Account (TEBA) is to track the difference between the actual revenue requirements incurred and the forecast revenue requirements for PG&E s five Priority Review Projects, authorized in Decision (D.) , by subaccount. n addition, the TEBA will merge the Electric Vehicle Program Balancing Account with the TEBA, establishing a new Charge Smart and Save Program Subaccount within the TEBA. The Charge Smart and Save Program has a cap of up to $130 million in capital, O&M, expense, rebate and education and outreach costs for the Charge Smart and Save Program. D authorized the following priority review projects and expenditures:(1) Medium Duty/Heavy Duty (MD/HD) Fleet Demonstration Project with a capital expenditure and expense cap of $3.355 million, (2) School Bus Renewables ntegration Project with a capital expenditures and expense cap of $ million, (3) dle Reduction Technology Demonstration Project with a capital expenditure and expense cap of million, (4) Home Charger nformation Resource Project with an expense cap of $500 thousand, and (5) Evaluation expense cap of $311, APPLCABLTY: The TEBA shall apply to all customers under all rate schedules and contracts for electric service subject to the jurisdiction of the Commission, except for those schedules or contracts specifically excluded by the Commission. 3. REVSON DATES: Disposition of the balances in this account s subaccounts shall be through the Annual Electric True-Up advice letter process, or as otherwise authorized by the Commission. 4. RATES: None of the subaccounts in the TEBA have a separate rate element. 5. Charge Smart and Save Program Subaccount PURPOSE: The purpose of the one-way Charge Smart and Save subaccount is to track the difference between the revenue requirement incurred as a result of PG&E s Charge Smart and Save Program and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover a revenue requirement associated with up to $130 million in capital, O&M, expense, rebate and education and outreach costs for the Charge Smart and Save Program. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $130 million revenue requirements associated with the capital, O&M, expense, rebate and education and outreach costs for the Charge Smart and Save Program. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. b. A debit or credit entry each month equal to the revenue requirement based on the actual O&M costs, net of RF&U, and net of the participation payments received from site hosts, if any, for the Charge Smart and Save Program; (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

10 Original Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC PRELMNARY STATEMENT PART HH Sheet 2 TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT 5. Charge Smart and Save Program Subaccount (Cont d) ACCOUNTNG PROCEDURE: The following entries shall be made: (Cont d) c. A debit or credit entry each month equal to the revenue requirement based on the recorded capital costs, net of RF&U, associated with the Charge Smart and Save Program. Capital-related revenue requirements include depreciation expense, return on investment, federal and state income taxes, and property taxes associated with the costs of installed equipment; and d. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and e. An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. 6. MD/HD Fleet Demonstration Project Subaccount PURPOSE: The purpose of the one-way MD/HD Fleet Demonstration Project subaccount is to track the difference between the actual revenue requirement incurred and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover a revenue requirement associated with an expenditure cap of $3,355,000 in capital, O&M, expense, costs in the MD/HD Fleet Demonstration Project subaccount. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $3,355,000 expenditure cap associated with the capital, O&M, expense, rebate and education and outreach costs for the MD/HD Fleet Demonstration Project subaccount. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. b. A debit or credit entry each month equal to the revenue requirement associated with the MD/HD Fleet Demonstration Project based on the actual O&M, net of RF&U; and c. A debit or credit entry each month equal to the revenue requirement based on the recorded capital costs, net of RF&U, associated with the MD/HD Fleet Demonstration Project. Capital-related revenue requirements include depreciation expense, return on investment, federal and state income taxes, and property taxes associated with d. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and e. An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

11 Original Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC PRELMNARY STATEMENT PART HH Sheet 3 TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT 7. School Bus Renewables ntegration Subaccount PURPOSE: The purpose of the one-way School Bus Renewables ntegration Project subaccount is to track the difference between the actual revenue requirement incurred and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover a revenue requirement up to an expenditure cap of $2,209,500 in capital, O&M, and expense in the School Bus Renewables ntegration subaccount. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $2,209,500 expenditure cap associated with the capital, O&M, and expense for the School Bus Renewable Project subaccount. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. b. A debit or credit entry each month equal to the revenue requirement associated with the School Bus Renewable ntegration Project based on the actual O&M, net of RF&U; and c. A debit or credit entry each month equal to the revenue requirement based on the recorded capital costs, net of RF&U, associated with the MD/HD Fleet Demonstration Project. Capital-related revenue requirements include depreciation expense, return on investment, federal and state income taxes, and property taxes associated with the costs of installed equipment; and d. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. 8. dle Reduction Technology Demonstration Project subaccount. PURPOSE: The purpose of the one-way dle Reduction Technology Demonstration Project subaccount is to track the difference between the actual revenue requirement incurred and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover a revenue requirement up to an expenditure cap of $1,719,400 in capital, O&M, and expense in the dle Reduction Technology Demonstration subaccount. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $1,719,400 expenditure cap associated with the capital, O&M, and expense for the dle Reduction Technology subaccount. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

12 Original Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC PRELMNARY STATEMENT PART HH Sheet 4 TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT 8. dle Reduction Technology Demonstration Project subaccount. (Cont d) ACCOUNTNG PROCEDURE: The following entries shall be made: (Cont d) b. A debit or credit entry each month equal to the revenue requirement associated with the dle Reduction Technology Demonstration Project based on the actual O&M, net of RF&U; and c. A debit or credit entry each month equal to the revenue requirement based on the recorded capital costs, net of RF&U, associated with the dle Reduction Technology Demonstration Project. Capital-related revenue requirements include depreciation expense, return on investment, federal and state income taxes, and property taxes associated with the costs of installed equipment; and d. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and e. An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. 9. Home Charger nformation Resource Project subaccount. PURPOSE: The purpose of the one-way Home Charger nformation Resource Project subaccount is to track the difference between the actual revenue requirement incurred and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover a revenue requirement up to an expenditure cap of $500,000 in O&M, and expense in the Home Charger nformation Resource Project subaccount. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $500,000 expenditure cap associated with the O&M, and expense for the Home Charger nformation Resource Project subaccount. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. b. A debit or credit entry each month equal to the revenue requirement associated with the Home Charger nformation Resource Project based on the actual O&M, net of RF&U; and c. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and d. An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

13 Original Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC PRELMNARY STATEMENT PART HH Sheet 5 TRANSPORTATON ELECTRFCATON BALANCNG ACCOUNT 10. TEBA Evaluation Expense subaccount. PURPOSE: The purpose of the one-way TEBA Expense subaccount is to track the difference between the actual revenue requirement incurred and the forecast revenue requirement. Pursuant to Decision (D.) , PG&E is authorized to recover an evaluation expense revenue requirement up to an expenditure cap of $311,356 in the TEBA. ACCOUNTNG PROCEDURE: The following entries shall be made: a. A credit entry each month equal to the monthly portion of the forecast revenue requirement, net of Revenue Fees and Uncollectible (RF&U) accounts expense, based on the adopted $311,356 evaluation expense. A corresponding debit entry is defined in PG&E s electric DRAM Preliminary Statement Part CZ. b. A debit or credit entry each month equal to the revenue requirement associated with the Evaluation Expense based on the actual O&M, net of RF&U; and c. A debit or credit entry to transfer the balance to the Distribution Revenue Adjustment Mechanism (DRAM) or to any other regulatory balancing account as authorized by the Commission; and d. An entry equal to interest on the average balance in the account at the beginning of the month and the balance after the above entries, at a rate equal to one-twelfth of the interest rate on three-month Commercial Paper for the previous month, as reported in the Federal Reserve Statistical Release, H.15 or its successor. Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

14 Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC TABLE OF CONTENTS Sheet 1 TABLE OF CONTENTS SCHEDULE TTLE OF SHEET CAL P.U.C. SHEET NO. Title Page E Rate Schedules ,40916,40917,40918,40919,40920,40921,40236,40663-E Preliminary Statements ,35423,40923,37737,34373,37727,40153-E Rules ,36649,41122-E Maps, Contracts and Deviations E Sample Forms *,37631,41151*,41576,37632,41152*,41153,37769,37703,36059,37169-E (T) (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

15 Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E U 39 San Francisco, California ELECTRC TABLE OF CONTENTS Sheet 17 PART TTLE OF SHEET Preliminary Statements (Cont d) CAL P.U.C. SHEET NO. Part GA Greenhouse Gas Expense Memorandum Account ,32420-E Part GB Greenhouse Gas Revenue Balancing Account ,40560-E Part GC California Energy Systems for the 21 st Century Balancing Account E Part GD Smart Grid Pilot Deployment Project Balancing Account ,32541, E Part GE Statewide Marketing, Education and Outreach Expenditure Balancing Account E Part GF Customer Data Access Balancing Account Electric E Part GH Mobile Home Park Balancing Account - Electric ,41092-E Part G Energy Data Center Memorandum Account Electric E Part GJ Major Emergency Balancing Account (MEBA) E Part GK SmartMeter TM Opt-Out Program Balancing Account - Electric (SOPBA-E) ,35626,35627-E Part GL Hydro Licensing Balancing Account (HLBA) E Part GM Nuclear Regulatory Commission Rulemaking Balancing Account (NRCRBA) E Part GN San Francisco ncandescent Streetlight Replacement Account E Part GO Disconnection Memorandum Account - Electric (DMA-E) E Part GP Green Tariff Shared Renewables Memorandum Account (GTSRMA) ,40567, E Part GQ Energy Efficiency Financing Balancing Account Electric (EEFMA-E) ,35293,35294-E Part GR Green Tariff Shared Renewables Balancing Account (GTSRBA) ,40570,35377-E Part GS Residential Rate Reform Memorandum Account (RRRMA) ,40572-E Part GT Assembly Bill 802 Memorandum Account - Electric E Part GU Z-Factor Memorandum Account (ZFMA-E) E Part GV Distribution nterconnection Memorandum Account (DMA) E Part GY Electric Vehicle Program Balancing Account (EVPBA) E Part HA Avoided Cost Calculator Memorandum Account E Part HB Distribution Resources Plan Demonstration Balancing Account E Part HE Executive Compensation Memorandum Account (ECMA-E) ,40700-E Part HG Wildfires Customer Protections Memorandum Account - Electric (WCPMA-E) E Part HH Transportation Electrification Balancing Account (TEBA) ,41751,41752,41753,41754-E (Continued) Advice 5222-E ssued by Date Filed January 26, 2018 Decision Robert S. Kenney Effective January 11, 2018 Vice President, Regulatory Affairs Resolution

16 PG&E Gas and Electric Advice Filing List General Order 96-B, Section V AT&T Downey & Brand Pacific Gas and Electric Company Albion Power Company Ellison Schneider & Harris LLP Praxair Alcantar & Kahl LLP Energy Management Service Regulatory & Cogeneration Service, nc. Anderson & Poole Evaluation + Strategy for Social SCD Energy Solutions nnovation Atlas ReFuel G. A. Krause & Assoc. SCE BART GenOn Energy, nc. SDG&E and SoCalGas Barkovich & Yap, nc. Goodin, MacBride, Squeri, Schlotz & SPURR Ritchie Braun Blaising Smith Wynne P.C. Green Charge Networks San Francisco Water Power and Sewer CalCom Solar Green Power nstitute Seattle City Light California Cotton Ginners & Growers Assn Hanna & Morton Sempra Utilities California Energy Commission CF Southern California Edison Company California Public Utilities Commission nternational Power Technology Southern California Gas Company California State Association of Counties ntestate Gas Services, nc. Spark Energy Calpine Kelly Group Sun Light & Power Casner, Steve Ken Bohn Consulting Sunshine Design Cenergy Power Leviton Manufacturing Co., nc. Tecogen, nc. Center for Biological Diversity Linde TerraVerde Renewable Partners City of Palo Alto Los Angeles County ntegrated Waste Tiger Natural Gas, nc. Management Task Force City of San Jose Los Angeles Dept of Water & Power TransCanada Clean Power Research MRW & Associates Troutman Sanders LLP Coast Economic Consulting Manatt Phelps Phillips Utility Cost Management Commercial Energy Marin Energy Authority Utility Power Solutions County of Tehama - Department of Public McKenna Long & Aldridge LLP Utility Specialists Works Crossborder Energy McKenzie & Associates Verizon Crown Road Energy, LLC Modesto rrigation District Water and Energy Consulting Davis Wright Tremaine LLP Morgan Stanley Wellhead Electric Company Day Carter Murphy NLine Energy, nc. Western Manufactured Housing Communities Association (WMA) Dept of General Services NRG Solar Yep Energy Don Pickett & Associates, nc. Office of Ratepayer Advocates Douglass & Liddell OnGrid Solar

February 8, 2018 Advice Letter 5212-E

February 8, 2018 Advice Letter 5212-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 8, 2018 Advice Letter 5212-E Erik Jacobson 77 Beale Street, Mail

More information

Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision

Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 September 7, 2018 Advice 5379-E (Pacific

More information

January 12, Advice Letter 4944-E

January 12, Advice Letter 4944-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor January 12, 2017 Erik Jacobson Director, Regulatory Relations Pacific Gas

More information

Subject: Fire Risk Mitigation Memorandum Account Pursuant to Senate Bill 901

Subject: Fire Risk Mitigation Memorandum Account Pursuant to Senate Bill 901 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 November 1, 2018 Advice 5419-E (Pacific

More information

January 8, 2016 Advice Letter 3657-G/4755-E. SUBJECT: PG&E s Base Revenue Requirements Effective January 1, 2016

January 8, 2016 Advice Letter 3657-G/4755-E. SUBJECT: PG&E s Base Revenue Requirements Effective January 1, 2016 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor January 8, 2016 Advice Letter 3657-G/4755-E Erik Jacobson Director, Regulatory

More information

Request for Approval of Tariff Language to Implement the Policy on the Use of Prohibited Resources for Demand Response Approved in Decision

Request for Approval of Tariff Language to Implement the Policy on the Use of Prohibited Resources for Demand Response Approved in Decision Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-1448 January 3, 2017 Advice 4991-E (Pacific

More information

June 12, Advice 5085-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

June 12, Advice 5085-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B23A P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-1448 June 12, 2017 Advice 5085-E (Pacific

More information

January 23, Advice Letter 3783-G/4963-E

January 23, Advice Letter 3783-G/4963-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor January 23, 2017 Erik Jacobson Director, Regulatory Relations Pacific Gas

More information

Green Tariff Shared Renewables Program Extension for Pacific Gas and Electric Company

Green Tariff Shared Renewables Program Extension for Pacific Gas and Electric Company Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 December 22, 2017 Advice 3920-G/5206-E

More information

September 16, Advice Letter 3138-G

September 16, Advice Letter 3138-G STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 September 16, 2010 Jane K. Yura Vice President, Regulation and Rates Pacific

More information

Subject: Request of Pacific Gas and Electric Company for 2016 and 2017 Energy Efficiency Incentive Award

Subject: Request of Pacific Gas and Electric Company for 2016 and 2017 Energy Efficiency Incentive Award Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 November 20, 2018 Advice 4044-G/5430-E

More information

February 26, 2018 Advice Letter 3926-G/5214-E

February 26, 2018 Advice Letter 3926-G/5214-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 26, 2018 Advice Letter 3926-G/5214-E Erik Jacobson Director, Regulatory

More information

SUBJECT: 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

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: Revisions to PG&E s Gas and Electric Tariffs per D and Supplemental Filing

Subject: Revisions to PG&E s Gas and Electric Tariffs per D and Supplemental Filing STATE OF CALFORNA PUBLC UTLTES COMMSSON 505 VAN NESS AVENUE SAN FRANCSCO, CA 94102-3298 Edmund G. Brown Jr., Governor March 13, 2013 Brian K. Cherry Vice President, Regulation and Rates Pacific Gas and

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

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

January 12, 2017 Advice Letter 5070

January 12, 2017 Advice Letter 5070 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor January 12, 2017 Advice Letter 5070 Ronald van der Leeden Director, Regulatory

More information

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

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

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

April 3, Advice 4085-G/5517-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 April 3, 2019 Advice 4085-G/5517-E (Pacific

More information

January 29, 2018 Advice Letter 5133-G

January 29, 2018 Advice Letter 5133-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 29, 2018 Advice Letter 5133-G Ronald van der Leeden Director, Regulatory

More information

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

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

Pacific Gas and Electric Company s Natural Gas Leak Abatement Program Incremental 2018 and 2019 Cost Estimates and Caps

Pacific Gas and Electric Company s Natural Gas Leak Abatement Program Incremental 2018 and 2019 Cost Estimates and Caps Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 October 31, 2017 Advice 3902-G (Pacific

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

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

December 10, Advice 5440-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

December 10, Advice 5440-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 December 10, 2018 Fax: 415-973-3582 Advice 5440-E (Pacific

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

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

September 16, 2015 Advice Letter 4845

September 16, 2015 Advice Letter 4845 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 16, 2015 Advice Letter 4845 Ronald van der Leeden Director, Regulatory

More information

March 15, Advice Letter 3543-E

March 15, Advice Letter 3543-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 15, 2017 Advice Letter 3543-E Director, State Regulatory Operations

More information

Subject: Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs

Subject: Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities April 29, 2016 Advice No. 4961

More information

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

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

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

More information

August 9, 2007 Advice Letter 2771-G/2918-E

August 9, 2007 Advice Letter 2771-G/2918-E STATE OF CALFORNA ARNOLD SCHWARZENEGGER, Governor PUBLC UTLTES COMMSSON 505 VAN NESS AVENUE SAN FRANCSCO, CA 94102-3298 August 9, 2007 Advice Letter 2771-G/2918-E Brian K. Cherry, Regulatory Relations

More information

December 14, 2016 Advice Letter 5053

December 14, 2016 Advice Letter 5053 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor December 14, 2016 Advice Letter 5053 Ronald van der Leeden Director, Regulatory

More information

Subject: Withdrawal of Sierra Pacific Industries Susanville Power Purchase Agreement Restructuring AL 3433-E

Subject: Withdrawal of Sierra Pacific Industries Susanville Power Purchase Agreement Restructuring AL 3433-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 5, 2009 Brian K. Cherry Vice President, Regulatory Relations Pacific

More information

August 15, 2017 Advice Letter 5167-G

August 15, 2017 Advice Letter 5167-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 15, 2017 Advice Letter 5167-G Ronald van der Leeden Director, Regulatory

More 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

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

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

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

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

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

SUBJECT: System-wide Curtailment Effective February 20, 2018 through March 6, 2018. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 15, 2018 Advice Letter 5267-G Ronald van der Leeden Director, Regulatory

More information

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

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

Subject: Power Purchase Agreement for Procurement of Renewable Energy Resources Between FPL Energy Montezuma Wind, LLC, and PG&E

Subject: Power Purchase Agreement for Procurement of Renewable Energy Resources Between FPL Energy Montezuma Wind, LLC, and PG&E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 29, 2010 Jane K. Yura Vice President, Regulation and Rates Pacific

More information

July 7, 2015 Advice Letters: 4668-G & 4718-G. SUBJECT: Request for Approval of Interruptible Transportation Capacity Contracts with Affiliates

July 7, 2015 Advice Letters: 4668-G & 4718-G. SUBJECT: Request for Approval of Interruptible Transportation Capacity Contracts with Affiliates STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 7, 2015 Advice Letters: 4668-G & 4718-G Southern California Gas Company

More information

July 1, 2015 Advice Letter: 4814-G. Advice Letter 4814-G is effective as of June 29, 2015 with corresponding Tariffs effective as of July 1, 2015.

July 1, 2015 Advice Letter: 4814-G. Advice Letter 4814-G is effective as of June 29, 2015 with corresponding Tariffs effective as of July 1, 2015. STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 1, 2015 Advice Letter: 4814-G Southern California Gas Company Attention:

More information

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

ADVICE LETTER SUMMARY ENERGY UTILITY

ADVICE LETTER SUMMARY ENERGY UTILITY ADVICE LETTER SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Liberty Utilities (CalPeco Electric) LLC (U-933-E) Utility type: Contact

More 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

February 1, 2018 Advice Letter 5233-G. SUBJECT: Revision of Gas Preliminary Statements to Implement New Accounting Guidance Principles

February 1, 2018 Advice Letter 5233-G. SUBJECT: Revision of Gas Preliminary Statements to Implement New Accounting Guidance Principles STATE OF CALIFORIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSIO 505 VA ESS AVEUE SA FRACISCO, CA 94102-3298 February 1, 2018 Advice Letter 5233-G Ronald van der Leeden Director, Regulatory

More information

November 14, 2014 Advice Letters: 4582-G 4582-G-A. SUBJECT: Establishment of Rule No. 43, OBR Tariff in Compliance with D.

November 14, 2014 Advice Letters: 4582-G 4582-G-A. SUBJECT: Establishment of Rule No. 43, OBR Tariff in Compliance with D. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 14, 2014 Advice Letters: 4582-G 4582-G-A Rasha Prince, Director Regulatory

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: California Pacific Electric

More information

Subject Annual Gas True-Up: Consolidated Gas Rate Update for Rates Effective January 1, 2018

Subject Annual Gas True-Up: Consolidated Gas Rate Update for Rates Effective January 1, 2018 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 December 21, 2017 Advice 3919-G (Pacific

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

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

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

More information

March 19, Advice Letter 2906-G/3212-E

March 19, Advice Letter 2906-G/3212-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 19, 2008 Brian K. Cherry Vice President, Regulatory Relations Pacific

More information

May 22, Advice No A (U 904 G) Public Utilities Commission of the State of California

May 22, Advice No A (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 May 22, 2018 Advice No. 5293-A

More information

Subject: Allocation of Enron and Reliant Settlement Proceeds to Core Gas Customers

Subject: Allocation of Enron and Reliant Settlement Proceeds to Core Gas Customers Brian K. Cherry Director Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

Subject: Five Contracts for Procurement of Renewable Energy Resulting from PG&E s Power Purchase Agreements with Solar Project Solutions, LLC

Subject: Five Contracts for Procurement of Renewable Energy Resulting from PG&E s Power Purchase Agreements with Solar Project Solutions, LLC STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 12, 2011 Jane K. Yura Vice President, Regulation and Rates Pacific Gas

More information

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

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 38220-E Cancelling Revised Cal. P.U.C. Sheet No. 32083-E ELECTRC PRELMNARY STATEMENT PART CP Sheet 1 CP. (ERRA) 1. PURPOSE: The purpose of the Energy Resource Recovery Account

More information

April 3, Megan Scott-Kakures Vice President, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770

April 3, Megan Scott-Kakures Vice President, Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA 91770 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor April 3, 2015 Megan Scott-Kakures Vice President, Regulatory Operations Southern

More information

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

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

More information

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

August 25, Advice Letter 4677-E

August 25, Advice Letter 4677-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor August 25, 2015 Erik Jacobson Director, Regulatory Relations Pacific Gas and

More information

February 6, Advice 3805-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California

February 6, Advice 3805-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-1448 February 6, 2017 Advice 3805-G (Pacific

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

Subject: Revisions to Purchased Gas Account to Include Hedging Transactions As Approved in Decision

Subject: Revisions to Purchased Gas Account to Include Hedging Transactions As Approved in Decision Brian K. Cherry Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177 October 25,

More information

September 4, Advice Letter 3622-G/4693-E

September 4, Advice Letter 3622-G/4693-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor September 4, 2015 Erik Jacobson Director, Regulatory Relations Pacific Gas

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No. California Pacific Electric

More information

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

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

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More 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

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

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

More information

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

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

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

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

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

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

Amending Nuclear Facilities Nonqualified and Qualified CPUC Decommissioning Master Trust Agreements

Amending Nuclear Facilities Nonqualified and Qualified CPUC Decommissioning Master Trust Agreements Brian K. Cherry Director Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177

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

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

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

More information

July 9, Advice Letters: 3050-E

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

More information

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

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

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

March 21, 2014 Advice Letters 4433-G/4433-G-A

March 21, 2014 Advice Letters 4433-G/4433-G-A STATE OF CALIFORIA PUBLIC UTILITIES COMMISSIO 505 VA ESS AVEUE SA FRACISCO, CA 94102-3298 Edmund G. Brown Jr., Governor March 21, 2014 Advice Letters 4433-G/4433-G-A Rasha Prince, Director Regulatory Affairs

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

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

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

More information

Annual Electric True-Up Submittal Change to PG&E's Electric Rates on January 1, 2019

Annual Electric True-Up Submittal Change to PG&E's Electric Rates on January 1, 2019 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Facsimile: (415) 973-3582 September 4, 2018 Advice 5376-E

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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