ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

Size: px
Start display at page:

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

Transcription

1 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: [X] to: Darrah.Morgan@sce.com Date AL filed: February 12, 2018 Utility Contact Person: Darrah Morgan Utility Phone No.: (626) Fax No.: N/A ED Staff Contact: Syreeta Gibbs For Internal Purposes Only:) Date Calendar Clerk Notified / / Date Commissioners/Advisors Notified / / [X] INITIAL SUSPENSION (up to 120 DAYS from the expiration of the initial review period) This is to notify that the above-indicated AL is suspended for up to 120 days beginning March 9, 2018 for the following reason(s) below. If the AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division extends beyond the expiration of the initial suspension period, the advice letter will be automatically suspended for up to 180 days beyond the initial suspension period. [ ] A Commission Resolution is Required to Dispose of the Advice Letter [ ] Advice Letter Requests a Commission Order [X] Advice Letter Requires Staff Review The expected duration of initial suspension period is 120 days [ ] FURTHER SUSPENSION (up to 180 DAYS beyond initial suspension period) The AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division has extended beyond the expiration of the initial suspension period. The advice letter is suspended for up to 180 days beyond the initial suspension period. If you have any questions regarding this matter, please contact Syreeta Gibbs at syg@cpuc.ca.gov. cc: EDTariffUnit@cpuc.ca.gov, alison.labonte@cpuc.ca.gov

2

3 Gary Stern Managing Director, State Regulatory Operations February 12, 2018 ADVICE 3743-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Southern California Edison Company s Revised Energy Savings Assistance Homes Treated Goals and Savings Target Plan Pursuant to Resolution E-4885 I. PURPOSE The purpose of this Advice Letter (AL) is to provide Southern California Edison Company s (SCE s) plan addressing the revised homes treated goals and savings targets for the Energy Savings Assistance (ESA) Program in Resolution E-4885 Approving SCE Authorized California Alternate Rates for Energy (CARE) and ESA Programs Conforming AL 3585-E and Supplemental AL 3585-E-A in compliance with Decision (D.) and D II. BACKGROUND On November 18, 2014, SCE filed its application for the ESA and CARE Programs Plans and Budgets, Application (A.) et al. Hearings on SCE s Application were held on June 17-18, 2015; and, workshops to discuss SCE s applications were held on June 19, 2015 and August 19, On August 16, 2016, Administrative Law Judge Colbert issued a Proposed Decision (PD) and Commissioner Sandoval issued an Alternate Proposed Decision (APD). On August 31, 2016, Commissioner Sandoval hosted an All Party meeting to discuss specific issues outlined in the APD. SCE filed comments on the PD and APD on September 6, 2016, and filed reply comments on September 12, Prior to issuance of the final decision, there were two versions of the PD and four versions of the APD issued. On November 10, 2016, the California Public Utilities Commission (Commission or CPUC) issued D which approved SCE s ESA and CARE Programs Plans and P.O. Box Rush Street Rosemead, California (626) Fax (626)

4 ADVICE 3743-E (U 338-E) February 12, 2018 Budgets for Program Years D was modified by D SCE cites to the redline of D , as modified by D , in Attachment 1 to D (hereinafter Decision ). In D , the Commission directed SCE to submit a conforming advice letter to reflect program energy savings goals, budgets, costs for approved measures, penetration goals, cost effectiveness values, and any other update factors. 2 Additionally, SCE is directed to recalculate the number of ESA Program customers eligible and willing with the new willingness and feasible to participate (WFTP) factor, ESA and CARE programs budget projections for reflecting the adjustments, and the new program elements adopted in the Decision, as well as information related to Assembly Bill (AB) 327, as directed in the Decision. Moreover, based on recent direction for ESA and CARE Program audits, SCE incorporated costs for the ESA and CARE Program audits, as well as proposed audit budgets for On April 3, 2017, SCE filed Advice 3585-E, its Conforming AL in compliance with D On June 1, 2017, the Commission s Energy Division Staff provided SCE with questions and recommendations for updating Advice 3585-E, which are addressed in SCE s Supplemental AL 3585-E-A filed on June 20, On December 14, 2017, Resolution E-4885 was issued approving SCE s Authorized CARE and ESA Programs Conforming AL 3585-E and Supplemental AL 3585-E-A filed in compliance with D Further, Resolution E-4885 required SCE to submit a Tier 2 AL setting forth a plan and supplemental budget proposal to treat the remaining untreated population and propose new retreatment estimates as warranted. 3 III. SUMMARY OF MODIFICATIONS TO PLAN FOR INCREASED HOMES TREATED GOALS AND SAVINGS TARGETS As directed by Resolution E-4885, SCE provides its plan to address the increased homes treated goals and savings targets with the following: A. ESA Program Household Treatment Goals; B. Approach to ESA Program Household Treatment Goals C. Allocation of Unspent Funds; D. New Budget Tables; E. Program Savings Goals 1 D , p D , pp Resolution E-4885, p. 25.

5 ADVICE 3743-E (U 338-E) February 12, 2018 IV. SPECIFIC MODIFICATIONS A. ESA Program Household Treatment Goals SCE s ESA Program was designed to make further progress towards the Strategic Plan s first goal of offering ESA Program services to all income-eligible customers by treating an estimated 234,940 homes by Per the Decision, SCE was directed to re-calculate and estimate the new remaining eligible population using the 60 percent WFTP. In response, SCE projected 322,123 remaining eligible and willing households through 2020 as filed in SCE s Conforming Advice Letter 3585-E. 4 As shown in Table A-1 below, SCE s total homes treated includes the projected quantities of first time treatments and retreatments for , as directed in Resolution E SCE based these projections on the increase to 60% WFTP, the new restriction of not counting retreatments toward the 2020 Homes Treated goal, and historical data showing that allowing retreatments adds approximately 23% of first time treatments to the total number of homes treated. TABLE A-1 Household Treatment Goal Total First Time Treatments 64,520 83,918 85,835 87, ,123 Retreatments 15,813 18,643 19,218 19,822 73,495 Total Homes Treated 80, , , , ,618 B. Approach to ESA Program Household Treatment Goals SCE s Marketing, Education, and Outreach (ME&O) plan for the ESA Program cycle provides situational analysis of SCE s low income audience, including customer insights and barriers to participation, as well as a marketing plan outlining objectives, strategies, tactics, and metrics to meet the total homes treated goal. However, based on the significant increase in the number of households targeted for treatment, the activities, along with budget, are expected to increase. 4 SCE Conforming Advice Letter 3585-E Attachment C Table VIII.

6 ADVICE 3743-E (U 338-E) February 12, 2018 Other low income marketing activities include working with our existing network of community-based organizations and contractors, integrating with SoCalGas to deliver joint services to customers in overlapping service territories, increased coordination with CSD s Low Income Weatherization program, and implementing the ESA Program multifamily common area measure initiative. Lastly, SCE will seek additional opportunities to leverage the ESA program, as appropriate, with other programs focusing on disadvantaged communities. Integration with SoCalGas Continue to collaborate and identify opportunities to continuously improve ESA Program delivery for households served jointly by both utilities. Areas of opportunities include, but not limited to, joint branding/marketing efforts, and system enhancements to improve outreach, assessment, enrollment, and installation processes for joint customers. Coordination with CSD s LIWP SCE and CSD continue to make progress on establishing a data sharing process that provides customer usage data and information for CSD treated households. Multifamily Common Area Measure Initiative SCE will be filing an implementation plan via Tier 2 Advice Letter by no later than March 1, The plan includes an engagement strategy that focuses on, and has the ability to react to, the distinct needs of multifamily properties. C. Allocation of Unspent Funds The Decision authorized SCE to utilize unspent funds for various new measures and initiatives. Table C-1 demonstrates SCE s Approved Allocation of Unspent Funds via Resolution E-4885 for new measures, such as High Efficiency (HE) Clothes Washers, Central AC and other AC related measures in Climate Zone 13, and Tier II Power Strips, as authorized in the Decision. Because these amounts are no longer represented by the new estimated total household treatment goal, SCE is proposing a revision to the allocation of unspent amounts. For example while projected installation quantities for central AC in climate zone 13 and Powerstrip Tier II have increased, quantities for HE Clothes Washer were decreased based on eligibility criteria for the measure.

7 ADVICE 3743-E (U 338-E) February 12, 2018 TABLE C-1 SCE s Allocation of Unspent Funds Category Approved Proposed Variance Additional Regulatory Compliance Costs $487,500 $487,500 $0 Leveraging - CEC, CSD & DWR $4,000,000 $4,000,000 $0 Climate Zone 13 - Central AC and other AC related measures $22,846,073 $28,090,256 $ 5,244,183 HE Clothes Washer $11,399,256 $4,066,221 ($ 7,333,035) Multifamily Common Area Measures $18,000,000 $18,000,000 $0 Powerstrip Tier II $7,851,586 $8,146,104 $294,518 Total $64,584,415 $62,790,081 ($1,794,334) D. New Budget Tables As shown in Attachment 1 and based on the revised household treatment goal and projection of potential eligible measures feasible for installation, SCE proposes an increase to previously approved budget by approximately $84.8M, of which $62.8M would be offset by the ESA unspent balance. Because additional budget will be needed to meet the revised household treatment goal and projection of potential eligible measures, SCE will request additional funds in its mid-cycle advice letter to be filed in July A comparison between the approved budget and the new requested amount is also provided in Attachment 1 Revised ESAP Budget PY The proposed budget does not include adjustments to the program that may be proposed via other filings. For example, the Advice Letter for the PCT Pilot plan and budget may request additional funding. 5 D allows budget adjustments as part of the mid-cycle advice letter process. See See Attachment 1 of D p

8 ADVICE 3743-E (U 338-E) February 12, 2018 E. Program Savings Goals SCE provides its revised energy savings goals in Table E-1 below. SCE s estimated savings are based on the projected quantities installed for each year. SCE provides additional detail as to how the savings were projected by measure group category (see Attachment 2 ESAP Savings PY ). SCE notes the estimated savings do not include the potential savings from efforts such as, CSD Leveraging and Coordination and Multifamily Common Area Measures. There is presently no accurate way of calculating savings for these efforts. TABLE E-1 ESA Savings Goal Per Resolution E SCE s revised Portfolio-Wide Electric Savings Target (GWh) Old 2017 (Per 30.8 D ) New New New New TIER DESIGNATION Pursuant to Resolution E-4885, page 17, this advice filing is submitted with a Tier 2 designation. EFFECTIVE DATE SCE respectfully request that this Advice Letter be approved March 14, 2018, which is 30 calendar days after the date filed. PROTESTS Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be submitted to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California EDTariffUnit@cpuc.ca.gov

9 ADVICE 3743-E (U 338-E) February 12, 2018 Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this Advice Letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Gary Stern Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. NOTICE In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, A et al. and A et al. service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at

10 ADVICE 3743-E (U 338-E) February 12, 2018 For questions, please contact Sheila Lee at (626) or by electronic mail at Sheila.Lee@sce.com. Southern California Edison Company GS:sl:cm Enclosures /s/ Gary Stern Gary Stern

11 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company (U 338-E) Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3743-E Tier Designation: 2 Subject of AL: Southern California Edison Company s Revised Energy Savings Assistance Homes Treated Goals and Savings Target Plan Pursuant to Resolution E-4885 Keywords (choose from CPUC listing): Compliance, CARE AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Resolution E-4885 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL: Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 3/14/18 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: None 1 Discuss in AL if more space is needed.

12 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California Gary Stern Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Facsimile: (626) Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415)

13 Attachment 1 Revised ESAP Budget PY

14 Attachment 1 Revised ESAP Budget PY SCE's Approved ESA Program Budgets, via Resolution E 4885 SCE's requested Budgets Based On Direction from Res E 4885 ESA Program Budget Appliances $ 19,877,351 $ 20,600,293 $ 21,628,600 $ 22,713,446 $ 84,819,690 $ 17,363,201 $ 30,671,603 $ 31,386,048 $ 32,136,699 $ 111,557,551 Domestic Hot Water $ 27,143 $ 29,612 $ 31,348 $ 32,633 $ 120,736 $ 11,384 $ 46,783 $ 47,873 $ 49,018 $ 155,057 Enclosure $ 188,160 $ 206,446 $ 218,022 $ 228,441 $ 841,069 $ 188,821 $ 323,540 $ 331,076 $ 338,995 $ 1,182,432 HVAC $ 21,373,954 $ 23,701,595 $ 24,897,305 $ 26,134,620 $ 96,107,474 $ 23,545,843 $ 37,104,838 $ 37,969,134 $ 38,876,967 $ 137,496,782 Maintenance $ 91,665 $ 96,417 $ 100,220 $ 105,347 $ 393,649 $ 91,665 $ 95,448 $ 155,760 $ 159,388 $ 502,261 Lighting $ 2,647,334 $ 1,929,586 $ 1,013,054 $ 531,767 $ 6,121,741 $ 3,523,725 $ 2,936,594 $ 1,502,499 $ 769,217 $ 8,732,035 Misc $ 2,842,731 $ 2,508,593 $ 2,631,912 $ 1,755,172 $ 9,738,408 $ 2,670,367 $ 2,672,353 $ 2,734,601 $ 2,800,004 $ 10,877,325 In Home Education $ 1,322,070 $ 1,388,162 $ 1,457,578 $ 1,530,461 $ 5,698,271 $ 1,019,757 $ 1,301,922 $ 1,333,556 $ 1,366,789 $ 5,022,024 Customer Enrollment $ 4,071,924 $ 4,275,486 $ 4,489,283 $ 4,713,762 $ 17,550,455 $ 6,507,669 $ 8,308,329 $ 8,510,203 $ 8,722,283 $ 32,048,484 Energy Efficiency Subtotal $ 52,442,332 $ 54,736,190 $ 56,467,322 $ 57,745,649 $ 221,391,493 $ 54,922,431 $ 83,461,410 $ 83,970,751 $ 85,219,359 $ 307,573,951 Training Center $ 493,828 $ 516,064 $ 539,344 $ 563,710 $ 2,112,946 $ 493,828 $ 516,064 $ 539,344 $ 563,710 $ 2,112,946 Inspections $ 1,051,652 $ 1,100,363 $ 1,151,406 $ 1,204,880 $ 4,508,301 $ 1,051,652 $ 1,100,363 $ 1,151,406 $ 1,204,880 $ 4,508,301 Marketing and Outreach $ 950,000 $ 950,000 $ 950,000 $ 950,000 $ 3,800,000 $ 950,000 $ 1,100,000 $ 1,100,000 $ 1,100,000 $ 4,250,000 Measurement and Evaluation Studies $ 226,250 $ 91,250 $ 91,250 $ 91,250 $ 500,000 $ 226,250 $ 91,250 $ 91,250 $ 91,250 $ 500,000 Regulatory Compliance $ 450,856 $ 464,382 $ 478,313 $ 492,663 $ 1,886,214 $ 450,856 $ 464,382 $ 478,313 $ 492,663 $ 1,886,214 General Administration $ 3,926,101 $ 4,001,434 $ 3,879,027 $ 3,958,948 $ 15,765,510 $ 3,926,101 $ 4,001,434 $ 3,879,027 $ 3,958,948 $ 15,765,510 CPUC Energy Division $ 60,000 $ 60,000 $ 60,000 $ 60,000 $ 240,000 $ 60,000 $ 60,000 $ 60,000 $ 60,000 $ 240,000 Compliance Costs $ 393,750 $ $ 93,750 $ $ 487,500 $ 393,750 $ $ 93,750 $ $ 487,500 Multi Family $ 4,500,000 $ 4,500,000 $ 4,500,000 $ 4,500,000 $ 18,000,000 $ $ 6,000,000 $ 6,000,000 $ 6,000,000 $ 18,000,000 Leveraging $ 1,000,000 $ 1,000,000 $ 1,000,000 $ 1,000,000 $ 4,000,000 $ $ 1,333,333 $ 1,333,333 $ 1,333,333 $ 4,000,000 Climate Zone 13 Central AC and AC Related $ 2,824,460 $ 6,348,570 $ 6,666,260 $ 7,006,783 $ 22,846,073 $ $ 9,098,585 $ 9,383,698 $ 9,607,973 $ 28,090,256 HE Clothes Washers $ 1,434,053 $ 3,160,850 $ 3,318,844 $ 3,485,509 $ 11,399,256 $ $ 1,324,045 $ 1,354,886 $ 1,387,290 $ 4,066,221 Powerstrip Tier II $ 987,546 $ 2,177,352 $ 2,286,161 $ 2,400,527 $ 7,851,586 $ 738,995 $ 2,411,906 $ 2,468,087 $ 2,527,116 $ 8,146,104 Subtotal $ 18,298,496 $ 24,370,265 $ 25,014,355 $ 25,714,270 $ 93,397,386 $ 8,291,432 $ 27,501,362 $ 27,933,095 $ 28,327,164 $ 92,053,052 TOTAL PROGRAM COSTS $ 70,740,828 $ 79,106,455 $ 81,481,677 $ 83,459,919 $ 314,788,879 $ 63,213,863 $ 110,962,772 $ 111,903,845 $ 113,546,523 $ 399,627,003

15 Attachment 2 ESAP Savings PY

16 Attachment 2 ESAP Savings PY Measure Group Sum of 2017 kwh Sum of 2018 kwh Sum of 2019 kwh Sum of 2020 kwh Appliances 13,712,529 23,069,329 23,606,691 24,171,285 Domestic Hot Water 54, , , ,894 Enclosure 31,573 51,523 52,723 53,984 HECW 0 134, , ,959 HVAC 5,123,175 8,766,056 8,970,247 9,184,546 HVAC , , ,464 Lighting 5,837,970 10,373,735 5,307,687 2,717,315 Maintenance 87,432 86, , ,957 Maintenance ,851 71,478 Misc 3,524,677 5,169,575 5,289,992 5,416,511 SPS Tier 2 1,746,714 5,429,398 5,555,867 5,688,745 Grand Total 30,118,545 53,593,895 49,657,271 48,127,138 kwh to GWh

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

March 15, Advice Letter 3543-E

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

More information

SUBJECT: Establishment of the 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

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

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 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: 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

January 26, Advice Letter 3721-E

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

More information

SUBJECT: Establishment of the 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

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

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

March 17, 2008 Advice Letter 2211-E

March 17, 2008 Advice Letter 2211-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 March 17, 2008 Advice Letter 2211-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

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

More information

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

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

More information

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

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

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

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

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

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

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 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

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

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

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

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

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

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

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

More information

request for approval of Telecommunication leases between SCEC and MCImetro access transmission services LLC pursuant to GO 173 Accepted

request for approval of Telecommunication leases between SCEC and MCImetro access transmission services LLC pursuant to GO 173 Accepted STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 Van Ness Avenue San Francisco CA 94102-3298 Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 130 As

More information

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

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

More information

Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As of January 21, Disposition: Effective Date: Accepted

Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As of January 21, Disposition: Effective Date: Accepted STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 Van Ness Avenue San Francisco CA 94102-3298 Southern California Edison IEC (Corp ID 6096) Status of Advice Letter 128 As

More information

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

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

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

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

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

More information

April 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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

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

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

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

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

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

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

Subject: Partial Supplement - Low Income Programs Conforming Advice Letter Pursuant to Decision (D.)

Subject: Partial Supplement - Low Income Programs Conforming Advice Letter Pursuant to Decision (D.) 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 20, 2017 Advice No. 5111-B

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

November 20, Advice Letter: 3014-E

November 20, Advice Letter: 3014-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 20, 2014 Advice Letter: 3014-E Megan Scott-Kakures Vice President,

More information

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

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

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

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

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

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

July 20, 2018 Advice Letter 3681-E/3681-E-A STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 20, 2018 Advice Letter 3681-E/3681-E-A Russell G. Worden Director, State

More information

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

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

More information

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

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

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

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

August 11, Supplemental Filing to Advice 3088-E, Establishment of the Mobilehome Park Conversion Program in Compliance with Decision Megan Scott-Kakures Vice President, Regulatory Operations August 11, 2014 ADVICE 3088-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Supplemental Filing to

More information

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

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 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

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

May 30, Advice Letter 3444-E

May 30, Advice Letter 3444-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 30, 2017 Advice Letter 3444-E Russell G. Worden Director, State Regulatory

More information

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

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

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

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 July 9, 2012 Advice Letter 2696-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

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

More information

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

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

More information

September 13, Advice Letter 3452-E

September 13, Advice Letter 3452-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 September 13, 2016 Advice Letter 3452-E Russell G. Worden Director, State

More information

October 5, 2017 Advice Letter 3488-E

October 5, 2017 Advice Letter 3488-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 REVISED Edmund G. Brown Jr., Governor October 5, 2017 Advice Letter 3488-E Russell G. Worden Director, Regulatory Operations

More information

County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063

County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063 County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063 To enrich lives through effective and caring service Telephone: (323) 267-2101 FAX: (323) 264-7135

More information

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

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

More information

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: 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

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 UTILITY (Attach additional pages as needed) Company name/cpuc Utility No. California Pacific Electric

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

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

SUBJECT: Submission of Contract for Procurement of Renewable Energy from SCE's 2013 Renewables Portfolio Standard Solicitation STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 21, 2015 Advice Letter 3120-E Russell G. Worden Director, State Regulatory

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

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

SUBJECT: Resource Adequacy Contracts to Enhance Local Area Reliability

SUBJECT: Resource Adequacy Contracts to Enhance Local Area Reliability STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 3, 2016 Advice Letter 3380-E Russell G. Worden Director, State 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 LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

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

March 1, 2013 Advice Letter 2841-E

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

More information

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

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

More information

March 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

December 5, 2016 Advice Letter 3501-E

December 5, 2016 Advice Letter 3501-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor December 5, 2016 Advice Letter 3501-E Russell G. Worden Director, Regulatory Operations Southern

More information

SUBJECT: Southern California Edison Company's 2017 Annual Energy Efficiency Program and Portfolio Budget Request

SUBJECT: Southern California Edison Company's 2017 Annual Energy Efficiency Program and Portfolio Budget Request STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 28, 2017 Advice Letter 3465-E-B Russell G. Worden Director, State Regulatory

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

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

April 25, 2018 ADVICE 220-G/3791-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 25, 2018 ADVICE 220-G/3791-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations April 25, 2018 ADVICE 220-G/3791-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Adjustment

More information

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

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

More information

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

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

More information

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

SUBJECT: PG&E, SCE, and SDG&E's Proposed Modifications to Rule 24 and Related Documents STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 9, 2016 Advice Letters 3313-E, 3313-E-A, 3313-E-B and 3313-E-C Russell

More information

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

SUBJECT: Submission of Contract for Procurement of Renewable Energy from SCE's 2013 Renewables Portfolio Standard Solicitation STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 28, 2015 Advice Letter 3119-E Russell G. Worden Director, State Regulatory

More information

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

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

More information