September 5, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California

Size: px
Start display at page:

Download "September 5, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California"

Transcription

1 Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA Tel: Fax: Pager: September 5, 2000 SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California Subject: Augmentation of Southern California Gas Company s Low Income Energy Efficiency (LIEE) and California Alternate Rates for Energy (CARE) PY2000 Program Budgets in Compliance with Commission Decision and Other Commission Directives Sempra Energy, on behalf of Southern California Gas Company (SoCalGas) hereby submits the following Plan Year (PY) 2000 budget augmentation as shown on the enclosed Attachments B and C. Purpose The purpose of this filing is to seek California Public Utilities Commission (Commission) authorization to augment SoCalGas low-income program budgets for: 1) Additional LIEE and CARE studies and reports, including measurement and evaluation studies, as set forth in OP 11 of Commission Decision (D.) dated July 6, 2000, and 2) Energy Division staff costs as authorized in D Background On July 1, 1999, SoCalGas filed Application (A.) requesting approval of its program plans and budgets for the PY2000 low-income programs. In OP 11 in D , the Commission ordered that within sixty days of the decision: the utilities shall file advice letters requesting a budget augmentation sufficient to cover the cost of the new studies and reports specified in this decision. The budget augmentation request shall include a breakout of the cost of each study or report.

2 Advice No September 5, 2000 On December 29, 1999, an Assigned Commissioner s Ruling (ACR) in R was issued which initiated a low-income Weatherization Installation Standardization Project (Standardization Project). This Standardization Project was further clarified in an ACR dated March 2, As the scope of this project has expanded and developed over time, it was necessary for the team to request an additional Phase 2 1 be added to the project. Most recently, on August 25, 2000, the Standardization Project Team requested a Phase 3 be added to the Standardization Project. The Commission s action on the Phase 3 request is still pending. As a result of these standardization efforts, SoCalGas and the other investor-owned utilities (IOUs) are incurring additional costs which were not anticipated or included in SoCalGas PY2000 budget application (A ) and which all the IOUs believe should also be included in this filing. In D (OP 9), the Commission ordered the utilities to reimburse the Commission for Energy Division staffing in the amount of $394,000 for PY2000, for five staff positions and one staff attorney, with confirmation of this funding found in the California Budget Act. At the time of SoCalGas PY2000 program application (A ), these funds for PY2000 were requested as part of the funds requested for the Low Income Advisory Board (LIAB). In Resolution E-3646 (March 16, 2000), the Commission authorized funding in the CARE programs for a statewide needs assessment of low-income customers which was to be completed in two phases. In May of 2000, the Energy Division, utilities, and interested parties began working on Phase 1. SoCalGas did not include Phase 1 funding in its originally filed PY2000 CARE budget and is identifying the expenditures within this filing. Lastly, in D dated May 4, 2000, the Commission adopted the formation of a measurement and evaluation body known as the California Measurement Advisory Council (CALMAC) and created a LIEE Committee to oversee the development of plans for evaluation studies and the procedures and protocols for measurement, evaluation, and reporting of costs and benefits of LIEE programs. The CALMAC LIEE Committee, referred to as the Low Income Measurement and Evaluation Committee (LIMEC) has since met and identified studies (and associated costs) which are included in the augmented budgets of the joint utilities. (See Attachment B.) These measurement and evaluation costs were not included in SoCalGas LIEE program budget filed in A Information SoCalGas, San Diego Gas and Electric (SDG&E), Southern California Edison (Edison), and Pacific Gas and Electric (PG&E) have identified joint utility studies and reports and determined preliminary estimates of costs. The costs were allocated among the utilities according to established allocation procedures found in E-3585 and E The cost estimates developed include: (1) the reports and studies ordered by the Commission in D , (2) the costs of all three phases of the Standardization Project, (3) the costs of the Low-Income Measurement and Evaluation Committee s evaluations and reports, and (4) the Energy Division staff support costs. 1 ALJ Ruling dated May 24, 2000 approved the Phase II Standardization Project.

3 Advice No September 5, 2000 Attachment B, Table 1, of this Advice Letter shows the estimated total cost of each study and report and SoCalGas share of the additional costs split between its CARE program and its LIEE program, if applicable. Also included in Attachment B are the estimated costs for PY2000 Energy Division staff. In D , SoCalGas was asked to complete two feasibility analyses and file reports which SoCalGas believes requires additional, incremental funding to complete: 1. [SoCalGas] shall document their in-house training costs and training requirements for the LIEE program... shall be used as a benchmark for the utility s presentation and review of proposal from other market entities. [SoCalGas] in coordination with the Energy Division, shall jointly conduct public workshops to develop, explain, and obtain feedback on (1) their calculations of current training costs, and (2) how best to obtain comparison cost information from other market entities. These costs are to be presented during the PY2002 program review on a standardized, consistent basis. 2. SoCal[Gas] is directed to explore with interested parties the feasibility of providing specialized training and outsourcing with third parties to provide these [furnace/replacement] inspections. Estimated funding of $100,000 to support these two studies is included in Attachment B as Table 2. Attachment C contains the PY2000 LIEE Budget and Goals Table 1 and CARE PY2000 Program Budget as filed in A revised to include the LIAB budget revisions and augmentation described herein. SoCalGas believes that all LIEE administrative costs described herein should not be included in the cost-effectiveness tests. Nor does SoCalGas include these costs in its shareholder incentive mechanism for PY2000. The joint utilities have estimated the costs of the joint studies and reports ordered by the Commission at $1,951,666. SoCalGas LIEE share is $454,502, which includes a PY2000 M&E Study and two other studies to be completed by CALMAC. SoCalGas CARE program s share of the total cost is $33,415. SoCalGas share of the Needs Assessment is $55,800. The LIGB costs have been reduced based on the LIAB authorized budget of $309,860 (D ). SoCalGas LIEE program share of LIAB funding for PY2000 is $23,400; SoCalGas CARE program share is $23,240. Energy Division Staff funding for PY2000 is planned at $394,000. SoCalGas LIEE program share of staff costs is estimated at $29,550; SoCalGas CARE program share of staff costs is $68,950. Attachment B contains a project breakdown of costs other than the LIAB budget. As the Commission ordered the utilities to provide the total costs of added studies and reports in this filing, SoCalGas has done so, knowing that all the estimated costs will

4 Advice No September 5, 2000 not be invoiced during PY2000. However, it is SoCalGas intent to carry over unspent funds authorized for reports and studies by the Commission in this filing for use in PY2001. SoCalGas is not requesting authority to increase rates to fund the augmented LIEE and CARE program activities requested herein, but instead is seeking the authority to utilize funds from the existing LIEE and CARE balancing accounts. Protest Anyone may protest this advice letter to the California Public Utilities Commission. The protest must state the grounds upon which it is based, including such items as financial and service impact, and should be submitted expeditiously. The protest must be made in writing and received within 20 days of the date this advice letter was filed with the Commission. There is no restriction on who may file a protest. The address for mailing or delivering a protest to the Commission is: IMC Branch Program Manager Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 A copy should also be mailed to the attention of Energy Division-IMC Branch, Room 4005 (at the address shown above). It is also requested that a copy of the protest be sent via electronic mail and facsimile to Sempra Energy on the same date it is mailed or delivered to the Commission (at the addresses shown below). Attn: Sid Newsom Regulatory Tariff Administration Sempra Energy - GT14D6 555 West Fifth Street Los Angeles, CA Facsimile No. (213) snewsom@sempra.com Attn: C. Richard Swanson Regulatory Tariff Manager Sempra Energy - HQ14C 101 Ash Street San Diego, CA Facsimile No. (619) rswanson@sempra.com

5 Advice No September 5, 2000 Effective Date This advice letter is being filed pursuant to OP 11 of D Therefore, it is requested that this filing become effective on October 15, 2000, which is forty (40) days regular statutory notice. Notice In accordance with Section III.G of General Order No. 96-A, a copy of this advice letter is being sent to the parties listed on Attachment A, to the Low-Income Advisory Board, and to the parties in A LEE SCHAVRIEN Director -- Regulatory Case Management and Tariff Administration Sempra Energy Attachments

6 ATTACHMENT A Advice No General Order 96-A Distribution List Burbank Public Service Department California Manufacturers Association City of Anaheim Public Utilities Department City of Azusa Light and Power Department City of Banning Municipal Utilities City of Lompoc City of Los Angeles City of Riverside, Public Utilities Department City of Vernon, Director, Water & Power Department Colton Bureau of Light & Water General Services Administration, San Francisco General Services Administration, Washington D.C. Glendale Public Service Department Imperial Irrigation District Long Beach Gas Department Los Angeles Department of Water and Power March Air Force Base Naval Facilities Engineering Command, Western Division Pacific Gas and Electric Company Pasadena Water and Power Department San Diego Gas & Electric Company Southern California Edison Company Southwest Gas Corporation The Utility Reform Network Vandenberg Air Force Base

7 Case Id: A Case Description: Low Income Assistance (A /011/012) Page: 1 Daniel W. Meek, Atty. at Law S.W. 4th Ave. Portland, OR Bay Area Poverty Resource Council William F. Parker, President 930 Brittan Ave. San Carlos, CA James Hodges 4720 Brand Way Sacramento, CA CPUC - ALJ Division Meg Gottstein 505 Van Ness Avenue, #5044 Meg Gottstein National Street P. O. Box 210 Volcano, CA CPUC - Analysis Branch Zaida Amaya-Pineda 505 Van Ness Ave., Area 4-A CPUC - CSD Stephen J. Rutledge 505 Van Ness Avenue, Rm CPUC - Energy Division Anne Premo 505 Van Ness Avenue CPUC - Energy Division Donna L. Wagoner 505 Van Ness Ave., Area 4-A CPUC - Executive Division Barbara Ortega 320 West 4th Street, Suite 500 Los Angeles, CA CPUC - IMC Branch Colleen Sullivan 505 Van Ness Ave., Area 4-A CPUC - Legal Division Darwin Farrar 505 Van Ness Ave., Rm CPUC - Legal Division Ira Kalinsky 505 Van Ness Avenue, Rm CPUC - ORA Thomas W. Thompson 505 Van Ness Avenue - Rm 4209 CPUC - Utility Performance&Analysis Josie Webb 505 Van Ness Ave., #4209 Cal/Neva CAA Marty Omoto th St., #200 Sacramento, CA Dept. of Community Services Timothy M. Dayonot 700 North 10th Street, Rm. 258 Sacramento, CA Dept. of Community Svcs. Ulla Maija Wait 700 North 10th St., #258 Sacramento, CA Insulation Contractors Assn. Robert E. Burt 1911 F Street Sacramento, CA Latino Issues Forum Susan E. Brown 785 Market St., 3rd Fl. San Francisco, CA PG&E J. Michael Reidenbach 77 Beale St., Rm. 3127, B30A San Francisco, CA Pacific Gas and Electric Co. Robert B. McLennan 77 Beale Street, Room 3123 San Francisco, CA Perkins, Mann & Everett Jerry H. Mann 2222 W. Shaw Ave., #202 Fresno, CA Richard Heath & Associates Roxanne Figueroa 604 Bancroft Way Berkeley, CA SESCO, Inc. Richard Esteves 77 Yacht Club Drive, #1000 Lake Forest, NJ Sempra Energy Paul A. Szymanski 101 Ash Street San Diego, CA Southern California Edison Co. Jennifer R. Hasbrouck 2244 Walnut Grove Ave. Rosemead, CA Southern California Edison Co. Laura A. Larks 2244 Walnut Grove Ave., Rm. 353 Rosemead, CA Western Mobilehome Park Assn Sheila Day 455 Capital Mall, Suite 800 Sacramento, CA Winegard Energy Wallis J. Winegard 1755 E Huntington Dr., #201 Duarte, CA 91010

8 SO CAL GAS COMPANY PY2000 LIEE AND CARE BUDGET AUGMENTATION Attachment B Advice No Page 1 of 2 Table 1.1--Joint Utility Studies and Reports Budget--SoCalGas Allocation Total Utilities' SoCalGas Cost 25% Total Budget Augmentation for Studies and Reports $ 1,951,666 $ 487,917 CARE $ 133,660 $ 33,415 LIEE $ 1,818,006 $ 454,502 PROJECT PLANS For CARE and LIEE $ 15,000 $ 15, Development of Customer Bill of Rights $ 15,000 $ 3,750 CARE $ 10,500 $ 2,625 LIEE $ 4,500 $ 1,125 Note: Costs for this study have been removed from Standardization Team Budget. For LIEE $ 1,813,506 $ 453, LIEE Standardization Project $ 714,850 $ 178, Redesign of Inspection Pass Rates to identify alternative $ 23,656 $ 5,914 methods of judging LIEE contractor performance and propose best method. 3. Standardization of LIEE Bidding Guidelines $ 350,000 $ 87, Pay for Measured Savings Program Development $ 150,000 $ 37, LIMEC Responsibilities Pay for Measured Savings M&E $ 150,000 $ 37, Development of Standard LIEE Bill Savings Reporting $ 75,000 $ 18, LIMEC Cost Effectivness Study $ 150,000 $ 37,500 8 LIMEC Statewide M&E of PY2000 $ 200,000 $ 50,000 For CARE $ 123,160 $ 30, Development of Standardized CARE Data Collection/Form $ 38,160 $ 9, Development of Standardized CARE Penetration Methodology $ 85,000 $ 21,250

9 SO CAL GAS COMPANY PY2000 LIEE AND CARE BUDGET AUGMENTATION Attachment B Advice No Page 2 of 2 Table 1.2 Joint Utility Needs Assessment Total Utilities' SoCalGas Cost 25% Needs Assessment--Phase % CARE $ 223,200 $ 55,800 Table 1.3 Joint Utility Energy Division Budget Total Utilities' SoCalGas Cost 25% CPUC Energy Division Staff Costs PY2000 $ 394,000 $ 98,500 CARE $ 275,800 $ 68,950 LIEE $ 193,060 $ 29,550 Table 2--SoCalGas Unique LIEE Study and Report Budget SoCalGas 100% Total Budget Augmentation $ 100,000 PROJECT PLANS 1. Outsourcing of Furnace Repair/Replacement Inspections $ 50, Study of LIEE Training Cost $ 50,000 1 It is uncertain at this time, what, if any, further efforts may be required in standardizing the data collection of CARE cutomer information is believed the utilities are currently collecting the same data.

10 SOCALGAS' 2000 BUDGET AND GOALS FOR DIRECT ASSISTANCE PROGRAM-- REVISED AUGUST 31, 2000 LIEE Services Weatherization Program $12,638,420 Weatherize 25,000 Units Energy Education and Assessment $848,750 Educate 39,400 Customers Training Center $225,531 Train 450 Contractor Employees Furnace Program $4,156,121 Repair/Replace 3,500 Furnaces Table 1 BUDGET AND GOALS Attachment C.1 Advice No DAP Programs 2000 BUDGET (1999 $) GOALS Non-Program LIGB 2000 Operating Budget $23,240 n/a Energy Division Support Staff PY2000 $29,550 M&E Studies $125,000 Regulatory Oversight, Reports and Studies $429,502 TOTAL REVISED BUDGET $18,476,113

11 Attachment C.2 (2nd Revision) SoCalGas Advice No Substitute Sheet REVISED CALIFORNIA ALTERNATE RATES FOR ENERGY PY2000 PROGRAM BUDGET CARE Outreach, Operations Processing $ 2,050,000 LIGB PY2000 Operating Expenses $ 54,226 Energy Division Staff PY2000 $ 68,950 Jt. Utility Statewide Outreach Pilot $ 138,542 Regulatory Oversight, Reports and Studies $ 33,415 Needs Assessment--Phase 1 $ 55,800 Total Administrative Expenses$ 2,400,933 Estimated CARE Rate Subsidy $ 23,242,000 Estimated CARE SEC Credit $ 1,908,000 Total Subsidies and Credits$ 25,150,000 TOTAL PY2000 REVISED CARE BUDGET $ 27,550, Revised based on LIAB budget authorized in D , dated June 8, Pursuant to Resolution E-3601, dated June 3, (Total authorized is $237,500 for June 1, 2000 through May 31, 2001). (Breakdown is as follows: $138,542 for PY2000 and $98,958 for PY2001). 3. Pursuant to Resolution E As authorized in BCAP Decision , dated 4/20/00

The purpose of this filing is to seek approval to implement a one-year pilot program providing for payment of bills by credit card or debit card.

The purpose of this filing is to seek approval to implement a one-year pilot program providing for payment of bills by credit card or debit card. Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 October 10, 2000 Tel: 619.696.4050 Pager: 800.456.9141 Fax: 619.696.4027 Public Utilities

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

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

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

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, 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

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

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

Request to Modify Tariff Rule No. 1 to Allow Small Electric Generation Customers Authority to Elect Core Service

Request to Modify Tariff Rule No. 1 to Allow Small Electric Generation Customers Authority to Elect Core Service Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 Tel: 619. 696. 4050 Fax: 619. 696. 4027 Pager: 619. 526. 7769 lschavrien@sempra.com September

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Petition of The Utility Reform Network to Adopt, Amend, or Repeal a Regulation Pursuant to Pub. Util. Code Section 1708.5 Petition 09-06-022

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

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

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

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

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal

Pursuant to Rules 211, 213, and 214 of the Rules and Regulations of the Federal UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Winding Creek Solar LLC ) ) ) Docket Nos. EL15-52-000 QF13-403-002 JOINT MOTION TO INTERVENE, PROTEST, AND ANSWER OF SOUTHERN CALIFORNIA

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company or Authorized Cost of Capital for Utility Operations for 2008. And Related Proceedings.

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

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

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

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

More information

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

SUBJECT: Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision

SUBJECT: Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 23, 2018 Advice Letter 3729-E Russell G. Worden Director, State Regulatory

More information

February 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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company (U 39 E) for Authority to Establish the Wildfire Expense Memorandum Account. Application

More information

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

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

More information

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

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

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies, Procedures and Rules for Development of Distribution Resources Plans Pursuant to Public

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

ORA. Office of Ratepayer Advocates California Public Utilities Commission

ORA. Office of Ratepayer Advocates California Public Utilities Commission ORA Office of Ratepayer Advocates California Public Utilities Commission http://ora.ca.gov 505 Van Ness Avenue San Francisco, California 94102 Tel: 415-703-2381 Fax: 415-703-2057 CPUC, Energy Division

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System ) Docket No. ER01-889-012 Operator Corporation ) California Independent System ) Docket No. ER01-3013-004

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

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

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

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

May 17, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs May 17, 2002 ADVICE 1622-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of the Capital Additions

More information

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

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

November 16, Advice Letter 5178-A

November 16, Advice Letter 5178-A STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 16, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern California Gas 555 W. Fifth

More information

Subject: Request to Modify Tariff Rules 1 and 23 to Allow Small Electric Generation Customers Authority to Elect Core Service

Subject: Request to Modify Tariff Rules 1 and 23 to Allow Small Electric Generation Customers Authority to Elect Core Service ee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 October 11, 2000 Tel: 619.696.4050 Pager: 800.456.9141 Fax: 619.696.4027 Advice No. 2958-A

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

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

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

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

More information

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER18- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

More information

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019

Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 ITEM 6E Subject: Amendment to Extend Desert Cities Energy Partnership to December 2019 Contact: Benjamin Druyon, Management Analyst (bdruyon@cvag.org) Recommendation: Approve a Sixth Amendment to the Agreement

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

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

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

More information

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

PUBLIC UTILITIES COMMISSION

PUBLIC UTILITIES COMMISSION STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 FILED 10/29/18 02:02 PM October 29, 2018 Agenda ID #16979 Ratesetting TO PARTIES

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

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

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

Enclosed are copies of the following revised tariff sheets for the utility s files:

Enclosed are copies of the following revised tariff sheets for the utility s files: STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor May 11, 2018 Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations

More information

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

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

More information

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of the Results of Its 2016 Energy Storage and Distribution Deferral

More information

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

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

More information

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

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

More information

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

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

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

More information

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

January 7, 2014 Advice Letter: 4569-G. SUBJECT: 1% Franchise Surcharge for Gas Customers within the City of Bakersfield

January 7, 2014 Advice Letter: 4569-G. SUBJECT: 1% Franchise Surcharge for Gas Customers within the City of Bakersfield STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 7, 2014 Advice Letter: 4569-G Rasha Prince, Director Regulatory Affairs

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

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents Appendix F Rate Schedules... 2 Schedule 1... 2 Grid Management Charge... 2 Part A Monthly Calculation of Grid Management Charge (GMC)... 2 Part B Quarterly Adjustment, If Required...

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

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

More information

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

CA IOU Programs for Low Income Energy Efficiency

CA IOU Programs for Low Income Energy Efficiency CA IOU Programs for Low Income Energy Efficiency Energy Efficiency and Weatherization Programs Forum on Affordable Multifamily Housing February 10, 2011 San Francisco, CA 1 CA IOU Low Income Energy Efficiency

More information

Transmission Access Charge Informational Filing

Transmission Access Charge Informational Filing California Independent System Operator September 27, 213 The Honorable Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 2426 Re: California Independent

More information

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

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

More information

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

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER17- -000 SOUTHERN CALIFORNIA EDISON COMPANY ANNUAL UPDATE FILING OF THE TRANSMISSION

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

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: Modification of the Distribution Resources Plan Memorandum Account Pursuant to Decision

SUBJECT: Modification of the Distribution Resources Plan Memorandum Account Pursuant to Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 April 13, 2018 Advice Letter 3764-E Russell G. Worden Director, State Regulatory

More information

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

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

More information

February 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

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

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

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

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

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

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

More information

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

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

GREAT OAKS WATER COMPANY

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

More information

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

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

More information

OF THE STATE OF CALIFORNIA

OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Examine the Commission s Post-2008 Energy Efficiency Policies, Programs, Evaluation, Measurement, and Verification,

More information

Subject: Supplement - Southern California Gas Company Request for Approval of Annual Energy Efficiency Budget Filing for Program Year 2017

Subject: Supplement - Southern California Gas Company Request for Approval of Annual Energy Efficiency Budget Filing for Program Year 2017 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 November 8, 2016 Advice No.

More information

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

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

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account. (U 39E) Application

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. ) )

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION SAN DIEGO GAS & ELECTRIC COMPANY ) DOCKET NO. ER13-941-000 TRANSMISSION OWNER TARIFF FOURTH RATE FORMULA VOLUME NO. 11 FEBRUARY

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

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

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

More information

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Energy Efficiency Rolling Portfolio Business Plan. Application

More information