April 8, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Revision to the Energy Resource Recovery Account
|
|
- Baldwin Cross
- 6 years ago
- Views:
Transcription
1
2 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 Account Southern California Edison Company (SCE) hereby requests approval of the California Public Utilities Commission (Commission) to revise its Energy Resource Recovery Account (ERRA) as described below. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE The purpose of this Advice Filing is to modify Preliminary Statement Section ZZ, ERRA, to include payments made by SCE for its participation in the Lower Colorado River Multi-Species Conservation Program (LCR MSCP). BACKGROUND The LCR MSCP is a coordinated, comprehensive, long-term multi-agency effort to conserve and recover endangered species and protect and maintain wildlife habitat on the lower Colorado River. The MSCP s purposes are to: 1) protect the lower Colorado River environment while ensuring the certainty of existing river water supply and hydroelectric power operations; 2) address the needs of threatened and endangered wildlife under the Endangered Species Act; and 3) prevent the listing of additional endangered species on the lower Colorado River. The LCR MSCP involves a broad-based state/federal/tribal/private regional partnership, which includes water purveyors, hydroelectric power generators and users, and wildlife management agencies in Arizona, California, and Nevada. SCE is a participant in the LCR MSCP, and the term of SCE s participation will be coincident with any contract between SCE and the Federal Government providing for SCE to purchase a portion of the electrical output from the Boulder Canyon Project (Hoover). SCE s current contract for Hoover power terminates on September 30, If SCE s Hoover contract is not renewed, then SCE may terminate its participation in the LCR MSCP. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)
3 ADVICE 1884-E (U 338-E) April 8, 2005 A federal/non-federal cost-sharing agreement is in place for the development of the program and implementation of conservation measures. The U.S. Department of the Interior will provide 50 percent (50%) of the total program costs, and participating entities from California, Nevada, and Arizona will jointly provide the other 50 percent (50%). Should the Commission not approve SCE s request to record payments made to the LCR MSCP in the ERRA (SCE s share will be 0.45 percent [0.45%] of the total program costs, or approximately $117,000 per annum), then (i) SCE will not provide funding to the LCR MSCP, (ii) SCE will not be a participant in the LCR MSCP, and (iii) SCE will not be entitled to receive an Incidental Take Permit from the U.S. Fish and Wildlife Service and a Section 2081 Permit from the California Department of Fish and Game under the LCR MSCP. The Fish and Wildlife Service believes that these permits are necessary to ensure compliance with the state and federal Endangered Species Acts associated with the hydroelectric operations at Hoover Dam and the power purchase agreements for that electrical output. RECOVERY PROPOSAL SCE requests Commission approval to revise its ERRA Preliminary Statement to record payments made to the LCR MSCP. Amounts recorded in SCE s ERRA (including SCE s payments to the LCR MSCP) are subject to audit in SCE s ERRA Reasonableness of Operations filing made each April 1. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. EFFECTIVE DATE SCE requests that this advice filing become effective on the 40 th calendar day after the date filed, which is May 18, NOTICE 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 by the Energy Division and SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, California jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). 1 Amounts recorded in the ERRA during the previous calendar year are reviewed by the Commission in SCE s April Reasonableness of Operations filings.
4 ADVICE 1884-E (U 338-E) April 8, 2005 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: Akbar Jazayeri Director of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue, Quad 3D Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 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 shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is serving copies of this advice filing to the interested parties shown on the attached service list. Address change requests to the GO 96-A Service List should be directed to AdviceTariffManager@sce.com or at (626) For changes to any other Service List, please contact the Commission s Process Office at (415) or 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 open for public inspection at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at and choose Regulatory Info Center/Advice Letters. For questions, please contact Phillip Durgin at (626) or by electronic mail Phillip.Durgin@sce.com. Southern California Edison Company Akbar Jazayeri AJ:pd:mm Enclosures
5 Public Utilities Commission 1884-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Preliminary Statement Part ZZ Revised E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1
6 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 4 ZZ. ENERGY RESOURCE RECOVERY ACCOUNT 3. Operation of the ERRA Entries to the ERRA shall be made on a monthly basis as follows: a. Credit entry equal to the recorded ERRA Revenue; b. A debit entry equal to recorded URG Fuel and Fuel-related expenses; c. A debit entry equal to Palo Verde Nuclear Unit Incentive Procedure (NUIP) rewards subsequent to Commission approval; d. A debit entry equal to recorded Qualifying Facilities (QF) contracts expenses (including contract restructuring expenses), net of recorded revenues, refunds, or other credits; e. A debit entry equal to recorded Interutility contracts expenses, net of recorded revenues, refunds or other credits; f. A debit entry equal to recorded Bilateral contracts expenses; g. A debit entry equal to recorded Residual Net Short Requirement expenses; h. A debit entry equal to other expenses associated with SCE s purchased power activities to the extent not recovered elsewhere (such as the costs associated with purchasing Firm Transmission Rights, and payments made in support of the Lower Colorado River Multi-Species Conservation Program); i. A debit entry equal to recorded ISO expenses; j. A credit entry equal to Excess Energy Sales Revenues allocated to SCE; k. A credit entry equal to recorded Reliability Must Run (RMR) contracts and ancillary services revenue ii/ ; l. A debit entry equal to the incentive payments to customers participating in the Statewide Pricing Pilot (SPP) program authorized in Phase 1 of Decision , Advanced Metering, Demand Response, and Dynamic Pricing Proceeding; m. A credit entry equal to proceeds received from the sale or exercise of hedging instruments; n. A credit entry equal to recorded revenues billed under Schedule PC-TBS, Procurement Charge Transitional Bundled Service; o. A credit entry equal to any litigation settlement proceeds as authorized by the Commission; and p. A debit entry equal to the recorded costs associated with the subscription, retention and disposition of turned-back capacity on The El Paso Interstate Pipeline (net of recorded proceeds realized from the short-term release of capacity to another party); q. A debit entry equal to recorded Mountainview PPA costs including: i. O&M Costs both pre-authorized changes and fixed variable O&M ii. Capital Costs including all applicable return, depreciation, and taxes both the initial Mountainview plant investment and any subsequent Commission-approved capital additions iii. Availability incentives; and iv. Heat Rate Incentives; r. A debit entry equal to recorded 20/20 Rebate Program Costs including: i. 20/20 Rebate amount included on customers bills increased for FF&U ii. Incremental O&M Costs incurred to implement the Summer 2004 and /20 programs. The sum of (a) through (r) equals the activity recorded in the ERRA each month. Interest shall accrue monthly to the ERRA by applying the Interest Rate to the average of the beginning and ending monthly ERRA balances. ii/ Generation-related Other Operating Revenue (OOR) is recorded in the Native Load Balancing Account. (T) (T) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1884-E John R. Fielder Date Filed Apr 8, 2005 Decision Senior Vice President Effective Oct 27, H10 Resolution E-3954
7 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 1 Cal. P.U.C. Sheet No. TITLE PAGE E TABLE OF CONTENTS-RATE SCHEDULES E TABLE OF CONTENTS - LIST OF CONTRACTS AND DEVIATIONS E TABLE OF CONTENTS - RULES E TABLE OF CONTENTS - BASELINE REGIONS E TABLE OF CONTENTS - SAMPLE FORMS E E PRELIMINARY STATEMENT: A. Territory Served E B. Description of Service E C. Procedure to Obtain Service E D. Establishment of Credit and Deposits E E. General E F. Symbols E G. Gross Revenue Sharing Mechanism E E H. Baseline Service E I. NOT IN USE... -E J. Employee-Related Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Performance-Based Ratemaking Exclusions Distribution Adjustment Mechanism E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E , E E E O. California Alternative Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (T) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1884-E John R. Fielder Date Filed Apr 8, 2005 Decision Senior Vice President Effective Oct 27, H6 Resolution E-3954
8 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 2 Cal. P.U.C. Sheet No. PRELIMINARY STATEMENT: (Cont'd) Q. Demand Side Management Adjustment Clause (DSMAC) E E R. Historical Procurement Charge Balancing Account E S. Procurement Energy Efficiency Balancing Account (PEEBA) E T. Electric and Magnetic Fields Measurement Program E U. NOT IN USE...-E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Departing Load Responsibility E E X. Research, Development and Demonstration Adjustment Clause (RDDAC) E Y. NOT IN USE...-E Z. NOT IN USE...-E AA. California Alternate Rates for Energy (CARE) Balancing Account E BB. Nongeneration Base Rate Adjustment Mechanism (NBRAM) E E CC. Base Rate Performance Mechanism (BRPM) E E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account (EDRA) E FF. Public Purpose Programs Adjustment Mechanism E E GG. Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. Bond Charge Balancing Account (BCBA) E JJ. PENDING...-E KK. NOT IN USE...-E LL. PENDING...-E MM. Community Choice Aggregation Implementation Cost Balancing Account E NN. NOT IN USE... -E OO. NOT IN USE... -E PP. NOT IN USE... -E QQ. NOT IN USE... -E RR. NOT IN USE... -E SS. NOT IN USE... -E TT. NOT IN USE... -E UU. Independent System Operator Balancing Account (ISOBA) E VV. Purchased Power Balancing Account (PPBA) E WW. Community Choice Aggregation Cost Responsibility Surcharge Tracking Account E XX. NOT IN USE... -E YY. Base Revenue Requirement Balancing Account (BRRBA) E E ZZ. Energy Resource Recovery Account E E AAA. Post Test Year Ratemaking Mechanism (PTYR) E E BBB. Employee Safety and Distribution Reliability Performance Incentive Mechanism (SRPIM) E (T) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1884-E John R. Fielder Date Filed Apr 8, 2005 Decision Senior Vice President Effective Oct 27, H7 Resolution E-3954
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 informationDecember 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 informationDecember 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 informationAkbar 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 informationMay 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 informationAdvice 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 informationFebruary 4, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs February 4, 2003 ADVICE 1683-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Tariff Revisions Necessary to Implement
More informationSeptember 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 informationSUBJECT: 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 informationJune 8, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Restatement of the Transition Cost Balancing Account
Akbar Jazayeri Director of Revenue and Tariffs June 8, 2001 ADVICE 1535-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Restatement of the Transition Cost
More informationJanuary 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 informationNovember 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 informationSeptember 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 informationAkbar 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 informationNovember 22, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Implementation of the Energy Resource Recovery Account
Akbar Jazayeri Director of Revenue and Tariffs November 22, 2002 ADVICE 1665-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of the Energy Resource
More informationMarch 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 informationOctober 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 informationJuly 31, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Akbar Jazayeri Director of Revenue and Tariffs July 31, 2001 ADVICE 1567-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of the Gibson Environmental,
More informationAkbar 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 informationSUBJECT: 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 informationSUBJECT: 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 informationMarch 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 informationSUBJECT: 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 informationDecember 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 informationMay 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 informationSUBJECT: 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 informationJune 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 informationDecember 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 informationFebruary 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 informationSUBJECT: 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 informationJanuary 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 informationApril 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 11, 2001 ADVICE 1534-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Four New Balancing
More informationApril 11, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 11, 2001 ADVICE 1532-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revenue Requirement for SCE
More informationFeburary 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 informationApril 20, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs April 20, 2001 ADVICE 1534-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Establishment of Four New
More informationApril 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 informationJuly 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 informationSeptember 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 informationSeptember 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 informationADVICE 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 informationEnclosed 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 informationJune 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 informationAkbar 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 informationPRELIMINARY STATEMENT Sheet 1. J. Pole Loading and Deteriorated Pole Programs Balancing Account
Southern California Edison Revised Cal. PUC Sheet No. 60654-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 57949-E PRELIMINARY STATEMENT Sheet 1 J. Pole Loading and Deteriorated
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 49319-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 46179-E PRELIMINARY STATEMENT Sheet 1 1. Purpose The purpose of the Public
More informationPublic 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 62547-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57088-E APPLICABILITY Schedule CCA-INFO Sheet 1 Applicable to Community
More informationApril 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 informationTariff 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 informationSUBJECT: 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 informationADVICE 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 informationRussell 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 informationPRELIMINARY STATEMENT Sheet 2
Southern California Edison Revised Cal. PUC Sheet No. 30251-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 28274-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions. d.
More informationSUBJECT: 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 informationOctober 24, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Donald A. Fellows, Jr. Manager of Revenue and Tariffs October 24, 2000 ADVICE 1493-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to SCE s Interruptible
More informationADVICE 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 informationMarch 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 informationADVICE 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 informationMay 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E
Southern California Edison Revised Cal. PUC Sheet No. 35321-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 35307-E PRELIMINARY STATEMENT Sheet 1 ELECTRIC DISTRIBUTION REVENUE ADJUSTMENT BALANCING
More informationMarch 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 informationMarch 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 informationDecember 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 informationSubject: PG&E s Authorization for Financial Hedging Memorandum Account
September 15, 2003 Advice 2482-G/2420-E (Pacific Gas and Electric Company ID U 39 M) Subject: PG&E s Authorization for Financial Hedging Memorandum Account Pacific Gas and Electric Company (PG&E) hereby
More informationSUBJECT: 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E*
Southern California Edison Revised Cal. PUC Sheet No. 28371-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 26736-E* Schedule PE Sheet 1 APPLICABILITY Applicable to all SCE Bundled Service
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 34727-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 34492-E 34493-E* Schedule DM Sheet 1 APPLICABILITY Applicable to domestic service
More informationDecember 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 51720-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 44454-E PRELIMINARY STATEMENT Sheet 1 CALIFORNIA ALTERNATE RATES FOR ENERGY
More informationSouthern 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 informationDecember 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 informationJune 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 informationJune 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 informationMay 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 informationJuly 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 60626-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 58142-E PRELIMINARY STATEMENT Sheet 1 CC. Statewide Marketing, Education
More informationrequest 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 informationJanuary 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 34721-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 34487-E* 31479-E Schedule D-APS-E Sheet 1 APPLICABILITY Applicable to domestic service
More informationEXPEDITED APPROVAL REQUESTED
January 18, 2001 Advice 2073-E (Pacific Gas and Electric Company ID U 39E) Public Utilities Commission of the State of California Subject: Electric Tariff Revisions -- Federal Energy Regulatory Commission
More informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E
Southern California Edison Revised Cal. PUC Sheet No. 29205-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 23729-E Schedule DM Sheet 1 APPLICABILITY Applicable to domestic service including
More informationFebruary 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 64087-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62826-E PRELIMINARY STATEMENT Sheet 1 Y. Demand Response Program Balancing
More informationADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION
ADVICE LETTER (AL) SUSPENSION NOTICE * WATER DIVISION Utility Name Southern California Date Utility Notified 8/27/2010 Edison Company Utility No./Type U 338-W/WTC Via Advice Letter No. AL 80-W [ ] Fax
More informationMay 15, 2013 ADVICE 88-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION
Megan Scott-Kakures Vice President, Regulatory Operations May 15, 2013 ADVICE 88-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modifications to Southern California
More informationApril 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 informationSubject: 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 21344-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 18069-E PRELIMINARY STATEMENT Sheet 1 N. MEMORANDUM ACCOUNTS 1. Purpose.
More informationNovember 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 informationREQUIRED NOTES TO THE FINANCIAL STATEMENTS
REQUIRED NOTES TO THE FINANCIAL STATEMENTS Notes to the financial statements essential to fair presentation in the basic financial statements include the following. a. Summary of significant accounting
More informationJuly 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 informationOctober 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 informationSouthern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.
Southern California Edison Revised Cal. PUC Sheet No. 56089-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 56203-E PRELIMINARY STATEMENT Sheet 2 N. MEMORANDUM ACCOUNTS 2. Definitions.
More informationNovember 12, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option
Akbar Jazayeri Vice President of Regulatory Operations November 12, 2009 ADVICE 72-W (U 338-W) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA WATER DIVISION SUBJECT: Establishment of Southern California
More informationDecember 3, 2009 Advice Letter 2369-E
STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 December 3, 2009 Advice Letter 2369-E Akbar Jazayeri Vice President, Regulatory Operations Southern
More informationBILL NO. 41. Pension Benefits Act
HOUSE USE ONLY CHAIR: WITH / WITHOUT 2nd SESSION, 64th GENERAL ASSEMBLY Province of Prince Edward Island 61 ELIZABETH II, 2012 BILL NO. 41 Pension Benefits Act Honourable Janice A. Sherry Minister of Environment,
More informationNovember 1, Implementation of SCE s Winter Initiative Programs in Compliance with Decision No
Akbar Jazayeri Director of Revenue and Tariffs November 1, 2005 ADVICE 1928-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Implementation of SCE s Winter Initiative
More informationSETTLEMENT AGREEMENT. This Settlement Agreement ( Agreement ) is made and entered into by Pacific Gas
SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is made and entered into by Pacific Gas and Electric Company ( PG&E ), PG&E Corporation (the Parent or PG&E Corporation ) (PG&E and PG&E Corporation
More informationAugust 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