Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision

Similar documents
February 8, 2018 Advice Letter 5212-E

January 12, Advice Letter 4944-E

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

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

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

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

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

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

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

September 16, Advice Letter 3138-G

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

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

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

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

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

January 29, 2018 Advice Letter 5133-G

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

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

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

March 17, 2008 Advice Letter 2211-E

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

January 12, 2017 Advice Letter 5070

September 22, Advice Letter 3033-E

September 16, 2015 Advice Letter 4845

June 11, 2018 Advice Letter 3803-E. SUBJECT: Qualified Nuclear Trust Investment Management Agreement with NISA Investment Advisors, LLC

March 15, Advice Letter 3543-E

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

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

SUBJECT: Establishment of the Avoided Cost Calculator Memorandum Account in Compliance with Decision

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

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

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

August 15, 2017 Advice Letter 5167-G

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

January 26, Advice Letter 3721-E

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

ADVICE LETTER SUMMARY ENERGY UTILITY

October 26, 2017 Advice Letter 3665-E

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

SUBJECT: Establishment of the Aliso Canyon Energy Savings Assistance Program Memorandum Account in Response to the Aliso Canyon Emergency

SUBJECT: Establishment of the Distribution Resources Plan Demonstration Balancing Account (DRPDBA) Pursuant to Decision

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

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

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

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

ORA. Office of Ratepayer Advocates California Public Utilities Commission

April 4, 2014 Advice Letter 4616-G

SUBJECT: Request for an Amendment to SCE's Bundled Procurement Plan Appendix D.

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

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

Advice Letters 3072-E and 3072-E-A

CALIFORNIA PUBLIC UTILITIES COMMISSION

Amending Nuclear Facilities Nonqualified and Qualified CPUC Decommissioning Master Trust Agreements

November 16, Advice Letter 5178-A

CALIFORNIA PUBLIC UTILITIES COMMISSION

July 17, 2013 Advice Letter 4504

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

SUBJECT: Establishment of the Transportation Electrification Portfolio Balancing Account Pursuant to D

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

Feburary 28, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 14, 2016 Advice Letter 5053

September 5, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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

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

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.

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

ORA. Office of Ratepayer Advocates California Public Utilities Commission

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

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

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

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

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

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

May 25, Revisions to Southern California Edison s Critical Peak Pricing Programs for Large Customers with Demands Above 200 kw

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

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

June 10, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

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

August 25, Advice Letter 4677-E

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

December 11, 2006 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

Establishment of a Tax Memorandum Account in Accordance with Decision

April 29, Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA Dear Ms. Megan Scott-Kakures,

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA OPENING BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E)

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

July 9, Advice Letters: 3050-E

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

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

Transcription:

Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 September 7, 2018 Advice 5379-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Subject: Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision 18-08-013 Purpose Comply with Ordering Paragraph 40 of Decision (D.)18-08-013 to provide an A-6 generation rate glidepath for solar customers that are eligible for grandfathered treatment pursuant to D. 17-01-006 and take service under the Renewable Energy Self Generation Bill Credit Transfer (RES-BCT) schedule. Background Ordering Paragraph 40 of D. 18-08-013 provides: Pacific Gas and Electric Company (PG&E) must ensure that legacy A-6 Renewable Energy Self Generation Bill Credit Transfer (RES-BCT) customers, as a class, experience no greater percentage annual decreases in their effective benefits than those received by legacy A-6 net energy metering (NEM) customers. PG&E shall calculate an A-6 generation rate glidepath for legacy A-6 RES-BCT customers such that the total generation credit in dollars for those customers (using the data utilized by PG&E in response to data request SantaClaraCnty_006-Q02) declines on an actual basis no more than 6.2% by 2023 when compared to the A-6 generation rate in effect on March 1, 2017. PG&E shall file a Tier 2 advice letter with illustrative rates demonstrating this glidepath no later than 30 days after the effective date of this decision. In Table 1 below, PG&E has provided the glidepath that is compliant with this request. Consistent with the other illustrative rates adopted by D. 18-08-013, the illustrative glide path rates are consistent with overall rate levels effective on March 1, 2017. Legacy rates for solar customers that are grandfathered will not be implemented until rates with new TOU periods are mandatory, which is currently expected for commercial and industrial customers in November 2020. Until then, special rates for legacy A-6 RES- BCT customers will not be necessary. However, because these rates will not be implemented until 2020, the proposal for a glidepath for these customers must also address adjustments to these rates at the time of implementation. In the case of legacy A-6 NEM customers, future glidepath rates will be established by retaining the rate

Advice 5379-E - 2 - September 7, 2018 differences between TOU periods (using equal-cents changes) at the levels set forth in the settlements adopted by D.18-08-013. However, the metric that the Commission has selected for legacy A-6 RES BCT customers is based on a percentage. This makes it impossible to have predefined TOU differentials, since the percentage difference will change if equal-cents adders are applied. With this in mind, PG&E proposes creating a shadow A-6 generation rate that changes with revenue requirement changes on an equal cents per kwh basis consistent with the rules for rate changes between General Rate Cases. Upon implementation, and in each AET of the transition plan, the percent discount prescribed below will be applied to this shadow rate to obtain generation rates applicable to legacy A-6 RES BCT customers. Table 1 2017 GRC Phase II: RES-BCT Compensation Glidepath Present Rates (3/1/17) 2020 2021 2022 2023 Summer Peak 0.36486 0.35355 0.34978 0.34601 0.34224 Summer Partial Peak 0.12528 0.12140 0.12010 0.11881 0.11751 Summer Off Peak 0.06699 0.06491 0.06422 0.06352 0.06283 Winter Partial Peak 0.09245 0.08959 0.08863 0.08768 0.08672 Winter Off Peak 0.07496 0.07263 0.07186 0.07108 0.07031 Change from Present Rates -3.1% -4.1% -5.2% -6.2% Protests Anyone wishing to protest this filing may do so by letter sent via U.S. mail, facsimile or E- mail, no later than September 27, 2018, which is 20 days after the date of this filing. Protests must be submitted to: CPUC Energy Division ED Tariff Unit 505 Van Ness Avenue, 4 th Floor San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: EDTariffUnit@cpuc.ca.gov Copies of protests also should be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above.

Advice 5379-E - 3 - September 7, 2018 The protest shall also be sent to PG&E either via E-mail or U.S. mail (and by facsimile, if possible) at the address shown below on the same date it is mailed or delivered to the Commission: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson Pacific Gas and Electric Company 77 Beale Street, Mail Code B13U P.O. Box 770000 San Francisco, California 94177 Facsimile: (415) 973-3582 E-mail: PGETariffs@pge.com Any person (including individuals, groups, or organizations) may protest or respond to an advice letter (General Order 96-B, Section 7.4). The protest shall contain the following information: specification of the advice letter protested; grounds for the protest; supporting factual information or legal argument; name, telephone number, postal address, and (where appropriate) e-mail address of the protestant; and statement that the protest was sent to the utility no later than the day on which the protest was submitted to the reviewing Industry Division (General Order 96-B, Section 3.11). Effective Date PG&E requests that this Tier 2 advice filing become effective on regular notice, October 7, 2018, which is 30 calendar days after the date of filing. Notice In accordance with General Order 96-B, Section IV, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list and the parties on the service list for A.16-06-013 and R.15-12-012. Address changes to the General Order 96-B service list should be directed to PG&E at email address PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) 703-2021 or at Process_Office@cpuc.ca.gov. Send all electronic approvals to PGETariffs@pge.com. Advice letter filings can also be accessed electronically at: http://www.pge.com/tariffs/. /S/ Erik Jacobson Director, Regulatory Relations cc: Service List A16-06-013 and R.15-12-012

ADVICE LETTER SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Pacific Gas and Electric Company (ID U39E) Utility type: Contact Person: Yvonne Yang ELC GAS WATER Phone #: (415)973-2094 E-mail: PGETariffs@pge.com PLC HEAT E-mail Disposition Notice to: QXY1@pge.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas WATER = Water PLC = Pipeline HEAT = Heat (Date Submitted / Received Stamp by CPUC) Advice Letter (AL) #: 5379-E Tier Designation: 2 Subject of AL: Glidepath Rates for Legacy RES BCT Customers Pursuant to Decision 18-08-013 Keywords (choose from CPUC listing): Compliance, Self Generation, Solar AL Type: Monthly Quarterly Annual One-Time Other: If AL submitted in compliance with a Commission order, indicate relevant Decision/Resolution #: D.18-08-013 and D.17-01-006 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: Yes No Yes No 10/7/18 No. of tariff sheets: N/A Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: N/A Service affected and changes proposed 1: N/A Pending advice letters that revise the same tariff sheets: N/A 1 Discuss in AL if more space is needed. Clear Form

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this submittal, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, CA 94102 Email: EDTariffUnit@cpuc.ca.gov Name: Erik Jacobson, c/o Megan Lawson Title: Director, Regulatory Relations Utility Name: Pacific Gas and Electric Company Address: 77 Beale Street, Mail Code B13U City: San Francisco, CA 94177 State: California Zip: 94177 Telephone (xxx) xxx-xxxx: (415)973-2093 Facsimile (xxx) xxx-xxxx: (415)973-3582 Email: PGETariffs@pge.com Name: Title: Utility Name: Address: City: State: District of Columbia Telephone (xxx) xxx-xxxx: Facsimile (xxx) xxx-xxxx: Email: Zip: Clear Form

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