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

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

March 17, 2008 Advice Letter 2211-E

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

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

March 15, Advice Letter 3543-E

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

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

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

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

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

September 22, Advice Letter 3033-E

Advice Letters 3072-E and 3072-E-A

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

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

October 26, 2017 Advice Letter 3665-E

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

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

January 29, 2018 Advice Letter 5133-G

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

January 26, Advice Letter 3721-E

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

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

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

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

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

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

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

September 16, 2015 Advice Letter 4845

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

January 12, 2017 Advice Letter 5070

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

April 8, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Revision to the Energy Resource Recovery Account

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

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

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

August 15, 2017 Advice Letter 5167-G

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

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

April 4, 2014 Advice Letter 4616-G

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

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

ADVICE LETTER SUMMARY ENERGY UTILITY

July 9, Advice Letters: 3050-E

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

July 17, 2013 Advice Letter 4504

November 16, Advice Letter 5178-A

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

December 14, 2016 Advice Letter 5053

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

March 1, 2013 Advice Letter 2841-E

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.

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

July 19, 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 Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

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

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

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

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

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

November 20, Advice Letter: 3014-E

September 22, Establishment of Southern California Edison Company s Credit/Debit Card Bill Payment Option

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

February 8, 2018 Advice Letter 5212-E

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

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

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

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

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

February 4, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

CALIFORNIA PUBLIC UTILITIES COMMISSION

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

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

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

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

October 5, 2017 Advice Letter 3488-E

April 18, 2013 Advice Letter 2740-E. SUBJECT: Submission of Bilateral Contract for Procurement of Renewable Energy

January 12, Advice Letter 4944-E

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

December 3, 2009 Advice Letter 2369-E

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

SUBJECT: Adjustment of Existing Income Limitations for CARE and FERA, and Modification of Applicable Forms

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

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

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

September 13, Advice Letter 3452-E

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

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

December 5, 2016 Advice Letter 3501-E

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

SUBJECT: Resource Adequacy Contracts to Enhance Local Area Reliability

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

June 8, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Restatement of the Transition Cost Balancing Account

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

Transcription:

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 800 Rosemead, CA 91770 Subject: Disposition of the December 31, 2011 Electric Deferred Refund Account Balance Dear Mr. Jazayeri: Advice Letter 2692-E is effective February 29, 2012. Sincerely, Edward F. Randolph, Director Energy Division

Akbar Jazayeri Vice President of Regulatory Operations January 30, 2012 ADVICE 2692-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Disposition of the December 31, 2011 Electric Deferred Refund Account Balance PURPOSE In compliance with Resolution E-4364, Decision (D.)96-12-025, Resolution E-3525 and D.05-03-022, (SCE) hereby submits for filing the disposition of the accumulated balance recorded as of December 31, 2011, in SCE s Electric Deferred Refund Account (EDRA), Preliminary Statement, Part EE. BACKGROUND The EDRA was established to record credits for electric disallowances ordered by the California Public Utilities Commission (Commission), Utility Electric Generation (UEG) shares of gas disallowances ordered by the Federal Energy Regulatory Commission (FERC), and electric and UEG amounts resulting from the settlement of reasonableness disputes at the Commission or FERC. 1 In addition, each year the December 31 balance in the Gross Revenue Sharing Tracking Account (GRSTA) is also transferred to the EDRA. 2 SCE is required to provide customers a refund of the amounts accumulated in the EDRA based on each customer s average monthly energy usage for each calendaryear, and to file a refund plan for such amounts on or before January 31 of the succeeding year. 3 1 Pursuant to Ordering Paragraphs 2 and 5 of D.96-12-025, SCE established the EDRA effective December 20, 1996. 2 The purpose of the GRSTA is to record the customers share of certain Other Operating Revenues (OOR) pursuant to D.99-09-070. 3 D.96-12-025, Ordering Paragraph 4. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

ADVICE 2692-E (U 338-E) - 2 - January 30, 2012 In Phase 2 of SCE s 2003 General Rate Case (Application 02-05-004), SCE reached a settlement with the active parties (Settlement Agreement) which included the following provision associated with prospective EDRA bill credits. The use of the bill credit refund method to provide customer refunds for amounts accrued in the EDRA shall be limited to instances when the annual amount to be refunded exceeds $25 million. If the annual amount to be refunded does not meet this threshold value, SCE shall amortize the EDRA balance in future rates through an appropriate annual rate adjustment proceeding. 4 On March 17, 2005, the Commission adopted the Settlement Agreement in Ordering Paragraph 1 of D.05-03-022. The credit balance recorded in the EDRA as of December 31, 2011, is $7.906 million. 5 Pursuant to D.05-03-002, SCE will refund the $7.906 million to all customers by transferring the December 31, 2011 balance in the EDRA to the distribution subaccount of its Base Revenue Requirement Balancing Account (BRRBA). 2011 EDRA ACTIVITY Based on the Commission-adopted ratemaking for the EDRA, SCE calculates customers share of Other Operating Revenue (OOR) through the Gross Revenue Sharing Mechanism (GRSM). The amount recorded in the GRSTA is transferred to the EDRA at the end of each calendar year. The year-end balance recorded in the EDRA is then transferred to the distribution sub-account of the Base Revenue Requirement Balancing Account (BRRBA). Through the operation of the BRRBA, this amount is refunded to customers when SCE consolidates the BRRBA balance in rates. 1) REFUND OF 2010 AMOUNTS On December 31, 2010, consistent with Preliminary Statement, Part G, GRSM, SCE transferred a balance of $6.955 million (i.e., $6.951 million in principal and $.004 million of interest) recorded in the GRSTA to the EDRA. SCE filed Advice 2546-E on January 27, 2011, to have the Commission review the entries that supported the balance of $6.955 million, and requested approval to refund this amount to customers. Advice 2546-E was approved by the Commission on March 18, 2011 with an effective date of February 26, 2011. In compliance with Resolution E-4364, SCE transferred $6.958 million (i.e., $6.955 million beginning year balance plus additional interest of $0.003 million) recorded in the EDRA to the distribution subaccount of BRRBA to be refunded to customers in 2011 (See Attachment A). 4 Section 6.c (1) g of the Settlement Agreement. 5 The balance in the EDRA is related to the annual transfer from SCE s GRSTA.

ADVICE 2692-E (U 338-E) - 3 - January 30, 2012 2) 2011 OOR SHARING Consistent with Preliminary Statement, Part G, GRSM, SCE transferred the December 31, 2011 ending balance of $7.906 million recorded in the GRSTA to the EDRA. This credit balance consisted of the customers share of OOR recorded in 2011 of $8.480 million, interest of $0.003 million, and net prior period debit adjustments of $0.577 million (See Attachment B). TIER DESIGNATION Pursuant to General Order (GO) 96-B, Energy Industry Rule 5.2, this advice letter is submitted with a Tier 2 designation. EFFECTIVE DATE SCE requests that this advice letter become effective on February 29, 2012, the 30 th day after the date filed. 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 no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: jnj@cpuc.ca.gov and mas@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President

ADVICE 2692-E (U 338-E) - 4 - January 30, 2012 c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5540 E-mail: 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 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B and A.07-11-011 service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) 302-4039. For changes to all other service lists, please contact the Commission s Process Office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at http://www.sce.com/aboutsce/regulatory/adviceletters. For questions, please contact Patrick Ott at (626) 302-3133 or by electronic mail at Patrick.Ott@sce.com. AJ:po:jm Enclosures Akbar Jazayeri

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.: (U 338-E) Utility type: Contact Person: Jeanette Magana ELC GAS Phone #: (626) 302-4039 PLC HEAT WATER E-mail: Jeanette.magana@sce.com E-mail Disposition Notice to: AdviceTariffManager@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2692-E Tier Designation: 2 Subject of AL: Disposition of the December 31, 2011 Electric Deferred Refund Account Balance Keywords (choose from CPUC listing): Compliance, Balancing Account, Refund AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Resolutions E-4364 and E-3525; Decisions 96-12-025 and 05-03-022 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 2/29/12 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 jnj@cpuc.ca.gov and mas@cpuc.ca.gov Akbar Jazayeri Vice President of Regulatory Operations 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5540 E-mail: Karyn.Gansecki@sce.com