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

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

November 29, RE: Southern California Edison Company s Formula Transmission Rate Annual Update Filing in Docket No. ER (TO2019)

RE: Revision to Southern California Edison Company s Formula Transmission Rate Annual Update in Docket No. ER (Amended TO8)

August 16, Attachment 1 to the Formula Rate is the Formula Protocols, and Attachment 2 is the Formula Spreadsheet. 2

SOUTHERN CALIFORNIA EDISON COMPANY

APPENDIX IX ATTACHMENT 1 FORMULA RATE PROTOCOLS

SOUTHERN CALIFORNIA EDISON COMPANY

Exhibit SCE-1

Transmission Access Charge Informational Filing

September 1, Southern California Edison Company/ Docket No. ER

Exhibit A Affidavit of Alan Varvis

February 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) MOTION TO INTERVENE AND COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY

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. ) Southern California Edison ) Docket No. ER Company )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

May 30, Ms. Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

APPENDIX X FORMULA FOR CALCULATING THE ALLOCATED COSTS TO THE CITIZENS BORDER EAST LINE RATE UNDER SDG&E S TRANSMISSION OWNER TARIFF

August 1, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

American Electric Power Service Corporation Docket No. ER10- -

165 FERC 61,140 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER ACCEPTING COMPLIANCE FILING SUBJECT TO CONDITION

Any questions regarding this filing should be directed to the undersigned at (402)

Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP)

July 30, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

March 7, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

March 19, MidAmerican Central California Transco, LLC Docket No. ER

May 8, Response to Show Cause Order, Filing of Revised Tariff Sheet And Request for Any Necessary Waivers. The Dayton Power and Light Company

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


December 18, Filing in Compliance with November 26, 2018 Order Docket No. ER

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. Duke Energy South Bay, LLC ) Docket No. ER

February 25, The documents submitted with this filing consist of this letter of transmittal and all attachments hereto, and the LGIA.

Third Quarter 2017 Financial Results

April 28, Southwest Power Pool, Inc., Docket No. ER11- Submission of Formula Rate Template

December 23, By etariff Filing Hon. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426

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

December 19, Cal. Indep. Sys. Operator Corp., 165 FERC 61,140 (2018) (November 19 Order).

Regulation Director FERC Rates & Regulation. January 27, 2012

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

July 15, 2015 VIA ELECTRONIC FILING

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. San Diego Gas & Electric Company ) Docket No.

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION

September 30, Part Version Title V LNG Rates

Entergy Services, Inc., Docket No. ER Informational Filing of Annual Transmission Formula Rate Update

Amendment to extend exceptional dispatch mitigated energy settlement rules and modify residual imbalance energy settlement rules

FOR IMMEDIATE RELEASE Media relations contact: Charles Coleman, (626) Investor relations contact: Scott Cunningham, (626)

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

THE WASHINGTON HARBOUR 3000 K STREET, NW, SUITE 300 WASHINGTON, DC TELEPHONE (202) FACSIMILE (202)

FOR IMMEDIATE RELEASE Investor relations contact: Sam Ramraj, (626) Media relations contact: Charles Coleman, (626)

Fourth Quarter and Full Year 2017 Financial Results

March 28, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

May 22, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Arizona Public Service Company ) Docket No. ER

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

Attachment 2 to Appendix IX Formula Rate Spreadsheet

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

Attachment 2 to Appendix IX Formula Rate Spreadsheet

Attachment 2 to Appendix IX Formula Rate Spreadsheet

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

Attachment 2 to Appendix IX Formula Rate Spreadsheet

First Quarter 2017 Financial Results

Attachment 2 to Appendix IX Formula Rate Spreadsheet

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

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA APPLICATION OF PACIFIC GAS AND ELECTRIC COMPANY ANN H. KIM GAIL L.

October 26, 2017 Advice Letter 3665-E

June 5, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

FOR IMMEDIATE RELEASE Investor relations contact: Sam Ramraj, (626) Media relations contact: Charles Coleman, (626)

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

ALSTON&BIRD LLP. The Atlantic Building 950 F Street, NW Washington, DC Fax:

Stakeholder Meeting for GridLiance West LLC 2019 Annual Formula Rate Projection. November 7, :00pm CST

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

ALSTON&BIRD LLP The Atlantic Building 950 F Street, NW Washington, DC

September 22, Advice Letter 3033-E

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

June 5, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

Advice Letters 3072-E and 3072-E-A

2015 General Rate Case

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

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

September 8, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

First Quarter 2018 Financial Results. May 1, 2018

March 17, 2008 Advice Letter 2211-E

If there are any questions concerning this filing, please contact the undersigned.

Attachment 2 to Appendix IX Formula Rate Spreadsheet

150 FERC 61,056 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

Fourth Quarter and Full Year 2018 Financial Results. February 28, 2019

Docket No. ER July 2018 Informational Report Energy Imbalance Market Transition Period Report Powerex Canadian EIM Entity

Southern California Edison Company s Supplemental Exhibit in Response to Administrative Law Judge s May 6, Ruling

2015 General Rate Case

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

August 24, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION EXHIBIT SCE-4 EXHIBIT TO THE TESTIMONY OF MR. BERTON J.

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

January 25, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

Transcription:

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 Update Filing in Docket No. ER11-3697- (TO11) Dear Ms. Bose: Under Southern California Edison Company s ( SCE ) Transmission Owner Tariff ( TO Tariff ), SCE calculates its retail and wholesale Base Transmission Revenue Requirements ( Base TRR ) using a formula transmission rate. SCE hereby submits for informational purposes its fifth annual formula transmission rate annual update filing ( TO11 Annual Update ), pursuant to Section 3 of Attachment 1 to Appendix IX of SCE s TO Tariff (the Formula Rate Protocols ). The TO11 Annual Update revises SCE s retail and wholesale Base TRR and associated retail and wholesale transmission rates effective January 1, 2017. Pursuant to the formula rate set forth in Attachment 2 to Appendix IX of SCE s TO Tariff (the Formula Rate ), this Annual Update revises the retail Base TRR from the currently-effective amount of $1.092 billion to $1.190 billion, and the wholesale Base TRR from $1.086 billion to $1.184 billion. This submission is provided to the Commission for informational purposes only. This filing is not subject to the requirements of Section 205 of the Federal Power Act, and pursuant to Section 3 of the Formula Rate Protocols, does not subject SCE s Formula Rate to modification.

Page 2 SCE requests that the Commission issue a notice of filing for the TO11 Annual Update and establish a comment date. I. Background On June 3, 2011, in Docket No. ER11-3697-001, SCE submitted its original formula transmission rate to the Commission. Several entities intervened or protested the filing. The Commission accepted the filing on August 2, 2011, subject to refund and hearing and settlement judge procedures, 1 with an effective date of January 1, 2012. SCE engaged in settlement discussions with intervening parties, reaching an agreement in principle in July 2013. SCE filed the Offer of Settlement on August 26, 2013, and it was approved by the Commission on November 5, 2013. 2 The Offer of Settlement included revised Attachments 1 and 2 to SCE s TO Tariff Appendix IX, which constitute SCE s currently-effective Formula Rate Protocols and Formula Rate spreadsheet. SCE filed its fourth formula transmission rate annual update filing ( the TO10 Annual Update ) on December 1, 2015, pursuant to the process outlined in the Formula Rate Protocols. The TO10 rates went into effect on January 1, 2016. SCE filed a modification to Schedule 18 of the Formula Rate spreadsheet on January 6, 2016 in FERC Docket No. ER16-686 proposing modification of the non-transmission depreciation rates to reflect the rates adopted by the CPUC in SCE s 2015 General Rate Case Order. This modification was accepted by the Commission on February 22, 2016. Additionally, SCE filed a modification to Schedule 33 of the Formula Rate spreadsheet on March 30, 2016 in FERC Docket No. ER16-1292 proposing modification of the calculation of retail rates to reflect the CPUC s authorized Net Energy Metering Program. This modification was accepted by the Commission on May 19, 2016. Finally, SCE filed a modification 1 136 FERC 61,074 P 1. 2 145 FERC 61,103.

Page 3 to Schedule 33 of the Formula Rate spreadsheet on April 13, 2016 in FERC Docket No. ER16-1393 relating to the allocation of costs and determination of rates for three Standby Rate Groups and three associated Large Power Rate Groups consistent with the CPUC s latest Phase II General Rate Case Order. This modification was accepted by the Commission on June 2, 2016. These three changes are reflected in this TO11 Annual Update. SCE is now submitting its fifth Annual Update to the Commission in accordance with Section 3 of the Formula Rate Protocols, which specifies that each year SCE will file an Annual Update on or before December 1, revising the Base TRR and associated rates to be effective on January 1. II. SCE s Formula Transmission Rate In SCE s formula transmission rate the Base TRR is calculated as the sum of the Prior Year TRR, the Incremental Forecast Period TRR ( IFPTRR ), and a True Up Adjustment. 3 The Prior Year TRR represents the transmission costs that SCE incurred in the previous calendar year, in this instance, 2015. The IFPTRR represents the incremental transmission costs that SCE expects to incur during the Rate Year as compared to the costs incurred in the Prior Year. 4 The True Up Adjustment trues up actual transmission revenues to actual transmission costs during the Prior Year. III. Reasons for the Increase in SCE s Base TRR As indicated above, in this Annual Update, SCE s retail Base TRR increases from the currently-effective amount of $1.092 billion to $1.190 billion, an increase of $98 million. The wholesale Base TRR also increases by $98 million, from $1.086 billion to $1.184 billion. 3 This is similar to many formula rates in effect. See, e.g. SDG&E s approved formula rate in Docket No. ER13-941. 4 The Rate Year for this Annual Update is January 1, 2017 through December 31, 2017.

Page 4 The primary reasons for this increase in the Base TRR are the growth in transmission plant in service due to SCE s completion of major transmission projects in 2015, which is offset to a large extent by a reduction in the Incremental Forecast Period TRR relative to TO10, and a positive True Up Adjustment. The TO11 Base TRR reflects the addition of $921 million in transmission plant inservice in 2015, including segments 8 and 11 of the Tehachapi Renewable Transmission Project and the addition of a new 500/220kV transformer bank at Eldorado Substation. Also, SCE has forecasted a decline in new transmission facilities and expenditures in 2016 and 2017, thereby causing a reduction in the Incremental Forecast Period TRR. Finally, the True Up Adjustment for 2015 is $95 million which increases the TO11 Base TRR. As part of the True Up Adjustment, SCE is proposing to correct its authorized True Up TRRs for 2013 and 2014. This correction is reflected in Schedule 3 of the Formula Rate spreadsheet as a One-Time Adjustment that increases the TO11 Base TRR by $0.743 million. In its TO10 Annual Update, SCE had made certain adjustments to reflect the approval of the San Onofre Nuclear Decommissioning Settlement by the California Public Utilities Commission. In the TO10 Annual Update, SCE did not properly calculate the level of participant billings in those adjustments and the One-Time Adjustment in this filing corrects that error. The derivation of this One-Time Adjustment amount is set forth in the Schedule 3 Workpapers.

Page 5 IV. TO11 Draft Annual Update and Documents Submitted With This Filing SCE s Formula Rate Protocols require SCE to post a Draft Annual Update on SCE s website on or before June 15 of each year. SCE posted the TO11 Draft Annual Update on June 15, 2016. This filing consists of the following documents: 1) This filing letter; 2) An attestation by an SCE officer; 3) Attachment 1: The populated formula transmission rate, in both pdf and Excel formats, showing the calculation of the TO11 Base TRR and associated rates; 4) Attachment 2: Retail and Wholesale Transmission rates to be effective on January 1, 2017; 5) Attachment 3: Revisions to formula rate inputs from the TO11 Draft Annual Update; and 6) Attachment 4: Workpapers supporting the inputs to Attachment 1, including information required pursuant to the Settlement in Docket No. ER11-1952, the Settlement in Docket No. ER11-3697, and the Formula Rate Protocols. V. Service Copies of this filing have been served on all parties to Docket No. ER11-3697, including the California Public Utilities Commission, as well as the CAISO, and all Participating Transmission Owners in the CAISO.

Page 6 VI. Communications SCE requests that all correspondence, pleadings and other communications concerning this filing be served upon: Rebecca Furman Senior Attorney Southern California Edison Company P.O. Box 800 Rosemead, CA 91770 Tel. (626) 302-3475 James A. Cuillier Director, FERC Rates & Regulation Southern California Edison Company P.O. Box 800 Rosemead, CA 91770 Tel. (626) 302-3627 Very truly yours,

ATTESTATION Constance J. Erickson attests that she is Vice President and Controller of Southern California Edison Company, and that the cost of service statements and supporting data submitted as a part of this filing which purport to reflect the books of Southern California Edison Company are true, accurate, and current representations of the utility s books and other corporate documents to the best of her knowledge and belief. Constance J. Erickson Vice President and Controller Dated: November XX, 2016