July 6, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Extension of the Electric Vehicle Adjustment Clause (EVAC)

Size: px
Start display at page:

Download "July 6, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Extension of the Electric Vehicle Adjustment Clause (EVAC)"

Transcription

1 Akbar Jazayeri Director of Revenue and Tariffs July 6, 2001 ADVICE 1558-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Extension of the Electric Vehicle Adjustment Clause (EVAC) Southern California Edison Company (SCE) hereby submits for filing the following changes to its tariff schedules. The revised tariff sheets are listed on Attachment A and are attached hereto. PURPOSE This advice filing proposes to modify Paragraphs 2.g (Definitions- Electric Vehicle (EV) Program Period) and 5 (Reports on EV Program) of the EVAC in Part U of SCE s Preliminary Statement in order to extend the program period and the EVAC mechanism by one year 1. Currently, the EV program period is defined as the period of time beginning on January 1, 1996, and ending on December 31, SCE is seeking to extend the EVAC mechanism for one year until December 31, This extension is necessitated by the delay of SCE s 2002 Test Year (TY) General Rate Case (GRC) to a 2003 TY authorized in Decision (D.) issued on June 14, SCE is not requesting any funding above the amount authorized by the California Public Utilities Commission (Commission) for the original six-year EV program. BACKGROUND Description of SCE s EV Program On November 21, 1995, the Commission issued D (LEV decision) in R /I , the Low Emission Vehicle (LEV) Investigation and Rulemaking. In the LEV decision, the Commission adopted for SCE a number of programs and activities consistent with the Commission s existing guidelines for 1 Or until such time as a final decision is reached in SCE s 2003 Test Year General Rate Case. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

2 ADVICE 1558-E (U 338-E) July 6, 2001 LEV programs 2. The Commission found that the LEV programs are necessary for SCE to: (1) meet federal Energy Policy Act (EPAct) requirements; (2) provide long-term benefits to ratepayers by reducing transmission and distribution (T&D) costs for servicing a growing electro-drive load; (3) serve the EV customer safely, efficiently, conveniently, and cost-effectively; and (4) assist the customers in obtaining information regarding the safe, efficient, reliable, and cost-effective operation and recharging of electro-drive technologies. The LEV programs and activities currently reflected in the EVAC balancing account meet traditional utility activity guidelines for providing safe, reliable, and efficient service to ratepayers, and have been successful to date in reducing both the utility- and customer-side costs for electro-drive charging installations. In late 1995, when the LEV technologies were relatively new, the necessary funding level for these programs was uncertain. Therefore the Commission, in its LEV Decision, determined that the costs associated with the LEV programs and activities should be handled through a balancing account mechanism. The Commission authorized such a mechanism on January 10, 1996, with the filing of Advice 1182-E. The Commission authorized funding for the LEV programs through December 31, A total of $44.7 million in 1992 dollars 4 was authorized for use over this six-year program period. All expenditures have been or are subject to annual reasonableness reviews by the Commission in the annual Revenue Adjustment Proceeding (RAP). All expenditures through 1999 reviewed by the Commission to date have been found reasonable 5. By the end of 2000, SCE had expended approximately 55 percent of the funding authorized for the six-year program period. Thus, SCE does not require, and is not seeking in this advice letter or any other forum, additional funding for the one-year extension. For 2002, SCE must continue the LEV programs to comply with the existing federal EPAct requirements as well as state and local requirements. These requirements include the California Air Resources Board s (CARB) Zero-Emission Vehicle (ZEV) mandate, state and local programs for airport equipment electrification, and off-road vehicle programs for electric-powered forklifts and burden carriers. Due in part to these mandates, EVs are now a regular part of SCE s fleet, and their share of the total SCE fleet will increase in 2002 in compliance with the federal EPAct requirements. 2 See D See Part U of SCE s Preliminary Statement. 4 In SCE s 1998 final RAP Decision, the CPUC authorized funding adjustments for inflation, resulting in the total LEV funding amounting to over $56.7 million after adjustment for inflation. 5 See for example D issued on January 4, 2001.

3 ADVICE 1558-E (U 338-E) July 6, 2001 EVs and other electro-drive technologies continue to evolve and come to market, thereby impacting utility systems. As such, SCE must continue to test the technology and evaluate system impacts, in order to both meet customers needs for safe, reliable, energy-efficient charging and provide data and information beneficial to the cost-effective deployment and operation of the technologies. The current LEV programs allow SCE to comply with the EPAct. Specifically, as an alternative fuel provider, SCE is required by EPAct to acquire a prescribed percentage of alternate fuel vehicles (AFV) based on the actual number of corporate fleet light duty vehicles (LDV) that are replaced. The minimum EPAct acquisition percentage was 30 percent of total LDV purchases in 1998, 50 percent in 1999, 70 percent in 2000, and 90 percent in 2001 and thereafter. 6 In 1995, SCE committed to achieve these EPAct requirements through the continued deployment of EVs in its fleet. 7 Based on historical experience, SCE estimates that our corporate fleet LDV acquisitions may range from vehicles in In addition to fleet vehicle acquisition requirements, the LEV Program in 2002 will involve conducting a variety of EPAct-related activities such as providing vehicle training, model fleet administration, vehicle maintenance, EPAct compliance support, infrastructure and vehicle evaluation, battery testing and other fleet functions required to comply with EPAct. The LEV programs also allow SCE to comply with various state and local mandates on air quality. Specifically, CARB has promulgated a ZEV mandate. As modified on January 25, 2001, the mandate stipulates that a minimum of two percent or up to ten percent or more of all light duty vehicles marketed by major carmakers in 2003 must be zero-emission vehicles. CARB also has a requirement that 15 percent of new buses marketed must be zero-emission. SCE s role is to understand the charging dynamics of all these vehicles in order to accommodate the user s need for safe, efficient charging, and to mitigate any negative impacts the charging of these vehicles may have on the utility system and other utility customers. In addition to CARB, other local and state air quality regulators are attempting to institute clean technology programs. These agencies are moving to require airport equipment electrification, state and transit fleet conversion to electric and other alternative fuels, and off-road vehicle rules that would require an increase in electric forklifts and other zero-emission off-road vehicles. The increased use of these machines in Southern California also requires SCE s participation in assuring the safe and energy-efficient charging, and the management of system impacts. SCE will continue to incur costs in 2002 similar to those costs included in the EVAC mechanism in order to comply with a variety of federal, state and local regulations. SCE included such costs in its 2002 TY NOI for a GRC submitted in July In 6 10 CFR Part 490, Subpart D, Section ; EPAct, Section 501(c). 7 Letter from John Bryson, CEO of SCE, to Kenneth Katz, USDOE, invoking the electric vehicle option for SCE fleet, under EPAct Section 501(c), dated December 15, 1995.

4 ADVICE 1558-E (U 338-E) July 6, 2001 D , the 2002 TY GRC was deferred to 2003, yet SCE will continue to incur compliance related costs. Currently Effective EVAC Mechanism Pursuant to D , SCE filed Advice 1142-E on January 10, 1996 that established Part U of the Preliminary Statement to include the currently effective EVAC one-way balancing account. Consistent with D , the EVAC records the costs and revenue requirement associated with the authorized LEV programs and permits recovery of the LEV program costs in the year following the expenditures. This means that the LEV program expenditures found to be reasonable by the Commission are not collected in rates until the year after they are spent. The EVAC also includes a detailed funding flexibility component and various reporting requirements on LEV program expenditures and the operation of the EVAC mechanism. Proposed Modification to EVAC SCE proposes to extend the operation of the EVAC by one additional year as a result of the deferral of SCE s 2002 TY GRC to 2003 TY GRC. As described above, SCE expected to include the on-going requirements associated with the compliance with federal, state and local requirements in its 2002 GRC. With the issuance of D , SCE can only include the on-going LEV compliance costs beginning in 2003 in the 2003 TY GRC. Unless the EVAC is extended one additional year, 8 SCE will have no available means to record and recover mandated compliance costs incurred in The extension of the EVAC mechanism for one year is reasonable because SCE will incur costs in 2002 related to compliance with federal, state and local requirements that have been included as part of the EVAC balancing account. SCE recommends that all other provisions of the EVAC mechanism remain unchanged including the funding shifting requirements and the reporting requirements. SCE further recommends that the costs incurred in 2002 continue to be reviewed for reasonableness in the RAP proceeding (or its successor proceeding). 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 respectfully requests that this advice filing become effective on the 40 th calendar day after the date filed, which is August 15, Or until such time as a final decision is reached in SCE s 2003 TY GRC.

5 ADVICE 1558-E (U 338-E) July 6, 2001 NOTICE Anyone wishing to protest this advice filing may do so by sending a letter via US mail, facsimile, or electronically, which must be received by SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: IMC Program Manager Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California Facsimile: (415) jjr@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 Director of Revenue and Tariffs Southern California Edison Company 2244 Walnut Grove Avenue, Rm. 303 Rosemead, California Facsimile: (626) lawlerem@sce.com Bruce Foster Vice President of Regulatory Operations Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) fosterbc@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.

6 ADVICE 1558-E (U 338-E) July 6, 2001 In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is mailing copies of this advice filing to the interested parties shown on the attached service list. Address change requests to the attached GO 96-A Service List should be directed to Emelyn Lawler at (626) or by electronic mail at Emelyn.Lawler@sce.com. 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 Jim Yee at (626) or by electronic mail at James.Yee@sce.com. Southern California Edison Company AJ:pk/jy/eml Enclosures Akbar Jazayeri

7 Public Utilities Commission 1558-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E Preliminary Statement Part U Revised E Revised E Preliminary Statement Part U Revised E Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

8 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 2 U. Electric Vehicle Adjustment Clause (EVAC) 2. Definitions: d. Expense Program Area: The Expense Program Area is that portion of SCE's EV Program in which SCE has been authorized to spend up to the authorized level of funds for all general expenses associated with SCE's EV Program excluding the Capital and RD&D Program Area expenses. e. Franchise Fees and Uncollectible Accounts: Franchise Fees and Uncollectible Accounts shall be the rate derived from SCE's most recent general rate case decision to provide for franchise fees and uncollectible accounts expense. f. Interest Rate: The interest rate shall be the most recent monthly interest rate on Commercial Paper (prime, three months), published in the Federal Reserve Statistical Release, G.13. Should publication of the interest rate on Commercial Paper (prime, three months) be discontinued, interest will so accrue at the rate of the most recent annual interest rate on Commercial Paper which most closely approximates the rate that was discontinue, and which is published in the Federal Reserve Statistical Release, G.13, or its successor publication. g. Electric Vehicle Program Period: The Electric Vehicle Program Period, as authorized by the Commission, shall be that period of time beginning on January 1, 1996 and ending on December 31, (T) (T) (C) 3. Electric Vehicle Adjustment Account: SCE shall maintain an Electric Vehicle Adjustment Account (EVAA). Entries to be made to this account at the end of each month shall be determined from the following calculations: a. Expenditures for the Expense Program Area of the EV Program recorded during the month, b. Plus: Expenditures for the RD&D Program Area of the EV Program recorded during the month, (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1558-E John R. Fielder Date Filed Jul 6, 2001 Decision Senior Vice President Effective Jan 23, H12 Resolution G-3322

9 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 5 U. Electric Vehicle Adjustment Clause (EVAC) 4. Funding Flexibility Mechanism. The Expense Program Area of SCE's EV Program consists of the five individually defined Programs as follows: a. Electric Transportation Departmental Overhead Program b. Model EV Fleet Program c. System Impact/Assessment Program d. Technology Introduction & Customer Education Program e. Infrastructure Installation Program Funds may be shifted in, to, or out of the Electric Transportation Departmental Overhead Program and the Model EV Fleet Program without restrictions. Funds may also be shifted in to the System Impact/Assessment Program, Technology Introduction & Customer Education Program and the Infrastructure Installation Program without restrictions. Funds may be shifted out of the System Impact/Assessment Program, Technology Introduction & Customer Education Program and the Infrastructure Installation Program, up to 50% of the authorized funding level adopted in Commission Decision No , only upon Commission approval of an advice letter requesting the shift of funds. Funds may be shifted out of these three programs in excess of 50% of the authorized funding level only upon Commission approval of an application requesting the shift of funds. 5. Report on the Electric Vehicle Program: On a monthly basis SCE shall submit to the California Public Utilities Commission ("Commission") a report which shall contain a summary of the operation of the EVAC. Such summary shall include a schedule which shows the monthly entries to the EVAA and the cumulative monthly balance of the EVAA for the then current calendar year. At the end of the EV Program Period, SCE shall submit a report to the Commission in compliance with Decision No which shall set forth: (1) the monthly entries to the EVAA; (2) the cumulative monthly balances in the EVAA; (3) the derivation of the amount to be refunded to ratepayers, if any; (4) fund shifting between programs; and (5) any authorized increases to the Program Area funding levels. The report shall cover the entire EV Program period. Disposition of the ending balance in the EVAA as of December 31, 2002, shall be subject to the Commission's decision rendered in SCE's RAP or other proceeding expressly authorized by the Commission subsequent to that date. (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1558-E John R. Fielder Date Filed Jul 6, 2001 Decision Senior Vice President Effective Jan 23, W11 Resolution G-3322

10 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E PRELIMINARY STATEMENT Sheet 5 (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1558-E John R. Fielder Date Filed Jul 6, 2001 Decision Senior Vice President Effective Jan 23, W11 Resolution G-3322

11 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 (T) 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. Generation Asset Balancing Account E J. NOT IN USE... K. NOT IN USE... L. NOT IN USE... 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 (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1558-E John R. Fielder Date Filed Jul 6, 2001 Decision Senior Vice President Effective Jan 23, H19 Resolution G-3322

12 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Cal. PUC Sheet No. 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. Transition Revenue Account (TRA) E S. Envest SCE Pilot Program Adjustment Mechanism (EPPAM) E E T. Electric and Magnetic Fields Measurement Program E U. Electric Vehicle Adjustment Clause (EVAC) E V. Hazardous Substance Cleanup Cost Recovery Mechanism E E W. Competition Transition Charge Responsibility (CTC) E E X. Research, Development and Demonstration Adjustment Clause (RDDAC) E Y. Economic Development Adjustment Clause (EDAC) E Z. NOT IN USE... AA. BB. Demand Reduction and Self-Generation Program Incremental Cost (DRSGPIC) E Nongeneration Base Rate Adjustment Mechanism (NBRAM) E E CC. Base Rate Performance Mechanism (BRPM) E E DD. Cost Of Capital Trigger Mechanism E EE. Electric Deferred Refund Account (EDRA) E FF. NOT IN USE... GG. Energy Efficiency Program Adjustment Mechanism (EEPAM E HH. Low Income Energy Efficiency Program Adjustment Mechanism (LIEEPAM) E II. JJ. Public Purpose Adjustment Mechanism (PPAM) E Transition Costs Balancing Account E E E E E E E E E KK. Emergency Procurement Surcharge Balancing Account (EPSBA) E (T) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 1558-E John R. Fielder Date Filed Jul 6, 2001 Decision Senior Vice President Effective Jan 23, H15 Resolution G-3322

January 18, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 18, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs January 18, 2002 ADVICE 115-G (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Decrease in Santa Catalina Island

More information

October 30, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

October 30, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs October 30, 2002 ADVICE 1657-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to Schedule AL-2, Outdoor

More information

January 20, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

January 20, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs January 20, 2004 ADVICE 123-G (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Increase in Santa Catalina Island

More information

November 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

November 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs November 8, 2004 ADVICE 1656-E-A (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Supplemental to Advice 1656-E,

More information

March 30, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. 1% Franchise Surcharge for City of Santa Barbara Residents

March 30, 2005 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. 1% Franchise Surcharge for City of Santa Barbara Residents Akbar Jazayeri Director of Revenue and Tariffs March 30, 2005 ADVICE 1881-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: 1% Franchise Surcharge for City of

More information

March 13, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Modification to Power Factor Adjustment Special Condition

March 13, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Modification to Power Factor Adjustment Special Condition Donald A. Fellows, Jr. Manager of Revenue and Tariffs March 13, 2000 ADVICE 1439-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Modification to Power Factor

More information

Subject - Revisions to PG&E Forms Entitled General Terms and Conditions (Form ) and Declarations (Form ).

Subject - Revisions to PG&E Forms Entitled General Terms and Conditions (Form ) and Declarations (Form ). May 11, 2001 ADVICE 2316-G/2116-E (Pacific Gas and Electric Company ID U 39 M) Subject - Revisions to PG&E Forms Entitled General Terms and Conditions (Form 79-716) and Declarations (Form 62-0980). Public

More information

May 22, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

May 22, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs May 22, 2001 ADVICE 1545-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Tariffs Implementing Decision No. 01-05-064

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues. R.13-11-005

More information

Public Utilities Commission of the State of California

Public Utilities Commission of the State of California March 1, 2000 ADVICE 1972-E Utilities Commission of the State of California Pacific Gas and Electric Company (PG&E) hereby submits for filing revisions to its electric tariff sheets. The affected tariff

More information

SOUTHWEST GAS CORPORATION P.O. Box 98510 Las Vegas, Nevada 89193-8510 118th Revised Cal. P.U.C. Sheet No. 65 California Gas Tariff Canceling 114th Revised Cal. P.U.C. Sheet No. 65 STATEMENT OF RATES RATES

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) APPLICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Great Oaks Water Company (U-162-W for an Order establishing its authorized cost of capital for the period from July 1, 2019

More information

Revised Cal. P.U.C. Sheet No E Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California

Revised Cal. P.U.C. Sheet No E Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California Revised Cal. P.U.C. Sheet No. 26003-E Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No. 25736-E APPLICABILITY: This schedule is applicable to single-phase and polyphase residential

More information

LANCASTER CHOICE ENERGY S BIENNIAL ENERGY STORAGE PROCUREMENT COMPLIANCE REPORT

LANCASTER CHOICE ENERGY S BIENNIAL ENERGY STORAGE PROCUREMENT COMPLIANCE REPORT January 1, 2016 CA Public Utilities Commission Energy Division Attention: Tariff Unit 505 Van Ness Avenue, 4thFloor San Francisco, CA 94102-3298 Advice Letter LCE 001-E RE: LANCASTER CHOICE ENERGY S BIENNIAL

More information

Contact Person for questions and approval letters: Alain Blunier

Contact Person for questions and approval letters: Alain Blunier CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

April 2, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

April 2, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs April 2, 2002 ADVICE 1607-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Tariff Language Modifications and Clarifications

More information

Revised Cal. P.U.C. Sheet No E** Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California

Revised Cal. P.U.C. Sheet No E** Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No E San Francisco, California Revised Cal. P.U.C. Sheet No. 25718-E** Pacific Gas and Electric Company Cancelling Revised Cal. P.U.C. Sheet No. 24808-E APPLICABILITY: TERRITORY: This voluntary schedule is available to customers for

More information

ELECTRIC SCHEDULE E-9 EXPERIMENTAL RESIDENTIAL TIME-OF-USE SERVICE FOR LOW EMISSION VEHICLE CUSTOMERS

ELECTRIC SCHEDULE E-9 EXPERIMENTAL RESIDENTIAL TIME-OF-USE SERVICE FOR LOW EMISSION VEHICLE CUSTOMERS Revised Cal. P.U.C. Sheet No. 31575-E Cancelling Revised Cal. P.U.C. Sheet No. 29680-E ELECTRIC SCHEDULE E-9 APPLICABILITY: This optional experimental schedule applies to electric service to customers

More information

If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution:

If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution: CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. (U 933-E) Utility type: Contact

More information

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E. San Francisco, California

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E. San Francisco, California Revised Cal. P.U.C. Sheet No. 42736-E Cancelling Revised Cal. P.U.C. Sheet No. 41884-E ELECTRIC SCHEDULE EL-1 Sheet 1 APPLICABILITY: This schedule is applicable to single-phase and polyphase residential

More information

Merger of the generator interconnection processes of Valley Electric and the ISO;

Merger of the generator interconnection processes of Valley Electric and the ISO; California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Karen Edson Vice President, Policy & Client Services Date: August 18, 2011 Re: Decision on Valley Electric

More information

August 2, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

August 2, 2001 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs August 2, 2001 ADVICE 1568-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Generating Facility Interconnection

More information

ELECTRIC SCHEDULE E-1 Sheet 1 RESIDENTIAL SERVICES

ELECTRIC SCHEDULE E-1 Sheet 1 RESIDENTIAL SERVICES Revised Cal. P.U.C. Sheet No. 33759-E Cancelling Revised Cal. P.U.C. Sheet No. 33566-E ELECTRIC SCHEDULE E-1 Sheet 1 APPLICABILITY: TERRITORY: RATES: This schedule is applicable to single-phase and polyphase

More information

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 41679-E Cancelling Revised Cal. P.U.C. Sheet No. 40893-E ELECTRIC SCHEDULE ESR Sheet 1 APPLICABILIT: TERRITORY: RATES: This schedule is applicable to single-phase and polyphase

More information

REVISED. February 27, Advice 2975-E-A (Pacific Gas and Electric Company ID U39E) Public Utilities Commission of the State of California

REVISED. February 27, Advice 2975-E-A (Pacific Gas and Electric Company ID U39E) Public Utilities Commission of the State of California Brian K. Cherry Vice President Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA

More information

Schedule D DOMESTIC SERVICE

Schedule D DOMESTIC SERVICE Southern California Edison Rosemead, California (U 338-E) Revised Cal. PUC Sheet No. 50818-E Cancelling Revised Cal. PUC Sheet No. 50295-E Sheet 1 APPLICABILITY Applicable to domestic service including

More information

September 9, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1A Washington, DC 20426

September 9, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1A Washington, DC 20426 Mark D. Patrizio Attorney at Law 77 Beale Street, B30A San Francisco, CA 94105 Mailing Address P.O. Box 7442 San Francisco, CA 94120 (415) 973.6344 Fax: (415) 973.5520 E-Mail: MDP5@pge.com September 9,

More information

Consolidated Edison Company of New York, Inc.

Consolidated Edison Company of New York, Inc. PSC NO: 11 Electricity Leaf: 1 Initial Superseding Economic Development Delivery Service No. 2 Consolidated Edison Company of New York, Inc. Schedule For Economic Development Delivery Service Subsequent

More information

May 19, 2010 Advice Letter 2380-E

May 19, 2010 Advice Letter 2380-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 May 19, 2010 Advice Letter 2380-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of its 2016 Rate Design Window Proposals. Application No. 16-09-003

More information

Massachusetts Electric Company and Nantucket Electric Company, Docket No. D.T.E

Massachusetts Electric Company and Nantucket Electric Company, Docket No. D.T.E Amy G. Rabinowitz Counsel April 3, 2003 By Hand Mary L. Cottrell, Secretary Department of Telecommunications and Energy One South Station, 2 nd Floor Boston, MA 02110 Re: Massachusetts Electric Company

More information

Revised Cal. P.U.C. Sheet No E Cancelling Original Cal. P.U.C. Sheet No E

Revised Cal. P.U.C. Sheet No E Cancelling Original Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 35229-E Cancelling Original Cal. P.U.C. Sheet No. 28209-E ELECTRIC SCHEDULE EM-TOU Sheet 1 APPLICABILITY: TERRITORY: This schedule is applicable to service for residential

More information

Please Refer to Attached Sample Form

Please Refer to Attached Sample Form Pacific Gas and Electric Company San Francisco, California U 39 Revised Cal. P.U.C. Sheet No. 32105-E Cancelling Revised Cal. P.U.C. Sheet No. 28313-E Electric Sample Form No. 62-0686 Application for Service

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Electric Vehicle Charging at Schools, State Parks and Beaches

More information

Electric Vehicle Charge Ready Program

Electric Vehicle Charge Ready Program Electric Vehicle Charge Ready Program September 20, 2015 1 Agenda About SCE The Charge Ready Initiative Depreciation Proposals of The Charge Ready Initiative Challenges Outcomes September 20, 2015 2 About

More information

July 16, Dear Mr. Randolph:

July 16, Dear Mr. Randolph: July 16, 2012 Edward F. Randolph Director of Energy Division California Public Utilities Commission 505 Van Ness Ave., Room 4004 San Francisco, CA 94102 Re: Southern California Edison Company Report on

More information

August 18, 2016 NWN OPUC Advice No A / UG 309 SUPPLEMENT A (UM 1766)

August 18, 2016 NWN OPUC Advice No A / UG 309 SUPPLEMENT A (UM 1766) ONITA R. KING Rates & Regulatory Affairs Tel: 503.721.2452 Fax: 503.721.2516 Email: ork@nwnatural.com August 18, 2016 NWN OPUC Advice No. 16-13A / UG 309 SUPPLEMENT A (UM 1766) VIA ELECTRONIC FILING Public

More information

Subject: Revenue Neutral Time-of-Use Rate Proposal --Electric Rate Schedule A-10

Subject: Revenue Neutral Time-of-Use Rate Proposal --Electric Rate Schedule A-10 February 15, 2002 Advice 2150-E-B (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Subject: Revenue Neutral Time-of-Use Rate Proposal --Electric Rate

More information

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

Southern California Edison Original Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Cal. PUC Sheet No. Southern California Edison Original Cal. PUC Sheet No. 58584-E Schedule CRPP Sheet 1 APPLICABILITY This Schedule is applicable to Customer Participants, as defined below, who elect to participate in the

More information

Portland General Electric Company Eleventh Revision of Sheet No. 7-1 P.U.C. Oregon No. E-18 Canceling Tenth Revision of Sheet No.

Portland General Electric Company Eleventh Revision of Sheet No. 7-1 P.U.C. Oregon No. E-18 Canceling Tenth Revision of Sheet No. Portland General Electric Company Eleventh Revision of Sheet No. 7-1 P.U.C. Oregon No. E-18 Canceling Tenth Revision of Sheet No. 7-1 AVAILABLE In all territory served by the Company. APPLICABLE To Residential

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62149-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 54195-E Schedule TOU-EV-4 Sheet 1 APPLICABILITY Applicable solely for

More information

KANSAS CITY POWER AND LIGHT COMPANY P.S.C. MO. No. 7 Fourth Revised Sheet No. 39 Canceling P.S.C. MO. No. 7 Third Revised Sheet No.

KANSAS CITY POWER AND LIGHT COMPANY P.S.C. MO. No. 7 Fourth Revised Sheet No. 39 Canceling P.S.C. MO. No. 7 Third Revised Sheet No. P.S.C. MO. No. 7 Fourth Revised Sheet No. 39 Canceling P.S.C. MO. No. 7 Third Revised Sheet No. 39 PURPOSE: The purpose of the Solar Subscription Pilot Rider (Program) is to provide a limited number of

More information

Public Utilities Commission of the State of California (CPUC)

Public Utilities Commission of the State of California (CPUC) June 30, 2003 Advice 2350-E-A (Pacific Gas and Electric Company ID U39 E) Public Utilities Commission of the State of California (CPUC) Subject: New Electric Rate Schedule E-BIO--Net Energy Metering Service

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No. California Pacific Electric

More information

December 12, 2017 Advice Letter 3886-G. SUBJECT: October 1, 2017 Gas Core Procurement Rate Changes

December 12, 2017 Advice Letter 3886-G. SUBJECT: October 1, 2017 Gas Core Procurement Rate Changes STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor December 12, 2017 Advice Letter 3886-G Erik Jacobson Director, Regulatory

More information

CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.

CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. Superseding Economic Development Delivery Service Third Revised Title Page CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. Economic Development Delivery Service Rate Schedule Implementing and Part of: (1)

More information

DRAFT SONGS Units 2 and 3 Irradiated Fuel Management Plan

DRAFT SONGS Units 2 and 3 Irradiated Fuel Management Plan I. Background and Introduction On June 12, 2013, Southern California Edison (SCE) submitted a letter to the U.S. Nuclear Regulatory Commission (NRC) (Reference 1) certifying the permanent cessation of

More information

Superseding Revised Sheet No. 63 REVISED SHEET NO. 63 Effective March 1, 2011 Effective September 1, 2012 ENERGY COST ADJUSTMENT CLAUSE

Superseding Revised Sheet No. 63 REVISED SHEET NO. 63 Effective March 1, 2011 Effective September 1, 2012 ENERGY COST ADJUSTMENT CLAUSE Superseding Revised Sheet No. 63 REVISED SHEET NO. 63 Effective March 1, 2011 Effective September 1, 2012 ENERGY COST ADJUSTMENT CLAUSE Applicable To Schedule R - Residential Service Schedule G - General

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION The Nevada Hydro Company, Inc. Docket No. EL18-131-000 SOUTHERN CALIFORNIA EDISON COMPANY'S COMMENTS AND PROTEST TO THE NEVADA HYDRO

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62982-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62335-E Schedule LS-1 Sheet 1 LIGHTING - STREET AND HIGHWAY - UNMETERED

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 57587-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57762-E Schedule GS-1 Sheet 1 APPLICABILITY Applicable to single- and

More information

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

November 16, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. November 16, 2012 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 ANR Pipeline Company 717 Texas Street, Suite 2400 Houston, Texas 77002-2761

More information

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 33883-E Cancelling Revised Cal. P.U.C. Sheet No. 28182-E ELECTRIC SCHEDULE LS-2 Sheet 1 APPLICABILITY: TERRITORY: RATES: This schedule is applicable to services for lighting

More information

Schedule TOU-EV-8 Sheet 1 GENERAL SERVICE TIME-OF-USE, ELECTRIC VEHICLE CHARGING, DEMAND METERED

Schedule TOU-EV-8 Sheet 1 GENERAL SERVICE TIME-OF-USE, ELECTRIC VEHICLE CHARGING, DEMAND METERED Southern California Edison Revised Cal. PUC Sheet No. 66647-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 64807-E Schedule TOU-EV-8 Sheet 1 APPLICABILITY Applicable solely for

More information

LIBERTY UTILITIES (CALPECO ELECTRIC) LLC SOUTH LAKE TAHOE, CALIFORNIA 20th Revised CPUC Sheet No. 84 Canceling 19th Revised CPUC Sheet No.

LIBERTY UTILITIES (CALPECO ELECTRIC) LLC SOUTH LAKE TAHOE, CALIFORNIA 20th Revised CPUC Sheet No. 84 Canceling 19th Revised CPUC Sheet No. SOUTH LAKE TAHOE, CALIFORNIA 20th Revised CPUC Sheet No. 84 Canceling 19th Revised CPUC Sheet No. 84 APPLICABILITY This rate schedule is applicable to all domestic power service to separately metered single

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 52116-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 45654-E Schedule GS-2 Sheet 1 APPLICABILITY Applicable to single- and

More information

California Energy Storage Policies. Carla Peterman Commissioner, California Public Utilities Commission December 2016

California Energy Storage Policies. Carla Peterman Commissioner, California Public Utilities Commission December 2016 California Energy Storage Policies Carla Peterman Commissioner, California Public Utilities Commission December 2016 California Storage Law and Policy l California has supported energy storage through

More information

February 8, Southwest Power Pool, Inc. Revisions to SPP Open Access Transmission Tariff to add Schedule 12 Docket No.

February 8, Southwest Power Pool, Inc. Revisions to SPP Open Access Transmission Tariff to add Schedule 12 Docket No. February 8, 2005 VIA HAND DELIVERY The Honorable Magalie R. Salas Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: Southwest Power Pool, Inc. Revisions to

More information

CPUC Transportation Electrification Activities

CPUC Transportation Electrification Activities CPUC Transportation Electrification Activities 1 Committee on the Assessment of Technologies for Improving Fuel Economy of Light-Duty Vehicles January 24, 2019 The CPUC regulates the role IOUs serve in

More information

TERRITORY: This rate schedule applies everywhere PG&E provides electric service. I

TERRITORY: This rate schedule applies everywhere PG&E provides electric service. I Original Cal. P.U.C. Sheet No. 36419-E ELECTRC SCHEDULE E-TOUPP Sheet 1 (N) RESDENTAL TME-OF-USE PLOT PROJECT SERVCE (N) APPLCABLTY: This schedule is available to residential customers who have been selected

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62984-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 62336-E APPLICABILITY Schedule LS-2 Sheet 1 Applicable to unmetered service

More information

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM

FITCHBURG GAS AND ELECTRIC LIGHT COMPANY NET METERING SCHEDULE NM Sheet 1 FITCHBURG GAS AND ELECTRIC LIGHT COMPANY SCHEDULE NM Applicability The following tariff provisions shall be applicable to a Host Customer, as defined herein, that requests net metering services

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 65451-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 65032-E Schedule OL-1 Sheet 1 OUTDOOR AREA LIGHTING SERVICE - UNMETERED

More information

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter: BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Fuel and purchased power cost recovery clause with generating performance incentive factor. ORDER NO. PSC-17-0219-PCO-EI ISSUED: June 13, 2017 The following

More information

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT COMPRESSED NATURAL GAS TRANSIT FLEET UPDATE

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT COMPRESSED NATURAL GAS TRANSIT FLEET UPDATE September 7, 2016 REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT ON COMPRESSED NATURAL GAS TRANSIT FLEET UPDATE PURPOSE To update Council on Kamloops

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 65025-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 64585-E Schedule DWL Sheet 1 APPLICABILITY Applicable to the lighting

More information

Subject: Establishment of Schedule NEMLGRR Net Energy Metering Service for Local Government Remote Renewable Self Generation

Subject: Establishment of Schedule NEMLGRR Net Energy Metering Service for Local Government Remote Renewable Self Generation STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 23, 2010 Jane K. Yura Vice President, Regulation and Rates Pacific

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 60366-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 59337-E Schedule WTR Sheet 1 APPLICABILITY Applicable to single-phase

More information

Reforming the TAC and Retail Transmission Rates. Robert Levin California Public Utilities Commission Energy Division August 29, 2017

Reforming the TAC and Retail Transmission Rates. Robert Levin California Public Utilities Commission Energy Division August 29, 2017 Reforming the TAC and Retail Transmission Rates. Robert Levin California Public Utilities Commission Energy Division August 29, 2017 1 CPUC Staff Rate Design Proposals Restructure the High-Voltage TAC

More information

City of, Kansas Electric Department. Net Metering Policy & Procedures for Customer-Owned Renewable Energy Resources

City of, Kansas Electric Department. Net Metering Policy & Procedures for Customer-Owned Renewable Energy Resources Ordinance No. Exhibit A ----------------------------------------- City of, Kansas Electric Department Net Metering Policy & Procedures for Customer-Owned Renewable Energy Resources -------------------------------------

More information

JEA Distributed Generation Policy Effective April 1, 2018

JEA Distributed Generation Policy Effective April 1, 2018 Summary This JEA Distributed Generation Policy is intended to facilitate generation from customer-owned renewable and non-renewable energy generation systems interconnecting to the JEA electric grid. The

More information

Decision on Merced Irrigation District Transition Agreement

Decision on Merced Irrigation District Transition Agreement California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Karen Edson, Vice President Policy & Client Services Date: March 13, 2013 Re: Decision on Merced Irrigation

More information

Thank you for your time and attention to this matter. Please feel free to contact me if you have any questions regarding the filing.

Thank you for your time and attention to this matter. Please feel free to contact me if you have any questions regarding the filing. Mary L. Cottrell, Secretary March 27, 2009 Page 1 Stacey M. Donnelly Counsel September 23, 2009 Mark D. Marini, Secretary Department of Public Utilities One South Station Boston, MA 02110 Re: D.P.U. 09-03

More information

City of Washington, Kansas Electric Department. Net Metering Policy & Procedure For Customer-Owned Renewable Energy Resources

City of Washington, Kansas Electric Department. Net Metering Policy & Procedure For Customer-Owned Renewable Energy Resources Ordinance No. 743 Exhibit A City of Washington, Kansas Electric Department Net Metering Policy & Procedure For Customer-Owned Renewable Energy Resources Page 1 of 7 1. INTRODUCTION The provisions of this

More information

Smart Meter Cost Recovery

Smart Meter Cost Recovery Smart Meter Cost Recovery Presented by Adam Cooper National Governor s Association Center for Best Practices Webinar #2: How will the Smart Grid be paid for? December 16, 2010 Utility-scale smart meter

More information

Regulatory Treatment Of Recoating Costs

Regulatory Treatment Of Recoating Costs Regulatory Treatment Of Recoating Costs Prepared for the INGAA Foundation, Inc., by: Brown, Williams, Scarbrough & Quinn, Inc. 815 Connecticut Ave., N.W. Suite 750 Washington, DC 20006 F-9302 Copyright

More information

Electric Vehicle Cost-Benefit Analyses

Electric Vehicle Cost-Benefit Analyses Electric Vehicle Cost-Benefit Analyses Results of plug-in electric vehicle modeling in five Northeast & Mid-Atlantic states Quick Take With growing interest in the electrification of transportation in

More information

Portland General Electric Company Second Revision of Sheet No. 122-1 P.U.C. Oregon No. E-18 Canceling First Revision of Sheet No. 122-1 PURPOSE SCHEDULE 122 RENEWABLE RESOURCES AUTOMATIC ADJUSTMENT CLAUSE

More information

ELECTRIC RATE SCHEDULES ROCKY MOUNTAIN POWER. Salt Lake City, Utah. for ELECTRIC SERVICE. in the STATE OF UTAH. Under

ELECTRIC RATE SCHEDULES ROCKY MOUNTAIN POWER. Salt Lake City, Utah. for ELECTRIC SERVICE. in the STATE OF UTAH. Under Original Sheet No. A ELECTRIC RATE SCHEDULES of ROCKY MOUNTAIN POWER Salt Lake City, Utah for ELECTRIC SERVICE in the Under PUBLIC SERVICE COMMISSION OF UTAH TARIFF NO. 50 CANCELS ALL PREVIOUS SCHEDULES

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 46705-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 40018-E Rule 1 Sheet 2 California Alternate Rates for Energy (CARE). The

More information

The Regional Municipality of York. Purchase of Six Battery Electric Buses

The Regional Municipality of York. Purchase of Six Battery Electric Buses 1. Recommendations The Regional Municipality of York Committee of the Whole Transportation Services January 10, 2019 Report of the Commissioner of Transportation Services Purchase of Six Battery Electric

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 62668-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 57597-E Schedule TOU-8 Sheet 1 APPLICABILITY Applicable to general service

More information

MOTION NO. M Purchase of Thirty-two Double Deck Buses for Increased Passenger Capacity, Bus Replacement and Service Expansion

MOTION NO. M Purchase of Thirty-two Double Deck Buses for Increased Passenger Capacity, Bus Replacement and Service Expansion MOTION NO. M2016-66 Purchase of Thirty-two Double Deck Buses for Increased Passenger Capacity, Bus Replacement and Service Expansion MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Operations Committee 07/07/16

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking to Consider Smart Grid Technologies Pursuant to Federal Legislation and on the Commission s own Motion to

More information

RATES, RULES AND REGULATIONS APPLICABLE TO ELECTRIC SERVICE. rendered in THE STATE OF OREGON

RATES, RULES AND REGULATIONS APPLICABLE TO ELECTRIC SERVICE. rendered in THE STATE OF OREGON RATES, RULES AND REGULATIONS APPLICABLE TO ELECTRIC SERVICE rendered in THE STATE OF OREGON Original Sheet No. INDEX-1 Issued February 17, 2011 Effective for service on and after March 22, 2011 Andrea

More information

Vermont Public Power Supply Authority 2018 Tier 3 Annual Plan

Vermont Public Power Supply Authority 2018 Tier 3 Annual Plan Vermont Public Power Supply Authority 2018 Tier 3 Annual Plan Vermont s Renewable Energy Standard ( RES ) enacted through Act 56 in 2015 requires electric distribution utilities to generate fossil fuel

More information

MOTION No. M Purchase of Five 40-foot Buses PROPOSED ACTION

MOTION No. M Purchase of Five 40-foot Buses PROPOSED ACTION MOTION No. M2015-71 Purchase of Five 40-foot Buses MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Operations and Administration Committee 08/06/2015 Final Action Bonnie Todd, Executive Director of Operations

More information

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 4036

78th OREGON LEGISLATIVE ASSEMBLY Regular Session. House Bill 4036 th OREGON LEGISLATIVE ASSEMBLY--0 Regular Session House Bill 0 Introduced and printed pursuant to House Rule.00. Presession filed (at the request of House Interim Committee on Energy and Environment) SUMMARY

More information

RE: Advice Schedule 45 Public DC Fast Charger Delivery Service Optional Transitional Rate REPLACEMENT PAGES

RE: Advice Schedule 45 Public DC Fast Charger Delivery Service Optional Transitional Rate REPLACEMENT PAGES January 31, 2017 VIA ELECTRONIC FILING Public Utility Commission of Oregon 201 High Street SE, Suite 100 Salem, OR 97301-3398 Attn: Filing Center RE: Advice 16-020 Schedule 45 Public DC Fast Charger Delivery

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Clayton Colwell vs. Southern California Edison Company (U 338-E), Complainant, Defendant. Case No. 08-10-012 (Filed October 17, 2008) ANSWER

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION. Utility Name: SCE Date Utility Notified: 11/20/13

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION. Utility Name: SCE Date Utility Notified: 11/20/13 ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: SCE Date Utility Notified: 11/20/13 Utility No./Type: U 338-E [X] E-Mail to: AdviceTariffManager@sce.com Advice Letter Nos.: Advice Letter

More information

PREPARED REBUTTAL TESTIMONY OF BETH MUSICH SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY

PREPARED REBUTTAL TESTIMONY OF BETH MUSICH SOUTHERN CALIFORNIA GAS COMPANY AND SAN DIEGO GAS & ELECTRIC COMPANY Application No: A.14-06-021 Exhibit No.: Witness: Beth Musich Application of Southern California Gas Company (U 904 G) and San Diego Gas & Electric Company (U 902 G) for Low Operational Flow Order and

More information

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E

Revised Cal. P.U.C. Sheet No E Cancelling Revised Cal. P.U.C. Sheet No E Revised Cal. P.U.C. Sheet No. 40092-E Cancelling Revised Cal. P.U.C. Sheet No. 38105-E ELECTRC SCHEDULE EV Sheet 1 RESDENTAL TME-OF-USE SERVCE FOR PLUG-N ELECTRC VEHCLE CUSTOMERS APPLCABLTY: This optional

More information

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

April 6, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 414 Nicollet Mall Minneapolis, MN 55401 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 RE: Public Service Company of Colorado Docket

More information

TORONTO TRANSIT COMMISSION REPORT NO.

TORONTO TRANSIT COMMISSION REPORT NO. Form Revised: February 2005 TORONTO TRANSIT COMMISSION REPORT NO. MEETING DATE: September 27, 2012 SUBJECT: NOTICE OF AWARD PROCUREMENT AUTHORIZATION - ARTICULATED BUSES INFORMATION ITEM RECOMMENDATION

More information

THE CONNECTICUT LIGHT AND POWER COMPANY dba EVERSOURCE ENERGY AND THE UNITED ILLUMINATING COMPANY

THE CONNECTICUT LIGHT AND POWER COMPANY dba EVERSOURCE ENERGY AND THE UNITED ILLUMINATING COMPANY THE CONNECTICUT LIGHT AND POWER COMPANY dba EVERSOURCE ENERGY AND THE UNITED ILLUMINATING COMPANY Virtual Net Metering Application Effective November 18, 2016 This application form addresses virtual net

More information

MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Recommend to Board. Final Action

MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Recommend to Board. Final Action MOTION NO. M2018-160 Purchase of Thirteen 42-foot Double Deck Expansion Buses MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Operations Committee PROPOSED ACTION 12/06/2018 12/20/2018 Recommend to Final

More information

LIBERTY UTILITIES (CALPECO ELECTRIC) LLC SOUTH LAKE TAHOE, CALIFORNIA 12th Revised CPUC Sheet No. 76 Canceling 11th Revised CPUC Sheet No.

LIBERTY UTILITIES (CALPECO ELECTRIC) LLC SOUTH LAKE TAHOE, CALIFORNIA 12th Revised CPUC Sheet No. 76 Canceling 11th Revised CPUC Sheet No. SOUTH LAKE TAHOE, CALIFORNIA 12th Revised CPUC Sheet No. 76 Canceling 11th Revised CPUC Sheet No. 76 APPLICABILITY This rate schedule is applicable to all domestic power service to separately metered single

More information

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

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. Southern California Edison Revised Cal. PUC Sheet No. 66180-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 65821-E 62660-E Schedule TOU-GS-2 Sheet 1 APPLICABILITY Applicable to

More information

July 12, Advice 2396-G/2254-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California

July 12, Advice 2396-G/2254-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California July 12, 2002 Advice 2396-G/2254-E (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California Subject: Modifications to Medical Baseline Forms Pacific Gas and Electric

More information