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

Similar documents
Re: California Independent System Operator Corporation

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

December 4, Docket: ER Energy Imbalance Market Special Report Transition Period July 2018 for Idaho Power Company

February 13, Docket No. ER ; ER Response to Request for Additional Information

October 1, Docket: ER Energy Imbalance Market Special Report Transition Period June 2018 for Powerex Corp.

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period September 2018 for Idaho Power Company

January 18, Docket: ER Energy Imbalance Market Special Report Transition Period August 2018 for Idaho Power Company

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

EASTERN ILLINI ELECTRIC COOPERATIVE REGULATION NO. 26A

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

September 2, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

MENARD ELECTRIC COOPERATIVE POLICY MANUAL. SECTION IV Operating Rules for Cooperative Members

November 16, 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 ) ) ) )

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

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

Docket No. ER June 2018 Informational Report Energy Imbalance Market Transition Period Report Idaho Power Company

August 15, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

March 14, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

ATLANTA CLEVELAND DAYTON WASHINGTON, D.C. CINCINNATI

February 10, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

October 17, Please contact the undersigned directly with any questions or concerns regarding the foregoing.

Reactive Power Requirements and Financial Compensation. Addendum to Draft Final Proposal

Pacific Gas and Electric Company TM

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

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

Please Refer to Attached Sample Form

August 1, Amended Attachment S under Southern Companies Open Access Transmission Tariff, effective January 1, 2014

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

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

Department of Market Quality and Renewable Integration November 2016

P. SUMMARY: The Southeastern Power Administration (SEPA) establishes Rate Schedules JW-

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Supply Margin Assessment (SMA) test announced in the SMA Order 2 with

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

BILLING CODE P DEPARTMENT OF ENERGY Federal Energy Regulatory Commission. Combined Notice of Filings #1

CHAPTER 25. SUBSTANTIVE RULES APPLICABLE TO ELECTRIC SERVICE PROVIDERS.

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

FISCHER, FRANKLIN & FORD Attorneys and Counsellors GUARDIAN BUILDING, SUITE GRISWOLD STREET DETROIT, MICHIGAN

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. California Independent System ) ER Operator Corporation ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southwest Power Pool, Inc. ) Docket No. ER ) )

THE EMPIRE DISTRICT ELECTRIC COMPANY P.S.C. Mo. No. 5 Sec. 4 1st Revised Sheet No. 23

Please Refer to Attached Sample Form

STATE IMPLEMENTATION PLAN CREDIT FOR EMISSION REDUCTIONS GENERATED THROUGH INCENTIVE PROGRAMS (Adopted June 20, 2013)

IN THE SUPERIOR COURT OF FULTON COUNTY STATE OF GEORGIA

FEDERAL ENERGY REGULATORY COMMISSION WASHINGTON, D.C

SGS North America, Inc.: Grant of Expansion of Recognition. AGENCY: Occupational Safety and Health Administration (OSHA), Labor.

Please Refer to Attached Sample Form

Addendum StartPage: 0


UM 1810 Cross-Examination Statement and List of Stipulated Exhibits

August 26, Project No Holt Project Turbine and Generator Nameplates by electronic filing

To complete the process for a net metering interconnection, please follow the steps below:

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

Contact Person for questions and approval letters: Alain Blunier

best to you all Gail Carbiener Page 1 of 5

INTERCONNECTION STANDARDS FOR CUSTOMER-OWNED GENERATING FACILITIES 25 kw OR LESS PUBLIC UTILITY DISTRICT NO. 1 OF CHELAN COUNTY

BEFORE THE GUAM PUBLIC UTILITIES COMMISSION ) ) ) ) ) ) ) ) ORDER INTRODUCTION

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

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

RE: January 9, Electronic Service Only. Marc Weintraub, Esq. Counsel, Applicants Bailey & Glasser, LLP 209 Capitol Street Charleston, WV 25301

California PUC Rule 21 Generating. Facility Interconnection Application Guide. Technical Note

ROCKY MOUNTAIN POWER A DIVISION OF PACIFICORP

The North American Electric Reliability Corporation ( NERC ) hereby submits

To complete the process for a net metering interconnection, please follow the steps below:


SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED APRIL 5, 2018

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

CITY OF PASADENA APPLICATION FOR PARTICIPATING TRANSMISSION OWNER STATUS

[Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and Illegally-Parked Vehicles - Not to Exceed $65,400,000]

DEPARTMENT OF TRANSPORTATION

TRANSFER FLOW INCORPORATED INSTRUCTION SHEET NUMBER 374 IS DEPARTMENT OF TRANSPORTATION SPECIAL PERMIT SP

DRAFT SONGS Units 2 and 3 Irradiated Fuel Management Plan

SERVICE CLASSIFICATION NO. 7 LARGE GENERAL TIME-OF-DAY SERVICE

Updates and Modifications to Report

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

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

We are filing these changes now to allow affected third parties sufficient lead time to prepare their systems for this change.

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

CITY OF ESCONDIDO Planning Division 201 North Broadway Escondido, CA (760) Fax: (760)

LEGAL MEMORANDUM OF THE TOWN OF WEST WARWICK IN SUPPORT OF RHODE ISLAND PUBLIC TOWING ASSOCIATION, INC S PETITON FOR DECLARATORY JUDGMENT

MOBILEHOME PARK CONVERSION PROGRAM APPLICATION

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Public Utilities Commission of the State of California

Duke Energy Carolinas North Carolina Interconnection Request Checklist

A member-consumer with a QF facility shall not participate in the Cooperative s electric heat rate program.

VUONO & GRAY, LLC LL R. Vuono 1I2 I7/ 4477 W/llian IL Sge,,ari, Grant Street, Suite 2310 Eric., G. WiI.qon Paulj Girni.

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

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

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

Transcription:

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, 2009 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E., Room 1A Washington, DC 20426 Re: Notice of Termination of PG&E Rate Schedule FERC No. 235, SCE Rate Schedule FERC No. 475 and SDG&E Rate Schedule FERC No. 200 Interim Cost Sharing Agreement Among the California Companies between Pacific Gas and Electric Company, Southern California Edison Company and San Diego Gas & Electric Company Dear Ms. Bose: Pacific Gas and Electric Company ( PG&E ) submits for filing and acceptance, on behalf of itself and both Southern California Edison Company ( SCE ) and San Diego Gas & Electric Company ( SDG&E ), a Notice of Termination of PG&E Rate Schedule FERC No. 235, SCE Rate Schedule FERC No. 475 and SDG&E Rate Schedule FERC No. 200 ( Notice ). 1 The rate schedule so designated is the Interim Cost Sharing Agreement Among the California Companies ( Interim Agreement ) among PG&E, SCE and SDG&E ( collectively, Parties ). Because Certificates of Concurrence of SCE and SDG&E are included in this filing, PG&E proposes to terminate those utilities rate schedules as well as its own. PG&E requests that the Commission order that the subject rate schedules be deemed to have terminated effective December 31, 2007, when the Interim Agreement terminated as a contract under its terms. 1 The Notice of Termination is submitted under Section 205 of the Federal Power Act, 16 U.S.C. 824d, and Section 35.15 of the Federal Energy Regulatory Commission s ( Commission or FERC ) regulations, 18 C.F.R. 35.15 (2009).

Ms. Kimberly D. Bose, Secretary September 9, 2009 Page 2 PURPOSE AND NATURE OF THIS FILING On July 30, 2007, the Commission accepted PacifiCorp s termination of its Agreement for the Use of Transmission Capacity (UTCA) and the Parties termination of the California Companies Pacific Intertie Agreement (CCPIA) respectively, in FERC Docket Nos. ER07-882-000 and ER07-969-000. The termination of PacifiCorp s UTCA was suspended for five months and made effective December 31, 2007. The termination of the CCPIA was made effective July 31, 2007. The gap between the termination dates of the UTCA and the CCPIA created a need, for five months, for an interim agreement to cover the allocation of UTCA-related costs between the Parties previously covered under the CCPIA. The Interim Agreement was to be effective for the period from July 31, 2007, the effective date of the CCPIA termination, through December 31, 2007, the effective date of the PacifiCorp UTCA termination. On July 30, 2007, the Commission accepted the Interim Agreement, as filed in FERC Docket No. ER07-969-000. The Interim Agreement addressed capacity and cost allocation, and collection for operating and maintenance costs incurred by PG&E to perform work on behalf of the Parties required under the PacifiCorp UTCA. Pursuant to terms and conditions, specifically Section 2, the Parties anticipated that the Interim Agreement would be effective for only the five month period after service under the CCPIA terminated and before the services under the PacifiCorp UTCA terminated. Therefore, in accordance with Section 35.15 of the Commission s rules and regulations, 18 C.F.R. 35.15, PG&E is filing this Notice of Termination. EFFECTIVE DATES AND REQUESTS FOR WAIVERS PG&E respectfully requests that the Commission grant any waivers of the Commission s rules and regulations that are necessary for acceptance of this filing and the Notice of Termination of the Interim Agreement. Specifically, pursuant to Section 35.11 of the Commission s rules and regulations 18 C.F.R. 35.11, PG&E respectfully requests a waiver of the notice requirements set forth in Section 35.3 of the Commission s rules and regulations, 18 C.F.R. 35.3 to allow the Notice of Termination to be effective on December 31, 2007. PG&E further requests that the Commission grant any waivers of the Commission's rules and regulations necessary for acceptance of this filing and the notice of termination of PG&E Rate Schedule FERC No. 235, SCE Rate Schedule FERC No. 475 and SDG&E Rate Schedule FERC No. 200 under the Federal Power Act. Granting this request for waiver is appropriate as the Commission has determined that waivers will be granted in instances where there is a contractual commitment as to the effective date in an agreement which the Commission has previously accepted. On August 3, 1992, in FERC Docket No. ER92-348-000, et al., 60 FERC 61,106, the Commission stated "We will also generally grant waiver of the 60-day prior notice

Ms. Kimberly D. Bose, Secretary September 9, 2009 Page 3 requirement for filings that increase rates when the rate change and the effective date are prescribed by contract... In these instances, there is a contractual commitment as to the effective date which the Commission has already accepted." 60 FERC at 61,338. No other PG&E, SCE or SDG&E wholesale customer will be affected by the Commission's acceptance of this filing. Denial of this request would further delay PG&E's. SCE s and SDG&E s enforcement of the contractually agreed upon termination provisions already approved by the Commission. C ONCURRENCE By execution of the Interim Agreement, which provides for termination as of December 31, 2007 and as confirmed by the enclosed Certificates of Concurrence, SCE and SDG&E have concurred with this filing. NO EXPENSES ALLEGED ILLEGAL No expenses or costs associated with this filing have been alleged or judged, in any judicial or administrative proceeding, to be illegal, duplicative, or unnecessary costs that are demonstrably the product of discriminatory employment practices. PROPOSED RATE SCHEDULE DESIGNATIONS PG&E respectfully requests the following designations: Designation First Revised Sheet No. 1 to PG&E Rate Schedule FERC No. 235 (Cancels PG&E Rate Schedule FERC No. 235) First Revised Sheet No. 1 to SCE Rate Schedule FERC No. 475 (Cancels SCE Rate Schedule FERC No. 475) Description Notice of Termination of PG&E Rate Schedule FERC No. 235, Interim Cost Sharing Agreement Among the California Companies between PG&E, SCE and SDG&E Notice of Termination of SCE Rate Schedule FERC No. 475, Interim Cost Sharing Agreement Among the California Companies between PG&E, SCE and SDG&E

Ms. Kimberly D. Bose, Secretary September 9, 2009 Page 4 Designation First Revised Sheet No. 1 to SDG&E Rate Schedule FERC No. 200 (Cancels SDG&E Rate Schedule FERC No. 200) Description Notice of Termination of SDG&E Rate Schedule FERC No. 200, Interim Cost Sharing Agreement Among the California Companies between PG&E, SCE and SDG&E ENCLOSURES: Enclosed for filing are six copies of the following documents: 1. Certificate of Service; 2. Attachment 1 Notice of Termination for Interim Cost Sharing Agreement and the corresponding designated rate schedule sheets; 3. Attachment 2 Certificate of Concurrence, Southern California Edison Company; and 4. Attachment 3 Certificate of Concurrence, San Diego Gas & Electric Company. SERVICE Copies of this filing have been served upon SCE, SDG&E, the California Independent System Operator Corporation, and the California Public Utilities Commission. In addition, copies of this filing are available for public inspection in a convenient form and place during normal business hours at PG&E s General Office, located at 77 Beale Street in San Francisco, California. CORRESPONDENCE PG&E requests that all correspondence, pleadings, and other communications concerning this filing be served upon the following: Mark D. Patrizio Attorney Pacific Gas and Electric Company Law Department Post Office Box 7442 San Francisco, California 94120 MDP5@pge.com

CERTIFICATE OF SERVICE

Attachment 1 NOTICE OF TERMINATION AND CORRESPONDING DESIGNATED RATE SCHEDULE SHEETS

PACIFIC GAS AND ELECTRIC COMPANY First Revised Sheet No. 1 Rate Schedule FERC No. 235 Superseding Original Sheet No. 1 Cancels Rate Schedule FERC No. 235 Notice of Termination Issued By: Dede Hapner, Vice President FERC and ISO Relations Issued On: September 9, 2009 Effective: December 31, 2007

SOUTHERN CALIFORNIA EDISON COMPANY First Revised Sheet No. 1 Rate Schedule FERC No. 475 Superseding Original Sheet No. 1 Cancels Rate Schedule FERC No. 475 Notice of Termination Issued By: James A. Cuillier, Director FERC Rates & Regulation Issued On: September 9, 2009 Effective: December 31, 2007

SAN DIEGO GAS & ELECTRIC COMPANY First Revised Sheet No. 1 Rate Schedule FERC No. 200 Superseding Original Sheet No. 1 Cancels Rate Schedule FERC No. 200 Notice of Termination Issued By: Lee Schavrien, Senior Vice President Regulatory and Finance Issued On: September 9, 2009 Effective: December 31, 2007

Attachment 2 CERTIFICATE OF CONCURRENCE OF SOUTHERN CALIFORNIA EDISON COMPANY

Attachment 3 CERTIFICATE OF CONCURRENCE OF SAN DIEGO GAS & ELECTRIC COMPANY