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

Size: px
Start display at page:

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

Transcription

1 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA February 9, 2010 Advice Letter 2395-E Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA Subject: Basic Ordering Agreement Between the United States of America and SCE Company for Energy Related Services at Naval Activities in the SCE Company Service Area Dear Mr. Jazayeri: Advice Letter 2395-E is effective November 29, Sincerely, Julie A. Fitch, Director Energy Division

2 Akbar Jazayeri Vice President of Regulatory Operations October 30, 2009 ADVICE 2395-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Basic Ordering Agreement Between the United States of America and Southern California Edison Company for Energy Related Services at Naval Activities in the Southern California Edison Company Service Area 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 revises SCE s List of Contracts and Deviations to include the Basic Ordering Agreement 1 (BOA) for energy related services between SCE and the United States of America (Government), represented by the Contracting Officer, Southwest Division, Naval Facilities Engimeering Command on behalf of Naval Activities located within Southern California (hereinafter as Activities ). BACKGROUND On December 23, 1998, in Advice 1358-E, SCE filed both a new Areawide Agreement with the General Services Administration (GSA) and a new Basic Ordering Agreement with the United States Navy (Navy). When the Areawide Agreement expired, SCE filed Advice 2381-E on September 10, 2009, to implement a new 10-year Areawide Agreement with GSA. Subsequently, following discussions with the Energy Division, SCE filed Advice 2381-E-A on October 10, 2009, to clarify certain provisions of the Areawide Agreement. The BOA filed in Advice 1358-E expired in November, 2008, with provisions of the BOA extended by the Navy until a new BOA could be signed. Accordingly, SCE now files the new BOA, which has an effective period of 3 years. 1 Identified as Contract No. N G P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

3 ADVICE 2395-E (U 338-E) October 30, 2009 BASIC ORDERING AGREEMENT FOR ENERGY RELATED SERVICES Per the attached BOA (Attachment 1): In accordance with Federal Acquisition Regulations (FAR) (a)(2), the Department of Defense has authority to acquire utility services without reliance on a delegation of authority from the General Services Administration (GSA). This authority is codified in 10 U.S.C As further noted in the BOA, Section 2913 specifically allows military installations to enter into agreements with gas or electric utilities to design and implement cost-effective demand and conservation incentive programs in order to address the requirements and circumstances of a military installation. All subsequent contracts applicable to and authorized under the BOA will be entered into to perform various utility services on local military bases within SCE s service territory under the provisions of Executive Order dated March 8, 1994, Sections , by authority of the President of the United States. Under the Executive Order, the Government is authorized and encouraged to enter into contracts with local utilities on an established source basis to expedite and facilitate the implementation of cost-effective energy and water conservation measures. The Executive Order requires all federal facilities to implement measures that will significantly reduce their energy consumption and, as a result, improve their operational effectiveness. Additionally, this Executive Order and this BOA do not preclude the Government from seeking these services from other providers. SCE has been asked by branches of the Department of Defense to perform the work outlined in this BOA. To demonstrate price reasonableness, SCE is directed by the Government to competitively bid all subcontractor work to energy service companies. This requirement for competitive sub-contracting stimulates competition in the energy services market by giving smaller energy services companies, who would not ordinarily have an opportunity to participate in this market, an opportunity to do so. This will maintain a fair and balanced opportunity for all players in the market to compete for projects of this kind and will ensure that the Government receive the most competitive bids for these services. Absent SCE s assistance, the projects specified under the agreements would be subject to significant delay or potential cancellation, jeopardizing appropriated funding. SCE will not fund the work to be performed under the BOA with Public Purpose Programs funding or Demand Side Management (DSM) funding. SCE will book any resulting revenues from contracts associated with the BOA to Other Operating Revenues (OOR). The provisions of the BOA generally adhere to SCE s standard contract language and tariff requirements with the exception of specifically required Federal Contract Language.

4 ADVICE 2395-E (U 338-E) October 30, 2009 PROPOSED TARIFF CHANGES This Advice Letter updates SCE s List of Contracts and Deviations to replace the previous, expired agreement with the new BOA. 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. TIER DESIGNATION Pursuant to General Order (GO) 96-B, Energy Industry Rule 5.2, this advice letter is submitted with a Tier 2 designation. EFFECTIVE DATE This advice filing will become effective on November 29, the 30 th calendar day after the date filed. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California jnj@cpuc.ca.gov and mas@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) AdviceTariffManager@sce.com

5 ADVICE 2395-E (U 338-E) October 30, 2009 Bruce Foster Senior Vice President, Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B service list. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Herb Moses at (626) or by electronic mail at Herbert.Moses@sce.com. Southern California Edison Company AJ:hm:jm Enclosures Akbar Jazayeri

6 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.: Southern California Edison Company (U 338-E) Utility type: Contact Person: James Yee ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2395-E Tier Designation: 2 Subject of AL: Basic Ordering Agreement Between the United States of America and Southern California Edison Company for Energy Related Services at Naval Activities in the Southern California Edison Company Service Area Keywords (choose from CPUC listing): Agreements AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: 11/29/09 No. of tariff sheets: -3- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: List of Contracts & Deviations and Table of Contents None 1 Discuss in AL if more space is needed.

7 Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA and Akbar Jazayeri Vice President of Regulatory Operations Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Bruce Foster Senior Vice President, Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2040 San Francisco, California Facsimile: (415)

8 Public Utilities Commission 2395-E Attachment A Cal. P.U.C. Sheet No. Title of Sheet Cancelling Cal. P.U.C. Sheet No. Revised E* List of Contracts & Deviations List of C&D Revised E* Revised E Table of Contents Revised E Revised E Table of Contents Revised E 1

9 Southern California Edison Revised Cal. PUC Sheet No E* Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E* Sheet 6 (Continued) LIST OF CONTRACTS AND DEVIATIONS Most Comparable Commission Regular Tariff Type or Class Date of Authorization Schedule Contract Name and Location of Customer of Service Execution Expiration Number Date No. Difference RATES RETAIL (Continued) So Pacific Pipe Lines Brea Cyn Rd. General Upon Written D I-6 Deviation from Notice between Special Cond. 8. Nov. 1 and Dec 1 Waive penalties of each year from through So Pacific Pipe Lines Wilmington Ave. General Upon Written D I-6 Deviation from Notice between Special Cond. 8. Nov. 1 and Dec 1 Waive penalties of each year from through So Pacific Pipe Lines. Riverside Ave. General Upon Written D I-6 Deviation from Notice between Special Cond. 8. Nov. 1 and Dec 1 Waive penalties of each year from through So Pacific Pipe Lines. Main St. General Upon Written D I-6 Deviation from Notice between Special Cond. 8. Nov. 1 and Dec 1 Waive penalties of each year from through March Air Force Base General Ten (10) years A.L E TOU-8 Capacity and From the effective date Energy Credits Upon Commission approval U.S. Navy General Three Years A.L E None Agreement for energy related services (N) (N) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 2395-E Akbar Jazayeri Date Filed Oct 30, 2009 Decision Vice President Effective Nov 29, H16 Resolution

10 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) 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 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. Advanced Metering Infrastructure Balancing Account E J. Palo Verde Balancing Account E K. Nuclear Decommissioning Adjustment Mechanism E L. Purchase Agreement Administrative Costs Balancing Account E M. Income Tax Component of Contributions E N. Memorandum Accounts E E E E E E O. California Alternate Rates for Energy (CARE) Adjustment Clause E P. Optional Pricing Adjustment Clause (OPAC) E (T) (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 2395-E Akbar Jazayeri Date Filed Oct 30, 2009 Decision Vice President Effective Nov 29, H6 Resolution

11 Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No E TABLE OF CONTENTS Sheet 7 (Continued) RATE SCHEDULES (Continued) Schedule Cal. P.U.C. No. Title of Sheet Sheet No. OTHER BG-NEM Experimental Biogas Net Energy Metering E E BSC-IMO Bundled Service Customer-Interval Meter Ownership E CBP Capacity Bidding Program E E CCA-CRS Community Choice Aggregation Cost Responsibility Surcharge E CCA-INFO Community Choice Aggregation-Information Fees E CCA-SF Community Choice Aggregation Service Fees E E CC-DSF Customer Choice - Discretionary Service Fees E E CGDL-CRS Customer Generation Departing Load Cost Responsibility Surcharge E E CREST California Renewable Energy Small Tariff DA-CRS Direct Access Cost Responsibility Surcharge E E DAEBSC-CRS Direct Access Eligible Bundled Service Customers-Cost ResponsibilitySurcharge E DA-RCSC Direct Access Revenue Cycle Services Credits E E DBP Demand Bidding Program E DL-NBC Departing Load - Nonbypassable Charges E ESP-DSF Energy Service Provider - Discretionary Service Fees E E ESP-NDSF Energy Service Provider - Non Discretionary Service Fees E FC-NEM Fuel Cell Electrical Generating Facility Net Energy Metering & E Interconnection Agreement E GMS Generation Municipal Surcharge E GSN Envest SCE Equipment Service E NEM Net Energy Metering E NMDL New Municipal Departing Load E E OBF On-Bill Financing Program E OBMC Optional Binding Mandatory Curtailment E PC-TBS Procurement Charge Transitional Bundled Service E PVS Experimental Photovoltaic Service E PVS-2 On-Grid Photovoltaic Service E RF-E Surcharge to Fund Public Utilities Commission Reimbursement Fee E S Standby E E SE Service Establishment Charge E SLRP Scheduled Load Reduction Program E E UCLT Utility-Controlled Load Tests E VPRC Voluntary Power Reduction Credit E WATER Water Agency Tariff for Eligible Renewables WI-FI-1 Schedule WI-FI Pilot Wireless Fidelity Rate E WTR Wireless Technology Rate E LIST OF CONTRACTS AND DEVIATIONS LIST OF CONTRACTS AND DEVIATIONS E E (T) (Continued) (To be inserted by utility) Issued by (To be inserted by Cal. PUC) Advice 2395-E Akbar Jazayeri Date Filed Oct 30, 2009 Decision Vice President Effective Nov 29, H6 Resolution

12 Attachment 1

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54 James Yee Supervisor of Advice Letters December 18, 2009 California Public Utilities Commission 505 Van Ness Avenue, Room 4005 San Francisco, CA Attn: Honesto Gatchalian Energy Division Dear Mr. Gatchalian: Re: Substitute Sheets for Advice 2395-E Enclosed are the original and four copies of the Advice Letter Filing Summary and page 3 of Southern California Edison Company s (SCE) Advice 2395-E, Basic Ordering Agreement Between the United States of America and Southern California Edison Company for Energy Related Services at Naval Activities in the Southern California Edison Company Service Area. Pursuant to conversations with the California Public Utilities Commission s Energy Division staff, SCE is revising Advice 2395-E to change the tier designation from Tier 3 to Tier 2. Therefore, this advice letter can be processed as a Tier 2 filing. Please include the enclosed sheets in your master file for Advice 2395-E and distribute the copies to the appropriate people reviewing Advice 2395-E. Should you have any questions, please contact me at (626) Sincerely, Enclosures James W. Yee cc: Don Lafrenz, Energy Division Maria Salinas, Energy Division Hazlyn Fortune, Energy Division Parties on SCE s GO 96-B service list P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

55 Lisa Vellanoweth Manager of Tariffs February 10, 2010 California Public Utilities Commission 505 Van Ness Avenue, Room 4005 San Francisco, CA Attn: Honesto Gatchalian Energy Division Dear Mr. Gatchalian: Re: Substitute Sheets for Advice 2395-E Enclosed are an original and four copies of Attachment A and Substitute Sheet Number E* for Advice 2395-E. This substitute sheet is necessary to update the Commission Authorization Date of the US Navy contract. This substitute sheet ensures that all appropriate, approved revisions are contained in the affected tariff sheet. Please include the enclosed sheets in your master Advice 2395-E. If you have any questions, please contact Betty Bell at (626) Sincerely, Lisa Vellanoweth Enclosures 2395-ESub.doc * Asterisk denotes a substitute sheet. P.O. Box Walnut Grove Ave. Rosemead, California (626) Fax (626)

SUBJECT: Southern California Edison Company's Proposed Microgrid Demonstration Project with the United States

SUBJECT: Southern California Edison Company's Proposed Microgrid Demonstration Project with the United States STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 20, 2017 Advice Letter 3510-E Russell G. Worden Director, State Regulatory

More information

September 9, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 9, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Akbar Jazayeri Director of Revenue and Tariffs September 9, 2002 ADVICE 1650-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Request for Approval to Shift First

More information

December 1, 2017 Advice Letter 5205-G. SUBJECT: Southern California Gas Company Request for Financing Pilots Budget Fund Shifting Approval

December 1, 2017 Advice Letter 5205-G. SUBJECT: Southern California Gas Company Request for Financing Pilots Budget Fund Shifting Approval STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 1, 2017 Advice Letter 5205-G Ronald van der Leeden Director, Regulatory

More information

March 2, ADVICE 2327-E (Southern California Edison Company U 338-E) ADVICE 3429-E (Pacific Gas and Electric Company U 39-E)

March 2, ADVICE 2327-E (Southern California Edison Company U 338-E) ADVICE 3429-E (Pacific Gas and Electric Company U 39-E) Akbar Jazayeri Vice President of Regulatory Operations March 2, 2009 ADVICE 2327-E (Southern California Edison Company U 338-E) ADVICE 3429-E (Pacific Gas and Electric Company U 39-E) ADVICE 6 (California

More information

Subject: Request for Approval to Close Energy Efficiency Portfolio Third Party Subprograms

Subject: Request for Approval to Close Energy Efficiency Portfolio Third Party Subprograms STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor July 9, 2014 Advice Letter 3461-G/4366-E Brian K. Cherry Vice President, Regulation

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 November 30, 2010 Advice Letters 2391-E and 2391-E-A Akbar Jazayeri Vice President, Regulatory

More information

Schedule CGDL-CRS Sheet 4 CUSTOMER GENERATION DEPARTING LOAD COST RESPONSIBILITY SURCHARGE. (Continued)

Schedule CGDL-CRS Sheet 4 CUSTOMER GENERATION DEPARTING LOAD COST RESPONSIBILITY SURCHARGE. (Continued) Southern California Edison Revised Cal. PUC Sheet No. 57902-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 56027-E Schedule CGDL-CRS Sheet 4 RATES 2001 Vintage ($/kwh) Rate Group

More information

Subject: Approval of Southern California Gas Company s Demand Response Programs

Subject: Approval of Southern California Gas Company s Demand Response Programs Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com November 28, 2017 Advice No.

More information

Russell G. Worden Managing Director, State Regulatory Operations May 22, 2017 ADVICE 3605-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Southern California

More information

SUBJECT: SoCalGas and SCE Contract with Southern California Regional Energy Network per D

SUBJECT: SoCalGas and SCE Contract with Southern California Regional Energy Network per D STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 February 12, 2015 Advice Letter 3166-E Megan Scott-Kakures Vice President,

More information

SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM

SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM Renewable Generating Facilities not Greater than 1.5 MW Located in SCE Service Territory Participant Instructions Revised January 3, 2012

More information

AnJEDISON 10 CFR CFR March 31, ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D. C.

AnJEDISON 10 CFR CFR March 31, ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D. C. SOUTHERN CALIFORNIA AnJEDISON An EDISON INTERNA TIONAL& Company Richard C. Brabec Principal Manager, Nuclear Regulatory Affairs and Emergency Planning 10 CFR 50.75 10 CFR 50.82 March 31, 2015 ATTN: Document

More information

March 16, 2015 Advice Letter 4759-G

March 16, 2015 Advice Letter 4759-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 16, 2015 Advice Letter 4759-G Rasha Prince, Director Regulatory Affairs

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. 52964-E Schedule Re-MAT Sheet 1 A. APPLICABILITY The Renewable Market Adjusting Tariff schedule (Re-MAT or this Schedule) implements the renewable

More information

January 26, Advice Letter 4983-E

January 26, Advice Letter 4983-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor January 26, 2017 Erik Jacobson Director, Regulatory Relations Pacific Gas

More information

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

County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063 County of Los Angeles INTERNAL SERVICES DEPARTMENT 1100 North Eastern Avenue Los Angeles, California 90063 To enrich lives through effective and caring service Telephone: (323) 267-2101 FAX: (323) 264-7135

More information

Subject: Continuation of the Mobile Home Park Utility Upgrade Program Pursuant to D and Supplement Filing

Subject: Continuation of the Mobile Home Park Utility Upgrade Program Pursuant to D and Supplement Filing STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 November 14, 2017 Ronald van der Leeden Director, Regulatory Affairs Southern California Gas 555 W. Fifth

More information

April 3, 2015 Advice Letter 3186-E

April 3, 2015 Advice Letter 3186-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor April 3, 2015 Advice Letter 3186-E Russell G. Worden Director, Regulatory Operations Company 8631

More information

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 30, 2012

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 30, 2012 Multifamily Affordable Solar Housing Semi Annual Progress Report July 30, 2012 Table of Contents 1. Executive Summary... 2 2. Background... 3 2.1. Incentive Types: Track 1 (A and B) and Track 2... 4 Table

More information

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 31, 2013

Multifamily Affordable Solar Housing. Semi Annual Progress Report. July 31, 2013 Multifamily Affordable Solar Housing Semi Annual Progress Report July 31, 2013 Table of Contents 1. Executive Summary... 2 2. Background... 3 2.1. Incentive Types: Track 1 (A and B) and Track 2... 4 Table

More information

July 1, 2006 Revision 2

July 1, 2006 Revision 2 Self-Generation Incentive Program Modification Guideline (PMG) July 1, 2006 Revision 2 TABLE OF CONTENTS TABLE OF CONTENTS...i 1. GUIDELINE BACKGROUND & PURPOSE...1 1.1. Background...1 1.2. Purpose...1

More information

July 21, 2015 Advice Letter 4731-G and 4731-G-A

July 21, 2015 Advice Letter 4731-G and 4731-G-A STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 21, 2015 Advice Letter 4731-G and 4731-G-A Edmund G. Brown Jr., Governor Ronald van der Leeden Director,

More information

SUBJECT: Southern California Edison Company's Conforming Advice Letter as Ordered in Decision

SUBJECT: Southern California Edison Company's Conforming Advice Letter as Ordered in Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 28, 2017 Advice Letter 3585-E 3585-E-A Russell G. Worden Director,

More information

Upcoming Changes to the Solar Photovoltaic Incentive Programs December 15, 2006

Upcoming Changes to the Solar Photovoltaic Incentive Programs December 15, 2006 Upcoming Changes to the Solar Photovoltaic Incentive Programs December 15, 2006 Under the new California Solar Initiative, the state s goal to install 3,000 megawatts of solar capacity by 2017 brings together

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA REQUEST FOR PROPOSALS FOR STRATEGIC ENERGY PLANNING SERVICES Question Deadline: Contact Person: Submittal Deadline: Submittal Location: Friday, January 19, 2018, 5 pm PST Jennifer

More information

2012 Request for Proposals Solar On-site Renewable Energy Credits (REC)

2012 Request for Proposals Solar On-site Renewable Energy Credits (REC) U Issued Date: September 10, 2012 Proposal Submission Date: October 15, 2012 2012 Request for Proposals Solar On-site Renewable Energy Credits (REC) Xcel Energy Inc. is a major U.S. investor-owned electric

More information

DRAFT. PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item 18 (Rev.1) Agenda ID ENERGY DIVISION RESOLUTION G-3522 November 10, 2016

DRAFT. PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item 18 (Rev.1) Agenda ID ENERGY DIVISION RESOLUTION G-3522 November 10, 2016 DRAFT PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Item 18 (Rev.1) Agenda ID 15262 ENERGY DIVISION RESOLUTION G-3522 November 10, 2016 R E S O L U T I O N Resolution G-3522. Southern California

More information

APPENDIX I AGENCY CONSULTATIONS

APPENDIX I AGENCY CONSULTATIONS APPENDIX I AGENCY CONSULTATIONS Viet Tran August 25, 2006 Robert Brady City Manager City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 SUBJECT: Notice of Proposed Construction Ivyglen

More information

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 15, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator JAMES BEACH District (Burlington and Camden) Senator M. TERESA RUIZ District (Essex) SYNOPSIS Creates grant program

More information

May 6, 2002 Revision 2

May 6, 2002 Revision 2 Self-Generation Incentive Program Handbook May 6, 2002 Revision 2 Table of Contents 1. Introduction...5 1.1 Program Summary...5 1.2 Program Background...5 2. Program Eligibility Criteria and Requirements...6

More information

Single-family Affordable Solar Homes (SASH) Program. Semi-annual Program Status Report

Single-family Affordable Solar Homes (SASH) Program. Semi-annual Program Status Report Single-family Affordable Solar Homes (SASH) Program Semi-annual Program Status Report July 2015 Table of Contents 1. Program Summary... 2 2. Background... 2 3. Q1-Q2 2015 Overview. 3. 4. Budget... 4 Table

More information

California Solar Initiative California Public Utilities Commission Staff Progress Report January 2008

California Solar Initiative California Public Utilities Commission Staff Progress Report January 2008 California Solar Initiative California Public Utilities Commission Staff Progress Report January 2008 This page intentionally left blank. California Solar Initiative, CPUC Staff Progress Report, January

More information

Non-Pipeline Solutions Pre-RFP Webinar. January 24, 2018

Non-Pipeline Solutions Pre-RFP Webinar. January 24, 2018 Non-Pipeline Solutions Pre-RFP Webinar January 24, 2018 Agenda Con Edison s Need for Non-Pipeline Solutions Con Edison s Smart Solutions for Natural Gas Customers initiative Con Edison s Non-Pipeline Solutions

More information

2017 Solar*Rewards Large Request for Proposals Solar On-site Renewable Energy Credits (REC)

2017 Solar*Rewards Large Request for Proposals Solar On-site Renewable Energy Credits (REC) U 2017 Solar*Rewards Large Request for Proposals Solar On-site Renewable Energy Credits (REC) Issued Date: July 06, 2017 Proposal Submission Date: August 18, 2017 Xcel Energy Inc. is a major U.S. investor-owned

More information

Energy Savings Bid Program 2007 Policy Manual

Energy Savings Bid Program 2007 Policy Manual Energy Savings Bid Program 2007 Policy Manual Utility Administrator: San Diego Gas & Electric Jerry Humphrey Senior Market Advisor, (858) 654-1190, ghumphrey@semprautilities.com Kathleen Polangco Program

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) OPENING COMMENTS OF SOUTHERN CALIFORNIA EDISON COMPANY (U-338-E) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E for Approval of Its 2015-2017 Triennial Investment Plan for the Electric Program

More information

COM/LYN/ALJ/MEG/hkr Mailed 3/29/2001

COM/LYN/ALJ/MEG/hkr Mailed 3/29/2001 COM/LYN/ALJ/MEG/hkr Mailed 3/29/2001 Decision 01-03-073 March 27, 2001 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking on the Commission s Proposed Policies

More information

INVITATION FOR BID Notice to Prospective Bidders IFB # Date Stamp Equipment Preventative Maintenance and Repair Services

INVITATION FOR BID Notice to Prospective Bidders IFB # Date Stamp Equipment Preventative Maintenance and Repair Services INVITATION FOR BID Notice to Prospective Bidders Date Stamp Equipment Preventative Maintenance and Repair Services June 1, 2011 You are invited to review and respond to this Invitation for Bid (IFB), entitled

More information

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator STEPHEN M. SWEENEY District (Cumberland, Gloucester and Salem) Senator STEVEN V. OROHO District

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 Application of Southern California Edison Company (U 338-E) for Approval of Energy Efficiency Rolling Portfolio Business Plan. And Related

More information

CITY OF PITTSFIELD COMMUNITY CHOICE POWER SUPPLY PROGRAM DRAFT AGGREGATION PLAN COLONIAL POWER GROUP, INC.

CITY OF PITTSFIELD COMMUNITY CHOICE POWER SUPPLY PROGRAM DRAFT AGGREGATION PLAN COLONIAL POWER GROUP, INC. CITY OF PITTSFIELD COMMUNITY CHOICE POWER SUPPLY PROGRAM DRAFT AGGREGATION PLAN PREPARED BY COLONIAL POWER GROUP, INC. PURPOSE OF THE AGGREGATION PLAN The City of Pittsfield ( City ) developed this Aggregation

More information

California s Distributed Solar Energy Program. Working to Transform the Market for Solar PV and Thermal

California s Distributed Solar Energy Program. Working to Transform the Market for Solar PV and Thermal Click to Edit California s Distributed Solar Energy Program Working to Transform the Market for Solar PV and Thermal California Public Utilities Commission November 9, 2010 Damon Franz, Energy Division

More information

MEMORANDUM OF UNDERSTANDING. between THE SAN FRANCISCO PUBLIC UTILITIES COMMISSION. and THE SAN FRANCISCO RECREATION AND PARK DEPARTMENT

MEMORANDUM OF UNDERSTANDING. between THE SAN FRANCISCO PUBLIC UTILITIES COMMISSION. and THE SAN FRANCISCO RECREATION AND PARK DEPARTMENT MEMORANDUM OF UNDERSTANDING between THE SAN FRANCISCO PUBLIC UTILITIES COMMISSION and THE SAN FRANCISCO RECREATION AND PARK DEPARTMENT THIS Memorandum of Understanding (MOU) is made this day of December,

More information

New Solar Homes Partnership Program. Maggie Dimitrova Pacific Gas and Electric Company

New Solar Homes Partnership Program. Maggie Dimitrova Pacific Gas and Electric Company New Solar Homes Partnership Program Maggie Dimitrova Pacific Gas and Electric Company October 5 th, 2009 2 Agenda Program Overview Energy Efficiency & Solar Application Process Reservation Incentive Claim

More information

Single-family Affordable Solar Homes (SASH) Program. Q Program Status Report

Single-family Affordable Solar Homes (SASH) Program. Q Program Status Report Single-family Affordable Solar Homes (SASH) Program Q1 2015 Program Status Report May 2015 Table of Contents 1. Program Summary... 2 2. Background... 2 3. Q1 2015 Overview.. 3 4. Budget.. 3 Table 1: SASH

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 Application of San Diego Gas & Electric Company (U 902-M for Approval Of Demand Response Program Augmentations And Associated Funding For

More information

California Self-Generation Incentive Program Evaluation

California Self-Generation Incentive Program Evaluation California Self-Generation Incentive Program Evaluation Brenda Gettig, Itron, Inc. Patrick Lilly, Itron, Inc. Alan Fields, Itron, Inc. Kurt Scheuermann, Itron, Inc. Lori Kudo, Itron, Inc. Pierre Landry,

More information

Tucson Electric Power. Stakeholder Meeting

Tucson Electric Power. Stakeholder Meeting Tucson Electric Power 2011 Energy Efficiency Implementation Plan Stakeholder Meeting January 10, 2011 Agenda Introduction Overview Residential Programs Behavioral Programs Commercial Programs EE Financing

More information

El Paso Electric Company New Mexico Energy Efficiency and Load Management Programs

El Paso Electric Company New Mexico Energy Efficiency and Load Management Programs Company 2019 2021 New Mexico Energy Efficiency and Load Management Programs Request for Proposals RFP# EPE-50062135-MM Released on: October 9, 2017 Melissa Muñoz Contract Negotiator 100 N. Stanton, Loc.

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 Application of Pacific Gas and Electric Company (U 39 M), San Diego Gas & Electric Company (U 902 E), and Southern California Edison Company

More information

TOWN OF STOUGHTON COMMUNITY CHOICE POWER SUPPLY PROGRAM AGGREGATION PLAN COLONIAL POWER GROUP, INC.

TOWN OF STOUGHTON COMMUNITY CHOICE POWER SUPPLY PROGRAM AGGREGATION PLAN COLONIAL POWER GROUP, INC. TOWN OF STOUGHTON COMMUNITY CHOICE POWER SUPPLY PROGRAM AGGREGATION PLAN PREPARED BY COLONIAL POWER GROUP, INC. PURPOSE OF THE AGGREGATION PLAN The Town of Stoughton ( Town ) developed this Aggregation

More information

CHUGtt=::---

CHUGtt=::--- --------CHUGtt=::---,oWERJG AWKA'S FUTURE March 1, 2018 ELECTROICALLY FILED WITH RCA Regulatory Commission of Alaska 701 W. 8 th Avenue, Suite 300 Anchorage, AK 99501 Subject: Tariff Advice o. 453-8 Commissioners:

More information

SUBJECT: Contract for Procurement of Renewable Energy Resources between PG&E and Big Valley Power, LLC

SUBJECT: Contract for Procurement of Renewable Energy Resources between PG&E and Big Valley Power, LLC 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

The Narragansett Electric Company d/b/a National Grid

The Narragansett Electric Company d/b/a National Grid The Narragansett Electric Company d/b/a National Grid Rhode Island Renewable Energy Growth Program Solicitation and Enrollment Process Rules for Solar (Greater than 25 kw), Wind, Hydro and Anaerobic Digester

More information

The Narragansett Electric Company d/b/a National Grid

The Narragansett Electric Company d/b/a National Grid The Narragansett Electric Company d/b/a National Grid Rhode Island Renewable Energy Growth Program Solicitation and Enrollment Process Rules for Small Scale Solar Projects Effective Date: April 1, 2018

More information

REQUEST FOR LETTERS OF INTEREST

REQUEST FOR LETTERS OF INTEREST ESCAMBIA COUNTY FLORIDA REQUEST FOR LETTERS OF INTEREST ESCAMBIA COUNTY - COMPRESSED NATURAL GAS TO VEHICLE FUEL FEASIBILITY STUDY Solicitation Identification Number PD 11-12.039 Letters of Interest Will

More information

ADVERTISEMENT OF PUBLIC NOTICE

ADVERTISEMENT OF PUBLIC NOTICE ADVERTISEMENT OF PUBLIC NOTICE Request for Proposals Notice is hereby given that pursuant to the New Jersey Public School Contracts Law competitive contracting process, N.J.S.A. 18A:4.1 through 4.5, sealed

More information

New Solar Homes Partnership Program Webinar

New Solar Homes Partnership Program Webinar New Solar Homes Partnership Program Webinar December 16, 2015 1 Q&A after presentation Housekeeping E-mail questions during presentation to renewable@energy.ca.gov with subject line NSHP Webinar 12-16-15

More information

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES

Town of Derry, NH REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES Town of Derry, NH Office of the Finance Department Susan A. Hickey Chief Financial Officer susanhickey@derrynh.org REQUEST FOR PROPOSALS PROFESSIONAL MUNICIPAL AUDITING SERVICES The Town of Derry, New

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

More information

Rhode Island Renewable Distributed Generation Standard Contract Enrollment Application and Enrollment Process Rules

Rhode Island Renewable Distributed Generation Standard Contract Enrollment Application and Enrollment Process Rules Rhode Island Renewable Distributed Generation Standard Contract Enrollment Application and Enrollment Process Rules I. Introduction and Overview 1.1 Purpose of the Enrollment The Narragansett Electric

More information

Request for Proposals and Specifications for a Community Solar Project

Request for Proposals and Specifications for a Community Solar Project Request for Proposals and Specifications for a Community Solar Project CPS Energy P.O. Box 1771 San Antonio, TX 78296-1771 October 9, 2014 PR # 10452716 INVITATION TO SUBMIT PROPOSALS 1. Introduction CPS

More information

Chapter Two STATE FUNCTIONS FOR ENERGY EFFICIENCY PROMOTION Section I Governing Bodies

Chapter Two STATE FUNCTIONS FOR ENERGY EFFICIENCY PROMOTION Section I Governing Bodies Energy Efficiency Act Promulgated, SG No. 98/14.11.2008, effective 14.11.2008, supplemented, SG No. 6/23.01.2009, effective 1.05.2009, amended, SG No. 19/13.03.2009, effective 10.04.2009, supplemented,

More information

Identification and Protection of Unclassified Controlled Nuclear Information

Identification and Protection of Unclassified Controlled Nuclear Information ORDER DOE O 471.1B Approved: Identification and Protection of Unclassified Controlled Nuclear Information U.S. DEPARTMENT OF ENERGY Office of Health, Safety and Security DOE O 471.1B 1 IDENTIFICATION

More information

Advice Letters 2967-G/3356-E 2967-G-A/3356-E-A

Advice Letters 2967-G/3356-E 2967-G-A/3356-E-A STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 7, 2009 Advice Letters 2967-G/3356-E 2967-G-A/3356-E-A Brian K.

More information

Regional Greenhouse Gas Initiative, Inc. Request for Proposals #18-01 RGGI Auction Services Contractor. June 18, 2018

Regional Greenhouse Gas Initiative, Inc. Request for Proposals #18-01 RGGI Auction Services Contractor. June 18, 2018 Regional Greenhouse Gas Initiative, Inc. Request for Proposals #18-01 RGGI Auction Services Contractor June 18, 2018 PROPOSAL DUE DATE: July 23, 2018, 5:00 p.m. Eastern Daylight Time The Regional Greenhouse

More information

PacifiCorp 2017S SOLAR Request for Proposals. Bidder s Conference Portland November 21, 2017

PacifiCorp 2017S SOLAR Request for Proposals. Bidder s Conference Portland November 21, 2017 PacifiCorp 2017S SOLAR Request for Proposals Bidder s Conference Portland November 21, 2017 Workshop Date/Time November 21, 2017 Location Portland, Oregon 10:00 AM 12:00 PM Logistics PacifiCorp s Lloyd

More information

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017

REQUEST FOR PROPOSALS: AUDIT SERVICES. Issue Date: February 13 th, Due Date: March 22 nd, 2017 REQUEST FOR PROPOSALS: AUDIT SERVICES Issue Date: February 13 th, 2017 Due Date: March 22 nd, 2017 In order to be considered, proposals must be signed and returned via email to rtan@wested.org by noon

More information

TERREBONNE PARISH REQUEST FOR QUALIFICATIONS FOR ENGINEERING SERVICES. Generator Sizing and Installation

TERREBONNE PARISH REQUEST FOR QUALIFICATIONS FOR ENGINEERING SERVICES. Generator Sizing and Installation TERREBONNE PARISH REQUEST FOR QUALIFICATIONS FOR ENGINEERING SERVICES Generator Sizing and Installation Proposal Due Date: June 26, 2017 Proposal Due Time: 2:00 P.M. Released May 23, 2017 Table of Contents

More information

Open Telecommunications Cases

Open Telecommunications Cases Open Telecommunications Cases 1 Attachment 25 (As of February 17, 2013) History of Pending Telecommunications Applications TAs (The first two numbers of each TA reflect the year the case is opened) Per

More information

Appendix D: Public Meeting Notice

Appendix D: Public Meeting Notice California Water Service 2015 Urban Water Management Plan Marysville District Appendix D: Public Meeting Notice Notice of Intent Proof of Publication Public Meeting Agenda Public Meeting Comment Form Public

More information

microfit FAQ Version 4.1

microfit FAQ Version 4.1 microfit FAQ Version 4.1 July 14, 2017 Introduction The microfit program is a stream of the (FIT) Program for renewable energy in Ontario. It is intended to encourage the development of micro-scale renewable

More information

2018 RENEWABLE ENERGY GROWTH PROGRAM

2018 RENEWABLE ENERGY GROWTH PROGRAM National Grid The Narragansett Electric Company 2018 RENEWABLE ENERGY GROWTH PROGRAM Consisting of: Tariffs and Solicitation and Enrollment Process Rules Pre-filed Testimony and Schedules of Ian Springsteel

More information

ADDENDUM NUMBER 02 TO THE BID DOCUMENTS. BID NUMBER: SJCC Parking Garage LED Lighting Retrofit EVERGREEN VALLEY COLLEGE

ADDENDUM NUMBER 02 TO THE BID DOCUMENTS. BID NUMBER: SJCC Parking Garage LED Lighting Retrofit EVERGREEN VALLEY COLLEGE SAN JOSE EVERGREEN COMMUNITY COLLEGE DISTRICT ADDENDUM NUMBER 02 TO THE BID DOCUMENTS To all general contract bidders of record on the Bid Proposal: BID NUMBER:0215-17 SJCC Parking Garage LED Lighting

More information

Londonderry Finance Department

Londonderry Finance Department Londonderry Finance Department 268 B Mammoth Road Londonderry, NH 03053 (603) 432-1100 Douglas Smith, Finance Director email: dsmith@londonderrynh.org Justin Campo, Senior Accountant Email: jcampo@londonderrynh.org

More information

New Solar Homes Partnership. Web Tool Application Guide

New Solar Homes Partnership. Web Tool Application Guide New Solar Homes Partnership Web Tool Application Guide April 2017 1 Hardware and Software Requirements The following minimum configuration is required: Standard PC or Mac with Microsoft Internet Explorer

More information

UC/CSU/IOU Energy Efficiency Partnership

UC/CSU/IOU Energy Efficiency Partnership UC/CSU/IOU Energy Efficiency Partnership 1. Projected Program Budget $ 6,830,972 2. Projected Program Impacts MWh 2,596 MW (Summer Peak) 0.55 3. Program Cost Effectiveness TRC 2.18 PAC 2.22 4. Program

More information

Performance-Based Regulation: The Power of Outcomes

Performance-Based Regulation: The Power of Outcomes October 5, 2017 Performance-Based Regulation: The Power of Outcomes RAP/CESC Webinar, Part 2 David Littell Principal The Regulatory Assistance Project (RAP) 550 Forest Avenue, Suite 203 Portland, Maine

More information

ELECTRIC RULE NO Sheet 1 CALIFORNIA ALTERNATE RATES FOR ENERGY FOR NONPROFIT GROUP- LIVING FACILITIES

ELECTRIC RULE NO Sheet 1 CALIFORNIA ALTERNATE RATES FOR ENERGY FOR NONPROFIT GROUP- LIVING FACILITIES Revised Cal. P.U.C. Sheet No. 35305-E Cancelling Revised Cal. P.U.C. Sheet No. 25729-E ELECTRC RULE NO. 19.2 Sheet 1 A. GENERAL The Low-ncome Ratepayer Assistance (LRA) program was established by the Commission

More information

REQUEST FOR PROPOSALS FOR REPLACEMENT OF GENERATOR AT LAKE HILLS 1860 BOOSTER PUMP STATION

REQUEST FOR PROPOSALS FOR REPLACEMENT OF GENERATOR AT LAKE HILLS 1860 BOOSTER PUMP STATION REQUEST FOR PROPOSALS FOR REPLACEMENT OF GENERATOR AT LAKE HILLS 1860 BOOSTER PUMP STATION Issue Date: October 18th, 2016 Submission Deadline: November 8th, 2016, 2:00 PM P a g e 1 Table of Contents Introduction...

More information

Southern CA eziqc Contracts for HVAC ENERGY EFFICIENCY SERVICES (C 10)

Southern CA eziqc Contracts for HVAC ENERGY EFFICIENCY SERVICES (C 10) National Joint Powers Alliance :: Southern CA eziqc Contracts for -... http://www.njpacoop.org/national-cooperative-contract-solutions/eziqc-c... 2 of 4 8/22/2013 9:52 AM Home > National Cooperative Contract

More information

Marin Energy Authority Board of Directors Meeting

Marin Energy Authority Board of Directors Meeting Marin Energy Authority Board of Directors Meeting Dawn Weisz Executive Officer Damon Connolly Chair City of San Rafael Kathrin Sears Vice Chair County of Marin Bob McCaskill City of Belvedere Sloan C.

More information

EFFICIENCY MAINE TRUST REQUEST FOR QUALIFICATIONS FOR VIDEO SERVICES EM Date Issued: August 31, Closing Date: September 30, 2016

EFFICIENCY MAINE TRUST REQUEST FOR QUALIFICATIONS FOR VIDEO SERVICES EM Date Issued: August 31, Closing Date: September 30, 2016 EFFICIENCY MAINE TRUST REQUEST FOR QUALIFICATIONS FOR VIDEO SERVICES EM-006-2017 Date Issued: August 31, 2016 Closing Date: September 30, 2016 SECTION 1 RFQ INFORMATION AND INSTRUCTIONS 1.1 Title and Purpose

More information

REQUEST FOR PROPOSAL CITY OF PORT ARANSAS GAS DEPARTMENT FOR NATURAL GAS SUPPLY. RFP # Gas

REQUEST FOR PROPOSAL CITY OF PORT ARANSAS GAS DEPARTMENT FOR NATURAL GAS SUPPLY. RFP # Gas REQUEST FOR PROPOSAL BY CITY OF PORT ARANSAS GAS DEPARTMENT FOR NATURAL GAS SUPPLY RFP # Gas-20170501 Issue Date May 1, 2017 Questions Due Thursday, May 25, 2017 by 3pm Due Date & Time for Proposals Friday,

More information

What s Inside... January 2013

What s Inside... January 2013 January 2013 School Energy NewsWire A Newsletter for Efficient & Climate Friendly Schools School Energy Coalition Recommendations in Governor s Proposed State Budget We are extremely pleased to report

More information

Request for Proposal. Mobile Application for Customer Interface. October 6 th, 2017 Procurement Contact Holly Hussey

Request for Proposal. Mobile Application for Customer Interface. October 6 th, 2017 Procurement Contact Holly Hussey Request for Proposal Mobile Application for Customer Interface October 6 th, 2017 Procurement Contact Holly Hussey supplyandservices@sjenergy.com SAINT JOHN ENERGY OVERVIEW Saint John Energy is an electrical

More information

PROGRAM OPPORTUNITY NOTICE EFFICIENCY MAINE TRUST CUSTOM INCENTIVE PROGRAM FOR DISTRIBUTED GENERATION PROJECTS PON EM

PROGRAM OPPORTUNITY NOTICE EFFICIENCY MAINE TRUST CUSTOM INCENTIVE PROGRAM FOR DISTRIBUTED GENERATION PROJECTS PON EM PROGRAM OPPORTUNITY NOTICE EFFICIENCY MAINE TRUST CUSTOM INCENTIVE PROGRAM FOR DISTRIBUTED GENERATION PROJECTS PON Opening: July 1, 2017 Closing: June 30, 2018 Updated: July 1, 2017 CONTENTS SECTION 1:

More information

SUPERIOR COURT OF CALIFORNIA, SANTA BARBARA COUNTY REGARDING:

SUPERIOR COURT OF CALIFORNIA, SANTA BARBARA COUNTY REGARDING: REQUEST FOR QUOTES SUPERIOR COURT OF CALIFORNIA, SANTA BARBARA COUNTY REGARDING: ONLINE INFORMATION TECHNOLOGY TRAINING PROVIDER RFP 2017-010 QUOTES DUE: Wednesday, October 25 NO LATER THAN 3:00 P.M. PACIFIC

More information

FEED-IN TARIFF POLICY APPLICATION AND IMPLEMENTATION GUIDELINES

FEED-IN TARIFF POLICY APPLICATION AND IMPLEMENTATION GUIDELINES Ministry of Energy FEED-IN TARIFF POLICY APPLICATION AND IMPLEMENTATION GUIDELINES 1 December, 2012 TABLE OF CONTENTS 1 INTRODUCTION 3 2 OVERVIEW OF THE FiT PROCEDURE 3 3 EXPRESSION OF INTEREST APPLICATION

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 Application of Pacific Gas and Electric Company for Recover of Costs to Implement Electric Rule 24 Direct Participation Demand Response

More information

Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3

Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3 Application No.: Exhibit No.: Witnesses: 16-03-XXX SCE-05 Jose L. Perez (U 338-E) Testimony On the 2016 Decommissioning Cost Estimate for Palo Verde Units 1, 2, & 3 Before the Public Utilities Commission

More information

IMPORTANT! If your company does not meet these three conditions, please return to our website to select a different application type.

IMPORTANT! If your company does not meet these three conditions, please return to our website to select a different application type. IMPORTANT! Please read carefully before beginning your Re-Verification application. 1. Please make sure you have selected the correct application type. The Re-Verification Application is for all suppliers

More information

Energy Trust Background

Energy Trust Background REQUEST FOR QUALIFICATIONS (RFQ) FOR PLANNING AND EVALUATION TASKS Energy Trust of Oregon, Inc. (Energy Trust), an Oregon non-profit, 501(c)(3) corporation, seeks qualifications from energy efficiency

More information

City of Burbank Energy Program

City of Burbank Energy Program City of Burbank Energy Program Welcome City of Burbank Residents! Welcome City of Burbank Residents! Eligo Energy, a leading retail electricity supplier based in Chicago, is proud to have been chosen as

More information

The Development Services Department [DSD] has conducted a Completeness Review of the abovereferenced

The Development Services Department [DSD] has conducted a Completeness Review of the abovereferenced Project Management Division September 28, 2016 Maegan Murphy Sprint Network Project Manager III / San Diego Regional Site Development Sent via e-mail only to: Maegan.Murphy@sprint.com Dear Ms Murphy: Subject:

More information

HUMBOLDT BAY INDEPENDENT SPENT FUEL STORAGE INSTALLATION LICENSE APPLICATION ENVIRONMENTAL REPORT SAFETY ANALYSIS REPORT

HUMBOLDT BAY INDEPENDENT SPENT FUEL STORAGE INSTALLATION LICENSE APPLICATION ENVIRONMENTAL REPORT SAFETY ANALYSIS REPORT HUMBOLDT BAY INDEPENDENT SPENT FUEL STORAGE INSTALLATION LICENSE APPLICATION ENVIRONMENTAL REPORT SAFETY ANALYSIS REPORT THIS DOCUMENT IS THE PROPERTY OF PACIFIC GAS AND ELECTRIC COMPANY CONTROLLED COPY

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: SEPTEMBER 12, 2017 RECOMMENDED ACTION 1. Approve the Green Ribbon Environmental Committee Work Plan. 2. Direct staff to initiate a study to analyze the feasibility

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 In the Matter of the Application of Pacific Gas and Electric Company for Approval of its 2018-2020 Electric Program Investment Charge Investment

More information

Request for Proposals September Review and Evaluate the Azusa Light & Water Meter Replacement Project RFP

Request for Proposals September Review and Evaluate the Azusa Light & Water Meter Replacement Project RFP CITY OF AZUSA AZUSA LIGHT & WATER Request for Proposals September 2012 Review and Evaluate the Azusa Light & Water Meter Replacement Project RFP The City of Azusa owns and operates a municipal electric

More information

Unit Procedure for Charter Cancellation

Unit Procedure for Charter Cancellation American Legion Auxiliary Department of California 401 Van Ness Avenue, Room 113 San Francisco, CA 94102.4586 (415) 861-5092 FAX (415) 861-8365 E-mail: calegionaux@calegionaux.org Department Website: calegionaux.org

More information