BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Size: px
Start display at page:

Download "BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA"

Transcription

1 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULE 13.1 OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE FADIA KHOURY JANE LEE COLE Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) Jane.Lee.Cole@sce.com Dated: March 1, 2018

2 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULE 13.1 OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE Pursuant to Rule 13.1 of the Rules of Practice and Procedure of the California Public Utilities Commission (Commission or CPUC), Southern California Edison Company (SCE) hereby submits its Proof of Compliance with the notice requirements set forth in Rule 13.1(b) regarding the Public Participation Hearings (PPHs) scheduled for March 19, 2018, March 20, 2018, March 21, 2018 and March 26, 2018, in Phase 2 of SCE s 2018 General Rate Case Proceeding, in Application A Rule 13.1(b) requires that when a utility files an application to increase rates, the utility shall give notice of the hearings, not less than five days nor more than 30 days before the date of hearing, to entities or persons who may be affected thereby, by posting notice in public places and by publishing in a newspaper or newspapers of general circulation in the area or areas of concern, of the time, date, and place of hearing. SCE s notice regarding the above-referenced PPHs was reviewed and approved by the CPUC s Public Advisor s Office via on January 19, In addition to PPH notice compliance requirements set forth in Rule 13.1(b), SCE took additional steps to provide the PPH notice as a bill insert to all its customers in the months of February and March. The following exhibits are attached in support of this Proof of Compliance: 1

3 1. Exhibit A: Declaration of SCE employee Marisa George dated February 22, 2018, in support of SCE s proof of publishing notice of the Public Participation Hearings in newspapers of general circulation. The following documents are attached to this Declaration as required by Rule 13.1(b): (1) Sample of the notice provided to newspapers for publication as Attachment A-1; and (2) Newspaper publication schedule as Attachment A Exhibit B: Declaration of SCE employee Jonathan Kompara dated February 22, 2018, in support of proof of mailing the Notice of Public Participation Hearings re: SCE s Proposal to Revise Electric Rates, 2018 GRC Phase 2 Application (A ), as a bill insert included with regular customer bills, and of providing said Notice by electronically linking to the Notice for customers that receive their bills electronically, in accordance with Rule 3.2(d). The following documents are attached to this Declaration as required by Rule 3.2 (e): (1) Sample of the Notice as a bill insert as Attachment B-1 and (2) Sample of the electronic link to the Notice for customers that receive their bills electronically, as Attachment B Exhibit C: Declaration of SCE employee Marisa A. George dated February 22, 2018, in support of SCE s proof of posting notice of Public Participation Hearings on A sample of the notice as posted on is attached to this Declaration as Attachment C Exhibit D: Declaration of SCE employee Deborah Schreiner, dated February 20, 2018, in support of SCE s proof of posting notice of the Public Participation Hearings in SCE s local business offices. A sample of the notice as posted in SCE local business offices is attached hereto as Attachment D-1 and verifications of posing are attached as Attachment D-2. 2

4 Respectfully submitted, FADIA KHOURY JANE LEE COLE /s/ Jane Lee Cole By: Jane Lee Cole Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) March 1,

5 EXHIBIT A DECLARATION OF MARISA GEORGE DATED FEBRUARY 22, 2018

6 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) DECLARATION OF MARISA A. GEORGE I, Marisa A. George, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a Communications Specialist in SCE s Corporate Communications organization. 2. In that capacity, I am responsible for SCE s compliance with the newspaper publication portion of the public notice requirements contained in Rule 13.1(b) of the California Public Utilities Commission s Rules of Practice and Procedure. 3. On or about January 22, 2018, I directed SCE s vendor, the Daily Journal Corporation, California Newspaper Service Bureau, to publish the Notice of Public Participation Hearings in SCE s Proposal to Revise Electric Rates, 2018 GRC Phase 2 Application (A ), in the newspapers within SCE s service territory. A sample of the Notice as published in the newspapers is attached hereto as Attachment A I subsequently received confirmation from the Daily Journal Corporation, California Newspaper Service Bureau, that the newspapers ran the notice in accordance with the Newspaper Publication Schedule. The Newspaper Publication Schedule is attached hereto as Attachment A The Daily Journal Corporation, California Newspaper Services Bureau will forward to SCE upon receipt the sworn affidavits of publication from each A-1

7 newspaper that ran the notice in accordance with the attached Newspaper Publication Schedule. SCE will maintain the original affidavits of publication provided by each newspaper, and shall make them available to any person upon request. 6. I declare under penalty of perjury that the foregoing is true. Executed on February 22, 2018 in Rosemead, California. /s/ Marisa George By: Marisa George A-2

8 Attachment A-1 PUBLIC PARTICIPATION NOTICE AS PUBLISHED

9 i.e

10 Attachment A-2 NEWSPAPER PUBLICATION SCHEDULE

11 Dear Customer: The order listed below has been received and processed. If you have any questions regarding this order, please contact your ad coordinator or the phone number listed below. Order details are as follows: Order no Ad Description Newspaper Pubdates (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES THE BAKERSFIELD CALIFORNIAN 02/20/2018 AVALON BAY NEWS 02/22/2018 THE CATALINA ISLANDER IMPERIAL VALLEY PRESS 02/23/ /20/2018 HANFORD SENTINEL 02/20/2018 PRESS TELEGRAM 02/20/2018 THE FRESNO BEE 02/20/2018 L.A.TIMES-FULL RUN 02/20/2018

12 (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES^ (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) /PUBLIC PARTICIPATION MADERA TRIBUNE 02/21/2018 MAMMOTH TIMES 02/22/2018 PRESS-ENTERPRISE 02/20/2018 SAN BERNARDINO COUNTY SUN 02/20/2018 THE REGISTER 02/20/2018 SANTA BARBARA NEWS-PRESS 02/20/2018 INYO REGISTER 02/20/2018 THE UNION DEMOCRAT VENTURA COUNTY STAR VISALIA TIMES- DELTA 02/20/ /20/ /20/2018

13 HEARING- REVISED ELECTRIC RATES Thank you,

14 EXHIBIT B DECLARATION OF JONATHAN KOMPARA DATED FEBRUARY 2, 2018

15 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) DECLARATION OF JONATHAN KOMPARA I, Jonathan Kompara, declare as follows: 1. I am employed by Southern California Edison Company ( SCE ) as a Senior Analyst, and work in the Customer Experience & Insights department in SCE s Customer Service organization. 2. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements contained in Rule 3.2(d) of the California Public Utilities Commission s Rules of Practice and Procedure requiring SCE to provide notice of its application by including such notice with regular customer bills or by electronically linking to such notice for customers that receive their bills electronically. 3. For all SCE customers whose bills were generated from February 8, 2018-March 13, 2018, I oversaw the process of publishing the Notice of Public Participation Hearings re: SCE s Filing to Revise Electric Rates, 2018 GRC Phase 2 Application A as a bill insert/onsert provided to customers along with their regular bills as required by Rule 3.2(d). 4. I further verify that, for bills generated from February 8, 2018 March 13, 2018, customers who receive their bills electronically were provided with a link to (where the Notice of Public Participation Hearings re: SCE s Filing to Revise Electric Rates, 2018 GRC Phase 2 Application A , is publicly available online), as authorized by Rule 3.2(d), in B-1

16 the automatic sent to such customers providing notification that their monthly SCE bill is ready to view online. 5. A sample of the Notice as it appeared as a bill insert is attached hereto as Attachment C A sample of the referenced including the link to is attached hereto as Attachment C I declare under penalty of perjury that the foregoing is true. Executed on February 22, 2018, in Rosemead, California. By: /s/ Jonathan Kompara Jonathan Kompara B-2

17 ATTACHMENT B-1 SAMPLE OF NOTICE AS IT APPEARED AS A BILL INSERT

18

19

20 Attachment B-2 SAMPLE OF ELECTRONIC LINK TO NOTICE PROVIDED TO CUSTOMERS WHO RECEIVE THEIR BILL ELECTRONICALLY

21

22 Exhibit C DECLARATION OF MARISA GEORGE DATED FEBRUARY 22, 2018

23 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) DECLARATION OF MARISA A. GEORGE I, Marisa George, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a Communications Specialist in SCE s Corporate Communications organization. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements dealing with electronically posting the notice of Evidentiary Hearings to SCE s website. 2. Subsequent to PAO s approval of Public Participation Hearings Notice, in SCE s Filing to Revise Electric Rates, 2018 GRC Phase 2 Application A , I oversaw the process of publishing the notice on SCEs website, available at the following URL: 3. A sample of the Notice as it appeared on is attached hereto as Attachment C I declare under penalty of perjury that the foregoing is true. Executed on February 22, 2018, in Rosemead, California. By: /s/ Marisa A. George Marisa A. George C-1

24 Attachment C-1 SAMPLE OF NOTICE AS POSTED ON

25 2/22/2018 Notices Document Library Regulatory Information Home - SCE ESPAÑOL TI NG VI T Search Saved Items Log In/Register Regulatory Information Document Library Home > Regulatory Information > Document Library > Notices Notices On October 13, 2016, the California Public Utilities Commission (CPUC) issued Decision (D.) , which approved a Settlement Agreement between Southern California Edison Company (SCE), The Office of Ratepayer Advocates (ORA), and The Utility Reform Network (TURN). The Settlement Agreement resolves litigation regarding three previous CPUC Decisions that awarded SCE shareholder incentives for energy efficiency savings achieved during the Energy Efficiency program cycle. Pursuant to the Settlement Agreement, SCE agrees to return to its customers $13.5 million in equal amounts over a three year period. Alternatively, at its option SCE may accelerate the refund by crediting the present value, $12.38 million, via a one-time credit to SCE's Base Revenue Requirement Balancing Account (BRRBA) within 30 days of CPUC's approval of the Settlement Agreement. SCE elected to accelerate the refund, and on November 11, 2016, SCE credited the BRBBA in the amount of $12.38 million, which offsets the rates SCE collects from its customers through the BRRBA. A copy of D and the Settlement Agreement, may be accessed by visiting this link. Below is a link to the most recent and past editions of SCE s CPUC legal filings and mandated messages. This includes current and past editions of the Customer Connection and Business Connection bill onserts and final print-versions of bill inserts by month. Go to the Customer & Business Connection Archive. February 2018 Legal Notices 1/14

26 2/22/2018 Notices Document Library Regulatory Information Home - SCE NOTICE OF PUBLIC PARTICIPATION HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON PROPOSAL TO REVISE ELECTRIC RATES 2018 GRC Phase 2 Application (A.) NOTICE OF EVIDENTIARY HEARING REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR THE 2018 GENERAL RATE CASE APPLICATION (A.) December 2017 Legal Notices NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S 2018 RESIDENTIAL RATE DESIGN WINDOW APPLICATION, A October 2017 Legal Notices NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO CHANGE ELECTRIC RATES FOR THE 2016 ENERGY RESOURCE RECOVERY ACCOUNT REVIEW APPLICATION (A.) NOTICE OF PUBLIC PARTICIPATION HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR THE 2018 GENERAL RATE CASE APPLICATION (A.) NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S FILING OF TWO SEPARATE APPLICATIONS THAT CHANGE ELECTRIC RATES, APPLICATION AND APPLICATION September 2017 Legal Notices NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR TRANSPORATION ELECTRIFICATION APPLICATION (A.) August 2017 Legal Notices NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO DECREASE ELECTRIC RATES FOR THE 2018 ENERGY RESOURCE RECOVERY ACCOUNT FORECAST APPLICATION A July /14

27 EXHIBIT D DECLARATION OF DEBORAH SCHREINER DATED FEBRUARY 20, 2018

28 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, And Design Rates A (Filed June 30, 2017) I, Deborah Schreiner, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a Project Analyst. 2. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements contained in the California Public Utilities Commission s Rules of Practice and Procedure. 3. Subsequent to February 19, 2018, I have distributed a copy of the attached notice to SCE s local offices, and instructed each office to post the notice for public viewing. 4. I declare under penalty of perjury that the foregoing is true. Executed on February 20, 2018 in Rosemead, California. By: /s/ Deborah Schreiner Deborah Schreiner D-1

29 Attachment D-1 NOTICE AS POSTED IN LOCAL OFFICES

30 Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE o escriba a la atención de las Comunicaciones Corporativas. Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA NOTICE OF PUBLIC PARTICIPATION HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON PROPOSAL TO REVISE ELECTRIC RATES 2018 GRC Phase 2 Application (A.) The California Public Utilities Commission (CPUC) is holding Public Participation Hearings (PPHs) to receive comments from the public about Southern California Edison Company s (SCE s) request to revise rates for all of its customers. The specific dates, times, and locations of the PPHs are listed below: Date and Time City Meeting Location March 19, :00 p.m. & 7:00 p.m. Long Beach Port of Long Beach-Board Room 4801 Airport Plaza Drive, Long Beach, CA March 20, :00 p.m. & 7:00 p.m. March 21, :00 p.m. & 7:00 p.m. Claremont Fontana Taylor Reception Hall 1775 N. Indian Blvd. Claremont, CA Summit Ave. Fontana, CA March 26, :00 p.m. & 6:00 p.m. Visalia 303 E. Acequia Ave. Visalia, CA These locations are wheelchair-accessible. If you need a Sign or other language translator, please contact the CPUC s Public Advisor s Office using the contact information at the end of this notice, at least five working days before the PPH you plan to attend. In addition to hearing from you, customer service representatives from SCE will be available to assist with any customer billing and/or service questions. 1

31 SCE s APPLICATION FILING This filing is referred to as Phase 2 of SCE s 2018 General Rate Case (GRC). The primary purpose of this application is for SCE to assign revenues to its customers, and adjust rate designs to recover those revenues. While this application will not increase or decrease overall revenues, residential customers will see an increase in rates if the proposed changes are adopted (see chart below). To reduce the impact to higher-usage residential customers, SCE is proposing an increase in the baseline allowance. This will provide more electricity at the lowest priced rate (i.e., Tier 1). Revenue changes will be determined in separate proceedings and will be taken into account before the CPUC concludes its review of this application. The rate design the CPUC adopts in the Phase 2 proceeding will incorporate those revenue requirement changes. The Phase 2 revisions are estimated to change rates for customers in the first quarter of WHAT THIS PROPOSED APPLICATION MEANS TO YOU The following table compares SCE s January 2017 average rates, by customer group, to an estimate of proposed average rates if SCE s revenue allocation proposals are approved by the CPUC: Customer Group Proposed Bundled Service Average Rates By Rate Group ( /kwh) Current Avg Rate (Jan 2017) ( /kwh) Proposed Avg Rate ( /kwh) % Change Residential % Small and Medium Power % Large Power % Agricultural and Pumping % Street and Area Lighting % Standby % Total System % FOR FURTHER INFORMATION ABOUT SCE S APPLICATION You may review a copy of SCE s application and related exhibits at SCE s corporate headquarters (2244 Walnut Grove Avenue, Rosemead, CA 91770). 2

32 Customers with Internet access may view and download SCE s application and related exhibits on SCE s website. Please do the following: 1. Go to Scroll to 2018 GRC Phase 2 and click on the link A SCE 2018 GRC Phase 2 Application 2. The 2018 GRC Phase 2 application and testimony are presented in Adobe Acrobat (pdf) format and can be viewed online, printed, or saved to your hard drive. If you have technical issues accessing the documents through the website, please case.admin@sce.com for assistance (be sure to reference proceeding A in your e- mail). To obtain more information about this application from SCE, please write to: Southern California Edison Company A SCE s 2018 GRC Phase 2 P.O. Box 800 Rosemead, CA Attention: Erin Pulgar In addition, a copy of this application may be reviewed at the CPUC s Central Files Office, located in San Francisco, CA, by appointment. For more information, please contact aljcentralfilesid@cpuc.ca.gov or (415) CPUC PROCESS This application has been assigned to an Administrative Law Judge (Judge) who will determine how to receive evidence and other related documents necessary for the CPUC to establish a record upon which to base its decision. Evidentiary hearings may be held where parties of record will present their testimony and may be subject to cross-examination by other parties. These evidentiary hearings are open to the public, but only those who are parties of record can participate. After considering all proposals and evidence presented during the formal hearing process, the assigned Judge will issue a proposed decision which may adopt SCE s application as proposed, modify it, or deny it. Any CPUC Commissioner may sponsor an alternate decision. The proposed decision, and any alternate decisions, will be discussed and voted upon at a scheduled CPUC Voting Meeting. As a party of record, the Office of Ratepayer Advocates (ORA) has reviewed this application on behalf of SCE s ratepayers. ORA is the independent consumer advocate within the CPUC with a legislative mandate to represent investor-owned utility customers to obtain the lowest possible rate for service consistent with reliable and safe service levels. ORA has a multi-disciplinary staff with expertise in economics, finance, accounting, and engineering. For more information 3

33 about ORA, please call (415) , or visit ORA s website at STAY INFORMED If you would like to follow this proceeding, or any other issue before the CPUC, you may use the CPUC s free subscription service. Sign up at: If you would like to learn how you can participate in the proceeding, have informal comments about the application, or if you have questions about the CPUC processes, you may access the CPUC s Public Advisor Office (PAO) webpage at You may also contact the PAO as follows: public.advisor@cpuc.ca.gov Write: Public Advisor s Office California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA Call: Toll Free: TTY: TTY Toll Free: Please reference Southern California Edison GRC Phase 2 Application No. A in any communications you have with the CPUC regarding this matter. All public comments will become part of the public correspondence file for this proceeding and be made available for review for the assigned Judge, the Commissioners, and appropriate CPUC staff. 4

34 ATTACHMENT D-2 VERIFICATIONS OF POSTING IN LOCAL SCE OFFICES

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish Marginal Costs, Allocate Revenues, and Design Rates. A (Filed June 30, 2017) CERTIFICATE OF SERVICE I hereby certify that, pursuant to the Commission s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULE 13.1 OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE on all parties identified on the attached service list(s) A Service was effected by one or more means indicated below: Transmitting copies via to the Assigned ALJ and to all parties who have provided an address. ALJ Michelle Michelle.Cooke@cpuc.ca.gov 505 Van Ness Avenue San Francisco, CA Placing copies in properly addressed sealed envelopes and depositing such copies in the United States mail with first-class postage prepaid to all parties for those listed on the attached non- list. Executed March 1, 2018, at Rosemead, California. /S/ Irene Gutierrez Irene Gutierrez Legal Assistant SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

51 CPUC - Service Lists - A Page 1 of 6 3/1/2018 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A EDISON - TO ESTABLIS FILER: SOUTHERN CALIFORNIA EDISON COMPANY LIST NAME: LIST LAST CHANGED: FEBRUARY 27, 2018 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties DANIEL W. DOUGLASS JANE LEE COLE, ESQ. ATTORNEY SR. ATTORNEY DOUGLASS & LIDDELL SOUTHERN CALIFORNIA EDISON COMPANY 4766 PARK GRANADA, STE WALNUT GROVE AVE. / PO BOX 800 CALABASAS, CA ROSEMEAD, CA FOR: ALLIANCE FOR RETAIL ENERGY MARKETS FOR: SOUTHERN CALIFORNIA EDISON COMPANY AND DIRECT ACCESS CUSTOMER COALITION (SCE) VANESSA YOUNG HAYLEY GOODSON CALIF PUBLIC UTILITIES COMMISSION STAFF ATTORNEY LEGAL DIVISION THE UTILITY REFORM NETWORK ROOM MARKET ST., STE VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: TURN FOR: ORA RITA M. LIOTTA EVELYN KAHL COUNSEL - DEPT OF THE NAVY COUNSEL FEDERAL EXECUTIVE AGENCIES ALCANTAR & KAHL LLP NAVAL FACILITIES ENGINEERING COMMAND 345 CALIFORNIA ST., STE AVENUE OF THE PALMS, STE. 161 SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: ENERGY PRODUCERS AND USERS FOR: FEDERAL EXECUTIVE AGENCIES (FEA) COALITION (EPUC) JAMES BIRKELUND NORA SHERIFF PRESIDENT COUNSEL SMALL BUSINESS UTILITY ADVOCATES ALCANTAR & KAHL LLP 548 MARKET STREET, SUITE CALIFORNIA ST., STE. 2450

52 CPUC - Service Lists - A Page 2 of 6 3/1/2018 SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: SMALL BUSINESS UTILITY ADVOCATES FOR: CALIFORNIA LARGE ENERGY CONSUMERS (SBUA) ASSOCIATION EDWARD G. POOLE JEANNE B. ARMSTRONG ATTORNEY AT LAW ATTORNEY ANDERSON, DONOVAN & POOLE GOODIN MACBRIDE SQUERI & DAY LLP 601 CALIFORNIA STREET, SUITE SANSOME STREET, SUITE 900 SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: WESTERN MANUFACTURED HOUSING COMM. FOR: SOLAR ENERGY INDUSTRIES ASSOCIATION ASSOC. DANIEL DENEBEIM CAROLYN KEHREIN ATTORNEY AT LAW PRINCIPAL CALIF. CITY COUNTY STREET LIGHT ASSOC. ENERGY MANAGEMENT SERVICES 825 SAN ANTONIO ROAD, SUITE CELEBRATION WAY PALO ALTO, CA WOODLAND, CA FOR: CALIFORNIA STREET LIGHT ASSOC. FOR: ENERGY USERS FORUM BRAD HEAVNER LAURA TAYLOR POLICY DIR. ATTORNEY CALIFORNIA SOLAR & STORAGE ASSOCIATION BRAUN BLAISING SMITH WYNNE, P.C TH STREET, NO L STREET, STE SACRAMENTO, CA SACRAMENTO, CA FOR: CALIFORNIA SOLAR & STORAGE FOR: COALITION FOR AFFORDABLE STREET ASSOCIATION (CALSSA) F/K/A CALIFORNIA LIGHTS ( CASL) SOLAR ENERGY INDUSTRIES ASSOC. (CALSEIA) MICHAEL BOCCADORO SCOTT BLAISING PRESIDENT COUNSEL WEST COAST ADVISORS BRAUN BLAISING SMITH WYNNE P.C. 925 L STREET, SUITE L STREET, SUITE 1480 SACRAMENTO, CA SACRAMENTO, CA FOR: AGRICULTURAL ENERGY CONSUMERS FOR: CALIFORNIA CHOICE ENERGY AUTHORITY ASSOCIATION (AECA) SCOTT BLAISING ROBERT LIEBERT BRAUN BLAISING SMITH WYNNE P.C. ATTORNEY 915 L STREET, SUITE 1480 ELLISON SCHNEIDER HARRIS & DONLAN LLP SACRAMENTO, CA CAPITOL AVENUE, SUITE 400 FOR: CITY OF LANCASTER SACRAMENTO, CA FOR: CALIFORNIA MANUFACTURERS & TECHNOLOGY ASSOCIATION (CMTA) KAREN NORENE MILLS ATTORNEY CALIFORNIA FARM BUREAU FEDERATION 2300 RIVER PLAZA DRIVE SACRAMENTO, CA FOR: CALIFORNIA FARM BUREAU FEDERATION Information Only

53 CPUC - Service Lists - A Page 3 of 6 3/1/2018 PAUL NELSON REGULATORY CLERK BARKOVICH & YAP BRAUN BLAISING SMITH WYNNE, PC ONLY ONLY ONLY, CA ONLY, CA FOR: CALIFORNIA LARGE ENERGY CONSUMERS ASSOCIATION RICK UMOFF MRW & ASSOCIATES, LLC DIRECTOR OF CA STATE AFFAIRS ONLY SOLAR ENERGY INDUSTRIES ASSOCIATION ONLY, CA ONLY ONLY, CA BRANDON SMITHWOOD KAY DAVOODI MGR - CALIF STATE AFFAIRS UTILITY RATES & STUDIES OFFICE - US NAVY SOLAR ENERGY INDUSTRIES ASSOCIATION 1322 PATTERSON AVE SE SUITE TH STREET, NW, SUITE 400 WASHINGTON, DC WASHINGTON, DC FOR: FEA LARRY ALLEN BLAKE ELDER UTILITY RATES & STUDIES OFFICE - US NAVY CLEAN ENERGY SPECIALIST 1322 PATTERSON AVE SE SUITE 1000 EQ RESEARCH WASHINGTON, CA HARRISON OAKS BLVD., STE. 100 FOR: FEA CARY, NC MAURICE BRUBAKER HUY TRAN BRUBAKER & ASSOCIATES, INC. (BAI BRUBAKER & ASSOCIATES (FEA) PO BOX PO BOX ST LOUIS, MO ST. LOUIS, MO FOR: FEA CASE ADMINISTRATION ERIN PULGAR SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 8631 RUSH STREET 2244 WALNUT GROVE AVE. ROSEMEAD, CA ROSEMEAD, CA FADIA RAFEEDIE KHOURY RAQUEL IPPOLITI DIR & MANAGING ATTORNEY PROJECT ANALYST SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. G.O.1, RM. 348H 2244 WANUT GROVE AVENUE ROSEMEAD, CA ROSEMED, CA RUSSELL A. ARCHER WALKER A. MATTHEWS III SR. ATTORNEY SENIOR ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 2244 WALNUT GROVE AVE. / PO BOX WALNUT GROVE AVENUE, ROOM 390 ROSEMEAD, CA ROSEMEAD, CA DAVID CHENG MICHAEL BROWN STAFF ATTORNEY CONSULTANT THE UTILITY REFORM NETWORK EHRLICH â PLEDGER LAW, LLP TH AVENUE, SUITE 810 CALIFORNIA PLAZA SAN DIEGO, CA CALIFORNIA AVENUE, SUITE 223 BAKERSFIELD, CA

54 CPUC - Service Lists - A Page 4 of 6 3/1/2018 FOR: SMALL BUSINESS UTILITY ADVOCIATES (SBUA) SUE MARA KATY MORSONY CONSULTANT ATTORNEY RTO ADVISORS, LLC ALCANTAR & KAHL LLP 164 SPRINGDALE WAY 345 CALIFORNIA STREET, STE REDWOOD CITY, CA SAN FRANCISCO, CA FOR: ENERGY PRODUCERS AND USERS COALITION (EPUC) LILLIAN RAFII MARC KOLB REGULATORY ATTORNEY TESLA, INC. SMALL BUSINESS UTILITY ADVOCATES 3055 CLEARVIEW WAY 548 MARKET ST. SUITE SAN MATEO, CA SAN FRANCISCO, CA ALISON LECHOWICZ BARBARA R. BARKOVICH PRINCIPAL CONSULTANT LECHOWICZ & TSENG MUNICIPAL CONSULTANTS BARKOVICH & YAP, INC. PO BOX 3065 PO BOX OAKLAND, CA OAKLAND, CA FOR: CALIFORNIA STREETLIGHT ASSOC. FOR: CLECA CATHY YAP RACHEL BIRD BARKOVICH & YAP, INC. DIR - POLICY & BUS. DEVELOPMENT, WEST PO BOX BORREGO SOLAR SYSTEMS, INC. OAKLAND, CA ND STREET, SUITE 600 FOR: CLECA OAKLAND, CA R. THOMAS BEACH PHILLIP MULLER PRINCIPAL CONSULTANT PRESIDENT CROSSBORDER ENERGY SCD ENERGY SOLUTIONS TH ST., SUITE 213A 436 NOVA ALBION WAY BERKELEY, CA SAN RAFAEL, CA FOR: SOLAR ENERGY INDUSTRIES ASSOC WILLIAM MARCUS BETH OLHASSO MCPM ECONOMICS AGRICULTUAL ENERGY CONSUMERS ASSO. 618 COURT ST., STE. C 925 L STREET, SUITE 800 WOODLAND, CA SACRAMENTO, CA ANN L. TROWBRIDGE ANNE FALCON ATTORNEY SR. ASSOCIATE DAY CARTER & MURPHY LLP EES CONSULTING, INC AMERICAN RIVER DR., STE KIRKLAND WAY, NO. 100 SACRAMENTO, CA KIRKLAND, CA FOR: AGRICULTURAL ENERGY CONSUMERS ASSOCIATION (AECA) State Service

55 CPUC - Service Lists - A Page 5 of 6 3/1/2018 MICHELLE COOKE ADMINISTRATIVE LAW JUDGE CALIFORNIA PUBLIC UTILITIES COMMISSION ONLY ONLY, CA BENJAMIN GUTIERREZ CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA CHRISTOPHER HOGAN DEXTER E. KHOURY CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA ROOM VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA EHREN SEYBERT ERIC DURAN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER PETERMAN ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 5303 ROOM VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA JUSTIN H. FONG LEE-WHEI TAN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA ROOM VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA LOUIS M. IRWIN MASOUD FOUDEH CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM DEMAND RESPONSE, CUSTOMER GENERATION, AN ROOM 4209 AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA MATTHEW A. KARLE NATHAN CHAU CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 4108 AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA PAUL S. PHILLIPS ROBERT LEVIN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN ENERGY DIVISION AREA AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA BRIDGET SIEREN-SMITH CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN 180 Promenade Circle, Suite 115 Sacramento, CA 95834

56 CPUC - Service Lists - A Page 6 of 6 3/1/2018 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS

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

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 Its Charge Ready and Market Education Programs. 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 San Diego Gas & Electric Company (U 902-M for Approval Of Demand Response Program Augmentations And Associated Funding For

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 Approval of its Residential Rate Design Window Proposals, including to Implement a

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

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

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 its 2018 Energy Storage Procurement and Investment Plan. Application

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

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

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

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

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

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

HVAC Distributor Rebate Program Participant Agreement

HVAC Distributor Rebate Program Participant Agreement Program Description HVAC Distributor Rebate Program Participant Agreement The HVAC Distributor Rebate Program (hereafter referred to as the Program ) is a Southern California Edison ( SCE ) energy efficiency

More information

July 17, Mr. Edward Randolph Energy Division Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102

July 17, Mr. Edward Randolph Energy Division Director California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Brittney Lee Regulatory Case Manager San Diego Gas & Electric Company Blee2@semprautilities.com (858) 637-7995 July 17, 2018 Mr. Edward Randolph Energy Division Director California Public Utilities Commission

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 on the Commission s Own Motion to Conduct a Comprehensive Examination of Investor Owned Electric Utilities

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

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

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

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

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

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 February 9, 2010 Advice Letter 2395-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

Iifieate of service. HET AT

Iifieate of service. HET AT HET AT ATTOTINKYS AL LAW 17 North Second Street 12th Floor -1601 717-731-1970 Main 717-731-1985 Fax wwwpostschell.com Michael W. Gang mgang postschell.com 717-612-6026 Direct 717-731-1985 Fax File #: 150740

More information

AGENDA REPORT. Meeting Date: December 21, 2010 Item Number: F 23

AGENDA REPORT. Meeting Date: December 21, 2010 Item Number: F 23 Meeting Date: December 21, 2010 Item Number: F 23 To: From: AGENDA REPORT Honorable Mayor & City Council Alan Schneider, Director of Project Administration Subject: APPROVAL OF THE AWARD OF A CONTRACT

More information

GFE HELPFUL HINTS (FOR DEPARTMENT OF PUBLIC WORKS CONSTRUCTION PROJECTS)

GFE HELPFUL HINTS (FOR DEPARTMENT OF PUBLIC WORKS CONSTRUCTION PROJECTS) Nothing set forth in this guide supersedes the information stated in the project bid specifications. GFE HELPFUL HINTS (FOR DEPARTMENT OF PUBLIC WORKS CONSTRUCTION PROJECTS) Summary of Deadlines for Date

More information

Economic Development Services Join Us On the Road to Success

Economic Development Services Join Us On the Road to Success Economic Development Services Join Us On the Road to Success Table of Contents 1 Staying Competitive In California 2 Why Southern California? 3 Our Transportation Network 4 The Southern California Workforce

More information

November 13, Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

November 13, Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C November 13, 2009 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Notice of Penalty regarding Mirant Delta, LLC, FERC Docket No.

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

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510) SECTION 4 KEY CONTACTS NORTHERN CALIFORNIA National Provider Contracting & Network Management: Provider Relations & Contracting (510) 268-5525 (510) 268-5577 Customer Service: Member Issues Member Appeals

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

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

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510)

KEY CONTACTS NORTHERN CALIFORNIA. National Provider Contracting & Network Management: Department Phone No. Fax No. TTY (510) (510) SECTION 4 KEY CONTACTS NORTHERN CALIFORNIA National Provider Contracting & Network Management: Provider Relations & Contracting (510) 268-5525 (510) 268-5577 Customer Service: Member Issues Member Appeals

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

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

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF FRESNO. Plaintiffs, Defendants.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF FRESNO. Plaintiffs, Defendants. XAVIER BECERRA Attorney General of California TAMAR PACHTER Supervising Deputy Attorney General P. PATTY LI Deputy Attorney General State Bar No. Golden Gate Avenue, Suite 000 San Francisco, CA -00 Telephone:

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

New Jersey Edison Innovation Clean Energy Manufacturing Fund. Eligibility Intake Form and Instructions. Intake Form Accepted on a Rolling Basis

New Jersey Edison Innovation Clean Energy Manufacturing Fund. Eligibility Intake Form and Instructions. Intake Form Accepted on a Rolling Basis New Jersey Edison Innovation Clean Energy Manufacturing Fund Eligibility Intake Form and Instructions Intake Form Accepted on a Rolling Basis Edison Innovation Clean Energy Manufacturing Fund Renewable

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

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

PG&E Commercial Water Heater Distributor Incentive Program Participation Agreement

PG&E Commercial Water Heater Distributor Incentive Program Participation Agreement Program Description The Commercial Water Heater Distributor Incentive Program (hereafter referred to as the Program ) is an energy efficiency program funded by California utility customers and administered

More information

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 L A L B H S C LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990 Committee Representatives 05 October, 2017 AND COMMITTEE CHAIR Capt. John

More information

Request for Qualifications for Selected San Francisco Public Utilities Commission Construction Projects

Request for Qualifications for Selected San Francisco Public Utilities Commission Construction Projects SAN FRANCISCO PUBLIC UTILITIES COMMISSION INFRASTRUCTURE DIVISION Request for Qualifications for Selected San Francisco Public Utilities Commission Construction Projects Parts I, II, III (Out of Four)

More information

Case 3:10-cv WQH -AJB Document 19 Filed 10/29/10 Page 1 of 3

Case 3:10-cv WQH -AJB Document 19 Filed 10/29/10 Page 1 of 3 Case 3:10-cv-01879-WQH -AJB Document 19 Filed 10/29/10 Page 1 of 3 1 2 3 4 5 6 7 LAURA E. DUFFY United States Attorney BETH A. CLUKEY Assistant U.S. Attorney California State Bar No. 228116 Office of the

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

The California State University Corrective Action Plan In Response to Schedule of Findings and Questioned Costs Year Ended June 30, 2001 Finding 01 01: Research and Development Cluster - Lack of Effort

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

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO ) ) ) ) ) ) ) ) ) ) ) ) ) Defendant.

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO ) ) ) ) ) ) ) ) ) ) ) ) ) Defendant. 1 1 1 1 1 1 MICHAEL A. RAMOS District Attorney BRITT P. IMES Supervising Deputy District Attorney SEAN W. DAUGHERTY Deputy District Attorney 1 N. Mountain View Ave. San Bernardino, CA 1 Telephone: (0-00

More information

TITLE 11. CALIFORNIA BUREAU OF GAMBLING CONTROL NOTICE OF PROPOSED RULEMAKING

TITLE 11. CALIFORNIA BUREAU OF GAMBLING CONTROL NOTICE OF PROPOSED RULEMAKING TITLE 11. CALIFORNIA BUREAU OF GAMBLING CONTROL NOTICE OF PROPOSED RULEMAKING Nonprofit Organization Fundraiser; Required Forms; Registration and Operation of Fundraising Event The California Bureau of

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

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

BELOW MARKET RATE (BMR) RENTAL UNIT SELECTION PROCESS COLONNADE APARTMENT HOMES LOS ALTOS

BELOW MARKET RATE (BMR) RENTAL UNIT SELECTION PROCESS COLONNADE APARTMENT HOMES LOS ALTOS BELOW MARKET RATE (BMR) RENTAL UNIT SELECTION PROCESS COLONNADE APARTMENT HOMES LOS ALTOS Colonnade BMR Program Overview Colonnade Apartments in collaboration with the Neighborhood Housing Services Silicon

More information

Employment Opportunities

Employment Opportunities We re hiring Retail Professionals: Sales Associates (full & part-time) Lead Sales Associates Technical Support Associates Store Managers Sprint, we are continuing to grow our Sales team and have several

More information

Pursuant to the Public Utility Holding Company Act of 2005 ("PUHCA 2005"), 1 and

Pursuant to the Public Utility Holding Company Act of 2005 (PUHCA 2005), 1 and UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Solar Star Oregon II, LLC ) Docket No. EG17- -000 NOTICE OF SELF-CERTIFICATION OF EXEMPT WHOLESALE GENERATOR STATUS OF SOLAR STAR

More information

JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION FINDING AID

JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION FINDING AID JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION 1810-1957 FINDING AID The Sherman Library 614 Dahlia Avenue Corona del Mar, CA 92625 (949) 673-1880 Administrative Information Extent: 1 document

More information

Enhanced Discharge Planning Rights for Nursing Facility Residents under MDS 3.0 Section Q

Enhanced Discharge Planning Rights for Nursing Facility Residents under MDS 3.0 Section Q California s Protection & Advocacy System Toll-Free (800) 776-5746 Enhanced Discharge Planning Rights for Nursing Facility Residents under MDS 3.0 Section Q I. Background and Legal Authority April 2016,

More information

EEMIS: Enterprise Energy Management Information System

EEMIS: Enterprise Energy Management Information System EEMIS: Enterprise Energy Management Information System Local Government Partnership Meeting November 17, 2015 Presented by: Lena Luna Senior Project Manager, Energy SBESC and its program offerings are

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

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

Low Income Energy Efficiency Program

Low Income Energy Efficiency Program Exhibit No.: SoCalGas 2B Low Income Energy Efficiency Program Annual Report Program Year 2001 May 2002 Low Income Energy Efficiency Program Program Year 2001 Annual Report May 2002 Table of Contents 1.

More information

% Pass. % Pass. # Taken. Allan Hancock College 40 80% 35 80% % % %

% Pass. % Pass. # Taken. Allan Hancock College 40 80% 35 80% % % % NCLEX Rates The table below is categorized by academic year (e.g., July 1st - June 30th) and reflects the results of all graduates who have taken the NCLEX examination for the first time within the last

More information

City and County of San Francisco. Request for Proposals for. Organizational and Change Management Assessment Services

City and County of San Francisco. Request for Proposals for. Organizational and Change Management Assessment Services City and County of San Francisco Request for Proposals for Organizational and Change Management Assessment Services Date issued: September 15, 2014 Proposal due: September 29, 2014 5:00pm Request for Proposals

More information

RE: UE 319 Portland General Electric Company Request for General Rate Revision Effective

RE: UE 319 Portland General Electric Company Request for General Rate Revision Effective Cleantech Law Partners, PC 548 Market Street, Suite 59966 San Francisco, CA 94104 www.cleantechlaw.com 866.233.8064 April 28, 2017 Public Utilities Commission of Oregon Filing Center POB 1088 Salem, OR

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

California Technical Forum (Cal TF) Policy Advisory Council (PAC) Meeting #10 May 2 nd, 2016 Natural Resources Defense Council San Francisco, CA

California Technical Forum (Cal TF) Policy Advisory Council (PAC) Meeting #10 May 2 nd, 2016 Natural Resources Defense Council San Francisco, CA I. Participants California Technical Forum (Cal TF) Policy Advisory Council (PAC) Meeting #10 May 2 nd, 2016 Natural Resources Defense Council San Francisco, CA Annette Beitel, Cal TF Facilitator Alejandra

More information

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-2, SUB 1089 ) ) ) ) ) )

STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-2, SUB 1089 ) ) ) ) ) ) STATE OF NORTH CAROLINA UTILITIES COMMISSION RALEIGH DOCKET NO. E-2, SUB 1089 BEFORE THE NORTH CAROLINA UTILITIES COMMISSION In the Matter of Application of Duke Energy Progress, LLC, for a Certificate

More information

CITY OF PORT ARANSAS, TEXAS REQUEST FOR PROPOSAL (RFP) FIRE STATION TEMPORARY FACILITY NOTICE TO BIDDERS

CITY OF PORT ARANSAS, TEXAS REQUEST FOR PROPOSAL (RFP) FIRE STATION TEMPORARY FACILITY NOTICE TO BIDDERS CITY OF PORT ARANSAS, TEXAS REQUEST FOR PROPOSAL (RFP) FIRE STATION TEMPORARY FACILITY NOTICE TO BIDDERS NOTICE is hereby given that the City of Port Aransas, Texas, is soliciting responses for providing

More information

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

FORM G-37. Name of Regulated Entity: Urban Futures Incorporated. Report Period: Third Quarter of 2016

FORM G-37. Name of Regulated Entity: Urban Futures Incorporated. Report Period: Third Quarter of 2016 Name of Regulated Entity: Urban Futures Incorporated Report Period: Third Quarter of 2016 I. CONTRIBUTIONS made to officials of a municipal entity (listed by state) Complete name, title (including any

More information

Elsia O. Galawish. 65 Ross Avenue, B San Anselmo, CA

Elsia O. Galawish. 65 Ross Avenue, B San Anselmo, CA 65 Ross Avenue, B San Anselmo, CA 94960 415-342-8907 Galawish1@gmail.com Education Business Ethics Certificate, Colorado State University 2004 M.A. Economics, Temple University 1984 B.A., Business Administration,

More information

REQUEST FOR QUALIFICATIONS (RFQ) FOR BUILDING INSPECTION SERVICES RFQ #17-030

REQUEST FOR QUALIFICATIONS (RFQ) FOR BUILDING INSPECTION SERVICES RFQ #17-030 REQUEST FOR QUALIFICATIONS (RFQ) FOR BUILDING INSPECTION SERVICES RFQ #17-030 Issued By: CITY OF SANTA ANA BUILDING DIVISION, M-19 20 CIVIC CENTER PLAZA POST OFFICE BOX 1988 SANTA ANA, CALIFORNIA 92702

More information

B Request for Proposal for. Qualified Firms. Financial Advisory Services. Grossmont-Cuyamaca Community College District

B Request for Proposal for. Qualified Firms. Financial Advisory Services. Grossmont-Cuyamaca Community College District B17.045 Request for Proposal for Qualified Firms For Financial Advisory Services For the Grossmont-Cuyamaca Community College District Proposal Due Date August 18, 2017 4pm Return Proposals to: Grossmont-Cuyamaca

More information

Chabot-Las Positas Community College District

Chabot-Las Positas Community College District Chabot-Las Positas Community College District REQUEST FOR STATEMENT OF QUALIFICATIONS (RFQ) ARCHITECTURAL/ENGINEERING DESIGN SERVICES FOR THE CHABOT AND LAS POSITAS COLLEGES RFQ C-14 Proposal Due: TUESDAY,

More information

2018 EBA WESTERN CHAPTER ANNUAL MEETING

2018 EBA WESTERN CHAPTER ANNUAL MEETING 2018 EBA WESTERN CHAPTER ANNUAL MEETING February 22-23, 2018 San Francisco, CA Omni San Francisco Hotel 500 California Street (at Montgomery) San Francisco, CA 94104 Summary The energy industry in the

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.10 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a five-year contract with an optional two-year extension with Emergency

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

APPLICATION MUST BE COMPLETED TO BE CONSIDERED FOR MEMBERSHIP. Agency Name: Mailing Address: City, State, Zip: Phone Number: Fax: Website:

APPLICATION MUST BE COMPLETED TO BE CONSIDERED FOR MEMBERSHIP. Agency Name: Mailing Address: City, State, Zip: Phone Number: Fax:   Website: I. COMPANY INFORMATION New Member Provider Membership Application California Association for Health Services at Home 3780 Rosin Court, Ste. 190, Sacramento, CA 95834 Phone: (916) 641-5795 Fax: (916) 641-5881

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

For Organizations who wish to join the NYISO Committees, listed below are the three requirements for membership.

For Organizations who wish to join the NYISO Committees, listed below are the three requirements for membership. Dear Market Participant, For Organizations who wish to join the NYISO Committees, listed below are the three requirements for membership. 1) Properly executed copy of the ISO Agreement (signature required

More information

Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC

Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC Cindy Cameron Senior Director of Finance & Reimbursement LightBridge Hospice, LLC Kristina Runnels Director Patient Financial Services VITAS Healthcare Corp Medi-Cal Managed Care Program The 3 models of

More information

Any travel outside the Pacific Area requires pre-approval by the Area Manager, Operations Support.

Any travel outside the Pacific Area requires pre-approval by the Area Manager, Operations Support. August 7, 2009 ALL EAS EMPLOYEES SAN FRANCISCO DISTRICT SUBJECT: Official Travel Approvals: Effective immediately, any travel involving lodging within the District must be approved in advance using the

More information

Agricultural Energy Program Grant

Agricultural Energy Program Grant The RI RC&D Area Council, Inc. HELPING PEOPLE HELP THE LAND SINCE 1973 2283 Hartford Ave. Johnston, RI 02919 401-500-0399 Contact Paul Dolan, Area Director mailto: RI RC&D2283@gmail.com Agricultural Energy

More information

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution

ATTACHMENT A. Nova Homes Residential Project. Initial Study/Mitigated Negative Declaration City Council Resolution ATTACHMENT A Nova Homes Residential Project Initial Study/Mitigated Negative Declaration City Council Resolution RESOLUTION NO. 2017- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA,

More information

SETTLEMENT ADMINISTRATION STATUS REPORT NO. 2

SETTLEMENT ADMINISTRATION STATUS REPORT NO. 2 Case 2:05-md-01657-EEF-DEK Document 64857 Filed 03/19/14 Page 1 of 18 SETTLEMENT ADMINISTRATION STATUS REPORT NO. 2 MARCH 19, 2014 BROWNGREER PLC 250 Rocketts Way Richmond, VA 23231 www.browngreer.com

More information

Port of San Diego Resiliency in Terminal Operations at Tenth Avenue Marine Terminal Renée Yarmy, Program Manager, Energy & Sustainability

Port of San Diego Resiliency in Terminal Operations at Tenth Avenue Marine Terminal Renée Yarmy, Program Manager, Energy & Sustainability Port of San Diego Resiliency in Terminal Operations at Tenth Avenue Marine Terminal Renée Yarmy, Program Manager, Energy & Sustainability The Port Act and Tidelands Trust Doctrine Details responsibility

More information

Schedule A Monetary Contributions Received

Schedule A Monetary Contributions Received Schedule A s Received Statement covers period from 0_1/_0_1/_20_1_6 SCHEDULE A CALIFORNIA 460 FORM SEE INSTRUCTIONS ON REVERSE 06_/_30_/_20_1_6 South Bay Parents and Community for Quality School Construction

More information

Employee Statement and Security Guard Application FEE $36

Employee Statement and Security Guard Application FEE $36 FOR OFFICE USE ONLY CASH#: UID: PREV. UID: CLASS: CODE: New York State Department of State Division of Licensing Services P.O. Box 22052 Albany, NY 12201-2052 Customer Service: (518) 474-7569 www.dos.ny.gov

More information

San Francisco Energy Efficiency Program Descriptions and Annual Budgets

San Francisco Energy Efficiency Program Descriptions and Annual Budgets San Francisco Energy Efficiency Program Descriptions and Annual Budgets Program Summary Budget Served 2016 Financing Energy Efficiency Services Division: San Francisco Public Utilities Commission Municipal

More information

VERIFIED COMPLAINT FOR TERMPORARY RESTRAINING ORDER AND A PRELIMINARY AND PERMANENT INJUCTION AND DECLARATORY RELIEF INTRODUCTION

VERIFIED COMPLAINT FOR TERMPORARY RESTRAINING ORDER AND A PRELIMINARY AND PERMANENT INJUCTION AND DECLARATORY RELIEF INTRODUCTION HEARING DATE: STATE OF RHODE ISLAND PROVIDENCE, SC. SUPERIOR COURT CHRISTINE L. EGAN; : RICK RICHARDS; and : EDWARD BENSON; : Plaintiffs : : vs. : C.A. No.: : RHODE ISLAND BOARD OF EDUCATION : and EVA-MARIE

More information

A message from the General Manager

A message from the General Manager MEMBER HANDBOOK Welcome! We re excited to have you as a member of Brunswick Electric, the second largest electric cooperative in North Carolina, and thirty-sixth largest in the country. Being a member

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO MICHAEL J. BRADY (SBN 0) 01 Marshall Street, Suite 00 Redwood City, CA 0- Telephone: (0) -0 Facsimile: (0)0-01 Email: mbrady(@rmkb.com STUART M. FLASHMAN (SBN ) Law Offices of Stuart M. Flashman Ocean

More information

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP (Applicant), RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT, ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND

More information

- WELCOME TO THE NETWORK-

- WELCOME TO THE NETWORK- - WELCOME TO THE NETWORK- Green Business and RMDZ Green Business Program Basics: Incentive based program Recognizes and promotes environmental leaders, best Green Business practices Provides education

More information

REQUEST FOR PROPOSAL EPISCOPAL COMMUNITY SERVICES HEAD START INTERNET ACCESS & TELECOMMUNICATIONS INVITATION TO BID

REQUEST FOR PROPOSAL EPISCOPAL COMMUNITY SERVICES HEAD START INTERNET ACCESS & TELECOMMUNICATIONS INVITATION TO BID REQUEST FOR PROPOSAL EPISCOPAL COMMUNITY SERVICES HEAD START INTERNET ACCESS & TELECOMMUNICATIONS INVITATION TO BID Terms and Conditions of Request for Proposal (RFP) General Considerations ECS Head Start

More information

SOUTHERN CALIFORNIA GAS COMPANY LOW INCOME ASSISTANCE PROGRAMS & BUDGETS FOR PROGRAM YEARS (A ) (TURN-SCG-01)

SOUTHERN CALIFORNIA GAS COMPANY LOW INCOME ASSISTANCE PROGRAMS & BUDGETS FOR PROGRAM YEARS (A ) (TURN-SCG-01) QUESTION 1: Please provide SoCalGas responses to ORA Data Request No. ORA_SoCalGas_004 (2015), Questions 1 and 2. RESPONSE 1: Attached please find SoCalGas work papers for the 2015-2017 CARE Administrative

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) RELIABILITY CORPORATION ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. NORTH AMERICAN ELECTRIC ) RELIABILITY CORPORATION ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION NORTH AMERICAN ELECTRIC ) RELIABILITY CORPORATION ) Docket No. NP10-25-000 RESPONSE OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION

More information

Small Business Enterprise Program Participation Plan

Small Business Enterprise Program Participation Plan EXHIBIT H Small Business Enterprise Program Participation Plan Version 5.11.2015 www.transportation.ohio.gov ODOT is an Equal Opportunity Employer and Provider of Services TABLE OF CONTENTS I. PURPOSE...

More information

DEPARTMENTAL CORRESPONDENCE

DEPARTMENTAL CORRESPONDENCE DEPARTMENTAL CORRESPONDENCE TO: DEPT: James R. O'Connor, City Manager City Manager VIA: DEPT: Monte K. Falls, PE, Director Public Works Mf:.f-AL.L.S FROM: Donald H. Dexter, Jr., Manager rufi\/ DEPT: Public

More information

Competitive Cal Grants by California Community College,

Competitive Cal Grants by California Community College, by California Community College, 2006-07 Source: California Student Aid Commission, 2006-07 Preliminary Grant Statistics Report California community college students receiving Cal typically receive a Cal

More information

A-3 RECLAMATION NOTICE OF AVAILABILITY

A-3 RECLAMATION NOTICE OF AVAILABILITY A-3 RECLAMATION NOTICE OF AVAILABILITY Los Vaqueros Reservoir Expansion Project February 2009 Draft EIS/EIR 4310-MN-P DEPARTMENT OF THE INTERIOR Bureau of Reclamation Los Vaqueros Reservoir Expansion,

More information