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) For Approval Of Its Charge Ready and Market Education Programs. Application (Filed October 30, 2014) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULE 13.1 OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE JANET S. COMBS ANDREA L. TOZER Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) Andrea.Tozer@sce.com d: June 29, 2015 LIMS

2 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 (Filed October 30, 2014) 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 Rule 13.1(b) s notice requirements regarding the Evidentiary Hearings scheduled for June 22-26, 2015, in Phase 1 of this proceeding. Rule 13.1(b) requires that when a utility files an application to increase rates and hearings are scheduled, notice of the hearings is to be posted in public places and published in newspapers of general circulation in the areas in which the increase is proposed to be made effective. Proof of publication and sample copies of the notices appearing in the newspapers are to be filed within 10 days after publication. Pursuant to Rule 13.1(b), notice of the hearings is to be published no more than 30 nor less than five days prior to the first day of the hearing. SCE notes that, due to their publication schedules, several newspaper within SCE s service territory were unable to meet this deadline and published the notice of hearings four days before the first day of hearings in this proceeding (on June 18, 2015), and one newspaper (the Catalina Islander) was unable to publish the notice until three days before the first day of hearings in this proceeding (on June 19, 2015). The other 1

3 newspapers within SCE s service territory did timely publish the notice of hearings (on June 17, 2015). The newspaper publication Schedule is provided in Exhibit A, Attachment 2, hereto. The following exhibits are attached in support of this Proof of Compliance: 1. Exhibit A: Declaration of SCE employee Marisa George dated June 29, 2015, in support of proof of the newspaper publication of the Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , in accordance with Rule 13.1(b). The following documents are attached to this Declaration as required by Rule 13.1(b): (1) Sample of the Notice provided to s for publication; and (2) Schedule. 2. Exhibit B: Declaration of SCE employee Marisa George dated June 29, 2015, in support of proof of posting the Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , on A sample of the Notice as posted on is attached to this Declaration. 3. Exhibit C: Declaration of SCE employee Victoria May dated June 29, 2015, in support of proof of the posting of the Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , in SCE local business offices. A sample of the Notice as posted in SCE local business offices is attached to this Declaration. 2

4 Respectfully submitted, JANET S. COMBS ANDREA L. TOZER /s/ Andrea L. Tozer By: Andrea L. Tozer Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) DATE: June 29,

5 Exhibit A DECLARATION OF MARISA GEORGE DATED JUNE 29, 2015

6 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 (Filed October 30, 2014) 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, and work in SCE s Corporate Communications Department. 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 June 12, 2015, I directed SCE s vendor, the Daily Journal Corporation, California Service Bureau, to publish the Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , in newspapers within SCE s service territory. A sample of the Notice as published in the newspapers is attached hereto as Attachment I subsequently received confirmation from the Daily Journal Corporation, California Service Bureau, that the newspapers ran the notice in A-1

7 accordance with the Schedule. The Schedule is attached hereto as Attachment Additionally, I subsequently received the sworn affidavits of publication from each newspaper that ran the notice in accordance with the attached 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 June 29, 2015, in Rosemead, California. By: /s/ Marisa George Marisa A. George A-2

8 Attachment 1 SAMPLE OF NOTICE AS PUBLISHED IN NEWSPAPERS A-3

9

10 Attachment 2 NEWSPAPER PUBLICATION SCHEDULE A-5

11 SCE Order Number: ADVERTISING CONFIRMATION SCE APPLICATION A Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice : THE BAKERSFIELD CALIFORNIAN : 6/17/2015 : AVALON BAY NEWS : 6/18/2015 : IMPERIAL VALLEY PRESS : 6/18/2015 : THE FRESNO BEE : 6/18/2015 : HANFORD SENTINEL : 6/17/2015 : L.A.TIMES-FULL RUN : 6/17/2015 A-6

12 Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice : MADERA TRIBUNE : 6/17/2015 : MAMMOTH TIMES : 6/18/2015 : THE ORANGE COUNTY REGISTER : 6/17/2015 : PRESS-ENTERPRISE : 6/18/2015 : SAN BERNARDINO COUNTY SUN : 6/17/2015 : SANTA BARBARA NEWS-PRESS : 6/18/2015 A-7

13 Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice Type of Notice : THE UNION DEMOCRAT : 6/17/2015 : VENTURA COUNTY STAR : 6/18/2015 : VISALIA TIMES-DELTA : 6/18/2015 : INYO REGISTER : 6/18/2015 : LONG BEACH PRESS TELEGRAM : 6/18/2015 : THE CATALINA ISLANDER : 6/19/2015 A-8

14 Exhibit B DECLARATION OF MARISA GEORGE DATED JUNE 29, 2015

15 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 (Filed October 30, 2014) 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, and work in SCE s Corporate Communications Department. 2. 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. 3. On or about June 12, 2015, I directed SCE s Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , be posted to 4. A sample of the Notice as it appeared on is attached hereto as Attachment I declare under penalty of perjury that the foregoing is true. Executed on June 29, 2015, in Rosemead, California. By: /s/ Marisa A. George Marisa A. George B-1

16 Attachment 1 SAMPLE OF NOTICE AS POSTED ON B-2

17 Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE o escriba a: Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, CA Atención: Comunicaciones Corporativas NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S APPLICATION FOR LOW-INCOME PROGRAMS FOR YEARS APPLICATION (A.) , et al. PROPOSAL AFFECTING Wednesday, June 17, 2015, through Thursday, June 18, :00 A.M. CPUC Hearing Room, 505 Van Ness Avenue San Francisco, CA The California Public Utilities Commission (CPUC) is currently reviewing Southern California Edison Company s (SCE) request to alter rates for issues related to Low-Income Programs for years Evidentiary Hearings (EHs) are scheduled for the dates, times, and location shown above. Any changes to the dates, times, and location of the EHs will be posted to the CPUC s Daily Calendar, which is accessible on the CPUC website at The hearing location is wheelchair accessible. Any participant needing a language or Sign interpreter, or other special assistance, should contact the CPUC s Public Advisor s Office (PAO) at the address listed at the bottom of this notice at least five (5) days in advance of the hearing date. INFORMATION ABOUT SCE S PROPOSAL On November 18, 2014, SCE proposed to the CPUC approval of its Energy Savings Assistance (ESA) and California Alternate Rates for Energy (CARE) programs for and budgets for (In August 2014, the CPUC approved the 2015 budget). SCE seeks funding approval of $71.35 million for 2016 and $71.55 million for These programs provide qualified low-income customers with discounts on their energy bills and free or low cost appliances and other devices to help lower their energy use.

18 If this application is approved, SCE will collect $ million in electric revenues for low income programs over the period. SCE s request in this application is a $ million net decrease over the amount authorized by the CPUC for these programs for the program cycle (see CPUC Decision D , as modified by D ), which is an average net decrease of $4.188 million per year. BACKGROUND ON LOW INCOME PROGRAMS SCE offers a variety of programs and services to help income-qualified customers reduce their energy bills. The ESA Program helps low-income customers conserve energy and save money by providing free (or substantially discounted) appliances and installation of energy efficient refrigerators, air conditioners and more, as well as home efficiency solutions such as weatherization. More information on SCE s ESA Program can be found online at The CARE Program helps ensure electricity is available at affordable rates to qualifying low income customers by providing at least a 30 percent discount on electricity bills. More information on SCE s CARE Program can be found online at EVIDENTIARY HEARINGS At these EHs the assigned Administrative Law Judge (Judge) will receive the testimony of representatives from SCE and the other utilities, as well as consumer advocacy groups, and all other parties to this proceeding. These hearings are open to the public, but only those who are parties to the proceeding may present evidence, testimony, and be subject to cross-examination. The hearings and documents submitted during the proceeding become part of the formal record that the Judge relies upon in writing a proposed decision to present to the Commissioners for their consideration. 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 proposal, 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 SCE s Application. 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. Other parties of record will also participate in the CPUC s proceeding to consider this application. For more information about ORA, please call (415) , ora@cpuc.ca.gov, or visit ORA s website at

19 FOR FUTHER INFORMATION FROM SCE You may review a copy of SCE s Application and related exhibits at SCE s corporate headquarters (2244 Walnut Grove Avenue, Rosemead, CA 91770). You may also view these materials at the following SCE business offices: 1 Pebbly Beach Rd. Avalon, CA Rimrock Rd. Barstow, CA Lagoon St. Bishop, CA W. 14th Ave. Blythe, CA Chateau Rd. Mammoth Lakes, CA S. China Lake Blvd. Ridgecrest, CA Pine Ave. Rimforest, CA Dinkey Creek Rd. Shaver Lake, CA W. J St. Tehachapi, CA Woodland Dr. Wofford Heights, CA Old Woman Springs Rd. Yucca Valley, CA Customers with Internet access may view and download SCE s Application and related exhibits it on SCE s website, (type A into the Search box and click Go ). Anyone who would like to obtain more information about the application, please write to: Southern California Edison Company SCE s ESA & CARE Application (A ) P.O. Box Walnut Grove Avenue Rosemead, CA Attention: Law Dept. Case Administration 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, or if you have informal comments or questions about the CPUC processes, you may access the CPUC's PAO webpage at and click on Public Advisor from the CPUC Information Menu. You may also contact the PAO as follows: Write: CPUC Public Advisor s Office, Room Van Ness Avenue San Francisco, CA

20 Phone: (toll-free) or TTY: (toll-free) or Please reference SCE 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 made available for review for the assigned Judge, the Commissioners, and appropriate CPUC staff.

21 Exhibit C DECLARATION OF VICTORIA MAY DATED JUNE 29, 2015

22 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 (Filed October 30, 2014) DECLARATION OF VICTORIA MAY I, Victoria May, declare as follows: 1. I am employed by Southern California Edison Company (SCE) in SCE s Consumer Affairs Department. 2. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements dealing with the public posting of the notice of evidentiary hearings in SCE s local business offices. 3. On or about June 12, 2015, I directed the representatives for each of SCE s 12 local business offices to publicly post the Notice of Evidentiary Hearings in Phase 1 of SCE s Charge Ready and Market Education Programs Application Proceeding, A , in each office. 4. A sample of the Notice as posted in SCE local business offices is attached hereto as Attachment Additionally, I subsequently received the sworn affidavits of posting from representatives of each SCE local business office. SCE will maintain the original affidavits of posting provided by SCE local business office, and shall make them available to any person upon request. C-1

23 6. I declare under penalty of perjury that the foregoing is true. Executed on June 29, 2015, in Rosemead, California. By: /s/ Victoria May Victoria May C-2

24 Attachment 1 SAMPLE OF NOTICE AS POSTED IN SCE LOCAL BUSINESS OFFICES C-3

25 Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE o escriba a: Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, CA Atención: Comunicaciones Corporativas NOTICE OF EVIDENTIARY HEARINGS REGARDING THE PILOT PHASE OF SOUTHERN CALIFORNIA EDISON COMPANY S PROPOSAL FOR CHARGE READY AND MARKET EDUCATION PROGRAMS APPLICATION (A.) PROPOSAL TO INCREASE Monday, June 22, 2015, through Friday, June 26, :00 A.M. CPUC Hearing Room, 505 Van Ness Avenue San Francisco, CA The California Public Utilities Commission (CPUC) is currently reviewing Southern California Edison Company s (SCE) request to increase rates for issues related to the pilot phase of its Charge Ready and Market Education Programs. Evidentiary Hearings (EHs) are scheduled for the dates, times, and location shown above. Any changes to the dates, times, and locations of the EHs will be posted to the CPUC s Daily Calendar, which is accessible on the CPUC website at The hearing location is wheelchair accessible. Any participant needing a language or Sign interpreter, or other special assistance, should contact the CPUC s Public Advisor s Office (PAO) at the address listed at the bottom of this notice at least five days in advance of the hearing date. INFORMATION ABOUT SCE S PROPOSAL On October 30, 2014, SCE submitted an application to the CPUC for approval of its proposed Charge Ready and Market Education Programs, which includes a pilot phase (Phase 1). If this pilot phase is approved, SCE will recover the program costs through electric rates. SCE s estimate of the total cost of this pilot phase is $22 million in 2015, which will result in a 0.03% system wide average rate increase compared to August 2014 rates. Through this proposed program, SCE will encourage business customers to add charging stations to their property by providing the supporting electric infrastructure needed. SCE will offer

26 customers a rebate for purchasing the charging stations. SCE will own and maintain the supporting electrical infrastructure. Customers will choose, own, operate, and maintain the charging stations. SCE s proposed Charge Ready program aims to support the deployment of charging installations efficiently by factoring in the location, design and construction costs to maintain reasonable fees. In this application, SCE is proposing to implement a two-phase Charge Ready program and an electric vehicle (EV) Market Education campaign. Phase 1 would be a one-year pilot to deploy up to 1,500 charging stations, and would also include an introductory market education program. Phase 2 would include deployment of additional charging stations to bring the total up to 30,000 over five years, and expand the market education and outreach campaign. SCE s proposed Charge Ready program is integral to developing the charging infrastructure required to increase EV usage to help meet California s greenhouse gas (GHG), climate, air quality and petroleum reduction goals and objectives by The Charge Ready program will expand the EV charging infrastructure and aims to improve customer awareness. EVIDENTIARY HEARINGS At these EHs the assigned Administrative Law Judge (Judge) will receive the testimony of representatives from SCE, as well as consumer advocacy groups, and all other parties to this proceeding. These hearings are open to the public, but only those who are parties to the proceeding may present evidence, testimony, and be subject to cross-examination. The hearings and documents submitted during the proceeding become part of the formal record that the Judge relies upon in writing a proposed decision to present to the Commissioners for their consideration. 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 proposal, 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 SCE s Application. 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. Other parties of record will also participate in the CPUC s proceeding to consider this application. For more information about ORA, please call (415) , ora@cpuc.ca.gov, or visit ORA s website at FOR FURTHER INFORMATION FROM SCE

27 You may review a copy of this application and related exhibits at SCE s corporate headquarters (2244 Walnut Grove Avenue, Rosemead, CA 91770). Customers with Internet access may view and download SCE s application and related exhibits on SCE s website, (type A into the Search box and click Go ). For more information about the application, please write to: Southern California Edison Company SCE s Charge Ready Application (A ) P.O. Box Walnut Grove Avenue Rosemead, CA Attention: Law Dept. Case Administration Or case.admin@sce.com (be sure to include SCE s Application Number A in the Subject Line of the ). 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, or if you have informal comments or questions about the CPUC processes, you may access the CPUC's PAO webpage at and click on "Public Advisor" from the CPUC Information Menu. You may also contact the PAO as follows: Write: CPUC Public Advisor s Office, Room Van Ness Avenue San Francisco, CA public.advisor@cpuc.ca.gov Phone: (toll-free) or TTY: (toll-free) or Please reference SCE 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 made available for review by the assigned Judge, the Commissioners, and appropriate CPUC staff.

28 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U338E) for Approval of Its Charge Ready and Market Education Programs Application (Filed October 30, 2014) 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 the copies via to all parties who have provided an address. Placing the copies in sealed envelopes and causing such envelopes to be delivered by hand or by overnight courier to the offices of the Assigned ALJ(s) or other addressee(s). ALJ Karin M. Hieta ALJ Darwin Farrar CPUC CPUC 505 Van Ness Ave. 505 Van Ness Ave. San Francisco, CA San Francisco, CA Executed June 29, 2015, 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

29 Page 1 of 4 6/29/2015 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A EDISON - FOR APPROVA FILER: SOUTHERN CALIFORNIA EDISON COMPANY LIST NAME: LIST LAST CHANGED: JUNE 23, 2015 Download the Comma-delimited File About Comma-delimited Files Back to Service Lists Index Parties CHRISTOPHER WARNER JAMIE HALL PACIFIC GAS AND ELECTRIC COMPANY CALSTART, CA 00000, CA FOR: PACIFIC GAS AND ELECTRIC COMPANY FOR: CALSTART JOHN W. LESLIE, ESQ KEVIN LEE MCKENNA LONG & ALDRIDGE LLP ATTORNEY NRG ENERGY, INC., CA W. OLYMPIC BLVD., STE. 250 FOR: SHELL ENERGY NORTH AMERICA (US), LOS ANGELES, CA L.P. FOR: NRG ENERGY, INC. FORREST NORTH JESSALYN ISHIGO CHIEF OPERATING OFFICER ENVIRONMENTAL BUSINESS DEVELOPMENT OFF. RECARGO, INC. AMERICAN HONDA MOTOR CO., INC ABBOT KINNEY BLVD TORRANCE BLVD. VENICE, CA TORRANCE, CA FOR: RECARGO, INC. FOR: AMERICAN HONDA MOTOR CO., INC. ALEXANDER KEROS MAX BAUMHEFNER ADVANCED VEHICLE & INFRASTRUCTURE POLICY LEGAL FELLOW GENERAL MOTORS, LLC NATURAL RESOURCES DEFENSE COUNCIL 3050 LOMITA BLVD. 111 SUTTER ST., 20TH FLOOR TORRANCE, CA SAN FRANCISCO, CA FOR: GENERAL MOTORS LLC FOR: THE CHARGE AHEAD CALIFORNIA CAMPAIGN (MEMBERS: NRDC, COMMUNITIES FOR A BETTER ENVIRONMENT, ENVIRONMENT CALIFORNIA RESEARCH & POLICY CENTER, COALITION FO CLEAN AIR, AND THE GREENLINING INSTITUTE) ANDREA L. TOZER DONALD C. LIDDELLL ATTORNEY ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY DOUGLAS & LIDDELL 2244 WALNUT GROVE AVE. / PO BOX ND AVE. ROSEMEAD, CA SAN DIEGO, CA FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: CALIFORNIA ENERGY STORAGE ALLIANCE (CESA)

30 E. GREGORY BARNES SACHU CONSTANTINE SAN DIEGO GAS & ELECTRIC COMPANY DIRECTOR OF POLICY 8330 CENTURY PARK CT., 2ND FLOOR CENTER FOR SUSTAINABLE ENERGY SAN DIEGO, CA SKY PARK COURT, SUITE 100 FOR: SAN DIEGO GAS & ELECTRIC COMPANY SAN DIEGO, CA FOR: CENTER FOR SUSTAINABLE ENERGY MICHAEL CHIACOS JAMIE MAULDIN ENERGY AND TRANSPORTATION MANAGER ADAMS BROADWELL JOSEPH & CARDOZO, PC COMMUNITY ENVIRONMENTAL COUNCIL 601 GATEWAY BLVD., STE W. ANAPAMU ST., 2ND FLR. SOUTH SAN FRANCISCO, CA SANTA BARBARA, CA FOR: COALITION OF CALIFORNIA UTILITY FOR: COMMUNITY ENVIRONMENTAL COUNCIL EMPLOYESS (CCUE) IRYNA KWASNY ELISE TORRES CALIF PUBLIC UTILITIES COMMISSION STAFF ATTORNEY LEGAL DIVISION THE UTILITY REFORM NETWORK ROOM MARKET STREET, SUITE VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: THE UTILITY REFORM NETWORK (TURN) FOR: ORA LARISSA KOEHLER JAY FRIEDLAND ATTORNEY PLUG IN AMERICA ENVIRONMENTAL DEFENSE FUND 2370 MARKET ST., NO MISSION STREET, 28TH FLOOR SAN FRANCISCO, CA SAN FRANCISCO, CA FOR: PLUG IN AMERICA FOR: ENVIRONMENTAL DEFENSE FUND JIM BAAK GREGORY MORRIS DIR - POLICY FOR UTILITY-SCALE SOLAR DIRECTOR VOTE SOLAR GREEN POWER INSTITUTE ND FLOOR, SUITE SHATTUCK AVE., SUITE 402 OAKLAND, CA BERKELEY, CA FOR: VOTE SOLAR FOR: GREEN POWER INSTITUTE MICHAEL CALLAHAN-DUDLEY COLLEEN C. QUINN REGULATORY COUNSEL VP - GOV'T. RELATIONS AND PUBLIC POLICY MARIN CLEAN ENERGY CHARGEPOINT, INC. 781 LINCOLN AVE., STE DELL AVENUE SAN RAFAEL, CA CAMPBELL, CA FOR: MARIN CLEAN ENERGY FOR: CHARGEPOINT Information Only Page 2 of 4 ABEGAIL TINKER ANNE SMART PACIFIC GAS AND ELECTRIC COMPANY CHARGEPOINT, INC., CA 00000, CA CASE COORDINATION CATHERINE BUCKLEY PACIFIC GAS AND ELECTRIC COMPANY PACIFIC GAS AND ELECTRIC COMPANY, CA 00000, CA DAVE PACKARD JAMES ELLIS CHARGEPOINT, INC. DIR. - ELECTRIFICATION & EVS PACIFIC GAS AND ELECTRIC COMPANY, CA 00000, CA JORDAN RAMER LAUREN DUKE EV CONNECT, INC. DEUTSCHE BANK SECURITIES INC., CA 00000, NY FOR: EV CONNECT, INC. PAUL D. HERNANDEZ SARAH VAN CLEVE ENERGY & TRANSPORTATION POLICY MANAGER SOUTHERN CALIFORNIA EDISON COMPANY CENTER FOR SUSTAINABLE ENERGY, CA 00000, CA SEPHRA A. NINOW, J.D. THOMAS ASHLEY 6/29/2015

31 REGULATORY AFFAIRS MGR. DIRECTOR OF GOVERNMENT AFFAIRS CENTER FOR SUSTAINABLE ENERGY GREENLOTS, CA 00000, CA MRW & ASSOCIATES, LLC TAM HUNT COMMUNITY RENEWABLES SOLUTIONS, LLC, CA 00000, CA JIM KOBUS JOSEPH HALSO RESEARCH LEGAL FELOOW MORGAN STANLEY SIERRA CLUB 1585 BROADWAY, 38TH FLOOR 50 F STREET, NW, 8TH FLR. NEW YORK, NY WASHINGTON, DC ALEC BROOKS CASE ADMINISTRATION AEROVIRONMENT, INC. SOUTHERN CALIFORNIA EDISON COMPANY 181 W. HUNTINGTON DRIVE, SUITE WALNUT GROVE AVENUE, ROOM 370 MONROVIA, CA ROSEMEAD, CA FOR: AEROVIRONMENT, INC. PARINA P. PARIKH CENTRAL FILES REGULATORY CASE MGR. SAN DIEGO GAS & ELECTRIC COMPANY SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK CT, CP31-E 8330 CENTURY PARK COURT, CP 32D SAN DIEGO, CA SAN DIEGO, CA BRIAN KORPICS MARC D. JOSEPH POLICY MANAGER ATTORNEY AT LAW THE CLEAN COALITION ADAMS BROADWELL JOSEPH & CARDOZO 16 PALM ST. 601 GATEWAY BLVD. STE 1000 MENLO PARK, CA SOUTH SAN FRANCISCO, CA FOR: THE CLEAN COALITION ERIC BORDEN MARCEL HAWIGER ENERGY POLICY ANALYST STAFF ATTORNEY THE UTILITY REFORM NETWORK THE UTILITY REFORM NETWORK 785 MARKET STREET, STE MARKET ST., STE SAN FRANCISCO, CA SAN FRANCISCO, CA SHIRLEY WOO NICOLE JOHNSON PACIFIC GAS & ELECTRIC COMPANY REGULATORY ATTORNEY 77 BEALE STREET, ROOM 3141 CONSUMER FEDERATION OF CALIFORNIA SAN FRANCISCO, CA POST ST., STE. 442 SAN FRANCISCO, CA DIANE FELLMAN CALIFORNIA ENERGY MARKETS VP - REGULATORY & GOVERNMENT AFFAIRS 425 DIVISADERO ST. STE 303 NRG WEST REGION SAN FRANCISCO, CA CALIFORNIA ST., STE. 650 SAN FRANCISCO, CA MCE REGULATORY SHALINI SWAROOP MARIN CLEAN ENERGY REGULATORY & LEGISLATIVE COUNSEL 781 LINCOLN AVENUE, STE. 320 MARIN CLEAN ENERGY SAN RAFAEL, CA TAMALPAIS AVENUE SAN RAFAEL, CA PHILLIP MULLER DAVID PETERSON PRESIDENT CHARGEPOINT, INC. SCD ENERGY SOLUTIONS 254 E. HACIENDA 436 NOVA ALBION WAY CAMPBELL, CA SAN RAFAEL, CA JOHN SHEARS LYNN HAUG CEERT ELLISON, SCHNEIDER & HARRIS L.L.P TH STREET, SUITE CAPITOL AVENUE, SUITE 400 SACRAMENTO, CA SACRAMENTO, CA State Service Page 3 of 4 CHLOE LUKINS JASON HOUCK CALIFORNIA PUBLIC UTILITIES COMMISSION CPUC - ENERGY 6/29/2015

32 6/29/2015 Page 4 of 4, CA 00000, CA JOSE ALIAGA-CARO KARIN HIETA UTILITIES ENGINEER A.L.J. PRO TEM CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION, CA 00000, CA NOEL CRISOSTOMO ANA M. GONZALEZ PUBLIC UTILITIES REGULATORY ANALYST CALIF PUBLIC UTILITIES COMMISSION CPUC - ENERGY DIV. DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM 2106, CA VAN NESS AVENUE SAN FRANCISCO, CA ANAND DURVASULA DARWIN FARRAR CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PLANNING & POLICY BRANCH DIVISION OF ADMINISTRATIVE LAW JUDGES AREA ROOM VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA JENNIFER KALAFUT SARAH R. THOMAS CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION EXECUTIVE DIVISION LEGAL DIVISION ROOM 5303 ROOM VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA SAN FRANCISCO, CA 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 ) ) ) ) ) ) ) ) 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 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) to Establish Marginal Costs, Allocate Revenues, And Design Rates A.17-06-030

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 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 its 2018 Energy Storage Procurement and Investment Plan. 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

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

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

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

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

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 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

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

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

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

- 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

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

HACU MEMBER INSTITUTIONS BY CONGRESSIONAL DISTRICT

HACU MEMBER INSTITUTIONS BY CONGRESSIONAL DISTRICT 1 Representative Mike Thompson (D) University of California, Davis Humboldt State University 2 Representative Wally Herger (R) California State University, Chico 5 Representative Doris Matsui (D) California

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

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

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

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

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

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

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

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

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

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

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT AMENDMENT TWO TO COOPERATIVE and JOINT VENTURE AGREEMENT between U.S. DEPARTMENT OF THE INTERIOR Bureau of Land Management Bureau of Ocean Energy Management

More information

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010 DANIELL. CARDOZO THOMAS A. ENSLOW TANYA A. GULESSERIAN JASON W HOLDER MARC D. JOSEPH ELIZABETH KLEBANER RACHAEL E. KOSS LOULENA A. MILES ROBYN C. PURCH IA OF COUNSEL THOMAS R. ADAMS ANN BROADWELL GLORIA

More information

2018 LEAD PROGRAM PACKET INSTRUCTIONS

2018 LEAD PROGRAM PACKET INSTRUCTIONS 2018 LEAD PROGRAM PACKET INSTRUCTIONS In this packet you will find all the trainings and signature forms required to participate in AGA's lead program. Please follow the instructions below: Complete Lead

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

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

STAFF REPORT CITY OF SOLANA BEACH

STAFF REPORT CITY OF SOLANA BEACH STAFF REPORT CITY OF SOLANA BEACH TO: Honorable Mayor and City Councilmembers FROM: Gregory Wade, City Manager MEETING DATE: September 14, 2016 ORIGINATING DEPT: City Manager s Department SUBJECT: Council

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

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

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

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. Application

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, FEBRUARY 14, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

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

Outreach & Sales Division Business Development Unit Introduction to the Outreach & Sales Division Field Team Webinar

Outreach & Sales Division Business Development Unit Introduction to the Outreach & Sales Division Field Team Webinar Outreach & Sales Division Business Development Unit Introduction to the Outreach & Sales Division Field Team Webinar Tuesday, August 18, 2015 11am to 12noon Webinar Housekeeping Webinar link: http://hbex.coveredca.com/stakeholders/webinar/

More information

Prop 39 Zero Net Energy (ZNE) Schools Pilot Program Overview. April 6, 2015

Prop 39 Zero Net Energy (ZNE) Schools Pilot Program Overview. April 6, 2015 Prop 39 Zero Net Energy (ZNE) Schools Pilot Program Overview April 6, 2015 1 Concept ZNE Background A building that produces as much energy as it uses on an annual basis Requirements The energy produced

More information

IERB Kick-off Meeting

IERB Kick-off Meeting IERB Kick-off Meeting October 3, 2012 11 am to 2 pm Santa Barbara Room The Mission Inn Riverside, California IERB Kick-off Meeting Consortium Background/Introductions Steve Reneker Executive Director SmartRiverside

More information

Managing Business, Government, and Public Policy A Washington, D.C. Residency Program for MBA Students

Managing Business, Government, and Public Policy A Washington, D.C. Residency Program for MBA Students Managing Business, Government, and Public Policy A Washington, D.C. Residency Program for MBA Students Presented by The Washington Campus Faculty Director: MBA 1-A: January 4 -- 8, 2016

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

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

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

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

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

% 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

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

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

7:00 9:00 p.m. Dinner at Stanford Sierra Conference Center (Dining Room)

7:00 9:00 p.m. Dinner at Stanford Sierra Conference Center (Dining Room) The Independent Energy Producers Association 34 th Annual Meeting Stanford Sierra Camp, Fallen Leaf Lake, South Lake Tahoe September 19-21, 2016 (Monday Wednesday) Schedule of Events Monday, September

More information

PACIFIC POWER A DIVISION OF PACIFICORP

PACIFIC POWER A DIVISION OF PACIFICORP PACIFIC POWER A DIVISION OF PACIFICORP 825 NE Multnomah. Suite 2000 Portland. Oregon 97232 January 6, 2010 VIA ELECTRONIC FILING AND OVERNIGHTDELIVERY Oregon Public Utility Commission 550 Capital Street

More information

HACU MEMBER INSTITUTIONS BY SENATE DISTRICT

HACU MEMBER INSTITUTIONS BY SENATE DISTRICT 2 Senator Patricia Wiggins (D) Humboldt State University 3 Senator Carole Migden (D) Heald College Sonoma State University 4 Senator Sam Aanestad (R) California State University, Chico 5 Senator Mike Machado

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

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 12/05/2017 AGENDA HEADING: Consent Calendar

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 12/05/2017 AGENDA HEADING: Consent Calendar RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 12/05/2017 AGENDA REPORT AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: Consideration and possible action to approve the proposed FY18-19 Community

More information

MARY E. LYONS, Ph.D.

MARY E. LYONS, Ph.D. MARY E. LYONS, Ph.D. EDUCATION Ph.D. in Rhetoric, University of California, Berkeley, 1983 M.A. in English, San Jose State University, San Jose, CA, 1976 B.A. in English, Sonoma State University, Rohnert

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

HEALTH PLANS FOR PARTICIPANTS

HEALTH PLANS FOR PARTICIPANTS Kern County 2018 Retiree HEALTH PLANS FOR PARTICIPANTS OVER AGE 65 (Must have BOTH Medicare Parts A & B) For current participating physician information, please contact each plan directly. This summary

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

July 21, The Honorable Harry Reid 522 Hart Senate Office Building Washington DC Dear Senator Reid:

July 21, The Honorable Harry Reid 522 Hart Senate Office Building Washington DC Dear Senator Reid: July 21, 2009 The Honorable Harry Reid 522 Hart Senate Office Building Washington DC 20510 Dear Senator Reid: As the Senate moves ahead with further consideration of the FY2010 Energy and Water Development

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

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

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

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

North Central Sectional Council. What is it?

North Central Sectional Council. What is it? North Central Sectional Council What is it? The Real Question Why should I get up at 5am on a Saturday morning Drive two hours each way for another meeting (as if I don t already have enough of these)

More information

2017 SBIR Road Tour x MBDA I3

2017 SBIR Road Tour x MBDA I3 MOUNTAIN WEST MAY 2 5, 2017 MIDWEST JULY 17 21, 2017 CALIFORNIA SEPTEMBER 12 15, 2017 HAWAII SEPTEMBER 18 19, 2017 1 ROAD TOUR EVENT DETAILS: The SBIR Road Tour is a national outreach effort to convey

More information

MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

MICHAEL N. FEUER CITY ATTORNEY REPORT RE: MICHAEL N. FEUER CITY ATTORNEY REPORT RE: R13-0351 REPORTNO.~~ ~ DEC 0 9 2013 DRAFT ORDINANCE FOR THE HAIWEE POWER PLANT PENSTOCK REPLACEMENT PROJECT REQUESTING THE LOS ANGELES CITY COUNCIL TO ESTABLISH

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

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

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

Good Faith Effort HELPFUL HINTS

Good Faith Effort HELPFUL HINTS The City of Los Angeles implemented its own Minority Business Enterprise (MBE)/ Women Business Enterprise (WBE) /Other Business Enterprise (OBE) Subcontractor Outreach Program, Good Faith Effort, through

More information

Who reports the suspected abuse or neglect?

Who reports the suspected abuse or neglect? Who reports the suspected abuse or neglect? Service Coordinators, Vendors, and Long- Term Health Care Providers are all Mandated Reporters and need to follow the laws for mandated reporting whenever there

More information

CALIFORNIA S URBAN CRIME INCREASE IN 2012: IS REALIGNMENT TO BLAME?

CALIFORNIA S URBAN CRIME INCREASE IN 2012: IS REALIGNMENT TO BLAME? CALIFORNIA S URBAN CRIME INCREASE IN 2012: IS REALIGNMENT TO BLAME? Introduction By Mike Males, Ph.D., Senior Research Fellow Lizzie Buchen, M.S., Post-Graduate Fellow For nearly two decades, California

More information

Case 3:10-cv BR Document 19-9 Filed 08/16/10 Page 1 of 8 Page ID#: 309

Case 3:10-cv BR Document 19-9 Filed 08/16/10 Page 1 of 8 Page ID#: 309 Case 3:10-cv-00750-BR Document 19-9 Filed 08/16/10 Page 1 of 8 Page ID#: 309 Steven M. Wilker, OSB No. 911882 Email: steven.wilker@tonkon.com Tonkon Torp LLP 888 S.W. Fifth Avenue, Suite 1600 Portland,

More information

Medi-Cal Managed Care Time and Distance Standards for Providers

Medi-Cal Managed Care Time and Distance Standards for Providers California s protection & advocacy system Medi-Cal Managed Care Time and Distance Standards for Providers May 2018, Pub. #5610.01 Medi-Cal Managed Care Time and Distance Standards for Providers To ensure

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

Thank you again for your continued support! If you have any questions, please do not hesitate to contact us.

Thank you again for your continued support! If you have any questions, please do not hesitate to contact us. Thank you for your support of the 2017 AHIMA Annual Convention & Exhibit! Your participation in this show and other AHIMA events demonstrates your commitment to AHIMA, the HIM Industry, as well as to your

More information

Department of Toxic Substances Control

Department of Toxic Substances Control Linda S. Adams Secretary for Environmental Protection Department of Toxic Substances Control Maziar Movassaghi Acting Director 1001 I Street P.O. Box 806 Sacramento, California 95812-0806 Arnold Schwarzenegger

More information

Question and Answer: Webinar- Health Care Eligibility and Coverage options for Deferred Action Childhood Arrivals (DACA)

Question and Answer: Webinar- Health Care Eligibility and Coverage options for Deferred Action Childhood Arrivals (DACA) Question and Answer: Webinar- Health Care Eligibility and Coverage options for Deferred Action Childhood Arrivals (DACA) Questions for The California Endowment Will this webinar be recorded and available

More information

WESTMINSTER SCHOOL DISTRICT NUTRITION SERVICES REQUEST FOR PROPOSAL FRESH PRODUCE 17/ For: July 1, 2018 to June 30, 2019

WESTMINSTER SCHOOL DISTRICT NUTRITION SERVICES REQUEST FOR PROPOSAL FRESH PRODUCE 17/ For: July 1, 2018 to June 30, 2019 WESTMINSTER SCHOOL DISTRICT NUTRITION SERVICES REQUEST FOR PROPOSAL FRESH PRODUCE 17/18-05 For: July 1, 2018 to June 30, 2019 DUE DATE OF PROPOSAL: MONDAY, APRIL 23, 2018-8:00 AM DROPPING OFF PROPOSAL:

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

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

SECTION 7. The Changing Health Care Marketplace

SECTION 7. The Changing Health Care Marketplace SECTION 7 The Changing Health Care Marketplace This section provides an overview of the health care markets in and the, including data on HMO enrollment, trends and information about hospitals and nursing

More information

Annual EEO Public File Report Form (August 1, 2016 July 31, 2017)

Annual EEO Public File Report Form (August 1, 2016 July 31, 2017) Annual EEO Public File Report Form (August 1, 2016 July 31, 2017) KSOL (98.9 FM) San Francisco, CA KSQL (99.1 FM) Santa Cruz, CA KVVF (105.7 FM) Santa Clara, CA KVVZ (100.7 FM) San Rafael, CA KBRG (100.3

More information

Medi-Cal Matters. July 2017 Updated September 2017

Medi-Cal Matters. July 2017 Updated September 2017 Medi-Cal Matters July 2017 Updated September 2017 Medi-Cal Matters to California This publication is a snapshot of many of the benefits Medi-Cal (California s Medicaid program) provides to Californians.

More information

2012 Summer Auto Instructor Training Schedule

2012 Summer Auto Instructor Training Schedule Note: This is the most current information available for the Summer Auto Instructors Training and is subject to change as we continue to work with the various Automotive Manufacturers. For more current

More information

NOTICE OF BOND ELECTION

NOTICE OF BOND ELECTION NOTICE OF BOND ELECTION TO THE RESIDENT QUALIFIED VOTERS OF FABENS INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN THAT an election will be held within the Fabens Independent School District, on Tuesday,

More information

A KERN COUNTY PARALEGAL ASSOCIATION PUBLICATION. Follow us on:

A KERN COUNTY PARALEGAL ASSOCIATION PUBLICATION. Follow us on: WWW.KCPAONLINE.ORG ISSUE 33 A KERN COUNTY PARALEGAL ASSOCIATION PUBLICATION Follow us on: The Paralegal Post President s Message The Kern County Paralegal Association held its Installation of Officers

More information

STATE OF NEW YORK PUBLIC SERVICE COMMISSION

STATE OF NEW YORK PUBLIC SERVICE COMMISSION STATE OF NEW YORK PUBLIC SERVICE COMMISSION Petition of Consolidated Edison Company of New York, Inc. for Approval of a Pilot Program for Providing Shared Solar to Low Income Customers CASE 16-E-0622 Pace

More information

KALZ, KBOS-FM, KCBL, KFBT, KFSO-FM, KHGE, KRDU, KRZR, KSOF EEO PUBLIC FILE REPORT I. VACANCY LIST

KALZ, KBOS-FM, KCBL, KFBT, KFSO-FM, KHGE, KRDU, KRZR, KSOF EEO PUBLIC FILE REPORT I. VACANCY LIST Page: /6 August, 6 - July 3, 7 I. VACACY LIST See Section II, the "Master Recruitment Source List" ("ML") for recruitment source data Job Title On-Air Talent On-Air Talent Spanish Language Morning Show

More information

Survey of Nurse Employers in California

Survey of Nurse Employers in California Survey of Nurse Employers in California Spring 2012 July 23, 2012 Prepared by: Tim Bates, MPP Dennis Keane, MPH Joanne Spetz, PhD University of California, San Francisco 3333 California Street, Suite 265

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

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

BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES

BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES S P E C I A L A G E N D A BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES Wednesday, October 5, 2011 at 9:35 a.m. or as soon thereafter as the Commission recesses its Regular Meeting

More information