BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Similar documents
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 ) ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

January 26, Advice Letter 4983-E

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

HVAC Distributor Rebate Program Participant Agreement

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

July 1, 2006 Revision 2

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

Iifieate of service. HET AT

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

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

Economic Development Services Join Us On the Road to Success

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

New Solar Homes Partnership. Web Tool Application Guide

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

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

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

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

Appendix D: Public Meeting Notice

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

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

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

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

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

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

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

PG&E Commercial Water Heater Distributor Incentive Program Participation Agreement

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

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

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

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


APPENDIX I AGENCY CONSULTATIONS

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

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


SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM

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

Employment Opportunities

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

JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION FINDING AID

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

EEMIS: Enterprise Energy Management Information System

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

REQUEST FOR CITY COUNCIL ACTION

Low Income Energy Efficiency Program

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

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

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

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

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

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

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

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

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

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

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

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

Chabot-Las Positas Community College District

2018 EBA WESTERN CHAPTER ANNUAL MEETING

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

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

Request for Proposals and Specifications for a Community Solar Project

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

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

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

Agricultural Energy Program Grant

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

SETTLEMENT ADMINISTRATION STATUS REPORT NO. 2

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

Schedule A Monetary Contributions Received

Employee Statement and Security Guard Application FEE $36

San Francisco Energy Efficiency Program Descriptions and Annual Budgets

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

A message from the General Manager

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SACRAMENTO

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

- WELCOME TO THE NETWORK-

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

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

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

Small Business Enterprise Program Participation Plan

DEPARTMENTAL CORRESPONDENCE

Competitive Cal Grants by California Community College,

A-3 RECLAMATION NOTICE OF AVAILABILITY

Transcription:

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 (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 91770 Telephone: (626) 302-3860 Facsimile: (626) 302-6693 E-mail: Jane.Lee.Cole@sce.com Dated: March 1, 2018

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 (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. 17-06-030. 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 email on January 19, 2018. 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

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-2. 2. 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.17-06-030), 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-2. 3. 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 www.sce.com/notices. A sample of the notice as posted on www.sce.com/notices is attached to this Declaration as Attachment C-1. 4. 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

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 91770 Telephone: (626) 302-3860 Facsimile: (626) 302-6693 E-mail:Jane.Lee.Cole@sce.com March 1, 2018 3

EXHIBIT A DECLARATION OF MARISA GEORGE DATED FEBRUARY 22, 2018

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 (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.17-06-030), in the newspapers within SCE s service territory. A sample of the Notice as published in the newspapers is attached hereto as Attachment A-1. 4. 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-2. 5. The Daily Journal Corporation, California Newspaper Services Bureau will forward to SCE upon receipt the sworn affidavits of publication from each A-1

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

Attachment A-1 PUBLIC PARTICIPATION NOTICE AS PUBLISHED

i.e

Attachment A-2 NEWSPAPER PUBLICATION SCHEDULE

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 3092511 3092515 3092517 3092519 3092520 3092521 3092522 3092524 (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES THE BAKERSFIELD CALIFORNIAN 02/20/2018 AVALON BAY NEWS 02/22/2018 THE CATALINA ISLANDER IMPERIAL VALLEY PRESS 02/23/2018 02/20/2018 HANFORD SENTINEL 02/20/2018 PRESS TELEGRAM 02/20/2018 THE FRESNO BEE 02/20/2018 L.A.TIMES-FULL RUN 02/20/2018

3092525 3092526 3092529 3092530 3092531 3092534 3092538 3092539 3092540 3092541 (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES^ (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/PUBLIC PARTICIPATION HEARING- REVISED ELECTRIC RATES (A.) 17-06- 030/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 02/20/2018 02/20/2018 02/20/2018

HEARING- REVISED ELECTRIC RATES Thank you,

EXHIBIT B DECLARATION OF JONATHAN KOMPARA DATED FEBRUARY 2, 2018

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 (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. 17-06-030 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 www.sce.com/notices (where the Notice of Public Participation Hearings re: SCE s Filing to Revise Electric Rates, 2018 GRC Phase 2 Application A. 17-06-030, is publicly available online), as authorized by Rule 3.2(d), in B-1

the automatic email 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- 1. 6. A sample of the referenced email including the link to www.sce.com/notices is attached hereto as Attachment C-2. 7. 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

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

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

Exhibit C DECLARATION OF MARISA GEORGE DATED FEBRUARY 22, 2018

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 (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. 17-06-030, I oversaw the process of publishing the notice on SCEs website, available at the following URL: www.sce.com/notices. 3. A sample of the Notice as it appeared on www.sce.com/notices is attached hereto as Attachment C-1. 4. 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

Attachment C-1 SAMPLE OF NOTICE AS POSTED ON www.sce.com/notices

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.)16-10-008, 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 2006-2008 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.16-10-008 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 https://www.sce.com/wps/portal/home/regulatory/document-library/customer-connection-notices/!ut/p/b1/tzhnbsiweisfhqo1mx-cclrifzkkthsqjrleixhafbehmkr06evqnirrien9wq9w38zsqgezfkp 1/14

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.) 17-06-030 NOTICE OF EVIDENTIARY HEARING REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR THE 2018 GENERAL RATE CASE APPLICATION (A.) 16-09-001 December 2017 Legal Notices NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S 2018 RESIDENTIAL RATE DESIGN WINDOW APPLICATION, A. 17-12-012 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.) 17-04-004 NOTICE OF PUBLIC PARTICIPATION HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR THE 2018 GENERAL RATE CASE APPLICATION (A.) 16-09-001 NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S FILING OF TWO SEPARATE APPLICATIONS THAT CHANGE ELECTRIC RATES, APPLICATION 17-09-018 AND APPLICATION 17-09-019 September 2017 Legal Notices NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE RATES FOR TRANSPORATION ELECTRIFICATION APPLICATION (A.) 17-01-021 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. 17-05-006 July 2017 https://www.sce.com/wps/portal/home/regulatory/document-library/customer-connection-notices/!ut/p/b1/tzhnbsiweisfhqo1mx-cclrifzkkthsqjrleixhafbehmkr06evqnirrien9wq9w38zsqgezfkp 2/14

EXHIBIT D DECLARATION OF DEBORAH SCHREINER DATED FEBRUARY 20, 2018

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 (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

Attachment D-1 NOTICE AS POSTED IN LOCAL OFFICES

Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE www.sce.com/avisos, o escriba a la atención de las Comunicaciones Corporativas. Southern California Edison Company 2244 Walnut Grove Avenue Rosemead, CA 91770 NOTICE OF PUBLIC PARTICIPATION HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON PROPOSAL TO REVISE ELECTRIC RATES 2018 GRC Phase 2 Application (A.) 17-06-030 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, 2018 2:00 p.m. & 7:00 p.m. Long Beach Port of Long Beach-Board Room 4801 Airport Plaza Drive, Long Beach, CA 90815 March 20, 2018 2:00 p.m. & 7:00 p.m. March 21, 2018 2:00 p.m. & 7:00 p.m. Claremont Fontana Taylor Reception Hall 1775 N. Indian Blvd. Claremont, CA 91711 15556 Summit Ave. Fontana, CA 92336 March 26, 2018 2:00 p.m. & 6:00 p.m. Visalia 303 E. Acequia Ave. Visalia, CA 93291 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

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 2019. 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 18.8 19.6 4.1% Small and Medium Power 16.9 15.9-5.5% Large Power 12.0 11.9-0.9% Agricultural and Pumping 12.7 13.3 4.5% Street and Area Lighting 17.9 19.0 6.0% Standby 9.8 10.1 2.9% Total System 16.2 16.2 0.0% 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

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 www.sce.com/applications; Scroll to 2018 GRC Phase 2 and click on the link A1706030-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 e-mail case.admin@sce.com for assistance (be sure to reference proceeding A.17-06-030 in your e- mail). To obtain more information about this application from SCE, please write to: Southern California Edison Company A.17-06-030 SCE s 2018 GRC Phase 2 P.O. Box 800 Rosemead, CA 91770 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) 703-2045. 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

about ORA, please call (415) 703-1584, e-mail ora@cpuc.ca.gov or visit ORA s website at www.ora.ca.gov/. 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: http://subscribecpuc.cpuc.ca.gov/. 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 www.cpuc.ca.gov/pao/. You may also contact the PAO as follows: Email: public.advisor@cpuc.ca.gov Write: Public Advisor s Office California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Call: 1-415-703-2074 Toll Free: 1-866-849-8390 TTY: 1-415-703-5282 TTY Toll Free: 1-866-836-7825 Please reference Southern California Edison GRC Phase 2 Application No. A.17-06-030 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

ATTACHMENT D-2 VERIFICATIONS OF POSTING IN LOCAL SCE OFFICES

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 (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.17-06-030. Service was effected by one or more means indicated below: Transmitting copies via e-mail to the Assigned ALJ and to all parties who have provided an e-mail address. ALJ Michelle Cooke @ Michelle.Cooke@cpuc.ca.gov 505 Van Ness Avenue San Francisco, CA 94102 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-email 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

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm Page 1 of 6 3/1/2018 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A1706030 - 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. 209 2244 WALNUT GROVE AVE. / PO BOX 800 CALABASAS, CA 91302 ROSEMEAD, CA 91770 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 4107 785 MARKET ST., STE. 1400 505 VAN NESS AVENUE SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94102-3214 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. 2450 1 AVENUE OF THE PALMS, STE. 161 SAN FRANCISCO, CA 94104 SAN FRANCISCO, CA 94103 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 11200 345 CALIFORNIA ST., STE. 2450

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm Page 2 of 6 3/1/2018 SAN FRANCISCO, CA 94104 SAN FRANCISCO, CA 94104 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 1300 505 SANSOME STREET, SUITE 900 SAN FRANCISCO, CA 94108-2818 SAN FRANCISCO, CA 94111 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 109 2602 CELEBRATION WAY PALO ALTO, CA 94303-4620 WOODLAND, CA 95776 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. 1107 9TH STREET, NO.820 915 L STREET, STE. 1480 SACRAMENTO, CA 95814 SACRAMENTO, CA 95814 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 800 915 L STREET, SUITE 1480 SACRAMENTO, CA 95814 SACRAMENTO, CA 95814 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 95814 2600 CAPITOL AVENUE, SUITE 400 FOR: CITY OF LANCASTER SACRAMENTO, CA 95816 FOR: CALIFORNIA MANUFACTURERS & TECHNOLOGY ASSOCIATION (CMTA) KAREN NORENE MILLS ATTORNEY CALIFORNIA FARM BUREAU FEDERATION 2300 RIVER PLAZA DRIVE SACRAMENTO, CA 95833 FOR: CALIFORNIA FARM BUREAU FEDERATION Information Only

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm Page 3 of 6 3/1/2018 PAUL NELSON REGULATORY CLERK BARKOVICH & YAP BRAUN BLAISING SMITH WYNNE, PC EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000 FOR: CALIFORNIA LARGE ENERGY CONSUMERS ASSOCIATION RICK UMOFF MRW & ASSOCIATES, LLC DIRECTOR OF CA STATE AFFAIRS EMAIL ONLY SOLAR ENERGY INDUSTRIES ASSOCIATION EMAIL ONLY, CA 00000 EMAIL ONLY EMAIL ONLY, CA 00000 BRANDON SMITHWOOD KAY DAVOODI MGR - CALIF STATE AFFAIRS UTILITY RATES & STUDIES OFFICE - US NAVY SOLAR ENERGY INDUSTRIES ASSOCIATION 1322 PATTERSON AVE SE SUITE 1000 600 14TH STREET, NW, SUITE 400 WASHINGTON, DC 20374 WASHINGTON, DC 20005 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 20374 401 HARRISON OAKS BLVD., STE. 100 FOR: FEA CARY, NC 27513 MAURICE BRUBAKER HUY TRAN BRUBAKER & ASSOCIATES, INC. (BAI BRUBAKER & ASSOCIATES (FEA) PO BOX 412000 PO BOX 412000 ST LOUIS, MO 63141 ST. LOUIS, MO 63141-2000 FOR: FEA CASE ADMINISTRATION ERIN PULGAR SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY 8631 RUSH STREET 2244 WALNUT GROVE AVE. ROSEMEAD, CA 91770 ROSEMEAD, CA 91770 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 91770 ROSEMED, CA 91770 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 800 2244 WALNUT GROVE AVENUE, ROOM 390 ROSEMEAD, CA 91770 ROSEMEAD, CA 91770 DAVID CHENG MICHAEL BROWN STAFF ATTORNEY CONSULTANT THE UTILITY REFORM NETWORK EHRLICH â PLEDGER LAW, LLP 1620 5TH AVENUE, SUITE 810 CALIFORNIA PLAZA SAN DIEGO, CA 92101 5001 CALIFORNIA AVENUE, SUITE 223 BAKERSFIELD, CA 93309-0733

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm 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. 2450 REDWOOD CITY, CA 94062 SAN FRANCISCO, CA 94104 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 11200 SAN MATEO, CA 94402 SAN FRANCISCO, CA 94104 ALISON LECHOWICZ BARBARA R. BARKOVICH PRINCIPAL CONSULTANT LECHOWICZ & TSENG MUNICIPAL CONSULTANTS BARKOVICH & YAP, INC. PO BOX 3065 PO BOX 11031 OAKLAND, CA 94609 OAKLAND, CA 94611 FOR: CALIFORNIA STREETLIGHT ASSOC. FOR: CLECA CATHY YAP RACHEL BIRD BARKOVICH & YAP, INC. DIR - POLICY & BUS. DEVELOPMENT, WEST PO BOX 11031 BORREGO SOLAR SYSTEMS, INC. OAKLAND, CA 94611 360 22ND STREET, SUITE 600 FOR: CLECA OAKLAND, CA 94612 R. THOMAS BEACH PHILLIP MULLER PRINCIPAL CONSULTANT PRESIDENT CROSSBORDER ENERGY SCD ENERGY SOLUTIONS 2560 9TH ST., SUITE 213A 436 NOVA ALBION WAY BERKELEY, CA 94710-2557 SAN RAFAEL, CA 94903 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 95695 SACRAMENTO, CA 95814 ANN L. TROWBRIDGE ANNE FALCON ATTORNEY SR. ASSOCIATE DAY CARTER & MURPHY LLP EES CONSULTING, INC. 3620 AMERICAN RIVER DR., STE. 205 570 KIRKLAND WAY, NO. 100 SACRAMENTO, CA 95864 KIRKLAND, CA 98033 FOR: AGRICULTURAL ENERGY CONSUMERS ASSOCIATION (AECA) State Service

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm Page 5 of 6 3/1/2018 MICHELLE COOKE ADMINISTRATIVE LAW JUDGE CALIFORNIA PUBLIC UTILITIES COMMISSION EMAIL ONLY EMAIL ONLY, CA 00000 BENJAMIN GUTIERREZ CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 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 4209 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 EHREN SEYBERT ERIC DURAN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER PETERMAN ELECTRICITY PRICING AND CUSTOMER PROGRAM ROOM 5303 ROOM 4011 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 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 4102 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 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 94102-3214 SAN FRANCISCO, CA 94102-3214 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 94102-3214 SAN FRANCISCO, CA 94102-3214 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 94102-3214 SAN FRANCISCO, CA 94102-3214 BRIDGET SIEREN-SMITH CALIF PUBLIC UTILITIES COMMISSION DEMAND RESPONSE, CUSTOMER GENERATION, AN 180 Promenade Circle, Suite 115 Sacramento, CA 95834

CPUC - Service Lists - A1706030 https://ia.cpuc.ca.gov/servicelists/a1706030_84550.htm Page 6 of 6 3/1/2018 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS