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 ) ) ) ) ) ) ) ) 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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

July 1, 2006 Revision 2

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

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

January 26, Advice Letter 4983-E

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

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

- WELCOME TO THE NETWORK-

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

HACU MEMBER INSTITUTIONS BY CONGRESSIONAL DISTRICT

JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION FINDING AID

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

REQUEST FOR CITY COUNCIL ACTION

APPENDIX I AGENCY CONSULTATIONS

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

CALIFORNIAN COOPERATIVE ECOSYSTEM STUDIES UNIT

ADAMS BROADWELL JOSEPH & CARDOZO. September 14, 2010

2018 LEAD PROGRAM PACKET INSTRUCTIONS

March 16, 2015 Advice Letter 4759-G

HVAC Distributor Rebate Program Participant Agreement

STAFF REPORT CITY OF SOLANA BEACH

A-3 RECLAMATION NOTICE OF AVAILABILITY

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

SCE s CALIFORNIA RENEWABLE ENERGY SMALL TARIFF (CREST) PROGRAM

BEFORE THE PUBLIC UTILITIES Commission OF THE STATE OF CALIFORNIA

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

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

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

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

IERB Kick-off Meeting

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

Low Income Energy Efficiency Program

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

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

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

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

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

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

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

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

PACIFIC POWER A DIVISION OF PACIFICORP

HACU MEMBER INSTITUTIONS BY SENATE DISTRICT

Appendix D: Public Meeting Notice

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

MARY E. LYONS, Ph.D.

EEMIS: Enterprise Energy Management Information System

HEALTH PLANS FOR PARTICIPANTS

Competitive Cal Grants by California Community College,

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

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

What s Inside... January 2013

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

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

North Central Sectional Council. What is it?

2017 SBIR Road Tour x MBDA I3

MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

Employment Opportunities

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

Board of Supervisors' Agenda Items

Good Faith Effort HELPFUL HINTS

Who reports the suspected abuse or neglect?

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

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

Medi-Cal Managed Care Time and Distance Standards for Providers

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

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

Department of Toxic Substances Control

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

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

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

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

SECTION 7. The Changing Health Care Marketplace

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

Medi-Cal Matters. July 2017 Updated September 2017

2012 Summer Auto Instructor Training Schedule

NOTICE OF BOND ELECTION

A KERN COUNTY PARALEGAL ASSOCIATION PUBLICATION. Follow us on:

STATE OF NEW YORK PUBLIC SERVICE COMMISSION

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

Survey of Nurse Employers in California

Economic Development Services Join Us On the Road to Success

Marin Energy Authority Board of Directors Meeting

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

Transcription:

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 14-10-014 (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 91770 Telephone: (626) 302-6713 Facsimile: (626) 302-7740 E-mail: Andrea.Tozer@sce.com d: June 29, 2015 LIMS-314-8606

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 14-10-014 (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

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.14-10-014, 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.14-10- 014, on www.sce.com/notices. A sample of the Notice as posted on www.sce.com/notices 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.14-10-014, in SCE local business offices. A sample of the Notice as posted in SCE local business offices is attached to this Declaration. 2

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 91770 Telephone: (626) 302-6713 Facsimile: (626) 302-7740 E-mail: Andrea.Tozer@sce.com DATE: June 29, 2015 3

Exhibit A DECLARATION OF MARISA GEORGE DATED JUNE 29, 2015

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 14-10-014 (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.14-10-014, in newspapers within SCE s service territory. A sample of the Notice as published in the newspapers is attached hereto as Attachment 1. 4. I subsequently received confirmation from the Daily Journal Corporation, California Service Bureau, that the newspapers ran the notice in A-1

accordance with the Schedule. The Schedule is attached hereto as Attachment 2. 5. 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

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

Attachment 2 NEWSPAPER PUBLICATION SCHEDULE A-5

SCE Order Number: 2639498 ADVERTISING CONFIRMATION SCE APPLICATION A.14-06-014 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

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

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

Exhibit B DECLARATION OF MARISA GEORGE DATED JUNE 29, 2015

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 14-10-014 (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.14-10-014, be posted to www.sce.com/notices. 4. A sample of the Notice as it appeared on www.sce.com/notices is attached hereto as Attachment 1. 5. 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

Attachment 1 SAMPLE OF NOTICE AS POSTED ON www.sce.com/notices B-2

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: Southern California Edison Company P.O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 Atención: Comunicaciones Corporativas NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S APPLICATION FOR LOW-INCOME PROGRAMS FOR YEARS 2015-2017 APPLICATION (A.) 14-11-007, et al. PROPOSAL AFFECTING Wednesday, June 17, 2015, through Thursday, June 18, 2015 10:00 A.M. CPUC Hearing Room, 505 Van Ness Avenue San Francisco, CA 94102 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 2015-2017. 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 www.cpuc.ca.gov. 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 2015 2017 and budgets for 2016-2017 (In August 2014, the CPUC approved the 2015 budget). SCE seeks funding approval of $71.35 million for 2016 and $71.55 million for 2017. 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. https://www.sce.com/wps/wcm/connect/5c61578f-4b74-4276-b19b-e9f83764afe8/sce_ehnotice.pdf?mod=ajperes

If this application is approved, SCE will collect $228.496 million in electric revenues for low income programs over the 2015-2017 period. SCE s request in this application is a $12.563 million net decrease over the amount authorized by the CPUC for these programs for the 2012-2014 program cycle (see CPUC Decision D.12-08-044, as modified by D.14-08-030), 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 www.sce.com/esap. 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 www.sce.com/care. 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) 703-1584, e-mail ora@cpuc.ca.gov, or visit ORA s website at www.ora.ca.gov. https://www.sce.com/wps/wcm/connect/5c61578f-4b74-4276-b19b-e9f83764afe8/sce_ehnotice.pdf?mod=ajperes

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 90704 1820 Rimrock Rd. Barstow, CA 92311 374 Lagoon St. Bishop, CA 93514 505 W. 14th Ave. Blythe, CA 92225 3001 Chateau Rd. Mammoth Lakes, CA 93546 510 S. China Lake Blvd. Ridgecrest, CA 93555 26364 Pine Ave. Rimforest, CA 92378 41694 Dinkey Creek Rd. Shaver Lake, CA 93664 421 W. J St. Tehachapi, CA 93561 120 Woodland Dr. Wofford Heights, CA 93285 6999 Old Woman Springs Rd. Yucca Valley, CA 92284 Customers with Internet access may view and download SCE s Application and related exhibits it on SCE s website, www.sce.com/applications (type A.14-11-007 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 2015-2017 ESA & CARE Application (A.14-11-007) P.O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 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: http://subscribecpuc.cpuc.ca.gov/. 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 www.cpuc.ca.gov/puc 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 2103 505 Van Ness Avenue San Francisco, CA 94102 https://www.sce.com/wps/wcm/connect/5c61578f-4b74-4276-b19b-e9f83764afe8/sce_ehnotice.pdf?mod=ajperes

Email: public.advisor@cpuc.ca.gov Phone: 1-866-849-8390 (toll-free) or 1-415-703-2074 TTY: 1-866-836-7825 (toll-free) or 1-415-703-5282 Please reference SCE Application No. A.14-11-007 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. https://www.sce.com/wps/wcm/connect/5c61578f-4b74-4276-b19b-e9f83764afe8/sce_ehnotice.pdf?mod=ajperes

Exhibit C DECLARATION OF VICTORIA MAY DATED JUNE 29, 2015

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 14-10-014 (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.14-10-014, in each office. 4. A sample of the Notice as posted in SCE local business offices is attached hereto as Attachment 1. 5. 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

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

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

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: Southern California Edison Company P.O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 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.) 14-10-014 PROPOSAL TO INCREASE Monday, June 22, 2015, through Friday, June 26, 2015 10:00 A.M. CPUC Hearing Room, 505 Van Ness Avenue San Francisco, CA 94102 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 www.cpuc.ca.gov. 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

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 2020. 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) 703-1584, e-mail ora@cpuc.ca.gov, or visit ORA s website at www.ora.ca.gov. FOR FURTHER INFORMATION FROM SCE

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, www.sce.com/applications (type A.14-10-014 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.14-10-014) P.O. Box 800 2244 Walnut Grove Avenue Rosemead, CA 91770 Attention: Law Dept. Case Administration Or e-mail case.admin@sce.com (be sure to include SCE s Application Number A.14-10-014 in the Subject Line of the e-mail). 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, or if you have informal comments or questions about the CPUC processes, you may access the CPUC's PAO webpage at www.cpuc.ca.gov/puc 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 2103 505 Van Ness Avenue San Francisco, CA 94102 Email: public.advisor@cpuc.ca.gov Phone: 1-866-849-8390 (toll-free) or 1-415-703-2074 TTY: 1-866-836-7825 (toll-free) or 1-415-703-5282 Please reference SCE Application No. A.14-10-014 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.

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 14-10-014 (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.14-10-014. Service was effected by one or more means indicated below: Transmitting the copies via e-mail to all parties who have provided an e-mail 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 94102 San Francisco, CA 94102 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

http://www.cpuc.ca.gov/service_lists/a1410014_82717.htm Page 1 of 4 6/29/2015 CPUC Home CALIFORNIA PUBLIC UTILITIES COMMISSION Service Lists PROCEEDING: A1410014 - 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 00000 FOR: PACIFIC GAS AND ELECTRIC COMPANY FOR: CALSTART JOHN W. LESLIE, ESQ KEVIN LEE MCKENNA LONG & ALDRIDGE LLP ATTORNEY NRG ENERGY, INC., CA 00000 11390 W. OLYMPIC BLVD., STE. 250 FOR: SHELL ENERGY NORTH AMERICA (US), LOS ANGELES, CA 90064 L.P. FOR: NRG ENERGY, INC. FORREST NORTH JESSALYN ISHIGO CHIEF OPERATING OFFICER ENVIRONMENTAL BUSINESS DEVELOPMENT OFF. RECARGO, INC. AMERICAN HONDA MOTOR CO., INC. 1015 ABBOT KINNEY BLVD. 1919 TORRANCE BLVD. VENICE, CA 90291 TORRANCE, CA 90501 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 90505 SAN FRANCISCO, CA 91404 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 800 2928 2ND AVE. ROSEMEAD, CA 91770 SAN DIEGO, CA 92103 FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: CALIFORNIA ENERGY STORAGE ALLIANCE (CESA)

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 92123 9325 SKY PARK COURT, SUITE 100 FOR: SAN DIEGO GAS & ELECTRIC COMPANY SAN DIEGO, CA 92123 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. 1000 26 W. ANAPAMU ST., 2ND FLR. SOUTH SAN FRANCISCO, CA 94080 SANTA BARBARA, CA 93101 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 4107 785 MARKET STREET, SUITE 1400 505 VAN NESS AVENUE SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94102-3214 FOR: THE UTILITY REFORM NETWORK (TURN) FOR: ORA LARISSA KOEHLER JAY FRIEDLAND ATTORNEY PLUG IN AMERICA ENVIRONMENTAL DEFENSE FUND 2370 MARKET ST., NO. 419 123 MISSION STREET, 28TH FLOOR SAN FRANCISCO, CA 94114 SAN FRANCISCO, CA 94105 FOR: PLUG IN AMERICA FOR: ENVIRONMENTAL DEFENSE FUND JIM BAAK GREGORY MORRIS DIR - POLICY FOR UTILITY-SCALE SOLAR DIRECTOR VOTE SOLAR GREEN POWER INSTITUTE 360 22ND FLOOR, SUITE 730 2039 SHATTUCK AVE., SUITE 402 OAKLAND, CA 94612 BERKELEY, CA 94704 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. 320 1692 DELL AVENUE SAN RAFAEL, CA 94901 CAMPBELL, CA 95008 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 00000 CASE COORDINATION CATHERINE BUCKLEY PACIFIC GAS AND ELECTRIC COMPANY PACIFIC GAS AND ELECTRIC COMPANY, CA 00000, CA 00000 DAVE PACKARD JAMES ELLIS CHARGEPOINT, INC. DIR. - ELECTRIFICATION & EVS PACIFIC GAS AND ELECTRIC COMPANY, CA 00000, CA 00000 JORDAN RAMER LAUREN DUKE EV CONNECT, INC. DEUTSCHE BANK SECURITIES INC., CA 00000, NY 00000 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 00000 SEPHRA A. NINOW, J.D. THOMAS ASHLEY http://www.cpuc.ca.gov/service_lists/a1410014_82717.htm 6/29/2015

REGULATORY AFFAIRS MGR. DIRECTOR OF GOVERNMENT AFFAIRS CENTER FOR SUSTAINABLE ENERGY GREENLOTS, CA 00000, CA 00000 MRW & ASSOCIATES, LLC TAM HUNT COMMUNITY RENEWABLES SOLUTIONS, LLC, CA 00000, CA 00000-0000 JIM KOBUS JOSEPH HALSO RESEARCH LEGAL FELOOW MORGAN STANLEY SIERRA CLUB 1585 BROADWAY, 38TH FLOOR 50 F STREET, NW, 8TH FLR. NEW YORK, NY 10036 WASHINGTON, DC 20001 ALEC BROOKS CASE ADMINISTRATION AEROVIRONMENT, INC. SOUTHERN CALIFORNIA EDISON COMPANY 181 W. HUNTINGTON DRIVE, SUITE 202 2244 WALNUT GROVE AVENUE, ROOM 370 MONROVIA, CA 91016 ROSEMEAD, CA 91770 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 92123-1530 SAN DIEGO, CA 92123 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 94025 SOUTH SAN FRANCISCO, CA 94080 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. 1400 785 MARKET ST., STE. 1400 SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94103 SHIRLEY WOO NICOLE JOHNSON PACIFIC GAS & ELECTRIC COMPANY REGULATORY ATTORNEY 77 BEALE STREET, ROOM 3141 CONSUMER FEDERATION OF CALIFORNIA SAN FRANCISCO, CA 94105 150 POST ST., STE. 442 SAN FRANCISCO, CA 94108 DIANE FELLMAN CALIFORNIA ENERGY MARKETS VP - REGULATORY & GOVERNMENT AFFAIRS 425 DIVISADERO ST. STE 303 NRG WEST REGION SAN FRANCISCO, CA 94117-2242 100 CALIFORNIA ST., STE. 650 SAN FRANCISCO, CA 94111-4505 MCE REGULATORY SHALINI SWAROOP MARIN CLEAN ENERGY REGULATORY & LEGISLATIVE COUNSEL 781 LINCOLN AVENUE, STE. 320 MARIN CLEAN ENERGY SAN RAFAEL, CA 94901 1125 TAMALPAIS AVENUE SAN RAFAEL, CA 94901 PHILLIP MULLER DAVID PETERSON PRESIDENT CHARGEPOINT, INC. SCD ENERGY SOLUTIONS 254 E. HACIENDA 436 NOVA ALBION WAY CAMPBELL, CA 95008 SAN RAFAEL, CA 94903 JOHN SHEARS LYNN HAUG CEERT ELLISON, SCHNEIDER & HARRIS L.L.P. 1100 11TH STREET, SUITE 311 2600 CAPITOL AVENUE, SUITE 400 SACRAMENTO, CA 95814 SACRAMENTO, CA 95816-5931 State Service Page 3 of 4 CHLOE LUKINS JASON HOUCK CALIFORNIA PUBLIC UTILITIES COMMISSION CPUC - ENERGY http://www.cpuc.ca.gov/service_lists/a1410014_82717.htm 6/29/2015

http://www.cpuc.ca.gov/service_lists/a1410014_82717.htm 6/29/2015 Page 4 of 4, CA 00000, CA 00000 JOSE ALIAGA-CARO KARIN HIETA UTILITIES ENGINEER A.L.J. PRO TEM CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION, CA 00000, CA 00000 NOEL CRISOSTOMO ANA M. GONZALEZ PUBLIC UTILITIES REGULATORY ANALYST CALIF PUBLIC UTILITIES COMMISSION CPUC - ENERGY DIV. DIVISION OF ADMINISTRATIVE LAW JUDGES ROOM 2106, CA 00000 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 ANAND DURVASULA DARWIN FARRAR CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PLANNING & POLICY BRANCH DIVISION OF ADMINISTRATIVE LAW JUDGES AREA ROOM 5041 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 JENNIFER KALAFUT SARAH R. THOMAS CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION EXECUTIVE DIVISION LEGAL DIVISION ROOM 5303 ROOM 5033 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 TOP OF PAGE BACK TO INDEX OF SERVICE LISTS