July 20, 2018 Advice Letter 3681-E/3681-E-A

Size: px
Start display at page:

Download "July 20, 2018 Advice Letter 3681-E/3681-E-A"

Transcription

1 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA July 20, 2018 Advice Letter 3681-E/3681-E-A Russell G. Worden Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, CA SUBJECT: Submission of Request for Greenhouse Gas Credits Associated with the Termination & Shut-Down Agreement Between Southern California Edison Company and Carson Cogeneration Company, LLC. Dear Mr. Worden: Advice Letter 3681-E and supplemental 3681-E-A are effective as of June 21, 2018 per Resolution E-4925 per Ordering Paragraph. Sincerely, Edward Randolph Director, Energy Division

2 Gary Stern Managing Director, State Regulatory Operations February 28, 2018 ADVICE 3681-E-A PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Supplemental Filing to Advice 3681-E, Submission of Request for Greenhouse Gas Credits associated with the Termination & Shut-Down Agreement Between Southern California Edison Company and Carson Cogeneration Company, LLC PURPOSE The purpose of this advice filing is to make changes to Advice ( AL ) 3681-E, filed on October 25, These changes are made in accordance with General Order ( GO ) 96-B, General Rules 7.5.1, which authorizes utilities to make additional changes to an advice letter through the filing of a supplemental advice letter. In its initial advice filing, Southern California Edison Company ( SCE ) sought approval to claim greenhouse gas ( GHG ) reduction credits towards its Combined Heat and Power ( CHP ) program abatement targets. Such GHG reduction credits are calculated to have resulted from the Termination & Shut-Down Agreement (the Termination Agreement ) between SCE and Carson Cogeneration Company, LLC ( Carson ), dated as of June 1, 2017, which (1) terminates an existing power purchase agreement for the purchase of energy, capacity and related products between SCE and Carson, and (2) permanently shuts down and decommissions the combined cycle generating facility owned by Carson, thus eliminating the exhaust of GHG emissions resulting from the combustion of natural gas for electricity generation. However, in the course of reviewing its workpapers, SCE realized that it needed to revise the GHG emissions reductions resulting from the Termination Agreement. The updated GHG emissions reductions are being revised from 1,682 metric tonnes ( MT ) to 1,488 MT. SCE is updating AL 3681-E to include the updated GHG emissions reductions and resulting corrections to its calculations. AL 3681-E originally had the following Appendices: P.O. Box Rush Street Rosemead, California (626) Fax (626)

3 ADVICE 3681-E-A February 28, 2018 Confidential Appendix A Confidential Appendix B Confidential Appendix C Public Appendix D Public Appendix E Workpapers Termination Agreement Termination Agreement Summary Confidentiality Declaration Proposed Non-Disclosure Agreement Confidential Appendix B and Public Appendices D and E to AL 3681-E do not require revisions and are not attached to this update to AL 3681-E, but fully apply to this update to AL 3681-E. The attachments to this filing include redlined and clean versions of Revised AL 3681-E and Revised Confidential Appendices A and C as follows: Public Attachment A Redline of Revised AL 3681-E Public Attachment B Clean Version of Revised AL 3681-E Confidential Attachment C Confidential Attachment D Confidential Attachment E Confidential Attachment F Redline of Revised Confidential Appendix A Clean Version of Revised Confidential Appendix A Redline of Revised Confidential Appendix C Clean Version of Revised Confidential Appendix C This advice filing supplements in part and will not change the substance of the original AL 3681-E. CONFIDENTIALITY SCE requests confidential treatment of Confidential Attachments C through F to this supplemental advice letter. The Confidentiality Declaration (Public Appendix D to AL 3681-E) and Proposed Non-Disclosure Agreement (Public Appendix E to AL 3681-E) specified what material is confidential, the justification for such a designation, and the duration of such treatment. That declaration and Proposed Non-Disclosure Agreement is equally applicable to this supplemental filing. Appropriate parties can obtain the confidential version of this advice letter upon execution of the required Non-Disclosure Agreement. Parties wishing to obtain access to the confidential version of this advice letter may contact Carol Schmid-Frazee in SCE s Law Department at Carol.SchmidFrazee@sce.com or (626) to obtain a non-disclosure agreement.

4 ADVICE 3681-E-A February 28, 2018 This information is entitled to confidentiality protection pursuant to D (as provided in the investor-owned utility ( IOU ) Matrix) and D Public Appendix D to AL 3681-E) also provides the specific provisions of the IOU Matrix that apply to the confidential information in this advice letter. Except as noted above, this filing will not increase any rate or charge, conflict with any other schedule or rule, or cause the withdrawal of service. TIER DESIGNATION Pursuant to GO 96-B, Energy Industry Rule 5.2, this advice letter is submitted with a Tier 2 designation, which is the same Tier designation as the original filing, AL 3681-E. EFFECTIVE DATE This supplemental advice filing will become effective on the same day as the original filing, AL 3681-E, which is November 24, 2017, unless suspended by the Energy Division. PROTESTS SCE asks that the Commission, pursuant to GO 96-B, General Rules 7.5.1, maintain the original protest and comment period designated in AL 3681-E and not reopen the protest period. The modifications included in this supplemental advice filing do not make substantive changes that would affect the overall evaluation of the filing. NOTICE In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, R , and A et al service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at

5 ADVICE 3681-E-A February 28, 2018 For questions, please contact Raffi Minasian at (626) or by electronic mail at raffi.minasian@sce.com Southern California Edison Company GS:dmb/jk:jm Enclosures /s/ Gary Stern Gary Stern

6 CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: Southern California Edison Company Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) PLC HEAT WATER Disposition Notice to: EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3681-E-A Tier Designation: 2 Subject of AL: Supplemental Filing to Advice 3681-E, Submission of Request for Greenhouse Gas Credits associated with the Termination & Shut-Down Agreement Between Southern California Edison Company and Carson Cogeneration Company, LLC Keywords (choose from CPUC listing): Agreements, Procurement AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL: Confidential treatment requested? Yes No See Appendix D and Appendix E of Advice 3681-E If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Carol Schmid-Frazee, Law Department, (626) or Carol.SchmidFrazee@sce.com Resolution Required? Yes No Requested effective date: 11/24/17 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: N/A Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: None 1 Discuss in AL if more space is needed.

7 All correspondence regarding this AL filing shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California Gary Stern Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) With a copy to: Carol Schmid-Frazee, Senior Attorney Southern California Edison Company 2244 Walnut Grove Avenue, 3 rd Floor Rosemead, CA Facsimile: (626) Carol.SchmidFrazee@sce.com

8 PUBLIC Attachment A Redline of Revised AL 3681-E

9 Russell G. Worden Managing Director, State Regulatory Operations October 25, 2017 ADVICE 3681-E PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Submission of Request for Greenhouse Gas Credits associated with the Termination & Shut-Down Agreement Between Southern California Edison Company and Carson Cogeneration Company, LLC PURPOSE This advice letter seeks approval for Southern California Edison Company ( SCE ) to claim greenhouse gas ( GHG ) reduction credits towards its Combined Heat and Power ( CHP ) program abatement targets. Such GHG reduction credits are calculated to have resulted from the Termination & Shut-Down Agreement (the Termination Agreement ) between SCE and Carson Cogeneration Company, LLC ( Carson ), dated as of June 1, 2017, which (1) terminates an existing power purchase agreement for the purchase of energy, capacity and related products between SCE and Carson, and (2) permanently shuts down and decommissions the combined cycle generating facility owned by Carson, thus eliminating the exhaust of GHG emissions resulting from the combustion of natural gas for electricity generation. BACKGROUND A. Combined Heat and Power Settlement In 2008, diverse parties with divergent interests, including the three investor-owned utilities ( IOUs ), representatives of Qualifying Facilities ( QFs ), 1 customer advocacy 1 The Public Utility Regulatory Policies Act of 1978 ( PURPA ) established a class of generating facilities known as QFs, which, in the furtherance of a variety of energy policy goals, receive special rate and regulatory treatment. QFs fall into two categories: (1) qualifying small power production facilities and (2) qualifying cogeneration facilities. For the purpose of this advice letter, QFs are defined as: An electric energy generating facility that complies with the qualifying facility definition established by PURPA and any FERC rules P.O. Box Rush Street Rosemead, California (626) Fax (626)

10 ADVICE 3681-E October 25, 2017 groups, and the California Public Utilities Commission ( Commission or CPUC ), engaged in settlement negotiations to, among other things, resolve numerous disputes between the IOUs and QFs before the Commission and state court. After a year and a half of negotiations, the participating parties reached an agreement that, among other things, developed a state CHP program, which includes megawatt ( MW ) and GHG emissions reduction targets, and settled all outstanding CHP/QF litigation issues. The parties then filed a joint motion for Commission approval of the QF and CHP Settlement Agreement, Term Sheet and attached Exhibits ( Settlement ). 2 Rule 12.1(d) of the Commission s Rules of Practice and Procedure provides that [t]he Commission will not approve settlements, whether contested or uncontested, unless the settlement is reasonable in light of the whole record, consistent with law, and the public interest. To assess reasonableness, the Commission considers, among other things, whether the settlement negotiations were at arms-length and whether the parties were adequately represented. 3 After considering the Settlement as a whole, its individual elements, as well as the interests at stake, the Commission approved the Settlement, finding it to be (1) reasonable, (2) the product of protracted, arms-length negotiations between sophisticated and well-represented parties with divergent interests, all of whom were required to compromise on some things, and none of whom received everything they wanted, 4 and (3) in furtherance of the state policy objectives embodied in California Public Utilities Code Section 372(a), Assembly Bill 32, and the Energy Action Plan II. 5 Of relevance to this advice letter, under the Settlement, [b]ilaterally negotiated and executed agreements are one of the procurement options in this CHP Program. The Settlement also provides that the pricing, terms, and conditions for those agreements will be according to the executed and approved agreements. 6 In addition, in furtherance of the State s policies, the Settlement sets forth GHG emissions reduction targets, to which the Termination Agreement contributes implementing PURPA and has filed with FERC (i) an application for FERC certification,... which FERC has granted, or (ii) a notice of self - certification..... CHP Settlement Agreement, Term Sheet, Glossary of Defined Terms, at p Any capitalized terms used in this advice letter but not defined herein have the meaning set forth in the Term Sheet. 3 Decision (D.) , 30 CPUC 2d 189, 89 (approving Pacific Gas and Electric Co. s Diablo Canyon settlement as in the public interest). 4 D at pp. 28, 35, Conclusion of Law No Id. at pp. 35, 37, 38, Conclusion of Law No Term Sheet 4.3.1, Term Sheet ,

11 ADVICE 3681-E October 25, 2017 DESCRIPTION OF THE CARSON COGENERATION FACILITY AND TERMINATION AGREEMENT A. Existing Project and Contract Background SCE and Carson executed a Power Purchase Agreement (the Legacy Contract ) on June 10, 1985 for the procurement of energy and capacity from Carson for a 30-year term. The CHP Settlement required that SCE offer its CHP contracts the option to negotiate the terms of the pro forma Power Purchase Agreement or amend an existing Legacy Contract. Carson elected to enter into an amended and restated agreement, which was composed of an Edison Energy Institute ( EEI ) Master Agreement, to govern the terms of the transaction (the Master Agreement ); a resource adequacy ( RA ) confirm, for the procurement of RA benefits (the RA Confirm ); and an energyonly tolling confirm, for the procurement of energy and ancillary services which SCE would have the right to dispatch into the CAISO markets (the Tolling Confirm, and collectively with the Master Agreement and the RA Confirm, the Agreement ). The Carson power plant was a natural gas-fired CHP generating facility with a nameplate capacity of 48 MW, and is located in an Environmental Justice ( EJ ) area in Carson, California (the Facility ). Under the Legacy Contract, the Facility was required to serve the steam and electricity needs of a host entity in order to satisfy the PURPA QF CHP efficiency requirements. Pursuant to the amending of the terms of the Legacy Contract to the new terms under the Agreement, Carson was no longer obligated to maintain its steam host, and thus gave up its CHP capabilities, making it a combined cycle gas turbine generating facility. In line with this transition, the Facility was expected to significantly reduce its emissions associated with the combustion of natural gas as a result of transitioning from baseload generation to dispatchable (i.e. economic) generation in the CAISO markets. SCE claimed 32,563.6 metric tonnes ( MT ) of GHG credits towards its CHP GHG reduction targets resulting from this expected reduction in GHG emissions. 8 Table 1: General Legacy Contract Summary Project Name Carson Cogeneration Company, LLC Owner/Developer Energy Operations Group, LLC Technology Combined cycle gas turbine Nameplate Capacity (MW) 48 Contract Capacity (MW) 48 Location (city and state) Carson, California Source of Agreement (e.g., RFO or Bilateral Negotiations) Bilateral, QF Executed on June 10, See SCE s Energy Resource Recovery Account ( ERRA ) Review of Operations, 2012, Chapters IX-XVI at pp

12 ADVICE 3681-E October 25, 2017 B. Overview of the Termination Agreement SCE and Carson executed the Termination Agreement on June 1, The Termination Agreement terminates the Contract approximately thirty-two months before the end of its original term and provides for the permanent cessation of GHG emissions at the Facility. Per the Termination Agreement, Carson was to permanently shut down the Facility as of June 1, 2017, and commence decommissioning the Facility in exchange for a termination payment. 9 SCE intends to file for approval of the Termination Agreement through the annual ERRA filing, as the actions taken to issue the termination payment in exchange for the termination of the Contract were in the economic best interests of its customers, even without accounting for any GHG reduction benefits, and thus the Termination Agreement meets the reasonableness standards required by the ERRA filing. Under this advice letter, SCE is solely requesting Commission approval to allow SCE to claim the GHG credits associated with the incremental reduction in emissions caused by permanently shutting down the dispatchable tolling resource which has no thermal host. The Termination Agreement is attached as Confidential Appendix B. A summary of the Termination Agreement is attached as Confidential Appendix C. C. Reasonableness of Request for GHG Reduction Credits Towards CHP Targets The ability to claim GHG reductions resulting from this Termination Agreement towards SCE s CHP GHG reduction targets is reasonable because it will result in customer savings by avoiding further CHP procurement to achieve GHG reductions and avoids environmental degradation from the combustion of natural gas, particularly in a statedesignated disadvantaged community, while still achieving the Commission s goals of reducing GHG emissions. The Agreement is in the best interest of SCE s customers and supports the State and Commission environmental goals. The Termination Agreement also has the additional benefit of reducing air pollutant emissions in Carson, CA. Carson contains multiple disadvantaged communities, as identified by CalEnviroScreen 3.0; some of the census tracts have pollution burdens in the 99 th percentile. One of the State s policy objectives is to achieve policy climate and air quality goals in a way that [minimizes] localized air pollutants and other greenhouse gas emissions, with early priority on disadvantaged communities. 10 Thus, the 9 See Confidential Appendix C for termination payment details. 10 Public Utilities Code Section , as amended by Senate Bill 350, directs the commission to develop an Integrated Resource Plan ( IRP ). One of the goals of the IRP is to ensure that load-serving entities... minimize localized air pollutants and other greenhouse gas emissions, with early priority on disadvantaged communities.

13 ADVICE 3681-E October 25, 2017 Termination Agreement supports the State s environmental goals in Environmental Justice communities by reducing pollution created by the combustion of natural gas. Confidential Appendix A details GHG emissions reductions that result from the Termination Agreement. GHG emissions reductions for Settlement accounting purposes are shown in Table 2, below, and discussed in Section E. SETTLEMENT ACCOUNTING FOR CHP PROCUREMENT AND GHG EMISSIONS REDUCTION TARGET Set forth in Table 2 below are the Settlement s MW and Emission Reduction Targets and the amount procured through the Termination Agreement that should be counted toward those targets. Target Table 2: Settlement Accounting SCE s Portion of Statewide Target 11 Quantities Procured from Carson Toward SCE s Settlement Target MW 1,402 MW 0 MW GHG Emissions Reduction Target D. CHP MW Target 1,220,000 MT 12 1,6821,488 MT Pursuant to the Term Sheet, SCE has a procurement target of 1,402 MW (MW Target) of CHP through the CHP Procurement Processes by the end of the Initial Program Period. SCE has met its CHP MW Target, and is not seeking to count the Termination Agreement toward SCE s MW Target. E. GHG Emissions Reduction Target Section 6 of the Term Sheet sets forth the GHG Emissions Reduction Targets against which each IOU s CHP PPAs are measured. SCE calculated the Agreement s GHG credit pursuant to Section of the Term Sheet, which states: For Existing CHP Facilities that shut down during the Initial Program Period, the GHG reductions will be calculated against the previous two calendar years of data compared to the Double Benchmark. 11 The MW Target was to be achieved by the end of the Initial Program Period, November 22, The GHG Target must be met by the end of the Second Program Period, December 31, Target revised from 2,170,000 MT to 1,220,000 MT per Commission Decision

14 ADVICE 3681-E October 25, 2017 Although Carson had given up its thermal need in 2013, and had been operating solely as a dispatchable combined cycle gas-fired generating facility, Carson was originally a QF CHP resource. Upon converting from baseload CHP operation to dispatchable operation, Carson became an inefficient CHP facility. Appendix A demonstrates the calculations showing that Carson was an inefficient resource, as measured against the Double Benchmark. Section of the Settlement Agreement explains that for projects, like Carson, whose thermal need no longer continues after project shut-down, the measurement is based on the Baseline year emissions minus the projected PPA emissions and emissions associated with replacing one hundred percent (100%) of the decreased electric generation at a time differentiated Heat Rate. The baseline year emissions are the average of the previous two (2) calendar years of operational data. Section states that the Effective Date for accounting GHG benefits shall be the time of execution, which is June 1, After performing this calculation, SCE determined that the Termination Agreement contributes 1,6821,488 MT of GHG Credit towards SCE s GHG Emissions Reduction Target under the Settlement. 13 This countable GHG reduction results from decreased statewide emissions as this gas-fired plant shuts down and will permanently cease operations. While SCE had already previously counted 32,563.6 MT of GHG towards the GHG Emissions Reduction Target, these reductions stemmed from changing Carson s expected output from baseload dispatch (i.e. operating 24x7 at maximum output) to reducing output to a dispatchable contract, which would be dependent upon the CAISO s economic dispatch of the Carson resource, and would thus significantly reduce the amount of GHG emissions. The Termination Agreement effectively functions as an incremental step in reducing GHG emissions by terminating the dispatchable contract and permanently shutting the Carson resource down. Section of the CHP Settlement Agreement also specifies that the IOU shall demonstrate the thermal need no longer exists. Upon transitioning from a baseload, CHP resource to a dispatchable resource in 2013, Carson gave up its steam host. Carson has continued to operate without a steam host during that entire period of time, and thus there is no thermal need that exists currently, and therefore the thermal need does not continue to exist following the effective date of the Termination Agreement. By counting these incremental GHG emissions reductions towards the GHG Emissions Reduction Target, SCE will reduce its procurement targets through the CHP Program that would otherwise need to be procured through new contracts via the CHP RFO process. SCE has calculated that by realizing a reduction in GHG emissions at no 13 This calculation is discussed in greater detail in Confidential Appendix A.

15 ADVICE 3681-E October 25, 2017 incremental cost relative to the termination of the Agreement, SCE has earned savings in procurement costs 14 that would otherwise have been spent to meet the GHG Emissions Reduction Targets. CONFIDENTIALITY In accordance with D , D , D , D and General Order (GO) 96-B, SCE requests confidential treatment of the material in the confidential appendices as set forth below. Confidential Appendix A: Confidential Appendix B: Confidential Appendix C: Public Appendix D: Public Appendix E: Workpapers Termination Agreement Termination Agreement Summary Confidentiality Declaration Proposed Non-Disclosure Agreement The confidential material in this advice letter will be made available to non-market participants in accordance with and upon execution of SCE s Proposed Non-Disclosure Agreement. Parties wishing to obtain access to the confidential material of this advice letter may contact Carol Schmid-Frazee in SCE s Law Department at Carol.SchmidFrazee@sce.com to obtain a non-disclosure agreement. The information in this advice letter for which SCE requests confidential treatment, and the length of time it should remain confidential, are provided in Public Appendix D. This information is entitled to confidentiality protection, as provided in the IOU Matrix, pursuant to D The specific provisions of the IOU Matrix that apply to the confidential information in this advice letter are identified in Public Appendix D. REQUEST FOR COMMISSION APPROVAL Commission approval is required for SCE to count the Termination Agreement s GHG reductions towards its GHG Emissions Reduction Targets under the CHP Program. SCE therefore requests that the Commission issue a final and non-appealable resolution containing: 1. A finding that the 1,6821,488 MT reductions associated with the Agreement applies toward SCE s GHG Emissions Reduction Target; and 2. Any other relief the Commission finds just and reasonable. 14 See Confidential Appendix C for savings amount and assumptions on calculations of savings.

16 ADVICE 3681-E October 25, 2017 TIER DESIGNATION SCE submits this advice letter with a Tier 2 designation. EFFECTIVE DATE This advice letter will become effective on November 24, 2017, the 30 th calendar day after the date filed, unless suspended by the Energy Division. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be submitted to: California Public Utilities Commission, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California EdTariffunit@cpuc.ca.gov In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) AdviceTariffManager@sce.com Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com

17 ADVICE 3681-E October 25, 2017 With a copy to: Carol Schmid-Frazee Senior Attorney 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Carol.SchmidFrazee@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, R , and A et al service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Raffi Minasian at (626) or by electronic mail at Raffi.Minasian@sce.com. Southern California Edison Company RGW:rm/csf:cm Enclosures /s/ Russell G. Worden Russell G. Worden

18 PUBLIC Attachment B Clean Version of Revised AL 3681-E

19 Russell G. Worden Managing Director, State Regulatory Operations October 25, 2017 ADVICE 3681-E PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Submission of Request for Greenhouse Gas Credits associated with the Termination & Shut-Down Agreement Between Southern California Edison Company and Carson Cogeneration Company, LLC PURPOSE This advice letter seeks approval for Southern California Edison Company ( SCE ) to claim greenhouse gas ( GHG ) reduction credits towards its Combined Heat and Power ( CHP ) program abatement targets. Such GHG reduction credits are calculated to have resulted from the Termination & Shut-Down Agreement (the Termination Agreement ) between SCE and Carson Cogeneration Company, LLC ( Carson ), dated as of June 1, 2017, which (1) terminates an existing power purchase agreement for the purchase of energy, capacity and related products between SCE and Carson, and (2) permanently shuts down and decommissions the combined cycle generating facility owned by Carson, thus eliminating the exhaust of GHG emissions resulting from the combustion of natural gas for electricity generation. BACKGROUND A. Combined Heat and Power Settlement In 2008, diverse parties with divergent interests, including the three investor-owned utilities ( IOUs ), representatives of Qualifying Facilities ( QFs ), 1 customer advocacy 1 The Public Utility Regulatory Policies Act of 1978 ( PURPA ) established a class of generating facilities known as QFs, which, in the furtherance of a variety of energy policy goals, receive special rate and regulatory treatment. QFs fall into two categories: (1) qualifying small power production facilities and (2) qualifying cogeneration facilities. For the purpose of this advice letter, QFs are defined as: An electric energy generating facility that complies with the qualifying facility definition established by PURPA and any FERC rules P.O. Box Rush Street Rosemead, California (626) Fax (626)

20 ADVICE 3681-E October 25, 2017 groups, and the California Public Utilities Commission ( Commission or CPUC ), engaged in settlement negotiations to, among other things, resolve numerous disputes between the IOUs and QFs before the Commission and state court. After a year and a half of negotiations, the participating parties reached an agreement that, among other things, developed a state CHP program, which includes megawatt ( MW ) and GHG emissions reduction targets, and settled all outstanding CHP/QF litigation issues. The parties then filed a joint motion for Commission approval of the QF and CHP Settlement Agreement, Term Sheet and attached Exhibits ( Settlement ). 2 Rule 12.1(d) of the Commission s Rules of Practice and Procedure provides that [t]he Commission will not approve settlements, whether contested or uncontested, unless the settlement is reasonable in light of the whole record, consistent with law, and the public interest. To assess reasonableness, the Commission considers, among other things, whether the settlement negotiations were at arms-length and whether the parties were adequately represented. 3 After considering the Settlement as a whole, its individual elements, as well as the interests at stake, the Commission approved the Settlement, finding it to be (1) reasonable, (2) the product of protracted, arms-length negotiations between sophisticated and well-represented parties with divergent interests, all of whom were required to compromise on some things, and none of whom received everything they wanted, 4 and (3) in furtherance of the state policy objectives embodied in California Public Utilities Code Section 372(a), Assembly Bill 32, and the Energy Action Plan II. 5 Of relevance to this advice letter, under the Settlement, [b]ilaterally negotiated and executed agreements are one of the procurement options in this CHP Program. The Settlement also provides that the pricing, terms, and conditions for those agreements will be according to the executed and approved agreements. 6 In addition, in furtherance of the State s policies, the Settlement sets forth GHG emissions reduction targets, to which the Termination Agreement contributes implementing PURPA and has filed with FERC (i) an application for FERC certification,... which FERC has granted, or (ii) a notice of self - certification..... CHP Settlement Agreement, Term Sheet, Glossary of Defined Terms, at p Any capitalized terms used in this advice letter but not defined herein have the meaning set forth in the Term Sheet. 3 Decision (D.) , 30 CPUC 2d 189, 89 (approving Pacific Gas and Electric Co. s Diablo Canyon settlement as in the public interest). 4 D at pp. 28, 35, Conclusion of Law No Id. at pp. 35, 37, 38, Conclusion of Law No Term Sheet 4.3.1, Term Sheet ,

21 ADVICE 3681-E October 25, 2017 DESCRIPTION OF THE CARSON COGENERATION FACILITY AND TERMINATION AGREEMENT A. Existing Project and Contract Background SCE and Carson executed a Power Purchase Agreement (the Legacy Contract ) on June 10, 1985 for the procurement of energy and capacity from Carson for a 30-year term. The CHP Settlement required that SCE offer its CHP contracts the option to negotiate the terms of the pro forma Power Purchase Agreement or amend an existing Legacy Contract. Carson elected to enter into an amended and restated agreement, which was composed of an Edison Energy Institute ( EEI ) Master Agreement, to govern the terms of the transaction (the Master Agreement ); a resource adequacy ( RA ) confirm, for the procurement of RA benefits (the RA Confirm ); and an energyonly tolling confirm, for the procurement of energy and ancillary services which SCE would have the right to dispatch into the CAISO markets (the Tolling Confirm, and collectively with the Master Agreement and the RA Confirm, the Agreement ). The Carson power plant was a natural gas-fired CHP generating facility with a nameplate capacity of 48 MW, and is located in an Environmental Justice ( EJ ) area in Carson, California (the Facility ). Under the Legacy Contract, the Facility was required to serve the steam and electricity needs of a host entity in order to satisfy the PURPA QF CHP efficiency requirements. Pursuant to the amending of the terms of the Legacy Contract to the new terms under the Agreement, Carson was no longer obligated to maintain its steam host, and thus gave up its CHP capabilities, making it a combined cycle gas turbine generating facility. In line with this transition, the Facility was expected to significantly reduce its emissions associated with the combustion of natural gas as a result of transitioning from baseload generation to dispatchable (i.e. economic) generation in the CAISO markets. SCE claimed 32,563.6 metric tonnes ( MT ) of GHG credits towards its CHP GHG reduction targets resulting from this expected reduction in GHG emissions. 8 Table 1: General Legacy Contract Summary Project Name Carson Cogeneration Company, LLC Owner/Developer Energy Operations Group, LLC Technology Combined cycle gas turbine Nameplate Capacity (MW) 48 Contract Capacity (MW) 48 Location (city and state) Carson, California Source of Agreement (e.g., RFO or Bilateral Negotiations) Bilateral, QF Executed on June 10, See SCE s Energy Resource Recovery Account ( ERRA ) Review of Operations, 2012, Chapters IX-XVI at pp

22 ADVICE 3681-E October 25, 2017 B. Overview of the Termination Agreement SCE and Carson executed the Termination Agreement on June 1, The Termination Agreement terminates the Contract approximately thirty-two months before the end of its original term and provides for the permanent cessation of GHG emissions at the Facility. Per the Termination Agreement, Carson was to permanently shut down the Facility as of June 1, 2017, and commence decommissioning the Facility in exchange for a termination payment. 9 SCE intends to file for approval of the Termination Agreement through the annual ERRA filing, as the actions taken to issue the termination payment in exchange for the termination of the Contract were in the economic best interests of its customers, even without accounting for any GHG reduction benefits, and thus the Termination Agreement meets the reasonableness standards required by the ERRA filing. Under this advice letter, SCE is solely requesting Commission approval to allow SCE to claim the GHG credits associated with the incremental reduction in emissions caused by permanently shutting down the dispatchable tolling resource which has no thermal host. The Termination Agreement is attached as Confidential Appendix B. A summary of the Termination Agreement is attached as Confidential Appendix C. C. Reasonableness of Request for GHG Reduction Credits Towards CHP Targets The ability to claim GHG reductions resulting from this Termination Agreement towards SCE s CHP GHG reduction targets is reasonable because it will result in customer savings by avoiding further CHP procurement to achieve GHG reductions and avoids environmental degradation from the combustion of natural gas, particularly in a statedesignated disadvantaged community, while still achieving the Commission s goals of reducing GHG emissions. The Agreement is in the best interest of SCE s customers and supports the State and Commission environmental goals. The Termination Agreement also has the additional benefit of reducing air pollutant emissions in Carson, CA. Carson contains multiple disadvantaged communities, as identified by CalEnviroScreen 3.0; some of the census tracts have pollution burdens in the 99 th percentile. One of the State s policy objectives is to achieve policy climate and air quality goals in a way that [minimizes] localized air pollutants and other greenhouse gas emissions, with early priority on disadvantaged communities. 10 Thus, the 9 See Confidential Appendix C for termination payment details. 10 Public Utilities Code Section , as amended by Senate Bill 350, directs the commission to develop an Integrated Resource Plan ( IRP ). One of the goals of the IRP is to ensure that load-serving entities... minimize localized air pollutants and other greenhouse gas emissions, with early priority on disadvantaged communities.

23 ADVICE 3681-E October 25, 2017 Termination Agreement supports the State s environmental goals in Environmental Justice communities by reducing pollution created by the combustion of natural gas. Confidential Appendix A details GHG emissions reductions that result from the Termination Agreement. GHG emissions reductions for Settlement accounting purposes are shown in Table 2, below, and discussed in Section E. SETTLEMENT ACCOUNTING FOR CHP PROCUREMENT AND GHG EMISSIONS REDUCTION TARGET Set forth in Table 2 below are the Settlement s MW and Emission Reduction Targets and the amount procured through the Termination Agreement that should be counted toward those targets. Target Table 2: Settlement Accounting SCE s Portion of Statewide Target 11 Quantities Procured from Carson Toward SCE s Settlement Target MW 1,402 MW 0 MW GHG Emissions Reduction Target D. CHP MW Target 1,220,000 MT 12 1,488 MT Pursuant to the Term Sheet, SCE has a procurement target of 1,402 MW (MW Target) of CHP through the CHP Procurement Processes by the end of the Initial Program Period. SCE has met its CHP MW Target, and is not seeking to count the Termination Agreement toward SCE s MW Target. E. GHG Emissions Reduction Target Section 6 of the Term Sheet sets forth the GHG Emissions Reduction Targets against which each IOU s CHP PPAs are measured. SCE calculated the Agreement s GHG credit pursuant to Section of the Term Sheet, which states: For Existing CHP Facilities that shut down during the Initial Program Period, the GHG reductions will be calculated against the previous two calendar years of data compared to the Double Benchmark. 11 The MW Target was to be achieved by the end of the Initial Program Period, November 22, The GHG Target must be met by the end of the Second Program Period, December 31, Target revised from 2,170,000 MT to 1,220,000 MT per Commission Decision

24 ADVICE 3681-E October 25, 2017 Although Carson had given up its thermal need in 2013, and had been operating solely as a dispatchable combined cycle gas-fired generating facility, Carson was originally a QF CHP resource. Upon converting from baseload CHP operation to dispatchable operation, Carson became an inefficient CHP facility. Appendix A demonstrates the calculations showing that Carson was an inefficient resource, as measured against the Double Benchmark. Section of the Settlement Agreement explains that for projects, like Carson, whose thermal need no longer continues after project shut-down, the measurement is based on the Baseline year emissions minus the projected PPA emissions and emissions associated with replacing one hundred percent (100%) of the decreased electric generation at a time differentiated Heat Rate. The baseline year emissions are the average of the previous two (2) calendar years of operational data. Section states that the Effective Date for accounting GHG benefits shall be the time of execution, which is June 1, After performing this calculation, SCE determined that the Termination Agreement contributes 1,488 MT of GHG Credit towards SCE s GHG Emissions Reduction Target under the Settlement. 13 This countable GHG reduction results from decreased statewide emissions as this gas-fired plant shuts down and will permanently cease operations. While SCE had already previously counted 32,563.6 MT of GHG towards the GHG Emissions Reduction Target, these reductions stemmed from changing Carson s expected output from baseload dispatch (i.e. operating 24x7 at maximum output) to reducing output to a dispatchable contract, which would be dependent upon the CAISO s economic dispatch of the Carson resource, and would thus significantly reduce the amount of GHG emissions. The Termination Agreement effectively functions as an incremental step in reducing GHG emissions by terminating the dispatchable contract and permanently shutting the Carson resource down. Section of the CHP Settlement Agreement also specifies that the IOU shall demonstrate the thermal need no longer exists. Upon transitioning from a baseload, CHP resource to a dispatchable resource in 2013, Carson gave up its steam host. Carson has continued to operate without a steam host during that entire period of time, and thus there is no thermal need that exists currently, and therefore the thermal need does not continue to exist following the effective date of the Termination Agreement. By counting these incremental GHG emissions reductions towards the GHG Emissions Reduction Target, SCE will reduce its procurement targets through the CHP Program that would otherwise need to be procured through new contracts via the CHP RFO process. SCE has calculated that by realizing a reduction in GHG emissions at no 13 This calculation is discussed in greater detail in Confidential Appendix A.

25 ADVICE 3681-E October 25, 2017 incremental cost relative to the termination of the Agreement, SCE has earned savings in procurement costs 14 that would otherwise have been spent to meet the GHG Emissions Reduction Targets. CONFIDENTIALITY In accordance with D , D , D , D and General Order (GO) 96-B, SCE requests confidential treatment of the material in the confidential appendices as set forth below. Confidential Appendix A: Confidential Appendix B: Confidential Appendix C: Public Appendix D: Public Appendix E: Workpapers Termination Agreement Termination Agreement Summary Confidentiality Declaration Proposed Non-Disclosure Agreement The confidential material in this advice letter will be made available to non-market participants in accordance with and upon execution of SCE s Proposed Non-Disclosure Agreement. Parties wishing to obtain access to the confidential material of this advice letter may contact Carol Schmid-Frazee in SCE s Law Department at Carol.SchmidFrazee@sce.com to obtain a non-disclosure agreement. The information in this advice letter for which SCE requests confidential treatment, and the length of time it should remain confidential, are provided in Public Appendix D. This information is entitled to confidentiality protection, as provided in the IOU Matrix, pursuant to D The specific provisions of the IOU Matrix that apply to the confidential information in this advice letter are identified in Public Appendix D. REQUEST FOR COMMISSION APPROVAL Commission approval is required for SCE to count the Termination Agreement s GHG reductions towards its GHG Emissions Reduction Targets under the CHP Program. SCE therefore requests that the Commission issue a final and non-appealable resolution containing: 1. A finding that the 1,488 MT reductions associated with the Agreement applies toward SCE s GHG Emissions Reduction Target; and 2. Any other relief the Commission finds just and reasonable. 14 See Confidential Appendix C for savings amount and assumptions on calculations of savings.

26 ADVICE 3681-E October 25, 2017 TIER DESIGNATION SCE submits this advice letter with a Tier 2 designation. EFFECTIVE DATE This advice letter will become effective on November 24, 2017, the 30 th calendar day after the date filed, unless suspended by the Energy Division. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be submitted to: California Public Utilities Commission, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California EdTariffunit@cpuc.ca.gov In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Russell G. Worden Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California Telephone: (626) Facsimile: (626) AdviceTariffManager@sce.com Laura Genao Managing Director, State Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California Facsimile: (415) Karyn.Gansecki@sce.com

27 ADVICE 3681-E October 25, 2017 With a copy to: Carol Schmid-Frazee Senior Attorney 2244 Walnut Grove Avenue Rosemead, California Facsimile: (626) Carol.SchmidFrazee@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B, R , and A et al service lists. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) For changes to all other service lists, please contact the Commission s Process Office at (415) or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at For questions, please contact Raffi Minasian at (626) or by electronic mail at Raffi.Minasian@sce.com. Southern California Edison Company RGW:rm/csf:cm Enclosures /s/ Russell G. Worden Russell G. Worden

28 CONFIDENTIAL Attachment C Redline of Revised Confidential Appendix A Confidential Protected Materials Public Disclosure Prohibited

June 12, Advice Letter 200-G/3202-E

June 12, Advice Letter 200-G/3202-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 12, 2015 Russell G. Worden Director, State Regulatory Operations Southern

More information

October 2, 2013 Advice Letter 4190-E

October 2, 2013 Advice Letter 4190-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 2, 2013 Advice Letter 4190-E Brian K. Cherry Vice President, Regulatory

More information

May 8, 2018 Advice Letter 3647-E

May 8, 2018 Advice Letter 3647-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 8, 2018 Advice Letter 3647-E Russell G. Worden Director, State Regulatory

More information

October 26, Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39 M)

October 26, Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39 M) Russell G. Worden Managing Director, State Regulatory Operations October 26, 2017 Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39

More information

October 7, Revision to Schedule DA-CRS and Establishment of Schedule DAEBSC-CRS

October 7, Revision to Schedule DA-CRS and Establishment of Schedule DAEBSC-CRS Akbar Jazayeri Director of Revenue and Tariffs October 7, 2005 ADVICE 1921-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to Schedule DA-CRS and Establishment

More information

May 11, 2017 Advice Letter 5121-G

May 11, 2017 Advice Letter 5121-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 11, 2017 Advice Letter 5121-G Ronald van der Leeden Director, Regulatory

More information

SUBJECT: Submission of an Agreement Between SCE and Watson Cogeneration Company

SUBJECT: Submission of an Agreement Between SCE and Watson Cogeneration Company STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 26, 2015 Advice Letters: 3151-E Russell G. Worden Director, State Regulatory

More information

SUBJECT: Proposed Modifications to the SGIP Rules and Handbook to Implement D and Establish an Equity Budget for the SGIP.

SUBJECT: Proposed Modifications to the SGIP Rules and Handbook to Implement D and Establish an Equity Budget for the SGIP. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 13, 2017 Advice Letter 3699-E Russell G. Worden Director, State Regulatory

More information

Akbar Jazayeri Vice President, Regulation Operations Southern California Edison Company (SCE) 2244 Walnut Grove Avenue Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulation Operations Southern California Edison Company (SCE) 2244 Walnut Grove Avenue Rosemead, CA 91770 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 27, 2013, 2013 Advice Letters: SCE 2662-E-A PG&E 3956-E-A SDG&E 2307-E-A

More information

February 27, Revisions to Rule 21, Generating Facility Interconnections in Compliance With Decision

February 27, Revisions to Rule 21, Generating Facility Interconnections in Compliance With Decision Akbar Jazayeri Director of Revenue and Tariffs February 27, 2006 ADVICE 1971-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revisions to Rule 21, Generating

More information

PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION October 10, 2011 Advice No. 22 (California Center for Sustainable Energy) Advice No. 3245-G/3923-E (Pacific Gas and Electric Company U 39 M) Advice No. 2637-E (Southern California Edison Company U 338-E)

More information

August 31, 2010 Advice Letter 2377-E

August 31, 2010 Advice Letter 2377-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 August 31, 2010 Advice Letter 2377-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

Subject: Partial Supplement: Advice Letter Providing Information Pursuant to Resolution G-3529

Subject: Partial Supplement: Advice Letter Providing Information Pursuant to Resolution G-3529 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 18, 2017 Advice No.

More information

Energy Auction for the CPV Sentinel Generating Facility

Energy Auction for the CPV Sentinel Generating Facility Energy Auction for the CPV Sentinel Generating Facility Energy Auction Instructions and Terms and Conditions of Participation Updated June 11, 2013 A. GENERAL A.1. Company ( SCE ) seeks to sell, by this

More information

Subject: Update of Public Purpose Program Surcharge Rates Effective January 1, 2018

Subject: Update of Public Purpose Program Surcharge Rates Effective January 1, 2018 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com October 31, 2017 Advice No.

More information

July 26, Revised Electric and Magnetic Fields (EMF) Design Guidelines of Southern California Edison Company

July 26, Revised Electric and Magnetic Fields (EMF) Design Guidelines of Southern California Edison Company Akbar Jazayeri Vice President, Revenue and Tariffs July 26, 2006 ADVICE 2018-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revised Electric and Magnetic Fields

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION MOTION TO INTERVENE, COMMENTS, AND PROTEST OF SOUTHERN CALIFORNIA EDISON

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION MOTION TO INTERVENE, COMMENTS, AND PROTEST OF SOUTHERN CALIFORNIA EDISON UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Bloom Energy Corporation ) Docket No. EL18-10-000 MOTION TO INTERVENE, COMMENTS, AND PROTEST OF SOUTHERN CALIFORNIA EDISON In accordance

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

More information

November 15, 2016 Advice Letter 5033

November 15, 2016 Advice Letter 5033 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor November 15, 2016 Advice Letter 5033 Ronald van der Leeden Director, Regulatory

More information

In the "Proforma_GenProfile tab, please populate the table with energy and ancillary services that are expected to be bid into the CAISO market.

In the Proforma_GenProfile tab, please populate the table with energy and ancillary services that are expected to be bid into the CAISO market. Updated: February 18 What values are you expecting in Proforma_GenProfile? In the "Proforma_GenProfile tab, please populate the table with energy and ancillary services that are expected to be bid into

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Revised Regulations Governing Small Power Production and Cogeneration Facilities ) ) ) ) ) Docket No. RM05-36-000 SOUTHERN CALIFORNIA

More information

Part 1 Introduction and Overview

Part 1 Introduction and Overview Part 1 Introduction and Overview A. Applicability: This Application for Customer Generation Cost Responsibility Surcharge (CRS) Tariff Exemptions (Application) is for the purpose of requesting an exemption

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 to Promote Policy and Program Coordination and Integration in Electric Utility Resource Planning. Rulemaking

More information

QF Settlement Agreement Overview QF Meeting Rosemead, CA. July 22, 2011

QF Settlement Agreement Overview QF Meeting Rosemead, CA. July 22, 2011 QF Settlement Agreement Overview QF Meeting Rosemead, CA July 22, 2011 Welcome and introduction Mike Marelli 1 Agenda for the morning Continental breakfast and guest registration Welcome and introductions

More information

2017 Renewable Energy Sale - Request for Offers Solicitation Protocol

2017 Renewable Energy Sale - Request for Offers Solicitation Protocol 2017 Renewable Energy Sale - Request for Offers Solicitation Protocol Issuance Date: Week of January 23, 2017 i Table of Contents I. OVERVIEW... 1 A. OVERVIEW... 1 B. RENEWABLE ENERGY SALE RFO COMMUNICATION...

More information

December 11, Advice No (U 904 G) Public Utilities Commission of the State of California

December 11, Advice No (U 904 G) Public Utilities Commission of the State of California Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 11, 2017 Advice No.

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

DECISION ADOPTING PROPOSED SETTLEMENT

DECISION ADOPTING PROPOSED SETTLEMENT ALJ/MSW/jt2 Date of Issuance 12/21/2010 Decision 10-12-035 December 16, 2010 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U338E)

More information

Update to Community Choice Aggregate and Energy Service Provider Load Data and Utility Investment and Procurement Information

Update to Community Choice Aggregate and Energy Service Provider Load Data and Utility Investment and Procurement Information Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 August 1, 2017 Advice 5119-E (Pacific

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 (U39E) for Approval of Demand Response Programs, Pilots and Budgets for Program Years 2018-2022.

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 the Coso Termination Agreement. Application No. 18-03-010 S

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 40. Resource Adequacy Demonstration for all SCs in the CAISO BAA... 3 40.1 Applicability... 3 40.1.1 [Not Used]... 3 40.2 Information Requirements for Resource Adequacy Programs... 3

More information

SUBJECT: Utility-Administered University of California Greenhouse Gas Research and Reduction Program Implementation Plan

SUBJECT: Utility-Administered University of California Greenhouse Gas Research and Reduction Program Implementation Plan STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 August 8, 2016 Advice Letter: 3430-E Russell G. Worden Managing Director,

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 30. Bid and Self-Schedule Submission for all CAISO Markets... 2 30.1 Bids, Including Self-Schedules... 2 30.1.1 Day-Ahead Market... 2 30.1.2 Real-Time Market... 2 30.2 Bid Types... 3

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 30. Bid and Self-Schedule Submission for all CAISO Markets... 2 30.1 Bids, Including Self-Schedules... 2 30.1.1 Day-Ahead Market... 2 30.1.2 Real-Time Market... 2 30.2 Bid Types... 3

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 Ratepayer Funding to Perform Additional Seismic Studies Recommended by

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 30. Bid And Self-Schedule Submission For All CAISO Markets... 2 30.1 Bids, Including Self-Schedules... 2 30.1.1 Day-Ahead Market... 2 30.1.2 Real-Time Market... 2 30.2 Bid Types... 3

More information

DECLARATION OF AUTHORITY. This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following:

DECLARATION OF AUTHORITY. This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following: DECLARATION OF AUTHORITY This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following: ( Party A ) and Revised ( Party B - a PJM Member ) for the

More information

October 9, The documents submitted with this filing consist of this letter of transmittal and all attachments hereto; and the Service Agreement.

October 9, The documents submitted with this filing consist of this letter of transmittal and all attachments hereto; and the Service Agreement. James A. Cuillier Director FERC Rates & Regulation October 9, 2015 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: Pursuant

More information

September 9, 2010 Advice Letter 2482-E

September 9, 2010 Advice Letter 2482-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 September 9, 2010 Advice Letter 2482-E Akbar Jazayeri Vice President, Regulatory Operations

More information

The ESP Handbook. A Guide to Conducting Business with Southern California Edison under Direct Access. Version 7.0 February 1, 2017

The ESP Handbook. A Guide to Conducting Business with Southern California Edison under Direct Access. Version 7.0 February 1, 2017 The ESP Handbook A Guide to Conducting Business with Southern California Edison under Direct Access Version 7.0 February 1, 2017 Table of Contents Preface Welcome Chapter 1: Chapter 2: Chapter 3: Chapter

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 30. Bid And Self-Schedule Submission For All CAISO Markets... 2 30.1 Bids, Including Self-Schedules... 2 30.1.1 Day-Ahead Market... 2 30.1.2 Real-Time Market... 2 30.2 Bid Types... 3

More information

Request For Offers. RFO Instructions

Request For Offers. RFO Instructions SOUTHERN CALIFORNIA EDISON COMPANY Request For Offers for Resource Adequacy Purchases and Sales RFO Instructions ISSUED July 31, 2015 RFO Website on.sce.com/rarfo EMAIL INQUIRIES TO RFO@sce.com and Alan.Taylor@sedwayconsulting.com

More information

California Independent System Operator Corporation Fifth Replacement Electronic Tariff

California Independent System Operator Corporation Fifth Replacement Electronic Tariff Table of Contents 30. Bid and Self-Schedule Submission for all CAISO Markets... 2 30.1 Bids, Including Self-Schedules... 2 30.1.1 Day-Ahead Market... 2 30.1.2 Real-Time Market... 2 30.2 Bid Types... 3

More information

The CCA Handbook. A Guide to Conducting Business with Southern California Edison under Community Choice Aggregation. Version 3.

The CCA Handbook. A Guide to Conducting Business with Southern California Edison under Community Choice Aggregation. Version 3. The CCA Handbook A Guide to Conducting Business with Southern California Edison under Community Choice Aggregation Version 3.0 February 1, 2017 Welcome Preface Chapter 1: Chapter 2: Chapter 3: Chapter

More information

The prices in this advice filing shall remain in effect until the next such filing with the CPUC. Prices are posted on PG&E s internet site at:

The prices in this advice filing shall remain in effect until the next such filing with the CPUC. Prices are posted on PG&E s internet site at: August 29, 2003 Advice 2480-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: September 2003 G-SUR Rate Change Pacific Gas and Electric Company

More information

2018 General Rate Case

2018 General Rate Case Application No.: A.1-0- Exhibit No.: SCE-0, Vol. 0 Witnesses: J. Tran (U -E) 01 General Rate Case Power Supply (PS) Volume Energy Procurement Before the Public Utilities Commission of the State of California

More information

September 9, The documents submitted with this filing consist of this letter of transmittal and all attachments hereto, and the Agreement.

September 9, The documents submitted with this filing consist of this letter of transmittal and all attachments hereto, and the Agreement. Regulation James A. Cuillier Director FERC Rates & Regulation September 9, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms.

More information

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And DECADE ENERGY, LLC

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And DECADE ENERGY, LLC Southern California Edison Company Tariff Title: Wholesale Distribution Access Tariff Tariff Record Title: Service Agreement No. 952 Title Page FERC FPA Electric Tariff SERVICE AGREEMENT FOR WHOLESALE

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 the Coso Termination Agreement. Application No. 18-03-010 THREE

More information

Comments of Pacific Gas and Electric Company on Draft Tariff Language Regulatory Must-Take Generation

Comments of Pacific Gas and Electric Company on Draft Tariff Language Regulatory Must-Take Generation Comments of Pacific Gas and Electric Company on Draft Tariff Language Regulatory Must-Take Generation Submitted by Company Date Submitted Hugh Merriam, 415-973-1269 Jeannette Woo, 415-973-5097 Pacific

More information

Southern California Edison Company SOUTHERN CALIFORNIA EDISON COMPANY WHOLESALE DISTRIBUTION ACCESS TARIFF

Southern California Edison Company SOUTHERN CALIFORNIA EDISON COMPANY WHOLESALE DISTRIBUTION ACCESS TARIFF SOUTHERN CALIFORNIA EDISON COMPANY WHOLESALE DISTRIBUTION ACCESS TARIFF Original Sheet No. TABLE OF CONTENTS. Applicability.... Definitions.... Nature of Distribution Service.... Term.... Distribution

More information

Business Practice Manual for Reliability Requirements. Version 34

Business Practice Manual for Reliability Requirements. Version 34 Business Practice Manual for Reliability Requirements Version 34 Last Revised: January 1, 2009July 28, 2010 Approval History Approval Date: 3/27/09 Effective Date: 3/31/09 BPM Owner: Chetty Mamandur BPM

More information

CHAPTER SMALL POWER PRODUCTION AND COGENERATION Definitions. As used throughout this chapter, except where otherwise indicated:

CHAPTER SMALL POWER PRODUCTION AND COGENERATION Definitions. As used throughout this chapter, except where otherwise indicated: CHAPTER 69-09-07 SMALL POWER PRODUCTION AND COGENERATION Section 69-09-07-01 Definitions 69-09-07-02 Scope - Applicability - Negotiated Rates or Terms 69-09-07-03 Qualifying Facilities - General Requirements

More information

SCHEDULING COORDINATOR REQUEST FOR INFORMATION

SCHEDULING COORDINATOR REQUEST FOR INFORMATION SCHEDULING COORDINATOR REQUEST FOR INFORMATION For the Demand Response Auction Mechanism Pilot Participant Instructions Version 1.0 August 11, 2015 8.11.15 i TABLE OF CONTENTS ARTICLE ONE. GENERAL INFORMATION...1

More information

Effective July 8, 2002, the G-SUR franchise fee surcharge is $ per therm.

Effective July 8, 2002, the G-SUR franchise fee surcharge is $ per therm. June 28, 2002 Advice 2394-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: July 2002 G-SUR Rate Change Pacific Gas and Electric Company (PG&E)

More information

Puget Sound Energy, Inc., Docket No. ER Filing of Revisions to OATT Schedules 4 and 9

Puget Sound Energy, Inc., Docket No. ER Filing of Revisions to OATT Schedules 4 and 9 A LIMITED LIABILITY PARTNERSHIP 1050 Thomas Jefferson Street, NW Seventh Floor Washington, DC 20007 (202) 298-1800 Phone (202) 338-2416 Fax GARY D. BACHMAN (202) 298-1880 gdb@vnf.com VIA E-TARIFF FILING

More information

SUBJECT: AB 793 Joint IOU Marketing Plan Pursuant to Resolution E-4820

SUBJECT: AB 793 Joint IOU Marketing Plan Pursuant to Resolution E-4820 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 21, 2017 Advice Letter 3606-E Russell G. Worden Director, State Regulatory

More information

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And Southern California Edison Company Tariff Title: Wholesale Distribution Access Tariff Tariff Record Title: Service Agreement No. 970 Title Page FERC FPA Electric Tariff SERVICE AGREEMENT FOR WHOLESALE

More information

The Proposed Energy Storage Procurement Provides Ratepayer Benefits

The Proposed Energy Storage Procurement Provides Ratepayer Benefits procurement that will displace the need for costly contracts with fossil-fueled resources. More broadly, in using the RMR contracts as an opportunity to pivot from continued reliance on fossil fuels, Resolution

More information

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And RADIANT BMT, LLC

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And RADIANT BMT, LLC Southern California Edison Company Tariff Title: Wholesale Distribution Access Tariff Tariff Record Title: Service Agreement No. 1002 Title Page FERC FPA Electric Tariff SERVICE AGREEMENT FOR WHOLESALE

More information

Business Practice Manual for Distributed Generation Deliverability. Version

Business Practice Manual for Distributed Generation Deliverability. Version Business Practice Manual for Distributed Generation Deliverability Version 0.12.0 Revision Date: June 6, 20141, 2015 Approval History Approval Date: June 6, 2014 Effective Date: June 6, 2014 BPM Owner:

More information

ENERGY IMBALANCE MARKET BUSINESS PRACTICE ( EIM BP ) TABLE OF CONTENTS 1. Introduction 2. Communication with the PSEI EIM Entity 3.

ENERGY IMBALANCE MARKET BUSINESS PRACTICE ( EIM BP ) TABLE OF CONTENTS 1. Introduction 2. Communication with the PSEI EIM Entity 3. ENERGY IMBALANCE MARKET BUSINESS PRACTICE ( EIM BP ) TABLE OF CONTENTS 1. Introduction 2. Communication with the PSEI EIM Entity 3. PSEI EIM Participating Resource Application and Processing 3.1 Application

More information

Relevant changes will be made to corresponding sections of OA and RAA.

Relevant changes will be made to corresponding sections of OA and RAA. PJM Interconnection - Intra-PJM Tariffs - OPEN ACCESS TRANSMISSION TARIFF PJM OPEN ACCESS TRANSMISSION TARIFF Relevant changes will be made to corresponding sections of OA and RAA. Effective Date: 9/17/2010

More information

Self Generation Incentive Program (SGIP) Jason Legner Sr. Program Manager

Self Generation Incentive Program (SGIP) Jason Legner Sr. Program Manager 1 Self Generation Incentive Program (SGIP) Jason Legner Sr. Program Manager SGIP History Self Generation Incentive Program (SGIP) Statewide - California Public Utilities Commission (CPUC) incentive program

More information

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: December 11, DUE DATE: December 28, 2017

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: December 11, DUE DATE: December 28, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF LEGAL SERVICES General Counsel ISSUE DATE: December 11, 2017 DUE DATE: December 28, 2017 Issued by: Rahway Parking Authority NOTE: In the event an interested

More information

Clean Coalition Response to Advice Letters regarding Green Tariff Shared Renewables Advanced Procurement and the Environmental Justice Component:

Clean Coalition Response to Advice Letters regarding Green Tariff Shared Renewables Advanced Procurement and the Environmental Justice Component: March 16, 2015 Response to: Advice 4593-E Pacific Gas and Electric Company (U 39 E) Advice Letter 2708-E San Diego Gas & Electric Company (U902-E) Advice 3180-E Southern California Edison Company (U 338-E)

More information

The purpose of this filing is to submit monthly changes to the gas Schedule G- SUR and Schedule G-COG rates effective March 1, 2002.

The purpose of this filing is to submit monthly changes to the gas Schedule G- SUR and Schedule G-COG rates effective March 1, 2002. February 28, 2002 Advice 2373-G - REVISED (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: March 2002 G-SUR and G-COG Rate Changes Pacific Gas

More information

SOUTHERN CALIFORNIA GAS COMPANY REQUESTING REAUTHORIZATION OF THE CUSTOMER INCENTIVE PROGRAM (A ) (DATA REQUEST ORA-11)

SOUTHERN CALIFORNIA GAS COMPANY REQUESTING REAUTHORIZATION OF THE CUSTOMER INCENTIVE PROGRAM (A ) (DATA REQUEST ORA-11) QUESTION 1: In Chapter 1 testimony, SoCalGas states the State earmarked 6.7 million metric tons of GHG emission reductions through the use of CHP by 2020. (footnote omitted). SoCalGas further explains

More information

Issue Paper. Direct Participation of Demand Response Resources in CAISO Electricity Markets. December 22, CAISO JEP / BDC/ JDG 12/22/08, page 1

Issue Paper. Direct Participation of Demand Response Resources in CAISO Electricity Markets. December 22, CAISO JEP / BDC/ JDG 12/22/08, page 1 Issue Paper Direct Participation of Demand Response Resources in CAISO Electricity Markets December 22, 2008 CAISO JEP / BDC/ JDG 12/22/08, page 1 Direct Participation of DR Resources Table of Contents

More information

Business Practice Energy Imbalance Market (EIM BP) Revision Number: Revision Date: November 30July 29, 2015

Business Practice Energy Imbalance Market (EIM BP) Revision Number: Revision Date: November 30July 29, 2015 Revision Number: 3.02.1 Revision Date: November 30July 29, 2015 Revision Log 0.0 3/31/15 Pre-market initial draft 1.0 5/15/15 Email and phone contacts, Sections 3, 7, 8, 9, 11 and Appendix A for participating

More information

July 27, 2007 Advice Letter 2088-E

July 27, 2007 Advice Letter 2088-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 July 27, 2007 Advice Letter 2088-E Akbar Jazayeri Vice President, Revenue and Tariffs Southern

More information

Ordinance establishing a Community Choice Aggregation Program in accordance with

Ordinance establishing a Community Choice Aggregation Program in accordance with FILE NO. ORDINANCE NO. 1 [Ordinance establishing a Community Choice Aggregation Program to allow San Francisco to aggregate the electrical load of San Francisco electricity consumers and to accelerate

More information

Phase 2 of 2015 General Rate Case Revenue Allocation Proposals

Phase 2 of 2015 General Rate Case Revenue Allocation Proposals Application No.: Exhibit No.: Witnesses: A.1-0-XXX SCE-0 R. Pardo R. Thomas (U -E) Phase of 01 General Rate Case Revenue Allocation Proposals Before the Public Utilities Commission of the State of California

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION California Independent System Operator Corporation ) ) ) Docket Nos. ER09-241-000 INTERVENTION AND COMMENTS OF SOUTHERN CALIFORNIA

More information

June 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs June 22, 1999 ADVICE 1385-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of the Fuel Oil Pipeline

More information

Business Practice Manual for The Transmission Planning Process

Business Practice Manual for The Transmission Planning Process Business Practice Manual for The Transmission Planning Process Posted: June 2, 2015 Intentionally left blank TABLE OF CONTENTS 1. Introduction... 9 1.1. Purpose of California ISO Business Practice Manuals...

More information

First Revised Sheet No. 449 Canceling Original WN U-60 Sheet No. 449 PUGET SOUND ENERGY Electric Tariff G SCHEDULE 449 RETAIL WHEELING SERVICE

First Revised Sheet No. 449 Canceling Original WN U-60 Sheet No. 449 PUGET SOUND ENERGY Electric Tariff G SCHEDULE 449 RETAIL WHEELING SERVICE First Revised Sheet No. 449 Canceling Original WN U-60 Sheet No. 449 1. ELIGIBILITY FOR SERVICE RETAIL WHEELING SERVICE All Special Contract Customers, and all Schedule 48 Customers as of March 9, 2001,

More information

H 7413 S T A T E O F R H O D E I S L A N D

H 7413 S T A T E O F R H O D E I S L A N D LC000 0 -- H S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO PUBLIC UTILITIES AND CARRIERS -- RENEWABLE ENERGY Introduced By: Representatives Ruggiero,

More information

MISO MODULE B FERC Electric Tariff TRANSMISSION SERVICE MODULES Effective On: November 19, 2013

MISO MODULE B FERC Electric Tariff TRANSMISSION SERVICE MODULES Effective On: November 19, 2013 MISO MODULE B TRANSMISSION SERVICE MISO I INTRODUCTION The Transmission Provider shall provide Point-To-Point and Network Integration Transmission Service pursuant to the applicable terms and conditions

More information

2018 Open Season Request for Offers Procedural Overview & Instructions

2018 Open Season Request for Offers Procedural Overview & Instructions 2018 Open Season Request for Offers Procedural Overview & Instructions 1. Introduction As part of its ongoing effort to deliver environmentally responsible, competitively priced retail electricity service

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 SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And TECHNI-CAST CORPORATION

SERVICE AGREEMENT FOR WHOLESALE DISTRIBUTION SERVICE. Between SOUTHERN CALIFORNIA EDISON COMPANY. And TECHNI-CAST CORPORATION Southern California Edison Company Tariff Title: Wholesale Distribution Access Tariff Tariff Record Title: Service Agreement No. 884 Title Page FERC FPA Electric Tariff SERVICE AGREEMENT FOR WHOLESALE

More information

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: August 10, DUE DATE: August 23, 2017.

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: August 10, DUE DATE: August 23, 2017. REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF LEGAL SERVICES General Counsel ISSUE DATE: August 10, 2017 DUE DATE: August 23, 2017 Issued by: Trenton Parking Authority NOTE: In the event an interested

More information

H 7413 SUBSTITUTE A ======== LC004207/SUB A ======== S T A T E O F R H O D E I S L A N D

H 7413 SUBSTITUTE A ======== LC004207/SUB A ======== S T A T E O F R H O D E I S L A N D 0 -- H 1 SUBSTITUTE A LC000/SUB A S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO PUBLIC UTILITIES AND CARRIERS -- RENEWABLE ENERGY Introduced By:

More information

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: December 20, DUE DATE: January 11, 2019.

REQUEST FOR QUALIFICATIONS. FOR THE PROVISION OF LEGAL SERVICES General Counsel. ISSUE DATE: December 20, DUE DATE: January 11, 2019. NOTE: In the event an interested firm has downloaded these specifications from the TPA website, you are responsible for providing the TPA via email at Trentonparkingph@aol.com your contact information,

More information

DEVELOPMENTS IN WESTERN MARKETS: RENEWABLES AND EXPANSION OF ORGANIZED MARKETS IN THE WEST

DEVELOPMENTS IN WESTERN MARKETS: RENEWABLES AND EXPANSION OF ORGANIZED MARKETS IN THE WEST DEVELOPMENTS IN WESTERN MARKETS: RENEWABLES AND EXPANSION OF ORGANIZED MARKETS IN THE WEST Power Regulatory Webinar Series Deanna E. King Stephen J. Hug September 28, 2016 CURRENT DEVELOPMENTS IN WESTERN

More information

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules

Chapter 5:96 with amendments through October 20, Third Round Procedural Rules Chapter 5:96 with amendments through October 20, 2008 Third Round Procedural Rules CHAPTER 96 PROCEDURAL RULES OF THE NEW JERSEY COUNCIL ON AFFORDABLE HOUSING FOR THE PERIOD BEGINNING June 2, 2008 with

More information

Subject: Supplement - Net Energy Metering Compliance Filing Pursuant to Resolution E- 3992:

Subject: Supplement - Net Energy Metering Compliance Filing Pursuant to Resolution E- 3992: Brian K. Cherry Vice President Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA

More information

DECLARATION OF AUTHORITY. This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following:

DECLARATION OF AUTHORITY. This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following: DECLARATION OF AUTHORITY This DECLARATION OF AUTHORITY ( Declaration ) is a declaration and certification made on by and between the following: PRINCIPAL: ( Principal PJM Member ) AGENT: ( Agent ) RECITALS:

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Metcalf Energy Center LLC ) Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Metcalf Energy Center LLC ) Docket No. ER UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Metcalf Energy Center LLC ) Docket No. ER18-240-000 MOTION FOR LEAVE TO ANSWER AND ANSWER OF THE CALIFORNIA INDEPENDENT SYSTEM OPERATOR

More information

CCA Terms Glossary. Valley Clean Energy Alliance. i CCA Terms Glossary

CCA Terms Glossary. Valley Clean Energy Alliance. i CCA Terms Glossary CCA Terms Glossary Valley Clean Energy Alliance i CCA Terms Glossary Table of Contents Energy Basics... 1 Wholesale Energy Services... 1 Finance... 2 Rate Setting... 3 Call Center and Data Management...

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 The Results Of Its Second Preferred Resources Pilot Request

More information

The prices used to determine the G-CSP Commodity Charge (non-wholesale) for, April, May and June 2000, are shown on the following table 1 :

The prices used to determine the G-CSP Commodity Charge (non-wholesale) for, April, May and June 2000, are shown on the following table 1 : May 31, 2000 ADVICE 2239-G Public Utilities Commission of the State of California Pacific Gas and Electric Company (the Company) hereby submits for filing revisions to its gas tariff sheets. The affected

More information

SUBMITTED VIA E-TARIFF FILING. August 4, 2017

SUBMITTED VIA E-TARIFF FILING. August 4, 2017 Millennium Tower 719 Second Avenue, Suite 1150 Seattle, WA 98104 (206) 623-9372 Phone (206) 623-4986 Fax SUBMITTED VIA E-TARIFF FILING August 4, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy

More information

Renewable Market Adjusting Tariff (ReMAT) Feed-In Tariff (FIT)

Renewable Market Adjusting Tariff (ReMAT) Feed-In Tariff (FIT) Renewable Market Adjusting Tariff (ReMAT) Feed-In Tariff (FIT) Program Overview August 8, 2013 1 ReMAT Schedule Date (2013) July 23 July 24 August 8 August 16 TBD TBD October 1 November 1 Event E-PWF &

More information

ATTACHMENT N. Small Generator. Interconnection Procedures and Agreement. (For Generating Facilities No Larger Than 20 MW)

ATTACHMENT N. Small Generator. Interconnection Procedures and Agreement. (For Generating Facilities No Larger Than 20 MW) Idaho Power Company 3.14 FERC Electric Tariff Page 1 of 2 ATTACHMENT N Small Generator Interconnection Procedures and Agreement (For Generating Facilities No Larger Than 20 MW) Idaho Power Company 3.14

More information

PG&E s Bidders Webinar

PG&E s Bidders Webinar PG&E s Bidders Webinar Distribution Resources Plan (DRP) Demonstration Project D RFO May 24, 2017 Agenda Topics Introduction Goals of DRP Demo D Overview Distribution Services Needed Solicitation Overview

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 Regarding Policies and Protocols for Demand Response, Load Impact Estimates, Cost-Effectiveness Methodologies,

More information

S 2185 S T A T E O F R H O D E I S L A N D

S 2185 S T A T E O F R H O D E I S L A N D LC00 0 -- S S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO PUBLIC UTILITIES AND CARRIERS -- RENEWABLE ENERGY Introduced By: Senators Sosnowski, Conley,

More information