BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Size: px
Start display at page:

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

Transcription

1 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Charge Ready and Market Education Programs. Application (October 30, 2014) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULES 3.2(B), (C), (D) AND (E) OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE JANET S. COMBS ANDREA L.TOZER Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) Andrea.Tozer@sce.com Dated: December 30, 2014 LIMS

2 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Charge Ready and Market Education Programs. Application (Filed October 30, 2014) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PROOF OF COMPLIANCE WITH RULE 3.2(B), (C), (D) AND (E) OF THE COMMISSION S RULES OF PRACTICE AND PROCEDURE Pursuant to Rule 3.2(e) of the Rules of Practice and Procedure of the California Public Utilities Commission (Commission or CPUC), Southern California Edison Company (SCE) hereby submits its Proof of Compliance with the notice requirements of Rules 3.2 (b), (c) and (d) for its October 30, 2014 filing of SCE s Application for Approval of its Charge Ready and Market Education Programs, A The following exhibits are attached in support of this Proof of Compliance: 1. Exhibit A: Letter dated November 4, 2014, from attorney Andrea L. Tozer, to all in SCE s service territory regarding SCE s Approval of its Charge Ready and Market Education Programs, A , including Certificate of Service, in accordance with Rule 3.2(b). 2. Exhibit B: Declaration of SCE employee Marisa George dated December 17, 2014, in support of proof of the newspaper publication of the Notice of Filing of SCE s Approval of its Charge Ready and Market Education Programs, A , in accordance with Rule 3.2(c). The following documents are attached to this Declaration as required by Rule 3.2 (e): (1) Sample of the Notice provided to 1

3 Newspapers for publication, (2) Newspaper Publication Schedule; and (3) the November 20, between the Daily Journal Corporation and SCE regarding the Mammoth Times publishing issue. 3. Exhibit C: Declaration of SCE employee Ariane Kirkland dated December 22, 2014, in support of proof of mailing the Notice of Filing of SCE s Approval of its Charge Ready and Market Education Programs, A , as a bill insert included with regular customer bills, and of providing said Notice by electronically linking to the Notice for customers that receive their bills electronically, in accordance with Rule 3.2(d). The following documents are attached to this Declaration as required by Rule 3.2 (e): (1) Sample of the Notice as a bill insert; and (2) Sample of the electronic link to the Notice for customers that receive their bills electronically. 4. Exhibit D: Declaration of SCE employee Marisa George dated December 17, 2014, in support of proof of posting the Notice of Filing of SCE s Approval of its Charge Ready and Market Education Programs, A , on A sample of the Notice as posted on is attached to this Declaration as required by Rule 3.2 (e). 5. Exhibit E: Proof of posting the Notice of Filing of SCE s 2015 Approval of its Charge Ready and Market Education Programs, A , in SCE local business offices. 2

4 Respectfully submitted, JANET S. COMBS ANDREA L. TOZER /s/ Andrea L. Tozer By: Andrea L. Tozer Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: (626) Facsimile: (626) December 30,

5 Exhibit A LETTER DATED NOVEMBER 4, 2014, TO CITIES AND COUNTIES

6 Andrea L. Tozer Attorney November 4, 2014 Re: Southern California Edison Company s Charge Ready and Market Education Program Application, A To Whom It May Concern: Pursuant to California Public Utilities Commission (CPUC) Rule 3.2(b), Southern California Edison Company (SCE) is providing notice that on October 30, 2014, SCE filed an application with the CPUC for approval of SCE s forecast of 2015 revenues and program costs associated with the Charge Ready and Market Education Program. The filing is described in general terms in the enclosed notice that will also be published in a newspaper of general circulation in every county within SCE s service territory, as well as included as a bill notice provided to every SCE customer. To obtain more detailed information, you may view and/or download a copy of SCE s filing and supporting testimony on our website, (type A into the Search box, and click Go ). You may also request a printed copy of these documents from SCE at the address listed in the enclosed notice. Sincerely, /s/ Andrea L. Tozer Enclosure Andrea L. Tozer P.O. Box Walnut Grove Ave. Rosemead, California Telephone (626) Fax (626)

7 Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE o escriba a: Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, CA Atención: Comunicaciones Corporativas SOUTHERN CALIFORNIA EDISON COMPANY (SCE) NOTICE OF SCE S REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS APPLICATION (A.) On October 30, 2014, Southern California Edison Company (SCE) submitted an application to the California Public Utilities Commission (CPUC) for approval of its proposed Charge Ready and Market Education Programs. If approved, SCE will recover the program costs through electric rates. SCE s estimate of the proposal s total cost is $355 million (over a five year period from 2015 through 2019), which will result in an 0.2% system wide average rate increase relative to August 2014 rates. Charge Ready and Market Education Program Proposal 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 cost $22 million and would be a one-year pilot to deploy up to 1,500 charging stations. Phase 1 will also include an introductory market education program. Phase 2 would cost $333 million and would include deployment of additional charging stations to bring the total up to 30,000 over five years. Additionally, Phase 2 will expand the market education and outreach campaign. 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. 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

8 quality and petroleum reduction goals and objectives by The Charge Ready program will expand the EV charging infrastructure, which will improve customer awareness. To fully implement SCE s proposed Charge Ready and Market Education programs, SCE is requesting that the CPUC authorize a $355 million revenue increase to be collected from customers in future electric rates. The following table compares SCE s August 2014 average rates by customer group, to an estimate of proposed average rates if SCE s proposal is approved by the CPUC**: Customer Group Revenue Impact SCE s Charge Ready and Market Education Programs Application Customer Group Average Rates August 2014 /kwh Proposed Rates /kwh Proposed Change % Residential % Lighting - Small and Medium Power % Large Power % Agricultural and Pumping % Street and Area Lighting % Standby % TOTAL % ** The actual changes in rates will be determined by the Commission. 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). You may also view these materials at the following SCE business offices: 1 Pebbly Beach Rd. Avalon, CA Rimrock Rd. Barstow, CA Lagoon St. Bishop, CA 93514

9 505 W. 14 th Ave. Blythe, CA Pine Ave. Rimforest, CA Woodland Dr. Wofford Heights, CA Chateau Rd. Mammoth Lakes, CA Dinkey Creek Rd. Shaver Lake, CA Old Woman Springs Rd. Yucca Valley, CA S. China Lake Blvd. Ridgecrest, CA W. J St. Tehachapi, CA Customers with Internet access may view and download SCE s application and the papers supporting it on SCE s website, (type A into the Search box and click Go ). Anyone who would like to obtain more information about the application, please write to: Southern California Edison Company SCE s Charge Ready Application (A ) P.O. Box 800 Rosemead, CA Attention: Law Dept. Case Admin. CPUC PROCESS The CPUC will evaluate and determine SCE s Charge Ready and Market Education Programs proposal through its administrative law process where the proceeding is assigned to an Administrative Law Judge (Judge) who will direct the method in which the record, upon which the Commission bases its decisions, is made. The Judge may hold evidentiary hearings where parties to the proceeding provide testimony and other parties may cross-examine them. 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) reviewed this 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,

10 finance, accounting and engineering. Other parties of record will also participate in the CPUC s proceeding to consider this application. For more information about ORA, please call (415) , ora@cpuc.ca.gov or visit ORA s website at STAY INFORMED If you would like to follow this proceeding, or any other issue before the CPUC, you may use the CPUC's free subscription service. Sign up at: If you would like to learn how you can participate in the proceeding, or if you have informal comments or questions about the CPUC processes, you may access the CPUC's PAO webpage at and click on "Public Advisor" from the CPUC Information Menu. You may also contact the PAO as follows: Write: CPUC Public Advisor s Office, Room Van Ness Avenue San Francisco, CA public.advisor@cpuc.ca.gov Phone: (toll-free) or TTY: (toll-free) or Please reference Charge Ready program for SCE Application No. A XXX 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.

11

12 CITY OF AVALON 410 AVALON CANYON RD PO BOX 707 AVALON, CA CITY OF BLYTHE 235 N. BROADWAY BLYTHE, CA CITY OF CATHEDRAL CITY PLANNING DIRECTOR AVENIDA LALO GUERRERO CATHEDRAL CITY, CA CALEXICO CHAMBER OF COMMERCE P.O. BOX 948 CALEXICO, CA CALEXICO 608 HEBER AVENUE CALEXICO, CA CITY OF COACHELLA PLANNING DIRECTOR 1515 SIXTH STREET COACHELLA, CA Rudy Schaffner, Planning Chairman County of Imperial 801 Main Street El Centro, CA VALLEY OF IMPERIAL DEVELOPMENT ALLIANCE 836 MAIN STREET EL CENTRO, CA PLANNING DIRECTOR CITY OF INDIO 100 CIVIC CENTER MALL INDIO, CA GORDON HOYT CITY OF ANAHEIM P.O. BOX 3222 ANAHEIM, CA JOELLEN JACKSON IMPERIAL VALLEY CHAMBER OF COMMERCE 297 SOUTH IMERIAL AVE IMPERIAL, CA PAUL CLANON EXECUTIVE DIRECTOR CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE, 5TH FLOOR SAN FRANCISCO, CA WALLY LEIMGRUBER DISTRICT 5 SUPERVISOR COUNTY OF IMPERIAL 940 MAIN STREET EL CENTRO, CA THOMAS M MAYOR CITY OF WEST COVINA 1444 WEST GARVEY AVENUE P.O. BOX 1440 WEST COVINA, CA PICO RIVERA CITY ATTORNEY n/a 6615 PASSON BLVD PICO RIVERA, CA COUNTY OF ORANGE COUNTY COUNSEL HALL OF ADMINISTRATION BUILDING 333 W. SANTA ANA BLVD BUILDING 10 SANTA ANA, CA CITY OF PALM SPRINGS PLANNING DIRECTOR 3200 E. TAHQUITZ CANYON WAY PALM SPRINGS, CA CITY OF RANCHO MIRAGE PLANNING DIRECTOR HIGHWAY 111 RANCHO MIRAGE, CA STEVE SHANER MAYOR CITY OF IMPERIAL 420 SOUTH IMPERIAL AVENUE IMPERIAL, CA HAWTHORNE CITY OF HAWTHORNE 4455 W. 126TH STREET HAWTHORNE, CA HEMET CITY ATTORNEY CITY OF HEMET 445 E. FLORIDA AVENUE HEMET, CA 92543

13 HEMET CITY OF HEMET 445 E. FLORIDA AVENUE HEMET, CA HESPERIA CITY ATTORNEY CITY OF HESPERIA 9700 SEVENTH AVENUE HESPERIA, CA HESPERIA CITY OF HESPERIA 9700 SEVENTH AVENUE HESPERIA, CA HIDDEN HILLS CITY ATTORNEY CITY OF HIDDEN HILLS 6165 SPRING VALLEY ROAD HIDDEN HILLS, CA HIDDEN HILLS CITY OF HIDDEN HILLS 6165 SPRING VALLEY ROAD HIDDEN HILLS, CA HIGHLAND CITY ATTORNEY CITY OF HIGHLAND BASE LINE HIGHLAND, CA HUNTINGTON BEACH CITY ATTORNEY 2000 MAIN STREET HUNTINGTON BEACH, CA HUNTINGTON BEACH 2000 MAIN STREET HUNTINGTON BEACH, CA HUNTINGTON PARK CITY ATTORNEY 6550 MILES AVENUE HUNGTINGON PARK, CA HUNTINGTON PARK 6550 MILES AVENUE HUNTINGTON PARK, CA Public Administrator Building County of Imperial 1331 South Clark Road, Bldg. #11 El Centro, CA INDIAN WELLS CITY ATTORNEY CITY OF INDIAN WELLS ELDORADO DRIVE INDIAN WELLS, CA INDIAN WELLS CITY OF INDIAN WELLS ELDORADO DRIVE INDIAN WELLS, CA IRVINE CITY ATTORNEY CITY OF IRVINE 1 CIVIC CENTER PLAZA po box IRVINE, CA IRVINE CITY OF IRVINE 1 CIVIC CENTER PLAZA P O BOX IRVINE, CA KERN COUNTY COUNTY COUNCIL 1115 TRUXTUN AVENUE, FLOOR 5 BAKERSFIELD, CA KINGS COUNTY COUNTY CLERK RECORDER 1400 W. LACEY BLVD. HANFORD, CA LA HABRA CITY ATTORNEY CITY OF LA HABRA 201 E. LA HABRA BLVD. LA HABRA, CA LA HABRA CITY OF LA HABRA 201 W. LA HABRA BLVD LA HABRA, CA LA HABRA HEIGHTS CITY ATTORNEY 1245 N. HACIENDA BLVD LA HABRA HEIGHTS, CA LA HABRA HEIGHTS 1245 N. HACIENDA BLVD LA HABRA HEIGHTS, CA 90631

14 LA MIRADA CITY ATTORNEY LA MIRADA BLVD. LA MIRADA, CA LA MIRADA LA MIRADA BLVD LA MIRADA, CA LA PALMA CITY ATTORNEY 7822 WALKER STREET LA PALMA, CA LA PALMA 7822 WALKER STREET LA PALMA, CA LA PUENTE EAST MAIN STREET LA PUENTE, CA LA VERNE CITY ATTORNEY 3600 D STREET LA VERNE, CA LA VERNE 3660 D STREET LA VERNE, CA LAGUNA BEACH CITY ATTORNEY 505 FOREST AVENUE LAGUNA BEACH, CA LAGUNA BEACH 505 FOREST AVENUE LAGUNA BEACH, CA LAGUNA NIGUEL CITY ATTORNEY CITY OF LAGUNA NIGUEL CROWN VALLEY PARKWAY LAGUNA NIGUEL, CA LAGUNA NIGUEL CITY OF LAGUNA NIGUEL CROWN VALLEY PARKWAY LAGUNA NIGUEL, CA LAKE ELSINORE CITY MANAGER CITY OF LAKE ELSINORE 130 S. MAIN STREET LAKE ELSINORE, CA LAKE ELSINORE CITY OF LAKE ELSINORE 130 S. MAIN STREET LAKE ELSINORE, CA LAKE FOREST CITY ATTORNEY CITY OF LAKE FOREST COMMERCENTRE DRIVE LAKE FOREST, CA LAKE FOREST CITY OF LAKE FOREST COMMERCENTRE DRIVE LAKE FOREST, CA LAKEWOOD CITY ATTORNEY CITY OF LAKEWOOD 5000 CLARK AVENUE LAKEWOOD, CA LAKEWOOD CITY OF LAKEWOOD 5000 CLARK AVENUE LAKEWOOD, CA LANCASTER CITY ATTORNEY CITY OF LANCASTER N. FERN AVE LANCASTER, CA LANCASTER CITY OF LANCASTER N. FERN AVE LANCASTER, CA LAWNDALE CITY ATTORNEY BURIN AVENUE LAWNDALE, CA LAWNDALE BURIN AVENUE LAWNDALE, CA 90260

15 LINDSAY CITY ATTORNEY PO BOX 369 LINDSAY, CA LINDSAY CITY OF LINDSAY PO BOX 369 LINDSAY, CA LOMA LINDA CITY ATTORNEY CITY OF LOMA LINDA BARTON RD LOMA LINDA, CA LOMA LINDA CITY OF LOMA LINDA BARTON RD LOMA LINDA, CA LOMITA CITY ATTORNEY CITY OF LOMITA NARGONNE AVE LOMITA, CA LOMITA CITY OF LOMITA NARBONNE AVE LOMITA, CA LONG BEACH CITY ATTORNEY 333 WEST OCEAN BLVD LONG BEACH, CA LONG BEACH 333 WEST OCEAN BLVD. LONG BEACH, CA LOS ALAMITOS CITY ATTORNEY CITY OF LOS ALAMITOS 3191 KATELLA AVENUE LOS ALAMITOS, CA LOS ALAMITOS CITY OF LOS ALAMITOS 3191 KATELLA AVE LOS ALAMITOS, CA LOS ANGELES CITY ATTORNEY CITY OF LOS ANGELES 200 NORTH MAIN STREET 800 EAST LOS ANGELES, CA LOS ANGELES CITY OF LOS ANGELES 200 N. SPRING ST RM 360 LOS ANGELES, CA LOS ANGELES COUNTY ISD ENERGY MANAGEMENT DIVISION 1100 N. EASTERN AVE. LOS ANGELES, CA ATTENTION: HOWARD CHOY LYNWOOD CITY ATTORNEY BULLIS ROAD LYNWOOD, CA LYNWOOD BULLIS ROAD LYNWOOD, CA MALIBU CITY ATTORNEY CITY OF MALIBU STUART RANCH RD. MALIBU, CA MALIBU CITY OF MAILBU STUART RANCH RD MALIBU, CA MAMMOTH LAKES TOWN CLERK TOWN OF MAMMOTH LAKES MINARET MALL. OLD MAMMOTH RD. P.O. BOX 1609 MAMMOTH LAKES, CA MAYWOOD CITY ATTORNEY 4319 SLAUSON AVENUE MAYWOOD, CA MAYWOOD 4319 SLAUSON AVENUE MAYWOOD, CA MCFARLAND CITY ATTORNEY 401 WEST KERN AVENUE MCFARLAND, CA 93250

16 MCFARLAND 401 WEST KERN AVENUE MCFARLAND, CA MONO COUNTY MONO COUNTY COURTHOUSE P.O. BOX 715 BRIDGEPORT, CA MONO COUNTY P.O. BOX 715 BRIDGEPORT, CA MONROVIA CITY ATTORNEY 415 SOUTH IVY AVENUE MONROVIA, CA MONROVIA 415 SOUTH IVY AVENUE MONROVIA, CA MONTCLAIR CITY ATTORNEY 5111 BENITO STREET MONTCLAIR, CA MONTCLAIR 5111 BENITO STREET MONTCLAIR, CA MONTEBELLO CITY ATTORNEY 1600 BEVERLY BLVD. MONTEBELLO, CA MONTEBELLO 1600 BEVERLY BLVD. MONTEBELLO, CA MONTEREY PARK CITY ATTORNEY 320 WEST NEWMARK AVENUE MONTEREY PARK, CA MOORPARK CITY ATTORNEY CITY OF MOORPARK 799 MOORPARK AVENUE MOORPARK, CA MOORPARK CITY OF MOORPARK 799 MOORPARK AVE MOORPARK, CA MORENO VALLEY CITY ATTORNEY CITY OF MORENO VALLEY Frederick Street City Hall MORENO VALLEY, CA MORENO VALLEY CITY OF MORENO VALLEY FREDERICK STREET MORENO VALLEY, CA MURRIETA CITY ATTORNEY CITY OF MURRIETA 1 TOWN SQUARE, JEFFERSON AVENUE MURRIETA, CA MURRIETA CITY OF MURRIETA 1 TOWN SQUARE, JEFFERSON AVENUE MURRIETA, CA NEWPORT BEACH CITY ATTORNEY CITY OF NEWPORT BEACH P.O. BOX 1768 NEWPORT BEACH, CA NEWPORT BEACH CITY OF NEWPORT BEACH P.O. BOX 1768 NEWPORT BEACH, CA NORWALK CITY ATTORNEY NORWALK BLVD NORWALK, CA ONTARIO CITY OF ONTARIO 303 EAST B STREET ONTARIO, CA ORANGE CITY ATTORNEY 300 E. CHAPMAN AVENUE ORANGE, CA 92866

17 ORANGE 300 E. CHAPMAN AVENUE ORANGE, CA OXNARD 305 WEST THIRD STREET OXNARD, CA PALM DESERT CITY ATTORNEY CITY OF PALM DESERT FRED WARING DR PALM DESERT, CA PALM DESERT CITY OF PALM DESERT FRED WARING DR PALM DESERT, CA PALM SPRINGS CITY ATTORNEY CITY OF PALM SPRINGS 3200 TAHQUITZ CANYON WAY PALM SPRINGS, CA PALM SPRINGS CITY OF PALM SPRINGS 3200 TAHQUITZ CANYON WAY PALM SPRINGS, CA PALOS VERDES ESTATES CITY ATTORNEY 340 PALO VERDES DRIVE WEST PALOS VERDES ESTATES, CA PALOS VERDES ESTATES 340 PALO VERDES DRIVE WEST PALOS VERDES ESTATES, CA PARAMOUNT CITY ATTORNEY CITY OF PARAMOUNT S. COLORADO AVE. PARAMOUNT, CA PARAMOUNT CITY OF PARAMOUNT S. COLORADO AVE. PARAMOUNT, CA PASADENA CITY ATTORNEY CITY OF PASADENA 100 N. GARFIELD AVENUE PASADENA, CA PERRIS CITY ATTORNEY CITY OF PERRIS 101 N. D STREET PERRIS, CA PERRIS CITY OF PERRIS 101 N. D STREET PERRIS, CA PICO RIVERA 6615 PASSONS BLVD PICO RIVERA, CA PLACENTIA CITY ATTORNEY 401 E. CHAPMAN AVENUE PLACENTIA, CA PLACENTIA 401 E. CHAPMAN AVENUE PLACENTIA, CA POMONA CITY ATTORNEY CITY OF POMONA 505 S. GAREY AVENUE POMONA, CA TULARE CITY ATTORNEY CITY OF TULARE 411 E. KERN AVE CIVIC AFFAIRS BLDG TULARE, CA CLERK OF THE BOARD KERN COUNTY 1115 TRUXTUN AVENUE, FLOOR 5 BAKERSFIELD, CA CHEIF EXECUTIVE OFFICE COUNTY OF LOS ANGELES 500 WEST TEMPLE STREET 713 KENNETH HAHN HALL OF ADMINISTRATION LOS ANGELES, CA POMONA CITY OF POMONA 505 S. GAREY AVENUE POMONA, CA 91769

18 DISTRICT ATTORNEY RIVERSIDE COUNTY 4080 LEMON STREET RIVERSIDE, CA SAN BERNARDINO COUNTY CLERK OF THE BOARD 385 N ARROWHEAD AVENUE SAN BERNARDINO, CA CLERK OF THE COUNCIL CITY OF SANTA ANA 20 CIVIC CENTER PLAZA SANTA ANA, CA COUNTY OF SANTA BARBARA GENERAL SERVICES UTILITIES 105 E ANAPAMU ROOM 108 SANTA BARBARA, CA SIGNAL HILL CITY ATTORNEY CITY OF SIGNAL HILL 2175 CHERRY AVE SIGNAL HILL, CA SIGNAL HILL CITY OF SIGNAL HILL 2175 CHERRY AVE. SIGNAL HILL, CA SOUTH PASADENA CITY ATTORNEY 1414 MISSION STREET SOUTH PASADENA, CA SOUTH PASADENA 1414 MISSION STREET SOUTH PASADENA, CA CLERK OF THE BOARD TULARE COUNTY 2800 WEST BURREL AVENUE ADMINISTRATION BUILDING VISALIA, CA YUCCA VALLEY TOWN CLERK CITY OF YUCCA VALLEY PALM HWY YUCCA VALLEY, CA BRADBURY CITY ATTORNEY CITY OF BRADBURY 600 WINSTON AVENUE BRADBURY, CA BREA CITY ATTORNEY CITY OF BREA NUMBER ONE CIVIC CENTER CIRCLE BREA, CA CANYON LAKE CITY ATTORNEY CITY OF CANYON LAKE RAILROAD CANYON ROAD CANYON LAKE, CA CERRITOS CITY ATTORNEY CITY OF CERRITOS BLOOMFIELD AVENUE CERRITOS, CA COMMERCE CITY ATTORNEY CITY OF COMMERCE 2535 COMMERCE WAY COMMERCE, CA CITY ATTORNEY CITY OF LAGUNA WOODS EL TORO ROAD LAGUNA WOODS, CA LAGUNA WOODS CITY OF LAGUNA WOODS EL TORO ROAD LAGUNA WOODS, CA ANAHEIM CITY ATTORNEY CITY OF ANAHEIM 200 SOUTH ANAHEIM BLVD SUITE 356 EAST ANAHEIM, CA COUNTY CLERK FRESNO COUNTY 2281 TULARE STREET, #301 FRESNO, CA COUNTY COUNCIL FRESNO COUNTY 2281 TULARE STREET, #301 FRESNO, CA FULLERTON CITY ATTORNEY 303 WEST COMMONWEALTH AVENUE FULLERTON, CA 92832

19 OJAI CITY ATTORNEY CITY OF OJAI P O Box 1570 OJAI, CA CITY ATTORNEY CITY OF SAN BUENAVENTURA 501 POLI ST PO BOX 99 VENTURA, CA MANHATTAN BEACH CITY ATTORNEY 1400 HIGHLAND AVENUE MANHATTAN BEACH, CA CITY OF ADELANTO AIR EXPRESSWAY ADELANTO, CA CITY OF AGOURA HILLS LADYFACE CT. AGOURA HILLS, CA CITY ATTORNEY CITY OF ALHAMBRA 111 SOUTH 1ST STREET ALHAMBRA, CA CITY OF ANAHEIM 200 SOUTH ANAHEIM BOULEVARD EAST 7TH FLOOR ANAHEIM, CA CITY OF ALISO VIEJO 12 JOURNEY ALISO VIEJO, CA CITY MANAGER CITY OF ANAHEIM 200 SOUTH ANAHEIM BOULEVARD 7TH FLOOR EAST ANAHEIM, CA TOWN OF APPLE VALLEY DALE EVANS PARKWAY APPLE VALLEY, CA CITY ATTORNEY TOWN OF APPLE VALLEY DALE EVANS PARKWAY APPLE VALLEY, CA CITY OF ARTESIA CLARKDALE AVENUE ARTESIA, CA AVALON CITY ATTORNEY CITY OF AVALON 410 AVALON CANYON RD PO BOX 707 AVALON, CA CITY ATTORNEY CITY OF AZUSA 213 E FOOTHILL BLVD AZUSA, CA CITY MANAGER CITY OF AZUSA 213 E. FOOTHILL BLVD AZUSA, CA BARSTOW CITY OF BARSTOW 220 EAST MT VIEW ST SUITE A BARSTOW, CA BLYTHE CITY OF BLYTHE 220 NORTH BROADWAY BLYTHE, CA BREA CITY OF BREA 1 CIVIC CENTER CIRCLE BREA, CA BUENA PARK CITY OF BUENA PARK 6650 BEACH BLVD BUENA PARK, CA CALIMESA CITY OF CALIMESA 908 PARK AVENUE CALIMESA, CA CALABASAS CITY OF CALABASAS 100 CIVIC CENTER WAY CALABASAS, CA

20 CANYON LAKE CITY OF CANYON LAKE RAILROAD CANYON ROAD CANYON LAKE, CA CERRITOS & TREASURER CITY OF CERRITOS BLOOMFIELD AVENUE CERRITOS, CA COLTON CITY OF COLTON 650 N. LA CADENA DRIVE COLTON, CA COMMERCE CITY OF COMMERCE 2535 COMMERCE WAY COMMERCE, CA CITY OF COACHELLA VALLEY TH STREET COACHELLA, CA CITY OF CATHEDRAL CITY AVENIDA LALO GUERRERO CATHEDRAL CITY, CA CITY MANAGER CITY OF CATHEDRAL CITY AVENIDA LALO GUERRERO CATHEDRAL CITY, CA CITY OF CORONA 400 S. VICENTIA AVE CORONA, CA COSTA MESA CITY OF COSTA MESA 77 FAIR DRIVE COSTA MESA, CA CUDAHY CITY OF CUDAHY 5220 SANTA ANA STREET CUDAHY, CA CYPRESS CITY OF CYPRESS 5275 ORANGE AVENUE CYPRESS, CA DELANO CITY OF DELANO TH AVENUE DELANO, CA CITY OF DUARTE 1600 HUNTINGTON DR. DUARTE, CA GARDEN GROVE CITY OF GARDEN GROVE ACACIA PKWY GARDEN GROVE, CA CITY OF GARDENA 1700 WEST 162ND STREET GARDENA, CA CITY OF GLENDORA 116 EAST FOOTHILL BLVD GLENDORA, CA CITY OF GOLETA 130 Cremona Drive, Suite B GOLETA, CA CITY OF GRAND TERRACE BARTON ROAD GRAND TERRACE, CA CITY OF HAWAIIAN GARDENS PIONEER BLVD HAWAIIAN GARDENS, CA CITY OF HERMOSA BEACH 1315 VALLEY DRIVE HERMOSA BEACH, CA CITY OF HIGHLAND BASE LINE HIGHLAND, CA 92346

21 CITY OF HAWTHORNE 4455 W. 126TH ST HAWTHORNE, CA CITY OF EL SEGUNDO 350 MAIN ST. EL SEGUNDO, CA FOUNTAIN VALLEY SLATER AVENUE FOUNTAIN VALLEY, CA CITY OF FULLERTON 303 WEST COMMONWEALTH AVENUE FULLERTON, CA CITY OF IRWINDALE 5050 NORTH IRWINDALE AVENUE IRWINDALE, CA CITY OF INDIO 150 CIVIC CENTER MALL INDIO, CA CITY ATTORNEY CITY OF INDIO 150 CIVIC CENTER MALL INDIO, CA LA CANADA FLINTRIDGE CITY OF LA CANADA FLINTRIDGE 1327 Foothill Blvd LA CANADA FLINTRIDGE, CA CITY OF LAGUNA HILLS EL TORO RD LAGUNA HILLS, CA CITY OF MONTEREY PARK 320 WEST NEWMARK AVE MONTEREY PARK, CA CITY OF NORCO 2870 CLARK AVE NORCO, CA CITY ATTORNEY 2870 CLARK AVE NORCO, CA 'S OFFICE CITY OF NORWALK NORWALK BLVD NORWALK, CA OJAI CITY OF OJAI 401 S. VENTURA ST PO BOX 1570 OJAI, CA CITY ATTORNEY CITY OF OXNARD 300 WEST THIRD STREET, THIRD FLOOR OXNARD, CA MATTHEW DITZHAZY, ESQ. CITY ATTORNEY CITY OF PALMDALE SIERRA HIGHWAY, SUITE A PALMDALE, CA CITY OF PALMDALE SIERRA HIGHWAY PALMDALE, CA CITY OF PASADENA 100 N. GARFIELD AVE PASADENA, CA CITY OF PORTERVILLE 291 N MAIN STREET PORTERVILLE, CA CITY OF PORT HUENEME 250 NORTH VENTURA ROAD PORT HUENEME, CA CITY ATTORNEY CITY OF RANCHO MIRAGE HIGHWAY 111 RANCHO MIRAGE, CA 92270

22 CITY OF RANCHO CUCAMONGA CIVIC CENTER RANCHO CUCAMONGA, CA CITY OF RANCHO PALOS VERDES HAWTHORNE BLVD. RANCHO PALOS VERDES, CA CITY ATTORNEY CITY OF RANCHO PALOS VERDES HAWTHORNE BLVD. RANCHO PALOS VERDES, CA CITY ATTORNEY CITY OF RANCHO SANTA MARGARITA EL PASEO RANCHO SANTA MARGARITA, CA CITY OF REDLANDS 35 CAJON ST #4 REDLANDS, CA CITY ATTORNEY CITY OF REDLANDS 35 CAJON ST. PO BOX 3005 REDLANDS, CA CITY OF REDONDO BEACH 415 DIAMOND STREET REDONDO BEACH, CA CITY OF RIALTO 150 SOUTH PALM RIALTO, CA CITY OF ROLLING HILLS 2 PORTUGUESE BEND ROAD ROLLING HILLS, CA CITY OF SAN BERNARDINO 300 N. "D" ST. SAN BERNARDINO, CA CITY OF SAN FERNANDO 117 MACNEIL STREET SAN FERNANDO, CA CITY OF SAN MARINO 2200 HUNTINGTON DRIVE SAN MARINO, CA CITY ATTORNEY CITY OF SANTA BARBARA 740 STATE ST. STE 201 SANTA BARBARA, CA CITY OF SANTA BARBARA 735 ANACAPA ST SANTA BARBARA, CA CITY OF SANTA FE SPRINGS TELEGRAPH RD SANTA FE SPRINGS, CA CITY OF SANTA MONICA 1685 MAIN STREET PO BOX 2200 SANTA MONICA, CA CITY OF SANTA PAULA 970 VENTURA STREET SANTA PAULA, CA CITY OF SEAL BEACH 211 EIGHTH STREET SEAL BEACH, CA CITY OF SIMI VALLEY 2929 TAPO CANYON RD. SIMI VALLEY, CA CITY OF SOUTH EL MONTE 1415 SANTA ANITA AVENUE SOUTH EL MONTE, CA CITY OF SOUTH GATE 8650 CALIFORNIA AVENUE SOUTH GATE, CA 90280

23 CITY OF STANTON 7800 KATELLA AVENUE STANTON, CA CITY ATTORNEY CITY OF STANTON 7800 KATELLA AVENUE STANTON, CA CITY OF TEHACHAPI 115 S ROBINSON ST TEHACHAPI, CA CITY OF TEMPLE CITY DRIVE 9701 LAS TUNAS TEMPLE CITY, CA CITY OF TORRANCE 3031 TORRANCE BLVD. TORRANCE, CA CITY OF TULARE 411 E. KERN AVE TULARE, CA CITY OF TUSTIN 300 CENTENNIAL WAY TUSTIN, CA CITY ATTORNEY CITY OF TUSTIN 300 CENTENIAL WAY TUSTIN, CA CITY OF UPLAND 460 N EUCLID AVE UPLAND, CA CITY OF VERNON 4305 SANTA FE AVENUE OFFICE OF THE VERNON, CA CITY OF VICTORVILLE CIVIC DRIVE VICTORVILLE, CA CITY OF VILLA PARK SANTIAGO BLVD VILLA PARK, CA CITY OF WALNUT LA PUENTE ROAD WALNUT, CA CITY OF WEST COVINA 1444 W GARVEY AVE WEST COVINA, CA CITY ATTORNEY CITY OF WEST HOLLYWOOD 8300 SANTA MONICA BLVD WEST HOLLYWOOD, CA CITY OF WESTLAKE VILLAGE OAK CREST DR. WESTLAKE VILLAGE, CA CITY OF WHITTIER E. PENN STREET WHITTIER, CA CITY OF WOODLAKE 350 N VALENCIA BLVD WOODLAKE, CA CITY ATTORNEY CITY OF WOODLAKE 350 N. VALENCIA BLVD WOODLAKE, CA CITY OF YUCAIPA YUCAIPA BLVD YUCAIPA, CA CLERK OF THE BOARD OF SUPERVISORS IMPERIAL COUNTY 940 MAIN STREET, SUITE 209 EL CENTRO, CA 92243

24 COUNTY CLERK MADERA COUNTY 200 WEST 4TH STREET MADERA, CA COUNTY COUNSEL COUNTY OF MADERA 200 WEST 4TH STREET MADERA, CA CLERK/RECORDER COUNTY OF ORANGE 333 W. SANTA ANA BLVD BUILDING 10 SANTA ANA, CA COUNTY COUNCIL/PERSONNEL BUILDING COUNTY OF TULARE 2800 WEST BURREL AVENUE COUNTY CIVIC CENTER VISALIA, CA COUNTY CLERK-RECORDER COUNTY OF RIVERSIDE 4080 LEMON ST 1ST FLOOR RIVERSIDE, CA RIALTO CITY ATTORNEY 150 SOUTH PALM RIALTO, CA COUNTY COUNCIL/PERSONNEL BUILDING COUNTY OF TULARE 2800 WEST BURREL AVENUE COUNTY CIVIC CENTER VISALIA, CA RANCHO CUCAMONGA CITY ATTORNEY CIVIC CENTER RANCHO CUCAMONGA, CA RIVERSIDE CITY OF RIVERSIDE 3900 MAIN STREET, 7TH FLOOR RIVERSIDE, CA RANCHO MIRAGE CITY ATTORNEY HIGHWAY 111 RANCHO CUCAMONGA, CA REDONDO BEACH CITY ATTORNEY 415 DIAMOND STREET REDONDO BEACH, CA ROLLING HILLS ESTATES 4045 PALOS VERDES DRIVE NORTH ROLLING HILLS ESTATES, CA RIDGECREST CITY ATTORNEY CITY OF RIDGECREST 100 W CALIFORNIA AVE RIDGECREST, CA RIDGECREST CITY OF RIDGECREST 100 W CALIFORNIA AVENUE RIDGECREST, CA SAN BUENAVENTURA CITY OF SANTA BEUNAVENTURA 501 POLI ST SAN BERNARDINO, CA FURMAN B ROBERTS, ESQ. CITY OF ORANGE 300 EAST CHAPMAN AVENUE ORANGE, CA ROLLING HILLS CITY ATTORNEY CITY OF ROLLING HILLS 2 PORTUGUESE BEND ROAD ROLLING HILLS, CA SAN FERNANDO CITY ATTORNEY 117 MACNEIL STREET SAN FERNANDO, CA ROSEMEAD CITY ATTORNEY 8838 EAST VALLEY BLVD ROSEMEAD, CA ROSEMEAD 8838 EAST VALLEY BLVD. ROSEMEAD, CA SAN MARINO CITY ATTORNEY 2200 HUNTINGTON DRIVE SAN MARINO, CA 91108

25 SAN DIMAS CITY ATTORNEY 245 EAST BONTIA AVENUE SAN DIMAS, CA SAN DIMAS 245 EAST BONITA AVENUE SAN DIMAS, CA SANTA CLARITA CITY OF SANTA CLARITA VALENCIA BLVD., SUITE 301 SANTA CLARITA, CA SAN JACINTO ATTORNEY CITY OF SAN JACINTO 595 S. SAN JACINTO AVENUE SAN JACINTO, CA SAN JACINTO CITY OF SAN JACINTO 595 S. SAN JACINTO AVENUE SAN JACINTO, CA SANTA MONICA CITY ATTORNEY 1685 MAIN STREET, ROOM 310 SANTA MONICA, CA SANTA ANA CITY ATTORNEY CITY OF SANTA ANA 20 CIVIC CENTER PLAZA SANTA ANA, CA SANTA CLARITA CITY ATTORNEY CITY OF SANTA CLARITA VALENCIA BLVD. SUITE 301 SANTA CLARITA, CA SIERRA MADRE CITY ATTORNEY CITY OF SIERRA MADRE 232 W SIERRA MADRE BLVD. SIERRA MADRE, CA SANTA FE SPRINGS CITY ATTORNEY CITY OF SANTA FE SPRINGS TELEGRAPH ROAD SANTA FE SPRINGS, CA SANTA FE SPRINGS CITY OF SANTA FE SPRINGS TELEGRAPH ROAD SANTA FE SPRINGS, CA SOUTH EL MONTE CITY ATTORNEY 1415 SANTA ANITA AVENUE SOUTH EL MONTE, CA SANTA PAULA CITY ATTORNEY 970 VENTURA STREET SANTA PAULA, CA SEAL BEACH CITY ATTORNEY 211 EIGHTH STREET SEAL BEACH, CA THOUSAND OAKS CITY ATTORNEY CITY OF THOUSAND OAKS 2100 EAST THOUSAND OAKS BLVD THOUSAND OAKS, CA SIERRA MADRE CITY OF SIERRA MADRE 232 W SIERRA MADRE BLVD SIERRA MADRE, CA SIMI VALLEY CITY ATTORNEY CITY OF SIMI VALLEY 2929 TAPO CANYON RD. SIMI VALLEY, CA TUOLUMNE COUNTY CLERK COUNTY OF TUOLUMNE 2 S. GREEN STREET SONORA, CA SOUTH GATE CITY ATTORNEY 8650 CALIFORNIA AVENUE SOUTH GATE, CA TEHACHAPI CITY ATTORNEY CITY OF TEHACHAPI 115 S ROBINSON ST TEHACHAPI, CA TWENTYNINE PALMS CITY OF TWENTYNINE PALMS 6136 ADOBE RD. TWENTYNINE PALMS, CA 92277

26 THOUSAND OAKS CITY OF THOUSAND OAKS 2100 THOUSAND OAKS BLVD. THOUSAND OAKS, CA TORRANCE CITY ATTORNEY 3031 TORRANCE BLVD. TORRANCE, CA VICTORVILLE CITY ATTORNEY CIVIC DRIVE VICTORVILLE, CA TUOLUMNE COUNTY COUNCIL COUNTY OF TUOLUMNE 2 S. GREEN STREET SONORA, CA TWENTYNINE PALMS CITY ATTORNEY CITY OF TWENTYNINE PALMS 6136 ADOBE RD. TWENTYNINE PALMS, CA WEST COVINA CITY ATTORNEY CITY OF WEST COVINA 1444 W GARVEY AVE WEST COVINA, CA UPLAND CITY ATTORNEY CITY OF UPLAND 460 N EUCLID AVE UPLAND, CA VERNON DIRECTOR OF LIGHT AND POWER CITY OF VERNON 4305 SANTA FE AVE VERNON, CA WHITTIER CITY ATTORNEY E. PENN STREET WHITTIER, CA VISALIA CITY ATTORNEY CITY OF VISALIA 303 W ACEQUIA ST VASALIA, CA VISALIA CITY OF VISALIA 303 W ACEQUIA ST VISALIA, CA YUCAIPA CITY ATTORNEY CITY OF YUCAIPA YUCAIPA BLVD YUCAIPA, CA WESTMINSTER CITY ATTORNEY 8200 WESTMINSTER BLVD. WESTMINSTER, CA WESTMINSTER 8200 WESTMINSTER BLVD. WESTMINSTER, CA AVALON CITY OF AVALON 209 METROPOLE AVENUE AVALON, CA YORBA LINDA CITY ATTORNEY 4845 CASA LOMA AVENUE YORBA LINDA, CA YORBA LINDA 4845 CASA LOMA AVE YORBA LINDA, CA BALDWIN PARK CITY OF BALDWIN PARK EAST PACIFIC AVENUE BALDWIN PARK, CA YUCCA VALLEY CITY ATTORNEY CITY OF YUCCA VALLEY PALM HWY. YUCCA VALLEY, CA ARTESIA CITY ATTORNEY CITY OF ARTESIA CLARKDALE AVENUE ARTESIA, CA BARSTOW CITY ATTORNEY CITY OF BARSTOW 220 EAST MT VIEW AVENUE BARSTOW, CA 92311

27 AZUSA CITY OF AZUSA 213 E FOOTHILL BLVD. AZUSA, CA BALDWIM PARK CITY ATTORNEY CITY OF BALDWIN PARK EAST PACIFIC AVENUE BALDWIN PARK, CA BELL CITY ATTORNEY CITY OF BELL 6330PINE AVENUE BELL, CA BANNING CITY ATTORNEY CITY OF BANNING 99 E RAMSEY STREET BANNING, CA BANNING CITY OF BANNING 99 E RAMSEY STREET BANNING, CA BELL GARDENS CITY OF BELL GARDENS 7100 S GARFIELD AVENUE BELL GARDENS, CA BEAUMONT CITY ATTORNEY CITY OF BEAUMONT 550 E 6TH STREET BEAUMONT, VA BEAUMONT CITY OF BEAUMONT 550 E 6TH STREET BEAUMONT, CA BEVERLY HILLS CITY OF BEVERLY HILLS 455 N REXFORD DR BEVERLY HILLS, CA BELL CITY OF BELL 6330 PINE AVENUE BELL, CA BELL GARDENS CITY ATTORNEY CITY OF BELL GARDENS 7100 S GARFIELD AVENUE BELL GARDENS, CA BLYHTE CITY ATTORENY CITY OF BLYTHE 220 NORTH SPRING STREET BLYTHE, CA BELLFLOWER CITY OF BELLFLOWER CIVIC CENTER SR BELLFLOWER, CA BEVERLY HILLS CITY ATTORNEY CITY OF BEVERLY HILLS 455 N REXFORD DR BEVERLY HILLS, CA BUENA PARK CITY ATTORNEY CITY OF BUENA PARK 6650 BEACH BLVD BUENA PARK, CA BISHOP CITY ATTORNEY CITY OF BISHOP PO BOX 1236 BISHOP, CA BISHOP CITY OF BISHOP 377 W LINE STREET BISHOP, CA CALABASAS CITY ATTORNEY CITY OF CALABASAS 100 CIVIC CENTER WAY CALABASAS, CA BRADBURY CITY OF BRADBURY 600 WINSTON AVENUE BRADBURY, CA DAVID B BREARLEY ESQ CITY OF VERNON 2440 S HACIENDA BLVD UNIT 223 HACIENDA HEIGHTS, CA CALIMESA CITY ATTORNEY CITY OF CALIMESA 908 PARK AVENUE CALIMESA, CA 92320

28 BURBANK CITY ATTORNEY CITY OF BURBANK 275 E OLIVE AVENUE BURBANK, CA BURBANK CITY OF BURBANK 275 E OLIVE AVENUE BURBANK, CA CARPINTERIA CITY ATTORNEY CITY OF CARPINTERIA 5775 CARPINTERIA AVENUE, CA CALIFORNIA CITY ATTORNEY CITY OF CALIFORNIA HACIENDA BLVD CALIFORNIA CITY, CA CALIFORNIA CITY OF CALIFORNIA HACIENDA BLVD CALIFORNIA CITY, CA CARSON CITY OF CARSON 701 E CARSON STREET CARSON, CA CAMARILLO CITY ATTORNEY CITY OF CAMARILLO 601 CARMEN DRIVE CAMARILLO, CA CAMARILLO CITY OF CAMARILLO 601 CARMEN DR CAMARILLO, CA CHINO HILLS CITY ATTORNEY CITY OF CHINO HILLS CITY CENTER DRIVE CHINO HILLS, CA CARPINTERIA CITY OF CARPINTERIA 5775 CARPINTERIA AVENUE CARPINTERIA, CA CARSON CITY ATTORNEY CITY OF CARSON 701 EAST CARSON STREET CARSON, CA CLAREMONT CITY OF CLAREMONT 207 HARVARD AVENUE CLAREMONT, CA CHINO CITY ATTORNEY CITY OF CHINO CENTRAL AVENUE CHINO, CA CHINO CITY OF CHINO CENTRAL AVENUE CHINO, CA COMPTON CITY OF COMPTON 205 S WILLOWBROOK AVE COMPTON, CA MARY M. MCDUFFEE, CITY OF CHINO HILLS CITY CENTER DRIVE CHINO HILLS, CA CLAREMONT CITY ATTORNEY CITY OF CLAREMONT 207 HARVARD AVENUE CLAREMONT, CA COVINA CITY OF COVINA 125 EAST COLLEGE STREET COVINA, CA COLTON CITY ATTORNEY CITY OF COLTON 650 N. LA CADENA DRIVE COLTON, CA COMPTON CITY ATTORNEY CITY OF COMPTON 205 S WILLOEBROOK COMPTON, CA CULVER CITY OF CULVER CITY 9770 CULVER BLVD CULVER CITY, CA 90232

29 COSTA MESA CITY ATTORNEY CITY OF COSTA MESA 77 FAIR DRIVE COSTA MESA, CA COVINA CITY ATTORNEY CITY OF COVINA 125 EAST COLLEGE STREET COVINA, CA DIAMOND BAR CITY ATTORNEY CITY OF DIAMOND BAR COPLEY DR DIAMOND BAR, CA CUDAHY CITY ATTORNEY CITY OF CUDAHY 5240 SANTA ANA STREET CUDAHY, CA CULVER CITY ATTORNEY CITY OF CULVER CITY 9770 CULVER BLVD CULVER CITY, CA DUARTE CITY ATTORNEY 1600 HUNTINGTON DRIVE DUARTE, CA CYPRESS CITY ATTORNEY CITY OF CYPRESS 5275 ORANGE AVENUE CYPRESS, CA DELANO CITY ATTORNEY CITY OF DELANO TH AVENUE DELANO, CA EL MONTE CITY OF EL MONTE VALLEY BLVD. EL MONTE, CA DIAMOND BAR CITY OF DIAMOND BAR COPLEY DR DIAMOND BAR, CA DIRECTOR OF WATER AND POWER CITY OF VERNON 4305 SANTA FE AVENUE VERNON, CA EXETER CITY ATTORNEY CITY OF EXETER PO BOX 237 EXETER, CA DUARTE & TREASURER 1600 HUNTINGTON DRIVE DUARTE, CA EL MONTE CITY ATTORNEY CITY OF EL MONTE VALLEY BLVD EL MONTE, CA FARMERSVILLE 909 WEST VISALIA STREET FARMERSVILLE, CA EL SEGUNDO CITY ATTORNEY 350 MAIN STREET EL SEGUNDO, CA EL SEGUNDO 350 MAIN STREET EL SEGUNDO, CA FONTANA CITY ATTORNEY 8353 SIERRA AVENUE FONTANA, CA EXETER CITY OF EXETER PO BOX 237 EXETER, CA FARMERSVILLE CITY ATTORNEY 909 WEST VISALIA STREET FARMERSVILLE, CA GARDEN GROVE CITY ATTORNEY CITY OF GARDEN GROVE ACACIA PARKWAY GARDEN GROVE, CA 92840

30 FILLMORE CITY ATTORNEY CITY OF FILLMORE 250 CENTRAL DRIVE FILLMORE, CA FILLMORE CITY OF FILLMORE 250 CENTRAL DRIVE FILLMORE, CA GLENDORA CITY ATTORNEY 116 EAST FOOTHILL BLVD GLENDORA, CA FONTANA 8353 SIERRA AVENUE FONTANA, CA FOUNTAIN VALLEY CITY ATTORNEY SLATER AVENUE FOUNTAIN VALLEY, CA HARFORD 319 NORTH DOUTY STREET HANFORD, CA GARDENA CITY ATTORNEY 1700 WEST 162ND STREET GARDENA, CA GLENDALE CITY ATTORNEY CITY OF GLENDALE 613 E BROADWAY GLENDALE, CA AGOURA HILLS CITY ATTORNEY CITY OF AGOURA HILLS AGOURA COURT AGOURA HILLS, CA GRAND TERRACE CITY ATTORNEY BARTON ROAD GRAND TERRACE, CA HANFORD CITY ATTORNEY 319 NORTH DOUTY STREET HANFORD, CA ARCADIA CITY OF ARCADIA 240 WEST HUNGTINGTON DRIVE ARCADIA, CA HAWAIIAN GARDENS CITY ATTORNEY CITY OF HAWAIIAN GARDENS PIONEER BLVD HAWAIIAN GARDENS, CA HAWTHORNE CITY ATTORNEY CITY OF HAWTHORNE 4455 W 126TH STREET HAWTHORNE, CA ALISO VIEJO CITY ATTORNEY 12 JOURNEY ALISO VIEJO, CA ALHAMBRA CITY OF ALHAMBRA 111 SOUTH FIRST STREET ALHAMBRA, CA ARCADIA CITY ATTORNEY CITY OF ARCADIA 240 WEST HUNGTINGTON DRIVE ARCADIA, CA WALNUT CITY ATTORNEY CITY OF WALNUT LA PUENTE ROAD WALNUT, CA ADELANTO CITY ATTORNEY CITY OF ADELANTO AIR BASE ROAD ADELANTO, CA MAMMOTH LAKES TOWN ATTORNEY TOWN OF MAMMOTH LAKES MINARET MALL, OLD MAMMOTH RD. P.O. BOX 1609 MAMMOTH LAKES, CA INDUSTRY CITY OF INDUSTRY E. STAFFORD STREET #100 INDUSTRY, CA 91744

31 GLENDALE CITY OF GLENDALE 613 E BROADWAY GLENDALE, CA HERMOSA BEACH CITY ATTORNEY CITY OF HERMOSA BEACH 1315 VALLEY DRIVE HERMOSA BEACH, CA PORT HUENEME CITY ATTORNEY PORT HUENEME 250 NORTH VENTURA ROAD PORT HUENEME, CA RANCHO MIRAGE RANCHO MIRAGE HIGHWAY 111 RANCHO MIRAGE, CA INDUSTRY CITY ATTORNEY CITY OF INDUSTRY E. STAFFORD STREET #100 INDUSTRY, CA VILLA PARK ATTORNEY VILLA PARK SANTIAGO BLVD VILLA PARK, CA INGLEWOOD CITY OF INGLEWOOD ONE MANCHESTER BLVD. INGLEWOOD, CA INGLEWOOD CITY ATTORNEY CITY OF INGLEWOOD ONE MANCHESTER BLVD. INGELWOOD, CA COUNTY CLERK INYO COUNTY PO Drawer F INDEPENDENCE, CA IRWINDALE CITY ATTORNEY CITY OF IRWINDALE 5050 NORTH IRWINDALE AVENUE IRWINDALE, CA COUNTY COUNSEL KINGS COUNTY 1400 W. LACEY BLVD. HANFORD, CA DOWNEY CITY ATTORNEY CITY OF DOWNEY BROOKSHIRE AVE DOWNEY, CA OFFICE OF THE ATTORNEY GENERAL STATE OF CALIFORNIA 1300 "I" STREET DEPARTMENT OF JUSTICE SACRAMENTO, CA MISSION VIEJO CITY ATTORNEY CITY OF MISSION VIEJO 200 CIVIC CENTER MISSION VIEJO, CA COUNTY GOVERNMENT CENTER VENTURA COUNTY 800 S VICTORIA AVENUE COUNTY COUNSEL VENTURA, CA DEPARTMENT OF GENERAL SERVICES STATE OF CALIFORNIA 707 Third Street SACRAMENTO, CA WESTLAKE VILLAGE CITY ATTORNEY CITY OF WESTLAKE VILLAGE OAK CREST DR. CITY OF WESTLAKE VILLAGE WESTLAKE VILLAGE, CA LA CANADA FLINTRIDGE CITY ATTORNEY CITY OF LA CANADA FLINTRIDGE 1327 Foothill Blvd LA CANADA FLINTRIDGE, CA DOWNEY CITY OF DOWNEY BROOKSHIR4E AVE DOWNEY, CA COUNTY COUNSEL INYO COUNTY PO DRAWER R INDEPENDENCE, CA SAN BERNARDINO CITY ATTORNEY CITY OF SAN BERNARDINO 300 N. "D" ST. SAN BERNARDINO, CA 92418

32 COUNTY GOVERNMENT CENTER VENTURA COUNTY 800 S VICTORIA AVENUE COUNTY CLERK & RECORDER VENTURA, CA LAGUNA HILLS CITY ATTORNEY CITY OF LAGUNA HILLS EL TORO RD LAGUNA HILLS, CA SAN GABRIEL 425 S. MISSION DRIVE SAN GABRIEL, CA CATHEDRAL CITY ATTORNEY AVENIDA LALO GUERRERO CATHEDRAL CITY, CA CITY OF TEMECULA Peter Thorson, City Attorney Main Street Temecula, CA RIVERSIDE CITY ATTORNEY CITY OF RIVERSIDE 3900 MAIN STREET, 5TH FLOOR RIVERSIDE, CA Bob Van Nort, City Manager City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA RANCHO SANTA MARGARITA CITY OF RANCHO SANTA MARGARITA/CITY CLERK EL PASEO RANCHO SANTA MARGARITA, CA MANHATTAN BEACH 1400 HIGHLAND AVENUE City of Manhattan Beach City Hall MANHATTAN BEACH, CA SAN GABRIEL CITY ATORNEY 425 S. MISSION DRIVE SAN GABRIEL, CA PORTERVILLE CITY ATTORNEY CITY OF PORTERVILLE 291 N MAIN STREET PORTERVILLE, CA WEST HOLLYWOOD 8300 SANTA MONICA BLVD. WEST HOLLYWOOD, CA SAN BERNARDINO 385 N ARROWHEAD AVENUE COUNTY COUNCIL SAN BERNARDINO, CA MISSION VIEJO CITY OF MISSION VIEJO 200 CIVIC CENTER MISSION VIEJO, CA WILDOMAR CITY ATTORNEY CITY OF WILDOMAR CLINTON KEITH ROAD, SUITE 201 WILDOMAR, CA TEMPLE CITY ATTORNEY CITY OF TEMPLE CITY 9701 LAS TUNAS DRIVE TEMPLE CITY, CA WILDOMAR CITY OF WILDOMAR CLINTON KEITH ROAD, SUITE 201 WILDOMAR, CA Richard Holdaway Robbins & Holdaway 201 W. F Street Ontario, CA CORONA CITY ATTORNEY CITY OF CORONA 400 SOUTH VICENTIA AVENUE CORONA, CA MENIFEE CITY ATTORNEY CITY OF MENIFEE HAUN DRIVE MENIFEE, CA Kelly Howell, Councilwoman City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA 91752

33 MENIFEE CITY OF MENIFEE HAUN DRIVE MENIFEE, CA Jeff DeGrandpre, Councilman City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA John Cavanaugh, City Attorney City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA Ric Welch, Councilman City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA Adam Rush, Councilman City of Eastvale 6080 Hamner Ave Suite 100 Eastvale, CA 91752

34 Exhibit B DECLARATION OF MARISA GEORGE DATED DECEMBER 17, 2014

35 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Charge Ready and Market Education Programs. Application (Filed October 30, 2014) DECLARATION OF MARISA A. GEORGE I, Marisa A. George, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a Communications Specialist, and work in SCE s Corporate Communications Department. 2. In that capacity, I am responsible for SCE s compliance with the newspaper publication portion of the public notice requirements contained in Rule 3.2(c) of the California Public Utilities Commission s Rules of Practice and Procedure. 3. Subsequent to SCE s October 30, 2014 filing of its Application in the above-captioned proceeding, I directed SCE s vendor, the Daily Journal Corporation, California Newspaper Service Bureau, to publish the Notice of Filing of SCE s Approval of its Charge Ready and Market Education Programs, A , in newspapers within SCE s service territory. A sample of the Notice as published in the newspapers is attached hereto as Attachment I subsequently received confirmation from the Daily Journal Corporation, California Newspaper Service Bureau, that the newspapers ran the notice in accordance with the Newspaper Publication Schedule. The Newspaper Publication Schedule is attached hereto as Attachment 2. B-1

36 5. I thereafter received an from our vendor, the Daily Journal Corporation stating the notice was not published in the Mammoth Times due to an error made by their clerk. SCE instructed the vendor to immediately publish the notice and an dated November 20, 2014 is attached as Attachment Additionally, I subsequently received the sworn affidavits of publication from each newspaper that ran the notice in accordance with the attached Newspaper Publication Schedule. SCE will maintain the original affidavits of publication provided by each newspaper, and shall make them available to any person upon request. 7. I declare under penalty of perjury that the foregoing is true. Executed on December 17, 2014, in Rosemead, California. By: /s/ Marisa George Marisa A. George B-2

37 Attachment 1 SAMPLE OF NOTICE AS PUBLISHED IN NEWSPAPERS B-3

38 Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE o escriba a: Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, CA Atención: Comunicaciones Corporativas SOUTHERN CALIFORNIA EDISON COMPANY (SCE) NOTICE OF SCE S REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS APPLICATION (A.) On October 30, 2014, Southern California Edison Company (SCE) submitted an application to the California Public Utilities Commission (CPUC) for approval of its proposed Charge Ready and Market Education Programs. If approved, SCE will recover the program costs through electric rates. SCE s estimate of the proposal s total cost is $355 million (over a five year period from 2015 through 2019), which will result in an 0.2% system wide average rate increase relative to August 2014 rates. Charge Ready and Market Education Program Proposal 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 cost $22 million and would be a one-year pilot to deploy up to 1,500 charging stations. Phase 1 will also include an introductory market education program. Phase 2 would cost $333 million and would include deployment of additional charging stations to bring the total up to 30,000 over five years. Additionally, Phase 2 will expand the market education and outreach campaign. 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 effi ciently by factoring in the location, design and construction costs to maintain reasonable fees. SCE s proposed Charge Ready program is integral to developing the charging infrastructure required to increase EV usage to help meet California s greenhouse gas (GHG), climate, air quality and petroleum reduction goals and objectives by The Charge Ready program will expand the EV charging infrastructure, which will improve customer awareness. To fully implement SCE s proposed Charge Ready and Market Education programs, SCE is requesting that the CPUC authorize a $355 million revenue increase to be collected from customers in future electric rates. The following table compares SCE s August 2014 average rates by customer group, to an estimate of proposed average rates if SCE s proposal is approved by the CPUC**: Customer Group Revenue Impact SCE s Charge Ready and Market Education Programs Application Customer Group Average Rates Proposed Proposed August 2014 /kwh Rates /kwh Change % Residential % Lighting - Small and Medium Power % Large Power % Agricultural and Pumping % Street and Area Lighting % Standby % TOTAL % ** The actual changes in rates will be determined by the Commission. 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). You may also view these materials at the following SCE business offices: 1 Pebbly Beach Rd. Avalon, CA W. 14 th Ave. Blythe, CA Pine Ave. Rimforest, CA Woodland Dr. Wofford Heights, CA Rimrock Rd. Barstow, CA Chateau Rd. Mammoth Lakes, CA Dinkey Creek Rd. Shaver Lake, CA Old Woman Springs Rd. Yucca Valley, CA Lagoon St. Bishop, CA S. China Lake Blvd. Ridgecrest, CA W. J St. Tehachapi, CA Customers with Internet access may view and download SCE s application and the papers supporting it on SCE s website, (type A into the Search box and click Go ). Anyone who would like to obtain more information about the application, please write to: Southern California Edison Company SCE s Charge Ready Application (A ) P.O. Box 800 Rosemead, CA Attention: Law Dept. Case Admin. CPUC PROCESS The CPUC will evaluate and determine SCE s Charge Ready and Market Education Programs proposal through its administrative law process where the proceeding is assigned to an Administrative Law Judge (Judge) who will direct the method in which the record, upon which the Commission bases its decisions, is made. The Judge may hold evidentiary hearings where parties to the proceeding provide testimony and other parties may cross-examine them. 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) reviewed this 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 multidisciplinary staff with expertise in economics, finance, accounting and engineering. Other parties of record will also participate in the CPUC s proceeding to consider this application. For more information about ORA, please call (415) , ora@cpuc.ca.gov or visit ORA s website at STAY INFORMED If you would like to follow this proceeding, or any other issue before the CPUC, you may use the CPUC's free subscription service. Sign up at: If you would like to learn how you can participate in the proceeding, or if you have informal comments or questions about the CPUC processes, you may access the CPUC's PAO webpage at and click on "Public Advisor" from the CPUC Information Menu. You may also contact the PAO as follows: Write: CPUC Public Advisor s Office, Room Van Ness Avenue San Francisco, CA public.advisor@cpuc.ca.gov Phone: (toll-free) or TTY: (toll-free) or Please reference Charge Ready program for SCE Application No. A XXX 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. 4 col x 11.5 LA TIMES

39 Attachment 2 NEWSPAPER PUBLICATION SCHEDULE B-5

40 ADVERTISING CONFIRMATION SCE APPLICATION A SCE Order Number: Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : THE BAKERSFIELD CALIFORNIAN Publication Dates : 11/10/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : AVALON BAY NEWS Publication Dates : 11/13/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : THE CATALINA ISLANDER Publication Dates : 11/14/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : IMPERIAL VALLEY PRESS Publication Dates : 11/12/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : THE FRESNO BEE Publication Dates : 11/12/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : HANFORD SENTINEL Publication Dates : 11/10/14 B-6

41 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : PRESS TELEGRAM Publication Dates : 11/12/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : L.A.TIMES-FULL RUN Publication Dates : 11/10/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : MADERA TRIBUNE Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : MAMMOTH TIMES Publication Dates : 11/14/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : THE REGISTER Publication Dates : 11/10/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : PRESS-ENTERPRISE Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : SAN BERNARDINO COUNTY SUN Publication Dates : 11/12/14 B-7

42 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : SANTA BARBARA NEWS-PRESS Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : THE UNION DEMOCRAT Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : VENTURA COUNTY STAR Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : VISALIA TIMES-DELTA Publication Dates : 11/11/14 Type of Notice : RAN - RATE ADJUSTMENT NOTICE Ad Description : APPLICATION (A.) /REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS Newspaper : INYO REGISTER Publication Dates : 11/11/14 B-8

43 Attachment 3 REGARDING MAMMOTH TIMES B-9

44

45

46 Exhibit C DECLARATION OF ARIANE KIRKLAND DATED DECEMBER 22, 2014

47 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Charge Ready and Market Education Programs. Application (Filed October 30, 2014) DECLARATION OF ARIANE KIRKLAND I, Ariane Kirkland, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a project manager, and work in SCE s Offer Management and Marketing Group. 2. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements contained in Rule 3.2(d) of the California Public Utilities Commission s Rules of Practice and Procedure requiring SCE to provide notice of its application by including such notice with regular customer bills or by electronically linking to such notice for customers that receive their bills electronically. 3. For all SCE customers whose bills were generated from November 13 December 13, 2014, I oversaw the process of publishing the Notice of Filing of SCE s Approval of its Charge Ready and Market Education Programs, A , as a bill insert provided to customers along with their regular bills as required by Rule 3.2(d). 4. I further verify that, for bills generated from November 13 December 13, 2014, customers who receive their bills electronically were provided with a link to (where the Notice of Filing of SCE s 2015 Approval of its Charge Ready and Market Education Programs, A , is publicly available online), as C-1

48 authorized by Rule 3.2(d), in the automatic sent to such customers providing notification that their monthly SCE bill is ready to view online. 5. A sample of the Notice as it appeared as a bill insert is attached hereto as Attachment A sample of the referenced including the link to is attached hereto as Attachment I declare under penalty of perjury that the foregoing is true. Executed on December 22, 2014, in Rosemead, California. By: /s/ Ariane Kirkland Ariane Kirkland C-2

49 Attachment 1 SAMPLE OF NOTICE AS IT APPEARED AS A BILL INSERT C-3

50

51 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. SCE s proposed Charge Ready program is integral to developing the charging infrastructure required to increase EV usage to help meet California s greenhouse gas (GHG), climate, air quality and petroleum reduction goals and objectives by The Charge Ready program will expand the EV charging infrastructure, which will improve customer awareness. To fully implement SCE s proposed Charge Ready and Market Education programs, SCE is requesting that the CPUC authorize a $355 million revenue increase to be collected from customers in future electric rates. The following table compares SCE s August 2014 average rates by customer group, to an estimate of proposed average rates if SCE s proposal is approved by the CPUC**: Customer Group Revenue Impact SCE s Charge Ready and Market Education Programs Application Customer Group Average Rates August 2014 /kwh Proposed Rates /kwh Proposed Change % Residential % Lighting Small and Medium Power % Large Power % Agricultural and Pumping % Street and Area Lighting % Standby % TOTAL % ** The actual changes in rates will be determined by the Commission.

52 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). You may also view these materials at the following SCE business offices: 1 Pebbly Beach Rd. Avalon, CA Rimrock Rd. Barstow, CA Lagoon St. Bishop, CA W. 14th Ave. Blythe, CA Chateau Rd. Mammoth Lakes, CA S. China Lake Blvd. Ridgecrest, CA Pine Ave. Rimforest, CA Dinkey Creek Rd. Shaver Lake, CA W. J St. Tehachapi, CA Woodland Dr. Wofford Heights, CA Old Woman Springs Rd. Yucca Valley, CA Customers with Internet access may view and download SCE s application and the papers supporting it on SCE s website, (type A into the Search box and click Go ). Anyone who would like to obtain more information about the application, please write to: Southern California Edison Company SCE s Charge Ready Application (A ) P.O. Box 800 Rosemead, CA Attention: Law Dept. Case Admin. Los usuarios con acceso al Internet podrán leer y descargar esta notificación en español en el sitio Web de SCE avisos o escriba a: Southern California Edison Company P.O. Box Walnut Grove Avenue Rosemead, CA Atención: Comunicaciones Corporativas CPUC PROCESS The CPUC will evaluate and determine SCE s Charge Ready and Market Education Programs proposal through its administrative law process where the proceeding is assigned to an Administrative Law Judge (Judge) who will direct the method in which the record, upon which the Commission bases its decisions, is made. The Judge may hold evidentiary hearings where parties to the proceeding

53 provide testimony and other parties may cross-examine them. 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) reviewed this 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 , ora@cpuc.ca.gov or visit ORA s website at STAY INFORMED If you would like to follow this proceeding, or any other issue before the CPUC, you may use the CPUC s free subscription service. Sign up at: If you would like to learn how you can participate in the proceeding, or if you have informal comments or questions about the CPUC processes, you may access the CPUC s PAO webpage at and click on Public Advisor from the CPUC Information Menu. You may also contact the PAO as follows: Write: CPUC Public Advisor s Office 505 Van Ness Avenue, Room 2103 San Francisco, CA public.advisor@cpuc.ca.gov Phone: (toll-free) or TTY: (toll-free) or Please reference Charge Ready program for SCE Application No. A in any communications you have with the CPUC regarding this matter. All public comments will become part of the public correspondence file for this proceeding and made available for review by the assigned Judge, the Commissioners, and appropriate CPUC staff.

54 Attachment 2 SAMPLE OF ELECTRONIC LINK TO NOTICE PROVIDED TO CUSTOMERS WHO RECEIVE THEIR BILL ELECTRONICALLY C-8

55

56 Exhibit D DECLARATION OF MARISA GEORGE DATED DECEMBER 17, 2014

57 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Charge Ready and Market Education Programs. Application (Filed October 30, 2014) DECLARATION OF MARISA A. GEORGE I, Marisa A. George, declare as follows: 1. I am employed by Southern California Edison Company (SCE) as a Communications Specialist, and work in SCE s Corporate Communications Department. 2. In that capacity, I am responsible for SCE s compliance with the portion of the public notice requirements contained in Rule 3.2(d) of the California Public Utilities Commission s Rules of Practice and Procedure dealing with electronically posting the notice of an application to increase rates for customers that receive their bills electronically. 3. Subsequent to SCE s filing of its Approval of its Charge Ready and Market Education Programs Application, A , I oversaw the process of publishing the Notice of such filing on SCE s website, available at the following URL: 4. A sample of the Notice as posted on is attached hereto as Attachment 1. D-1

58 5. I declare under penalty of perjury that the foregoing is true. Executed on December 17, 2014, in Rosemead, California. By: /s/ Marisa George Marisa A. George D-2

59 Attachment 1 SAMPLE OF NOTICE AS POSTED ON D-3

60 Notices Document Library Regulatory Information Home - SCE Page 1 of 4 12/29/2014 Regulatory Information FERC Standards of Conduct SCE Tariff Books Advice Letters SCE Manuals SCE Affiliate Notices Energy Efficiency Filings Open Access Information SCE Load Profiles Line and Service Extension Rules Renewable and Alternate Power Affiliate Transactions Audit Report M-438 Service Costs NERC Regulatory Information Document Library Notices Avisos Customer Connection Archive Business Connection 2014 Power Bulletin Newsletters Big Creek EPIC Energy Data - Reports and Compliance Home > Regulatory Information > Document Library > Notices Document Library Notices This area provides links to the most recent editions of SCE's CPUC legal filings and legally mandated messages. For past editions of the customer bill newsletter, please visit the Customer Connection Archive, or if you're a business customer, view recent editions of the Business Connection. December 2014 Legal Notices NOTICE TO CHANGE YOUR RATES FOR LOW-INCOME PROGRAMS FOR YEARS APPLICATION (A.) November 2014 Legal Notices NOTICE OF SCE S REQUEST TO INCREASE YOUR RATES FOR CHARGE READY AND MARKET EDUCATION PROGRAMS September 2014 Legal Notices NOTICE OF PUBLIC PARTICIPATION HEARING REGARDING CHANGES TO THE RESIDENTIAL RATE STRUCTURE WHICH MAY INCREASE YOUR BILL (R ) July 2014 Legal Notices NOTICE OF PHASE 2 OF SCE S 2015 GENERAL RATE CASE (GRC) APPLICATION (A.) June 2014 Legal Notices NOTICE OF 2015 GREENHOUSE GAS COST AND REVENUE FORECAST AND RECONCILIATION APPLICATION (A.) NOTICE OF ENERGY RESOURCE RECOVERY ACCOUNT (ERRA) FOR 2015 APPLICATION A April 2014 Legal Notices NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S REQUEST TO INCREASE YOUR ELECTRIC RATES,APPLICATION A March 2014 Legal Notices NOTICE OF EVIDENTIARY HEARINGS REGARDING SOUTHERN CALIFORNIA EDISON COMPANY S PROPOSED RATE CHANGES FOR SUMMER 2014 INTERIM RESIDENTIAL RATE REFORM (R ) NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S SUPPLEMENTAL FILING FOR RESIDENTIAL ELECTRIC RATE CHANGES (R , Phase 1) December 2013 Legal Notices NOTICE OF SOUTHERN CALIFORNIA EDISON COMPANY S SUPPLEMENTAL FILING FOR SUMMER 2014 INTERIM RESIDENTIAL RATE REFORM (R ) NOTIFICATION OF EVIDENTIARY HEARINGS IN APPLICATION TO RECOVER THE COSTS ASSOCIATED WITH THE COMPANY S ENERGY RESOURCE RECOVERY ACCOUNT FOR THE 2012 RECORD PERIOD November 2013 Legal Notices NOTICE OF FILING OF SOUTHERN CALIFORNIA EDISON (SCE) COMPANY S APPLICATION FOR A GENERAL RATE CASE: IMPORTANT INFORMATION ABOUT SCE S REQUESTED RATE INCREASE Application (A.)

2016 MEDIA KIT A BRAND OF

2016 MEDIA KIT A BRAND OF 2016 MEDIA KIT A BRAND OF EC Classifieds 2015 Media Kit About Us Get to Know Us With over 27 years of experience, EC Hispanic Media launched a free classifieds publication. EC Classifieds caters to the

More information

Quest Diagnostics- West Region Patient Services Locations List

Quest Diagnostics- West Region Patient Services Locations List Agoura Hills - Canwood 29525 Canwood St Ste 203 Agoura Hills CA 91301-4231 Los Angeles M-F 8:00 am-12:00 pm & 1:00 pm-4:30 pm 818-707-3201 818-735-0536 Alhambra - S Garfield 723 S. Garfield Ave. Ste 301

More information

Dialysis Facilities Directory

Dialysis Facilities Directory 552501 Advanced Dialysis Center 3932 Downing Avenue Baldwin Park CA 91706 552593 Antelope Valley Kidney Institute 43932 15th Street West, Suite 103 Lancaster CA 93534 Phone: (626) 856-3333 Fax: (626) 856-3355

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 Green Energy Programs. Application No. 18-09- APPLICATION OF

More information

Facilities By City in Los Angeles County

Facilities By City in Los Angeles County Facilities by City in County 052644 Alhambra Community Dialysis Unit 2300 W. Valley Blvd. Alhambra CA 91803 552588 DaVita-Bellflower Dialysis Center 15736 Woodruff Avenue Bellflower CA 90706 Alhambra Phone:

More information

CIF SOUTHERN SECTION 2017 GIRLS TENNIS COIN FLIP RESULTS

CIF SOUTHERN SECTION 2017 GIRLS TENNIS COIN FLIP RESULTS CIF SOUTHERN SECTION 2017 GIRLS TENNIS COIN FLIP RESULTS GIRLS TENNIS DIVISON 1 SECOND ROUND MATCH-UPS *Corona Del Mar vs. San Marcos Auto *San Marino vs. Santa Margarita Flip *Corona Del Mar vs. Arroyo

More information

CIF SOUTHERN SECTION 2018 GIRLS TENNIS COIN FLIP RESULTS

CIF SOUTHERN SECTION 2018 GIRLS TENNIS COIN FLIP RESULTS GIRLS TENNIS OPEN DIVISON SEMIFINAL ROUND MATCH-UPS *University vs. Corona del Mar Auto Arcadia vs. *Campbell Hall Auto *University vs. Palos Verdes Auto Peninsula vs. *Campbell Hall Auto OPEN DISVISON

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 a Permit to Construct Electrical Facilities With Voltages

More information

Your NAMI State Organization

Your NAMI State Organization Your NAMI State Organization State: State Organization: Address: California NAMI California NAMI California 1851 Heritage Ln. Ste 150 Sacramento, CA 95815 Phone: (916) 567-0163 Email Address: President:

More information

WG

WG 1221050110 1311830004 1325030046 14K Engagement Ring 1699 99 1327020025 14K Solitaire 1999 99 WG 1334710002 14K Diamond Ring 1599 99 1325030015 14K Wedding Set 1799 99 1214710004 14K Wedding Set 1599 99

More information

VOC Regulation Background R Krogman, Gem Gravure Co, Inc. 01/07/15

VOC Regulation Background R Krogman, Gem Gravure Co, Inc. 01/07/15 REDUCED VOC INKS VOC Regulation Background R Krogman, Gem Gravure Co, Inc. 01/07/15 This document is designed to give an overview of the agencies and regulations that affect companies manufacturing and

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E), Pacific Gas and Electric Company (U 39-E), and San Diego Gas & Electric Company

More information

Easily compare our California HMO networks

Easily compare our California HMO networks Easily compare our California networks As of August 1, 2017 Northern California plan and Affinity / Alameda Affinity / Bay Valley Region Affinity / Eden San Leandro Affinity / Pinole Affinity / Rossmoor

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2017 Meeting Schedule / Member Listing Board of Governors General Meeting 1 st Thursday 2:00 PM (for approximately 3 hours)

More information

Board of Governors General Meeting

Board of Governors General Meeting Tel. (213) 694-1250 / Fax (213) 438-5728 Board of Governors & Public Advisory s 2018 Meeting Schedule / Member Listing Board of Governors General Meeting DAY, 1 st Thursday 2:00 PM (for approximately 3

More information

Admin Unit 100-Alternative Education Program

Admin Unit 100-Alternative Education Program Admin Unit 100-Alternative Education Program Admin Office 100 - Administrative Office 200 Kalmus Dr., P.O. Box 9050 Phone: (714) 966-4311 Office Costa Mesa 92628 Fax: (714) 979-8510 Page 1 of 16 Admin

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Recovery of Peaker Costs. A.07-12-029 MOTION OF (U 338-E FOR LEAVE TO FILE

More information

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017 Name of Regulated Entity: Montague DeRose and Associates, LLC Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION

SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION SANBORN FIRE INSURANCE ATLAS COLLECTION CALIFORNIA STATE UNIVERSITY, NORTHRIDGE (CSUN) OVIATT LIBRARY MAP COLLECTION The Sanborn Fire Insurance Atlas Collection at contains more than 4,000 individual Sanborn

More information

CIF- SS Softball Power Ranking & Divisional Information

CIF- SS Softball Power Ranking & Divisional Information CIF- SS Softball Power Ranking & Divisional Information 2018-2019 1) Based upon a two-year weighted power point total. 25% value for the 2017 season and 75% value for the 2018 season. 2) Strength of regular

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION 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

CIF- SS Softball Power Ranking & Divisional Information

CIF- SS Softball Power Ranking & Divisional Information CIF- SS Softball Power Ranking & Divisional Information 2018-2019 1) Based upon a two-year weighted power point total. 25% value for the 2017 season and 75% value for the 2018 season. 2) Strength of regular

More information

3-15 TRAFFIC AND TRANSPORTATION

3-15 TRAFFIC AND TRANSPORTATION 3-15 TRAFFIC AND TRANSPORTATION Changes Since the Draft EIS/EIR Subsequent to the release of the Draft EIS/EIR in April 2004, the Gold Line Phase II project has undergone several updates: Name Change:

More information

Boys Volleyball 2018 Playoff Divisions

Boys Volleyball 2018 Playoff Divisions School 2016 (25%) 2017 (75%) Weighted 2yr. Ave. Total Division Alemany 60.73 57.39 58.23 232.9 D1 Aliso Niguel 55.81 59.53 58.60 234.4 D1 Beckman, Arnold 66.26 63.73 64.36 257.45 D1 Burroughs/Burbank 63.92

More information

FOR LEASE FROM 38,099 TO 81,669 SQUARE FEET 2810 Whiptail Loop. Pacific Vista Commerce Center Carlsbad, CA 92010

FOR LEASE FROM 38,099 TO 81,669 SQUARE FEET 2810 Whiptail Loop. Pacific Vista Commerce Center Carlsbad, CA 92010 FO LEASE FOM 38,099 TO 81,669 SQUAE FEET Flex/&D/Corporate Headquarters Building LEED Certified for Core & Shell DELIVEY FALL 2018 Developed By: Flex/&D/Corporate Headquarters Building Westerly views of

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 Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation

More information

FOR LEASE MOTOR CAR PKWY TEMECULA CALIFORNIA UP TO 350,667 SF AVAILABLE

FOR LEASE MOTOR CAR PKWY TEMECULA CALIFORNIA UP TO 350,667 SF AVAILABLE FOR LEASE 41888 MOTOR CAR PKWY TEMECULA CALIFORNIA UP TO 350,667 SF AVAILABLE Motor Car Pkwy HIGHLIGHTS Two Class A 5-story Office/R&D buildings connected by a 9,352 SF lobby building Building F - 171,945

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m. MINUTES Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805

More information

INDUSTRIAL MARKET REPORT. 4th Quarter Central Los Angeles Mid-Counties LOCAL EXPERTISE. NATIONAL REACH. WORLD CLASS.

INDUSTRIAL MARKET REPORT. 4th Quarter Central Los Angeles Mid-Counties LOCAL EXPERTISE. NATIONAL REACH. WORLD CLASS. INDUSTRIAL MARKET REPORT 4th Quarter 24 Central Los Angeles Mid-Counties LOCAL EXPERTISE. NATIONAL REACH. WORLD CLASS. 4TH QUARTER 24 CENTRAL-LOS ANGELES MID-COUNTIES Annual Review and Prospectus 24 was

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

PASADENA. Altadena Dr. Allen Av. Lake Av. Hill Av. Mountain St Orange Grove Bl Villa St. Colorado Bl. San Gabriel Bl. Sierra Madre Bl.

PASADENA. Altadena Dr. Allen Av. Lake Av. Hill Av. Mountain St Orange Grove Bl Villa St. Colorado Bl. San Gabriel Bl. Sierra Madre Bl. St Eastern Av ROUTE MAP METRO NoHo - Pasadena Express Express Line 01 provides daily service from North Hollywood Station ( Orange & Red Lines) to the Gold Line ( & Stations). For more information, go

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

2018 Softball Playoff Divisions

2018 Softball Playoff Divisions School 15-16 16-17 Average Total New Div. Camarillo 38.41 47.11 44.935 179.74 D1 Canyon/Anaheim 39.17 40.8 40.3925 161.57 D1 Capistrano Valley 42.54 41.42 41.7 166.8 D1 Charter Oak 37.73 40.42 39.7475

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E) Application

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

Softball Playoff Divisions 2018 Revised Feb. 1, 2018

Softball Playoff Divisions 2018 Revised Feb. 1, 2018 School 15-16 16-17 Average Total New Div. Los Alamitos 49.63 48.89 49.075 196.3 D1 Mission Viejo 50.84 45.75 47.0225 188.09 D1 Norco 47.43 46.7 46.8825 187.53 D1 Lutheran/Orange 48.94 46 46.735 186.94

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company

PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 SECTION 2 - Nevada Bell 4.2 Nevada Bell Telephone Company PART 4 - Public Land Mobile Radiotelephone Service Original Sheet 1 4.2 Nevada Bell Telephone Company 4.2.1 Applicable for NB 4.2.1.1 Public Land Mobile Radiotelephone Service Through Base Stations of

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U 902 M for Authority, Among Other Things, to Increase Rates and Charges for Electric

More information

INTRADEPARTMENTAL CORRESPONDENCE. July 26, 2016 BPC # REPORT ON DEPARTMENT RADIO INTEROPERABILITY

INTRADEPARTMENTAL CORRESPONDENCE. July 26, 2016 BPC # REPORT ON DEPARTMENT RADIO INTEROPERABILITY INTRADEPARTMENTAL CORRESPONDENCE July 26, 2016 BPC #16-0262 1.0 TO: The Honorable Board of Police Commissioners FROM: Inspector General, Police Commission SUBJECT: REPORT ON DEPARTMENT RADIO INTEROPERABILITY

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

SCE s Energy Efficiency Program Plan Implementation Plans Revision Guides and Energy Division Compliance Items

SCE s Energy Efficiency Program Plan Implementation Plans Revision Guides and Energy Division Compliance Items Application No.: Exhibit No.: Witnesses: A.08-07-021 SCE-9 D. Arambala (U 338-E) SCE s 2009-2011 Energy Efficiency Program Plan Implementation Plans Revision Guides and Energy Division Compliance Items

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 Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The

More information

LOBBYING FIRM QUARTERLY REPORT Form 34

LOBBYING FIRM QUARTERLY REPORT Form 34 NAME OF LOBBYING FIRM : BUSINESS ADDRESS: 21800 Oxnard Street Suite 480 NAME OF PERSON AUTHORIZED TO PREPARE FORM: Heppe, Amy (City, State Zip) Woodland Hills, CA 91367 TELEPHONE NUMBER: (818) 716-2689

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) Date: October 27, 2017 In attendance at the Authority s meeting were Board Members Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe

More information

FOR LEASE FROM 38,099 TO 81,669 SQUARE FEET 2810 Whiptail Loop. Pacific Vista Commerce Center Carlsbad, CA 92010

FOR LEASE FROM 38,099 TO 81,669 SQUARE FEET 2810 Whiptail Loop. Pacific Vista Commerce Center Carlsbad, CA 92010 FO LEASE FOM 38,099 TO 81,669 SQUAE FEET LEED Certified for Core & Shell DELIVEY FALL 2018 Developed By: Westerly views of Pacific Ocean and open space from second floor office UNMATCHED FUNCTIONALITY

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT NATIONAL BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT NATIONAL BANKS ALASKA ANCHORAGE FIRST NATIONAL BANK ALASKA 114260 ANCHORAGE KEYTRUST COMPANY NATIONAL ASSOCIATION 390167 ARIZONA GLENDALE BNC NATIONAL BANK 2358769 TUCSON CANYON COMMUNITY BANK, NATIONAL ASSOCIATION 2919423

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 182227 ORDINANCE NO. An ordinance of the City of Los Angeles levying taxes and fixing the tax rates for the several interest and sinking funds for the bonded indebtedness of the City for the fiscal year

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 Gas Company (U 904-G and San Diego Gas & Electric Company (U 902-G for Authority to Revise Their Natural

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 Gas Company (U 904 G) and San Diego Gas & Electric Company (U 902 G) Regarding Feasibility of Incorporating

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Clean Energy Optimization Pilot Application 18-05-015 JOINT

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 Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application

More information

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626)

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626) California Institute of Technology 1200 E. California 1-2 Pasadena, CA 91125 Campus Security Phone: (626) 395-4701 Health Service Phone: (626) 395-6393 Head Athletic Trainer: Andres Alamillo, ATC Phone:

More information

Southern California Edison Company s Energy Efficiency Rolling Portfolio Business Plan Application - Witness Qualifications

Southern California Edison Company s Energy Efficiency Rolling Portfolio Business Plan Application - Witness Qualifications Application No.: Exhibit No.: Witnesses: A.1-01-XXX SCE-0 G. Barsley J. Mack K. Rodriguez M. Thomas M. Wallenrod T. Weber K. Wood (U -E) Southern California Edison Company s Energy Efficiency Rolling Portfolio

More information

Curriculum Vitae. George Hedley

Curriculum Vitae. George Hedley Hedley Construction & Development Inc. Curriculum Vitae Of George Hedley Construction & Real Estate Development Owners Representative Consultant & Expert Witness 2017 file: G Hedley Expert CV George Hedley

More information

ORDINANCE NO. ',182683

ORDINANCE NO. ',182683 ORDINANCE NO. ',182683 An ordinance of the City of Los Angeles levying taxes and fixing the tax rates for the several interest and sinking funds for the bonded indebtedness of the City for the fiscal year

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 a Commission Finding that its Procurement-Related and Other Operations

More information

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS AND REQUESTS FOR HEARINGS

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS AND REQUESTS FOR HEARINGS Julie A. Miller Senior Attorney Julie.Miller@SCE.com May 25, 2005 Docket Clerk California Public Utilities Commission 505 Van Ness Avenue San Francisco, California 94102 RE: A.05-04-015 Dear Docket Clerk:

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 Joint Application of Southern California Edison Company (U 338-E) and San Diego Gas & Electric Company (U 902-E) For the 2015 Nuclear Decommissioning

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Mr. John S. Davis, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.12-02-021 (Filed February 29, 2012

More information

Attorney for Seaside Groundwater Basin Watermaster FOR THE COUNTY OF MONTEREY

Attorney for Seaside Groundwater Basin Watermaster FOR THE COUNTY OF MONTEREY 1 2 3 4 5 RUSSELL MCGLOTHLIN (State Bar No. 208826) BROWNSTEIN HYATT FARBER SCHRECK, LLP 1021 Anacapa Street, 2 nd Floor Santa Barbara, CA 93101 Telephone: 805.963.7000 Facsimile: 805.965.4333 rmcglothlin@bhfs.com

More information

INSTITUTION NAME STATE DEGREE CATEGORY

INSTITUTION NAME STATE DEGREE CATEGORY Enter Text Here Program Name Institution Name State: California -- Select -- Category -- Select -- Print All Reset Filters (/Students/Find-an-Accredited-Program.aspx) SEARCH ID INSTITUTION NAME STATE DEGREE

More information

Orange County Sheriff s Department. Jo Ann Galisky Assistant Sheriff

Orange County Sheriff s Department. Jo Ann Galisky Assistant Sheriff Orange County Sheriff s Department Jo Ann Galisky Assistant Sheriff Orange County Demographics 798 Square Miles 34 cities 42 Miles of coastline Population- 2,978,800 2 nd largest county in California in

More information

2016 GENERAL ELECTION FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT 9/2/ :14:29 PM

2016 GENERAL ELECTION FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT 9/2/ :14:29 PM Election Date: 11/08/16 Dimsnet's Election Id: 3496 Project Code: 0016 2016 GENERAL ELECTION FINAL LIST OF QUALIFIED CANDIDATES WHOSE NAME WILL NOT APPEAR ON THE BALLOT 9/2/2016 12:14:29 PM 4776-NO ORANGE

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 (U338-E) for Modification of Decision 05-09-018 to Extend EDR-Retention

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Clean Energy Optimization Pilot. Application 18-05-015

More information

County of Los Angeles Department of Public Works

County of Los Angeles Department of Public Works County of Los Angeles Department of Public Works Analysis of 85 th Percentile 24-hour Rainfall Depth Analysis Within the County of Los Angeles Water Resources Division Hydrology Section February 2004 Analysis

More information

Affidavit To Amend A Death Record

Affidavit To Amend A Death Record Affidavit To Amend A Death Record Upon request, this document will be made available in Braille, large print, audiocassette, or computer disk. To obtain a copy in one of these alternate formats, please

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m. California Municipal Finance Authority (the Authority ) In attendance at the Authority s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising

More information

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 2016-17 s 211 Infoline of San Diego $100,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle

More information

TRACKDOWN. Women Leading Government Working Together For the Future. California s Women City Managers M A N A G E M E N T S E R V I C E S

TRACKDOWN. Women Leading Government Working Together For the Future. California s Women City Managers M A N A G E M E N T S E R V I C E S TRACKDOWN N ewsletter Dat e V o l u me 1, Issu e 2 M A N A G E M E N T S E R V I C E S Jack A. and Susan Simpson, 16707 Gerritt Avenue, Cerritos, California 90703-1442 Salsa546@aol.com Telephone No. 562/926-0800;

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003

More information

fell! El: mm 2> II III ^ 1 & k-.i &DED Ron Galperin CONTROLLER

fell! El: mm 2> II III ^ 1 & k-.i &DED Ron Galperin CONTROLLER h ffil ' V;.: f S,lta / [ El: \m B fell! mm 2> II III ^ 1 & k-.i a Wk H j\ k=mi &DED Ron Galperin CONTROLLER August 13, 2015 The Honorable Members of the City Council of the City of Los Angeles SUBJECT:

More information

CalMHSA Board of Directors Meeting Minutes from April 9, 2015

CalMHSA Board of Directors Meeting Minutes from April 9, 2015 CalMHSA Board of Directors Meeting Minutes from BOARD MEMBERS PRESENT Alameda County Rudy Arrieta (Alternate) Butte County Dorian Kittrell Colusa County Terence M. Rooney (Alternate) El Dorado County Patricia

More information

Rodino Associates Real Estate Investment & Development Services

Rodino Associates Real Estate Investment & Development Services ROBERT J. RODINO, PH.D, URBAN PLANNING, UCLA 2003 WWW.RODINOASSOCIATES.COM SENIOR HOUSING CONSULTING, REAL ESTATE SERVICES AND EXPERT WITNESS FOCUSING ON NORTHERN AND SOUTHERN CALIFORNIA COMBINING OPERATIONAL

More information

Local Directory 100 Things to Do Around Hope International University

Local Directory 100 Things to Do Around Hope International University Local Directory 100 Things to Do Around Hope International University Local Restaurant Directory Brea Mall Food Court and Surrounding Area: Auntie Anne s Pretzels Cold Stone Creamery Red Lobster BJ s Restaurant

More information

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo 211 Infoline of San Diego $50,000 San Diego 19 Imperial; San Diego Alameda Health Consortium $500,000 Bay Area 6 Alameda Hmong; Laotian; Middle Eastern Korean; Vietnamese; American Indian, Middle Eastern

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 Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018). Rulemaking 18-10-007

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-09 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626)

Head Athletic Trainer: Andres Alamillo, ATC Phone: (626) Mobile: (626) FAX: (626) California Institute of Technology 1200 E. California 1-2 Pasadena, CA 91125 Campus Security Phone: (626) 395-4701 Health Service Phone: (626) 395-6393 Head Athletic Trainer: Andres Alamillo, ATC Phone:

More information

MEDIA RELEASE CIF SOUTHERN SECTION ANNOUNCES 32ND HALL OF FAME CLASS

MEDIA RELEASE CIF SOUTHERN SECTION ANNOUNCES 32ND HALL OF FAME CLASS Thom Simmons Director of Communica unications thoms@cifss.or.org Anita Fopma Assistant to the Director anitaf@cifss.or.org CALIFORNIA INTERSCHOLASTIC FEDERATION - SOUTHERN SECTION 10932 Pine St. Los Alamitos,,

More information

Los Angeles County Disaster Communications Service Presentation to Area G

Los Angeles County Disaster Communications Service Presentation to Area G Los Angeles County Disaster Communications Service Presentation to Area G Deane Bouvier, Staff 50 Technical Operations 16 June 2016 Copyright 2016 Los Angeles County Disaster Communications Service Los

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED Office of Proceedings July 27, 2016 Part of Public Record 1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface

More information

California 2016 Anaheim

California 2016 Anaheim Anaheim Mel s Sewing & Fabric Center 1189 N. Euclid St 714-774-3460 Angels Camp Country Cloth Shop 330 N Main St. 209-736-4998 Antioch Queen B s Quilt Shop 720 West 2nd Street 925-978-4587 Atascadero Quilter

More information

California. Mel's Sewing & Fabric Center 1189 N. Euclid St. Anaheim CA

California. Mel's Sewing & Fabric Center 1189 N. Euclid St. Anaheim CA Mel's Sewing & Fabric Center 1189 N. Euclid St. Anaheim CA 92801 714-774-3460 Quilter's Cupboard 5275 El Camino Real Atascadero CA 93422 805-466-6996 Sew Fun 8775 El Camino Real Atascadero CA 93422 805-462-9739

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 Joint Application of Southern California Edison Company (U 338-E) and San Diego Gas & Electric Company (U 902-E) For the 2015 Nuclear Decommissioning

More information

January 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No.

January 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No. January 10, 2017 San Jose Water Company 110 West Taylor Street San Jose, CA 95110 Phone 408 279-7900 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,

More information

How to Obtain Certified Copies of Death Records January 1, 2016

How to Obtain Certified Copies of Death Records January 1, 2016 INSTRUCTIONS Mail the following items to CDPH-VR: 1) Completed Application for Certifie d Copy of Death Record (V S 112). 2) Notarized sworn statement (if applicable). 3) $21 fee per copy requested. Complete

More information

JP Morgan Chase & Co. National Open Jobs List as of Monday, 3/20/2017

JP Morgan Chase & Co. National Open Jobs List as of Monday, 3/20/2017 Req # Requisition Title Job Family Desc Job Function City State 170015730 Lead Teller - Specialist Trainee - Southwest Valley Banking Branch Banking Avondale 170015771 Teller (Part-Time) - Goodyear/Avondale/Litchfield/Tolleson

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 Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of its 2017 Transportation Electrification Proposals. Application

More information

Robert Wish. Real estate endeavors have been in 5 states. These include California, Nevada, Arizona, Texas, and Georgia.

Robert Wish. Real estate endeavors have been in 5 states. These include California, Nevada, Arizona, Texas, and Georgia. Robert Wish Attached please find a record of the various real estate projects that Robert Wish and companies he owned or controlled have developed, purchased, sold, managed and leased. Industrial properties

More information

Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs

Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs http://oac.cdlib.org/findaid/ark:/13030/c8w09bm6 No online items Finding aid for Southern California Rapid Transit District collection of Metro Rail Project aerial photographs Finding aid prepared by Noah

More information