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

Size: px
Start display at page:

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

Transcription

1 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 1 RATES - RETAIL Clear Creek Canyon Homeowners Assn. 08/16/77 Res. E /29/77 DWL Modified rate U.S.A. - Department of the Air Force, Edwards Air Force Base 12/28/11 12/31/21 G.O. 96-B, Advice 2686-E xx-xx-xx Generation service charges for displaced energy & capacity Sun Production Company, Santa Barbara Channel 06/19/79 Upon 90 days written notice G.O. 96-A-X-A, Advice 601-E 12/01/82 SCG-2 Generating source not a Qualifying Facility Continental Oil Company, Grubb Lease Site, Ventura, California 04/05/1979 Upon one year's written notice G.O. 96-A-X-A, Advice 601-E 12/01/82 SCG-2 Generating source not a Qualifying Facility Union Oil Company of California Offshore of Summerland, Calif. Santa Barbara County 06/07/83 Upon written notice to the Company G.O. 96-A-X-A, Advice 620-E 07/10/83 SCG-1 Generating source not a Qualifying Facility City of Los Angeles Dept. of Airports, Ontario Airport 6 s 12/10/82 service Advice 623-E 07/31/83 GS-1 Unmetered service to noise monitoring devices City of Torrance, for Torrance Airport, 9 s 07/11/84 service G.O. 96-A-X-B, Advice 665-E 02/04/85 GS-1 Unmetered service to noise monitoring devices City of Los Angeles Dept. of Airports Los Angeles International Airport, 6 s 06/25/84 service G.O. 96-A-X-B, Advice 665-E 02/04/85 GS-1 Unmetered service to noise monitoring devices Metricom, Inc., Los Gatos Res. E-3614, Advice 1335-E GS-1 Unmetered for radio repeaters U.S. Dept. of Ag Forest 04/06/12 10 Years G.O. 96-B Res. E-4513 Advice 2716-E 08/02/ Deviation in CREST Agreement Federal Agencies 10 years from date of signing G.O. 96-B Advice 2938-E 01/21/ Deviation in Agreements U.S. Government Fort Irwin, Ca 09/5/14 the Amendment G.O. 96-B Advice 3100-E Risk Premium Added to Customer Financed AF rate Advice 3100-E Megan Scott-Kakures Date Filed Sep 16, 2014 Decision Vice President Effective Sep 16, C12

2 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 2 RATES RETAIL City of Los Angeles Dept. of Airports, Ontario International Airport, 7 contracts 08/03/89 service G.O. 96-A-X-B, Advice 849-E 12/30/89 GS-SP Unmetered service to noise monitoring devices (L) City of Los Angeles Dept. of Airports, Los Angeles International Airport, 10 contracts 09/13/89 service G.O. 96-A-X-B, Advice 849-E 12/30/89 GS-SP Unmetered service to noise monitoring devices Southern California Energy Coalition 11/03/82 07/01/97, unless extended Res. E-2097, Advice 717-E 06/04/86 Interruptible Load South Bay Energy Coalition 01/31/86 15 calendar yrs, unless terminated Res. E-2097, Advice 718-E 06/04/86 Demand reductions Southern California Energy Coalition II 01/31/86 15 calendar yrs. unless terminated Res. E-2097, Advice 719-E 06/04/86 Demand reductions H & L Tooth Company N/A N/A G.O. 96-A, Advice 906-E 08/07/91 I-3 Deviation from Special Cond. 10 Edwards Air Force Base Kern/San Bernardino Counties 04/02/02 Upon 30 days written notice G.O. 96-A-X-B, Advice 1609-E Facilities Charge Calaveras Portland Cement Company Upon 30 days written notice Res. E-3237, Advice 909-E 10/11/91 Flat rate transformer losses Tamco Steel, Inc. Spot Pricing Amendments (SPA) Res. E-3270, Advice 933-E 05/08/92 I-5-A 9 Combined meter readings Tamco/Ferromet 07/22/94 Agreement Res. E-3395, Advice 1068-E 11/09/94 Deviation from Special Cond. 16 Tamco/Industrial Wire 07/22/94 Agreement Res. E-3395, Advice 1068-E 11/09/94 Deviation from Special Cond. 16 City of Long Beach 12/31/2037 Res. E-4573 Advice 2788-E 05/09/13 and Operations Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision Senior Vice President Effective Jun 29, C10 E-4862

3 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 3 RATES RETAIL Connolly Pacific Company Advice 1017-E 11/17/93 I-6 Notice of Interruption Air Products and Chemicals Bill Limiter Res. E-3361, Advice 1025-E 01/19/94 I-6 Provides for Bill Limiter Treatment Northrop Corporation Aircraft Division Res. E-3372, Advice 1033-E 02/16/94 I-6 Provides for an Increase in the Firm Levels on four accounts Mobil Oil, Torrance California 04/27/93 15 years or until terminated as provided in the contract. D , Advice 1065-E 03/16/94 Sched. S & Self Generation deferral Productivity California, Inc. Upon 10 days written notice Res. E-3412, Advice 1080-E 05/24/95 -CR-1 Establish Base Period Usage using load history from prior location within Edison Territory Searles Valley Minerals Inc. Res. E-3413, Advice 1087-E 06/08/95 Advice 2866-E Sched. S & Provide for reduced Standby Charge & Facilities-Related Demand Charge McDonnel Douglas Corp. Douglas Aircraft Co. Division Three years Res. E-, Advice 1101-E Economic Development Rate, 9.A.1 Apply Economic Development Rate to new load of an existing customer Unocal Carson California years or until terminated as provided in the contract. D , Advice 1114-E 05/21/95 Sched. S & Self Generation Deferral Customers eligible for EDR (load >200 kw, nongovernment, nonresidential) Interim basis until Decision issued in A Advice 3064-E 08/14/2014 s EDR-A, EDR-E, EDR-R, Forms , , New effective date, available on an interim basis until the rates in A are approved; conform tariffs and contract terms to proposal from A Advice 3064-E Megan Scott-Kakures Date Filed Jun 25, 2014 Decision Vice President Effective Aug 14, C13 E-4675

4 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 4 RATES - RETAIL ARCO Products, Carson California 05/21/97 NABISCO, Inc. Upon 10 days written notice NABISCO, Inc. Upon 10 days written notice Air Products and Chemicals, Inc. Carson, Calif. Venoco, Inc. Oxnard, Calif. 02/02/98 5 years or until terminated as provided in the contract. 02/23/98 5 years or until terminated as provided in the contract. City of Tulare, Calif. 08/19/98 5 years or until terminated as provided in the contract. U.S. s Administration 05/01/98 Ten Years U.S. Navy 07/10/03 Upon Termination of Area Wide Agreement with U.S. s Administration U.S. Navy 09/28/98 Three Years U.S. Navy N/A N/A D , Advice 1237-E 07/25/97 Res. E-3495, Advice 1195-E 07/16/97 Res. E-3670, Advice 1438-E 05/18/00 D , Advice 1305-E D , Advice 1306-E D , Advice 1331-E G.O. 96-A-X-B G.O. 96-A-X-B G.O. 96-A-X-B G.O.96-A-X-B, Advice 1358-E - CR-1 (ISR) - CR-1 - CR-1 - CR-1 (ISR) Simplified Self- Generatio n - CR-1 Deviation from -CR-1 Modify Base Period Usage to Recognize Conservation Efforts Modify Base Period Usage to Recognize Conservation Efforts Deviation from -CR-1 Deviation from SSGDR Deferral Rate (SSGDR) Deviation from -CR-1 Terms and Conditions for future agreements Agreement for project management Agreement for project management Amendment to Basic Ordering Agreement With U.S. Navy Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C11

5 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E E, E List of s and Deviations Sheet 5 RATES - RETAIL U.S. Federal Agencies 10 Years G.O. 96-B Res. E-4513 Advice 2716-E / 3467-E 08/02/12 & 09/02/ Deviation in Agreement (L) (T) (L)(T) U.S. Federal Agencies 02/21/12 & 09/02/16 10 Years G.O. 96-B Advice 2704-E / 3467-E Form , & Deviation in NEM Agreement for Federal Agencies (T) (T) California Department of Corrections and Rehabilitation (CDCR) 05/15/15 & 09/02/16 Agreements G.O. 96-B Advice 3221-E / 3467-E Forms , & Deviations in Customer Generation Agreement and NEM Agreement for CDCR to Implement SB 862 (2014) (T) (T) U.S. Armed Forces 11/1/15 & 09/02/2016 Agreements or 10 Years w/ Written Notice G.O. 96-B Advice 3283-E / 3467-E Forms , , , & Deviations in Customer Generation Agreement, NEM Multiple Tariffs Agreement and NEM Agreement for the U.S. Armed Forces to Implement SB 83 (2015) (T) (T) (T) (T) State of California 09/13/16 Agreements G.O. 96-B Advice 3470-E Forms , , & Indemnity Deviation in NEM Agreements for the State of California CalNev Pipe Line Co. Baker Pumping Station 04/13/98 Upon written notice between Nov.1 and Dec.1 of each year D /26/01 I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 CalNev Pipe Line Co Country Rd. 09/14/96 Upon written notice between Nov.1 and Dec.1 of each year D /26/01 I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 CalNev Pipe Line Co Slover 05/22/98 Upon written notice between Nov.1 and Dec.1 of each year D /26/01 I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 (L) Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision Senior Vice President Effective Jun 29, C18 E-4862

6 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E E, E List of s and Deviations Sheet 6 RATES RETAIL CalNev Pipe Line Co W. Slover 01/01/93 Upon written notice between Nov.1 and Dec.1 of each year D /26/01 I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 So Pacific Pipe Lines Wilmington Ave. 07/10/89 Upon written notice between Nov.1 and Dec. 1 of each year D /26/01 Advice 1517-E I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 So Pacific Pipe Lines Riverside Ave. 07/10/89 Upon written notice between Nov.1 and Dec. 1 of each year D /26/01 Advice 1517-E I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 So Pacific Pipe Lines Main St. 07/10/89 Upon written notice between Nov.1 and Dec. 1 of each year D /26/01 Advice 1517-E I-6 Deviation from Special Cond. 8. Waive penalties from 01/19/01 through 01/25/01 March Air Reserve Base 10/01/12 Ten (10) years from the effective date upon approval Advice 2852-E 01/01/13 Capacity and Energy Credits U.S. Navy 09/30/09 Three Years Advice 2395-E 11/29/09 Agreement for energy related services San Manuel Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or San Manuel Advice 3550-E Filed 01/31/17 Approved via E Effective 06/15/17 Various Capacity and Generation Credits Morongo Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or Morongo Advice 3550-E Filed 01/31/17 Approved via E Effective 06/15/17 Various Capacity and Generation Credits Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision Senior Vice President Effective Jun 29, C18 E-4862

7 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 7 RATES RETAIL Twenty-Nine Palms Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3587-E Filed 04/05/17 Approved via E-4855 Effective 06/15/2017 Various Capacity and Generation Credits Chemehuevi Indian Tribe 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3587-E Filed 04/05/17 Approved via E-4855 Effective 06/15/2017 Various Capacity and Generation Credits Bishop Pauite Indian Tribe 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3597-E Filed 04/28/17 Approved via E-4864 Effective 08/10/2017 Various Capacity and Generation Credits Calif. Dept. of Correction and Rehabilitation Los Angeles County Sanitation Department Advice 2738-E Form or Change in Generation Advice 2914-E DA-CRS Terms and Conditions provisions Deviation for Generation Per D Advice 3597-E Caroline Choi Date Filed Apr 28, 2017 Decision Senior Vice President Effective Aug 10, C8 E-4864

8 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 8 RATES OTHER UTILITIES Metropolitan Water District of Southern California, Hoover Plant Interchange 05/31/58 05/31/87 D /27/60 Metropolitan Water District of Southern California, Hoover Plant Interchange 09/10/63 05/31/87 D /19/63 Metropolitan Water District of Southern California, Hoover Plant Interchange 01/01/65 05/31/87 Res. E /11/65 Metropolitan Water District of Southern California, Hoover Plant Interchange 01/25/78 05/31/87 G.O. 96-A-X-B 02/08/78 Pacific Gas & Electric Co. San Joaquin Valley Fringe 03/30/71 Yr. to Yr. Res. E /13/71 Fringe City of Los Angeles Dept. of Water & Power Fringe 04/25/85 Yr. to Yr. G.O. 96-A-X-B 11/07/86 Fringe Sierra-Pacific Power Co. Fringe 08/12/74 Yr. to Yr. Res. E /01/77 Fringe City of Anaheim Fringe 04/29/75 When terminated by either party with 12 months notice G.O. 96-A-X-B 06/02/78 Fringe City of Riverside Fringe 08/02/77 When terminated by either party with 12 months notice G.O. 96-A-X-B 06/02/78 Fringe Imperial Irrigation District Fringe 06/10/86 When terminated by either party with 12 months notice G.O. 96-A-X-B 11/07/86 GS-1 Fringe Calleguas Municipal Water District Lower Tule River Irrigation District Other 07/20/ Years Other 07/05/ Years Monte Vista Water District Other 07/20/ Years Advice 2995-E E-4654 Advice 2995-E E-4654 Advice 2995-E E Include CREST provisions approved by D Include CREST provisions approved by D Include CREST provisions approved by D Advice 2995-E Megan Scott-Kakures Date Filed Jan 23, 2014 Decision Vice President Effective May 1, C13 E-4654

9 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 9 LINE EXTENSIONS American Tel. and Tel. Co. Sandy Microwave Relay Station, near Newberry, Calif. American Tel. and Tel. Co. Cline Springs Microwave Relay Station, near Lucerne, Calif. Continental Telephone Co. Kramer Hills Microwave Relay Station, near Kramer Junction, Calif. Federal Aviation Agency, Yucca Grove R.M.L. Site #4 East of Baker, Calif. FA Federal Aviation Agency, Shamrock R.M.L. Site #5 Southwest of Baker, Calif. FA Federal Aviation Agency, Manix R.M.L. Site #6, Vicinity of Newberry, Calif. FA Pacific Tel. & Tel. Co. Microwave Relay Station Lucerne Valley, Calif. Pacific Tel. & Tel. Co. Bess Microwave Relay Station, near Newberry, Calif. Pacific Tel. & Tel. Co. Hector Microwave Relay Station, near Pisgah, Calif. 06/01/54 service 06/01/54 service 08/20/57 service 07/24/61 Until terminated at FAA option 07/27/61 Until terminated at FAA option 07/27/61 Until terminated at FAA option 05/24/62 service 05/24/62 service 05/24/62 service 15 (K) P.U.C. Sheet 689-E (K) P.U.C. Sheet 689-E (K) P.U.C. Sheet 689-E --- G.O. 96-X-B 09/19/61 G.O. 96-X-B 09/19/61 G.O. 96-X-B 09/19/61 D /16/62 D /16/62 D /16/ Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

10 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 10 LINE EXTENSIONS Pacific Tel. and Tel. Co. San Sevaine Summit Pacific Tel. and Tel. Co. Belle Mountain Pacific Tel. and Tel. Co. Joshua Pacific Tel. and Tel. Co. Ranger Peak Western Union Telegraph Co. Montana Mines C San Bernardino Co. Seminole Enterprises Mulholland Hwy, Agoura 11 contracts executed under Form CSD-188A Dart Industries Inc. Near Tehachapi, Kern Co. Irvine Company Orange County, Calif. Mildred E. Emmel, Pine Cove, Riverside Co. 06/08/62 30 days notice after 03/29/67 07/05/63 07/03/63 07/03/63 05/17/63 service Domestic Between 04/11/72 and 05/05/72 90 days notice after 10 years from date of agreement 11/01/72 Yr. to Yr. D /16/62 D /15/63 D /15/63 D /15/63 D /29/63 Res. E /29/70 Res. E /11/72 D /05/73 Res. E /21/73 D /05/74 15 Ownership charge 15 Special monthly charge 15 Special monthly charge 15 Special monthly charge 15 Special monthly charge 15 Deposit guarantee 15.D.4 Refund provision Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

11 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 11 LINE EXTENSIONS C.J. Breitweiser Springville, Tulare Co. Friendly Hills Foundation Inc. San Bernardino Co. Western Hills Estates & Ranchos A.E. Miller N/E Yucca Valley San Bernardino Co. Leroy E. White Near Tehachapi, Kern Co. Edwin J. Wiegel Lucerne Valley Luther Colvin Yucca Valley Arthur Carries Redlands Dynasonics Corp. Near Tehachapi, Kern Co. Earl L. Morris Near Hemet D /12/75 D /30/75 D /02/76 D /15/76 D /13/76 D /23/77 D /23/77 D /19/77 D /30/77 Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

12 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 12 LINE EXTENSIONS Oscar O. Clementson Wofford Heights, Kern Co. Ellen Laule Tulare Co. Zond, Kern County Petersen Publishing Co. Elizabeth agreement, Lake Rd., 90 th St. West, Leona extension Valley, Los Angeles County Western States Microwave Transagreement, mission Co., San Bernardino County (Iron Mountain) GTE Sprint, I3 mi. N/W Blythe agreement, Riverside County extension Intermountain Power Project agreement, 15 mi. N/O Inyokern, Inyo County Harry Antonian, Elizabeth, Lake Road, Leona Valley, extension Los Angeles County Larry Burns and Walter Light, 172 and 194 Cedar Lake Road David Menken, Calle Real, Goleta, Santa Barbara County Domestic 11/02/83 12/12/83 02/21/84 03/13/84 Domestic 04/05/84 Domestic 02/27/84 Domestic 02/22/85 D /08/77 D /22/78 Advice 1795-E 06/16/04 Res. E-2015, Advice 639-E 09/06/84 Res. E-2015, Advice 644-E 09/06/84 Res. E-2015, Advice 653-E 09/06/84 Res. E-2015, Advice 655-E 09/06/84 Advice 666-E 10/25/84 Res. E-2038, Advice 672-E 05/15/85 Res. E-2042, Advice 675-E 05/05/85 A.3.a mandatory underground mandatory underground mandatory underground Special agreement Special agreement Special agreement Special agreement Special agreement Special agreement Special agreement Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

13 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 13 LINE EXTENSIONS TAC Development, Vineyard Ave./ Foothill Blvd., Rancho Cucamonga, San Bernardino County County Savings Bank, Barker Pass Road, Santa Barbara, Santa Barbara County Jurgen Gramckow, 7100 Shepard Mesa Drive, Carpinteria Santa Barbara County Glen V. Rea and Juventino Bustamante, Tehachapi, Kern County Sugar Loaf Mountain Co. Tehachapi, Kern County Southern California Gas Co. National Trails Highway E/O Newberry, San Bernardino County AT&T Communications, West of Corn Springs Road near Blythe, Riverside County San Bernardino Municipal Water District, Mentone California, San Bernardino County Domestic 01/14/85 Domestic 04/04/85 Domestic 05/31/85 Domestic 07/21/85 Domestic 05/17/84 07/29/84 08/14/85 10/31/83 Res. E-2043, Advice 676-E 06/05/85 Res. E-2048, Advice 681-E 06/05/85 Res. E-2051, Advice 689-E 07/24/85 Res. E-2061, Advice 695-E 10/17/85 Advice 696-E 11/06/85 Res. E-2084, Advice 711-E 05/28/86 Res. E-2085, Advice 712-E 05/28/86 Advice 713-E 05/02/ E E E.4 Estimated-installed cost Advance Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

14 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 14 LINE EXTENSION Western Waste Industries El Sobrante Land Fill, Dawson Canyon/Temescal Canyon, Riverside County 03/07/86 Res. E-2095, Advice 720-E 05/28/86 County of Riverside Edom Hill Disposal Site, Palm Springs, Riverside County 02/10/84 Advice 721-E 05/22/86 Arrowhead Pacific Savings Bank Phase I of Tract 9785 Arrowhead, San Bernardino County Domestic 05/09/86 service first rendered Res. E-3001, Advice 732-E 07/16/ E.4 James R. and Michele D. Smirl Phase II of Tract 9785 Arrowhead, San Bernardino County Domestic 05/05/86 service first rendered Res. E-3002, Advice 733-E 07/16/ E.4 South Shore Investments Tract 4463 in South Lake near Kernville, California, Kern Co. Domestic 01/10/86 Res. E-3010, Advice 741-E 10/01/ E.4 National Guard 1300 Federal Avenue, Los Angeles, CA /29/00 G.O. 96-X-B, Advice 1445-E 05/09/00 Form , 15 Cntrct Section 3.12 Indemnification Provision RULES - OTHER Fontana Union Water Co. Fontana Water Pumping 07/22/ days notice D /23/48 3.B Not joint liability Housing Authority of the County of San Bernardino, San Bernardino, Calif. 10/02/51 From year to year until terminated by customer or Company G.O.96-X-B 11/20/51 4.A Special provision covering sale of project Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C11

15 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 15 RULES - OTHERS Standard Oil Western Operations, Inc., El Segundo 11/01/75 service Res. E /10/76 12.E Parallel Operation Veterans Admn. Of the United States, Loma Linda 11/05/76 Until terminated by either party with 12 months notice Res. E /01/77 12.E Momentary paralleling Veterans Admn. Of the United States, Wadsworth 07/11/78 Ten yrs. from date service first rendered G.O. 96-A-X-B 03/06/81 12.E Momentary paralleling Kern River Cogeneration Co. Kern County near Bakersfield, California 01/16/84 20 years or until terminated by either party, whichever comes first Res. E-1999, Advice 645-E 03/07/84 Cogeneration facility located within PG&E service territory Rockwell International, Seal Beach California 06/11/87 90 days notice Res. E-3093, Advice 784-E 05/25/88 12 & Sched. I-5 Momentary paralleling Xerox Corporation El Segundo, California 09/17/87 90 days notice Res. E-3092, Advice 785-E 05/25/88 12 & Sched I-5 Momentary paralleling Claremont Colleges Claremont, California 06/09/88 90 days notice Res. E-3109, Advice 802-E 10/14/88 12 & Sched I-3 Parallel generation Calif. State Univ. Channel Islands, Camarillo, California 06/15/06 Dec. 31, 2011 Res. E-4482, Advice 2565-E 03/08/12 9 & 16 Use of multiple meters DCOR, LLC Huntington Beach, California Until terminated Res. E-4238, Advice 2313-E 04/16/09 18 DCOR, LLC may submeter and bill Pacific Resources, LTD U.S. Department of Defense Fort Irwin, CA 11/16/16 Until terminated G.O. 96-B Advice 3510-E 2.H Use of Added Facilities in Microgrid to Control Generation during Islanded State Advice 3510-E Caroline Choi Date Filed Nov 16, 2016 Decision Senior Vice President Effective Jun 15, C11 E-4840

16 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 16 RATES - RETAIL Dow Chemical, Torrance California Dow Chemical, Torrance California Claremont Colleges Claremont, California Eisenhower Medical Center Military Bases Adjustment Agreement (Military Base Closures) Chevron USA Products Company, El Segundo Edison Communication Facility, June Mountain, California Mountainview Power Co. Riverside Canal Co. AES Huntington Beach AES Alamitos AES Redondo Beach Ocean Vista Power Generation Mountain Vista Power Generation Alta Power Generation Oeste Power Generation El Segundo Power Long Beach Generating Golden Cheese Company Corona, California 10/14/88 60 days notice Jan. 4, /23/89 90 days notice 03/21/93 Ten years Temporary 30 day notice Added Facilities 12/30/93 D , Advice 816-E 01/04/89 Res. E-3364, Advice 1037-E Res. E-3176, Advice 854-E 01/24/90 Res. E-3370, Advice 1038-E Res. E-3386, Advice 1064-E Res. E-3392, Advice 1048-E Res. E-3415, Advice 1091-E 11/08/95 Res. E-3526, Advice 1291-E 03/26/98 Res. E-3829, Advice 1699-E 05/22/03 Sched. S & Sched. S & 12 & I-3 Sched. S & 9.A.1 2.H Form Self Generation deferral Self Generation deferral Amendment Parallel generation Self generation deferral Conservation Measures Flat percentage rate Transformer/Line Losses Added Facilities Agreement modified Flat percentage rate Transformer/Line Losses Sched. S & 9 16 & 9 Parallel Operation and Net Metering Provide an additional meter combine meter readings Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, C10

17 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 17 RULES OTHER Universal Studios 10/15/03 Res. E /13/03 2.H Forms & Special Added Facilities Agreements. Deviation from Forms / Modification of Paragraph 19 & Addition of Paragraphs Vintage Petroleum Ventura County 02/09/04 Advice 1778-E 03/20/04 9.A.1 Flat Percentage Rate Transformer/Line Losses City of Mission Viejo 06/25/04 Advice 1807-E 08/08/04 20 Special use of 20 Section A allocations for replacement of overhead with underground electric facilities to initially install electric facilities underground Bakersfield National Cemetery 10/15/09 Res. E /15/09 s 15/16 mandatory advance requirement if funds are obligated International Transportation Port of Long Beach 07/15/2009 Advice 2380-E 11/01/ Form Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach SSA Terminals, LLC, Port of Long Beach, Pier A November 8, 2013 Advice 3031-E xx-xx-xx 21 Form Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Advice 3031-E Megan Scott-Kakures Date Filed Apr 25, 2014 Decision Vice President Effective Apr 25, C12

18 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 18 RULES OTHER International Transportation, Inc., Port of Long Beach, Pier G East August 28, 2013 Advice-3031E xx-xx-xx 21 Form Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Pacific Maritime s, LLC, Port of Long Beach, Pier J October 2, 2013 Advice 3031-E xx-xx-xx 21 Form Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Total Terminals International, LLC, Port of Long Beach, Pier T September 9, 2013 Advice 3031-E xx-xx-xx 21 Form Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Lancaster Choice Energy (LCE) Effective Date of the Disposition of SCE Disposition of SCE Advice 3364-E 23 Clarifies, as needed, and streamline, when feasible, Section L.4 of 23 Advice 3364-E Effective Date of the the Notice Protocol Facility Relocation Procedures California High-Speed Rail Authority March 20, 2015 Advice 3315-E s 15 and 16 City of Twentynine Palms Effective date of the Disposition/ February 8, 2018 the Letter Agreement E-4905 and Disposition of Advice 3663-E 20 Section A Limited deviation from 20A tariff requirement regarding conversion of overhead facilities to underground facilities Advice 3663-E Caroline Choi Date Filed Sep 28, 2017 Decision Senior Vice President Effective Feb 8, C12 E-4905

19 Southern California Edison Revised Cal. PUC Sheet E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet E List of s and Deviations Sheet 19 (T) RULES OTHER United States Government s Administration 02/06/12 10 Years Advice 2703-E 03/26/12 N/A Amended 10 year Area wide Agreement Federal Agencies Advice 2769-E s 15 & 16 mandatory advance requirement if funds are obligated. SAMPLE FORMS Pacific Telephone & Telegraph Co., Oat Mountain Peak 09/29/50 30 days notice G.O. 96-IX 11/28/50 Form C-301 Special form County of Tulare and State of California, Blue Ridge Mountain 07/20/54 Until U.S. Forestry permit expires or is terminated D /16/54 Form C-301 Special form MAP Boundary Map for Level Pay Plan Pilot in District 79 Climatic Zone 15 05/26/93 01/01/96 Res. E /07/93 9 s GS-1 & GS-2 Limited to District 79 Climatic Zone 15 QF s Oxbow Power of Beowawe, Inc. N/A (power purchase contract under which SCE bought electricity generated by a QF) 01/09/84 12/31/05 Res. E /02/99 N/A Restructure power purchase contract between a QF and SCE. Delano Energy Co., Inc. N/A (power purchase contract under which SCE bought electricity generated by a QF) 05/14/84 12/31/99 Res. E /04/99 N/A Restructure power purchase contract between a QF and SCE. Advice 3031-E Megan Scott-Kakures Date Filed Apr 25, 2014 Decision Vice President Effective Apr 25, C14

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

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

Notice of Intent to Amend the California Desert Conservation Area, Bakersfield,

Notice of Intent to Amend the California Desert Conservation Area, Bakersfield, This document is scheduled to be published in the Federal Register on 02/02/2018 and available online at https://federalregister.gov/d/2018-02098, and on FDsys.gov 4310-40 DEPARTMENT OF THE INTERIOR Bureau

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

Source 2018 COURSE SCHEDULE SGT. MAJ. PHIL FASCETTI GIVES BACK UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY FEST

Source 2018 COURSE SCHEDULE SGT. MAJ. PHIL FASCETTI GIVES BACK UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY FEST SAFETY Source S AV I N G L I V E S W I T H W O R K F O R C E E D U C AT I O N, P R E PA R AT I O N & A W A R E N E S S Est. 1992 UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY

More information

Notice of Availability of the Desert Renewable Energy Conservation Plan Proposed

Notice of Availability of the Desert Renewable Energy Conservation Plan Proposed This document is scheduled to be published in the Federal Register on 11/13/2015 and available online at http://federalregister.gov/a/2015-28791, and on FDsys.gov 4310-40 DEPARTMENT OF THE INTERIOR Bureau

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

Guide to the Bolsa Chica Papers

Guide to the Bolsa Chica Papers http://oac.cdlib.org/findaid/ark:/13030/kt758035jb No online items Guide to the Bolsa Chica Papers Finding aid created by Russell Michalak Special Collections, Honnold/Mudd Library 2008 800 North Dartmouth

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

Assessing the Feasibility of Wind Power Production for the University of Rhode Island s Bay Campus

Assessing the Feasibility of Wind Power Production for the University of Rhode Island s Bay Campus University of Rhode Island DigitalCommons@URI Senior Honors Projects Honors Program at the University of Rhode Island 2009 Assessing the Feasibility of Wind Power Production for the University of Rhode

More information

Climate Update May 2006 Meeting

Climate Update May 2006 Meeting Climate Update May 26 Meeting Nolan Doesken Colorado Climate Center presented at the Joint Meeting of the Flood Task Force & Water Availability Task Force, DOW, Denver, CO, May 16, 26 Prepared by Odie

More information

ACEC OC February 22, 2017

ACEC OC February 22, 2017 ACEC OC February 22, 2017 I-405 Freeway 1958 I-405 Freeway Today Measure R Highway Projects Study Area Highway Program Project Status Summary (Measure R Funded) # Project Current Phase Estimated Cost of

More information

Valuation of Coastal Resources Understanding Substitution in Time and Space

Valuation of Coastal Resources Understanding Substitution in Time and Space Valuation of Coastal Resources Understanding Substitution in Time and Space OCS Study MMS 2003-013 Final Technical Summary Final Study Report U.S. Department of the Interior Minerals Management Service

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

City of Moreno Valley Economic Development Events Overview 2017

City of Moreno Valley Economic Development Events Overview 2017 City of Economic Development Events Overview 2017 The Economic Development Department participated in nearly 100 local, regional and international networking events to showcase, and to obtain information

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

Climate Update March 2006 Meeting

Climate Update March 2006 Meeting Climate Update March 2006 Meeting Nolan Doesken Colorado Climate Center presented at the Joint Meeting of the Flood Task Force & Water Availability Task Force, NRCS, Denver, CO, March 14, 2006 Prepared

More information

BROWN FIELD TECHNOLOGY PARK. Home. Summary. Regional Map. Driving Times. Otay Mesa /Otay Ranch Map. Otay Mesa Map. Master Plans. Corporate Industrial

BROWN FIELD TECHNOLOGY PARK. Home. Summary. Regional Map. Driving Times. Otay Mesa /Otay Ranch Map. Otay Mesa Map. Master Plans. Corporate Industrial Freeway at Britannia offramp State-of-the art design Energy efficient buildings San Diego's lowest occupancy costs EARNINGS HEAVEN Otay Mesa Advantages Estate and family-oriented homes in Otay Ranch and

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) Schedule of Portfolio Investments as of November 30, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED

More information

LAKE FOREST CALIFORNIA

LAKE FOREST CALIFORNIA ROCKFIELD LAKE FOREST CALIFORNIA MODERN OFFICE + MEDICAL CONDOS FOR SALE RANGING FROM ±967 - ±12,270 SQUARE FEET ALLEN BASSO Senior Vice President CalBRE 01298152 949.790.3130 abasso@leeirvine.com ERIC

More information

Network Comparison List

Network Comparison List Commercial Small Business Group San Diego County Network Comparison List Effective January 1, 2017 Geoffrey Gomez, Health Net Keeping our members informed with all the latest plan updates. Definition of

More information

SOUTH BAY CORPORATE CENTER

SOUTH BAY CORPORATE CENTER F O R L E A S E 1 9 2, 6 6 9 S F C o r p o r at e H e a d q u a r t e r s O f f i c e a n d R & D B u i l d i n G South Bay Corporate Center is a prominent office and R&D corporate headquarters facility

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

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

SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK JOINT POWERS AUTHORITY Minutes of October 19, 2007

SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK JOINT POWERS AUTHORITY Minutes of October 19, 2007 Adopted by JPA Board Action 11/16/07 SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK JOINT POWERS AUTHORITY MEMBERS PRESENT Dianne Jacob -Chair Dave Roberts -Vice- Chair Richard Earnest Pam Slater-Price

More information

October 21, 2010 Gregory Scott California State Lands Commission

October 21, 2010 Gregory Scott California State Lands Commission October 21, 2010 Gregory Scott California State Lands Commission 1 California State Lands Commission Background Established in 1938 by passage of the State Lands Act Authority: Div. 6 or the California

More information

SORRENTO COURT. Transforming the Sorrento Valley experience. Brought to you by. Coming A place for food, fitness, and COMMUNITY SORRENTO COURT

SORRENTO COURT. Transforming the Sorrento Valley experience. Brought to you by. Coming A place for food, fitness, and COMMUNITY SORRENTO COURT SORRENTO COURT Transforming the Sorrento Valley experience { } A place for food, fitness, and COMMUNITY SORRENTO VALLEY RD SORRENTO COURT SCRANTON RD PACIFIC HEIGHTS BLVD MIRA SORRENTO PL 14,600 ADT 1,000

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

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

TITLE 19 ELECTRICITY AND GAS CHAPTER 1 ELECTRICITY 1

TITLE 19 ELECTRICITY AND GAS CHAPTER 1 ELECTRICITY 1 19-1 TITLE 19 ELECTRICITY AND GAS CHAPTER 1. ELECTRICITY. 2. GAS. CHAPTER 1 ELECTRICITY 1 SECTION 19-101. To be furnished under franchise. 19-101. To be furnished under franchise. Electricity shall be

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

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

Climate Update. Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University.

Climate Update. Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University. Climate Update Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University http://ccc.atmos.colostate.edu Presented to Water Availability Task Force, Denver, CO, April 18,

More information

MONET AVENUE, TILE BOLLARDS

MONET AVENUE, TILE BOLLARDS UNDERSTANDING THE CONTEXT MONET AVENUE RENOVATION VISION Monet Avenue is a two block section of street targeted for improvements within the city of Rancho Cucamonga on the western edge of the site. The

More information

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited)

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) Schedule of Portfolio Investments as of May 31, 2017 (Unaudited) THE UNAUDITED CERTIFIED MUTUAL FUNDS HOLDINGS LIST ( the List ) IS TO BE USED FOR REPORTING PURPOSES ONLY. IT IS NOT TO BE REPRODUCED FOR

More information

Climate Update. Wendy Ryan Research Associate For Nolan Doesken, State Climatologist.

Climate Update. Wendy Ryan Research Associate For Nolan Doesken, State Climatologist. Climate Update Wendy Ryan Research Associate For Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University http://ccc.atmos.colostate.edu Presented to Water Availability

More information

Blow Up: Expanding a Complex Random Sample Travel Survey

Blow Up: Expanding a Complex Random Sample Travel Survey 10 TRANSPORTATION RESEARCH RECORD 1412 Blow Up: Expanding a Complex Random Sample Travel Survey PETER R. STOPHER AND CHERYL STECHER In April 1991 the Southern California Association of Governments contracted

More information

Monterey Regional Waste Management District

Monterey Regional Waste Management District 1901 Victoria Avenue, Suite 106 Oxnard, 93035 815 Colorado Boulevard, Suite 200 Los Angeles, 90041 6425 Christie Avenue, Suite 270 Emeryville, 94608 (510) 596-8170 Phone (510) 596-0208 Fax Monterey Regional

More information

Legislative Joint Transportation Committee Meeting. Arkansas Convention Center Texarkana Thursday, November 21, 2013

Legislative Joint Transportation Committee Meeting. Arkansas Convention Center Texarkana Thursday, November 21, 2013 Arkansas State Highway and Transportation Department Legislative Joint Transportation Committee Meeting Arkansas Convention Center Texarkana Thursday, November 21, 2013 Recent Voter Approved Programs November

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

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

December 9, 2011 Advice Letter 2632-E

December 9, 2011 Advice Letter 2632-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 9, 2011 Advice Letter 2632-E Akbar Jazayeri Vice President, Regulatory Operations P O

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

Climate Update. Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University Presented by Reagan Waskom

Climate Update. Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University Presented by Reagan Waskom Climate Update Nolan Doesken, State Climatologist Atmospheric Science Department Colorado State University Presented by Reagan Waskom http://ccc.atmos.colostate.edu Presented to Water Availability Task

More information

LAKE FOREST CALIFORNIA

LAKE FOREST CALIFORNIA ROCKFIELD LAKE FOREST CALIFORNIA MODERN OFFICE + MEDICAL CONDOS FOR SALE RANGING FROM ±1,275 - ±9,696 SQUARE FEET ALLEN BASSO Senior Vice President CalBRE 01298152 949.790.3130 abasso@leeirvine.com ERIC

More information

Climate Update July 2006 Meeting

Climate Update July 2006 Meeting Climate Update July 2006 Meeting Nolan Doesken, State Climatologist Colorado Climate Center presented at the Water Availability Task Force, DOW, Denver, CO, July 20, 2006 Prepared by Odie Bliss http://ccc.atmos.colostate.edu

More information

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting AGENDA San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting April 10, 2018 9:00 a.m. Executive Committee Room James R. Mills Building 1255 Imperial Avenue, 10th Floor This information

More information

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting

AGENDA. San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting AGENDA San Diego and Arizona Eastern (SD&AE) Railway Company Board of Directors Meeting April 10, 2018 9:00 a.m. Executive Committee Room James R. Mills Building 1255 Imperial Avenue, 10th Floor This information

More information

California EDRS Update

California EDRS Update California EDRS Update Debbie McDowell 916-552-8143 dmcdowe1@dhs.ca.gov All Registrar Meeting June 19, 2006 1 Before EDRS All Registrar Meeting June 19, 2006 2 January 2005 Riverside Yolo 5.5% All Registrar

More information

Los Angeles County Office Market Report

Los Angeles County Office Market Report FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance. www.avisonyoung.com New Jersey FIRST QUARTER 2015 Los Angeles County Office Market Report Partnership. Performance.

More information

APPENDIX IV-C. Glades County Critical Facilities Vulnerability Analysis

APPENDIX IV-C. Glades County Critical Facilities Vulnerability Analysis APPENDIX IV-C Glades County Critical Facilities Vulnerability Analysis CHAPTER IV REGIONAL VULNERABILITY AND POPULATION ANALYSIS This page intentionally left blank. TABLE OF CONTENTS A. Introduction...

More information

California 7(a) & 504 Lending by Dollar Amount FY14

California 7(a) & 504 Lending by Dollar Amount FY14 California 7(a) & 504 Lending by Dollar Amount FY14 Lenders Number of Loans Dollar Amount 1 WELLS FARGO BANK NATL ASSOC 1,097 $569,295,400 2 CDC SMALL BUS. FINANCE CORP. 284 $265,977,000 3 U.S. BANK NATIONAL

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 ARIZONA GLENDALE BNC NATIONAL BANK 2358769 TUCSON CANYON COMMUNITY BANK, NATIONAL ASSOCIATION 2919423 PHOENIX GOLDWATER BANK, NATIONAL ASSOCIATION 3592047

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

3.0 RELATED PROJECTS

3.0 RELATED PROJECTS 3.0 RELATED PROJECTS Cumulative impacts are defined as two or more individual events that, when evaluated together, are significant or would compound other environmental impacts. Cumulative impacts are

More information

R A D I L L O - R E S U M E

R A D I L L O - R E S U M E C a r l o s R a d I l l o, E n g l I s h / S p a n I s h I n t e r p r e t e r 1/6 C A R L O S R A D I L L O - R E S U M E My father worked for the now deceased Upjohn Pharmaceutical Company, at a job

More information

OCRACES. Co-Coordinators & Communicators Handbook. Orange County Radio Amateur Civil Emergency Service. Baker to Las Vegas Challenge Cup Relay Race

OCRACES. Co-Coordinators & Communicators Handbook. Orange County Radio Amateur Civil Emergency Service. Baker to Las Vegas Challenge Cup Relay Race OCRACES Orange County Radio Amateur Civil Emergency Service Baker to Las Vegas Challenge Cup Relay Race April 21-22, 2007 Our 17th year, Supporting OCSD and other Teams since 1991 Co-Coordinators & Communicators

More information

SEVEN OAKS BUSINESS PARK

SEVEN OAKS BUSINESS PARK AVAILABLE SEVEN OAKS BUSINESS PARK BUILD-TO-SUIT BAKERSFIELD, CA 2000 Oak Street, Suite 100 Bakersfield, CA 93301 661.862.5454 main 661.862.5444 fax The information contained herein may have been obtained

More information

NOISE ADVISORY COMMITTEE MEETING. October 22, :00 pm 7:30 pm Portland Jetport Main Conference Room

NOISE ADVISORY COMMITTEE MEETING. October 22, :00 pm 7:30 pm Portland Jetport Main Conference Room NOISE ADVISORY COMMITTEE MEETING October 22, 2009 6:00 pm 7:30 pm Portland Jetport Main Conference Room 0 AGENDA 5:45 pm Air Traffic Control operations & routing 6:00 pm Opening remarks Dan Skolnik PWM

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

Drought Update July 27, 2004 WATF Meeting

Drought Update July 27, 2004 WATF Meeting Drought Update July 27, 2004 WATF Meeting Roger A. Pielke, Professor and State Climatologist Odie Bliss, Coordinator (presented at the WATF meeting, DOW Building, Denver) http://ccc.atmos.colostate.edu

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

SEVEN OAKS BUSINESS PARK

SEVEN OAKS BUSINESS PARK AVAILABLE SEVEN OAKS BUSINESS PARK BUILD-TO-SUIT BAKERSFIELD, CA 2000 Oak Street, Suite 100 Bakersfield, CA 93301 661.862.5454 main 661.862.5444 fax The information contained herein may have been obtained

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

U.S. Small Business Administration Tim Jeffcoat, District Director Houston District Office

U.S. Small Business Administration Tim Jeffcoat, District Director Houston District Office U.S. Small Business Administration Tim Jeffcoat, District Director Houston District Office AGENDA Who Are We and What Do We Do and How Do We Do It and Who Does It and Why You Should Care Warning! Warning!

More information

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO

AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO FILE NO. 160786 AMENDED IN COMMITTEE 8/1/16 RESOLUTION NO. 352-16 1 [Master License Agreement - New Cingular Wireless PCS, LLC, dba AT&T Mobility - Wireless Telecommunication Equipment on Transit Support

More information

Climate Update. Nolan Doesken State Climatologist Atmospheric Science Department Colorado State University.

Climate Update. Nolan Doesken State Climatologist Atmospheric Science Department Colorado State University. Climate Update Nolan Doesken State Climatologist Atmospheric Science Department Colorado State University http://ccc.atmos.colostate.edu Presented to Water Availability Task Force, Denver, CO, July 24,

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

Office Market Begins to Rebound in 2018 After 4 Years of Lackluster Leasing Activity

Office Market Begins to Rebound in 2018 After 4 Years of Lackluster Leasing Activity RESEARCH AND FORECAST REPORT - BAKERSFIELD, CALIFORNIA MID-YEAR 218 Office Market Begins to Rebound in 218 After 4 Years of Lackluster Leasing Activity Large blocks of sublease space and excess oil company

More information

KYLE CANYON GATEWAY PROVIDENCE DURANGO HILLS SUN CITY LAS VEGAS PALM DESERT HIGHLAND SHORES EAGLE CREST TPC AT SUMMERLIN SUMMERLIN TPC AT CANYONS

KYLE CANYON GATEWAY PROVIDENCE DURANGO HILLS SUN CITY LAS VEGAS PALM DESERT HIGHLAND SHORES EAGLE CREST TPC AT SUMMERLIN SUMMERLIN TPC AT CANYONS N DECATUR BLVD S PECOS ROAD ARROWHEAD PROVIDENCE KYLE CANYON GATEWAY SPRING MOUNTAIN RANCH ELKHORN SPRINGS SILVERSTONE IRON MOUNTAIN RANCH ALIANTE EL DORADO PARK HIGHLANDS PAINTED DESERT LOS PRADOS RANCHO

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

OFFERING MEMORANDUM FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY. Mollie Shea Dietsch 98,757 SF BUILDING ON 149,846 SF OF LAND

OFFERING MEMORANDUM FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY. Mollie Shea Dietsch 98,757 SF BUILDING ON 149,846 SF OF LAND FOR SALE INDUSTRIAL MULTI-TENANT LEASED INVESTMENT PROPERTY 98,757 SF BUILDING ON 149,846 SF OF LAND COMMERCE, CALIFORNIA 90040 OFFERING MEMORANDUM PREPARED BY Mollie Shea Dietsch Senior Vice President

More information

Water & Infrastructure Mojave Water Agency May 13, 2010

Water & Infrastructure Mojave Water Agency May 13, 2010 Speakers 8:00-8:10am 8:10-9:10am 9:10-9:25am 9:25-10:25am Water & Infrastructure Mojave Water Agency May 13, 2010 AGENDA Reginald Lamson, Victorville Water District Kirby Brill, Mojave Water Agency Duane

More information

Caroline County Public Utilities Rate Increase Effective August 1, 2018

Caroline County Public Utilities Rate Increase Effective August 1, 2018 Caroline County Public Utilities Rate Increase Effective August 1, 2018 Understanding your Water and Sewer Utility Bill Your water/sewer bill is made up of several different components, based on the type

More information

THE NATION OF CALIFORNIA: alive again in 2010?

THE NATION OF CALIFORNIA: alive again in 2010? A thought to ponder More than any other time in history, mankind faces a crossroads. One path leads to despair and utter hopelessness. The other, to total extinction. Let us pray we have the wisdom to

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

Curriculum Vitae. Mike Loewke

Curriculum Vitae. Mike Loewke Curriculum Vitae Mike Loewke R. Michael Loewke CEO / Partner Education Graduated from Cardinal Mooney High School, Rochester, New York. Apprentice/Journeyman - Plumbers and Steamfitters Local 13 (38 yrs)

More information

Los Angeles County Disaster Communications Service

Los Angeles County Disaster Communications Service Los Angeles County Disaster Communications Service Presentation to the W6TRW Amateur Radio Club Deane Bouvier, N5DQ, DCS Staff 50 04 April 2016 Copyright 2016 Los Angeles County Disaster Communications

More information

SWAN LAKE INTEGRATED WATERSHED MANAGEMENT PLAN SURFACE WATER HYDROLOGY REPORT 1

SWAN LAKE INTEGRATED WATERSHED MANAGEMENT PLAN SURFACE WATER HYDROLOGY REPORT 1 SWAN LAKE INTEGRATED WATERSHED MANAGEMENT PLAN SURFACE WATER HYDROLOGY REPORT 1 1. General Description Figure 1 provides a map of the Swan Lake Watershed. The watershed is characterized by two major parallel

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

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

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific

Dr. Jeffrey Michael. Executive Director, Center for Business and Policy Research University of the Pacific 2019 San Joaquin County Economic Outlook Dr. Jeffrey Michael Executive Director, Center for Business and Policy Research University of the Pacific Outline Population Growth and Migration California and

More information

MARVIN RD SE 31ST I-5 OLD PACIFIC HWY SE STEILACOOM RD SE MULLEN RD SE NISQUALLY INDIAN RESERVATION UV 510 YELM RAINIER RD SE 123RD AVE SE RAINIER

MARVIN RD SE 31ST I-5 OLD PACIFIC HWY SE STEILACOOM RD SE MULLEN RD SE NISQUALLY INDIAN RESERVATION UV 510 YELM RAINIER RD SE 123RD AVE SE RAINIER P:\Transportation\RTP2030\Maps_Images\Map2-1.mxd Map 2-1: Capacity Projects, Thurston County, WA UV 8 12 LITTLEROCK RD SW HWY 8 173RD AVE SW OLD HWY 99 CONFEDERATED TRIBES OF THE CHEHALIS RESERVATION JAMES

More information

Drilling 101. October 21, 2014 THE HOTEL at Mandalay Bay Las Vegas, NV. Image Source: WikiUser Dwight Burdette

Drilling 101. October 21, 2014 THE HOTEL at Mandalay Bay Las Vegas, NV. Image Source: WikiUser Dwight Burdette COurse Drilling 101 THE HOTEL at Mandalay Bay Image Source: WikiUser Dwight Burdette EUCI is authorized by IACET to offer 0.8 CEUs for the course. 1 Overview Drilling is a complex process involving many

More information

September 6, 2018 CITY OF BERKELEY SHATTUCK RECONFIGURATION AND PEDESTRIAN SAFETY PROJECT SPECIFICATION NO C ADDENDUM NO.

September 6, 2018 CITY OF BERKELEY SHATTUCK RECONFIGURATION AND PEDESTRIAN SAFETY PROJECT SPECIFICATION NO C ADDENDUM NO. Department of Public Works Transportation Division September 6, 2018 CITY OF BERKELEY SHATTUCK RECONFIGURATION AND PEDESTRIAN SAFETY PROJECT SPECIFICATION NO. 17-11090-C ADDENDUM NO. 3 Dear Bidder: The

More information

Kristin Decas Port of Hueneme Executive Director

Kristin Decas Port of Hueneme Executive Director Kristin Decas Port of Hueneme Executive Director Humboldt Bay and Conservation District San Francisco Bay Area Port of West Sacramento Port of Stockton Inland River Ports Port of Oakland Port of San Francisco

More information

Corporate Presentation

Corporate Presentation Suite 610-2010 11 th Avenue Regina, SK. S4P 0J3 Canada www.westernpotash.com Corporate Presentation August 2017 Western Potash Corp. Board of Directors Geoffrey Chang Chairman of the Board Appointed Chairman

More information

News Release STV PROMOTES SAM YU TO SENIOR VICE PRESIDENT FOR IMMEDIATE RELEASE

News Release STV PROMOTES SAM YU TO SENIOR VICE PRESIDENT FOR IMMEDIATE RELEASE News Release FOR IMMEDIATE RELEASE For more information, contact: Jill Bonamusa, (212) 614-3354 jill.bonamusa@stvinc.com Mark Ginocchio, (212) 505-4916 mark.ginocchio@stvinc.com STV PROMOTES SAM YU TO

More information

CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES

CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES CENTRAL CALIFORNIA EMERGENCY MEDICAL SERVICES A Division of the Fresno County Department of Public Health Manual Subject References Emergency Medical Services Administrative Policies and Procedures Authorization

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

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

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

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

BEAUTIFUL GARDEN STYLE OFFICE PARK

BEAUTIFUL GARDEN STYLE OFFICE PARK FOR LEASE SPANISH VISTA HUALAPAI WAY FORT APACHE ROAD ANGO DRIVE S RAINBOW BLVD N DECATUR BLVD S DECATUR BLVD VALLEY VIEW ROAD MMONS STREET MARTIN LUTHER KING JR BLVD N 5TH STREET N EASTERN AVE S PECOS

More information

Bayport Securitisation (RF) Ltd Investor Report February 2013

Bayport Securitisation (RF) Ltd Investor Report February 2013 Bayport Securitisation (RF) Ltd Investor Report February 2013 Financial statistics for the period ended February 2013 Feb 13 Jan 13 Dec 12 Nov 12 Oct 12 Sep 12 Aug 12 Jul 12 Jun 12 May 12 Apr 12 Mar 12

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies, Procedures and Rules for Reliability Reporting Pursuant to Public Utilities Code Section

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

OKLAHOMA CORPORATION COMMISSION OIL & GAS CONSERVATION DIVISION P.O. BOX OKLAHOMA CITY, OK (Rule 165:10-3-1) PERMIT TO DRILL

OKLAHOMA CORPORATION COMMISSION OIL & GAS CONSERVATION DIVISION P.O. BOX OKLAHOMA CITY, OK (Rule 165:10-3-1) PERMIT TO DRILL API NUMBER: 043 Horizontal Hole 23525 Oil & Gas OKLAHOMA CORPORATION COMMISSION OIL & GAS CONSERVATION DIVISION P.O. BOX 52000 OKLAHOMA CITY, OK 73152-2000 (Rule 165:10-3-1) Approval Date: 06/26/2017 Expiration

More information

PATRICK AIRPORT CENTER

PATRICK AIRPORT CENTER CHARLESTON CAMPUS S RAINBOW BLVD N JONES BLVD N DECATUR BLVD S DECATUR BLVD MARYLAND PARKWAY N EASTERN AVE S PECOS ROAD S SANDHILL ROAD N HOLLYWOOD BLVD KYLE CANYON GATEWAY SPRING MOUNTAIN SILVERSTONE

More information

Southeast Region Reserve Components. Conveyance Progress Report

Southeast Region Reserve Components. Conveyance Progress Report Southeast Region Reserve Components Conveyance Progress Report As of 1 October 2017 Page 2 1 October 2017 BRAC 2005 TABLE OF CONTENTS Summary 2-4 Site Narratives 5-11 Closure Overview Federal and State

More information