December 9, 2011 Advice Letter 2632-E

Similar documents
SUBJECT: Confirmation of Southern California Edison Company s Nominee to the Committee of its Nuclear Decommissioning Trust Funds.

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

If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution: M-4833

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

July 3, Advice Letter: 3052-E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

August 14, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members:

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

Phase 2 of 2009 General Rate Case Witness Qualifications

THE GOLDMAN SACHS GROUP, INC.

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

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

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Terms of Business for ICICI Bank Investment Services (effective from October, 2013)

Mr. Smith Chairman, President, and Chief Executive Officer Southern Bank

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

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 (U338-E) NOTICE OF EX PARTE COMMUNICATION

June 18, Advice Letter 3601-E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

Invitation to the Extraordinary General Meeting of UBS AG

ANTONIO R. VILLARAIGOSA MAYOR

HERSHORIN & HENRY, LLP. Thomas S. Van Contract Partner

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m.

THE GOLDMAN SACHS GROUP, INC.

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

Accepting Equity When Licensing University Technology

August 5, Honorable Members of the City Council do City Clerk City Hall, Room 395. Honorable Members:

Florida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

TEXTRON INC. Corporate Governance Guidelines and Policies. (revised July 25, 2017)

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013

51JOB, INC. NOTICE OF ANNUAL GENERAL MEETING OF MEMBERS

Phase 2 of 2018 General Rate Case - Witness Qualifications

May 26, Honorable Members of the City Council c/o City Clerk City Hall, Room 395. Honorable Members;

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 16, Ballots Due: November 15, 2018

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Accepting Equity When Licensing University Technology

Advice No Rule 8 Metering and Schedule 300 Charges as Defined by Rules and Regulations

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017

Enclosure No Background of the Candidates: Nationality : Thai Position in company : Director

Kenneth L. Bachman, Jr.

August 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

State of California Health and Human Services Agency California Department of Public Health

Enhancing Audit Quality and Transparency Supplement Additional information required by Article 13 of EU Regulation 537/2014

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Tnr % 'lit M. Is/ A ; "»!.. HW ...» / M$pED$ 'o.

Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

Governing Council. Inventions Policy. October 30, 2013

BLUEKNIGHT ENERGY PARTNERS, L.P.

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

Appeals Policy Council for the Accreditation of Educator Preparation th Street, N.W., Suite 400 Washington, D.C

BLACKSTONE GROUP L.P.

a. Experience in providing services to school districts and other governmental

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

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

Judge Patricia L. West

L.t;-t(- September 30,2013. Honorable Members of the City Council clo City Clerk City Hall, Room 395. Honorable Members:

Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

Form ADV Part 2B. Brochure Supplement. James B. Lebenthal. 521 Fifth Ave., 15 th Floor. New York, NY

A Conversation with the Utility Commission Chairs

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

Election Notice. Upcoming FINRA Board of Governors Election. April 27, Petitions for Candidacy Due: June 11, 2015.

CBBS CENTRAL OFFICE STAFF

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

THE GOLDMAN SACHS GROUP, INC.

Outside Business Activities Reviews, Approval and Monitoring Wednesday, November 11 3:30 p.m. 4:30 p.m.

Agenda No. 11 To consider and approve the appointment of directors to replace those who are retiring by rotation

Robert A. Ratliff 1040 Mary Ann Lane Bucyrus, OH 44820

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

Policy 7.6 Intellectual Property Policy

2 Theatre Square, Ste 322 Orinda, CA Toll free Fax Morgan Stanley Smith Barney LLC, Member SIPC

Board of Directors. Michael George William Barclay. Independent Director. Tsang Yam Pui Chairman and Non-Executive Director

FILED: NEW YORK COUNTY CLERK 08/07/ :34 PM INDEX NO /2014 NYSCEF DOC. NO. 35 RECEIVED NYSCEF: 08/07/2014 EXHIBIT - 12

Vietnam Veterans of America Texas State Council Scholarship Announcement

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

CITY OF RICHMOND SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES

1004: Corporate Communications and Attorney-Client Privilege: What You Need to Know

Nomination and Election of Directors

Transcription:

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 Box 800 Rosemead, CA 91770 Subject: Confirmation of SCE s Nominee to the Committee of its Nuclear Decommissioning Trust Funds Dear Mr. Jazayeri: Advice Letter 2632-E is effective December 1, 2011 per Resolution E-4441. Sincerely, Edward F. Randolph, Director Energy Division

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Name: So California Edison Co Date Utility Notified: September 30, 2011 Utility No./Type: 338/Electric [X] E-Mail to: James.Yee@sce.com/AdviceTariffManager@sce.com Advice Letter Nos.: 2632-E Date AL filed: September 21, 2011 Fax No.: N/A Utility Contact Person: James Yee ED Staff Contact: Don Lafrenz Utility Phone No.: (626) 302-2509 For Internal Purposes Only: Date Calendar Clerk Notified / / Date Commissioners/Advisors Notified / / [x] INITIAL SUSPENSION (up to 120 DAYS) This is to notify that the above-indicated AL is suspended for up to 120 days beginning October 22, 2011 for the following reason(s) below. If the AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division extends beyond the expiration of the initial suspension period, the advice letter will be automatically suspended for up to 180 days beyond the initial suspension period. [ x ] Section 455 Hearing is required - A Commission resolution is required to address the advice letter. [ ] Advice Letter Requests a Commission Order [ ] Advice Letter Requires Staff Review Expected duration of initial suspension period: 120 days [ ] FURTHER SUSPENSION (up to 180 DAYS beyond initial suspension period) The AL requires a Commission resolution and the Commission s deliberation on the resolution prepared by Energy Division has extended beyond the expiration of the initial suspension period. The advice letter is suspended for up to180 days beyond the initial suspension period. If you have any questions regarding this matter, please contact Don Lafrenz at (415) 703-1063 (dlf@cpuc.ca.gov). cc: Maria Salinas Honesto Gatchalian * Reference General Rule 7.5.2 of General Order 96-B.

Akbar Jazayeri Vice President of Regulatory Operations September 21, 2011 ADVICE 2632-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Confirmation of SCE s Nominee to the Committee of Its Nuclear Decommissioning Trust Funds (SCE or Company) hereby submits for filing this update to its Committee for Nuclear Decommissioning Trust Funds established pursuant to Decision (D.)87-05-062 and Resolution E-3057. PURPOSE SCE is requesting California Public Utilities Commission (Commission) confirmation of the re-appointment of its nominee, Daniel P. Garcia, to the Committee of SCE s Nuclear Decommissioning Trust Funds. BACKGROUND In response to D.87-05-062, SCE developed trust agreements for its nuclear decommissioning costs in accordance with the guidelines set forth in that Decision. Two trusts were required, one for the decommissioning contributions that qualify for an income tax deduction under Section 468A of the Internal Revenue Code (Qualified Trust), and one for the remaining contributions (Non-qualified Trust). The two trusts are collectively referred to herein as the "Trusts." On November 25, 1987, SCE's trust agreements were approved by the Commission and executed shortly thereafter by the Commission, SCE, and the Trustee. The Trusts were initially funded on February 2, 1988, and the trust agreements have been amended and restated from time to time thereafter with Commission approval. Both the Qualified and the Non-qualified Trusts require, among other things, that they be managed by a Committee composed of five members, three of whom are not affiliated with SCE. Linda G. Sullivan and Robert C. Boada, both of whom are officers of SCE, currently serve as SCE-affiliated Committee members. Aulana L. Peters, P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

ADVICE 2632-E (U 338-E) - 2 - September 21, 2011 G. Timothy Haight and Mr. Garcia currently serve as the non-sce affiliated Committee members. Mr. Garcia s current term on the Committee ends on November 22, 2011. The trust agreements provide that the standard term of a Committee member is five years. By this Advice Letter, SCE is nominating Mr. Garcia as a non-sce affiliated Committee member for a five-year term commencing on the date his current term expires and continuing until November 22, 2016. The Commission approved the appointment of Mr. Garcia to his current term in D.06-07-022. The trust agreements provide that the Committee members be nominated by Company management and approved by its Board of Directors. The trust agreements then require Commission confirmation of the Committee members who are not affiliated with SCE. The issues in this filing are limited to the qualifications of the nominee to serve on the Committee of SCE s Trusts, and the fee arrangements for his services. As described below, the qualifications of the nominee and all of the information necessary for the Commission to determine the existence of any conflict of interest are fully set forth herein. CONFIRMATION OF NOMINEE SCE requests that the Commission confirm the nomination of Mr. Garcia who has indicated his willingness to serve on the Committee if confirmed by the Commission. His nomination for re-appointment was approved by the Board of Directors of the Company on September 1, 2011. Mr. Garcia brings outstanding professional credentials to the Committee including significant financial experience. Mr. Garcia is currently Senior Vice President (SVP) and Chief Compliance Officer for Kaiser Health Plan, Inc. and Kaiser Foundation Hospitals. Prior to this position, he was appointed SVP at Warner Bros. in 1991, and in 1997 he became SVP of Warner Music Group. In this capacity, he was responsible for strategic planning, transactions, design and construction, and plant management for Warner Bros. and Warner Music Group real estate holdings around the world. Prior to joining Warner Bros., Mr. Garcia was a partner at the law firm of Munger, Tolles and Olsen. Mr. Garcia s additional qualifications and professional background are set forth in Appendix A, which contains the declaration required by the trust agreements. Appendix A provides all other information necessary for the Commission to determine the existence of any potential conflict of interest. SCE proposes that the current fee and compensation arrangements which were found by the Commission to be reasonable and were approved for outside Committee members in D.07-01-003 dated January 11, 2007, be continued for this nominee. No cost information is required for this advice filing.

ADVICE 2632-E (U 338-E) - 3 - September 21, 2011 This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other schedule or rule. TIER DESIGNATION Pursuant to General Order (GO) 96-B, Energy Industry Rule 5.3(1), this advice letter is submitted with a Tier 3 designation. EFFECTIVE DATE SCE respectfully requests that this filing become effective as soon as possible. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than 20 days after the date of this advice filing. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: jnj@cpuc.ca.gov and mas@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5540 E-mail: Karyn.Gansecki@sce.com

ADVICE 2632-E (U 338-E) - 4 - September 21, 2011 There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section 4 of GO 96-B, SCE is serving copies of this advice filing to the interested parties shown on the attached GO 96-B service list. Address change requests to the GO 96-B service list should be directed by electronic mail to AdviceTariffManager@sce.com or at (626) 302-2930. For changes to all other service lists, please contact the Commission s Process Office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at http://www.sce.com/aboutsce/regulatory/adviceletters. For questions, please contact Gregory Henry at (626) 302-1457 or by electronic mail at Gregory.Henry@sce.com. AJ:gh:sq Enclosures Akbar Jazayeri

Appendix A

DANIEL P. GARCIA Senior vice president and chief compliance officer Kaiser Foundation Hospitals and Health Plan Board of Directors Daniel P. Garcia is senior vice president and chief compliance officer for Kaiser Foundation Hospitals and Kaiser Foundation Health Plan, Inc. He is responsible for ensuring that Kaiser Permanente meets or exceeds compliance, ethics and integrity standards with respect to all applicable laws, regulations and accreditation requirements. Prior to this role, he was senior vice president Worldwide Corporate Real Estate at Warner Bros., and a partner at the law firm of Munger, Tolles and Olson. He spent nearly 10 years of his law firm career litigating health care insurance cases. Garcia has served on the boards of Kaiser Foundation Hospitals and Kaiser Foundation Health Plan, Inc. since July 1992; and, upon his appointment as chief compliance officer in 2002, he became the designated director. He currently serves on the Quality and Health Improvement Committee and the Finance Committee. Garcia has served on numerous nonprofit boards, including the Mexican American Legal Defense and Educational Fund, Arroyo Vista Family Health Clinic and the Greater Los Angeles Partnership for the Homeless. He is a former member of the board of trustees of the Rockefeller Foundation, former president of the Mexican-American Bar Association, past chair of the Greater Los Angeles Area Chamber of Commerce, and past president of the Los Angeles Police Commission, Los Angeles Airport Commission, Los Angeles Planning Commission and the Los Angeles Redevelopment Agency. Garcia has written, been published and lectured extensively on urban policy issues, including land use, transportation and urban planning. In 1988, he received regional, state and national awards for excellence in public planning from the American Planning Association. He was also a regent s lecturer at the UCLA Law School and Graduate School of Architecture and Urban Planning from 1989 to 1990. He served in the U.S. Army from 1967 to 1969, and was a platoon sergeant in a combat infantry division during the Vietnam War. His awards for service include three Purple Hearts, the Silver Star, two Bronze Stars and an Air Medal. Garcia holds a bachelor s degree in business administration from Loyola University, a master s degree in business administration from the University of Southern California, and a juris doctor degree from the University of California, Los Angeles.

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: James Yee ELC GAS Phone #: (626) 302-2509 PLC HEAT WATER E-mail: James.Yee@sce.com E-mail Disposition Notice to: AdviceTariffManager@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2632-E Tier Designation: 3 Subject of AL: Confirmation of SCE s Nominee to the Committee of Its Nuclear Decommissioning Trust Funds Keywords (choose from CPUC listing): Nuclear AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If yes, specification of confidential information: Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information: Resolution Required? Yes No Requested effective date: upon Commission approval Estimated system annual revenue effect: (%): Estimated system average rate effect (%): No. of tariff sheets: -0- When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 jnj@cpuc.ca.gov and mas@cpuc.ca.gov Akbar Jazayeri Vice President of Regulatory Operations 2244 Walnut Grove Avenue Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5540 E-mail: Karyn.Gansecki@sce.com