Word Document PDF Document

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor

PUBLIC UTILITIES COMMISSION

505 VAN NESS AVENUE

SAN FRANCISCO, CA 94102-3298

June 5, 2007

To: California electric, natural gas and steam utilities and petroleum pipeline companies regulated by the California Public Utilities Commission

This purpose of this letter is to inform you that, as of June 25, 2007, the Energy Division of the California Public Utilities Commission (CPUC):

1) will begin sending the utilities notices of the disposition of advice letters by electronic means rather than by hard copy in the regular mail, and

2) will no longer be returning hard copies of approved tariff pages to the utilities.

In Decision (D.) 05-01-032, the Commission indicated that notice of the disposition of advice letters may be made by the reviewing Industry Division either by email on the Internet, or by returning to the utility a complete copy of the advice letter with the effective date stamped on each tariff sheet. (See Rules 4.7 and 4.8 in the Appendix of D.05-01-032.) The rules adopted in D.05-01-032 were applicable to advice letters filed on or after 90 days from the effective date of that decision.

In D.07-01-024, the Commission retained this same language in Rules 7.6.1 and 7.6.2 of the new General Order 96-B, which is applicable to advice letters filed on or after July 1, 2007.

The Energy Division's practice has been to notify utilities of the disposition of advice letters by sending a hard copy of a letter in the regular U.S. mail, along with a copy of the advice letter, and any approved tariff sheets, stamped with the effective date of the approved tariff sheets. Beginning June 25, 2007, we will be typically sending only an email notification of the disposition of advice letters. We will not be sending a hard copy of the notification letter, nor returning a copy of the advice letters and any approved tariff sheets. For relatively complicated advice letters, we may also specify in the email which tariff pages have been approved, but we expect that this will rarely be necessary. The email will include as an attachment a notification letter signed by the Director of the Energy Division.

The utilities will now be responsible for inserting the correct effective date on any approved tariff sheets. The utilities will also need to provide, with each advice letter filed, the email address to which the disposition notice should be sent.

This change will provide utilities with more timely notice of the disposition of advice letters, will be more efficient for the Commission, and will reduce postage costs for the Commission. While we expect no significant problems to arise as a result of this change, we will work with you to iron out any problems that may arise.

Any questions regarding this change should be directed to the Energy Division's Honesto Gatchalian at (415) 703-1093 (jnj@cpuc.ca.gov) or Maria Salinas at (415) 703-1329 (mas@cpuc.ca.gov).

Sincerely,

Sean Gallagher, Director

Energy Division

Attachment: Service list

Service List

    Akbar Jazayeri, Vice President, Revenue and Tariffs

    Southern California Edison Company

    P.O. Box 800

    2244 Walnut Grove Ave.

    Rosemead, CA 91770

    akbar.jazayeri@sce.com

    Southern California Gas Company

    8330 Century Park Court CP32C

    San Diego, CA 92123-1548

    Attn: J. Steve Rahon, Director, Tariffs and Regulatory Accounts

    srahon@semprautilities.com

    San Diego Gas & Electric Company

    8330 Century Park Court CP32C

    San Diego, CA 92123-1548

    Attn: J. Steve Rahon, Director, Tariffs and Regulatory Accounts

    srahon@semprautilities.com

    Pacific Gas and Electric Company

    Mail Code B10C

    P.O. Box 770000

    San Francisco, CA 94177

    Attn: Brian K. Cherry, Vice President, Regulatory Relations

    bkc7@pge.com

    West Coast Gas, Inc.

    9203 Beatty Drive

    Sacramento, CA 95826

    Attn: Ray Czahar, CFO

    westgas@aol.com

    Southwest Gas Corporation

    P.O. Box 98510

    Las Vegas, NV 89193-8510

    Attn: John Hester, Senior Vice President, Regulatory Affairs

    John.hester@swgas.com

    Alpine Natural Gas Compnay

    P.O. Box 550

    Valley Springs, CA 95252

    Attn: Michael Lamond, Chief Financial Officer

anginc@goldrush.com

    Ronald Moore, Senior Regulatory Analyst

    Golden State Water Company

    630 East Foothill Blvd.

    San Dimas, CA 91773

    rkmoore@gswater.com

    Trevor Dillard, Manager, Regulatory Services

    Sierra Pacific Power Company

    P.O. Box 10100

    Reno, Nevada 89520-0024

    tdillard@sierrapacific.com

 

ARCO Pipeline Company

5900 Cherry Ave.

Long Beach, CA 90805

Attn: John Tsouvalas

jtsouvalas@pacpipe.com

Chevron Pipeline Company

P.O. Box 4879

Houston, TX 77082

Attn: Seldon Fletcher

scfletch@chevron.com

ConocoPhillips

P.O. Box 2197

Houston, TX 77252-2197

Attn: Larry Vickrey

Larry.vickrey@conocophillips.com

Crimson California Pipeline

2459 Redondo Ave.

Long Beach, CA 90806

Attn: Larry Alexander

lwalexander@crimsonpl.com

Ellwood Pipeline, Inc

5464 Carpinteria Ave.

Carpenteria, CA 93013

Attn: Rod Eason, President

Koch Pipeline Co.

P.O. Box 2256

Wichita, Kansas 67201

Attn: Thomas R. McCaleb

Mobil Pacific Pipeline

P.O. Box 2220

Houston, TX 77252-2220

Authur J. Signater

Authur.j.signater@exxonmobil.com

Pacific Pipeline System LLC

5900 Cherry Ave.

Long Beach, CA 90805-4408

Attn: Allen Hebert

aahebert@paalp.com

Pacific Terminals LLC

5900 Cherry Ave.

Long Beach, CA 90805-4408

Attn: Irvin Toole, President

Shell California

P.O. Box 2648

Houston, TX

Attn: Robbie Ralph

Robbi.ralph@shell.com

Standard Pipeline Company

4000 Executive Parkway, Suite 400

San Ramon, CA 94583

Attn: C.L. Gibbs

Texaco California Pipelines

P.O. Box 2648

Houston, TX 77252

Attn: Joan Weesies

Calnev Pipeline

1100 Town & Country Road

Orange, CA 92868

Attn: Jeffrey Hulbert

hulbertj@kindermorgan.com

SFPP LLC

1100 Town & Country Road

Orange, CA 92868

Attn: Jeffrey Hulbert

hulbertj@kindermorgan.com

Wickland Pipelines

P.O. Box 13648

Sacramento, CA 95853

Attn: Roy Wickland

rwickland@wickland.com

NRG Energy Center San Francisco LLC

410 Jessie Street

San Francisco, CA 94103

Attn: Gordon Judd

Top Of Page