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 |
Southern California Gas Company 8330 Century Park Court CP32C San Diego, CA 92123-1548 Attn: J. Steve Rahon, Director, Tariffs and Regulatory Accounts |
San Diego Gas & Electric Company 8330 Century Park Court CP32C San Diego, CA 92123-1548 Attn: J. Steve Rahon, Director, Tariffs and Regulatory Accounts |
Pacific Gas and Electric Company Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Attn: Brian K. Cherry, Vice President, Regulatory Relations |
West Coast Gas, Inc. 9203 Beatty Drive Sacramento, CA 95826 Attn: Ray Czahar, CFO |
Southwest Gas Corporation P.O. Box 98510 Las Vegas, NV 89193-8510 Attn: John Hester, Senior Vice President, Regulatory Affairs |
Alpine Natural Gas Compnay P.O. Box 550 Valley Springs, CA 95252 Attn: Michael Lamond, Chief Financial Officer |
John Jensen, President Mountain Utilities P.O. Box 205 Kirkwood, CA 95646 |
Shay LaBray, California Regulatory Affairs Manager PacifiCorp 825 NE Multnomah, Suite 2000 Portland, Oregon 97232 |
Ronald Moore, Senior Regulatory Analyst Golden State Water Company 630 East Foothill Blvd. San Dimas, CA 91773 |
Trevor Dillard, Manager, Regulatory Services Sierra Pacific Power Company P.O. Box 10100 Reno, Nevada 89520-0024 |
ARCO Pipeline Company 5900 Cherry Ave. Long Beach, CA 90805 Attn: John Tsouvalas |
Chevron Pipeline Company P.O. Box 4879 Houston, TX 77082 Attn: Seldon Fletcher |
ConocoPhillips P.O. Box 2197 Houston, TX 77252-2197 Attn: Larry Vickrey |
Crimson California Pipeline 2459 Redondo Ave. Long Beach, CA 90806 Attn: Larry Alexander |
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 |
Pacific Pipeline System LLC 5900 Cherry Ave. Long Beach, CA 90805-4408 Attn: Allen Hebert |
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 |
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 |
SFPP LLC 1100 Town & Country Road Orange, CA 92868 Attn: Jeffrey Hulbert |
Wickland Pipelines P.O. Box 13648 Sacramento, CA 95853 Attn: Roy Wickland |
NRG Energy Center San Francisco LLC 410 Jessie Street San Francisco, CA 94103 Attn: Gordon Judd |