Loading...
HomeMy WebLinkAboutAgenda Report - May 18, 1994 (37)or CITY OF LODI L NCIL COMMUNICATION AGENDA TITLE: Communications (April 27, 1994 through May 11, 1994) MEETING DATE: May 18, 1994 PREPARED BY: City Clerk RECOMMENDED ACTION: Information only. BACKGROUND INFORMATION: The City Clerk's office is in receipt of an Application (attached) filed by Pacific Gas & Electric Company (PG&E) with the California Public Utilities Commission (CPUC) requesting authority to recover shareholder incentives related to 1993 Demand Side Management (DSM) program accomplishments. In total, PG&E is requesting a pre-tax DMS shareholder incentive of $15.0 million: $10.3 million for the Shared Savings Programs and $4.7 million for the Performance Adder Programs. Under the recovery procedures, one third would be recoverable in calendar year 1995, another third in calendar year 1996 and a final third in 1997. FUNDING: JMP Attachment None required. At— nnifer errin ity Clerk APPROVED THOMAS A PETERSON recycled pope, City Manager cc.I fttmC Gas clad EIKWC COMP" may i, 1994 77 Beate Street San Francisco CA 415/913.2036 Tetecopier 4151543-7813 Tlletopier 415!913-5520 4.rd,.c 4,u.... PO Box 7442 San Fran.isco CA 94120 Susan Sheftel, Docket Clerk Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA 94102 Pilar Garcia Attorney at laic RECEIVED v _9 IM 12: I,r -.• C Re: Application of Pacific Gas and Electric Company For Approval of Demand Side Management Shareholder Incentives for 1993 Program Year Accomplishments (U 39 M) Dear Ms. Sheftel: Enclosed are an original and thirteen copies of a Notice of Filing in the above referenced matter submitted pursuant to the requirements of Rule 24 of the Commission's Rules of Practice and Procedure. Please file the original and return a file -stamped copy to the company person submitting this document. Yours very truly, . azerz PILAR GARCIA PG/bb Encl. 1 ,BEFORE THE PUBLIC UTILITIES COMMISSION 2 OF THE STATE OF CALIFORNIA 3 4 Application of Pacific Gas and ) 5 Electric Company For Approval of ) Application Demand Side Management Shareholder ) No. 94-04- 6 Incentives for 1993 Program Year ) Accomplishments ) 7 ) (U 39 M) ) 8 ) 9 NOTICE OF FILING 10 TO: TSE STATE OF CALIFORNIA ATTORNEY GENERAL, DEPARTKZNT OF GENERAL BERM CES, COUNTY AND CITY OFFICIALS AND 11 INTERESTED PARTIES 12 Pacific Gas and Electric Company (PG&E) filed 13 Application on April 26, 1994 with the California Public 14 Utilities Commission (CPUC). PG&E's Application, which is part 15 of the Annual Earnings Assessment Proceeding (AEAP), requests 16 authority to recover shareholder incentives related to 1993 17 Demand Side Management (DSM) program accomplishments. is In total, PG&E is requesting a pre-tax DSM 19 shareholder incentive of $15.0 million: $10.3 million for the 20 Shared Savings Programs and $4.7 million for the Performance 21 Adder Programs. Under the recovery procedures set forth in 22 D.92-12-071, one third, or $5.0 million ($4.0 million electric 23 and $1.0 million gas) would be recoverable in calendar year 24 1995, another third in calendar year 1996, and a final third in 25 1997. 26 i - 1 However, increases in PG&E's electric sales-forecast, 2 and other factors unrelated to this filing produce an electric 3 Customer Energy Efficiency (CEE) shareholder incentive revenue 4 requirement decrease of $1.9 million. The gas CEE shareholder 5 incentive revenue requirement would increase by $13 thousand as 6 a result of this filing. The revenue requirement changes 7 proposed in PG&E's Application would not increase PG&E's rates 8 for any of its electric or gas customer classes. 9 The parties of record in R.91-08-003/I.92-08-002 can 10 obtain a copy of PG&E's Application and related testimony, 11 including PG&E's Annual DSM Summary Report and Independent 12 Quality Assurance Report, upon written request made to Pilar 13 Garcia, Pacific Gas and Electric Company, P.O. Box 7442, San 14 Francisco, California, 94120-7422. 15 This notice is given in accordance with the 16 requirements of Rule 24 of the CPUC's Rules of Practice and 17 Procedure. 18 Dated this 6th day of May 1994 at San Francisco, 19 California. 20 HARRY W. LONG, JR. PILAR GARCIA 21 By: 22 PILAR CXRCrA Law Department 23 Pacific Gas and Electric Company 77 Beale Street 24 P.O. Box 7442 San Francisco, CA 94120 25 Telephone: (415) 973-2036 26 Attorneys for Pacific Gas and Electric Company -2- 1 2 3 4 5 6 7 8 9 10 it 12. 1311 14 15' 16 17 18 19 20 21 22 23 24 25 26 PROOF OF SERVICE I am employed in the County of San Francisco, California. I am over the age of 18 years and not a party to the within action. My business address is 77 Beale Street, San Francisco, California 94106. On Kay 6, 1994, I served the within KOTICs OF FILING on the parties in this action, by placing a true copy thereof in a sealed envelope, each envelope addressed as follows: state of California Office of the Attorney 350 McAllister Street Ban Francisco, CA 94102 Departsent of general Services 455 golden gate Avenue, 2nd Floor Ban Francisco, ca 94102 Counties and Municipal Corporations consistent with current addresses saintained by the Secretary of state /_X / (BY MAIL) I caused each such envelope, with postage thereon fully prepaid, to be placed in the United States mail at San Francisco, California. (BY PERSONAL SERVICE) I caused each such envelope to be delivered by hand to the offices of each addressee above. I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct. Executed at San Francisco, California, on May 6, 1994. BELINDA HATES 9��ICE OF NOTICE OF APPLICA In accordance with Rule 24, Applicant will mail a notice to the following, stating in general terms its proposed change in rates. To the Attorney General and the Department of General Services. State of California Office of Attorney General 350 McAllister Street San Francisco, CA 94102 and Department of General Services 455 Golden Gate Avenue, 2nd Floor San Francisco, CA 94102 To the County Counsel or District Attorney and the County Clerk in the following counties: Alameda Modoc Sonoma Alpine Monterey Stanislaus Amador Napa Sutter Butte Nevada Tehama Calaveras Placer 'Trinity Colusa Plumas Tulare Contra Costa Sacramento Tuolumne EI Dorado San Benito Yolo Fresno San Bernadino Yuba Glenn San Francisco Humboldt San Joaquin Kern San Luis Obispo Kings San Mateo Lake Santa Barbara Lassen Santa Clara Madera Santa Cruz Marin Shasta Mariposa Sierra Mendocino Siskiyou Merced Solano TO the City Attorney and the City Clerk of the following municipal corporations: Alameda Corte Madera Hugbson Albany Cotad Huron A.smador City Cupertino Ione .A.nderson Daly City Isleton Angels Danville Jackson .Antioch Davis Kaman Arcata Del Rey Oakes King City Arroyo Grande Dinuba Kingsbwg Arvin Dixon Lafayette Atascadero Dos Palos Lakeport Atherton Dublin Larkspur Atwater East Palo Alto Lemoore Auburn El Cerrito Lincoln Avenal Emeryville Live Oak Bakersfield Escalon Livermore Barstow Eureka Livingston Belmont Fairfax Lodi Belvedere Fairfield Lompoc Benicia Ferndale Loomis Berkeley Firebaugh Los Altos Biggs Folsom Los Altos Hills Blue Lake Fort Bragg Los Banos Brentwood Fortuna Los Gatos Brisbane Foster City Madera Burlingame Fowler Manteca Calistoga Fremont Maricopa Campbell Fresno Marina Capitola Galt Martinez Carmel Gilroy Marysville Ceres Gonzales McFarland Chico Grass Valley Mendota Chowchiila Greenfield Menlo Park Clayton Gridley Merced Cleariake Grover City Mill Valley Cloverdale Guadalupe Millbrae Clovis Gustine Milpitas Coalinga Half Moon Bay Modesto Colfax Hanford Monte Sereno Colma Hayward Monterey Colusa Healdsburg Moraga Concord Hercules Morgan Hill Corcoran HWsborough Morro Bay Corring Hollister Mountain View Sri Napa San Carlos West Sacramento Newark San Francisco Wheatland Nevada City San Joaquin Williams Newman San Jose Willits Novato San Juan Bautista Willows Oakdale San Leandro Winurs Oakland San Luis Obispo Woodland Orange Cove San Mateo Woodside Orinda San Pablo Yountville Orland San Rafael Yliba City Oroville San Ramon Pacific Grove Sand City Pacifica Sanger Palo Alto Santa Clara Paradise Santa Cruz Parlier Santa Maria Paso Robles Santa Rosa Patterson Saratoga Petaluma Sausalito Piedmont Scotts Valley Pinole Seaside Pismo Beach Sebastopol Pittsburg Selma Placerville Shafter Pleasant Hill Soleded Pleasanton Solvang Plymouth Sonoma Point Arena Sonora Portola Valley South San Francisco Red Bluff Stockton Redding Suisun Redwood City Sunnyvale Reedley Sutter Creek Richmond Taft Ridge Crest Tehama Rio Dell Tiburon Rio Vista Tracy Ripon Trinidad Riverbank Turlock Rocklin Ukiah Rohnert Park Union City Roseville Vacaville Ross Vallejo Sacramento Victorville Saint Helena Walnut Creek Salinas Wasco San Anselmo Waterford San Bruno Watsonville