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