October 29, 2010. Advice Letter 3732-E



Similar documents
February 3, Advice Letter 3690-E

September 28, Advice Letter 3664-E

PUBLIC UTILITIES COMMISSION. March 4, Advice Letter 3545-G

March 13, Advice Letter 3189-E

Energy Division - IMC Branch California Public Utilities Commission 505 Van Ness Avenue, 4 th Floor San Francisco, CA 94102

February 20, 2007 ADVICE 2104-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Subject: Electric Service Provider Financial Security Requirement Reports for May 2016

May 9, 2013 Advice Letter 4484-G

Subject: Contract for Procurement of Renewable Energy Resources Resulting from PG&E s Power Purchase Agreement with Solaren Corporation


September 22, 2008 Advice Letter 2224-E

Subject: Schedule No. GT-SWGX Exchange Wholesale Natural Gas Service

Public Utilities - Proposed Cost Effectiveness Programs For 2012

June 14, Update of Public Utilities Commission Reimbursement Fee for Fiscal Year Gas

Revised. Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770

June 29, Advice No (U 904 G) Public Utilities Commission of the State of California

Subject: CM Form 2: Notice by Contracted Marketer to Add or Drop Customers

December 15, 1998 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

REPORT ON THE HOME OFFICE AUDIT CATHOLIC HEALTHCARE WEST WORKERS COMPENSATION TRUST SAN FRANCISCO, CALIFORNIA FISCAL PERIOD ENDED JUNE 30, 2007

SUBJECT: PG&E, SCE, and SDG&E's Proposed Modifications to Rule 24 and Related Documents

Change your Payroll Complete the attached Payroll Process Change Form and provide it to your current payroll processor.

California s Electricity Market. Overview

July 23, Advice Letters 4067-E

California Advanced Homes Program

ORDER ACCEPTING FOR FILING AND SUSPENDING PROPOSED RATES, AND ESTABLISHING HEARING PROCEDURES. (Issued March 12, 2003)

California: A Strong Global Market for Energy Storage

Southern California Edison s

Case3:07-cv JSW Document123 Filed10/12/12 Page1 of 5

Appendix D: Register of Federal & State Government Unit Addresses [FRBP 5003(e)]

AGREEMENT REGARDING NON-BYPASSABLE CHARGES UNDER ELECTRIC RATE SCHEDULE E-NMDL BETWEEN PACIFIC GAS AND ELECTRIC COMPANY AND HERCULES MUNICIPAL UTILITY

DRAFT STAFF REPORT STAFF FORECAST: AVERAGE RETAIL ELECTRICITY PRICES 2005 TO 2018 CALIFORNIA ENERGY COMMISSION JUNE 2007 CEC SD

August 15, Arizona Corporation Commission Docket Control 1200 W. Washington St Phoenix, AZ 85007

CITY OF LANCASTER RFP NO LANCASTER PERFORMING ARTS CENTER TICKETING SOFTWARE SUBMISSION DEADLINE. July 24, 2015 BY 11:00 A.M.

At a minimum, California has violated and continues to violate the NVRA by:

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 101 FERC 61,304

Jan McFarland Executive Director CA Alternative Energy and Advanced Transportation Financing Authority

REQUEST FOR PROPOSALS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

CITY COLLEGE OF SAN FRANCISCO May 2008 PROJECT INSPECTION SERVICES

October 19, 2000 VIA TELECOPY AND U.S. MAILS STATEMENT OF CLAIM PURSUANT TO THE ISO TARIFF

ANTELOPE VALLEY COMMUNITY COLLEGE DISTRICT NOTICE INVITING PROPOSALS NOTICE IS HEREBY GIVEN THAT ANTELOPE VALLEY COMMUNITY COLLEGE DISTRICT, 3041

California State Department of Fair Employment and Housing 611 West Sixth Street, 15th Floor Los Angeles, CA

NOTICE OF CLASS ACTION SETTLEMENT Mirkarimi v. Nevada Property 1 LLC dba The Cosmopolitan of Las Vegas S.D. Cal. Case No. 12-cv BTM (DHB)

Case3:13-cv JST Document27 Filed11/27/13 Page1 of 14

Case Doc 2472 Filed 08/18/14 Entered 08/18/14 09:16:40 Desc Main Document Page 1 of 6

NOTICE OF THE CLASS DISTRIBUTION PLAN. A court has authorized this notice. This is not a solicitation from a lawyer.

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION No DM

California Small Business Development Centers (SBDC) Centers by Region. Northern California SBDC

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION CLASS ACTION SETTLEMENT NOTICE

March 14, Advice Letters: 3366-E & 3366-E-A

Transcription:

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 29, 2010 Jane K. Yura Vice President, Regulation and Rates 77 Beale Street, Mail Code B10B San Francisco, CA 94177 Advice Letter 3732-E Subject: Approval of PG&E s Investment Management Agreement for the Qualified Nuclear Decommissioning Trusts Dear Ms. Yura: Advice Letter 3732-E is effective October 11, 2010. Sincerely, Julie A. Fitch, Director Energy Division

Jane K. Yura Vice President Regulatory Relations Mailing Address Mail Code B10B San Francisco, CA 94177 September 10, 2010 Fax: 415.973.6520 Advice 3732-E (U 39-M) Public Utilities Commission of the State of California Subject: Approval of PG&E s Investment Management Agreement for the Qualified Nuclear Decommissioning Trusts Purpose Pacific Gas & Electric Company (PG&E) hereby submits the Investment Management Agreement with EARNEST Partners, a minority-owned business, for approval to the California Public Utilities Commission (CPUC or the Commission) pursuant to Decision (D.) 95-07-055. Background In response to D.87-05-062 and Resolution E-3048, PG&E negotiated with the Commission staff and the Trustee of its decommissioning trusts to develop trust agreements for its nuclear decommissioning costs in accordance with the guidelines set forth in that Decision. Two trust agreements were required: one for the decommissioning funds, which qualifies for an income tax deduction under Section 468A of the Internal Revenue Code (Qualified Trust) and one for the remaining funds (Non-Qualified Trust). The two agreements are collectively referred to herein as the Trusts. On November 25, 1987, PG&E s trust agreements were approved by the Commission in Resolution E-3048 providing for the establishment of the Nuclear Facilities Decommissioning Master Trust Committee (Committee) consisting of five members, at least three of whom cannot be affiliated with PG&E. Pursuant to Sections 3.04 and 5.01 of the trust agreements and subject to Commission approval of the investment management agreements, the Committee is authorized to appoint one or more investment managers to direct the investments of all or part of the trust assets. By this filing, PG&E is requesting Commission approval of an Investment Management Agreement with EARNEST Partners, a minority-owned business, for the Qualified Trust. This proposed Investment Management Agreement is substantially the same as agreements with other investment managers that have been previously approved by the Commission. This filing will not increase any management fee schedules, impact rates, conflict

Advice 3732-E - 2 - September 10, 2010 with any schedules or rules, nor cause withdrawal of service. Confidential Attachment 1 In support of this Advice Letter, PG&E submits Confidential Attachment 1, Investment Management Agreement with EARNEST Partners This agreement contains market sensitive information on investment management fees that, if disclosed, could negatively impact PG&E s future contract negotiations. Therefore, in accordance with CPUC General Order 96-B, Section 9.3, Confidential Treatment, PG&E is requesting confidential treatment for Attachment 1, which will be provided to the Energy Division with this Advice Letter. All other parties on the service list will be served the Advice Letter only. Protests Anyone wishing to protest this filing may do so by sending a letter by September 30, 2010, which is 20 days from the date of this filing. The protest must state the grounds upon which it is based, including such items as financial and service impact, and should be submitted expeditiously. Protests should be mailed to: CPUC Energy Division Attention: Tariff Unit, 4 th Floor 505 Van Ness Avenue San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: mas@cpuc.ca.gov and jnj@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4005 and Honesto Gatchalian, Energy Division, at the address shown above. The protest also should be sent via U.S. mail (and by facsimile and electronically, if possible) to PG&E at the address shown below on the same date it is mailed or delivered to the Commission. Attention: Jane K. Yura Vice President, Regulatory Relations 77 Beale Street, Mail Code B10B San Francisco, California 94177 Facsimile: (415) 973-6520 E-Mail: PGETariffs@pge.com

Advice 3732-E - 3 - September 10, 2010 Effective Date PG&E requests that this advice filing be approved as soon as possible, with the effective date of October 11, 2010, which is 31 days after the filing. Notice In accordance with G.O. 96-B, Section IV, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list and the service list for A.09-04-007. Address changes to the G.O. 96-B service list should be directed to e-mail PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) 703-2021 or at Process_Office@cpuc.ca.gov. Send all electronic approval letters to PGETariffs@pge.com. Advice letter filings can also be accessed electronically at: http://www.pge.com/tariffs. Jane K. Yura Vice President - Regulatory Relations cc: Service List for A.09-04-007 Paul Phillips, California Public Utilities Commission Attachments: Confidential Attachment 1: Investment Management Agreement with EARNEST Partners

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. (ID U39 M) Utility type: Contact Person: Olivia Brown ELC GAS Phone #: 415.973.9312 PLC HEAT WATER E-mail: oxb4@pge.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3732-E Tier: 2 Subject of AL: Approval of PG&E s Investment Management Agreement for the Qualified Nuclear Decommissioning Trusts Keywords (choose from CPUC listing): Compliance, Nuclear AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: D.87-05- 062 and Resolution E-3048 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: N/A Is AL requesting confidential treatment? If so, what information is the utility seeking confidential treatment for: Yes, Investment Management Agreement with EARNEST Partners Confidential information will be made available to those who have executed a nondisclosure agreement: N/A Name(s) and contact information of the/ person(s) who will provide the nondisclosure agreement and access to the confidential information: N/A Resolution Required? Yes No Requested effective date: October 11, 2010 No. of tariff sheets: N/A Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A 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). N/A Tariff schedules affected: N/A Service affected and changes proposed: N/A Protests, dispositions, 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 Tariff Files, Room 4005 DMS Branch 505 Van Ness Ave., San Francisco, CA 94102 jnj@cpuc.ca.gov and mas@cpuc.ca.gov Attn: Jane K. Yura, Vice President, Regulation and Rates 77 Beale Street, Mail Code B10B San Francisco, CA 94177 E-mail: PGETariffs@pge.com

PG&E Gas and Electric Advice Filing List General Order 96-B, Section IV Department of Water Resources Northern California Power Association Alcantar & Kahl Department of the Army Occidental Energy Marketing, Inc. Ameresco Dept of General Services OnGrid Solar Anderson & Poole Division of Business Advisory Services Praxair Arizona Public Service Company Douglass & Liddell R. W. Beck & Associates BART Downey & Brand RCS, Inc. BP Energy Company Duke Energy Recon Research Barkovich & Yap, Inc. Dutcher, John Recurrent Energy Bartle Wells Associates Economic Sciences Corporation SCD Energy Solutions Bloomberg New Energy Finance Ellison Schneider & Harris LLP SCE Boston Properties Foster Farms SMUD Brookfield Renewable Power G. A. Krause & Assoc. SPURR C & H Sugar Co. GLJ Publications San Francisco Public Utilities Commission CA Bldg Industry Association Goodin, MacBride, Squeri, Schlotz & Santa Fe Jets Ritchie CAISO Green Power Institute Seattle City Light CLECA Law Office Hanna & Morton Sempra Utilities CSC Energy Services Hitachi Sierra Pacific Power Company California Cotton Ginners & Growers Assn International Power Technology Silicon Valley Power California Energy Commission Intestate Gas Services, Inc. Silo Energy LLC California League of Food Processors Lawrence Berkeley National Lab Southern California Edison Company California Public Utilities Commission Los Angeles Dept of Water & Power Sunshine Design Calpine Luce, Forward, Hamilton & Scripps LLP Sutherland, Asbill & Brennan Cameron McKenna MAC Lighting Consulting Tabors Caramanis & Associates Cardinal Cogen MBMC, Inc. Tecogen, Inc. Casner, Steve MRW & Associates Tiger Natural Gas, Inc. Chris, King Manatt Phelps Phillips Tioga Energy City of Glendale McKenzie & Associates TransCanada City of Palo Alto Merced Irrigation District Turlock Irrigation District Clean Energy Fuels Mirant U S Borax, Inc. Coast Economic Consulting Modesto Irrigation District United Cogen Commerce Energy Morgan Stanley Utility Cost Management Commercial Energy Morrison & Foerster Utility Specialists Consumer Federation of California NRG West Verizon Crossborder Energy New United Motor Mfg., Inc. Wellhead Electric Company Davis Wright Tremaine LLP Norris & Wong Associates Western Manufactured Housing Communities Association (WMA) Day Carter Murphy North America Power Partners emeter Corporation Defense Energy Support Center North Coast SolarResources