Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California Cancelling Revised Cal. PUC Sheet No E

Similar documents
Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

2016 SCE Reliability Review. November 27 th, 2017 Irwindale, California

COMMERCE, CA ,000 SF RETAIL OR INDUSTRIAL FACILITY FOR LEASE

JOHN CHIANG California State Controller

Aircraft Noise Comment Report

Pre-Flips will be conducted Sunday, November 5

County City Fee Schedule

STADIUM LANDING E. Howell Avenue, Anaheim, CA. ±550 SF - ±8,600 SF Multi-Tenant Units For Lease

VERNON, CA ,640 SF OF INDUSTRIAL BUILDING FOR SALE OR LEASE

SCE Qualifying Zip Codes

LEASE 14,953 SF 6570 TELEGRAPH ROAD COMMERCE, CALIFORNIA INDUSTRIAL FOR. Team-Cline.com LOCAL EXPERTISE. INTERNATIONAL REACH. WORLD CLASS.

59,230 Sq. Ft. on 3.03 Acre Land Site

31,000 SF 1135 N STANFORD AVE LOS ANGELES, CALIFORNIA INDUSTRIAL FOR. Team-Cline.com AVE STANFORD

31,000 SF 1123 & 1135 N STANFORD AVE LOS ANGELES, CALIFORNIA INDUSTRIAL FOR. Team-Cline.com AVE STANFORD

TEAM-CLINE.COM LOCAL EXPERTISE. INTERNATIONAL REACH. WORLD CLASS.

Dos Pueblos cs * Corona del Mar. * Lutheran/ Orange vs Corona del Mar Lutheran/ Orange Automatic Lutheran/ Orange vs * Foothill

REDONDO AVE

E WASHINGTON BLVD LOS ANGELES, CA ,274 SF INDUSTRIAL BUILDING FOR SALE TEAM-CLINE.COM LOCAL EXPERTISE. INTERNATIONAL REACH. WORLD CLASS.

STADIUM LANDING E. Howell Avenue, Anaheim, CA. ±550 SF - ±8,600 SF Mul -Tenant Units For Lease

50 Largest U.S. Metropolitan Areas

DISCOUNT TICKETS 2019

CSU Local Admission and Service Areas

San Jose Water Company

State Transit Assistance Program Allocations - Estimated Regional Amounts Per SB 1. Projected STA Allocation (FY , Total - Includes TIF)

DISCOUNT TICKETS 2018

Circuit Reliability Review

OFFICE SPACE FOR LEASE 4010 Watson Plaza Drive Lakewood, CA 90712

12,610 SF CREATIVE OFFICE FOR LEASE W ELMYRA ST LOS ANGELES, CA LA HISTORIC PARK N SP LOCAL EXPERTISE. INTERNATIONAL REACH. WORLD CLASS.

January 2018 Air Traffic Activity Summary

ARIZONA YUMA COUNTY. Designated Primary Care/Cedar Centers. Sunset Community Health Center. Sunset Community Health Center

2245 W VALLEY BOULEVARD COLTON, CA

Organization Name Address City State Zip Code Phone Fax Fenton Avenue LLC Fenton Avenue Sylmar CA

Fort Irwin Ticket Office Fort Irwin, CA BLDG P21 - Phone Tuesday Saturday Hotel Prices

March 2014 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

DISCOUNT TICKETS 2019

Sun Mon Tue Wed Thu Fri Sat

Circuit Reliability Review

Southern California & Phoenix, AZ Submarket Reference Guide

Circuit Reliability Review

November 2013 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

EXHIBIT B PROCEDURE FOR ESTABLISHMENT AND MAINTENANCE OF LIST OF QUALIFIED CONTRACTORS PER SECTION OF THE PUBLIC CONTRACT CODE

Review of Airport Noise Issues East Airfield Development Area

LAX SPECIFIC PLAN AVIATION ACTIVITY ANALYSIS REPORT CY 2015

Assistant Superintendents, Business Directors/Managers, Business P-2 Attendance Reports

Southern California Nevada Conference OCWM - Per Capita - Special Offerings

October 2013 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Performance Metrics for Oceanic Air Traffic Management. Moving Metrics Conference Pacific Grove, California January 29, 2004 Oceanic Metrics Team

INLAND EMPIRE. Completed Leases and Sales. December Nicholas Chang, CCIM, SIOR. Richard Lee, SIOR. Justin Kuehn

Discovery Gateway Spectrum - Phase II

Store Address City State Zip Miles

ON-CALL WATER MAINTENANCE SERVICES

Airport Noise Management System Chicago Midway International Airport

DE LA PLATA OCEANSIDE, CA

December 2012 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

5128 N FIGUEROA STREET

Squint s Ranch and Airport

Renovations Under Way! See Pg. 3 for more details.

Record By Year. League: Independent League: Independent Coach: Larry Reisbig Coach: Larry Reisbig Record: 6-3 Record: 5-4 CIF 1st Round

September 2013 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Los Angeles Basin Terminal Airspace Redesign

APRIL 2016 BOARD INFORMATION PACKAGE

SEPTEMBER 2015 BOARD INFORMATION PACKAGE

MONTEREY PENINSULA AIRPORT REGIONAL AIRPORT PLANNING COMMITTEE


SERVICE LETTER REVISION

Sacramento International Airport Airline Passenger Statistics August 2013

Southern California market Report

O Hare Noise Compatibility Commission Technical Committee April 19, Proposed Interim Fly Quiet Runway Rotation Plan

4-Story, 30,000 to 250,000 SF Office Campus Available for Lease

August 2014 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

Workers Compensation Injury Providers

May 3, 2013 Advice Letter 2867-E

July 2012 Passenger and Cargo Traffic Statistics Reno-Tahoe International Airport

NOVEMBER San Diego County Summary Statistics

VCTC Transit Ridership and Performance Measures Quarterly Report

Airport Noise Management System

Alika Herring Mirrors Order Number Initial Order Sold to Size Serial Number Delivered Price

Sacramento International Airport Airline Passenger Statistics June 2010

Airport Noise Management System Chicago Midway International Airport

Operating Limitations At John F. Kennedy International Airport. SUMMARY: This action amends the Order Limiting Operations at John F.

Passenger and Cargo Statistics Report

Airport Noise Management System Chicago Midway International Airport

Yucca Mountain Nuclear Fuel Locations and Associated Rail Facilities. Diablo Canyon Power Plant, California

Passenger and Cargo Statistics Report

Water Efficient Landscape Ordinance 12/15/2016 2:55 PM

AZUSA CENTER. REALTY

January Air Traffic Statistics. Prepared by the Office of Marketing & Consumer Strategy

Crime Report for Southern California: 2013

Yukon Bureau of Statistics

Administration and Projects Committee Meeting STAFF REPORT July 3, 2014 Page 2 of 2 Agreement Consultant Project General Scope CT 107 URS Corporation

Airport Noise Management System Chicago Midway International Airport

Source 2018 COURSE SCHEDULE SGT. MAJ. PHIL FASCETTI GIVES BACK UC SAN DIEGO EXTENSION CELEBRATES 25 YEARS OF MAKING SAFER WORK SPACES SAFETY FEST

Passenger and Cargo Statistics Report

Airport Noise Management System Chicago Midway International Airport

ACADEMIC CALENDAR BY QUARTERS (TENTATIVE)

Airport Noise Management System Chicago Midway International Airport

CHAPTER 7 DISTRIBUTION LIST

Sacramento International Airport Airline Passenger Statistics December 2012

Passenger and Cargo Statistics Report

6384 Via Real Carpinteria, CA 93013

Transcription:

Southern California Edison Revised Cal. PUC Sheet No. 31106-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 29911-E List of Contracts and Deviations Sheet 1 RATES - RETAIL U.S. Dept. of Interior General 04-12-39 Yr. to Yr. G.O. 96-X-B 11-25-52 A-6 Lower rate Sequoia Nat'l Park, Ash Mountain Clear Creek Canyon Homeowners General 08-16-77 Termination Res. E-1715 10-29-77 DWL Modified rate Assn. of service U.S.A.-Department of the Air General 08/07/01 10/01/11 G.O. 96-A-X-B 09/17/01 TOU-8 Capacity and Force, Edwards Air Force Base Advice 1569-E Energy Credits (T) Amendment No. 1 to PDA General 04/02/02 10/01/11 Advice 16XX-E TOU-8 Capacity and (N) Energy Credits (N) Sun Production Company, Santa General 06-19-79 Upon 90 days G.O. 96-A-X-A 12-01-82 SCG-2 Generating source Barbara Channel written notice Advice 601-E not a Qualifying Facility Continental Oil Company, Grubb General 04-05-79 Upon one year's G.O. 96-A-X-A 12-01-82 SCG-2 Generating source Lease Site, Ventura, California written notice Advice 601-E not a Qualifying Facility Union Oil Company of California General 06-07-83 Upon written G.O. 96-A-X-A 07-10-83 SCG-1 Generating source Offshore of Summerland, Calif. notice to the Advice 620-E not a Qualifying Santa Barbara County Company Facility City of Los Angeles Dept. of General 12-10-82 Termination of Advice 623-E 07-31-83 GS-1 Unmetered service Airports, Ontario Airport service to noise monitoring 6 Contracts devices City of Torrance, for Torrance General 07-11-84 Termination of G.O. 96-A-X-B 02-04-85 GS-1 Unmetered service Airport, 9 Contracts service Advice 665-E to noise monitoring devices City of Los Angeles Dept. of General 06-25-84 Termination of G.O. 96-A-X-B 02-04-85 GS-1 Unmetered service Airports Los Angeles Inter- service Advice 665-E to noise monitoring national Airport, 6 Contracts devices Metricom, Inc., Los Gatos General Termination of Res. E-3614 GS-1 Unmetered Service Service Advice 1335-E for radio repeaters Advice 1611-E John R. Fielder Date Filed Apr 9, 2002 Decision Senior Vice President Effective Apr 9, 2002 1C11

Southern California Edison Revised Cal. PUC Sheet No. 31079-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 18887-E List of Contracts and Deviations Sheet 2 RATES - RETAIL City of Los Angeles Dept. of General 08-03-89 Termination of G.O. 96-A-X-B 12-30-89 GS-SP Unmetered service Airports, Ontario International service Advice 849-E to noise monitoring Airport, 7 contracts devices. City of Los Angeles Dept. of General 09-13-89 Termination of G.O. 96-A-X-B 12-30-89 GS-SP Unmetered service Airports, Los Angeles Inter- service Advice 849-E to noise monitoring national Airport, 10 contracts devices. Southern California Energy General 11-03-82 07-01-97 Res. E-2097 06-04-86 TOU-8 Interruptible Load Coalition unless extended Advice 717-E South Bay Energy Coalition General 01-31-86 15 calendar yrs. Res. E-2097 06-04-86 TOU-8 Demand reductions unless terminated Advice 718-E Southern California Energy General 01-31-86 15 calendar yrs. Res. E-2097 06-04-86 TOU-8 Demand reductions Coalition II unless terminated Advice 719-E H & L Tooth Company General N/A N/A G. O. 96-A 08/07/91 I-3 Deviation from Advice 906-E Special Cond. 10 Edwards Air Force Base General 04-02-02 Upon 30 days G.O. 96-A-X-B TOU-8 Facilities Charge (T) Kern/San Bernardino Counties written notice Advice 1609-E (T) Calaveras Portland Cement General Upon 30 days Res. E-3237 10/11/91 TOU-8 Flat rate transformer Company written notice Advice 909-E losses Tamco Steel, Inc. General Termination of Res. E-3270 05/08/92 I-5-A Combined meter Spot Pricing Advice 933-E Rule 9 readings Amendments (SPA) Tamco/Ferromet General 07/22/94 Termination of Res. E-3395 11/09/94 Sched. Deviation from Agreement Advice 1068-E TOU-8 Special Cond. 16 Tamco/Industrial Wire General 07/22/94 Termination of Res. E-3395 11/09/94 Sched. Deviation from Agreement Advice 1068-E TOU-8 Special Cond. 16 Advice 1609-E John R. Fielder Date Filed Apr 3, 2002 Decision Senior Vice President Effective Apr 2, 2002 2C8

Southern California Edison Revised Cal. PUC Sheet No. 41515-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 36202-E Sheet 3 RATES - RETAIL Connolly Pacific Company General Termination of Advice 1017-E 11/17/93 I-6 Notice of Service Interruption Air Products and Chemicals General Termination of Res. E-3361 01-19-94 I-6 Provides for Bill Limiter Advice 1025-E Bill Limiter Treatment Northrop Corporation General Termination of Res. E-3372 02-16-94 I-6 Provide for an Aircraft Division Service Advice 1033-E Increase in the Firm Service Levels on four accounts Mobil Oil, Torrance General 04-27-93 15 years or until D. 94-03-075 03-16-94 Sched. S Self Generation California terminated as Advice 1065-E & TOU-8 deferral provided in the contract. Productivity California, Inc. General Upon 10 days Res. E-3412 05-24-95 TOU-8-CR-1 Establish Base written notice Advice 1080-E Period Usage using load history from prior location within Edison Service Territory North American Chemical Corp. General Termination of Res. E-3413 06-08-95 Sched. S Provide for Service Advice 1087-E reduced Standby Charge McDonnel Douglas Corp. General Three years Res. E- TOU-8 - Apply Economic Douglas Aircraft Co. Division Advice 1101-E Economic Development Rate Develop- to new load of an ment Rate, existing customer Rule 9.A.1 Unocal Carson General 05-30-93 15 years or until D. 95-06-055 05-21-95 Sched. S Self Generation (L) California terminated as Advice 1114-E & TOU-8 Deferral (L) provided in the (L) contract. Advice 2038-E Akbar Jazayeri Date Filed Sep 1, 2006 Decision Vice President Effective Oct 1, 2006 3C8

Southern California Edison Revised Cal. PUC Sheet No. 41516-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 35452-E List of Contracts and Deviations Sheet 4 RATES - RETAIL ARCO Products, Carson General 05/21/97 D.96-08-025 TOU-8-CR-1 Deviation from (L) California Advice 1237-E 07/25/97 (ISR) TOU-8-CR-1 NABISCO, Inc. General Upon 10 days Res. E-3495 07/16/97 Schedule Modify Base Period written notice Advice 1195-E TOU-8-CR-1 Usage to Recognize Conservation Efforts NABISCO, Inc. General Upon 10 days Res. E-3670 05/18/00 Schedule Modify Base Period Written notice Advice 1438-E TOU-8-CR-1 Usage to Recognize Conservation Efforts Air Products and Chemicals, Inc. General 02/02/98 5 years or until D.96-08-025 TOU-8-CR-1 Deviation from Carson, Calif. terminated as Advice 1305-E (ISR) TOU-8-CR-1 provided in the contract. Venoco, Inc. General 02/23/98 5 years or until D.96-08-025 Simplified Deviation from Oxnard, Calif. terminated as Advice 1306-E Self- SSGDR provided in the Generation Deferral Rate contract. (SSGDR) City Of Tulare, Calif General 08/19/98 5 years or until D.96-08-025 Schedule Deviation from terminated as Advice 1331-E TOU-8-CR-1 TOU-8-CR-1 provided in the contract. U. S. General Services General 05/01/98 Ten Years G.O. 96-A-X-B None Terms and Conditions Administration for future agreements U.S. Navy General 07/10/03 Upon Termination G.O. 96-A-X-B None Agreement for of Area Wide project Agreement with U.S. management General Services Administration U. S. Navy General 09/28/98 Three Years G.O. 96-A-X-B None Agreement for project management U. S. Navy General N/A N/A G.O. 96-A-X-B None Amendment to (N) Advice 1358-E Basic Ordering Agreement With U.S. Navy (N) Advice 2038-E Akbar Jazayeri Date Filed Sep 1, 2006 Decision Vice President Effective Oct 1, 2006 4C11

Southern California Edison Original Cal. PUC Sheet No. 28418-E* Rosemead, California Cancelling Cal. PUC Sheet No. List of Contracts and Deviations Sheet 5 RATES RETAIL CalNev Pipe Line Co. Baker Pumping Station General 04-13-98 Upon Written D.01-01-056 01-26-01 I-6 Deviation from from of each year 01-19-01 through 01-25-01. CalNev Pipe Line Co. 91330 Country Rd. General 09-14-96 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 CalNev Pipe Line Co. 2051 Slover General 05-22-98 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 CalNev Pipe Line Co. 2051 W. Slover General 01-01-93 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 CalNev Pipe Line Co. 34277 Daggett-Yermo General 02-06-96 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 CalNev Pipe Line Co. 4300 Baldy Mesa General 08-23-95 Upon Written D.01-01-056 01-26-01 I-6 Deviation from h h01 2 01 Advice 1517-E John R. Fielder Date Filed Feb 5, 2001 Decision 01-01-056 Senior Vice President Effective Jan 26, 2001 5C16

Southern California Edison Revised Cal. PUC Sheet No. 36203-E* Rosemead, California Cancelling Original Cal. PUC Sheet No. 28419-E* Sheet 6 RATES RETAIL So Pacific Pipe Lines Brea Cyn Rd. General 07-10-89 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 So Pacific Pipe Lines Wilmington Ave. General 07-10-89 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 So Pacific Pipe Lines. Riverside Ave. General 07-10-89 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 So Pacific Pipe Lines. Main St. General 07-10-89 Upon Written D.01-01-056 01-26-01 I-6 Deviation from through 01-25-01 March Air Force Base General 01-30-04 Ten (10) years A.L. 1777-E 03-13-04 TOU-8 Capacity and (N) From the effective date Energy Credits (N) Upon Commission approval (N) Advice 1777-E John R. Fielder Date Filed Feb 3, 2004 Decision Senior Vice President Effective Mar 13, 2004 6C11 E-3355

Southern California Edison Revised Cal. PUC Sheet No. 24944-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 24595-E List of Contracts and Deviations Sheet 7 RATES - OTHER UTILITIES Metropolitan Water District Interchange 05-31-58 05-31-87 D. 60789 09-27-60 None Interchange of Southern California, 09-10-63 05-31-87 D. 66316 11-19-63 None Interchange Hoover Power Plant 01-01-65 05-31-87 Res. E-1190 05-11-65 None Interchange 01-25-78 05-31-87 G.O. 96-A-X-B 02-08-78 None Interchange Pacific Gas & Electric Co. Fringe 03-30-71 Yr. to Yr. Res. E-1303 10-13-71 None Fringe San Joaquin Valley City of Los Angeles Fringe 04-25-85 Yr. to Yr. G.O. 96-A-X-B 11-07-86 None Fringe Dept. of Water & Power Sierra-Pacific Power Co. Fringe 08-12-74 Yr. to Yr. Res. E-1653 03-01-77 None Fringe City of Anaheim Fringe 04-29-75 When terminated G.O. 96-A-X-B 06-02-78 None Fringe by either party with 12 months notice City of Riverside Fringe 08-02-77 When terminated G.O. 96-A-X-B 06-02-78 None Fringe by either party with 12 months notice Imperial Irrigation District Fringe 06-10-86 When terminated G.O. 96-A-X-B 11-07-86 GS-1 Fringe by either party with 12 months notice Advice 1331-E John R. Fielder Date Filed Aug 24, 1998 Decision 96-08-025 Senior Vice President Effective Sep 13, 1998 7C9

Southern California Edison Revised Cal. PUC Sheet No. 17894-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 14019-E List of Contracts and Deviations Sheet 8 LINE EXTENSIONS American Tel. and Tel. Co. General 06-01-54 Termination of Rule 15 (K) Rule 15 Special monthly Sandy Microwave Relay Station, service P.U.C. Sheet charge near Newberry, Calif. No. 689-E American Tel. and Tel. Co. General 06-01-54 Termination of Rule 15 (K) Rule 15 Special monthly Cline Springs Microwave Relay service P.U.C. Sheet charge Station, near Lucerne, Calif. No. 689-E Continental Telephone Co. General 08-20-57 Termination of Rule 15 (K) Rule 15 Special monthly Kramer Hills Microwave service P.U.C. Sheet charge Relay Station, near No. 689-E Kramer Junction, Calif. Federal Aviation Agency, General 07-24-61 Until terminated G.O. 96-X-B 09-19-61 Rule 15 Special monthly Yucca Grove R.M.L. Site #4 East at FAA option charge of Baker, Calif. FA 4-1593 Federal Aviation Agency, General 07-27-61 Until terminated G.O. 96-X-B 09-19-61 Rule 15 Special monthly Shamrock R.M.L. Site #5 South- at FAA option charge west of Baker, Calif. FA 4-1596 Federal Aviation Agency, General 07-27-61 Until terminated G.O. 96-X-B 09-19-61 Rule 15 Special monthly Manix R.M.L. Site #6, Vicinity at FAA option charge of Newberry, Calif. FA 4-1594 Pacific Tel. & Tel. Co. General 05-24-62 Termination of D. 64388 10-16-62 Rule 15 Special monthly Microwave Relay Station service charge Lucerne Valley, Calif. Pacific Tel. & Tel. Co. General 05-24-62 Termination of D. 64388 10-16-62 Rule 15 Special monthly Bess Microwave Relay Station, service charge near Newberry, Calif. Pacific Tel. & Tel. Co. General 05-24-62 Termination of D. 64388 10-16-62 Rule 15 Special monthly Hector Microwave Relay service charge Station, near Pisgah, Calif. Advice 1012-E John R. Fielder Date Filed Sep 10, 1993 Decision Senior Vice President Effective Jan 7, 1994 8C8 E-3355

Southern California Edison Revised Cal. PUC Sheet No. 17895-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 12383-E List of Contracts and Deviations Sheet 9 LINE EXTENSIONS Pacific Tel. & Tel. Co. General 06-08-62 30 days notice D. 64386 10-16-62 Rule 15 Ownership charge San Sevaine Summit after 03-29-67 Pacific Tel. & Tel. Co. General 07-05-63 None D. 66133 10-15-63 Rule 15 Special monthly Belle Mountain charge Pacific Tel. & Tel. Co. General 07-03-63 None D. 66133 10-15-63 Rule 15 Special monthly Joshua charge Pacific Tel. & Tel. Co. General 07-03-63 None D. 66133 10-15-63 Rule 15 Special monthly Ranger Peak charge Western Union Telegraph Co. General 05-17-63 Termination of D. 66213 10-29-63 Rule 15 Special monthly Montana Mines "C" service charge San Bernardino Co. Seminole Enterprises General - - Res. E-1274 09-29-70 Rule 15.C Exemption from Mulholland Hwy, Agoura mandatory 11 contracts executed Domestic Between 90 days notice Res. E-1319 04-11-72 Rule 15 Deposit guarantee under Form CSD-188A April 11, after 10 years 1972 and from date of May 5, agreement 1972 Dart Industries Inc. General - - D. 80958 02-05-73 Rule 15.C Exemption from Near Tehachapi, Kern Co. mandatory Irvine Company General 11-01-72 Yr. to yr. Res. E-1354 02-21-73 Rule 15.D.4 Refund provision Orange County, Calif. Mildred E. Emmel, Pine Cove, General - - D. 82955 06-05-74 Rule 15.C Exemption from Riverside Co. mandatory Advice 1012-E John R. Fielder Date Filed Sep 10, 1993 Decision Senior Vice President Effective Jan 7, 1994 9C8 E-3355

Southern California Edison Revised Cal. PUC Sheet No. 17896-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 12383-E List of Contracts and Deviations Sheet 10 LINE EXTENSIONS C. J. Breitweiser General - - D. 84789 08-12-75 Rule 15.C Exemption Springville, Tulare Co. from mandatory Friendly Hills Foundation Inc. General - - D. 85945 09-30-75 Rule 15.C Exemption San Bernardino Co. from mandatory Western Hills Estates & Ranchos General - - D. 85884 06-02-76 Rule 15.C Exemption A. E. Miller from mandatory N/E Yucca Valley San Bernardino Co. Leroy E. White General - - D. 85943 06-15-76 Rule 15.C Exemption Near Tehachapi, Kern Co. from mandatory Edwin J. Wiegel General - - D. 86506 10-13-76 Rule 15.C Exemption Lucerne Valley from mandatory Luther Colvin General - - D. 87013 02-23-77 Rule 15.C Exemption Yucca Valley from mandatory Arthur Carries General - - D. 87012 02-23-77 Rule 15.C Exemption Redlands from mandatory Dynasonics Corp. General - - D. 87225 04-19-77 Rule 15.C Exemption Near Tehachapi, Kern Co. from mandatory Earl L. Morris General - - D. 87783 08-30-77 Rule 15.C Exemption Near Hemet from mandatory Advice 1012-E John R. Fielder Date Filed Sep 10, 1993 Decision Senior Vice President Effective Jan 7, 1994 10C8 E-3355

Southern California Edison Revised Cal. PUC Sheet No. 36395-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 17897-E List of Contracts and Deviations Sheet 11 LINE EXTENSIONS Oscar O. Clementson General - - D. 88083 11-08-77 Rule 15.C Exemption from Wofford Heights, Kern Co. mandatory Ellen Laule General - - D. 88516 02-22-78 Rule 15.C Exemption from Tulare Co. mandatory Zond, Kern County General - - - - Rule A.3.a Exemption from mandatory Petersen Publishing Co. Elizabeth Domestic 11-02-83 Ten years from Res. E-2015 09-06-84 Rule 15.E.7 Special agreement, Lake Road, 90th St. West, Leona date service Advice 639-E uneconomic extension Valley, Los Angeles County rendered Western States Microwave Trans- General 12-12-83 Ten years from Res. E-2015 09-06-84 Rule 15.E.7 Special agreement, mission Co., San Bernardino date service Advice 644-E uneconomic extension County (Iron Mountain) rendered GTE Sprint, l3 mi. N/W Blythe General 02-21-84 Ten years from Res. E-2015 09-06-84 Rule 15.E.7 Special agreement, Riverside County date service Advice 653-E uneconomic extension rendered Intermountain Power Project General 03-13-84 Ten years from Res. E-2015 09-06-84 Rule 15.E.7 Special agreement, 15 mi. N/O Inyokern, Inyo date service Advice 655-E uneconomic extension County rendered Harry Antonian, 12664 Elizabeth Domestic 04-05-84 Ten years from Advice 666-E 10-25-84 Rule 15.E.7 Special agreement, Lake Road, Leona Valley, date service uneconomic extension Los Angeles County rendered Larry Burns and Walter Light Domestic 02-27-84 Ten years from Res. E-2038 05-15-85 Rule 15.E.7 Special agreement, 172 and 194 Cedar Lake Road, date service Advice 672-E uneconomic extension Cedar Pines Park, San rendered Bernardino County David Menken, 12500 Calle Real Domestic 02-22-85 Ten years from Res. E-2042 05-05-85 Rule 15.E.7 Special agreement, Goleta, Santa Barbara County date service Advice 675-E uneconomic extension rendered (Z) Advice 1795-E John R. Fielder Date Filed May 7, 2004 Decision 03-09-054 Senior Vice President Effective Jun 16, 2004 11C17 03-08-078

Southern California Edison Revised Cal. PUC Sheet No. 17898-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 12384-E 12385-E List of Contracts and Deviations Sheet 12 LINE EXTENSIONS TAC Development, Vineyard Ave./ Domestic 01-14-85 Ten years from Res. E-2043 06-05-85 Rule 15.1 Estimated-installed Foothill Blvd., Rancho Cuca- date service Advice 676-E E.4 cost Advance monga, San Bernardino County rendered County Savings Bank, Barker Pass Domestic 04-04-85 Ten years from Res. E-2048 06-05-85 Rule 15.1 Special agreement, Road, Santa Barbara, Santa date service Advice 681-E E.4 uneconomic extension Barbara County rendered Jurgen Gramckow, 7100 Shepard Domestic 05-31-85 Ten years from Res. E-2051 07-24-85 Rule 15.1 Special agreement, Mesa Drive, Carpinteria date service Advice 689-E E.4 uneconomic extension Santa Barbara County rendered Glen V. Rea and Juventino Domestic 07-21-85 Ten years from Res. E-2061 10-17-85 Rule 15.E.7 Special agreement, Bustamante, Tehachapi, Kern date service Advice 695-E uneconomic extension County rendered Sugar Loaf Mountain Co. Domestic 05-17-84 Ten years from Advice 696-E 11-06-85 Rule 15.E.7 Special agreement, Tehachapi, Kern County date service uneconomic extension rendered Southern California Gas Co. General 07-29-84 Ten years from Res. E-2084 05-28-86 Rule 15.E.7 Special agreement, National Trails Highway E/O date service Advice 711-E uneconomic extension Newberry, San Bernardino rendered County AT&T Communications, General 08-14-85 Ten years from Res. E-2085 05-28-86 Rule 15.E.7 Special agreement, West of Corn Springs Road date service Advice 712-E uneconomic extension near Blythe, Riverside County rendered San Bernardino Municipal General 10-31-83 Ten years from Advice 713-E 05-02-86 Rule 15.E.7 Special agreement Water District, Mentone date service uneconomic extension California, San Bernardino rendered County Advice 1012-E John R. Fielder Date Filed Sep 10, 1993 Decision Senior Vice President Effective Jan 7, 1994 12C8 E-3355

Southern California Edison Revised Cal. PUC Sheet No. 27171-E Rosemead, California Cancelling Revised Cal. PUC Sheet No. 17899-E List of Contracts and Deviations Sheet 13 LINE EXTENSIONS Western Waste Industries General 03-07-86 Ten years from Res. E-2095 05-28-86 Rule 15.E.7 Special agreement, El Sobrante Land Fill, Dawson date service Advice 720-E uneconomic extension Canyon/Temescal Canyon, rendered Riverside County County of Riverside General 02-10-84 Ten years from Advice 721-E 05-22-86 Rule 15.E.7 Special agreement, Edom Hill Disposal Site, date service uneconomic extension Palm Springs, Riverside County rendered Arrowhead Pacific Savings Bank Domestic 05-09-86 Ten years from Res. E-3001 07-16-86 Rule 15.1. Special agreement, Phase I of Tract 9785 date service Advice 732-E E.4. uneconomic extension Arrowhead, San Bernardino County first rendered James R. and Michele D. Smirl Domestic 05-05-86 Ten years from Res. E-3002 07-16-86 Rule 15.1. Special agreement, Phase II of Tract 9785 date service Advice 733-E E.4. uneconomic extension Arrowhead, San Bernardino County first rendered South Shore Investments Domestic 01-10-86 Ten years from Res. E-3010 10-01-86 Rule 15.1E.4 Special agreement Tract 4463 in South Lake near date service Advice 741-E uneconomic extension Kernville, California, Kern Co. rendered Rule 16 National Guard General 02-29-00 Ten years from G.O. 96-X-B Form 16-330, Indemnification 1300 Federal Avenue date service Advice -E Rule 15 Cntrct Provision Los Angeles, CA 90025 rendered Section 3.12 RULES - OTHER Fontana Union Water Co. Water 07-22-48 30 days notice D. 42247 11-23-48 Rule 3.B Not joint liability Fontana Pumping Housing Authority of the General 10-02-51 From year to year G.O. 96-X-B 11-20-51 Rule 4.A Special provision County of San Bernardino, until terminated covering sale of San Bernardino, Calif. by customer or project Advice 1445-E John R. Fielder Date Filed Mar 30, 2000 Decision Senior Vice President Effective May 9, 2000 13C7

Southern California Edison Revised Cal. PUC Sheet No. 43232-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 18103-E List of Contracts and Deviations Sheet 14 RULES - OTHERS Standard Oil Western Operations, General 11-01-75 Termination of Res. E-1537 02-10-76 Rule 12.E Parallel Operation Inc., El Segundo service Veterans Admn. of the United General 11-05-76 Until terminated Res. E-1654 03-01-77 Rule 12.E Momentary paralleling States, Loma Linda by either party with 12 months notice Veterans Admn. of the United General 07-11-78 Ten yrs. from G.O. 96-A-X-B 03-06-81 Rule 12.E Momentary paralleling States, Wadsworth date service first rendered Kern River Cogeneration Co. General 01-16-84 20 years or until Res. E-1999 03-07-84 None Cogeneration facility Kern County near Bakersfield, terminated by Advice 645-E located within PG&E California either party, service territory whichever comes first Rockwell International, Seal General 06-11-87 90 days notice Res. E-3093 05-25-88 Rule 12 & Momentary paralleling Beach, California Advice 784-E Sched.I-5 Xerox Corporation General 09-17-87 90 days notice Res. E-3092 05-25-88 Rule 12 & Momentary paralleling El Segundo, California Advice 785-E Sched.I-5 Claremont Colleges General 06-09-88 90 days notice Res. E-3109 10-14-88 Rule 12 & Parallel generation Claremont, California Advice 802-E Sched.I-3 Calif State Univ Channel Islands General 06-15-06 Dec. 31, 2011 TBD TBD Rule 9 & Use of multiple Camarillo, California Rule 16 meters (N) (N) Advice 2189-E Akbar Jazayeri Date Filed Nov 30, 2007 Decision Vice President Effective Jun 26, 2008 14C13 E-4175

Southern California Edison Revised Cal. PUC Sheet No. 33545-E* Rosemead, California Cancelling Revised Cal. PUC Sheet No. 24345-E* List of Contracts and Deviations Sheet 15 RULES - OTHERS Dow Chemical, Torrance General 10-14-88 60 days notice D.88-12-099 01-04-89 Sched. S Self Generation California Advice 816-E & TOU-8 deferral Dow Chemical, Torrance General Jan. 4, 1999 Res. E-3364 Sched. S Self Generation California Advice 1037-E & TOU-8 deferral Amendment Claremont Colleges General 10-23-89 90 days notice Res. E-3176 01-24-90 Rule 12 & Parallel generation Claremont, California Advice 854-E Sched.I- Eisenhower Medical Center General 03-21-93 Ten years Res. E-3370 Sched. TOU-8 Self generation Advice 1038-E Sched. S deferral- Conservation Measures Military Bases Temporary 30 day notice Res. E-3386 Rule 9.A.1 Flat percentage rate Service Adjustment Agreement Advice 1064-E Transformer/Line (Military Base Closures) Losses Chevron USA Products Company General Termination of Res. E-3392 Rule 2.H. Added Facilities El Segundo Added Facili- Advice 1048-E Form 16-308 Agreement modified ties Service Edison Communication Facility General 12-30-93 Termination of Res. E-3415 11-08-95 Rule 9.A.1 Flat percentage rate June Mountain, California Service Advice 1091-E Transformer/Line Losses Mountainview Power Co. General Termination of Advice 1291-E 03-26-98 Sched. S Parallel Operation Riverside Canal Co. Service Res. E-3526 & Rule 9 and Net Metering AES Huntington Beach AES Alamitos AES Redondo Beach Ocean Vista.Power Generation Mountain Vista Power Generation Alta Power Generation Oeste Power Generation El Segundo Power Long Beach Generating Golden Cheese Company, General Termination of Advice 1699-E Rule 16 & Provide an additional (N) Corona, California Service Res. E-3829 05-22-03 Rule 9 meter - combine meter readings (N) Advice 1699-E John R. Fielder Date Filed Apr 4, 2003 Decision Senior Vice President Effective May 22, 2003 15C13

Southern California Edison Revised Cal. PUC Sheet No. 36572-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No. 36216-E* List of Contracts and Deviations Sheet 16 RULES OTHER Universal Studios General 10-15-03 Res. E-38555 11-13-03 Rule 2.H Special Added Forms 16-308 Facilities Agree- And 16-309 ments. Deviation from Forms 16-308 /16-309. Modification of Paragraph 19 & Addition of Paragarphs 20-23 Vintage Petroleum General 02-09-04 Termination A.L. 1778-E 03-20-04 Rule 9 Flat Percentage Ventura County of Service A.1 Rate Transformer/Line Losses City of Mission Viejo General 06-25-04 Termination A.L. 1807-E Rule 20 Special use of of Service Rule 20 Section A allocations for replacement of overhead with electric facilities to initially install electric facilities SAMPLE FORMS Pacific Telephone & Telegraph Co. General 09-29-50 30 days notice G.O. 96-IX 11-28-50 Form C-301 Special form Oat Mountain Peak County of Tulare and State of General 07-20-54 Until U.S. D. 50777 11-16-54 Form C-301 Special form California, Blue Ridge Mountain Forestry permit expires or is terminated MAP Boundary Map for Level Pay Plan General 05/26/93 01/01/96 Res. E-3320 05/07/93 Rule 9 Limited to Pilot in District 79 Climatic Schedules District 79 Zone 15 GS-1 & GS-2 Climatic Zone 15 Z------------------------Z Advice 1807-E John R. Fielder Date Filed Jun 29, 2004 Decision Senior Vice President Effective Aug 8, 2004 16C20

Southern California Edison Revised Cal. PUC Sheet No. 26971-E Rosemead, California (U 338-E) Cancelling Original Cal. PUC Sheet No. 26697-E List of Contracts and Deviations Sheet 17 QF CONTRACTS Oxbow Power of Beowawe, Inc. N/A 11/09/84 12/31/05 Res. E-3635 09/02/99 N/A Restructure power [power purchase purchase contract contract under which between a QF and SCE bought electricity SCE. generated by a QF] Delano Energy Co., Inc. N/A 05/14/84 12/31/99 Res. E-3645 11/04/99 N/A Restructure power [power purchase purchase contract contract under which between a QF and SCE bought electricity SCE. generated by a QF] Advice 1428-E John R. Fielder Date Filed Dec 28, 1999 Decision Senior Vice President Effective Feb 6, 2000 17C13 E-3645