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

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

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

SCE Qualifying Zip Codes

JOHN CHIANG California State Controller

County City Fee Schedule

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

Pre-Flips will be conducted Sunday, November 5

Aircraft Noise Comment Report

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

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

CSU Local Admission and Service Areas

LEASE 14,953 SF 6570 TELEGRAPH ROAD COMMERCE, CALIFORNIA INDUSTRIAL FOR. 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

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

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

San Jose Water Company

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

Circuit Reliability Review

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

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

DISCOUNT TICKETS 2019

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

50 Largest U.S. Metropolitan Areas

DISCOUNT TICKETS 2018

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

Southern California & Phoenix, AZ Submarket Reference Guide

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

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

REDONDO AVE

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

DE LA PLATA OCEANSIDE, CA

Store Address City State Zip Miles

MONTEREY PENINSULA AIRPORT REGIONAL AIRPORT PLANNING COMMITTEE

2245 W VALLEY BOULEVARD COLTON, CA

DISCOUNT TICKETS 2019

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

Circuit Reliability Review


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

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

Circuit Reliability Review

COMPLIANCE WITH THIS PUBLICATION IS MANDATORY

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

ON-CALL WATER MAINTENANCE SERVICES

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

Discovery Gateway Spectrum - Phase II

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

Southern California market Report

2017 OFFICIAL RESULTS Finish Order

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

5128 N FIGUEROA STREET

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

LAX SPECIFIC PLAN AVIATION ACTIVITY ANALYSIS REPORT CY 2015

Progress Report for Projects of Regional Significance

154 DMV INVESTIGATIONS

Southern California Nevada Conference OCWM - Per Capita - Special Offerings

2008 Oceanside to Annapolis

2012 CALIFORNIA JAG ALLOCATIONS

2018 OFFICIAL RESULTS Finish Order

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

Crime Report for Southern California: 2013

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

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

Sun Mon Tue Wed Thu Fri Sat

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements

Airport Noise Management System Chicago Midway International Airport

May 3, 2013 Advice Letter 2867-E

Passenger and Cargo Statistics Report

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

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

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

Results posted on

Review of Airport Noise Issues East Airfield Development Area

Workers Compensation Injury Providers

CHAPTER 7 DISTRIBUTION LIST

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

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

8(a) Multiple Award Service Contract for the San Diego Metro Area SAN DIEGO METRO CALIFORNIA INSTALLATIONS ONLY Safety Facility

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

Passenger and Cargo Statistics Report

AZUSA CENTER. REALTY

LOS ANGELES/LONG BEACH HARBOR SAFETY COMMITTEE Mandated by California Oil Spill Prevention and Response Act of 1990

Comparative Debt Measures California Counties As of June, Summary

NOTAM AIRCRAFT OWNERS AND PILOTS ASSOCIATION (AOPA) FLY-IN CHINO AIRPORT (CNO) CHINO, CALIFORNIA

Passenger and Cargo Statistics Report

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements

Los Angeles Submarkets

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

January 2018 Air Traffic Activity Summary

APRIL 2016 BOARD INFORMATION PACKAGE

2019 OFFICIAL RESULTS Finish Order

6384 Via Real Carpinteria, CA 93013

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

Los Angeles Submarkets

Family Law Court Contact Information

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

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

SERVICE LETTER REVISION

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

Transcription:

Southern California Edison Revised Cal. PUC Sheet 55503-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 53063-E List of s and Deviations Sheet 1 RATES - RETAIL Clear Creek Canyon Homeowners Assn. 08/16/77 Res. E-1715 10/29/77 DWL Modified rate U.S.A. - Department of the Air Force, Edwards Air Force Base 12/28/11 12/31/21 G.O. 96-B, Advice 2686-E xx-xx-xx Generation service charges for displaced energy & capacity Sun Production Company, Santa Barbara Channel 06/19/79 Upon 90 days written notice G.O. 96-A-X-A, Advice 601-E 12/01/82 SCG-2 Generating source not a Qualifying Facility Continental Oil Company, Grubb Lease Site, Ventura, California 04/05/1979 Upon one year's written notice G.O. 96-A-X-A, Advice 601-E 12/01/82 SCG-2 Generating source not a Qualifying Facility Union Oil Company of California Offshore of Summerland, Calif. Santa Barbara County 06/07/83 to the Company G.O. 96-A-X-A, Advice 620-E 07/10/83 SCG-1 Generating source not a Qualifying Facility City of Los Angeles Dept. of Airports, Ontario Airport 6 s 12/10/82 service Advice 623-E 07/31/83 GS-1 Unmetered service to noise monitoring devices City of Torrance, for Torrance Airport, 9 s 07/11/84 service G.O. 96-A-X-B, Advice 665-E 02/04/85 GS-1 Unmetered service to noise monitoring devices City of Los Angeles Dept. of Airports Los Angeles International Airport, 6 s 06/25/84 service G.O. 96-A-X-B, Advice 665-E 02/04/85 GS-1 Unmetered service to noise monitoring devices Metricom, Inc., Los Gatos Res. E-3614, Advice 1335-E GS-1 Unmetered for radio repeaters U.S. Dept. of Ag Forest 04/06/12 10 Years G.O. 96-B 8.2.3 Res. E-4513 Advice 2716-E 08/02/12 14-785 Deviation in CREST Agreement Federal Agencies 10 years from date of signing G.O. 96-B 8.2.3 Advice 2938-E 01/21/14 14-731 14-742 14-743 14-745 Deviation in Agreements U.S. Government Fort Irwin, Ca 09/5/14 the Amendment G.O. 96-B 8.2.3 Advice 3100-E 16-309 Risk Premium Added to Customer Financed AF rate Advice 3100-E Megan Scott-Kakures Date Filed Sep 16, 2014 Decision Vice President Effective Sep 16, 2014 1C12

Southern California Edison Revised Cal. PUC Sheet 60165-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51856-E List of s and Deviations Sheet 2 RATES RETAIL City of Los Angeles Dept. of Airports, Ontario International Airport, 7 contracts 08/03/89 service G.O. 96-A-X-B, Advice 849-E 12/30/89 GS-SP Unmetered service to noise monitoring devices (L) City of Los Angeles Dept. of Airports, Los Angeles International Airport, 10 contracts 09/13/89 service G.O. 96-A-X-B, Advice 849-E 12/30/89 GS-SP Unmetered service to noise monitoring devices Southern California Energy Coalition 11/03/82 07/01/97, unless extended Res. E-2097, Advice 717-E 06/04/86 Interruptible Load South Bay Energy Coalition 01/31/86 15 calendar yrs, unless terminated Res. E-2097, Advice 718-E 06/04/86 Demand reductions Southern California Energy Coalition II 01/31/86 15 calendar yrs. unless terminated Res. E-2097, Advice 719-E 06/04/86 Demand reductions H & L Tooth Company N/A N/A G.O. 96-A, Advice 906-E 08/07/91 I-3 Deviation from Special Cond. 10 Edwards Air Force Base Kern/San Bernardino Counties 04/02/02 Upon 30 days written notice G.O. 96-A-X-B, Advice 1609-E Facilities Charge Calaveras Portland Cement Company Upon 30 days written notice Res. E-3237, Advice 909-E 10/11/91 Flat rate transformer losses Tamco Steel, Inc. Spot Pricing Amendments (SPA) Res. E-3270, Advice 933-E 05/08/92 I-5-A 9 Combined meter readings Tamco/Ferromet 07/22/94 Agreement Res. E-3395, Advice 1068-E 11/09/94 Deviation from Special Cond. 16 Tamco/Industrial Wire 07/22/94 Agreement Res. E-3395, Advice 1068-E 11/09/94 Deviation from Special Cond. 16 City of Long Beach 12/31/2037 Res. E-4573 Advice 2788-E 05/09/13 and Operations Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision 16-01-044 Senior Vice President Effective Jun 29, 2017 2C10 E-4862

Southern California Edison Revised Cal. PUC Sheet 55016-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51968-E List of s and Deviations Sheet 3 RATES RETAIL Connolly Pacific Company Advice 1017-E 11/17/93 I-6 Notice of Interruption Air Products and Chemicals Bill Limiter Res. E-3361, Advice 1025-E 01/19/94 I-6 Provides for Bill Limiter Treatment Northrop Corporation Aircraft Division Res. E-3372, Advice 1033-E 02/16/94 I-6 Provides for an Increase in the Firm Levels on four accounts Mobil Oil, Torrance California 04/27/93 15 years or until terminated as provided in the contract. D.94-03-075, Advice 1065-E 03/16/94 Sched. S & Self Generation deferral Productivity California, Inc. Upon 10 days written notice Res. E-3412, Advice 1080-E 05/24/95 -CR-1 Establish Base Period Usage using load history from prior location within Edison Territory Searles Valley Minerals Inc. Res. E-3413, Advice 1087-E 06/08/95 Advice 2866-E Sched. S & Provide for reduced Standby Charge & Facilities-Related Demand Charge McDonnel Douglas Corp. Douglas Aircraft Co. Division Three years Res. E-, Advice 1101-E Economic Development Rate, 9.A.1 Apply Economic Development Rate to new load of an existing customer Unocal Carson California 05-30-93 15 years or until terminated as provided in the contract. D.95-06-055, Advice 1114-E 05/21/95 Sched. S & Self Generation Deferral Customers eligible for EDR (load >200 kw, nongovernment, nonresidential) Interim basis until Decision issued in A.14-03-013 Advice 3064-E 08/14/2014 s EDR-A, EDR-E, EDR-R, Forms 14-900, 14-901, 14-902 New effective date, available on an interim basis until the rates in A.14-03-013 are approved; conform tariffs and contract terms to proposal from A.14-03-013. Advice 3064-E Megan Scott-Kakures Date Filed Jun 25, 2014 Decision 14-03-013 Vice President Effective Aug 14, 2014 3C13 E-4675

Southern California Edison Revised Cal. PUC Sheet 51858-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 41516-E List of s and Deviations Sheet 4 RATES - RETAIL ARCO Products, Carson California 05/21/97 NABISCO, Inc. Upon 10 days written notice NABISCO, Inc. Upon 10 days written notice Air Products and Chemicals, Inc. Carson, Calif. Venoco, Inc. Oxnard, Calif. 02/02/98 5 years or until terminated as provided in the contract. 02/23/98 5 years or until terminated as provided in the contract. City of Tulare, Calif. 08/19/98 5 years or until terminated as provided in the contract. U.S. s Administration 05/01/98 Ten Years U.S. Navy 07/10/03 Upon Termination of Area Wide Agreement with U.S. s Administration U.S. Navy 09/28/98 Three Years U.S. Navy N/A N/A D.96-08-025, Advice 1237-E 07/25/97 Res. E-3495, Advice 1195-E 07/16/97 Res. E-3670, Advice 1438-E 05/18/00 D.96-08-025, Advice 1305-E D.96-08-025, Advice 1306-E D.96-08-025, Advice 1331-E G.O. 96-A-X-B G.O. 96-A-X-B G.O. 96-A-X-B G.O.96-A-X-B, Advice 1358-E - CR-1 (ISR) - CR-1 - CR-1 - CR-1 (ISR) Simplified Self- Generatio n - CR-1 Deviation from -CR-1 Modify Base Period Usage to Recognize Conservation Efforts Modify Base Period Usage to Recognize Conservation Efforts Deviation from -CR-1 Deviation from SSGDR Deferral Rate (SSGDR) Deviation from -CR-1 Terms and Conditions for future agreements Agreement for project management Agreement for project management Amendment to Basic Ordering Agreement With U.S. Navy Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 4C11

Southern California Edison Revised Cal. PUC Sheet 60166-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 60181-E 57555-E, 51856-E List of s and Deviations Sheet 5 RATES - RETAIL U.S. Federal Agencies 10 Years G.O. 96-B 8.2.3 Res. E-4513 Advice 2716-E / 3467-E 08/02/12 & 09/02/16 14-773 14-744 Deviation in Agreement (L) (T) (L)(T) U.S. Federal Agencies 02/21/12 & 09/02/16 10 Years G.O. 96-B 8.2.3 Advice 2704-E / 3467-E Form 16-344, 14-973 & 14-974 Deviation in NEM Agreement for Federal Agencies (T) (T) California Department of Corrections and Rehabilitation (CDCR) 05/15/15 & 09/02/16 Agreements G.O. 96-B 8.2.3 Advice 3221-E / 3467-E Forms 14-744, 14-974 & 16-344 Deviations in Customer Generation Agreement and NEM Agreement for CDCR to Implement SB 862 (2014) (T) (T) U.S. Armed Forces 11/1/15 & 09/02/2016 Agreements or 10 Years w/ Written Notice G.O. 96-B 8.2.3 Advice 3283-E / 3467-E Forms 14-744, 14-773, 14-972, 14-974 & 16-344 Deviations in Customer Generation Agreement, NEM Multiple Tariffs Agreement and NEM Agreement for the U.S. Armed Forces to Implement SB 83 (2015) (T) (T) (T) (T) CalNev Pipe Line Co. Baker Pumping Station 04/13/98 Dec.1 of each year I-6 Deviation from Special CalNev Pipe Line Co. 91330 Country Rd. 09/14/96 Dec.1 of each year I-6 Deviation from Special CalNev Pipe Line Co. 2051 Slover 05/22/98 Dec.1 of each year I-6 Deviation from Special CalNev Pipe Line Co. 2051 W. Slover 01/01/93 Dec.1 of each year I-6 Deviation from Special (L) Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision 16-01-044 Senior Vice President Effective Jun 29, 2017 5C16 E-4862

Southern California Edison Revised Cal. PUC Sheet 60167-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 60181-E 57555-E, 57556-E List of s and Deviations Sheet 6 RATES RETAIL CalNev Pipe Line Co. 34277 Draggett-Yermo 02/06/96 Dec.1 of each year I-6 Deviation from Special CalNev Pipe Line Co. 4300 Baldy Mesa 08/23/95 Dec.1 of each year I-6 Deviation from Special So Pacific Pipe Lines Brea Cyn Rd. 07/10/89 Dec. 1 of each year Advice 1517-E I-6 Deviation from Special So Pacific Pipe Lines Wilmington Ave. 07/10/89 Dec. 1 of each year Advice 1517-E I-6 Deviation from Special So Pacific Pipe Lines Riverside Ave. 07/10/89 Dec. 1 of each year Advice 1517-E I-6 Deviation from Special So Pacific Pipe Lines Main St. 07/10/89 Dec. 1 of each year Advice 1517-E I-6 Deviation from Special March Air Reserve Base 10/01/12 Ten (10) years from the effective date upon approval Advice 2852-E 01/01/13 Capacity and Energy Credits U.S. Navy 09/30/09 Three Years Advice 2395-E 11/29/09 Agreement for energy related services San Manuel Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or San Manuel Advice 3550-E Filed 01/31/17 Approved via E- 4852 Effective 06/15/17 Various Capacity and Generation Credits Morongo Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or Morongo Advice 3550-E Filed 01/31/17 Approved via E- 4852 Effective 06/15/17 Various Capacity and Generation Credits Advice 3467-E Caroline Choi Date Filed Sep 2, 2016 Decision 16-01-044 Senior Vice President Effective Jun 29, 2017 6C17 E-4862

Southern California Edison Revised Cal. PUC Sheet 61610-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 61539-E List of s and Deviations Sheet 7 RATES RETAIL Twenty-Nine Palms Band of Mission Indians 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3587-E Filed 04/05/17 Approved via E-4855 Effective 06/15/2017 Various Capacity and Generation Credits Chemehuevi Indian Tribe 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3587-E Filed 04/05/17 Approved via E-4855 Effective 06/15/2017 Various Capacity and Generation Credits Bishop Pauite Indian Tribe 10/01/17 Until 09/30/27 or upon notice from SCE and/or Twenty-Nine Palms Advice 3597-E Filed 04/28/17 Approved via E-4864 Effective 08/10/2017 Various Capacity and Generation Credits Calif. Dept. of Correction and Rehabilitation Los Angeles County Sanitation Department Advice 2738-E Form 14-792 or Change in Generation Advice 2914-E DA-CRS Terms and Conditions provisions Deviation for Generation Per D.03-04-030 Advice 3597-E Caroline Choi Date Filed Apr 28, 2017 Decision Senior Vice President Effective Aug 10, 2017 7C8 E-4864

Southern California Edison Revised Cal. PUC Sheet 53971-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51862-E List of s and Deviations Sheet 8 RATES OTHER UTILITIES Metropolitan Water District of Southern California, Hoover Plant Interchange 05/31/58 05/31/87 D.60789 09/27/60 Metropolitan Water District of Southern California, Hoover Plant Interchange 09/10/63 05/31/87 D.66316 11/19/63 Metropolitan Water District of Southern California, Hoover Plant Interchange 01/01/65 05/31/87 Res. E-1190 05/11/65 Metropolitan Water District of Southern California, Hoover Plant Interchange 01/25/78 05/31/87 G.O. 96-A-X-B 02/08/78 Pacific Gas & Electric Co. San Joaquin Valley Fringe 03/30/71 Yr. to Yr. Res. E-1303 10/13/71 Fringe City of Los Angeles Dept. of Water & Power Fringe 04/25/85 Yr. to Yr. G.O. 96-A-X-B 11/07/86 Fringe Sierra-Pacific Power Co. Fringe 08/12/74 Yr. to Yr. Res. E-1653 03/01/77 Fringe City of Anaheim Fringe 04/29/75 When terminated by either party with 12 months notice G.O. 96-A-X-B 06/02/78 Fringe City of Riverside Fringe 08/02/77 When terminated by either party with 12 months notice G.O. 96-A-X-B 06/02/78 Fringe Imperial Irrigation District Fringe 06/10/86 When terminated by either party with 12 months notice G.O. 96-A-X-B 11/07/86 GS-1 Fringe Calleguas Municipal Water District Lower Tule River Irrigation District Other 07/20/2012 20 Years Other 07/05/2012 10 Years Monte Vista Water District Other 07/20/2012 20 Years Advice 2995-E E-4654 Advice 2995-E E-4654 Advice 2995-E E-4654 14-734 Include CREST provisions approved by D.11-11-012 14-733 Include CREST provisions approved by D.11-11-012 14-734 Include CREST provisions approved by D.11-11-012 Advice 2995-E Megan Scott-Kakures Date Filed Jan 23, 2014 Decision Vice President Effective May 1, 2014 8C13 E-4654

Southern California Edison Revised Cal. PUC Sheet 51863-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49994-E List of s and Deviations Sheet 9 LINE EXTENSIONS American Tel. and Tel. Co. Sandy Microwave Relay Station, near Newberry, Calif. American Tel. and Tel. Co. Cline Springs Microwave Relay Station, near Lucerne, Calif. Continental Telephone Co. Kramer Hills Microwave Relay Station, near Kramer Junction, Calif. Federal Aviation Agency, Yucca Grove R.M.L. Site #4 East of Baker, Calif. FA 4-1593 Federal Aviation Agency, Shamrock R.M.L. Site #5 Southwest of Baker, Calif. FA 4-1596 Federal Aviation Agency, Manix R.M.L. Site #6, Vicinity of Newberry, Calif. FA 4-1594 Pacific Tel. & Tel. Co. Microwave Relay Station Lucerne Valley, Calif. Pacific Tel. & Tel. Co. Bess Microwave Relay Station, near Newberry, Calif. Pacific Tel. & Tel. Co. Hector Microwave Relay Station, near Pisgah, Calif. 06/01/54 service 06/01/54 service 08/20/57 service 07/24/61 Until terminated at FAA option 07/27/61 Until terminated at FAA option 07/27/61 Until terminated at FAA option 05/24/62 service 05/24/62 service 05/24/62 service 15 (K) P.U.C. Sheet 689-E --- 15 (K) P.U.C. Sheet 689-E --- 15 (K) P.U.C. Sheet 689-E --- G.O. 96-X-B 09/19/61 G.O. 96-X-B 09/19/61 G.O. 96-X-B 09/19/61 D.64388 10/16/62 D.64388 10/16/62 D.64388 10/16/62 15 15 15 15 15 15 15 15 15 Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Special monthly charge Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 9C10

Southern California Edison Revised Cal. PUC Sheet 51864-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49995-E List of s and Deviations Sheet 10 LINE EXTENSIONS Pacific Tel. and Tel. Co. San Sevaine Summit Pacific Tel. and Tel. Co. Belle Mountain Pacific Tel. and Tel. Co. Joshua Pacific Tel. and Tel. Co. Ranger Peak Western Union Telegraph Co. Montana Mines C San Bernardino Co. Seminole Enterprises Mulholland Hwy, Agoura 11 contracts executed under Form CSD-188A Dart Industries Inc. Near Tehachapi, Kern Co. Irvine Company Orange County, Calif. Mildred E. Emmel, Pine Cove, Riverside Co. 06/08/62 30 days notice after 03/29/67 07/05/63 07/03/63 07/03/63 05/17/63 service Domestic Between 04/11/72 and 05/05/72 90 days notice after 10 years from date of agreement 11/01/72 Yr. to Yr. D.64386 10/16/62 D.66133 10/15/63 D.66133 10/15/63 D.66133 10/15/63 D.66213 10/29/63 Res. E-1274 09/29/70 Res. E-1319 04/11/72 D.80958 02/05/73 Res. E-1354 02/21/73 D.82955 06/05/74 15 Ownership charge 15 Special monthly charge 15 Special monthly charge 15 Special monthly charge 15 Special monthly charge 15 Deposit guarantee 15.D.4 Refund provision Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 10C10

Southern California Edison Revised Cal. PUC Sheet 51865-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49996-E List of s and Deviations Sheet 11 LINE EXTENSIONS C.J. Breitweiser Springville, Tulare Co. Friendly Hills Foundation Inc. San Bernardino Co. Western Hills Estates & Ranchos A.E. Miller N/E Yucca Valley San Bernardino Co. Leroy E. White Near Tehachapi, Kern Co. Edwin J. Wiegel Lucerne Valley Luther Colvin Yucca Valley Arthur Carries Redlands Dynasonics Corp. Near Tehachapi, Kern Co. Earl L. Morris Near Hemet D.84789 08/12/75 D.85945 09/30/75 D.85884 06/02/76 D.85943 06/15/76 D.86506 10/13/76 D.87013 02/23/77 D.87012 02/23/77 D.87225 04/19/77 D.87783 08/30/77 Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 11C10

Southern California Edison Revised Cal. PUC Sheet 51866-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49997-E List of s and Deviations Sheet 12 LINE EXTENSIONS Oscar O. Clementson Wofford Heights, Kern Co. Ellen Laule Tulare Co. Zond, Kern County Petersen Publishing Co. Elizabeth agreement, Lake Rd., 90 th St. West, Leona extension Valley, Los Angeles County Western States Microwave Transagreement, mission Co., San Bernardino County (Iron Mountain) GTE Sprint, I3 mi. N/W Blythe agreement, Riverside County extension Intermountain Power Project agreement, 15 mi. N/O Inyokern, Inyo County Harry Antonian, 12664 Elizabeth, Lake Road, Leona Valley, extension Los Angeles County Larry Burns and Walter Light, 172 and 194 Cedar Lake Road David Menken, 12500 Calle Real, Goleta, Santa Barbara County Domestic 11/02/83 12/12/83 02/21/84 03/13/84 Domestic 04/05/84 Domestic 02/27/84 Domestic 02/22/85 D.88083 11/08/77 D.88516 02/22/78 Advice 1795-E 06/16/04 Res. E-2015, Advice 639-E 09/06/84 Res. E-2015, Advice 644-E 09/06/84 Res. E-2015, Advice 653-E 09/06/84 Res. E-2015, Advice 655-E 09/06/84 Advice 666-E 10/25/84 Res. E-2038, Advice 672-E 05/15/85 Res. E-2042, Advice 675-E 05/05/85 A.3.a mandatory underground mandatory underground mandatory underground Special agreement Special agreement Special agreement Special agreement Special agreement Special agreement Special agreement Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 12C10

Southern California Edison Revised Cal. PUC Sheet 51867-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49998-E List of s and Deviations Sheet 13 LINE EXTENSIONS TAC Development, Vineyard Ave./ Foothill Blvd., Rancho Cucamonga, San Bernardino County County Savings Bank, Barker Pass Road, Santa Barbara, Santa Barbara County Jurgen Gramckow, 7100 Shepard Mesa Drive, Carpinteria Santa Barbara County Glen V. Rea and Juventino Bustamante, Tehachapi, Kern County Sugar Loaf Mountain Co. Tehachapi, Kern County Southern California Gas Co. National Trails Highway E/O Newberry, San Bernardino County AT&T Communications, West of Corn Springs Road near Blythe, Riverside County San Bernardino Municipal Water District, Mentone California, San Bernardino County Domestic 01/14/85 Domestic 04/04/85 Domestic 05/31/85 Domestic 07/21/85 Domestic 05/17/84 07/29/84 08/14/85 10/31/83 Res. E-2043, Advice 676-E 06/05/85 Res. E-2048, Advice 681-E 06/05/85 Res. E-2051, Advice 689-E 07/24/85 Res. E-2061, Advice 695-E 10/17/85 Advice 696-E 11/06/85 Res. E-2084, Advice 711-E 05/28/86 Res. E-2085, Advice 712-E 05/28/86 Advice 713-E 05/02/86 15.1 E.4 15.1 E.4 15.1 E.4 Estimated-installed cost Advance Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 13C10

Southern California Edison Revised Cal. PUC Sheet 51868-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 49999-E List of s and Deviations Sheet 14 LINE EXTENSION Western Waste Industries El Sobrante Land Fill, Dawson Canyon/Temescal Canyon, Riverside County 03/07/86 Res. E-2095, Advice 720-E 05/28/86 County of Riverside Edom Hill Disposal Site, Palm Springs, Riverside County 02/10/84 Advice 721-E 05/22/86 Arrowhead Pacific Savings Bank Phase I of Tract 9785 Arrowhead, San Bernardino County Domestic 05/09/86 service first rendered Res. E-3001, Advice 732-E 07/16/86 15.1.E.4 James R. and Michele D. Smirl Phase II of Tract 9785 Arrowhead, San Bernardino County Domestic 05/05/86 service first rendered Res. E-3002, Advice 733-E 07/16/86 15.1.E.4 South Shore Investments Tract 4463 in South Lake near Kernville, California, Kern Co. Domestic 01/10/86 Res. E-3010, Advice 741-E 10/01/86 15.1.E.4 National Guard 1300 Federal Avenue, Los Angeles, CA 90025 02/29/00 G.O. 96-X-B, Advice 1445-E 05/09/00 Form 16-330, 15 Cntrct Section 3.12 Indemnification Provision RULES - OTHER Fontana Union Water Co. Fontana Water Pumping 07/22/048 30 days notice D.42247 11/23/48 3.B Not joint liability Housing Authority of the County of San Bernardino, San Bernardino, Calif. 10/02/51 From year to year until terminated by customer or Company G.O.96-X-B 11/20/51 4.A Special provision covering sale of project Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 14C11

Southern California Edison Revised Cal. PUC Sheet 60641-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51869-E List of s and Deviations Sheet 15 RULES - OTHERS Standard Oil Western Operations, Inc., El Segundo 11/01/75 service Res. E-1537 02/10/76 12.E Parallel Operation Veterans Admn. Of the United States, Loma Linda 11/05/76 Until terminated by either party with 12 months notice Res. E-1654 03/01/77 12.E Momentary paralleling Veterans Admn. Of the United States, Wadsworth 07/11/78 Ten yrs. from date service first rendered G.O. 96-A-X-B 03/06/81 12.E Momentary paralleling Kern River Cogeneration Co. Kern County near Bakersfield, California 01/16/84 20 years or until terminated by either party, whichever comes first Res. E-1999, Advice 645-E 03/07/84 Cogeneration facility located within PG&E service territory Rockwell International, Seal Beach California 06/11/87 90 days notice Res. E-3093, Advice 784-E 05/25/88 12 & Sched. I-5 Momentary paralleling Xerox Corporation El Segundo, California 09/17/87 90 days notice Res. E-3092, Advice 785-E 05/25/88 12 & Sched I-5 Momentary paralleling Claremont Colleges Claremont, California 06/09/88 90 days notice Res. E-3109, Advice 802-E 10/14/88 12 & Sched I-3 Parallel generation Calif. State Univ. Channel Islands, Camarillo, California 06/15/06 Dec. 31, 2011 Res. E-4482, Advice 2565-E 03/08/12 9 & 16 Use of multiple meters DCOR, LLC Huntington Beach, California Until terminated Res. E-4238, Advice 2313-E 04/16/09 18 DCOR, LLC may submeter and bill Pacific Resources, LTD U.S. Department of Defense Fort Irwin, CA 11/16/16 Until terminated G.O. 96-B 8.2.3 Advice 3510-E 2.H Use of Added Facilities in Microgrid to Control Generation during Islanded State Advice 3510-E Caroline Choi Date Filed Nov 16, 2016 Decision Senior Vice President Effective Jun 15, 2017 15C11 E-4840

Southern California Edison Revised Cal. PUC Sheet 51870-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 50001-E List of s and Deviations Sheet 16 RATES - RETAIL Dow Chemical, Torrance California Dow Chemical, Torrance California Claremont Colleges Claremont, California Eisenhower Medical Center Military Bases Adjustment Agreement (Military Base Closures) Chevron USA Products Company, El Segundo Edison Communication Facility, June Mountain, California Mountainview Power Co. Riverside Canal Co. 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 Corona, California 10/14/88 60 days notice Jan. 4, 1999 10/23/89 90 days notice 03/21/93 Ten years Temporary 30 day notice Added Facilities 12/30/93 D.88-12-099, Advice 816-E 01/04/89 Res. E-3364, Advice 1037-E Res. E-3176, Advice 854-E 01/24/90 Res. E-3370, Advice 1038-E Res. E-3386, Advice 1064-E Res. E-3392, Advice 1048-E Res. E-3415, Advice 1091-E 11/08/95 Res. E-3526, Advice 1291-E 03/26/98 Res. E-3829, Advice 1699-E 05/22/03 Sched. S & Sched. S & 12 & I-3 Sched. S & 9.A.1 2.H Form 16-308 Self Generation deferral Self Generation deferral Amendment Parallel generation Self generation deferral Conservation Measures Flat percentage rate Transformer/Line Losses Added Facilities Agreement modified Flat percentage rate Transformer/Line Losses Sched. S & 9 16 & 9 Parallel Operation and Net Metering Provide an additional meter combine meter readings Advice 2861-E Akbar Jazayeri Date Filed Mar 13, 2013 Decision Vice President Effective Apr 12, 2013 16C10

Southern California Edison Revised Cal. PUC Sheet 54426-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51871-E List of s and Deviations Sheet 17 RULES OTHER Universal Studios 10/15/03 Res. E-38555 11/13/03 2.H Forms 16-308 & 16-309 Special Added Facilities Agreements. Deviation from Forms 16-308/16-309. Modification of Paragraph 19 & Addition of Paragraphs 20-23 Vintage Petroleum Ventura County 02/09/04 Advice 1778-E 03/20/04 9.A.1 Flat Percentage Rate Transformer/Line Losses City of Mission Viejo 06/25/04 Advice 1807-E 08/08/04 20 Special use of 20 Section A allocations for replacement of overhead with underground electric facilities to initially install electric facilities underground Bakersfield National Cemetery 10/15/09 Res. E-4274 10/15/09 s 15/16 mandatory advance requirement if funds are obligated International Transportation Port of Long Beach 07/15/2009 Advice 2380-E 11/01/2009 21 Form 14-731 Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach SSA Terminals, LLC, Port of Long Beach, Pier A November 8, 2013 Advice 3031-E xx-xx-xx 21 Form 14-731 Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Advice 3031-E Megan Scott-Kakures Date Filed Apr 25, 2014 Decision Vice President Effective Apr 25, 2014 17C12

Southern California Edison Revised Cal. PUC Sheet 62438-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 57936-E List of s and Deviations Sheet 18 RULES OTHER International Transportation, Inc., Port of Long Beach, Pier G East August 28, 2013 Advice-3031E xx-xx-xx 21 Form 14-731 Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Pacific Maritime s, LLC, Port of Long Beach, Pier J October 2, 2013 Advice 3031-E xx-xx-xx 21 Form 14-731 Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Total Terminals International, LLC, Port of Long Beach, Pier T September 9, 2013 Advice 3031-E xx-xx-xx 21 Form 14-731 Modifications to Standard Facility Agreement to Facilitate Cold Ironing at the Port of Long Beach Lancaster Choice Energy (LCE) Effective Date of the Disposition of SCE Disposition of SCE Advice 3364-E 23 Clarifies, as needed, and streamline, when feasible, Section L.4 of 23 Advice 3364-E 08-18-16 Effective Date of the the Notice Protocol Facility Relocation Procedures California High-Speed Rail Authority March 20, 2015 Advice 3315-E s 15 and 16 City of Twentynine Palms Effective date of the Disposition/ February 8, 2018 the Letter Agreement E-4905 and Disposition of Advice 3663-E 20 Section A Limited deviation from 20A tariff requirement regarding conversion of overhead facilities to underground facilities Advice 3663-E Caroline Choi Date Filed Sep 28, 2017 Decision Senior Vice President Effective Feb 8, 2018 18C12 E-4905

Southern California Edison Revised Cal. PUC Sheet 54428-E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet 51872-E List of s and Deviations Sheet 19 (T) RULES OTHER United States Government s Administration 02/06/12 10 Years Advice 2703-E 03/26/12 N/A Amended 10 year Area wide Agreement Federal Agencies Advice 2769-E s 15 & 16 mandatory advance requirement if funds are obligated. SAMPLE FORMS Pacific Telephone & Telegraph Co., Oat Mountain Peak 09/29/50 30 days notice G.O. 96-IX 11/28/50 Form C-301 Special form County of Tulare and State of California, Blue Ridge Mountain 07/20/54 Until U.S. Forestry permit expires or is terminated D.50777 11/16/54 Form C-301 Special form MAP Boundary Map for Level Pay Plan Pilot in District 79 Climatic Zone 15 05/26/93 01/01/96 Res. E-3320 05/07/93 9 s GS-1 & GS-2 Limited to District 79 Climatic Zone 15 QF s Oxbow Power of Beowawe, Inc. N/A (power purchase contract under which SCE bought electricity generated by a QF) 01/09/84 12/31/05 Res. E-3635 09/02/99 N/A Restructure power purchase contract between a QF and SCE. Delano Energy Co., Inc. N/A (power purchase contract under which SCE bought electricity generated by a QF) 05/14/84 12/31/99 Res. E-3645 11/04/99 N/A Restructure power purchase contract between a QF and SCE. Advice 3031-E Megan Scott-Kakures Date Filed Apr 25, 2014 Decision Vice President Effective Apr 25, 2014 19C14