Loading...
HomeMy WebLinkAboutSouthern California EdisonSchedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2020 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 144,966,119.89 b. One half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 724,830.60 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $12,276,074,242 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 52,576,222,122 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 30,034,796,818 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 7,012,854,494 Item 2 5. Total miles of transmission and distribution systems. 82,871.48 6. Miles of transmission and distribution systems under franchise in City. 193.36 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 16,362,752.84 Item 5 8. Two percent (2%) of item 7. $ 327,255.06 Direct Access Municipal Surcharge $ 60,561.36 FRANCHISE PAYMENT $ 785,391.96 Due to restrictions necessitated by the Corona Virus, Southern California Edison (SCE) staff are unable to procure a notary in time for the distribution of verified statements. Therefore, SCE is sending the verified statement without the accompanying notary seal. SCE believes that this statement satisfies its obligations under the Franchise and Franchise Act of 1937. The Franchise Act of 1937 (Public Utilities Code Section 6201 et seq) does not require that SCE's verification be notarized. SCE has accompanied its verified statements in the past with a notary seal as a courtesy to you. To the extent you require a notarized seal, please contact Linda Delgado at linda.delgado(a)sce.com . Please provide an email address or mailing address to which it should be sent. Notarized versions of the statement will be sent to you as soon as circumstances allow. VERIFICATION I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2020, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. �� ruld-V Sarah Ewell Manager, Non Energy Billing & Franchise Fees Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2019 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment Two percent (2°0) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/20.0) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 136,398,759.47 b. One half percent (1/2°0) of gross annual receipts derived from sale of electricity within limits of City. $ 681,993.80 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,230,099,384 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 49,604,253,220 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 28,179,833,598 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,379,741,885 Item 2 5. Total miles of transmission and distribution systems. 78,997.60 6. Miles of transmission and distribution systems under franchise in City. 193.36 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 15,615,498.33 Item 5 8. Two percent (2%) of item 7. $ 312,309.97 Direct Access Municipal Surcharge $ 65,855.90 FRANCHISE PAYMENT $ 747,849.70 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. VERIFICATION CERTIFICATE State of California County of Los Angeles On March 2020, before me, P.J. Hagar, Notary Public, personally appeared Sarah Ewell, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. P. J. NAJJAR Notary Pubt . Catif.a I Los Angeles County Commission # 2258720 — My Comm. Expires Occ 16, 2022 WITNESS my hand and official seal. Signature 4),_ I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2019, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. SarZ­EwejK Manager, Non Energy Billing & Franchise Fees Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2018 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment: Two percent (29o) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/290) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 139,737,320.75 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 698.686.60 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $12,035,708,931 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 46,616,035,622 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 26,274,018,527 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,783,640,763 Item 2 5. Total miles of transmission and distribution systems. 78,909.85 6. Miles of transmission and distribution systems under franchise in City. 193.13 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 16,602,801.05 Item 5 8. Two percent (2%) of item 7. $ 332.056.02 Direct Access Municipal Surcharge $ 64.186.93 FRANCHISE PAYMENT $ 762.873.53 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. VERIFICATION CERTIFICATE State of California County of Los Angeles I hereby certify that the foregoing Franchise Statement is based on the On March �O . 2019, before me, P.J. Hajjar, Notary Public, personally appeared Company's accounting records for the Sarah Ewell, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2018, and person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that she executed the same in her authorized capacity, and that by her signature on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted, the best of my knowledge and belief. executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my d official seal. ti ,ti P. J. HAJJAR Signature Notary Public . California gn Z - Los Angeles County SarahIEI�t Commission # 2258720 My Comm. Expires Oct 16, 2022 Manager, Non Energy Billing & Franchise Fees Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2017 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item -- a. Gross annual receipts derived from sale of electricity within limits of City. $ 139,193,081.85 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 695.965.41 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $12,049,621,065 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 44,442,076,203 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 24,720,066,334 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,702,374,360 Item 2 5. Total miles of transmission and distribution systems. 78,028.00 6. Miles of transmission and distribution systems under franchise in City. 192.03 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 16,494,808.89 Item 5 8. Two percent (2%) of item 7. $ 329,896.18 Direct Access Municipal Surcharge $ 60.079.16 FRANCHISE PAYMENT $ 756,044.57 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of Los Angeles I hereby certify that the foregoing �u Franchise Statement is based on the On March A . 2018, before me, P.J. Hajjar, Notary Public, personally appeared Company's accounting records for the Sarah Ewell, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2017, and person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that she executed the same in her authorized capacity, and that by her signature: on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted, the best of my knowledge and belief. executed the instrument - I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official sea] - p J. liAJJAR Signature - commission # 2082121 < -a Notary Public - Caillornta z Sarah Ewet = Los Angeles County Manager, My Comm. Expires Oct 18, 2018 Non Energy Billing & Franchise Fees Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2016 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 135,791,038.03 b. One-half percent (1/246) of gross annual receipts derived from sale of electricity within limits of City. $ 678.955.19 Item - 1. Gross annual receipts derived from sale of electricity in all service areas. $11,357,641,479 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 42,339,622,309 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 23,317,980,085 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,255,068,973 Item 2 5. Total miles of transmission and distribution systems. 77,941.54 6. Miles of transmission and distribution systems under franchise in City. 189.84 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 15,235,294.22 Item 5 8. Two percent (2%) of item 7. $ 304.705.88 Direct Access Municipal Surcharge $-41 489.01 FRANCHISE PAYMENT $ 720.444.20 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document VERIFICATION rTRTIRC-ATF State of California County of Los Angeles On March -21-- 2017, before me, P.J. Najjar, personally appeared Sarah Ewell, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed they same in his authorized capacity, and that by his signature on the instrument. th a person, or the entity upon behalf of which the person acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. P. J. HAJJAA Commission # 2082121 _ -s Notary Public - Cal"arnla Los Angeles County My Comm. Expires Oct 18.2018+ WITNESS my hand and official seal. Signature I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2016, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. 4w�q Sarah Ewell Manager, Mon Energy Billing & Franchise Fees Schedule 5 SOUTHERN CALIFORNIA. EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2015 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 152,453,652.92 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $------762268.26 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $12,575,939,713 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 39,590,142,558 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 21,573,937,159 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,853,032,486 Item 2 5. Total miles of transmission and distribution systems. 77,897.70 6. Miles of transmission and distribution systems under franchise in City. 189.29 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 16,652,744.81 Item 5 8. Two percent (2%) of item 7. $ 333,054.90 Direct Access Municipal Surcharge $ 84,255.81 FRANCHISE PAYMENT x_846,524.07 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document VERIFICATION CERTIFICATE State of California County of Los Angeles I hereby certify that the foregoing �� Franchise Statement is based on the On March L 1 '2016, before me, P.J. Haijar, personally appeared Company's accounting records for the Emest A. Hernandez, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2015, and person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that he executed the same in his authorized capacity, and that by his signature on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted, the best of my knowledge and belief. executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS m "hand and official seal. P. J. HAJJAR Ld' c �/ Commission # 2082121 Signature Z Notary public - California Ernest A. Hernande Los Angeles County Manager, Mv Comm. Expires Oci 16, 2Q1 ^" Billing and Payment Processing Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT VA, For the Calendar Year Ended December 31, t , City of Newport Beach `- - ' - D Franchise Ordinance No. 566 t r.lh Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annualt,receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge - Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 152,751,308.53 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 763,756.54 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $12,580,719,404 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $36,546,743,893 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $19,442,038,898 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,692,657,402 Item 2 5. Total miles of transmission and distribution systems. 77,690.09 6. Miles of transmission and distribution systems under franchise in City. 189.86 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 16,355,598.69 Item 5 8. Two percent (2%) of item 7. $ 327,111.97 Direct Access Municipal Surcharge $ 84,133.87 FRANCHISE PAYMENT $ 847,890.41 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. VERIFICATION CERTIFICATE State of California County of Los Angeles On March �J 2015, before me, P.J. Hajjar, personally appeared Ernest A. Hernandez, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. P. J. HAJJAR Commission 2082121 Z ° -d Notary Public - California a Z Los Angeles County M Comm. Expires Oct 16, 2018 WITNESS my hand official seal. Signatur'b ti I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2014, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. Ernest A. Hernandez Manager, Billing and Payment Processing Schedule 5 S(*HERN CALIFORNIA EDISON CORNY FRANCHISE STATEMENT _ For the Calendar Year Ended Decemb�rt, 2013 City of Newport Beach Franchise Ordinance No. 566;"! ,;) _;j Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal�urcharge. , Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 142,639,611.81 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 713,198.06 ' Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,878,474,114 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $33,646,390,929 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $17,453,712,921 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 6,161,834,045 Item 2 5. Total miles of transmission and distribution systems. 77,548.21 6. Miles of transmission and distribution systems under franchise in City. 189.66 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 15,070,024.76 Item 5 8. Two percent (2%) of item 7. S301 400.50 Direct Access Municipal Surcharge $ 82,537.01 ' FRANCHISE PAYMENT $ 795,735.07 f VERIFICATION CERTIFICATE State of California County of Los Angeles On March ZJ 2014, before me, P.J. Hajar, personally appeared Ernest A. Hernandez, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. P. J. HAJJAR COMM. # 1908550 z Z ®� ,,• NOTARY PUBLIC -CALIFORNIA _ LOS ANGELES COUNTY My Comm. Expires Oct. 16, 2014 WITNESS my and official seal. Signa e I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2013, and accurately reflects the use of such records m the preparation thereof to the best of my knowledge and belief. t Ernest A. Hernandez Manager, Payment & Billin Brown, Leilani From: Sent: To: Cc: Subject: Attachments: cxFc SGUUW tlt CAURWAA x� EDISON'. :tn CbiiL�V th`3'tAtitliSAVAF..� Cmpaay 0 0 Jenelle.Godges@sce.com Thursday, March 27, 2014 11:12 AM Brown, Leilani; Kiff, Dave McDonald, Cristal; Mulvey, Jennifer SCE Franchise Statement Delivery NEWPORT BEACH Franchise Statement.pdf TO: CITY OF NEWPORT BEACH ATTN: Leilani Brown and Dave Kiff FROM: Jenelle Godges, LPA Region Manager DATE: March 27, 2014 RE: Delivery of Franchise Statement Per your city ordinance, Franchise statements are to be delivered by March 31st. For this year, we will be providing you with an electronic version of the statement followed by delivery of the original via mail or in person. Annual Franchise payments will be posted on or before April 15th. We will advise you of a date once these have been released into the noted account, as provided by your finance offices. Please feel free to contact me at 714-699-0354 with any questions or concerns. Thank you. Sincerely, Jenelle Godges Region Manager Local Public Affairs Southern California Edison 7333 Bolsa Avenue Westminster, CA 92683 P (714)895-0271 EDISON 24 Hr. Power Emergency / Outage Hotline (800) 611-1911 Power Outage Info: www.sce.com/PowerOutageCenter Schedule 5 SO&RN CALIFORNIA EDISON CONSJY FRANCHISE STATEMENT ��EI�/Ed For the Calendar Year Ended December 31, 2012 t City of Newport Beach Franchise Ordinance No. 566 M MAR 22 ATI 7: 59 Computation of franchise payment: Two percent (2%) of gross annual receipts arisink"se, operation, or possession of franchise, but not less than one-half percent (1/246) of gross anmfJV5Qjjft jerived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. WY r �ORT SECH Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 136,432,849.76 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. 5_682 164.25 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,230,261,668 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 36,245,762,426 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $15,474,649,635 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 4,794,611,921 Item 2 5. Total miles of transmission and distribution systems. 77,394.10 6. Miles of transmission and distribution systems under franchise in City. 192.39 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 11,918,678.39 Item 5 8. Two percent (2%) of item 7. $ 238 373.57 Direct Access Municipal Surcharge $ 80,675.00 FRANCHISE PAYMENT _$ 762,839.25 VERIFICATION CERTIFICATE State of California County of Los Angeles . I hereby certify that the foregoing Franchise Statement is based on the On March0 L 2013, befom me, P.J. Haps , personally appeued Company's accounting records for the Jeff Duran, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2012, and person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that he executed the same in his authorized capacity, and that by his signature on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted, the best of my knowledge and belief. executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph is true and correct. WITNESS my hand official seal. Signatur =•� tx P. J. HAJJAR e uran COMM. 1908550 z l sistant ControllerNOTARY PUBLIC - CALIFORNIA K J; LOS ANGELES COUNTY My Comm. Expires Oct. 16, 2014 f Schedule 5 SOORN CALIFORNIA EDISON C00Y FRANCHISE STATEMENT For the Calendar Year Ended DecembeF' PT, r— �, ED City of Newport Beach 1��1 CC 11 CC LLJJ Franchise Ordinance No. 566 of"c NAR 27 AN is 06 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half perce.� Q� gross annual receipts derived from sale of electricity within limits of City, plus Direct A sp V u charge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $135,470,830.10 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 677.354.15 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,101,701,088 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $33,880,172,214 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $14,407,241,666 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 4,720,899,571 Item 2 5. Total miles of transmission and distribution systems. 77,105.53 6. Miles of transmission and distribution systems under franchise in City. 192.41 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 11,780,585.47 Item 5 8. Two percent (2%) of item 7. $ 235.611.71 Direct Access Municipal Surcharge $ 79,088.86 FRANCHISE PAYMENT $ 756,443.01 VERIFICATION CERTQ+ICATE State of California County of Los Angeles On March b 2012, before me, P.J. Hahar, personally appeared Jeff Duran, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing aro a h is true and correct WITNESS my hand and official seal. P. J. HAJJAR COMM. # 1908550 z Si tur Z��� y' NOTARY PUBLIC - CALIFORNIA s LOS ANGELES COUNTY f My Comm. Expires Oct. 16, 2014 l I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2011, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. ran Assistant Controller Schedule 5 S(*IERN CALIFORNIA EDISON CrIk FRANCHISE STATEMENT VED For the Calendar Year Ended December 31, 2010 City of Newport Beach 2011 NAR 22 PFI 37 59 Franchise Ordinance No. 566 OFFiCE OF Computation of franchise payment: Two percent (2%) of gr�?? arising from use, operation, or possession of franchise, but not less than one-half pmeYit'( o oss annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $133,681,092.99 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 668.405.46 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,274,358,543 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $31,705,515,201 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $13,881,221,706 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 4,936,108,735 Item 2 5. Total miles of transmission and distribution systems. 76,462.76 6. Miles of transmission and distribution systems under franchise in City. 188.34 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 12,158,424.82 Item 5 8. Two percent (2%) of item 7. 243,168.50 Direct Access Municipal Surcharge $ 72,052.38 FRANCHISE PAYMENT $ 740,457.84 VERIFICATION CERTIFICATE State of California County of Los Angeles On March P 2011, before me, P.J. Haj ar, personally appeared Jeff Duran, who proved to me on the basis of satisfactory evidence to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my han d official seal. omy P. J. HMJARCOMM. # 1908550 2 SignaNOTARY PUBLICCALIFORNIA LOS ANGELESS COUNTY Comm. Expires Oct 16, 2014 I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 2010, and accurately reflects the use of such records in the preparation thereof to the best of my knowledge and belief. Duran Assistant Controller SOHERN CALIFORNIA GAS CONWY NOTICE OF APPLICATION FOR THE REVIEW OF THE FIRM ACCESS RIGHTS SYSTEM AND ANTICIPATED INCREASE IN NATURAL GAS RATES APPLICATION NO. A.10-03-028 On March 29, 2010, Southern California Gas Company (SoCalGas®) filed an application m T (A. 10-03-028) with the California Public Utilities Commission (CPUC) to assess how the Z m E Fi Access Rights (FAR) system is working and whether any changes or modifications 12=3 e p ar needed ("FAR update"). The FAR system enables natural gas market participants ��j O (ir eluding commercial and industrial customers, wholesale customers, gas suppliers and m Cz lifornia gas producers) to hold access rights at receipt points on the SoCalGas natural y , w (.?U U LL gaf transmission system. Access rights allow the holder priority in delivering their ao l na al gas into the SoCalGas natural gas transmission system. A receipt point is the 3 r I to ation where the natural gas pipelines deliver natural gas into the SoCalGas natural gas transmission system. In approving the implementation of the FAR system, the CPUC directed SoCalGas to file its FAR update application 18 months after the initial FAR open season concluded. An open season is a process where natural gas market participants submit interest in obtaining the access rights to deliver their natural gas at a specific receipt point into the SoCalGas transmission system. Access rights are granted at the end of the open season process. EFFECT ON GAS RATES AND BILLS If this request is approved, the impact on a residential customer's monthly summer bill for 32 therms of gas will decrease by 9 cents/month, from $37.71 to $37.62/month. Based on a 12 -month period, a residential customer's average monthly bill will decrease by 13 cents. The impact on each customer and customer class will vary depending on individual usage and the final decision. If approved, the proposed change in rates for each customer class is as follows: Customer Class Increase (decrease) Residential $0.009 /therm Core Commercial/Industrial $0.008 /therm NGV $0.008 /therm NonCore ($0.006)/therm Access Rights $0.050 $/dth/day FOR FURTHER INFORMATION You may request additional information by writing to: Jeffery Salazar, Southern California Gas Company, 555 W. Fifth St., GT14D6, Los Angeles, CA 90013-1011. SoCalGas' application and attachments may also be inspected at the CPUC office located at 505 Van Ness Ave., San Francisco, CA 94102.. Copies of this application will be available for viewing and printing on the SoCalGas Web site at: www.socalgas.com/rezulatoM/epue.shtnil. rat 0 �T ra ca. You may request additional information by writing to: Jeffery Salazar, Southern California Gas Company, 555 W. Fifth St., GT14D6, Los Angeles, CA 90013-1011. SoCalGas' application and attachments may also be inspected at the CPUC office located at 505 Van Ness Ave., San Francisco, CA 94102.. Copies of this application will be available for viewing and printing on the SoCalGas Web site at: www.socalgas.com/rezulatoM/epue.shtnil. Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE the STATEMENT For e Calendar Year Ended December 31, City of Newport Beach Franchise Ordinance No. 566 2010 MAR 29 AM & 39 Computation of franchise payment: Two percent (2%) of gross annual 1*6 °tgFarising from use, operation, or possession of franchise, but not less than one-half percent (1,/202' ual receipts derived from sale of electricity within limits of City, plus Direct Access Imo{ i�al sii Op. Item a. Gross annual receipts derived from sale of electricity within limits of City. $133,456,954.79 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 667 284.77 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,501,328,542 2. Original cost of electric plant, exclusive of electric plant held for future I hereby certify that the foregoing /� use, intangible plant, new construction work not yet in operation and On March 2010, before me, Diana V. Baker, personally appeared Company's accounting records for the rental properties. $29,498,351,651 3. Original cost of transmission and distribution systems, consisting of towers, that he executed the same in his authorized capacity, and that by his signature on records in the preparation thereof to poles, underground conduits, conductors, line transformers, services and the best of my knowledge and belief. executed the instrument appurtenances. $12,695,128,791 4. Gross annual receipts allocable to transmission and distribution systems: DIANA V. BAKER WITNESS my hand and official seal. Item 1 x Item 3 $ 4,949,796,817 Item 2 5. Total miles of transmission and distribution systems. 76,113.86 6. Miles of transmission and distribution systems under franchise in City. 186.28 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 12,114,063.73 Item 5 8. Two percent (2%) of item 7. $242,281.27 Direct Access Municipal Surcharge 78,688.35 FRANCHISE PAYMENT $ 745,973.12 VERIFICATION CERTIFICATE State of California County of Los Angeles I hereby certify that the foregoing /� Franchise Statement is based on the On March 2010, before me, Diana V. Baker, personally appeared Company's accounting records for the Jeff Duran, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2009, and person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that he executed the same in his authorized capacity, and that by his signature on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted, the best of my knowledge and belief. executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that fo 'e o .Aragraph is true and correct. DIANA V. BAKER WITNESS my hand and official seal. COMM. #1668961 1 0 NOTARY PUBLIC-CALIFCALIPGpN111V Signature LOS ANGELES COUNTY ci. My Commission Expires eff Duran MI..��E070 - Assistant Controller SOUTHERN CALIFORNIA EDISON An EDISONINTERNATIONAL� Company March 24, 2008 Ms. LaVonne M. Harkless City Clerk City of Newport Beach 3300 Newport Blvd. Newport Beach, CA 92663 Re: 2007 Franchise Statement Dear Ms. Harkless, Eddie Marquez Region Manager Local Public Affairs Attached is the Southern California Edison Co. (SCE) Franchise Statement for the City of Newport Beach, for the calendar year beginning January 1, 2007 through December 31, 2007. The statement is provided to you in accordance with the City of Newport Beach's Franchise Ordinance No. 566. If you have any questions regarding the statement, please contact me at 714-973- 5619. Region Manager Local Public Affairs Division Southern California Edison P6 Box. 11982 1325 So. Grand Ave. Santa--Ana-CA 92711-1982 714-973-5679/PAX 52619. Fax 714-973-5752 Eddie.Marque70sce.com -7 Sctedule 5 SO*IERN CALIFORNIA EDISON COOKNY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2007 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $134,897,194.68 b. One. -half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 674;485.97 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,576,496,747 2. Original cost of electric plant, exclusive of electric plant held for future Franchise Statement is based on the Company's accounting records for the Chris C. Dominski, who proved to me on the basis of satisfactory evidence to be the use, intangible plant, new construction work not yet in operation and personwhose name is subscribed.. to the within instrument and acknowledged to me accurately reflects the use of such rental properties. $25,878,489,791 3. Original cost of transmission and distribution systems, consisting of towers; executed the instrument.. poles, underground conduits, conductors, line transformers, services and the foregoing. paragraph is trueandcorrect. appurtenances. $11,091,514,672 4. Gross annual receipts allocable to transmission and distribution systems: O os anceLts ccuN rr Item 1 x Item 3 $ 4,961,683,798 Assistant Controller Item 2 5. Total miles of transmission and distribution systems. 74,358.03 6. Miles of transmission and distribution systems under franchise in City. 180.62 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item b $ 12,052,219.88 Item 5 8. Two percent (2%) of item 7. S 241,044.40 Direct Access Municipal Surcharge $ 89;763.74 FRANCHISE PAYMENT $ 764,249:71 VERIFICATION CERTIFICATE State of California County of Los Angeles Ihereby certify that the foregoing ��Q On March [ .. 2008, before me, Michelle M. Morales, personally appeared Franchise Statement is based on the Company's accounting records for the Chris C. Dominski, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2007, and personwhose name is subscribed.. to the within instrument and acknowledged to me accurately reflects the use of such that she executed the same in her authorized capacity,and that by her signature on records in the preparation thereof to the instrument, the person, or the entity upon behalf of which the person acted; the best of'my knowledge and belief. executed the instrument.. I.. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing. paragraph is trueandcorrect. WIT nd and offici bsgal. s-• MICHELLEM MORALES COMM �. N #155314U ! NOTARY PU8JC-CAUFQRN;� Sign O os anceLts ccuN rr Chris C. Dominski My Comm, ,EV. ..Feb, 17.:2vo ':T Assistant Controller SOUTHERN CALIFORNIA. EDISON Aa EDISON INTERNA 77ONAL�' Company March 23, 2007 Lillian Washington u�{ City Clerk J City of Newport Beach 3300 Newport Beach Blvd Newport Beach,, CA 92658-8915 Re: 2006 Franchise Statement Dear Ms. Washington, 6. T-- 11;\ _ I.r ED ftp? �1"tI. a{J7 l j ix t r dirk 5t 3tgmx R 1 q NlanaEii Local Publw, A: I-ius Attached is the Southern California Edison Co. (SCE) Franchise, Statement for the City of Newport Beach, for the calendar year beginning January 1, 2006 through December 31, 2006. The statement is provided to you in accordance with the City of Newport Beach Franchise Ordinance No. 566. If you have any questions regarding the statement, please contact me at (714) 973-5619. Sincerely, Region Manager Local Public Affairs Southern California Edison .1325 Rapti Giand.Avcm .614..—SanmAna,CA92705 Wk: '.'714)973-5619, Fax (714)973-5752 `chedule 5 SERN CALIFORNIA EDISON C(*ANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2006 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $141,781,575.37 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. 708,907.88 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $11,968,783,847 2 Original cost of electric plant, exclusive of electric plant held for future use, intangible plant; new construction work not yet in operation and rental properties_ $24,319;372,542 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $10,370,884,975 4. Gross annual receipts allocable to transmission and distribution systems: Item x Item $ 5,104,033,024 Item 2 5. Total miles of transmission and distribution systems. 73,766.92 6. Miles of transmission and distribution systems under franchise in City. 176.70 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 12,226,112.13 Item 5 8. Two percent (2%) of item 7. $ 244,522.24 Direct Access Municipal Surcharge $ 93,826.91 FRANCHISE PAYMENT $ 802,734.79 VERIFICATION CERTIFICATE State of California County of Los Angeles On March -O V .2007; before me;. Michelle M. Morales, personally appeared Linda G. Sullivan;. personally known to me (or proved to meon the basisof satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to methat she executed the same in her authorized: capacity, and that by her signature on the instrument, the person, or the entity upon behalf of which the person acted, executed the instrument. WITNESS i land d offid seal Signa r MiCHELU M MORALw COMM.i.15 11�' s �- e NOTARY P�SLIC CALIFvRNiA +a < ': LOS ANGELES Q0 r tliY ys ) My Comm Es f U, 2009 to I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the. year ended December 31, 2006, and accurately reflects the use ofsuch .. records in thepreparation thereof to the best of my knowledge and belief. Linda G. S an Vice President & Controller Schedule 5 BOURN CALIFORNIA EDISON CONY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2005 RECEIVED City of Newport Beach Franchise Ordinance No. 566 •06 MAR 28 All :28 Computation of franchise payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2!pJtjrAts derived from sale of electricity within limits of City, plus Direct Access Municip urc arge. Item County of Los Angeles a. Gross annual receipts derived from sale of electricity within limits of City. $114,681,799.96 b. One-half percent (1/2%) of gross annual receipts derived from sale of satisfactory evidence) to be the person whose name is subscribed to the accurately reflects the use of such electricity within limits of City. $ 573 409.00 Item the best of my knowledge and belief. or the entity upon behalf of which the person acted, executed the instrument 1. Gross annual receipts derived from sale of electricity in all service areas. $ 9,873,747,605 2. Original cost of electric plant, exclusive of electric plant held for future Vice President & Controller use, intangible plant, new construction work not yet in operation and rental properties. $ 23,379,228,460 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 9,790,155,734 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 4,134,675,654 Item 2 5. Total miles of transmission and distribution systems. 73,119.08 6. Miles of transmission and distribution systems under franchise in City. 175.91 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 9,947,209.32 Item 5 8. Two percent (2%) of item 7. $198.944.19 Direct Access Municipal Surcharge $ 73.272.57 FRANCHISE PAYMENT $ 646,681.57 VERIFICATION CERTIFICATE State of California County of Los Angeles I hereby certify that the foregoing �2 On. March 2006, before me, Michelle M. Morales, personally appeared Franchise Statement is based on the Company's accounting records for the Linda G. Sullivan, personally known to me (or proved to me on the basis of year ended December 31, 2005, and satisfactory evidence) to be the person whose name is subscribed to the accurately reflects the use of such within instrument and acknowledged to me that she executed the same in her records in thepreparation thereof to authorized capacity,, and. that by her signature on the instrument, the person, the best of my knowledge and belief. or the entity upon behalf of which the person acted, executed the instrument v... MICHELLE M. MORALES w m d and official 5 COMM. #155314IC-CAW O NOTARY LLE M CRL A N 1 ,..� ' LOS ANGELES COUNFY u.< Q My Come. Exp. Feb. 17, 2009 ^' —b+ J Linda G. Sulhvdn— Vice President & Controller 11 CITY OF NEWPORT BEACH FRANCHISE BOND Bond Number: 104522660 KNOW ALL BY THESE PRESENTS: That we, SOUTHERN CALIFORNIA EDISON COMPANY, as Principal, and St. Paul Fire and Marine Insurance Company; a corporation organized and doing business under and by virtue of the laws of the State of Minnesota AND Travelers Casualty and Surety Company of America, a corporation organized and doing business under and by virtue of the laws of the. State of Connecticut, and duly licensed for the purpose of making, guaranteeing, or becoming surety upon bonds or undertakings required or authorized by the laws of the State. of California, as Surety, are held and firmly bound unto City of Newport Beach, California (hereinafter called the Obligee) in the just and full sum of One Thousand and no/100ths ($1,000.00) Lawful money of the United States of America, for the payment of which, well and truly to be made, we hereby bind ourselves and our and each of our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS; the above bounden Principal, in pursuance of a Notice of Intention to Grant Franchise, heretofore published by the City of Newport Beach, has been granted a franchise by Ordinance No. 566 of the right, for an indeterminate period to use, for transmitting and distributing electricity within the City of Newport Beach for any and all purposes, all poles; wires, conduits and appurtenances, including communication circuits which are now, or may hereafter be, lawfully placed in the public streets; alleys, ways and places within said City, and to construct and use in said public streets, alleys, ways and places all poles, wires, conduits, and appurtenances, including communication circuits necessary or proper for said purposes; the terms and conditions of said franchise being fully set forth in the Ordinance granting the same; and WHERAS; the said Principal as Grantee of said Franchise, is required by said Ordinance to file a bond in the sum of One Thousand and no/100ths ($1,000.00) for the faithful performance of the terms and conditions thereof: NOW THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That if the said Principal shall comply with all applicable Ordinances, Rules and Regulations, and any amendments thereto, then this obligation shall be void, otherwise to remain in full force and effect. PROVIDED, HOWEVER, that this bond shall continue in force until; -I . or until the expiration date of any Continuation Certificate executed by the Surety, at its sole option. O 2. Canceled by the Surety giving 90 days written notice, by certified mail, to Obligee, with copy of said notice to Principal of its intention to terminate its liability hereunder. SIGNED AND SEALED this l is' day of August 2005. Southern California Edison Company St. Paul Fire and Marine Insurance Company By: By: Cesar F. Javier, Attomey-in-Fact Travelers Casualty and Surety Company of America By: Cesar F. Javier, Attorney -in -Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California 1 ss. County of Los Angeles J On 8/17!(1S before me, JoAnne C Gox P -s, Notary Public Date Name antl Tiflebf ORlcer'Jane Doe,Notary Public'I personally appeared Mary C Gimpgon Names) of Slgner(s) JOANNE C. CONZALES corma.#1540122 U) s Nl Pu01ic,CaNfomN LIDS ANGELES COUNTY d Ny COMM. Exp. Dec 31, Y008 to be the person() whose name(*) is/am subscribed to the within instrument and acknowledged to me that *lshe/tk*' executed the same in tft/her/ttiTRl' authorized capacity(ieB), and that by las/her/thait sighature($) on the instrument the. person(s), or the entity upon behalf of which the person(s) Xpersonally known to me F-1 proved to me on the basis of satisfactory evidence acted, executed the instrument. WITNESS my hand and offci seal. Place Not ary Seal Above Signature of Noiary Publi' OPTIONAL Though the information below is not required by law,'. it may prove valuable to persons relying on the document and could prevent fraudulent re moval and reattachment of this form to another document: Description of Att ached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner — ❑Limited EJ General ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conserv Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Number of Pages: 01999 National Notary Association•93800e.Solo Ave.,P.O. Box 2002•CM1aiswo1RCA 91313 2J02 •www.nalionalrotary.orq Prod No, 5907 Reortle[Call Toll -Free 1-800-6>8682] ator ❑ Other: Signer Is Representing: RIGHT THUMBPRINT OF SIGNER Number of Pages: 01999 National Notary Association•93800e.Solo Ave.,P.O. Box 2002•CM1aiswo1RCA 91313 2J02 •www.nalionalrotary.orq Prod No, 5907 Reortle[Call Toll -Free 1-800-6>8682] CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles On Au',; 1 g ) before me, Natalie K. Trofimoff, Notary Public personally appeared Cesar F. Javier N personally known to me - OR Notary Public Seal ❑ proved to me on the basis of satisfactory evidence the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(es), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted,. executed the instrument. WITNE'my hand fificial seal. r SIGNATURE OF NOTARY OPTIONAL Though the: data below is not required by law, it may prove valuable to persons relying on thedocument and could prevent fraudulent reattachment of this form. DESCRIPTION OF ATTACHED DOCUMENT: TITLE OR TYPE OF DOCUMENT: DOCUMENT DATE: CAPACITY(IES) CLAIMED BY SIGNER(S) Signer's Name: ❑ INDIVIDUAL OFFICER ❑ PARTNER(S)0 LIMITED ❑ GENERAL ® ATTORNEY-IN-FACT TRUSTEE(S) ❑ GUARDIANICONSERVATOR ❑ OTHER: Signer is representing: NAME OF PERSON(S)OR ENTITY(IES) Signer's Name ❑INDIVIDUAL ❑CORPORATE OFFICER ❑ PARTNER(S)E] LIMITED ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIANICONSERVATOR ❑ OTHER: Signer is representing: NAME OF-PERSON(S).OR ENTITY(IES) meSffhul POWER OF ATTORNEY Seaboard Surety Company St. Paul Fire and Marine Insurance Company St. Paul Guardian Insurance Company St. Paul Mercury Insurance. Company .Power of Attorney No. 22746 United States Fidelity and Guaranty Company Fidelity and Guaranty Insurance Company Fidelity and Guaranty Insurance Underwriters, Inc Certificate No. 1367318 KNOW ALL MEN BY THESE PRESENTS: That Seaboard Surety Company is a corporation duly organized under the laws of the State of New York_ and that St. Paul Fire and Marine Insurance Company, St. Paul Guardian insurance Company and St. Paid Mercury Insurance Company are corporations duly organized under the laws of die State of Minnesota. and that United. States Fidelity and Guaranty Company is a corporation duly organized under the laws of the State of Maryland, and that Fidelity and Guaranty Insurance Company is a corporation duly organized under the laws of the State. of Iowa, and, that Fidelity and Guaranty Insurance Underwriters, Inc. is a corporation duly organized under the laws of the State of Wisconsin (herein collectively called rhe `Companies"), and that the Companies do hereby make, constitute and appoint Jeffrey Strassner, Christina Turman, Cesar F. Javier, B.A. Matson, Robert L. Fix, Adriana Valenzuela and Kristine Mendez of the City of Los Angeles ,State California. theirtme and lawful Attomcg(s)-in-Fact, each in their separate capacity if more than one is named above, to sign its name assurety to, and toexecute_. seal and acknowledge any and all bonds, undertakings. contracts and other written instruments in fife neture thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons, guaranteeing the performance of contracts and executing or guaranteeing; bonds and undertakings required or permitted in any actions or proceedings allowed by raw. IN WITNESS WHEREOF. the Companies have caused this instrument to be signed and sealed this 26th day of September . 2.001.—. Seaboard Surety Company United States Fidelity and Guaranty Company St. Paul Fire and Marine Insurance Company Fidelity and Guaranty Insurance Company St. Paul. Guardian Insurance Company Fidelity and Guaranty Insurance Underwriters,, Inc. St Paul Mercury Insurance Company qrs 19*2 W� o W "sDs„9�Y"'� Ont V +s,x ” �,$�� JOHN P. PHINNEY, Vice Nresfgent °"r X.scnw' t SSRL fess 7977 t951 State of Maryland City of Baltimore THOMAS E. HUHMEGTSE. Aasls`tant Secretary Oil this: 26th day of September , 2001 , before me,, the undersigned officer, personally appeared John F. Phimrey and Thomas E. Fluibreose, who acknowledged themselves to bode, Vice President and Assistant Secretary, respectively, of Seaboard Surety Company, St, Paul Fire and Marine Insurance Company. St. Paul Guardian Insurance Company, St. Raul Mercury Insurance Company. United States Fidelity and Guaranty Company, Fidelity and Guaranty Insurance. Company, and Fidelity and Guaranty Insurance Underwriters,. Inc.; and that the seals affixed to the foregoing instrument are the corporate scats of said Companies; and that they, as such, being authorized so to do, executed the foregoing instrument for the purposes therein contained by signing (tie names of the corporations by themselves as duly authorized officers. �G�p��Y In Witness Whereof', I hereunto set my hand and official seal. �orgM `° �B<IQ My Comoussion expires the 13th day of July. 2002. z� o RE13ECC'A EASLEY-ONOKALA,.-Notary Public 9E elrf � 86203 Rev. 7-2000 Printed in U.S.A. St. Paul Surety 5t. lul Fire and Marine Insurance Company United States' "delity and Guaranty Company St. Paul Guardian insurance Company .Fidelity and Guaranty Insurance Company St. Paul Mercury Insurance Company Fidelity and Guaranty Insurance Underwriters, Inc. Seaboard Surety Company St. Paul Medical Liability Insurance Company Bond No. 104522660 RIDER CONTAINING DISCLOSURE NOTICE OF TERRORISM COVERAGE This disclosure notice is required by the Terrorism Risk Insurance Act of 2002. No action is required on your part. This Disclosure Notice is incorporated in and a part of the attached bond. You should know that, effective November 26, 2002; any losses caused by certified acts of terrorism would be partially reimbursed by the United States under a formula established by the Terrorism Act of 2002. Under this formula, the United States reimburses 90% of covered terrorism losses exceeding the statutorily established deductible paid by the insurance company providing the coverage. There is a gap on our liability to pay for such losses if the aggregate amount of insured losses under the Act exceeds $100,000,000,000 during the applicable period for all insured and all insurers combined. In that case, we will not be liable for the payment of any amount which exceeds that aggregate amount of $100,000,000,000. The portion of your premium that is attributable to coverage for acts of terrorism is 0.00. IMPORTANT NOTE: THE COST OF TERRORISM COVERAGE IS SUBJECT TO CHANGE ON ANY BOND THAT PREMIUM IS CHARGED ANNUALLY. SIGNED AND SEALED this 11th day of August, 2005. SURETY: St. Paul Fire and Marine Insurance Company [ SEAL] Signature: 0�--� Cesar F. Javier, Attorney -in -Fact CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California County of Los Angeles On AUG 11 2005 before me, Natalie K. Trofimoff, Notary Public personally appeared Cesar F. Javier ® personally known to me - OR - r Notary Public Seal ❑ proved to me on the basis of satisfactory evidence the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capaclty(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WW l ESS my h=dofficialI. SIGNAT RE of SIGNAT RE OF OPTIONAL Though the data. below is not requiredby law, it may provevaluable to persons relying on the document and could: prevent fraudulent reattachment of this form. DESCRIPTION OF ATTACHED DOCUMENT: TITLE OR TYPE OF DOCUMENT: DOCUMENT DATE: CAPACITY(IES) CLAIMED BY SIGNER(S) Signer's Name: ❑ INDIVIDUAL ❑CORPORATE OFFICER ❑ PARTNER(S)❑ LIMITED ❑ GENERAL Z ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER: Signer is representing: NAME OF PERSON(S) OR ENTITY(IES) Signer's ❑INDIVIDUAL ❑CORPORATE OFFICER Title(s) ❑ PARTNER(S)❑ LIMITED: ❑ GENERAL ❑ ATTORNEY-IN-FACT ❑ TRUSTEE(S) ❑ GUARDIAN/CONSERVATOR ❑ OTHER:. Signer is representing: NAME OF-PERSON(S)OR ENTITY(IES) TRAVELW CASUALTY AND SURETY COMPANY OF RICA f ELERS CASUALTY AND SURETY COMPAW FARMINGTON CASUALTY COMPANY Hartford,. Connecticut 06183-9062 POWER OF ATTORNEY AND CERTIFICATE OF AUTHORITY OF ATTORNEY(S)-IN-FACT KNOW ALL PERSONS BY THESE PRESENTS, THAT TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, corporations duly organized under the laws of the State of Connecticut, and having their principal offices in the City of Hartford, County of Hartford, State of Connecticut, (hereinafter the "Companies") hath made, constituted and appointed, and do by these presents make, constitute and appoint: Jeffrey Strassner, Christina Turman, Mechelle Larkin, Cesar F. Javier, B. A. Matson, Kristine Mendez, Adriana Valenzuela, Robert Fix, of Los Angeles, California, their true and lawful Attorney(s)-in-Fact, with full power and authority hereby conferred to sign, execute and acknowledge, at any place within the United States, the following instrument(s): by his/her sole signature and act, any and all (fonds, recognizances, contracts of indemnity, and other writings obligatory in the nature of a bond, recognizance, or conditional undertaking, and any and all consents incident thereto and to bind the Companies, thereby as fully and to the same extent as if the same were signed by the duly authorized officers of the Companies, and all the acts of said Attomeys)-in-Fact, pursuant to the authority herein given, are hereby ratified and confirmed. This appointment is made under and by authority of the following Standing Resolutions of said Companies, which Resolutions are now in full force and effect: VOTED: That the Chairman, the President, any Vice Chairman, any Executive Vice President, any Senior Vice President, any VicePresident, any Second Vice President, the Treasurer, any Assistant Treasurer, the Corporate Secretary or any Assistant Secretary may appoint Attomeys-in-Fact and Agents to act for and on behalf of the company and may give such appointee such authority as his or her certificate of authority may prescribe. to sign with the Company's name and seal with the Company's seal bonds, recognivances, contracts of indemnity, and other writingsobligatory in the nature of bond, recognizance, or conditional undertaking, and any of said officers or the Board. of Directors at any time may remove any such appointee and revoke the power given him or her. VOTED: That the Chairman, the President, any Vice. Chairman, any Executive Vice President; any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to oneor more officers or employees of this Company, provided.. that each such: delegation is in; writing and a copy thereof is filed in the office of the Secretary. VOTED: That any bond, recognizance, contract of indemnity,, or writing obligatory in the nature of a bond, recognizance, or conditional undertaking shall be valid and binding. upon the Company when (a) signed bythe President, any Vice Chairman, any Executive Vice President, any Senior Vice President or any Vice President, any Second Vice President, the Treasurer,. any Assistant Treasurer; the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary, or (b) duly executed (under seal, if required) by one or more Attomeys-in-Fact and Agents pursuant to the power prescribed in. his or her certificate or their, certificates of authority or by one or more Company officers pursuant to a written delegation of authority. This Power of Attorney and Certificate of Authority is signedandsealed by facsimile (mechanical or printed) under and by authority of the following Standing Resolution voted by the Boards of Directors of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, TRAVELERS CASUALTY AND SURETY COMPANY and FARMINGTON CASUALTY COMPANY, which Resolution is now in full force and effect: VOTED: That the signature of each of the following officers:. President, any Executive Vice President, any Senior Vice President, any Vice President, any Assistant Vice President; any Secretary, any Assistant Secretary, and the seal of the Company may be affixed by facsimile to any power of attorney or to any certificate relatingthereto appointing Resident Vice Presidents, Resident Assistant Secretaries or Attomeys-in-Fact for purposes only of executing and attesting bonds andundertakings and other writings obligatory in the nature thereof, and any such power of attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and. binding upon the Company and any such. power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding upon the Company in the future with respect to any bond or undertaking to which it is attached. (1'1-00 Standard) G STPAUL Gni+ TRAVELERS IMPORTANT DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE On November 26, 2002, President Bush signed into law the Terrorism Risk Insurance Act of 2002 (the "Act"). The Act establishes a short-term pro- gram under which the Federal Government will share in the payment of covered losses caused by certain acts of international terrorism. We are providing you with this notice to inform you of the key features of the Act, and to let you know what effect, if any, the Act will have on your premium. Under the Act, insurers are required to provide coverage for certain losses caused by international acts of terrorism as defined in the Act. The Act fur- ther provides that the Federal Government will pay a share of such losses. Specifically, the Federal Government will pay 90% of the amount of cov- ered losses caused by certain acts of terrorism which is in excess of an in- surer's statutorily established deductible for that year. The Act also caps the amount of terrorism -related losses for which the Federal Government or an insurer can be responsible at $100,000,000,000.00, provided that the insurer has met its deductible. Please note that passage of the Act does not result in any change in cov- erage under the attached policy or bond (or the policy or bond being quoted). Please also note that no separate additional premium charge has been made for the terrorism coverage required by the Act. The premium charge that is allocable to such coverage is inseparable from and imbed- ded in your overall premium', and is no more than one percent of your pre- mium. 1LT-1018 (9/0-�) Schedule 5 40 SOERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 2004 City of Newport Beach Franchise Ordinance No. 566 •05 rAR 31 P1 :14 Computation of franchise payment: Two percent (2%) of gross annual receipts arising frQm., se, operation, or possession of franchise, but not less than one-half percent (1/2 di moss j�Y)n, is derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $108,959,552.49 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 544,797.76 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $ 9,429,589,770 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $ 22,350,974,761 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, Tine transformers, services and appurtenances. $ 9,156,449,717 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 3,862,988,774 Item 2 5. Total miles of transmission and distribution systems. 72,554.96 6. Miles of transmission and distribution systems under franchise in City. 177.18 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 9,433,460.52 Item.5 8. Two percent (2%) of item 7. $ 188,669.21 Direct Access Municipal Surcharge $ 78.798.37 FRANCHISE PAYMENT $ 623,596.13 VERIFICATION CERTIFICATE State ofCalifomia County of Los. Angeles I.hereby certify that the foregoing ^y y Franchise Statement is based on the On Marchy i . 2005, before me, Michelle M. Morales, personally appeared Company's accounting records for the Paul: Alcala, personally known to me (or proved to me on the basis of year ended December 31, 2004, and. satisfactory evidence) to be the person whose name is subscribed to the accurately reflects the use of such within instrument and acknowledged to me that he executed the same in his records in the preparation thereof to authorized capacity, and that by his signature on theinstrument the person, the best of my knowledge and belief or the entity upon behalf of which the person acted, executed the instrument. Mlpip I F M MORALES k W ]7' nd =ide COMM#1553140 NOTARY%AUCCAUMRNIA �D�op Si LAS ANGELES COUNTY to Stgn I_ Mycm EV.kb.17.Wn N Pail Alca3 Assistant Controller November 22,1999 City of Newport Beach Council Members 3300 Newport Blvd. Newport Beach, CA 92663 RE: EDISON POLES ON SAN JOAQUIN HILLS ROAD Dear Council Members: My name is Ron Jackson and I am the President of the Spyglass Hill Community Association. On Saturday, November 20,1999, I was notified , by residents in our community who live on Montecito Drive, that the Edison Company was installing poles along San Joaquin Hills Road. The new poles were considerably taller than the old ones and are directly in their view. I immediately drove down to the site and spoke with some of the crew members as well as the Edison Foreman. The Edison Crew informed me that the poles were in fact 10 feet taller thadthe poles they were replacing. It was obvious that some of the poles were going to have a dramatic effect on the views from some of the Montecito Drive residents. The problem is that several of our homeowners (approximately 2 Drakes Bay and 1 Montecito through 19 Montecito) now have a large pole facing their property when before they did not see anything. The increase of 10 feet in size has drastically effected these homeowners and their property. On behalf of these homeowners I ask: 1) Did the City permit obtained by Edison allow for the increase of ten(10) feet in height? 2) Was any consideration given to the resultant impact on the homeowners immediately adjacent to these new poles? 3) I ask for your assistance in having the poles replaced with poles no higher than the previous poles, for preservation of property values?' 18 Technology Drive, Suite 104, Irvine, CA 92618-2350 (949) 453-4453 0 Page 2 0 I am concerned over what appears to be a lack of notification to the residents of Newport Beach on City matters which will effect resident's homes and property values. Please help us address this particular issue and the larger issue of communication to avoid such conflicts in the future. I thank you in advance for your time and efforts. Sincerely; Ron Jacks n President C9-v'O 76o 5?3 � i Schedule 5 80RN CALIFORNIA EDISON CORNY (43 FRANCHISE STATEMENT For the Calendar Year Ended December 31,1995 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 81,202,629.56 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. $ 406.013.15 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $ 7,677,701,763 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant; new construction work not yet in operation and rental properties. $19,584,653,566 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 6,156,083,900 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 2,413,347,576 Item 2 5. Total miles of transmission and distribution systems. 68,329.81 6. Miles of transmission and distribution systems under franchise in City. 162.63 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 5,743,945.67 Item 5 8. Two percent (2%) of item 7. $ 114.878.91 FRANCHISE PAYMENT $ 406.013.15 VERIFICATION CERTIFICATE State of California County of Los Angeles I hereby certify that the foregoing Franchise Statement is based on the On March 7-!� ,1996, before me, Lorena D. Wong, personally appeared Company's accounting records for the Paul Alcala, personally known to me (or proved to me on the basis of year ended December 31,1995, and satisfactory evidence) to be the person whose name is subscribed to the accurately reflects the use of such within instrument and acknowledged to me that he executed the same in his records in the preparation thereof to authorized capacity, and that by his signature on the instrument, the person, the best of my knowledge and belief or the entity upon behalf of which the person acted, executed the instrument. WITNESS my hand and official seal. LORENA D. WONG 'a _ COMM. f 1006148 = a -�kv Not cvy K"Ic — Canfmda Signatur r LOS ANGELES COUNTY Paul Alcala Comm.. EyOms SEP 26.1997 Financial dr Energy Accounting Manager CITY OF NEWPORT BEACH . ' SOU RN CALIFORNIA EDISON CO FRANCHISE STATEMENT , APR 1991For the Calendar Year Ended December 31, 1990•" City of Newport Beach Franchise Ordinance No. 566 computation rano tse payment: Two percent (2%) of gross annual receipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. Item a. Gross annual receipts derived from sale of electricity within limits of City. $ 77,939,429.92 b. One-half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. 389.697.15 Item 1. Gross annual receipts derived from sale of electricity in all service areas. $ 6,873,971,654 2. Original cost of electric plant, exclusive of electric plant held for future, use, intangible plant, new construction work not yet in operation and rental properties. $17,062,182,256 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. $ 4,958,605,822 4. Gross annual receipts allocable, to transmission and distribution systems: Item 1 x Item 3 $ 1,997,711,392 Item 2 5. Total miles of transmission and distribution systems. 64,319.36 6. Miles of transmission and distribution systems under franchise in City. 154.02 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 4,783,746.43 Item 5 8, Two percent (2%) of item 7. 95.674.93 FRANCHISE PAYMENT $ 389.697:15 VERIFICATION CERTIFICATE State of California County of Los Angeles ) ss. On this L 4 day of March, in the year 1991, before me, Diane K Frey, Notary Pubhe, personally appeared Parker H. Clark, personally known to me to be the person who executed the accompanying certificate as Assistant Controller of the Southern California Edison Company. .1� Notary I hereby certify that the foregoing Franchise Statement is based on the Company's accounting records for the year ended December 31, 1990, and accurately reflects the use of such records in the preparation thercegQf to the best of my knowledge and belfef. Assistant (54-,0 0 4 Agenda No. F-11 BY THE C01 COUNCIL nWY OF NEWPORT PiATN OFFICE OF THE CITY ATTORNEY JAN 13 193` APPROVED Janua TO: Honorable Mayor and Members of the City Council FROM: Robert H. Burnham RE: Recommendation of Approval of a Modification of a Grant of Easement Regarding Southern Calt-fornnI6 Edison, Facilities Near Ford Road.<awd.Mae tbmr In 1947, the Irvine Company ("TIC") granted 'Southern California Edison ("SCE") a public utility easement near the intersection of Ford Road and MacArthur. Recently, the Irvine Company needed to relocate certain SCE facilities to facilitate construction of the Big Canyon Villa Apartments. A modification to the 1947 easement was necessary to accommodate the relocation. However, SCE refused to agree to the modification in spite of TIC's agreement to pay all costs associated with the relocation of their facilities. SCE's reluctance to approve the modification of easement stems from a concern they would lose the right to require the City and others to pay future relocation costs. TIC drafted language acceptable to SCE and asked for City staff approval. Staff rejected the language proposed by TIC and SCE. We believe the City has the right to require any public utility to relocate, at their sole cost and expense,, facilities situated beneath public streets. This right stems from the fact that public travel, not electrical conduit, is the primary purpose of roadways and the right is not, based, and not affected, by the priority of recorded documents. Representatives of the parties have developed language which, we believe, satisfies the concerns of each. (See Exhibit "A.") The "Modificationto. Grant of Easement" specifies the. change in rights between SCE and TIC. ' The City, in its consent Memo to Mayor and* Members of the City Council Page 2 January 6, 1986 to the modification of grant of easement, reserves the priority of SCE's rights under the original easement, but preserves its right to require relocation at SCE's expense if necessary to accommodate its City project. Recommendation It is recommended that the City Council authorize the Mayor and City Clerk to execute a Consent and Agreement to Modification to Grant of Easement substantially identical to that set forth in Exhibit "A." tZ' Robert H. Burnham City Attorney RHB/jc Attachment • 0 Southern California Edison Company ) When Recorded Mail To: } Southern California Edison Company ) Space Above this Line for Recorder's Use MODIFICATION TO GRANT OF EASEMENT THIS MODIFICATION TO GRANT OF EASEMENT ("Modification") is entered into by and between THE IRVINE COMPANY, a Michigan corporation ("Irvine") and SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation ("Edison") as of this day of November, 1985. R E C I T A L S A. WHEREAS, Irvine granted to Edison that certain Grant of Easement dated May 31, 1947, recorded June 19, 1947, in Book 1528, Page 321 in The Official Records of Orange County, California (the "Easement"), which entitled Edison to construct and maintain certain utility poles and structures within a certain easement area, as more particularly described in paragraph 3, page 1 therein, (the "Easement Area") along a certain centerline, as more particularly described in paragraph 5, pages 1 and 2 therein, ("Centerline"). B. WHEREAS', both parties desire to modify the Easement to allow: (i) the utility poles and structures to be constructed and maintained within twelve (12) feet and six (6) inches on either side of the Centerline, and (ii) the use of underground electrical and communications systems on, over, and under the Easement Deed in lieu of or in conjunction with the utility poles and structures. A G R E E M E N T The parties agree as follows: / 1. The Easement is changed and modified to allow the utility poles and structures to be constructed and maintained within twelve (12) feet and six (6) inches on either side of the Centerline. EXHIBIT "A" 3 modgrant • 0 2. It is further agreed that should a utility pole or structure be relocated from its existing Centerline position the requirement that no structure shall be erected or maintained or explosives or inflammable materials accumulated within twenty-five (25) feet of a utility pole or structure, as set forth in that certain paragraph on page 3, lines 4 through 9of the Easement, shall be modified and changed so that the restricted area is instead twelve (12) feet and six (6) inches. 3. The Easement is changed and modified to allow the use of underground electrical and communications systems on, over, and under the Easement Area in lieu of or in conjunction with utility poles and structures. The construction, repair, operation, use, maintenance., inspection and relocation of the underground electrical and communication systems shall be subject to the identical obligations and requirements as the overhead utility poles and structures, as delineated in the Easement and this Modification. 4. In all other respects, the Easement shall remain unaffected, unchanged, and unimpaired by reason of the execution of this Modification. 5. This Modification shall be effective only if the City of Newport Beach duly executes the "Consent and Agreement to Subordinate and Take Subject to" provision as designated below. GRANTOR: THE IRVINE COMPANY, a Michigan corporation By: C. Bradley Olson Vice President GRANTEE: SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, By: 0 R.J. Juliff Manager of Real Properties Department -2- By: Chick C. Willette, Assistant Secretary By: Assistant Secretary Consent and Aareement to he Modification of Grant ofEasement: THE CITY OF NEWPORT BEACH, a chartered California municipal corporation ("City"), herewith consents to this Modification of Grant of Easement and agrees thathe rights of Edison under City by The Irvine Company dated March 20, 1975, recorded March 29, 1979 in Book 13086, Page 1397 of the Offical Records of Orange County, and re-recorded July 11, 1979 in Book 13224, Page 922 of the Official Records of Orange County A Attest: , City Clerk -3- City of Newport Beach Philip R. Maurer, Mayor rt. -r tOMINANCE GRANTING T 0. p SOUTHERN CAL I F O R N I A EDISON . COMPANY,. ITS .SUC CESSORS AND ASIGNS, A FRANCHISE TO USE, FOR TRANSMITTING' WAND +'DIS- TRIBUTING F.LECTR I C I T Y F WITHIN THE CITY OF-NFW- PORT REACH FOR :ANY AND... sy a, ALL PURPOSES. OTHER THAN THOSE AUTH091ZF.D UNDER SECTION "19. OF.: AR ` TICLE Xf OF THE CONSTI- TUTION OF THE STATE OF CALIFORNIA. AS SAID SEC- TION EXISTED PRIOR, TO ITS AMENDMENT ON OC- "POSER 10, 1911, AL1, POLES, t. V`IRES,. CONDUITS AND AP URTENANCES WHICH ARE x'OW OR MAY HEREAFTER.. .. LAWFULLY PLACED IN $fiE PUBLIC STREETS, AL- ` 3 , WAYS AND PLACES N SAID CITY, AND TO CONSTRUCT AND USE IN `SAID PUBLIC STREETS, AL - OMS, WAYS AND PLACES, AM POLES, WIRES, CON- .., -SUITS AND APPURTANCES, ,YUDING COMMU N I C A - CIRCUITS, NECESSARY PAO'PER FOR SAID PUR- 10 Council of the City of C Beach does ordain as fot- TON I. Whenever in this. :e ,the words or phrases Uir in this section defined l„ they .shall have the re- trieardzigs' assigned to P the following definitions In the given instance, the wherein they are used early importa different T14 word "grantee." shall A the corporation to which franchise contemplated in ordinance--isgranted and lawful successors or as - The word "C;ty" shall n the City of ewport ch, a 'municipal corpora- oithe State of California, ita. present incorporated for in any later reorganiz-. to*91idated,. enlarged or Rite word "streets" shall One public streets, ways, 9 and.. places as the same or may hereafter exist n said City; Phe. phrase "poles, 'wires,. lits and appurtenances" mean poles, towers, sup - wires, conductors, ca - guys, stubs, platforms, arms, braces, transform- nsulators, conduits, duets, s;' manholes,' Ineters,. cut- , appliances, attach- appurtenances and any a'gperty located or to steel in, upon, along, under or over the the City, .and used iii the transmitting whating of electric - r phreae '°construct and _li,ineen.'to lay, con. act, install, Operate, repair ,or ep'. -,%ctlof eeptance by said grantee or its year, covered by said statement' predecessor'iii eitate'8f the:'. Any neglect, emission or refuter' offer contained in the pro- of said grantee to:file said veri- visions of Section 19 of Ar- fied statement, or to pay. said, Pf:,4 ' a ...,>. tick-XI..of:. the . -Constitution centage at the tnfe or in ttli`aitfn- '* of the State of California, as net hereinbefore provided, :s}iall said section existed prior to be grounds for the declaration of r .its amendment on October 10, a forfeiture of this franchise and 1911, and now owned by said of all rights of granteee� hereunder. grantee SECTION 6. The gt$ntee of jhis,sq SECTION 2. The franchise (a) transmitting franchise shallfile' a bond, rup. ` 'ofNewport to use, for and dis. ning to the City Beach; tributing electricity 'within the with at least two good and 6{(0.. , City of Newport Beach for any ficient sureties,... to be approved` and all purposes other than those. by the legislative body thereof,. in authorized under, said constitution. the penal Simi of One Thousand al franchise, all poles, wires, con- Dollars ($1,000.00), conditioned . duits and appurtances, which are that the grantee shall well :and now or may hereafter be lawful- truly observe, fulfill and perform ly placed on, in or under the each and every term and condi Gtr;-ets within said City, and (b) tion of tks;..franchise,':nd +list in to construct and use in said case of any bir€tli of condition of streets, all poles wives, conduits Said bond, -- t@ j*ole amount of -`_"the and appurtances indudtog cont*. munication ' pen, sum f in named,ehall circuits, pecessary or. tie tai ann;and deemed to be1i­.­1'_ b proper for said purposes, s here dated: damage$ arid. shall be. by granted to Southern Califor. coverabte from therinci P Dal nia Edison Company, ,upon the .--- surities.--upon said:botul. Said ootid. terms and conditions set' forth shall be. filed,with the legislativ, :o.{ in the Franchise Act of 1937 bwdy^of:theCityof'Newport.Be.- :cin; SECTION 3. S a t d •franchise I within ` five (5)" 'days: after' , ^'rh l shall he indetermmatg _tI bat" 'it to ;date of, the gfantitig 6t. thfil' ,say,. said franchise shill shdure in Full force and effect til the '„iliac giid,m��s a said bonds' `1m 'ted u ea a 4 m ROt Fo f +lei- 9r.; heal not shall. with the consen of the Pub. , eeitm the. approval -of• the 1igielan, ;;,$ he Utilities Commis on of-the'.it Live boiyy; this frahQhise ahallbtig State of California b doluntaln"if' ,ail n • f"ifedl'and anyi;motiey paid ath mitres surrendered or shah ned fjy ilii r rtt �n �onnpp'eetion tbeteK+t4'n'>S d grantee, or until tie State or, 4SEC forfeited Some municipal or pu lie, Cor ' o ° '•' ra CTIOiN'� 4randiise' tion .thereunto dui a tti�� Y ilrized by Br4r} l3„undir and in �e . .•� law shall purchase Iy voluntary •with proYta(ona of said Franebiwl agreement or shall c¢ndenm and ne -,%ctlof take under the powed of"efr". _.t domain, all • ' ' - '� Property eletuilly used Shall'ome effeetit+e'tlfi5rtyn( '{ssiu and useful in the execise of said franchise days after its final passage, Nn. .and situate in, the ter - ritorial limits �; -` less suspended by`,kW&r ndwn pg.' b4i of the tate, mum tition filed as provided by law. cipal or public corpfration Pur - chasing or condemnink such prop- SECTION. 9. The grantqe oftMo `-' franchise shalt pay to th6 City a erty, or untilsaid franchise• shall..::.. semof money ff&fideiit to-rMtfl.`= slier be forfeited' for noncompliance %vith its termsby thegrantee., burse it for all publication en, SECTION 4: The grantee of .pensee incurred by, it in comtecttog, ....:..: - -with- the said ... .franchise shall, durirW' the terra" granting;- thereof;, Bad. =gib x Payment to be made within thirty. i ,..1 thereof, .Pay to said G9tA a sum' - ' (30A )days after the City "3hall ! %:d annually which shall t� egtifvalent '' have furnfshed said grafi &'with .'!'i' to two percent (2r/”) ¢�f the gross a written statement of such ex - annual receipts of skid . grantee..... ,Pensee:>_ , arising from the use, operation or -S E CT 10 N' 10. The Possession of said franchise;.. prn- .... ... vided,-however, ,franchise granted hereby shall Set. become- • -- that such payment ,c shall in s effective..urrtil writtenaocePtance, co :r< no event be ;fess than a Ahereof:'shail have been Shed- illy: - Burn Which shall. be e'uivalent to the grantee with the City Clerk. one-half percent (iia}�/o) ,of the -. ; , -S$; ,�ON.11, Orainance.No.569,.. grossannual reeciptsl derived by adopted by the City Council grantee from the salei of e�lectsie t)ye City of Newport .Beach, Sta ol E ity within the limits gqff`sbch'City •.. under franchise ...Ye of California on September 21-19lf, said and said con is: 'hereby repeated,; .. ' stitutional franchise” - ... ,SECTION 12 Ci L1�e ) 'shall SECTION 5. The gr ntee hereof aa ,The cause this ordinance to Ix � ordinance shall file with the Clerk of said published once within. fifteen,#151 City, within three (3)' 'months ;e.h days after its passage m 17ewp6rt ' after the expiration of the calen- Balboa News-Ti(nes,. a newspaper dar year, or fractional -.--calendar of general circulation published' Year, following the tate of the and circulated in said City. granting of this frapchise, and First read at a regular meeting within three (3) Monts after the of the City Council of said City expiration of each an every cal+ .!:.held on.the.10th day ..of•November endar year thereafter, .duly parr,, lied yin 1947�•and.fmally;adopitj andras+ to .q statement showing detail,..., 7k1eP¢dpublished,at-arL utartneetr�, the total gross recei is of said ing of said council.,held on 'the grantee, during the p. ceding, cal- 24th day of November;. 1947•by'the.F.. -.. ..,._ endar Year, or such fr cilonal cal- IolIowiiig'vote,, ' "- endar year, from the Sale of elec- AYES:. Co en -Allen, Silor. tridty within said ify"Such" " Isbell`ribbett 6'' geed: - grantee shall pay tct said City NOES. Councilmen, Norte. - within fifteen (15) da s.afterthe­ `ABSENT: -Councilmen, None. time for filing said a atement m O. B REED, - 'lawful money of the U ited States •- • •t l --....Mayor.it;the City of '• rite aforesaid percen age of its Newport Beech gross receipts for t calendar ATTEST f„ years or such fracho y eats tq� ES' ',`'.tJ So Ti .- 1 ITS The motion for adoption of the ordinance was duly seconded by Councilman Allen, the ;ordinance designated Ordinance No. 566 and was adapted:. by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN; None 43 The request of Naurie Stanley for a contribution $100 appropriation for toward providing Christmas decorations for Balboa Island was Christmas decorations for presented and on motion of C.oungilman Robertson, seconded by Balboa Island. Councilman Siler the amount of 3100:.00 was granted by the following roll call vote, to wit: AYES„ COUNCILMEN: Allen, Isbell, Robeson, Siler, Reed NOES, COUNCILMEN: None ABSENT,COUNCILMEN: None The request of Street Superintendent Covert for the Employment in Street Dept. employment of Coy H Smith as laborer in the Street Department at the rate of 0163.00 per month effective October 20,1947 was on motion of Councilman Allen, seconded by Councilman Siler granted by the following vote to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None The request of City .Administrator Sailors for the Employment in Water Dept., employment of Pauline P. Wood to replace Beatrice Love, City Hall. resigned, in the Water Department at the rate. of $142.00 per month, effective November 19, 1947 "a on motion of Councilman .Allen, seconded by Councilman Siler .granted by the: following vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None The request of Park Superintendent MacDonald for Employment in Park Dept.. theemployment of Oscar L. Johnston in the Park. Department at the rate. of .88¢ per hour, effective October 29, 1947 was onmotion of Councilman Allen, seconded by Councilman Robertson granted by the following vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Roberson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN; None. 1'he letter of City Administrator Sailors with a All City employees granted recommendation tkat al City employees be granted a coat of $20.00 bonus for period of living bonus of $20.00 a month, effective December, 1, 1947 six months', and for a period of six months was presented, whereupon Councilman Allen moved the adoptionof a resolution, being a resolution authorizing the granting of a coat of living bonus of $20.00 for each City employee, effutive December 1, 1947 and 6 o a period of six months. he motion was duly seconded by ourcilman Isbell and the resolution adopted by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Slier, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None UNFINISHED BUSINESS The ordinance in connection with the. application Ord. No. 566 of Southern California Edison company for Electric Franchise Granting Franchise to. came up for final passage and on motion of vouncilman Robertson Southern California Edison seconded by Councilman Allen and carried the reading of the Uouncilman Robertson Company. ordinance was dispensed with, whereupon moved the adoption of the ;ordinance, being an 1 ITS The motion for adoption of the ordinance was duly seconded by Councilman Allen, the ;ordinance designated Ordinance No. 566 and was adapted:. by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN; None ROB approving Franchise. Bond inn bond inthe amount of 81,000 submitted by Southern filed by Southern California Californla.Edison Company, Ltd. in accordance with9:e"provisions Edison Co. of Section 6 of Ordinance No. Si>6 was approved by the City Attorney, whereupon Councilman Isbell moved the adoption of a resolution, tieing -a RESOLUTION. OF THE CITY. COUNCIL OF THE CITY OF NEWPORT BEACH, CALIFORNIA, APPROVING A FRANCHISE BOND FILED BY SOUTHERN CALIFORNIA EDISON COMPANY, A CORPORATION. The motion for adoption of the resolution was duly seconded by Councilman Allen and the resolution was adopted by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson,. oiler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Res. No. 3545 This being the time set for the hearing of protests Ordering vacationof portions in connection withthe vacation and acandonmen� of portions of of Ocean Front. Ocean Front In the City of Newport Beach, the lark advised that no written protests had been filed against the proposed vacation, Mayor Reed then asked 1f any one in the audience wished to protest, no one responded and on .motion of Councilman Robertson, seconded by Councilman Allen and carried, the hearing was ordered closed, whereupon. Councilman Robertson moved the. adoption of a resolution, being a Resolution Ordering Vacation the motion for adoption of the resolution was duly seconded by douncilman Allen, the res- olution designated ResolutionNo. 3545 and was passed by the following roll call vote to wit: AYES, COUNCHaN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None: ABSENT,COUNCILMEN: None Agreement with R. L. Ward ' An Agreement by and between the City of Newport Beach for exchange of property. and R. L. Word and Pattie B,.. Ward for an exchange of certain. property in lock 135, River section in connection with the widening of coast Boulevard pas presented and on motion of Coi ncilman Allen, seconded by Councilman Isbell the Mayor and City Clerk were authorized to execute same on behalf of the City by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Res. No. 3546 Councilman Allen moved the adoption of a resolution„ Grant Deed from R. L. Ward being resolution acception a Grant Deed from R. L. Ward and Pattie B. Ward, covering certain property in Block 1py39 River ' Section. The motion for adoption was duly seconded Isbell, the resolution designated Resolution No. 3546 and was 3A and carried by the following roll call vote, to wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN; None - Gordon B. Findlay awarded In connection with a certain. Agreement by and between contract for moving buildng the City of Newport Beach andThomas A. Bannon wherein a certain in agreement with.. Themes A. building, or buildings are to, be moved and relocated by the city, Sanson. due to the proposed widening of Coast boulevard, it was moved by Councilman Allen., seconded by Councilman Robertson that Gordon B. Findlay be awarded the contract for moving the building and relocating came on a basic of cost plus ten percent. The motion we% carried by the following roll call vote, to wit; AYES, COUNCILMEN:, Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN; None ABSENT, COUNCILMEN : None Reduction of retirement age for City Administrator Sailors presented the matter of Police Dept, approved. reduction of retirement age for the Police Department with an estimate of the cost in connection therewith and on motion of Councilman Isbell, seconded by Councilman Allen the came was ' approved by the following roll call vote, to 'wit: AYES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None Communication of Planning 'he communication of the City Planning Commission in Commission with reference to reference to the rezoning of the northerly half of Blocks 10, rezoning of northerly half 11,. and 12 from R-2 to R-3 classification advised that it did of Blocks 10,11,12 to R-3.. not wish to chance its positon on the question until such time Tract 234, as the matter could be studied further with the aid of a planning consultant. The Council wasaddressed by Kra. Georgette Gordon In favor of the rezoning and It was the, consensus of the Council that the rezoning requested should be approved, but suggested that awe means of'enrorb Ing. architectural Pestribtlons' should be employed,. and further that it should be laid over pending the advice of aPlanning Consultant. After considerable discussion M, Wage scale adopted for construction of road to Buck. Gulley .pumping plant: Advertise for bide for con- struction of road to Buck Gulley. Letter from Chamber of Commerce suggesting that the City join Coastal Metropolitan Water District. On motion of Councilman Allen, seconded by Councilman Robertson and carried, the uniform wage scale In connection with the construction of the road -to the Buck Gulley pumping plant was adopted. On motion of Councilman Allen, seconded by Councilman Isbell and carried, the City Clerk was authorized to advatise for bids for the construction of the road to the Buck Gulley pumping plant. Request of Chief of Police to The attend conference, granted. to attend a o Governor Earl of Cbunoilman the usual exp from the Chamber of Commerce suggesting that application to the Coastal Metropolitan mission to take the necessary steps toward a part of said district was on motion on, seconded by Councilman Allen and oarried, nlstrator Sailors with,instruotions to lstriot on the matter. of Chief of Police Hodgkinson for permission e of Police Clefs at Sacramento called by for November 17tb and 18th was on motion seconded by Counollman Siler, granted with owanoe by the followingroll call vote., to wit: ILMEN: Allen, Iabell, Robertson, Siler, Reed Has. 3543 Councilman Allen moved the adoption of a resolution, Accepting Grant Deed from bIng a resolution accepting a Grant. Deed from H. H. Holbrook. H.H. Holbrook. and Dorothy Holbrook for certain property in Block 132, Lake Tract In connection with the proposed widening of Coast Boulevard. The resolution designated Resolution No. 3543, was Seconded by Councilman Isbell and carried by the following roll call vote to wit: AYES, COUNCILMEN: Allen, Isbell, Robatson, Siler, treed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None' Ree. No. 3544 bids submitted for the purchase of City owned real estate Sale of City property.. were opened and read, whereupon Resolution No. 3544 was presented, being a resolution authorlIIng the Mayor and City Clerk to execute on behalf of the City of Newport Beach a grant deed to the following party submitting the highest bid and coveringthe following described property:. Ermina H. Pettit BE 40' of SW 10' of Lot 22, and BE 40' of Lot 23, Block 132, Lake Tract On motion of Councilman Allen, seconded by Councilman Isbell and carried, the .resolution was abpted by the following roll call vote, AXES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed. NOES, COUNCILMEN: None ABSENT, COUNCILMEN:. None .UNFINISHED BUSINESS Bearing closed on apkn of This being the date advertised for the hearing of the Southern Calif Edison Co. Ltd. application. of 'Southern California Edison Company, Ltd., for for Electric Franchise: Electric Franchise, the Clerk advised the Council that no written protests had been filed againstthe granting of thefraohise; the Mayor then asked if any one in the audience wished to protest the grantinj of the franchise, no one reponded, and on motion of Councilman Ilan, seconded by Councilman Siler and carried, tne: hearing was ordered closed. Ordinance granting franchise Edison go. Ltd. The ordinance .granting the franchise was presented and. Councilman Allen to passed to second reading. on motion of Robertson', seconded by Councilman and oarrled, the reading of the ordinance was dispensed with; whereupon, Councilman Isbell moved that the ordinance granting Southern California Edison Company Ltd. the Electric Franohise be passed to the second reading. +he motion was dulyseconded by Councilman Robertson and the ordinance passed to the second reading by the following roll call vote, to wit: AXES COUNCILMEN: Allen, Iabell, Robertson, Siler, Heed NOES, COUNCILMEN: None ABSENT, COUNCILMEN:None Ord.. prohibiting production The ordinance prohibiting the production of oil within of oil within City limits; the City limits of. Newport Beach came up for final passage and on adopted. motion of Councilman Siler, seoondedby Councilman. Allen the Ord- inanoe was adopted by the following roll call vote, to wit: AXES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None. City Attorney advises that On advice of City Attorney Thompson that the ordinance Ord prohibiting production of prohibitingthe produotlon of oil within the City limits should oil within City limits be first go to the Planning Commission,. It was moved by Counoilman referred to Planning Commission,Allen, seconded by. Councilman Robertson that the foregoing Ord - foregoing Ord. rescinded. inane regarding the production of oil within. the City limits be rescinded. The motion was carried by the following roll call vote, to wit: AXES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed NOES, COUNCILMEN:. None ABSENT, COUNCILMEN: None ' - NEW BUSINESS Has. 3543 Councilman Allen moved the adoption of a resolution, Accepting Grant Deed from bIng a resolution accepting a Grant. Deed from H. H. Holbrook. H.H. Holbrook. and Dorothy Holbrook for certain property in Block 132, Lake Tract In connection with the proposed widening of Coast Boulevard. The resolution designated Resolution No. 3543, was Seconded by Councilman Isbell and carried by the following roll call vote to wit: AYES, COUNCILMEN: Allen, Isbell, Robatson, Siler, treed NOES, COUNCILMEN: None ABSENT, COUNCILMEN: None' Ree. No. 3544 bids submitted for the purchase of City owned real estate Sale of City property.. were opened and read, whereupon Resolution No. 3544 was presented, being a resolution authorlIIng the Mayor and City Clerk to execute on behalf of the City of Newport Beach a grant deed to the following party submitting the highest bid and coveringthe following described property:. Ermina H. Pettit BE 40' of SW 10' of Lot 22, and BE 40' of Lot 23, Block 132, Lake Tract On motion of Councilman Allen, seconded by Councilman Isbell and carried, the .resolution was abpted by the following roll call vote, AXES, COUNCILMEN: Allen, Isbell, Robertson, Siler, Reed. NOES, COUNCILMEN: None ABSENT, COUNCILMEN:. None ORDINANGr. NO. we ORDINANCE GRANTING TO SOUTHERN CALIFORNIA EDISON COMPANY; ITS 3UC- TUTION OF THE STATE OF CALIFORNIA AS SAID SEC- TION EXISTED PRIOR.' TO ITS AMENDMENT ON OC- TOBER 10, 1911, ALL POLES. WIRES. CONDUITS AND AP.. PURTENANCES WHICH ARE NOW OR MAY HEREAFTER RE LAWFULLY PLACED IN THE PUBLIC STREETS, .AT, LEYS, WAYS. AND PLACES \S'IT1HN SAID CITY. AND TO CONSTRUCT AND USE IN SAID PUBLIC STREETS, AL- LEYS. WAYS AND PLACES ALL POLES, WIRES, CON. D,LTTS AND APPURTANCES, INCLUDING COMMIT N I C A, TION CIRCUITS, NECESSARY CP'PROPER FOR SAID PUR. POSES. The City Council of the City of Newport Beach does ordain as fol- lows! SECTION 1. Whenever in this ordinance the words m' phrases hereinafter In this section delined are used they shall have the re- spective meanings' assigned to them in the following definitions (unless. inthe given instance. the context wherein they are used shall cleariv Import a different meaning).. (a) Tlie word "grantee` shall Oran the corporation to which the franchise contemplated in this ordinance is granted and ITS lawful successors or as - Signs (b) The word "City" shall mean the City of' Newport Beach, a mtmlcipal corpora- tion of the State of California, In Its present Incorporated form or in any later reorganiz. ed, consolidated, enlarged or re -incorporated form; TO 'Gra word "streets" shall mearrtbe public streets, ways, alleys and places as the same now or may hereafter exist within said City: (d) The phrase "poles, wires, conduits and appurtenances' shall mean poles. tower,, sup- ports, -Ices, conducting, ca- bles, guys, stubs, platforms, crosserms, braces, transform- ers,.insulators, conduits. ducts, vaults, manholes; Meters, cut- outs, switches, communicatlou circuits; appliances, attach - agents, . appurtenances ttach-agents,"appurtenances and any other Property located `or to be located in, upon, along, across,' under or over the '.streets of the City, end used or MeM In the tra)hsmittma "cronstruct andon n to `lay, c - Wall, operate. repair or re- ep- ceptance by said grantee or its predeceeSor.'in estate of. the '.. offer contained In the pro• visions of Section19 of Ar- . .... ..ticle.Xr... of.. the.:Constltutlon Of the State at California, w saidsection existed prior to its amendment on October 10, 1911, and now Owned by said grantee. SECTION 2. The franchise (a) to me, for transmitting and dis. tributing electricity within t h a City of Newpot't Beach .for any and All purposes other than those authorized under said constitution- al franchise, all poles, wires, con- duits and appurtances, which are now or may hereafterbe lawful. ly placed on, in or,. under the streets within said City, and (b) to construct and use in said streets,. all poles, wires, conduits, and appurtances, Including coma mimication circuits, necessary or proper for said purposes, is bere by granted to Southern Califor. sin Edison Company ,upon the terms and conditions set forth In the Franchise Act of 1937. SECTION 3. S a i it franchise .Shall be Indeterminate, that is to say, said franchise shall endure in full force sad effect until the same shall_ with the conswil of the Pub. lic Utilities Commission of the State of California, be voluntarily surrendered or abesdbned by the grantee, or until the State or scone municipal or public corpora- tion .thereunto duly authorized by late shall purchase by voluntary agreement or shall condemn and take under the sowed of eminent ..domain, all property actually used and useful in the exercise of said franchise and situate'In the ter: i'lig(lal limits of the State, mum- cipid or Public corporation par. chasing or condemning such .prop. vrty, or until said franchise -shall be forfeited for noncompliance N011 Its terms by the grantee. SECTION 4. The grantee of said .franchise shall, during the term thereof, pay to said City, .,sum annually which shall be equivalent TO two percent (29.) of the grow annual receipts of said grantee WWII.- from the use, operation or Possession of said franchise; pro- vided. however, that such payment shall In no event be Jess than a. sum which shall be eiiuivalent to one-half percent (145o) of the .gross annual receipts; derived .by grantee from the sale: of elec@ie- UY within the limits of'such City ander said franchise and said con- stitutional franchise. : SECTION 5. The grantee. hereof shall file with the Clark of said City, .within three (3)' months after the expiration of the calen- der year. or fractional calendar Year. following the date of the granting of this franchlse, and sithihi three (3) months after the expiration of each And everycal. endar,ycar thereafter, b duly vert-., fled statement showing Indetail the total .gross receipts of sold grantee, during the preceding cal. endar year, or such frdctional cel- csder year, from the ale of alai, tridtw within said City: 'Such grantee shalt Pay to sold City within fifteen (15) dais•sfter-the I ime for filing sold statement, in lawful money of the United States, the aforesaid percentage of Its gross receipts for The calendar Wail Or such fractional galcadn .Year, coveredby sold statemetSG Any neglect, omission or refusal of said grantee to file said vert- tied statement, or to pay said cs:ntage at the time or in the . nor hereinbefore provided, eball be grounds for the declaration of a forfeiture of this franchise and of at) rights of grantee hereunder. with at least two .good area ficient sureties, to be. app by the legislative body there the penal stmt of One 'Tho Dollars ($1,000.00), condit that the grantee shall well truly observe, fulfill and pe each and every term and a than of this franchise, bad it case of any bygggh Of'condid said bond; OW Whole grow the penal. Sm, Oweln named Shall be filed with the legialativy body of the City of Newport Beach: ' within five (5) days after ..the date of the granting of thin frau ehise; and In. rise Said boud shall not be so filed, or shall pot M cewe the approval of the 1clibla- live. body, this franchise shnllrbe . forfeited and ;Any money paid to the City in corruption therewlfh granted under and In aceardsnpe with provisions of said Franchise 'Ac9.of 1937. .. . 8EM70N S. T h s prdleamig' shall become effective t" (30) days after Ito final passage, lin. less suspended by referendum per tition filed as provided by )all. SECTION 9. The granugqe of Lille franchise shall pay to the City a sum of money sufficient toarehs- burse it for all publication ex, pensee Incurred by It in connection with the granting thereof.- adid payment to be made within thirty (30) 'days after the City shag have furnished' said grantee with a written statement of such ex- Penaes. S E C T 10 N' 10. The franchise, granted .hereby shall not become effective until written acceptance -thereof shall have been filed Dy the grantee with the. City Clerk. SECTION. 11. Ordinance No. 564, adopted by the City Council of the. City of Newport Beach, M% of. California on September 2; 199, is hereby repealed. SECTION 12. The City shall cause this ordinance Published care within Bfi44 days after Its passage. 16 N Balboa News•Times, a new of general circulation pu and circulated In said City. First read at a regular r of the City Council of sol held on.the.10th day of Nm 1947,% and, finally adoptap-h dered-published at a,rbgYlas i RECORDING REQUESTED BY ./nO Southern California Edison Company WHEN RECORDED MAIL TO ..re3Southern California. Edison Company 0 rvK Kn Kun" =I DOCUMENTARY TRANSFER TAX $ COMPUTED ON FULL VALUE OF PROPERTY CONVEYED. OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING AT TIME OF SALE. SO. CALIF. EDISON CO. SIGNATURE. OF 09CLARANT OR AZENT DETERMINING TAX. FIRM N MN MODIFICATION TO GRANT OF EASEMENT THIS MODIFICATION TO GRANT OF EASEMENT ("Modification") is entered into by and between THE IRVINE COMPANY, a Michigan cor- poration ("Irvine") and SOUTHERN CALIFORNIA EDISON COMP Y, a Calif(,�e,�r� �nia corporation ("Edison") as of this S .v day of 19 8 �. R E C I T A L S A. WHEREAS, Irvine granted to Edison that certain Grant of Easement dated May 31, 1947, recorded June 19, 1947, in Book 1528, Page 321 in the Official Records of Orange County, California (the "Easement!,), which entitled Edison to construct and maintain certain utility poles and structures within a certain easement area, as more particularly described in paragraph 3, page 1 therein, (the "Easement Area") along a certain centerline, as more particularly described in paragraph 5, pages 1 and 2 therein, ("Centerline"). B. WHEREAS, both parties desire to modify the Easement to allow: (i) the utility poles and structures to be constructed and maintained within twelve (12) feet and six (6) inches on either side of the Centerline, and (ii) the use of underground electrical and communications systems on, over, and under the Easement Area in lieu of or in conjunction with the utility poles and structures. A G R E E M E T The parties agree as follows: I. The Easement is changed and modified to allow the utility poles and structures to be constructed and maintained within twelve (12) feet and six (6) inches on either side of the Centerline. 2. It is further agreed that should a utility pole or structure be relocated from its existing Centerline position, the requirement that no structure shall be erected or maintained or explosives or inflammable materials accumulated within twenty-five (25) feet of a utility pole or structure, as set forth in the second paragraph on page 3 of the Easement, shall be modified and changed so that the restricted area is instead twelve (12) feet and six (6) inches. Th underground the Easement structures. !CE 22'41 NEW ifi5 e Easement is changed and modified to allow the use of electrical and communications systems on, over, and under Area in lieu of or in conjunction with utility poles and The construction, repair, operation, use, maintenance, 0 Modification to Grant of Easement by and between The Irvine Company and S.C.E.Co. Serial No. 57532A inspection and relocation of the underground electrical and com- munication systems shall be subject to the identical obligations and requirements as the overhead utility poles and structures, as recited in the Easement and this Modification. 4. In all other respects, the Easement shall remain unaffected, unchanged, and unimpaired by reason of the execution of this Modification. 5. This Modification shall be effective only if the City of Newport Beach duly executes the "Consent and Agreement to the Modification of Grant of Easement" provision as designated herein. GRANTOR: THE IRVINE COMP a Michigan corpA, ion By: C. Bradley Olson �� PPp90 Vice President GRANTEE: SOUTHERN CALIFORNIA EDISON COMPANY, a California corporation, By:� R. J. Jul ff` Manager of Real Praperties Department -2- By . 1 f/ Chick C. Willette, Assistant Secretary Assistant Secretary • Modification to Grant of Easement by and between The Irvine Company and S.C.E.Co. Serial No. 57532A 0 Consent and Aqreement to the Modification of Grant of Easement THE CITY OF NEWPORT BEACH, a chartered California municipal corporation ("City"). herewith consents to this Modification of Grant of Easement and agrees that the rights of Edison under this Modi- fication shall have the same priority as the Easement has in relation to that certain Grant of Easement granted to the City by The Irvine Company dated. March 20, 1975, recorded March 29, 1979 in Book 13086, Page 1397 of the Official Records of Orange County, and re-recorded July 11, 1979 in Book 13224, Page 922 of the Official Records of Orange County. The City's consent and agreement to this Modification shall not be construed in any manner whatsoever as a waiver of any rights, entitlements or interest it may have under California law, including, but not limited to, decision law, common law, or statutory law, except with regard to recording priority as set forth in the recording statute California Civil Code Section 1214. A qF PORT BEACHPhilr. Mayor Atte t: City Clerk 21913 0 Modification to Grant of Easement by and between The Irvine Company and S.C.E.Co. Serial No. 57532A STATE OF CALIFORNIA ) )ss. COUNTY OF ORANGE'^ On this day of 198$, before me, the undersigned, a Notary Ublic in (ind for said State, personally appeared C. B. Olson and Chick C. Willette, personally known to ,me (or proved to me on the basis of satisfactory evidence) to be the persons who executed the within instrument as vice President and Assistant Secretary, respectively, on behalf of the corporation therein named and acknowledged to me that the corporation executed it. WITNESS my hand and official seal Notary Public in and for said State STATE OF CALIFORNIA l ss. COUNTY OF LOS Angeles OFFICIAL SEAL DEBBIE ANN STROH NOTARY PUBLIC - CALIFORNIA ORANGE COUNTY My Comm. expires 1UL. 4, 1988 on January 6 1986 ,before me, a Notary Public in and for said State, personally appeared R. J. Jul if £ , personally known to me (or provedto me on the basis of satisfactory evidence) to be Manager of Real Properties Department, of the Southern California Edison Company, the corporation that executed the within instrument,. and personally known to me (or. provedt0 me on the basis of satisfactory evidence). to be the person who executed the within instrument on behalf of the said corporation, and acknowledged to me that such corporation executed the same pursuant to its by-laws ora resolution of its Board of directors. OFFICIAL SEAL WITNESS my hand and official seal.DEBROH F. SMITH m r) Notary, Public - California / PRINCIPAL OFFICE IN LOS ANGELES COUNTY MY COMMISSION EXPIRES SEPTEMBER 28, 19P- e Notary Public in and for said State -4- 0 Modification to Grant of Easement by and between The Irvine Company and S.C.E.Co. Serial No. 57532A STATE OF CALIFORNIA ) )ss. COUNTY OF ORANGE _) 11 On this _7 day of �� C 198, before me, the undersigned, a Notary F4blic in a d for said State, personally appeared R. L. Mortensen , personally known to me (or proved to me on the basis of satisfactory evidence) to be the person who executed the within instrument as Assistant Secretary, on behalf of the corporation therein named and acknowledged to me that the corporation executed it. WITNESS my hand and official seal.,.... - OFFICIAL SEAL 1 J/t I VERA MONTEMAYOR 6 NOTARY I AL • CALOFFICE IN PRINCIPALOFFICE IN notary Public in and r said State ��"� LOS ANGELES COUNTY My Commission Expires Aug. 19, 1987 STATE OF CALIFORNIA ) )ss. COUNTY OF ORANGEt ) d� On this /: day of 19S5,,Gbefore me, the undersigned, a Notary Publ c in al for C-Gjaid Stere, ,personally appeared Philip R. Maurer and �1Cr2 /�Gc�(�z� personally known to me (or proved to me on the basis of satisfactory evidence) to a the persons who executed the within instrument as Mayor an ity Clerk, respectively, on behalf of the municipal corporation therein named and acknowledged to me that the corporation executed it. WITNESS my hand and official seal. 66' - Notary Public i and for said State -5- ./'—.+...r •• OFFICIAL SEAL DOROTHY L. PALEN O6N�' NOTARY PUBLIC. CALIFORNIA PRINCIPAL OFFICE IN. ORANGE: COUNTY MY Comminim Exp. AIR. S. 1989 em Fauna �• AM,mod.� aaoo.arw Diwpne n s6-024793 4793 CoMen a UDee Coaa.ar wMnr MCOnOM "11. TO .0-cr" 1 - CMrorW lion CawOMY P. 0. WOSUM.>l.CA. 9 90601 q� ♦ttentlrw Era Proven&" peat, First Amerimn Tide Compesy AA� ir%— ttllf NM, p, 0* JAML11M MODIFICATION TO ORAmT OP EASEMENT THIS MODIFICATION TO OEAIR OF EASM=T ('Modification') 1e, entered into OT and between THE INVINS COMPANY, a M1cCigaD Car - potation (•Irvine•) and SOVlEEfp CALM0111A EDISOM COFPMTga Ce11 nia corporation (`Edison-) as of this /9 -LF day of 19aj. a E C I T A L 6 A. momme. Irvine granted. to Edlson that certain grant of Resonant dated Nay 31. 1967, res09664 Jane 19. 1947, in Soot 1528. �. page 321 ID the Official Records of Orange County, California (the •Easeesnt'), which entitled Edison to construct and Maintain Correia to atllity poles and orructuces within a certain "semen area, an note particularly described to paragraph 3, page l therein. (the •Rasemsar Area•) along a certain Contorting, as sore particularly described In C paragraph S. pages 1 and 2 therein. ('Centerline'). { a. ARRAS, both parties desire to MO4ify the E490"Ot to. SS allow: (1) the utility poles and structures to be Constructed And i Maintained within twelve (12) test and six (6) inches on either side of the Contorting, and (i1) the use of undorgcomsd electrical and = commasicatioes systges on. over, and under the Unguent Aces in lies of or In conjunction with the utility poles and structures. A O R E E M E M T see eeaenen r,� ie rre w wev rAeen oma � a,w,r rr reerr� acn nre,m �, rrrr; The parties agree as follows: ,n aenw„r rgeensrew, ne lora 1.. The sasoment Is changed and Maditied to allow the utility polos. an na d structures to be CotcaCtOd sad M ARtsined within twelve (12) test cad siz (6) inches on either side, of the Contorting. 2. It is further agreed that should a utility pale or structure be relocated Cc" its existing Contorting position. the requirement that no structure shall be oreoted or YibtaiDed or gxplosiws or Inflammable Materials aCaawlated within rwemty-Live (2S) test of a utility pole, or structure. as est forth in the second paragraph on Pape 3 of the aaSGOMt. shall be. Modified cad Changed so that the restricted area 1s imstoad twelve (12) toot suit six (6) Inches. 3. The Movement is changed .and noduled to allow the use at underground electrical and com muiastions systems on. over. cad under the *&$*"at Area ID lies of or in conjunction With utility pales and structures. The Construction.. repair. operation. us*. maintenance. .e..A. mditicatfoa to Grant of Mssment 86-024793 by and between The Iroise Company and s.C.R.Co. Serial 1o. S7S32A inspection cad relocation of the underground electrical and call- nonioation Systeme Shall be subject to the identical obligations and requirements as the overhead utility poles and structure, as recited in the Rasemeat ed. this N"IfiCation. a. In all other respects. the Sasement shall reesia unaffected. unchanged. and anlapalred by reason of the execetion of this Modification-. S. This -Modification Shall be effective only it the City of Mavport Mach duly e=acntes the 'Consent and. Agreeaeat to the Modification of grant of Resemant• provision as designated herein. THE IRVIchigaCOIfl7U �✓ V - a.Miehlgaa carry foo nr* aPP4 Rf C. Bradley Olson `� Chien C. licca, Vice President j: Assistant secretary GRAMM: ' SWtSSNM CALIIOiMIA INSOM COMPANY.. a California. corporation.. enc!�2 dam R. J. jullirt Mawger of Real pirvertion Department -S- Assistant Secretary V MR MUM 04646 WTM 86--024793 Modification to Grant of Resonant by and hetWeen The Irvine 'Company and a.C.R.Co. aerial so. M32A TRR CITT OF MRMPCRT =ACM. a chartered California menicipal. corporation (-City), herwirh coaSeots to this Modification of Grant of Manager and agrees that the rights or. Raison under this Modi- fication shall have the fame priority as the casement has in .relation to that certain Otani of useanat granted to the City by The Irving Company dated March 20. 1975, recorded Match 29, 1979 1n 'soot 13066. Page 1397 of the Official IOCOrds of Orange County,. and to-reeotded .luly' 11. 1979 in Root 13326, Page 922 of the .Official Records of Orange County. The City's consent and agreement to this Modification ohall not he. construed 1n any manner whatsoever as a waiver of say rights, entitiosants or interest it may have under California law,. including, but not limited to, decision lay. common law or Statutory lw. except With regard to recording priority as est forth in the recording Statute Coliforms Civil Code section, 1214. sit •t C ty Clare -3- _i. I �.1 � � , _... MJ -- an warn .2m W" WT003 Modification to brant of nommen by and between ?be ILeins Company and a.C.E.CO. social No. S7S33A STATE OF CALIFORNIA ) )aa. COUNTY OF OSMIOR On this Lof day of : 19ad, before tee. the undersignedas Notary PdVIIc In cgs for Said State. Potsonally appeared C. S. Olson and Chick C. Willett*. personally known to 10 (or Proved to NO on the basis of satisfactory evidence) to be the persons who osacuted the within instrument as Vice President and Assistant secretary, respectively, on behalf.- of thecorpotation therein named and aeknowlodeod to so that the corporation executed it. WITNESS my hand and official goal.. Notary Public In and for as d state DOW ANTI UM I* am= onm nSa.aur 20 Matt mom st At Ise STATE OF CALIFORNIA 1 • i �. • COUNTY OF I4S Angale6 l y Q 7aau�_.b/ons ote.s NdwFFONiabsnO tube mob. patoo•sRP 90admd �(� n . pnWRF kaon b M (ar luot•d to r m W Iw of MtidMory aoboM.) to b IY = o/ Rad hopttb Depunwat,. of the Southam Cdifoob Edina CaMpq; tb eotpotetipe thst saecmod u tb •ithb idtrveeot. and p naafi IMo� to Me for Mond to s oo The tow, of nthhoory ev ") to t* the ptaw• oho WWotod tha ittht0 MOMMIRM t o btWf of Wa. Mid owpatntioo. Mid oabw.Wod to r tbt tad awpwatton F 0M=ftd tb YM P%MA Mt to Ib hF'6ts ot a molut1n0 of it, howd of di.CIM. WITNESS MY had tnd offidid "g. nAtCtA !At e DBRWI F. She111 00KI e °ev toutonga WM25 i.its 1r Notary Public -1n and for said Stara -4- ..ewem e an modification to Great of Resonant 86-0247M by and between The IrviSO coynar aN S.c.E.co. social so. 57SIZA STARE OF CAUrMth > >u. Cana or OmmAMOZ Owl tole 7 day of198, before mo. the coastal "a. & Notary bi c aaa h for sad ate. personally opyoacea i. L. xOrtmes. . personally known to M (or proved to m on the basis of satisfactory evidence) to be the person who executed the witbin instrDDent as Assistant Secretary. on behalf of, the- oerpocatiogc-tbedsin._naned_ and: acknoel"404,_ts-S*—.thtt OW corporation executed it. WITNESS ay hand and official seal. r VERA Ol91pAt 9W Notary Public in and got said state r s, eery. ae� es m, as STARE or CAi IPWEIA ) )ss. COUNTY or OEAEOE ) ay of undeceive". MaryPaul ili' a� appeared PUMP a. Nance lam yonosally known to As (oc proved to No on evidence) be the pecssme who executed Mayor a ty clott. respectively. on cetporati therein Dowd and acknowledged executed It. e witbia Instrument as halt of the municipal me that the osclocation ■ITMS q band Ana official meal. w srm ...motary, PUD114. to;;.ea 4 stlts, -. _.._ 1ba�ale a►YFduw -6- CERTIFICATE VERIFICATION I. hereby certify that I have. read the foregoing Franchise. Statement and am familiar with the contents thereof; and that, to the best of my knowledge and 'belief, itis true., complete and correct. .Parker H. Cla Assistant Controller State of California ) ss. County of Lo/.ss Angeles ) On. this ,I" day of March, in the year 1986, 'before me, Lorna S. Langley, Notary Public, personally appeared Parker H. Clark, personally known to me to be the person who executed the accompanying certificate as Assistant nnifi��i�rlRr�l��t�r111h1inlPilh1^hll}n�lAll�California Edison. Company. 9sionOFFICIAL SEAL LORNA S. LANL I OLEYNOTPRI CIPAL OFFICE I RNIAPRINCIPAL OFFICE IN- LOSANGLLESCOUNTY - Lorna S. a gl Expires August 39.1989 Notary Public '11111 11 111{1 nIn II li II1111{111 HII II II II III n IIN Ill111111tll lil 11111 llh= 40 0 Schedule 5 :SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT For the Calendar Year Ended December 31, 1985 City of Newport Beach Franchise Ordinance No. 566 Computation of franchise payment.: Two percent (2k) of gross annual receipts arising from use, operation, or possession of franchise., but not less than one half percent (1/2%) of gross annual receipts derived from sale of electricity within limits of City. Item a. Gross annual receipts derived from.. sale of electricity within limits of City. $ 57,254,429.61. b. One half percent (1/28) of gross annual. receipts derived fromsale of electricity within limits of City. $ 286.272.15' Item 1. Gross annual receipts derived from saleof electricity in all service areas. $ 5,141,734,658 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental. properties. $11,952,081,689 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line trans- formers, services and appurtenances. $ 3,347,117,897 4. Gross annual receipts allocable to transmission and distribution systems - Item 1 x Item 3 $ 1,439,915,869 Item 2 5. Total miles of transmission and distribution systems. 59,019.79 6. Miles of transmission and distribution systems under franchise in City. 143.80 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 3,.508,313.09 Item 5 8. Two percent (2%) of item 7. $ 70,166.26 FRANCHISE PAYMENT $_ 286,272.15 CERTIFICATE VERIFICATION I. hereby certify that I have. read the foregoing Franchise. Statement and am familiar with the contents thereof; and that, to the best of my knowledge and 'belief, itis true., complete and correct. .Parker H. Cla Assistant Controller State of California ) ss. County of Lo/.ss Angeles ) On. this ,I" day of March, in the year 1986, 'before me, Lorna S. Langley, Notary Public, personally appeared Parker H. Clark, personally known to me to be the person who executed the accompanying certificate as Assistant nnifi��i�rlRr�l��t�r111h1inlPilh1^hll}n�lAll�California Edison. Company. 9sionOFFICIAL SEAL LORNA S. LANL I OLEYNOTPRI CIPAL OFFICE I RNIAPRINCIPAL OFFICE IN- LOSANGLLESCOUNTY - Lorna S. a gl Expires August 39.1989 Notary Public '11111 11 111{1 nIn II li II1111{111 HII II II II III n IIN Ill111111tll lil 11111 llh= •, RECORDING REQUESTE . Southern California Edison Company JSCE WHEN RECORDED MAIL TO !E�CE Southern California Edison Company Attn: R. P. RSSel Right of WaY and Land DePartment post O.f.fice Box 2217 Fullerton, CA 92633 RECORDED GRANT OF EASEMENT (INDIVIDUAL CITY OF NEWPORT BEACH I ABOVE THIS LINE FOR RECORDER'S- USZ� THE CITY OF_.NEWPORT,..BFACH.r_ a municipal._corporatton.,... .. .: (hereinafter referred to ss Grantor(s)'. brriby grsnt(s) to SOt�'L.111'iZN GAl.1EUKNIA E. COMPANY, a corporation, its successors and s ,igus (hereinafter referred to as " i.rantee") au easement s❑ s semi and communication and right of way. tip esiustruct, Ilse, maintain operate, alter, add to, repair, replace, reconstruct, suspect and remove. at any time and from time to IIIc nuconsisti nd f ires. Berg Y' cables, vaults, systems (hereinafter referred to as "system+).. consisting of wins, su ndcoi concrete conduits, ntarshdtes, h:uidhules, autsl including, above-gsouod. enclosures, markers and concrete pads and oilier fitting o rff ''n the teu:tnt. fixtures and equipment necessary ..r usnoi.ul for distriburng electncal imergy and for transmitting intelligence by electrical means.. ns, uu, over. under, across and ; SGite of Gslifunu�,rl "1 s: Ol:ange...._.. _....__ ......... County of ........ ..... d, N fwP�R�O� Q 1 SSE THE ATTACHED 'EXHIBIT "A" FOR LEGAL DES CI ON AND EXHIBIT "B". Grantor(s) agree:(s) for themselves (II _......self), their (h .......) hors and assigns, not to erect„plate or maintain, nor to permit the erections, place,, ent or maintenance of any budding planter Luxes, earth fill or u`acr structuragentes enl 'pt wall, fences ices on lie ab to des orcribecdutttreal e roots as may che ;mlangeraurl interfere thepurposesystems of xa.not ings, for tthe.Irightsave fhere ncr,r�nited, to aprid vdedteq?however,s and etlary tantmakmgfany exlcavaieon least sail property of the Grantor(s), the t;irustce shall make the same in such manner as wso ill cause the leait st and reto s[ire the surfacer ufh ire ground toround arotiaisltsc'srlithc s:<mesconditioon and nhsslil wascprior to itch excavation ops is practicable. VV'`”' 19.5,7. EXECUTED this ...... ...a...... day of .. THE CITY 9r'..N.EWPQRT...i3.EOCli:,:.: a ........ ... municipal MAYOR corporation ATTEST; CITY, CLERK STATE OF CALIFORNIA ss. COUNTY OF OLWM'—.____. GRANTOR(S). before Ilio, a Nut ary Public in and for said State, personalty appeared Ma 16 19 ...personally -- and_:_ a F. AnBersLn -- —• I y EYelYn R proved to me on the basis ot'satisfactory evidence) to be the ----NEWPORT BEACH and_._C1Cy r`lPrk respectively. of the city of Use, municipal corporations t}sat executed the within instrmnent and acknowledged to me That they executed the creme on behalf of the. municipal corporation. - OFFICIAL SEAt WITNESS my hand and official scat DOROTHY L. PALEN NOTARY PUBLIC . CAIIFORNiA I ]i,—, /)p;,, 3 _ _ _ ` _ _ _ _ —PRINCIPAL OfFI k 1N p�—f d't cs� OLUGE COUNTYm My Comm= Esm 4W5. INKS L, Grant of Easement Work Order No. 6533-21-21; F-2003 Page 2 EXHIBIT "A" R strip of land 15.00 feet in width, in County of Orange, State of California, Section 28, Township 6 South, Range 10 Meridian, the centerline of said strip as follows: E 382191 the City of Newport Beach, located in a portion of West, San Bernardino Base of land being described BEGINNING at the intersection of the centerline of Via Oporto (40 feet in width) with the intersection of Via Malga (35 feet in width) as shown on map of Tract 1117, recorded in Book 35, page4"8 of MisceAlaneous Maps, Records of Orange County, California; thence South 89 15'30" West along the westerly prolongation of said centerline of Via Malaga, a distance of 234.60 feet; thence South 0044'30" East a dist$nce of 1.50 feet to the TRUE 'POINT OF BEGINNING; thence South 89 15'30" West a distance of 20.00 feet. EXCEPT therefrom any portion of that certain easement granted the Southern California Edison Company by the City of Newport Beach by Grant of Easement recorded on May 21, 1974, in Book page 1446, of Official Records of Orange County, California. I' to 11149, ON a tAA ii EX/ST, 7M'O EXIST. G .eol", ✓ FG 6E,,W.ENT D.Q !!!4911448 W2 Y. ear. I t O,P !!l4,q� l4.fle aer asos. ((I (•I � it?E OEOT• I �l eoeri v/8�fer v� ; I F/QE 674 rICAI �, f, _ �' J EY/ST/NG G' EOl90v EesE.N�ur O. ,P. 197B.s�4oy — F.:<1 se4 t e "= 40- J !4 AW44Csd cz or - ZS I * 0 BY THE CITY COUNCIL CITY OF NEWPORT BEACH APR 231984 TO: CITY COUNCIL FROM: Public Works Department SUBJECT: PROPOSED ELECTRICAL:"EASEMENT AT CITY HALL RECOMMENDATION`. April 23, 1984 CITY COUNCIL AGENDA ITEM NO. F-17 totthe , r,, d l%4�"L .to a ecute a Grant of Easement ,.. or a to serve the�profess'iona1 hnica building�t and transformer DISCUSSION: Construction of the bridge between the new building and the adjacent two-story building necessitated the relocation of the electrical vault and transformer that serves data processing and the new building to a more accessible location. The vault and transformer require a 15' x 20' easement located east of the new building in the location shown on the attached sketch. The additional area included in the Grant of Easement is 180 square feet. Upon completion of the building project, unused portions of the existing easement may be vacated. 41 Jkz Benjamin B. Nolan Public Works Director KLP:do Att. n O TQICT d► �74-//E PDivr OF 10eG/NN/N6 I I I 25 75 r G EO/SON Ed9EMEA/T Joe 1114.91144140 17-1,7141 /01 EX /9T, TINO 9MMY Aff e E'X/ST. 6 EO/601V aoaivrereeriav I v F/Q@' �T4T/O/i/ e EG6E.Y/ENT Q (Q O. P— � e e.. 9C4LC /'/= 40' WAF 4.PE4 CON VEYEO BY r1-1/5 edoeMENT Sego/g a0 iv 14 A'IdZAMd L s O-Z) May 15, 1984 TO: CITY CLERK FROM: Public Works Department SUBJECT: PROPOSED ELECTRICAL EASEMENT AT CITY HALL On April 23, 1984 the City Council authorized the Mayor and City Clerk to execute an easement to the Southern California Edison Company to allow construction of a vault and transformer at the City Hall to serve the Professional and Technical Building. It is requested that the attached easement be executed and notarized. Three copies should be made. One for your files, one for the Building Department, and one for the Public Works Department. The original should be sent to the Edison Company for them to record. The original should be sent to: Southern California Edison Company P. 0. Box 2217 Fullerton, CA 92633 Attn: Jose I. Ulloa Right of Way Agent " �* 6 Kenneth L. Perry Office Engineer Att. RECORDING REQUESTED BY Southern California Edison Company Js�cE WHEN RECORDED MAIL TO Southern California Edison Company XMqCE Attn: R. P. Rossel Right of Way and land Department Post Office Box 2217 Fullerton, CA. 92633 ' SPACE ABOVE THIS LINE FOR RECORDER'S USE GRANT OF EASEMENT (INDIVIDUAL) I OOCONENTART TRANSFER TAX f None (no consideration) CITY OF NEWPORT BEACH Eo. CALIF. EDIEON Co. ATURE OF DECLARANT OR AGENT DETERMINING TAX. FIRM NAME THE,. CITY..OF,- NEWPORT. BEACHs a. municipal ;corporation ......................... ..............-----.... ....•----•---.......................................... ........................................... (hereinafter referred to as "Grantor(s)". hereby grant(s) to SOUTHERN CALIFORNIA EDISON COMPANY. a corporation, its successors and assigns (hereinafter referred to as "Grantee"), an easement and right of way to construct, use. maintain, operate, alter, add to. repair, replace, reconstruct, inspect and remove at any time and from time to time underground electrical supply systems and communication systems (hereinafter referred to as "systems"), consisting of wires. underground conduits, cables, vaults, manholes. handholes, and including above -ground enclosures, markers and concrete pads and other appur- tenant fixtures and equipment necessary or useful for distributing electrical energy and for transmitting intelligence by electrical means, in. on, over, under, across and along that certain real property in the County of ......................... Orange._,.. .... ............................................ State of California, described as follows: SEE THE ATTACHED EXHIBIT "A" FOR LEGAL DESCRIPTION. Grantor(s) agree(s) for themselves (h... ....... self)„their (h .... ...... ) heirs and assigns, not to erect, place or maintain, nor to permit the erection, placement or maintenance of any building, planter boxes, earth fill or other structures except walls and fences on the above described real property. The Grantee, and its con- tractors, agents and employees, shall have the right to trim or cut tree roots as may endanger or interfere with said systems and shall have free access to said systems and every part thereof; at all times, for the purpose of exercising the rights herein granted; provided, however, that in making any excavation on said property of the Grantor(s). the Grantee shall make the same in such manner as will cause the least injury to the surface of the ground around such excavation, and shall replace the earth so removed by it and restore the surface of the ground to as near the same condition as it was prior to such excavation as is practicable. e t� EXECUTED this. f� day of .: ...:.. 19_�F.z ATTEST, STATE OF CALIFORNIA ss. COUNTY OF - ORANGE. THE...C.12-X ..Ok'...I1RWPORT... BEACH...... a .............. municipal corporation CTIT CLFRK GRANTOR(S)'. on May 16, 1984 , before me, a Notary Public in-and'for said State, personally appeared Evelyn R. Hart and Wanda E. Andersen personally known to me (or proved to "me on the basis of satisfactory evidence) to be the My4r and City CT erk , respectively, of the city of NEWPORT BEACH the municipal. corporation that executed.. thewithin instrument and acknowledged to methat they -executed the same on behalf of the municipal corporation. OFFICIAL SEAL WITNESS my hand and official se� DOROTHY L. PALEN .; NOTARY PUBLIC - OFFICE IN NIA PRINCIPAL OFFICE IN ORANGE COUNTY MY CIPM ssm Expir s:April 5,1985 City of Newport Beach - Public Works Department DESCRIPTION FORM PROJECT — PROFESSIONAL AND TECHNICAL BUILDING PARCEL NO. N,A_ LOCATION 3300 Newport BoUlevard BoulevardREF. DWG. RIW-5479-L PURPOSE ELECTRICAL EASEMENT DATE March 29 1984 PREPARED KLp CHECKED AIM PROOFED KLP ELECTRICAL EASEMENT TO SOUTHERN CALIFORNIA EDISON COMPANY FOR SERVICE AT THE CITY HALL LEGAL DESCRIPTION March 1984 A strip of land 15.00 feet in width, in the City of Newport Beach, County of Orange, State of California, located in a portion of Section 28, Township 6 South, Range 10 West, S.B.B.M., the center line of said strip of land being described as follows: Beginning at the intersection of the center line of Via Oporto (40 feet in width) with the intersection of Via Malaga (35 feet in width) as shown on map of Tract 1117 recorded in Book 35, Page 48 of Miscellaneous Maps, Records of Orange County, California; thence South 890 15' 30" West along the westerly prolongation of the said center line of Via Malaga a distance of 234.60 feet; thence South 00 44' 30" East a distance of 1.50 feet to the TRUE POINT OF BEGINNING; thence South 89° 15' 30" West a distance of 20.00 feet. Except therefrom any portion of that certain easement granted to the Southern California Edison Company by the City of Newport Beach by Grant of Easement recorded on May 21, 1974, in Book 11149, Page 1446, of Official Records of Orange County,, California. EXHIBIT A IN ///^^^ W'[ Y. BOY. I PI TQCCT ///7 4Tv^/NNIVV49 i 6T4T/41v Q, EX/Sr/.V!m G' C'4/BB.V G'O�E.NEM' .5C4 L L°% /41"r 4O' .4spE°4 cONVE'YEOBr r1-1/5 E45E/Z1E1v r 0 Schedule 5 SOUTHERN CALIFORNIA EDISON COMPANY FRANCHISE STATEMENT CITY Of For the Calendar Year Ended December 31, 1982IPORT BFJiiN City of Newport Beach G6tLik_ , Franchise Ordinance No. 566SZ Computation of franchise payment: Two percent (2%) of gross annual r t roNn�� use, operation, or possession of franchise, but not less than one half 1 gross annual receipts derived from sale of electricity within limits of I,\ J.. .I Item a. Gross annualreceipts derived from sale ofelectricity within limits of City. $47,400,168.60 b. One half percent (1/28) of gross annual receipts derived from sale of electricity within limits of City. $ 237,000.84 Item 1. Gross annual receipts derived from sale of electricity for other than lighting inall service areas. $3,003,673..,601 2. Original cost of electric plant, exclusive of electric plant held for future use, intangibleplant, new construction work not yet in operation and rental properties. $6,690,318,421 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line trans- formers, services and appurtenances. $2,705,656,073 4. Gross annual receipts allocable to transmission and, distribution systems: Item 1 x Item 3 $1,214,726,596 Item 2 5. Total miles of transmission and distribution systems. 57,298.87 6. Miles of transmission and distribution systems under franchise in City. 143.55 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item $ 3,043,236.33 Item 5 S. Two percent (2$.) of. Item 7. $ 60,864.73 FRANCHISE PAYMENT $ 237,00.0.84 CERTIFICATE VERIFICATION I hereby certify that I have read State of California ) ss. the foregoing Franchise Statement County of Los Angeles ) and am familiar with thecontents thereof; and, that, to the best of On thisay of March, in the. year 1983, before me, my knowledge and belief, it is Lorna. S. Langley, Notary Public, personally appeared true, completeand correct. R. K. Bushey, personally known to me to be the person who executed the accompanying certificate as Assistant Comptroller of the Southern. California Edison Company. N MNINWNNiNII@flNNIUIOMNIIM - OFFICI7COUNTY LORNA S. R. K. Bushey o� NOTARY PjGL Y PRINCIHALLorna S. Lhngleff Assistant Comptroll.,.r LOS_ANGELNotary Public . CITY OF NEWPORT BEACH March 30, 1982 P.O. BOX 1768, NEWPORT BEACH, CA 92663-3884 Public Utilities Commission 107 S. Broadway Room 5109 Los Angeles, California 90012 OFFICE OF THE CITY CLERK (714) 640-2251 Enclosed is certified copy of Resolution No. 82-43.adopted by the City Council of Newport Beach OPPOSING THE APPLICATION BY SOUTHERN CALIFORNIA EDISON CO. FOR A GENERAL RATE INCREASE. Wanda E. Andersen City Clerk Enclosure 3300 Newport Boulevard, Newport Beach MAR 22 1982 gy tha �����, gyCIL CAV Agenda Item No. -F -2(b) RESOLUTION NO. Oa. -43 WHEREAS, Southern California Edison Company has filed Application No. 61138 with the for a general increase in rates amounting to 27.6 percent in 1983 and an additional 2.7 percent in 1984; and WHEREAS, the reason given for such rate increase is the impact of new Federal tax laws and the need to attract more capital to finance new facilities being constructed; and WHEREAS, electricity presently represents the highest monthly utility cost to the consumer; and WHEREAS, all segments of .Southern California Edison's customer group will be adversely affected by such general rate increase if granted; and WHEREAS, cities are severely restricted in methods which can be used to generate revenue needed to meet the excessive cost of providing adequate street lighting; and WHEREAS, poorly -lit communities are those with the highest incidence of crime; and WHEREAS, Southern California Edison Company has no competition in its field and is well able to cope with the impact of the worsening economy. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach, that it strongly protests the enormous general rate increase requested by Southern California Edison Company on the grounds that it will impose an unnecessary burden in providing adequate street lighting, the highest single cost in the budgets of municipalities. Further, that it will create undue hardship on large segments of the populace who are either among those who are currently unemployed or retired on fixed incomes; BE IT FURTHER RESOLVED that the League of California Cities, the Orange County Board of Supervisors and all cities in Orange County are asked to join this Council in actively opposing Southern California Edison Company's application for a general rate increase. ATTEST: City Clerk 032282 PR R -4H -PUC ADOPTED this day of March, 1982. 2 Mayor 0 RESOLUTION NO. 82-43 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH OPPOSING THE APPLICATION BY SOUTHERN CALIFORNIA EDISON CO. TO THE PUBLIC UTILITIES COMMISSION FOR A GENERAL RATE INCREASE WHEREAS, Southern California Edison Company has filed Application No. 61138 with the Public Utilities Commission for a general increase in rates amounting to 27.6 percent in 1983 and an additional 2.7 percent in 1984; and WHEREAS, the reason given for such rate increase is the impact of new Federal tax laws and the need to attract more capital to finance new facilities being constructed,; and WHEREAS, electricity presently represents the highest monthly utility cost to the consumer; and WHEREAS, all segments of Southern California Edison's customer group will be adversely affected by such general rate increase if granted; and WHEREAS, cities are severely restricted in methods which can be used to generate revenue needed to meet the excessive cost of providing adequate street lighting; and WHEREAS, poorly -lit communities are those with the highest incidence of crime; and WHEREAS, Southern California. Edison Company has no competition in its field and is well able to cope with the impact of the worsening economy. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach, that it strongly protests the enormous general rate increase requested by Southern California Edison Company on the grounds that it will impose an unnecessary burden in providing adequate street lighting, the highest single cost in the budgets of municipalities. Further, that it will create undue hardship on large segments of the populace who are either among those who are currently unemployed or retired on fixed incomes; 0 BE IT FURTHER RESOLVED that the League of California Cities, the Orange County Board of Supervisors and all cities in Orange County are asked to join this Council in actively opposing Southern California Edison Company's application for a general rate increase. ADOPTED this MAR 22 day of March, 1982. ATTEST: City Clerk 032282 PR R -4H -PUC Ea Mayor FEB 141972 By the CITY COUNCIL CITY OF lMPn OM—Ws 96ACH WV.3 ffff TO: ��`Pd de.Ir IV .,gar `� - � iW:onke Dlrect&4 �I I' wuriu� Uiltitilo;. Ulher 13.37 Southern California Edison Company SCE HUNTINGTON BEACH, CALIFORNIA 92810 January 26, 1972 The Honorable City Council City of Newport Beach 3300 Newport Boulevard Newport Beach, Ca. 92660 Attention: Mayor E. F. Hirth Gentlemen: B I am writing to thank each of you, and the City Staff, for all the cooperation and consideration shown me since I have been the Newport Beach City/Area Manager for the Southern California Edison Company. My duties in Newport Beach afforded me the opportunity to work on your Underground Coordinating Committee for the past two years. Although progress has been slow, I feel the best plans have been adopted. Effective January 31, 1972,. I will be reassigned to the West Orange County Area of Seal Beach/Westminster, assuming similar responsibilities. My association with the City of Newport Beach has been a very rewarding experience, and I wish the Council and Staff the very best in coning years. HWC:imr Sincerely, H. W. 'Bill" Compton, Manager Newport Beach/Corona del Mar H" 1 FEFORE THE Vft? S,•.0 i ' THE S"A"E OF CALIFO2NIA In the matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY ) for authority to increase its base } Application rates to recover increased expenditures i No. 58481 made towards the development, purchase ) and testing of advanced energy conservation ) metering equipment.: ) `/ : O NOTICE OF FILING PETITION TO MODIFY DECISION NOS. 80783, 89850and 89991 NOTICE IS 'HEREBY GIVEN that Southern California Edison Company ("Edison"), on Octo!:+er 79, 1979, filet' a Petition with the California Public Utilities Commission see'kino to modify Decision Nos. F11783, P9850 and 89991 in the above -reference' Application. The requested modification is to extend operation of the 0.003,j6/kWh billing factor in Edison's Conservation Load Management Adjustment Clause ("CLNAC") authorized by such Decisions until such time as the CLMAC collects S'2 million in revenues. The original Decisions authorized Edison to Collect $1 million or actual expenditures, whichever is less. '"he request will offset additional proposed increases in expenditures associated with advanced energy conservation metering equipment known as "Energy Economizers" and will not increase Edison's rate of return. I't is anticipated that the $2 million in revenues would be collected by approximately July, 1900. The proposed modification would result in an increase in base revenues on an annual basis, of approximately $1.4 million for all sales other than lifeline sales. The increase amounts to less than one-tenth of one percent of Edison's cross revenues. Edison has requested' that the Petition be granted without a hearing. A copy of such Petition will be request to the undersigned directed Avenug _2EQsemead, California 91770. emead, California, OCT 31 1979 °` NEWP C L t3EACH, �� BY furnished by Edison upon written to Edison at 2149 Walnut Grove 2Sth clay of October, 1.279. IFORNIA yuLSON Edward A. Myers, Jr. Vice President BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application ) of RN CAZU0991A, ftl40WANY ) for Authority to Modify its Energy ) Application No. 58764 Cost Adjustment Clause to Increase ) its Energy Cost Adjustment Billing j1 Factors ) /. y _ AU CITY OF NOTICE OF FILING OF SUPPLEMENT TOZ� (vE�'v X27 nl9CH, CA Ir APPLICATION FOR RATE CHANGE NOTICE IS HEREBY GIVEN that Southern California Edison t Company ("Edison"), on August 17, 1979, filed a Supplement to its Application No. 58764 with the California Public Utilities Commission. The Supplement seeks authorization to make effective, as soon as possible, additional increases in the Energy Cost Adjustment Billing Factors under the Energy Cost Adjustment Clause ("ECAC") included in its tariffs amounting to an increase in annual revenues of approximately $333.3 million for the twelve months commencing October 1, 1979. The proposed increases are required to cover increased costs of fuel and purchased power above the level of such costs covered in existing rates. The Supplement to Application has been made as a result of recent substantial, increases in fuel oil prices and to amortize larger than otherwise anticipated undercollection balances in the ECAC balancing account. The revenue increases projected for twelve months commenc- ing October 1, 1979, under the proposed revision in the Energy Cost Adjustment Billing Factors are as follows: Sales Revenue Increase Class of Customer M2kWh $M2 % Domestic 16,547 100.8 12.9 Agricultural 1,107 6.7 12.5 Commercial 14,837 90.4 12.7 Industrial 17,456 106.3 14.8 Public Authorities 4,781 29.1 12.8 Total 54,728 333.3 13.4 0 s Edison currently has pending before the Commission under the original Application a request for Energy Cost Adjustment Billing Factor increases, which request, if granted, would result in an annual revenue increase of approximately $130 million for the twelve months commencing May 1, 1979. The ECAC revenue increases proposed in the Supplement are in addition to those proposed in the original Application. The Supplement to Application proposes to apply the increase requested therein uniformly to all kWh sales, including lifeline sales. It also proposes to defer consideration of a coal- fired generating plant performance incentive until after such time as a consultant's report on that matter is completed but not Eater than the ECAC filing for May 1, 1980, revision date. The Supplement also proposes a clarifying change in the Energy Cost Adjustment Clause itself, and that the current Fuel Collection Balance Adjustment Billing Factor of 0.1070/kWh be continued until at least April 30, 1980. A copy of this Application and related exhibits will be furnished by Edison upon written request to the undersigned directed to Edison at 2244 walnut Grove Avenue, Rosemead, California 91770. 1979. Dated at Rosemead, California, this 17th day of August, SOUTHERN CALIFORNIA EDISON COMPANY By BEFORE THE 11 .,_._ 9 OF THE STATEOF CALIFORNIA In the Matter of the Application ) Application No. 58764 of SOUTHERN CALIFORNIA EDISON COMPANY ) PP for Authority to Modify its Energy ) Cost Adjustment Clause to Increase ) �r its Energy Cost Adjustment Bilking Factor NOTICE OF FILING APPLICATION FOR RATE CHAN \ "F F9�y ' NOTICE IS HEREBY GIVEN pursuant to Rule 24 of the California Public Utilities Commission's Rules of Practice and Procedure that Southern California Edison Company (Edison), on March 25, 1979, filed an application with the Commission for authorization to make effective May 1, 1979, increases in the Energy Cost Adjustment Billing Factors for other than lifeline service contained in the Energy Cost Adjustment Clause included in its tariffs which are estimated to result in an increase in revenue of approximately $130 million for the twelve months commenc- ing May 1, 1979. The proposed increases are required to cover increased costs of fuel and purchased power above the level of such costs covered in existing rates. The revenue increases projected for twelve months com- mencing May 1, 1979, under the proposed revision in the Energy Cost Adjustment Billing Factors are as follows: Edison currently has pending before the Commission in Application No. 58393 a request to increase its Energy Cost Adjust- ment Billing Factors which request, if granted, would result in an annual revenue increase of approximatley $71 million for the twelve months commencing November 1, 1978. The revenue increases proposed herein are in addition to the revenue increases proposed in Application No. 58393. -1- Sales Rennue Increase Class of Customer M kWh $M % Domestic 16,270 20.1 2.7 Agricultural 1,090 3.2 6.5 Commercial 14,625 42.7 6.4 Industrial 17,140 50.0 7.8 Public Authorities 4,760 13.9 6.4 Total 53,885 129.9 5.6 Edison currently has pending before the Commission in Application No. 58393 a request to increase its Energy Cost Adjust- ment Billing Factors which request, if granted, would result in an annual revenue increase of approximatley $71 million for the twelve months commencing November 1, 1978. The revenue increases proposed herein are in addition to the revenue increases proposed in Application No. 58393. -1- The application also proposes clarifying revisions in the Energy Cost Adjustment Clause itself. Edison also proposes that the current Fuel Collection Balance Adjustment Billing Factor of 0.107¢/kWh not be revised until at least November 1, 1979. A copy of this Application and related exhibits will be furnished by Edison upon written request to the undersigned directed to Edison at 2244 Walnut Grove Avenue, Rosemead, California 91770. Lated at Rosemead, California, this 27th day of March 1979. SOU -2- Vice President ® NOTICE AIL BEFORE THE PUBLIC :UTILITIES COMMISSION OF THb ft K 019-AALIFORNIA In the matter of the application of ) SOUTHERN CALIFORNIA EDISON COMPANY ) for an order of the Public Utilities ) Commission of the State of California ) authorizing Applicant to adopt a Fuel ) Cost Adjustment provision, Part B ) of the Preliminary Statement.., and ) approving an initial adjustment there- ) under to be applicable to customers ) utilizing electric energy. ) By the CITY COUNCIL CITY PA OJRWOO"417 KACH Application No. 52987 Filed November 5, 1971 (.Amended) 4fo 6 H- 0) 1 �r Crt ^f.ii NOTICE OF FILING FIRST AMENDMENT TO APPLICATION FOR.RATE CHANGE NOTICE IS HEREBY GIVEN pursuant. to Rule 24 of the Commission's Rules of Practice and Procedure that Southern California Edison CompaYPy���gES "EIT TU: has this day filed a first amendment to the above application with t11 California Public Utilities Commission for the adoption of a Fuel CosE Adjustment provision, Part B of the Preliminary Statement, and appro C an initial adjustment thereunder to be applicable to customers utili2C1 electric energy. Said adjustment is 'based on increases in cost of foCF fuel above those contemplated in Decision No. 78802 in Application No. 52336 before this Commission.. Under the amendment the amount of the initial adjustment proposed Works Dired0l iog Dlreetoiy comeamem it is equivalent to 0.0341 per kilowatthour instead of 0,0141 per kilowatt- hour and is to be applied to service under all rate schedules and special contracts covered by the Company's tariff schedules, except service on Santa Catalina Island. Such initial adjustment is estimated to result ina total increase in revenue of approximately $15.7 million instead of $6.5 million or about 1.8%. instead. of 0..75% based on estimated 1972 level of sales under average year conditions. A copy of said.. First Amendment To Application and related revised exhibits will be furnished by Applicant upon written request. Such requests should be addressed to the Applicant, attention Mr. Smith B. Davis at P.O. Box 800, Rosemead, California 91770. A copy of said.. Application and Amendment and related exhibits may be examined at the offices of the California.. Public Utilities Commission. in San. .Francisco and in Los Angeles and. in the offices of the Applicant at 2244 Walnut Grove Avenue, Rosemead, California. Dated at Rosemead, California, this 16th day of December, 1971.. SOUTHERN CALIFORNIA EDISON COMPANY By SMITH B. DAVIS Vice President NOTICE BEFORE THE PUBLIC UTILITIESCOMMISSION OF THE STATE OF CALIFORNIA In. the matter of the application of SOUTHERN CALIFORNIA EDISON COMPANY for an order of the Public Utilities Commission of the State of California authorizing. Applicant to increase rates to customers utilizingelectric energy to reflect increases in the cost of fossil fuel abovethose contemplated. in Decision No. 78802 Application No. 52988 Filed November 8, 1971 (Amended) NOTICE OF FILING FIRST AMENDMENT TO APPLICATION FOR .RATE CHANGE NOTICE IS HEREBY GIVEN pursuant to Rule 24 of the Commission's Rules of Practice. and. Procedure that Southern California Edison Company has this day filed a first amendment to theabove application with the California Public Utilities Commission .for a general increase in. rates charged by it for electric service. Said increase is based on increases in. cost offossil fuel above those contemplated in. Decision No. 78802 in Application No. 52336 before. this Commission. Under the amendment the increased rates will amount to 0.0340 per kilowatthour instead of 0.014e per kilowatthour for all sales under rate schedules and special contracts covered by the Company's tariff schedules, except Santa Catalina Island. Such increase is estimated to result in a total increase in revenue of approximately $15.7 million instead of $6.5 million or about 1.8% instead of 0.75% based on estimated 1972 level of sales under average year conditions. A copy of said First. Amendment To Application .and related revised exhibits will befurnished by Applicant upon written request. Such requests shouldbe addressed to the Applicant, attention Mr. Smith B. Davis, at P.O. Box 80.0, Rosemead, California 91770.. A copy of said Application and Amendment and related exhibits may be examined at the offices of the California Public Utilities Commission in San .Francisco and in Los Angeles. and. in the offices of the Applicant at 2244. Walnut Grove Avenue, Rosemead, California. Dated at Rosemead, California, this 16th day of December, 1971. SOUTHERN CALIFORNIA EDISON COMPANY By SMITH B. DAVIS Vice President In the matter of the application of ) Southern California Edison Company co for an order of the Public, Utilities Commission :of the State of California ) authorizing Applicant to increase ) rates to customers utilizing electric ) energy to reflect increases in the ) cost of fossil fuel above those ) contemplated in Decision No. 78802, ) NOTICE OF HEARING fhe CITY COUNCIL aF Nr-WOAPT BEACH Application No. TO: Mr. Smith B. Davis, Vice President, Southern California ` , Edison Company, P. O, Box 800, Rosemead, Ca 91770 Mr. William E. Marx, Assistant Counsel, Southern California Edison Company, P. 0, Box 800, Rosemead, Ca. 91770 AND TO ALL INTERESTED PARTIES NOTICE IS HEREBY GIVEN that the Public Utilities Commission of the State of California has set the hearing in the above entitled matters before Commissioner Symons and Examiner Barnett for Tuesday, January 4, 1972 at 10:00 a.m. in the Commission. Courtroom, State Office Building, 107 South Broadway, Los Angeles, California, at which time and place all interested parties may appear and be heard. BY ORDER OF THE PUBLIC UTILITIES COMMISSION. Dated at San Francisco, this 133th day/of December,. 1971. t(/�i�''-�=r'd'ati-- cif/ /%u4�•.�-'`" WILLIAM W. DUNLOP, Sec tary Public Utilities Commission State of California cc: Los Angeles sg .. .. �. L a::vnu0 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF R AEPIFORNIA sr04- Winks Dfredog In the matter of the application of ) rl .,_ - t_v{ Wrectgy Southern California Edison Company ) _ for an order of the Public Utilities Commission of the State of California authorizing Applicant to adopt a Fuel ) Application No. 52987 Cost Adjustment provision, Part B of the Preliminary Statement, and } approving an initial adjustment there- under to be applicable to customers ) utilizing electric energy. ) pEr 27 1971 In the matter of the application of ) Southern California Edison Company co for an order of the Public, Utilities Commission :of the State of California ) authorizing Applicant to increase ) rates to customers utilizing electric ) energy to reflect increases in the ) cost of fossil fuel above those ) contemplated in Decision No. 78802, ) NOTICE OF HEARING fhe CITY COUNCIL aF Nr-WOAPT BEACH Application No. TO: Mr. Smith B. Davis, Vice President, Southern California ` , Edison Company, P. O, Box 800, Rosemead, Ca 91770 Mr. William E. Marx, Assistant Counsel, Southern California Edison Company, P. 0, Box 800, Rosemead, Ca. 91770 AND TO ALL INTERESTED PARTIES NOTICE IS HEREBY GIVEN that the Public Utilities Commission of the State of California has set the hearing in the above entitled matters before Commissioner Symons and Examiner Barnett for Tuesday, January 4, 1972 at 10:00 a.m. in the Commission. Courtroom, State Office Building, 107 South Broadway, Los Angeles, California, at which time and place all interested parties may appear and be heard. BY ORDER OF THE PUBLIC UTILITIES COMMISSION. Dated at San Francisco, this 133th day/of December,. 1971. t(/�i�''-�=r'd'ati-- cif/ /%u4�•.�-'`" WILLIAM W. DUNLOP, Sec tary Public Utilities Commission State of California cc: Los Angeles sg 20550 EAST CARREY ROAD WALNUT; CALIFORNIA 91789 TELEPHONES: (714):595.2238 (213) 954-5618 CITY OF WALNUT March 17, 1971 I The enclosed Resolution No. 976, was adopted by the City Council. of the Citv of Walnut at their meeting of March 10, 1971, and directed that a certified true copy be forwarded to all Southern California Cities affected by the Southern California Edison Company's request for a rate increase. Our resolution opposes the rate increase and urges that all cities affected by this requested increase in rate do likewise. Sincerely, Griselda Heilman Deputy City Clerk GH Y-,' /-] - I (a) • RESOLUTION NO. 976 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WALNUT EXPRESSING CONCERN REGARDING THE REQUEST FOR A 16.2% RATE INCREASE BY THE SOUTHERN CALIFOR- NIA EDISON COMPANY TO THE CALIFORNIA PUBLIC UTILITIES ' COMMISSION. WHEREAS, a rate increase of 16.2% is to be presented to the California Public Utilities Commission by Southern California Edison Company; and WHEREAS, local governments and public agencies are large consumer's of electrical power for 'public services; and WHEREAS, the proposed rate increase of Southern California Edison Company, if adopted by the Commission, would cause additional costs to the citizens at a time when revenue is limited and no new revenues are available; and WHEREAS, the proposed increase would amount to an increased utility cost to the citizens of the City of Walnut; and WHEREAS, the City of Walnut respects the judgment.of;:the Public Utilities Commission and therefore would like to bring their concern relative to the anticipated rate increase to their attention. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Walnut urges the California Public Utilities Commission to carefully consider the increased cost to cities when reviewing the request for a rate increase by the Southern California Edison Company. BE IT FURTHER RESOLVED that the City Clerk of the City of Walnut forward certified copies of this resolution to all Southern California cities affected by the increase, to members of the State Legislature, and to the League of California Cities. APPROVED AND ADOPTED this 10th day of March, 1971. ATTEST: CrYY'CLERE W • STATE OF CALIFORNIA COUNTY OF LOS ANGELES ) ss: CITY OF WALNUT ) I, Griselda Heilman, Deputy City Clerk of the City of Walnut do hereby certify that the foregoing resolution was duly adopted by the City Council of the City of Walnut at a regular meeting thereof held on the 10th day of March, 1971, by the following vote: AYES: COUNCILMEN: Dyer, Laughter, Wentworth. NOES: COUNCILMEN: Huff. ABSENT:COUNCILMEN: Cheek. ® 0 906 CITY OF COSTA MESA CALIFORNIA, 92626 P. 0. BOX 1200 FROM THE OFFICE.. OF THE CITY CLERK March 4, 1971 U TO: City Council Members in Southern California Enclosed is Resolution 71-9 being, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COSTA MESA, CALIFORNIA, OPPOSING APPLICATION NO. 52336 TO THE CALIFORNIA PUBLIC UTILITIES COMMISSION REQUESTING RATE INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY, adopted by the City Council at their regular meeting of March 1, 1971. The Council urges your support of Resolution 71-9. J� EILEEN P. PHINNEY City Clerk vas Enclosure RESOLUTION NO. 71-9 0 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COSTA MESA, CALIFORNIA, OPPOSING APPLICATION NO. 52336 TO THE CALIFORNIA PUBLIC UTILITIES COMMISSION REQUESTING A RATE INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY. WHEREAS, the Southern California Edison Company has presented a rate increase request of about 16.2 percent to the California Public Utilities Commission; and WHEREAS, the City of Costa Mesa is a large consumer of elec- trical power to provide public services; and WHEREAS, the proposed rate increase, if granted by the Public Utilities Commission, would place an additional burden upon public monies at a time when a major concern of local government is providing an accept- able level of service to citizens within the funds available for the pur- pose; and WHEREAS, a. rate increase of 16.2 percent applied to the esti- mated electric power needed to maintain City services would cost the tax- payers a large additional amount of money with a possible resultant effect of an increase in the tax rate of the City of Costa Mesa; and WHEREAS, this City Council respects the good judgment and fair- ness of the Public Utilities Commission, NOW, THEREFORE, the City Council of the City of Costa Mesa, California, DOES HEREBY RESOLVE as follows: 1. That the City Council respectfully requests and urges the California Public Utilities Commission to deny the request of Southern California Edison Company for an increase in electrical utility rates; 2. That the California Public Utilities Commission make it a policy that a portion of future rate increases be allocated for the undergrounding of electrical facilities; 3. That the City Clerk is directed to forward certified copies of this resolution to all Southern California cities affected by the requested rate increase and to elected representatives in the State Legislature who represent the City of Costa Mesa. PASSED AND ADOPTED, this lst day of March, 1971. Mayor of the City of Costa Mesa ATTEST; ppm City Clerk of the City of Costa esa STATE OF CALIFORNIA,) COUNTY OF ORANCE ) SS CITY OF COSTA MESA I, EILEEN P. PHINNEY, City Clerk of the City of Costa Mesa and ex -officio Clerk of the City Council of the City of Costa Mesa, hereby certify that the above and foregoing Resolution No. 71-9 was duly and regularly passed and adopted at a regular meeting, of the City Councilof the City of Costa Mesa held on the lst day of March, 1971. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Seal of the City of Costa Mesa, this 2nd day of March, 1971. az&� p 9 City Clerk and ex -officio Clerk o the City Council of the City of Cost esa N O T I C E BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOV 22 1971 By the CITY COON,yy��/ the matter of the application of ) CITY 4;W kjVp4K-r BJV�THERN CALIFORNIA EDISON COMPANY Kn order of the Public Utilities ) Commission of the State of California ) authorizing... Applicant to increase ) rates to customers utilizing electric ) energy to reflect increases in the ) cost of fossil fuel above those ) contemplated in Decision No. 7880.2. ) Application No. 52988 Filed November 8, 1971 NOTICEOF FILING APPLICATION FOR RATE CHANGE 0 NOTICE IS HEREBY GIVEN pursuant to Rule 24 of the Commission's Rules of Practice and Procedure that Southern California Edison Company has this day filed ari application with the California Public Utilities Commission for a general increase in rates charged by it for electric service. Said increase is. based on increases in cost of fossil fuel above those contemplated in Decision No. 78802 in Application No. 52336 before this Commission. The increased rates willamount to 0.014.¢ per kilowatthour for all salesunderrate schedules and special contracts covered by the Company's tariff schedules, except Santa Catalina Island. Such increase is estimated to result in a total .increase in revenue of approximately $6.5 million or about 0..75% based on estimated 1972 level of sales under average year conditions. A copy of said Application and related exhibits will be furnished by Applicant upon written request. Such requests should be addressed to the Applicant, attention Mr. Smith B. Davis, at P. 0. Box 800, Rosemead, California 91770. A copy of said Applica- tion and related exhibits may be examined at the offices of they California Public Utilities Commission in San Francisco and in Los Angeles and in theoffices of the Applicant at 2244 Walnut Grove Avenue, Rosemead, California.. 1971. Dated at Rosemead, California., this. eighth day of November, SOUTHERN CALIFORNIA EDISON COMPANY By SMITH B. DAVIS Vice President NOTICE • BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOV 2 21971 B the CITY COl e matter of the application of ) Y ERN CALIFORNIA EDISON COMPANY ) CITY QF NAWPOORTMACM order of the Public Utilities ) Commission of the State of California ) Application No. 52987 authorizing Applicant to adopt a Fuel ) Cost Adjustment provision, Part B ) Filed November 5, 1971. of the. Preliminary Statement, and ) approving an initial adjustment there- ) ', under to be applicable to customers 'S; utilizing electric energy. ) NOTICE OF FILING APPLICATION FOR 'RATE CHANGE NOTICE IS HEREBY GIVEN pursuant to Rule 24 of the Commission's Rules of Practice and Procedure that Southern California Edison Company has this day filed an application with the California Public Utilities Commission for the adoption of a Fuel Cost. Adjustment provision, Part B of the Preliminary Statement, and approving an initial adjustment thereunder to be applicable.. to customers utilizing electric energy. Said adjustment is based on increases in cost of fossil 'fuel above those contemplated in Decision No. 78802 in Application No. 52336 before this Commission. The amount of the initial adjustment proposed is equivalent to 0.0140 per kilowatthour to be applied to service under all 'rage. sche- dulesand special contracts covered by the Company's tariff schedules, except service on Santa Catalina Island. Such initial. adjustment is estimated to result in a total increase in revenue of approximately $6,5 million or about 0.75% based on estimated 1972 level of sales under average year conditions. A copy of said Application and related exhibits will be fur- nished by Applicant upon written. request. Such requests should be addressed to the Applicant, attention Mr. Smith B. Davis at P. 0. Box 800, Rosemead, California 9.1770. A copy of said Application and related exhibits may be.. examined at the offices of the California Public Utilities Commission in .San Francisco and in Los Angeles and. in the offices of the Applicant at 22.44 Walnut Grove Avenue, Rosemead, California. Dated at Rosemead, California-, this fifth day of November, 1971.. SOUTHERN CALIFORNIA EDISON COMPANY By SMITH B. DAVIS Vice President MAR, 0 :RESOLUTION NO. 9231 By the CITY COUNCIL A RESOLUTION OF THS CITY COUNCIL OF THE CITY OF, ^lawn,gpv* CITY OF MONTEBELLO'OPPOSING A REQUESTED RATE INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY OF, APPROXIMATELY 16 PER- CENT.! / THE CITY COUNCIL:OF THE CITY OF MONTEBELLO D09SIRESOLVE AS FOLLOWS: fi WHEREAS,: the Southern California Edison Company,is understood to be, presenting'a, rate increase requestiof aboµt 16.2 percent to the California Public Utilities Commission,; and s i WHEREAS, the City of Montebello is a large consumer of electrical power to provide public services,; and WHEREAS, the proposed rate increase, i•f granted by thw Public Utilities Commi'ssion,; would place an additional burr.', den upon public monies.at a!time when'a major concern of local government is providrig'.an acceptable level of :service,,, to citizens within the, funds available for the purpose.; and i WHEREAS, a rate increas'e'of 16.2 percent applied to t4,' estimated electric power needed to serve Montebello would cost the taxpayers an additibnal amount of -about $60',210 during the ensuing fiscal year which represents overl48 {` cents on Montebello's City tax.rate; and WHEREAS, this Council respects the good judgmenfl and fairness of the Public,Utilities Commission: 1 NOW, THEREFORE, BE IT RESOLVED by the City Council off the City of Montebello that the California Public Utilities .' Commission is urged to refusean increase in electrical j utility rates at this time. I BE IT.FURTHER RESOLVED,, that the'City Clerk shall for- ward certified copies'of this 'resolution to all Southern California cities affected bylthe requested ate incriease and to elected r.r representatives in the State 'Legislature who' represent the City of,Montebello. %{ ADOPTED AND APPROVED this 8th day,of February, 1971. , HARRY C. SHEPHERQ Mayor ATTEST: FLORENCE P. RAINES A City of g 2 ana POST OFFICE BOX 51.8 Ln A FONTANA CALIFORNIA 92335 PHON9 (714) 823-3411 F E B 4,-1971 6y the CITY COUNCIL February 4. 1971 ti CITY OC w6w raaT pFAGH T0: City Clerk of Cities In Southern California �-)_ (fz The enclosed Resolution Iqo, 71..10, was adopted by , our City Council at its meeting of February 21 1971 and directed that certified true copy be forwarded to all Southern California Cities affected by the Southern California Edison Companyls request for a rate increase. Our resolution opposes the rate increase and urges that all cities affected by this requested increase in rate do likewise. Kindly bring this to the attention of your City Council. Respectfully, t ulio J. Emanuelli JJE1 City Clerk Encl. 1 Date... . '2--17--)1- . ........................> COPIES SENT TO FI n ---ger El❑ ,t,:::,:,,,:< tlicir,Wr C t.euneilmen: 0 � I op RESOLUTION NO, 71-10 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FONTANA EXPRESSING CONCERN REGARDING THE REQUEST FOR A 16.2% RATE INCREASE BY THE SOUTHERN CALIFORNIA EDISON:COMPANY TO THE CALIFORNIA PUBLIC UTILITIES COMMISSION. WHEREAS, a rate increase of 16.2% is to be presented to the California Public Utilities Commission by Southern California Edison Company; and WHEREAS, local governments and public agencies are large consumers of electrical power for public services; and WHEREAS, the proposed rate increase of Southern California Edison Company, if adopted by the Commission, would cause additional costs to the citizens at a, time when revenue is limited and no new revenues are available; and WHEREAS, the proposed increase would amount to an increased utility cost to the City of Fontana of about $12,500 per year; and WHEREAS, the City of Fontana respects the judgment of the Public Utilities Commission and therefore would like to bring ther'cbncern relative to the anticipated rate increase to their attention. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Fontana urges the California Public Utilities Commission to carefully consider the increased cost to cities when reviewing the request for a rate increase by the Southern California Edison Company. BE IT FURTHER RESOLVED that the City Clerk of the City of Fontana forward certified copies of this resolution to all Southern California cities affected by the increase, to members of the State Legislature, and to the League of California Cities. APPROVED AND ADOPTED this 2nd day of February, 1971 /c/ Ted J. Porter Mayor of the City of Fontana ATTEST: /s/ Julio J. Emanuelli City Clerk I, Julio J. Emanuelli, City Clerk of the City of Fontana, California, do hereby certify that the foregoing resolution was duly and regularly adopted by the City Council of the City of Fontana at a regular meeting thereof, held on the 2nd day of February, 1971, by the following vote, to -wit: AYES: Councilmen Gi!Cay, IZoehler, Porter, Eienk, Young NOES: Nene ABSENT: None js/ Julio J. Ewanuelli City Cleric of the City of Fontana APPROVED AS TO FORM: CERTIFIED TRUE COPY /s/ Henry F. Rager City Attorney HONORABLE MAYOR AND CITY COUNCILMEN: • CITY OF UPLAND "Zbe city of 07racious ' ido" City Hall 123 East `D' Street, Upland, California 91786 (794) 982-1352 January 22, 197 l \ \y j4P b The City Council of the City of Upland, at their regular meeting of January 18, 1971, adopted the enclosed resolution opposing the request of the Southern California Edison Company to the Public Utilities Commission for a rate increase of approximately 16.2/,. T/ The title and number were as follows: RESOLUTION NO. 2288: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF UPLAND OPPOSING A REQUESTED RATE INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY OF APPROXIMATELY 16 PERCENT Very truly yours, Doreen K. Carpenter, City Clerk CITY OF UPLAND DKC:bf 1 Dxte % �`> 7/ C��IES crP3 TD pn,�,�rEr imclim", Li 0 RESOLUTION NO. 2288. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF UPLAND OPPOSING A REQUESTED RATE INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY OF APPROXIMATELY 16 PERCENT WHEREAS, the Southern California Edison Company is understood to be presenting a rate increase request of about 16.2 percent to the California Public Utilities Commission; and WHEREAS, the City of Upland is a large consumer of electrical power to provide public services; and WHEREAS, the proposed rate increase, if granted by the Public Utilities Commission, would place an additional burden upon public monies at a time when a major concern of local government is providing an accept- able level of service to citizens within the funds available for the purpose; and WHEREAS, a rate increase of 16.2 percent applied to the estimated electric power needed to maintain City services would cost the taxpayers an additional amount of about $33,200 during the ensuing fiscal year which represents over 6 cents on Upland's City tax rate; and WHEREAS, this Council respects the good judgment and fairness of the Public Utilities Commission. NOW, THERFORE, BE IT RESOLVED by the City Council of the City of Upland that the California Public Utilities Commission is urged to refuse an increase in electrical utility rates at this time. BE IT FURTHER RESOLVED that the City Clerk shall forward certified copies of this resolution to all Southern California cities affected by the requested rate increase and to elected representatives in the State • 9 Legislature who represent the City of Upland, APPROVED AND ADOPTED this 18th day of January , 1971. Genree M. Gibson MAYOR OF THE CITY OF UPLAND ATTEST: /s/ Doreen K. Carpenter DOREEN'K. CARPENTER STATE OF CALIFORNIA ) COUNTY OF SAN BERNARDINO ) CITY OF UPLAND ) I, DOREEN K. CARPENTER, City Clerk in and for the City of Upland, do hereby certify that the foregoing Resolution No, 2288 was passed at a regular meeting of the City Council of the City of Upland on the 18th day of January 1971, by the following vote to wit: AYES: Bailin, Gibson, Hawkins, McCarthy, and Rossitter NOES: None ABSENT: None ITY CLERK OF THE C1 0 UPLANO APPROVED AS TO FORM: DbWAID E, MARONEY,lyr 1 �7 2 AG'NES V. CHRISTENSEN CITY CLERK CITY OF CULVER CITY February 1, 1971 CALIF0R7VTA TO: City Clerks of Cities in Southern California XU VERMONT 7.9211 The City Council of the City of Culver City has requested that a copy of our Resolution No, CS -6516, adopted at the meeting held. January 25, 1971, be sent to all the cities in Southern California affected by the Southern California Edison Company's request for a rate increase. This Resolution opposes the rate increase requested by Southern California Edison Company. Please bring this to the attention of your City Council. Sincerely,!r AGNES V. CHRISTENSEN CITY CLERK AVC/gb Enclosure RESOLUTION NO. CS -6516 2111 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CULVER CITY, CALIFORNIA OPPOSING A REQUESTED RATE 3i INCREASE BY SOUTHERN CALIFORNIA EDISON COMPANY (APPLICATION NO. 52336). 41 5 6'I WHEREAS, the Southern California Edison Company has pre - 7 11 re-7i1 sented a rate increase request of about 16.2 percent to the 8 California Public Utilities Commission; and 9j WHEREAS, the City of Culver City is a large consumer of ;.-•. 10 electrical power to provide public services; and WHEREAS, the proposed rate increase, if granted by the 12 Public Utilities Commission, would place an additional burden 13 upon public monies at a time when a major concern of local govern - i; L :4 ment is providing an acceptable level of service to citizens i{ 3-5 within the funds available for the purpose;. and i' 16 WHEREAS, a rate increase of 16.2 percent applied to the 17 estimated electric power needed to maintain City services would 18 s! cost the taxpayers a large additional amount of money with a U19 possible resultant affect of an increase in the tax rate of the 20 City of Culver .City; and 21 WHEREAS, this City Council respects the good judgment and 22 fairness of the Public Utilities Commission, 23 NOW, THEREFORE, the City Council of the City of Culver 24 City, California DOES HEREBY RESOLVE as follows: 25 1. That the City Council respectfully requests and urges ,I 26�i the California Public Utilities Commission to deny .the request 27 of Southern California Edison Company for an increase in electrical 28 utility rates, 29 2. That the City Clerk is directed to forward certified i� 30 i copies of this resolution to all Southern California cities 31 II affected by the requested rate increase and to elected representa- 32 �� -1- tives in the State Legislature who represent the City of Culver li Ii City. APPROVED and ADOPTED this 25th day of January, 1971. MAkiiN A. LOTZ MAYOR ii City of Culver City, California. it ATTEST: APPROVED AS TO FORM: AGNES V. CHRISTENS. N DALE AUSTIN City Clerk City Attorney -2- I s - allo" l� 0 RESOLUTION NO. CS=6516 I hereby certify that the foregoing Resolution was adopted by the City Council of the City of Culver City, at a regular meeting held on the 25th day of January, 1971, by the following vote of the Council: AYES: Councilmen Astle, Pachtman, Lotz NOES: None ABSENT: None Botts, Brogdon, t 1, AGNES V. CHRI TE S City Clerk of the City of Culver City, California S1 • OIT'9 OF MONTERE9 PARK n January 26, 1971 TO: FROM: City Clerks CALIFORNIA Laura Lee McMillen, City Clerk, City of Monterey Park SUBJECT: Monterey Park City Council Resolutions 7504 and 7505 Enclosed are Resolutions No. 7504 and 7505 adopted by the Monterey Park City Council at their regular meeting of January 25, 1971, relating to: Resolution No. 7504 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK OPPOSING THE REQUEST FOR A 16.2% RATE INCREASE BY THE SOUTHERN CALIFORNIA EDISON COMPANY TO THE CALIFORNIA PUBLIC UTILITIES COMMISSION, {f, Date Resolution. No. 7505 f 7 7..01 044f!.Ls JL.. ,a A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK FAVORING RETRO- FITTING EXISTING AIRCRAFT TO REDUCE "'" works DlreCIM _- umnUireet4➢ AIRC-RAFT NOISE. g LAURA LEE McMILLEN -,//C— City ,//C.City Clerk of the City of Monterey Park Enclosures 320 WEST NEWMARK AVENUE • .MONTEREY PARK, CALIFORNIA 91754 - 573.1211 • 283-6445 1 RESOLUCION NO. A RESOLUTION OF THE CITY COU;;;.L OF THE CITY OF MONTEREY PARK. OPPOSI'_ -'_ THET.QUFST FOR A 16.2% RATE INCREASE BY TIE S0 .- CAL ' OF.NIA EDISON COMPANY TO TIE CAL -F OR C- . PUBLIC CTILITIES CO11dISSION. THE CITY COUNCIL OF TH] CITY OF MONTEREY PARR DOES RESOLVE: WHEREAS, a rate increase of 16.2`/ is to Oc' presented to the California Public Utilities Commission by Sot_Ci.crn California Edison Company; and WHEREAS, local governments and public age,:._u:i_es are 1a='e consumers of electrical power for public services; and WHEREAS, the proposed rate increase. of Su.ithern California Edison Company, if adopted by the Com;nission, Taould cause additional costs to all citizens at a time of many fixed k,_adgets with no new revenues in sight; and WHEREAS, a 15.76/ differential increase in the charges to the City's Water Department would force us to consid.=�r a rate increase in order to maintain our high level of service, thus adding another indirect cost to our citizens; and WHEREAS, the proposed increase woulcL amot.nt to an increased utility cost to the City of about $36,000 per year; and WHEREAS, the City of Monterey Park has great respect for the good judgement of the Public Utilities CGmmiSS4on in past decisions; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Monterey Park, that it urges the California Pi:.blic Utilities Commission to carefully consider the increased cost to cities and their residents and to deny the request for this rate increase by the Southern California Edison Company. BE IT FURTHER RESOLVED that the City Clerk instructed to forward copies of this Resolution to all Southc'n California Cities affected by the increase, to members of the State Legislature and to the League of California Cities. The City Clerk shall certify to the passa,e and adoption of this resolution. -1- Resolution No. 7504 1] APPROVED and this 25th day of January, 1971. Mayor of the City of Monterey Park, California ATTEST: City Clerk I hereby certify that the foregoing Resolution was duly adopted by the City Council of the City of Monterey Park at a regular meeting held on the 25th day of January, 1971, by the following vote of the Council: AYES: COUNCILMEN: Kreger, NOES: COUNCILMEN: None. ABSENT: COUNCILMEN: Karnos. Ige, Lewis and Gribble. s � a r City Clerk of the City'-bf Monterey Park, California 0 1 RESOLUTION NO 7505 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MONTEREY PARK FAVORING RETRO- FITTING EXISTING AIRCRAFT TO REDUCE AIRCRAFT NOISE. WHEREAS, the Congress of the United States has required the Federal Aviation Administration to explore all avenues of aircraft noise reduction; and WHEREAS, technical and economic studies have shown a quiet engine retrofit program to be feasible and that the benefits to airport communities outweigh the costs of a retrofit program; and WHEREAS, quieter engines would allow airlines more freedom in locating new airports thereby increasing their profits and that a quiet engine retrofit program would reduce aerospace unemployment and direct critical talents toward solving civil problems; and WHEREAS, the total cost of a quiet engine retrofit program could be recovered by a one per cent fare increase with no effect on passenger demand; and WHEREAS, it is in keeping with modern philosophy that the users of the service pay all the costs involved in . providing that service; and WHEREAS, the Federal Aviation Administration is studying proposed Rule GC -24 to establish noise reduc- tion requirements that would involve .retrofi.tting aircraft engines and has invited public comment on said rule, NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MONTEREY PARK DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. That the City Council favors the adop- tion of Rule GC -24 by the Federal Aviation Administration. SECTION 2. That the City Council desires that a retrofit program commence as soon as possible with all aircraft operating after June 30, 1975, being required to meet the noise levels presently specified in Part 36 of the Federal Aviation Administration Regulations. SECTION 3. That a copy of this Resolution be forwarded to the Federal Aviation Administration, Office of the General Counsel, Attention: Rules Docket, GC -24, 800 Independence Avenue SW, Washington, D. C. 20590. SECTION 4. The City Clerk shall certify to the adoption of this Resolution. . ADOPTED and APPROVED this 25th day of January 1971. -rte Mayor of the City of Monterey Park, California ATTE C 0 City Clerk - 1 - 1 ,N7 /rc-, ny 1h a ff OU;t;;,t RESOLUTION NO. 1487 C)TY r, tr:_.I P�AC9� 2 A RESOLUTION OF THE RIALTO CITY COUNCIL EXPRESSING CONCERN REGARDING THE REQUEST FOR A 16.2% RATE INCREASE BY THE 3 SOUTHERN CALIFORNIA EDISON COMPANY TO THE CALIFORNIA PUBLIC UTILITIES COMMISSION 5 WHEREAS', a rate increase of 16.2% is to be presented to the 6 California Public Utilities Commission by Southern California Edison Company, 7 and 8 WHEREAS, local governments and public agencies are large consumers 9 of electrical power for public services, and 10 WHEREAS, the proposed rate increase of Southern California Edison 11 Company, if adopted by the Commission, would cause -additional costs to the 12 citizens and at a time of tight budgets and no new revenues in sight, and 13 WHEREAS, the proposed increase would amount to an increased utility 14 cost to the City of about $21,000 per year, and 15 WHEREAS, the City of Rialto has great respect for the good judgment 16 of the Public Utilities Commission in past decisions, 17 NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Rialto 18 that.it urges the California Public Utilities Commission to carefully consider 19the increased cost to cities when reviewing the request for a rate increase 20 by the Southern California Edison Company. 21 BE IT FURTHER RESOLVED that copies of this resolution be forwarded 22 to all Southern California Cities affected by the increase,to members of the 23 State Legislature and to the League of California Cities. 24 Adopted and signed this '4th' day of January 1971. 25 r 26 27 Mayor of Rialto, California 28 29 30 31 32 ATTEST: o Jiqrre rose, ity erc .Date 1"11--71 CODES KIP3, El mayor ® R.eager Wo,k, Mmetar 6Ireclor L5 1.0 IIO L'I �l11C p: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of ) SOUTHERN CALIFORNIA EDISON COMPANY } for orders of the Public Utilities ) Commission of the State of California ) authorizing Applicant to increase rates charged by it for electric ) service. ), } NOTICE OF HEARING Application No. 52336 To: Mr. Smith B. Davis, Vice President, Southern California Edison Company, P.O. Box 351, Los Angeles 90053 AND TO ALL APPEARANCES AND INTERESTED PARTIES: 1971 By the CITY COUNCIL CITY Or- ,"r- /OQPIT BGACH bio � NOTICE IS HEREBY GIVEN that the Public Utilities Commission of the State of California has set the hearing in the above entitled matter before Commissioner Vukasin and Examiner Barnett for Tuesday, January 19, 1971 at 10:00 a.m. in the Commission Courtroom, State Office Building, 107 South Broadway, Los Angeles, California, at which time and place all interested parties may appear and be heard. BY ORDER OF THE PUBLIC UTILITIES COMMISSION. Dated at San Francisco, this 21st day of'December,1970. WILLIAM W. DUNLOP, Secretary-' Public Utilities Commission of the State of California cc: Los Angeles Office lm EP • DEC � l_ IWO By +he CITY COUNCIL CITY Or- 0CWP SRT BEACH BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY for orders of the Public Utilities Commission of the State of Californ authorizing Applicant to increase rates charged by it for electric service. Application No. NOTICE OF PREHEARING CONFERENCE TO: APPLICANT AND INTERESTED PARTIES NOTICE IS HEREBY GIVEN that a preheating conference in the above matter is scheduled for 10 a.m., Friday, December 18, 1970, in the Commission Courtroom, State Office Building, 107 South Broadwax Los Angeles, California, before Commissioner Vukasin and Examiner Barnett. The purpose of the prehearing conference will be to give consideration to: (a) Determining the parties to the proceeding, the nature of their appearances, and the positions they are taking in the proceeding. (b) Simplifying and defining the issues. (c) Obtaining admissions as to, and stipulations of, facts not remaining in dispute, the authenticity of documents,; and matters of public record, (d) Encouraging and receiving offers of settlement and proposals of adjustment. (e) Determining the number and identity of witnesses. (f) Specifying a schedule for the exchange of proposed exhibits and written testimony, and the reduction of oral testimony to written form. (g) Establishing procedures for the hearing. (h) Specifying the dates of hearing. (i) Such other matters, including disposing of requests.for discovery, as may aid in expediting the orderly conduct of the hearing and the disposition of the proceeding. A hearing reporterwillbe present during the conference. BY ORDER OF THE PUBLIC UTILITIES COMMISSION. Dated at San Francisco, California, this , /eighth day of December, 1970.J���9/ WILLIAM W, DUNLOP, Secre ary Public Utilities Commission of the State of 'California .�..... gds BEF OHE PUBLIC UTILITIES COMMISSION OF F,-• , ji i3y the CITY COUNCIL In the Matter of the application of SOUTHERN CALIFORNIA EDISON COMPANY for orders of the Public Utilities Commission of the State of California authorizing Applicant to increase rates charged by it for electric service. Up iY OF P, J D L':I.9-. App -✓ tion.—Nbr.' 52336 NOTICE OF FILING APPLICATION FOR RATE INCREASE NOTICE IS HEREBY GIVEN pursuant to Rule 24 of The Commission's Rules of Practice and Procedure that Southern California Edison Company has this day filed an application with the California Public Utilities Commission for a general increase in rates charged by it for electric service. Said increased rates are estimated to result in a total increase in revenue of approximately $128 million or 16.2% based on 1972 level of sales under average -year conditions. As shown in the Application, the spread of the revenue increases among the several classes of service for which increased rates are sought is: Rate Classification Domestic Service General Service (Small) General Service (Large) Agricultural and Pumping Street Lighting Miscellaneous Other Operating Revenues Average PercentageD-te../..2-:..-,;,-:: Increase* COPES SENT TO: 16.970 ©�A 15.27 r• vv kP w.«tw 15.7%d b Ph'."iny tHroelo� 13.4% d,,, 7.4% D 7.1y, ❑.,;;; 0 *Calculated for each classification by dividing the estimated increase in revenues by the total estimated, revenues under presently authorized rates and stating the result as a percentage. 0 s Applicant has also requested a portion of such increases, amounting to about $17.1 million of additional revenue if effec- tive for the full year 1971, be made effective as soon as practicable by the application of a billing multiplier of 1.0232 on all billings to customers for whom increases are proposed in Applicant's principal request until such time as the Commission's determination on such principal request is made effective. A copy of said Application and related exhibits will be furnished by Applicant upon written request. Such requests should be addressed to the Applicant, attention Mr. Smith B. Davis, at P. 0.. Box 351, Los Angeles, California 90053. A copy of said Application and related exhibits may be examined at the offices of the California. Public Utilities Commission in San Francisco and in Los Angeles and in the offices of the Applicant at 601 West Fifth Street, Los Angeles, California. Dated at Los Angeles, California, this first day of December, 1970. SOUTHERN CALIFORNIA EDISON COMPANY By SMITH B. DAVIS Vice Pres ent Schedule 5 SOIPERN CALIFORNIA EDISON CO NY - D FRANCHISE STATEMENT I i For the Calendar Year Ended December 31, 2008 City of Newport Beach, .".^. ? I F9 fl 58 Franchise Ordinance No. 566 Computation of franchise payment: Two percent (2%) of gross annual reFeipts arising from use, operation, or possession of franchise, but not less than one-half percent (1/2%�61` gross annual receipts derived from sale of electricity within limits of City, plus Direct Access Municipal Surcharge. Item a. Gross annual receipts derived from sale of electricity within limits of City. $133,982,381.09 b. One-half percent (1/2%) of gross annual receipts derived from sale of Company's accounting records for the Chris C. Dominski, who proved to me on the basis of satisfactory evidence to be the electricity within limits of City. $ 669,91191 Item that she executed the same in her authorized capacity, and that by her signature on records in the preparation thereof to 1. Gross annual receipts derived from sale of electricity in all service areas. $12,209,172,335 2. Original cost of electric plant, exclusive of electric plant held for future use, intangible plant, new construction work not yet in operation and rental properties. $26,997,516,527 3. Original cost of transmission and distribution systems, consisting of towers, poles, underground conduits, conductors, line transformers, services and appurtenances. S11,664,465,025 4. Gross annual receipts allocable to transmission and distribution systems: Item 1 x Item 3 $ 5,275,057,931 Item 2 5. Total miles of transmission and distribution systems. 75,023.48 6. Miles of transmission and distribution systems under franchise in City. 184.13 7. Gross annual receipts arising from use, operation, or possession of franchise: Item 4 x Item 6 $ 12,946,565.75 Item 5 8. Two percent (2%) of item 7. $- 258.931.32 Direct Access Municipal Surcharge FRANCHISE PAYMENT $ 754.144.65 VERNICATKIN CTMFICATF:�— -- State of California County of Los Angeles I hereby certify that the foregoing COMM. X'603338 = Franchise Statement is based on the On March9 3 2009, before me, Lorena D. Wong. Personally appeared Company's accounting records for the Chris C. Dominski, who proved to me on the basis of satisfactory evidence to be the year ended December 31, 2008, and Person whose name is subscribed to the within instrument and acknowledged to me accurately reflects the use of such that she executed the same in her authorized capacity, and that by her signature on records in the preparation thereof to the instrument, the Person, or the entity upon behalf of which the Person acted, the best of my knowledge and belief. executed the instrument 1 certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. LORENA 0. HONG 1 COMM. X'603338 = a Pt::h1y rgd�IC Catlt(,t:xa O ingCtes County t N�C�n^r�o ,oep26 2p?tj res WrFNESS my hand and official seal. Signature PiR�k�l Q 6 aw- Chris CDorninski Assistant Controller