September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Similar documents
January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

December 22, 2005 ADVICE 1947-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 1, Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation

July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 8, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION. Format for Customer Generation Quarterly Report

May 16, 2006 ADVICE 2002-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 13, 2005 ADVICE 1902-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

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

October 9, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

September 15, 2017 Advice Letter 3641-E

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

September 28, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

SUBJECT: Establishment of the Local Capacity Requirements Products Balancing Account Pursuant to Decision

March 3, 2006 ADVICE 1976-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

March 30, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 3, 2014 Advice Letter 2914-E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

May 12, 2000 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

Subject: Annual Report for Relocation Work Performed for the CHSRA in Compliance with Resolution G-3498

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) MOTION FOR PARTY STATUS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) PREHEARING CONFERENCE STATEMENT

June 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

November 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

September 6, CPUC Energy Division Attn: Tariff Unit 505 Van Ness Avenue San Francisco, CA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

REPLY OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTEST OF DIVISION OF RATEPAYER ADVOCATES

March 1, 2018 Advice Letter 5250-G

September 3, 2015 Advice Letter 3264-E

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

October 4, 2005 RE: APPLICATION /INVESTIGATION

September 5, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

March 4, 2015 Advice Letter 3114-E

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

June 15, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT

June 28, 2012 Advice Letter 4366-G. Subject: Notification of the Creation of New Affiliates and Revision of an Affiliate s Information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

March 22, Advice No U-904-G. Public Utilities Commission of the State of California. Subject: Submission of Long-Term Storage Contract

October 21, 2005 RE: APPLICATION /INVESTIGATION

April 3, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

1889-W Preliminary Statement (Continued) 1423-W 1890-W Table of Contents 1888-W

Subject: Revision to Schedule No. G-BTS Pursuant to Decision (D.)

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

F I L E D :45 PM

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) )

April 10, 2015 Advice Letters: 4767-G. SUBJECT: Revision to Schedule No. G-BTS Pursuant to D (In-Kind Energy Charge)

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

May 6, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC Dear Ms.

GREAT OAKS WATER COMPANY

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Berry Petroleum Company ) Docket No. ER _

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

June 10, 2014 Advice Letter: 4633-G

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) JOINT PREHEARING CONFERENCE STATEMENT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION NOTICE. 1. Pursuant to NMSA 1978, , and Commission Rule

CALIFORNIA PUBLIC UTILITIES COMMISSION DIVISION OF WATER AND AUDITS. Advice Letter Cover Sheet

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

ALJ/SPT/ek4 Date of Issuance 4/3/2015

DPW Order No:

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Southern California Edison Company ) Docket No.

Enclosed are copies of the following revised tariff sheets for the utility s files:

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

Southern California Edison Company Tariff Title: Rate Schedules Tariff Record Title: Rate Schedule FERC No. 304 FERC FPA Electric Tariff United States

Enclosed are copies of the following revised tariff sheets for the utility's files

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL)

Advice Letter 5276-G. Dear Mr. van der Leeden: Advice Letter 5276-G is effective as of March 13, Sincerely,

AGREEMENT FOR LIMITED INTERCONNECTION OF SOUTHERN CALIFORNIA EDISON COMPANY-220 KV SWITCHYARD TO THE ELDORADO SYSTEM FOR AN INTERIM PERIOD AMONG

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

California Enterprise Development Authority

State of California Health and Human Services Agency Department of Health Care Services

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Case: /13/2012 ID: DktEntry: 55-1 Page: 1 of 6 (1 of 7) UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

Contact Person for questions and approval letters: Alain Blunier

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

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

IN THE CIRCUIT COURT OF MARION COUNTY DISTRICT I AT PALMYRA, MISSOURI. Petition

VACATION (ABANDONMENT) APPLICATION

Please Refer to Attached Sample Form

GREAT PANTHER SILVER LIMITED (the "Company") CHARTER OF THE HUMAN RESOURCES AND COMPENSATION COMMITTEE

Transcription:

Akbar Jazayeri Director of Revenue and Tariffs September 3, 2003 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities Pursuant to General Order 131-D, 66 kv Rebuild and Re-conductor Project in the City of Fontana (SCE) hereby submits notice pursuant to General Order 131-D (GO 131-D), Section XI, Subsection B.4 of the Construction of Facilities that are exempt from a Permit to Construct. GO 131-D was adopted by the Commission in Decision (D.) 94-06-014 and modified by D.95-08-038. PURPOSE This Filing provides a copy of the Notice of Proposed Construction (Attachment A) and the Notice Distribution List (Attachment B) which comply with the noticing requirements found in GO 131-D, Section XI, Subsections B and C. BACKGROUND SCE plans to rebuild and re-conductor a 2.3 mile section of the Etiwanda- Alder-Randall 66kV line located along the east side of Citrus Avenue from Baseline Road to Walnut Street, along the south side of Walnut Street to Mango Avenue and along the east side of Mango Avenue to Highland Avenue in the City of Fontana. This project will require the replacement of sixty-one 70 foot and 75 foot wood poles with sixty-seven 75 foot light duty steel poles, three 80 foot light duty steel poles, two 85 foot light duty steel poles and two 75 foot bolted base steel poles. In conjunction with the re-conductor project, the City of Fontana is planning to widen Citrus Avenue. The new poles along Citrus Avenue will be located 18 inches behind the future curb face, a distance P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (818) 302-3630 Fax (818) 302-1626

(U 338-E) - 2- September 3, 2003 approximately ten feet east of the existing alignment. The new poles along Walnut Street and Mango Avenue will be placed approximately in the existing alignment. The project qualifies as exempt from Permit to Construct filing requirements pursuant to GO 131-D, Section III, Subsection B.1.g, which exempts: power line facilities or substations to be located in an existing franchise, roadwidening setback easement, or public utility easement; or in a utility corridor designated, precisely mapped and officially adopted pursuant to law by federal, state, or local agencies for which a final Negative Declaration or EIR finds no significant, unavoidable environmental impacts. GO 131-D, Section XI, Subsection B.4 requires that this Filing be made not less than 30 days before the date such construction is intended to begin. SCE intends to begin construction no earlier than January 4, 2004. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other rate schedule or rule. EFFECTIVE DATE Because this Filing is being made in accordance with the noticing requirements described in Subsection B.4 of Section XI of GO 131-D, this advice filing will become effective on the 40 th calendar day after the date filed, which is October 13, 2003. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received by the Energy Division and SCE no later than 20 days after the date of this advice filing. Protests should be mailed to: IMC Program Manager c/o Jerry Royer Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 San Francisco, California 94102 Facsimile: (415) 703-2200 E-mail: jjr@cpuc.ca.gov

(U 338-E) - 3- September 3, 2003 Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Director of Revenue and Tariffs 2244 Walnut Grove Avenue, Quad 3D Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Bruce Foster Vice President of Regulatory Operations c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section III, Paragraph G, of General Order No. 96-A, SCE is mailing copies of this advice filing to the interested parties shown on the attached service list. Address change requests to the attached GO 96-A Service List should be directed to AdviceTariffManager@sce.com or (626) 302-3985. For changes to any other Service List, please contact the Commission s Process Office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing open for public inspection at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at http://www.sce.com/adviceletters.

(U 338-E) - 4- September 3, 2003 For questions, please contact Tom Burhenn at (626) 302-9652 or by electronic mail at Thomas.Burhenn@sce.com. AJ:mm Enclosures Akbar Jazayeri

Attachment A NOTICE OF PROPOSED CONSTRUCTION Proposed Project: (SCE) plans to rebuild and re-conductor a 2.3 mile section of the Etiwanda-Alder-Randall 66kV line located along the east side of Citrus Avenue from Baseline Road to Walnut Street, along the south side of Walnut Street to Mango Avenue and along the east side of Mango Avenue to Highland Avenue in the City of Fontana. This project will require the replacement of sixty-one 70 foot and 75 foot wood poles with sixty-seven 75 foot light duty steel poles, three 80 foot light duty steel poles, two 85 foot light duty steel poles and two 75 foot bolted base steel poles. In conjunction with the re-conductor project, the City of Fontana is planning to widen Citrus Avenue. The new poles along Citrus Avenue will be located 18 inches behind the future curb face, a distance approximately ten feet east of the existing alignment. The new poles along Walnut Street and Mango Avenue will be placed approximately in the existing alignment. Construction will begin after January 1, 2004 and will be completed by September 1, 2004. EMF Compliance: The California Public Utilities Commission (CPUC) requires utilities to employ no cost and low cost measures to reduce public exposure to electric and magnetic fields (EMF). In accordance with SCE's EMF Design Guidelines for New Electrical Facilities: Transmission Subtransmission Substation and Distribution, filed with the CPUC in compliance with CPUC Decision 93-11-013, SCE will implement the following measure(s) for this project: 1. Compact conductor spacing. 2. Taller poles Exemption from CPUC Authority: Pursuant to CPUC General Order 131-D, Section III.B.1, projects meeting specific conditions are exempt from the CPUC s requirement to file for an application requesting authority to construct. This project qualifies for the following exemption: Power line facilities or substations to be located in an existing franchise, road-widening setback easement, or public utility easement; or in a utility corridor designated, precisely mapped and officially adopted pursuant to law by federal, state, or local agencies for which a final Negative Declaration or EIR finds no significant, unavoidable environmental impacts. Public Review Process: Persons or groups may protest the proposed construction if they believe that the utility has incorrectly applied for an exemption or believe there is reasonable possibility that the proposed project or cumulative effects or unusual circumstances associated with the project, may adversely impact the environment. Protests must be filed by September 23, 2003 and should include the following: 1. Your name, mailing address and day-time telephone number. 2. Reference to the CPUC Advice Letter Number and Project Name Identified. 3. A clear description of the reason for the protest. The letter should also indicate whether you believe that evidentiary hearings are necessary to resolve factual disputes. Protests for this project must be mailed within 20 calendar days to: California Public Utilities Commission Director, Energy Division 505 Van Ness Avenue, 4 th Floor AND San Francisco, CA 94102 Law Department - Exception Mail 2244 Walnut Grove Avenue Rosemead, CA 91770 Attention: Ms. Y. Louie SCE must respond within five business days of receipt and serve copies of its response on each protestant and the CPUC. Within 30 days after SCE has submitted its response, the Executive Director of the CPUC will send you a copy of an Executive Resolution granting or denying the request and stating the reasons for the decision. Assistance in Filing a Protest: For assistance in filing a protest, contact the CPUC s Public Advisor in San Francisco at (415) 703-2074 or in Los Angeles at (213) 576-7057. Additional Project Information: To obtain further information on the proposed project, please contact: Neil Derry, Public Affairs, at (909) 930-8501.

Attachment B Notice Distribution List 66kV Rebuild and Re-Conductor Project City of Fontana Advice 1741-E Distribution List I) Agencies Cindy Ousley, Senior Planner City of Fontana 8353 Sierra Avenue Fontana, CA 92335-3598 Mr. Bob Therkelson, Executive Director California Energy Commission 1516 9th Street, MS-39 Sacramento, CA 95814-5512 II) Newspaper Fontana Herald 16981 Foothill Blvd., Ste. N P.O. Box 549 Fontana, CA 92335