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

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

July 22, 1999 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

September 28, 2000 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

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

May 16, 2006 ADVICE 2002-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

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

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

September 15, 2017 Advice Letter 3641-E

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.

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

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

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

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

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

March 1, 2018 Advice Letter 5250-G

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

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

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

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

June 3, 2014 Advice Letter 2914-E

October 4, 2005 RE: APPLICATION /INVESTIGATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

October 21, 2005 RE: APPLICATION /INVESTIGATION

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 ) ) ) ) )

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

September 3, 2015 Advice Letter 3264-E

F I L E D :45 PM

GREAT OAKS WATER COMPANY

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

June 10, 2014 Advice Letter: 4633-G

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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. Southern California Edison Company ) Docket No.

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)

March 4, 2015 Advice Letter 3114-E

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

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

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

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

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

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

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

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

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

December 20, Advice 4985-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

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

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

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

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

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

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

rbk Doc#466 Filed 07/23/18 Entered 07/23/18 10:35:15 Main Document Pg 1 of 4


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 WATER DIVISION. Advice Letter Cover Sheet

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: SECTION 1. DEFINITIONS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

FIRST AMENDMENT TO THE ANTELOPE BIG SKY RANCH SOLAR PROJECT POWER SALES AGREEMENT BETWEEN SOUTHERN CALIFORNIA PUBLIC POWER AUTHORITY AND

VACATION (ABANDONMENT) APPLICATION

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

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

Transcription:

Director of Revenue and Tariffs January 25, 2002 (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, 66kV Power Line Relocation 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 94-06-014 and modified by Decision 95-08-038. PURPOSE This advice 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 proposes to relocate and reconductor a 1.6 mile section of the Etiwanda-Alder- Randall 66 kv line, located along the south side of Baseline Avenue from Live Oak Avenue to Citrus Avenue in the City of Fontana, to clear SCE facilities for the widening of Baseline Avenue. This project will require the relocation and replacement of forty-three 70 line poles and eight 35 guy poles with four 70 and forty-three 80 line poles, and three 35 guy poles. The relocated line poles will be placed along the south side of Baseline Ave. approximately 15 south of the existing poles and approximately 18 inches behind the future curb. The new construction will be more compact conductor spacing using polymer post insulators. The project qualifies as exempt from Permit to Construct filing requirements pursuant to GO 131-D, Section III, Subsection B.1., which exempts: power line P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (818) 302-3630 Fax (818) 302-1626

(U 338-E) - 2- January 25, 2002 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 [Environmental Impact Report] finds no significant, unavoidable environment 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 June 1, 2002. 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 advice 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 March 6, 2002. 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 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 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:

(U 338-E) - 3- January 25, 2002 Director of Revenue and Tariffs 2244 Walnut Grove Avenue, Rm. 303 Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: Emelyn.Lawler@sce.com Bruce Foster Vice President of Regulatory Operations 601 Van Ness Avenue, Suite 2040 San Francisco, California 94102 Facsimile: (415) 673-1116 E-mail: Bruce.Fosterbc@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 Emelyn Lawler at (626) 302-3985 or by electronic mail at Emelyn.Lawler@sce.com. 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/ and choose Regulatory Info Center/Advice Letters. For questions, please contact Tom Burhenn at (626) 302-9652 or Thomas.Burhenn@sce.com. AJ:eml Enclosures

Attachment A NOTICE OF PROPOSED CONSTRUCTION Proposed Project: Southern California Edison (SCE) proposes to relocate and reconductor a 1.6 mile section of the Etiwanda-Alder- Randall 66 kv line, located along the south side of Baseline Avenue from Live Oak Avenue to Citrus Avenue in the City of Fontana, to clear SCE facilities for the widening of Baseline Avenue. This project will require the relocation and replacement of forty-three 70 line poles and eight 35 guy poles with four 70 and forty-three 80 line poles, and three 35 guy poles. The relocated line poles will be placed along the south side of Baseline Ave. approximately 15 south of the existing poles and approximately 18 inches behind the future curb. The new construction will be more compact conductor spacing using polymer post insulators. Construction will begin after June 1, 2002 and will be completed by December 31, 2002. Electric Magnetic Fields: 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 CPUC approved EMF Design Guidelines for New Electrical Facilities: Transmission, Substation, and Distribution, filed with the CPUC in compliance with CPUC Decision 93-11-013, SCE will implement the following measures for this project: 1. More 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 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. The project will be located in an existing road-widening setback easement. Public Review Process: Persons or groups may protest the proposed construction if they believe that the utility has incorrectly applied an exemption or believe there is a 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 February 14, 2002 and should include the following: 1. Your name, mailing address and daytime 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 protest 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 Southern California Edison Director, Energy Division Law Dept.- Exception Mail 505 Van Ness Avenue AND 2244 Walnut Grove Avenue San Francisco, CA 94102 Rosemead, CA 91770 Attn: Ms. Y. Louie SCE must respond within five business days of receipt of the protest and serve copies of its response to each Protestant and the Energy Division. 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 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 Elva Rubalcava, Public Affairs, at (909) 930-8501.

Attachment B Notice Distribution List 66kV Relocation Project City of Fontana Advice 1595-E Distribution List I) Agencies Ms. Debra Brazill Deputy Community Development City of Fontana 8353 Sierra Avenue Fontana, CA 92553-3598 Mr. Steve Larson, Executive Director California Energy Commission 1516 9th Street, MS-39 Sacramento, CA 95814-5512 II) Newspaper Fontana Herald News 16981 Foothill Blvd., Ste. N P.O. Box 549 Fontana, CA 92335 Inland Valley Daily Newspaper 2041 E. 4 th St. Ontario CA 91761