July 22, 1999 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

September 3, 2003 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

March 30, 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

May 12, 2000 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

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

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

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

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

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

November 29, 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. ) Southern California Edison Company ) Docket No.

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

September 15, 2017 Advice Letter 3641-E

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 ) ) ) ) ) )

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

March 1, 2018 Advice Letter 5250-G

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

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

June 3, 2014 Advice Letter 2914-E

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 ) ) ) ) )

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 SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) REPLY TO PROTESTS

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 ) ) ) )

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

F I L E D :45 PM

May 6, 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 ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) RESPONSE

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

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

September 3, 2015 Advice Letter 3264-E

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

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

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

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

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

June 10, 2014 Advice Letter: 4633-G

March 4, 2015 Advice Letter 3114-E

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

DPW Order No:

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

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

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

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

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

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

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

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

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

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

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


CERTIFICATE OF SERVICE

GREAT OAKS WATER COMPANY

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

PROTEST INSTRUCTIONS

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

Sandra Rosales. From: Sent: To: Cc: Subject: Attachments:


RECOMMENDATION APPROVED; RESOLUTION AND ORDER ADOPTED; BY THE BOARD OF HARBOR COMMISSIONERS. August 23, vuuw

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

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

GUIDELINES FOR CONSIDERATION OF YARD REDUCTION REQUESTS

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO

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

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

BEIJING BOSTON BRUSSELS CENTURY CITY CHICAGO DALLAS GENEVA FOUNDED May 1, 2017

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

Transcription:

Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 22, 1999 ADVICE 1394-E (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, Commodore-Navy 66kV Power Line Relocation Project in the City of Long Beach PURPOSE Southern California Edison Company (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 California Public Utilities Commission (Commission) in Decision No. 94-06-014 and modified by Decision No. 95-08-038. BACKGROUND SCE proposes to relocate a section of the Commodore-Navy Mole 66kV power line, on the Long Beach Naval Ship Yard property, starting at the northeast corner of Coffman Avenue and Pennsylvania Street and continuing along the east side of Pennsylvania Street to the Navy Mole Substation. This project is within the City of Long Beach. The relocation consists of installing 40 wood poles and 9,452 feet of single circuit conductor on the east side of Pennsylvania Street and removing 38 wood poles and 9,533 feet of single circuit conductors on the west side of Pennsylvania Street. Construction is scheduled to start September 7, 1999 and to be completed by October 8, 1999. This project qualifies as exempt from Permit to Construct filing requirements pursuant to GO 131-D, Section III, Subsection B.1.f, which exempts: power lines or substations to be relocated or constructed which have undergone environmental P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-8175 Fax (626) 302-4829

ADVICE 1394-E (U 338-E) - 2 - July 22, 1999 review pursuant to CEQA as part of a larger project, and for which the final CEQA document (Environmental Impact Report (EIR) or Negative Declaration) finds no significant unavoidable environmental impacts caused by the proposed line or substation. GO 131-D, Section XI, Subsection B.4 requires that this advice filing be made not less than 30 days before the date such construction is intended to begin. SCE intends to begin construction no sooner than September 7, 1999. No cost information is required for this advice filing. This advice filing will not increase any rate of charge, cause 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, no resolution is required for approval. It is requested that this advice filing become effective on the 40 th calendar day after the date filed, which is August 31, 1999. NOTICE Anyone wishing to protest this advice filing may do so by sending a letter 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 Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above), and Donald A. Fellows, Manager of Revenue and Tariffs, Southern California Edison Company, 2244 Walnut Grove Avenue, Rosemead, California 91770, Facsimile (626) 302-4829. 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 should be directed to Emelyn Lawler at (626) 302-3985.

ADVICE 1394-E (U 338-E) - 3 - July 22, 1999 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. Southern California Edison Company DAF:eml:1394e.doc Enclosures /s/ Donald A. Fellows, Jr. cc: GO 96-A Service List

ATTACHMENT A NOTICE OF PROPOSED CONSTRUCTION 66kV Power Line Relocation Project in Long Beach Proposed Project: Southern California Edison Company (SCE) proposes to relocate a section of the Commodore-Navy Mole 66KV power line, on the Long Beach Naval Ship Yard property, starting at the northeast corner of Coffman Avenue and Pennsylvania Street and continuing along the east side of Pennsylvania Street to the Navy Mole Substation. This project is within the City of Long Beach. The relocation consists of installing 40 wood poles and 9,452 feet of single circuit conductor on the east side of Pennsylvania Street and removing 38 wood poles and 9,533 feet of single circuit conductors on the west side of Pennsylvania Street. Construction is scheduled to start September 7, 1999 and to be completed by October 8, 1999. 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 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: Conductors will be configured to reduce EMF. 2: Five foot taller poles will be used. 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 lines or substations to be relocated or constructed which have undergone environmental review pursuant to CEQA as part of a larger project, and for which the final CEQA document (Environmental Impact Report (EIR)or Negative Declaration) finds no significant unavoidable environmental impacts caused by the proposed line or substation. The Port of Long Beach, as lead Agency, certified an EIR for the proposed project in April 1998, which has been assigned State Clearing House Document number 97071071. 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: August 11, 1999 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 Energy Division, Deputy Director 505 Van Ness Avenue, 4 th Floor AND San Francisco, CA 94102 Southern California Edison Company 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) 897-3544. Additional Project Information: To obtain further information on the proposed project, please contact: G. D. Cordero, Public Affairs, Southern California Edison at (562) 981-8216.

ATTACHMENT B Notice Distribution List 66kV Power Line Relocation Project in Long Beach Advice 1394-E Distribution List I) Agencies Robert Kanter Director of Planning The Port of Long Beach 925 Harbor Plaza Long Beach, CA 90802 Kent Smith, Acting Executive Director California Energy Commission 1516 9 th Street, MS-39 Sacramento, CA 95814-5512 II) Newspaper Long Beach Press Telegram 604 Pine Avenue Long Beach, Ca 90802