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

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

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

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

January 25, 2002 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

September 15, 2017 Advice Letter 3641-E

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

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

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

March 1, 2018 Advice Letter 5250-G

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

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

June 3, 2014 Advice Letter 2914-E

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

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

September 3, 2015 Advice Letter 3264-E

June 10, 2014 Advice Letter: 4633-G

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

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

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

March 4, 2015 Advice Letter 3114-E

March 30, 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.

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 ) ) ) ) ) )

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

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

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

May 12, 2000 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

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.

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

October 4, 2005 RE: APPLICATION /INVESTIGATION

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

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

Contact Person for questions and approval letters: Alain Blunier

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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 RESPONSE OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) TO PROTESTS

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

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

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 ) ) ) ) )

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

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

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

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

GREAT OAKS WATER COMPANY

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 (U 338-E) RESPONSE

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

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

SUBJECT: Natural Selection Foods, LLC Sole Customer Facility Sale -- Request for Approval Under Section 851

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

RULES FOR KAISER PERMANENTE MEMBER ARBITRATIONS ADMINISTERED BY THE OFFICE OF THE INDEPENDENT ADMINISTRATOR

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

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

F I L E D :45 PM

April 19, 2018 Advice Letter 5260-G

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

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO

CALIFORNIA PUBLIC UTILITIES COMMISSION WATER DIVISION. Advice Letter Cover Sheet

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

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 ) Docket No.

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

Subject: 1% Franchise Surcharge for Gas and Electric Customers within the City of Bakersfield

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

DPW Order No:

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

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

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

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

Purpose of Mandatory Fee Arbitration

8.130, 8.201, 8.235, 8.310, and 8.315, relating to General Applicability and Standards; Definitions;

Election Information Booklet

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

EXHIBIT B-1 RESOLUTION NO.

SURFACE RIGHTS ACT GENERAL REGULATION

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

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

PETROLEUM MARKETING ACT

Transcription:

Akbar Jazayeri Director of Revenue and Tariffs March 1, 2006 ADVICE 1973-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation (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 (D.) 94-06-014 and modified by D.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 construct the 66/12 kilovolt (kv) DowneyMed Substation to provide electrical service to the new Kaiser Permanente Downey Medical Center. The new substation would be located at 12341 Bellflower Boulevard, fronting on Congressman Steve Horn Way, just east of the Medical Center s future parking structure. The substation would be constructed in a rectangular area approximately 90-feet by 70-feet which would be enclosed with a fence at least 8-feet high. The substation would be equipped with one 29-foot-high by 22-foot-wide switchrack. A new 1,400 foot segment of 66 kv line required to serve the new substation, would be constructed underground from the tap point with the existing Center-Stewart #1 66 kv subtransmission line located on the east side of Bellflower Boulevard north of Congressman Steve Horn Way, across Bellflower Boulevard and along Congressman Steve Horn Way to the new DowneyMed Substation. The 66 kv line construction would require the installation of one-75-foot tubular steel pole on Bellflower Boulevard and two underground subtransmission vaults. The vaults could be approximately 8 by 20 by 9 4 deep. P.O. Box 800 2244 Walnut Grove Ave. Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

ADVICE 1973-E (U 338-E) - 2 - March 1, 2006 Pursuant to Commission GO 131-D, Section III.B.1, projects meeting specific conditions are exempt from the Commission s requirement to file for an application requesting authority to construct. This project qualifies for the following exemption: f. 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. 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 April 17, 2006. 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 GO 131-D, Section XI, Subsection B.4, this advice filing will become effective on the 30 th calendar day after the date filed, which is March 31, 2006. 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: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: jjr@cpuc.ca.gov and jnj@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:

ADVICE 1973-E (U 338-E) - 3 - March 1, 2006 Akbar Jazayeri Director of Revenue and Tariffs 2244 Walnut Grove Avenue 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 serving copies of this advice filing to the interested parties shown on the attached GO 96-A service list. Address change requests to the GO 96-A service list should be directed to AdviceTariffManager@sce.com or (626) 302-2930. 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/aboutsce/regulatory/adviceletters. For questions, please contact Tom Burhenn at (626) 302-9652 or by electronic mail at Thomas.Burhenn@sce.com. AJ:sq Enclosures Akbar Jazayeri

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: James Yee! ELC " GAS Phone #: (626) 302-2509 " PLC " HEAT " WATER E-mail: James.Yee@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 1973-E Subject of AL: Notice of Proposed Construction Project Pursuant to General Order 131-D, DowneyMed 66/12 kv Substation Keywords (choose from CPUC listing): Compliance AL filing type: " Monthly " Quarterly " Annual! One-Time " Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: D.94-06-014, D.95-08-038 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Resolution Required? " Yes! No Requested effective date: 3/31/06 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 jjr@cpuc.ca.gov and jnj@cpuc.ca.gov Akbar Jazayeri Director of Revenue and Tariffs 2244 Walnut Grove Avenue 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

ATTACHMENT A NOTICE OF PROPOSED CONSTRUCTION DowneyMed 66/12 kv Substation Project Date: March 1, 2006 Proposed Project: (SCE) proposes to construct the 66/12 kilovolt (kv) DowneyMed Substation to provide electrical service to the new Kaiser Permanente Downey Medical Center. The new substation would be located at 12341 Bellflower Boulevard, fronting on Congressman Steve Horn Way, just east of the Medical Center s future parking structure. The substation would be constructed in a rectangular area approximately 90-feet by 70-feet which would be enclosed with a fence at least 8-feet high. The substation would be equipped with one 29-foot-high by 22-foot-wide switchrack. A new 1,400 foot segment of 66 kv line required to serve the new substation, would be constructed underground from the tap point with the existing Center-Stewart #1 66 kv subtransmission line located on the east side of Bellflower Blvd. north of Congressman Steve Horn Way, across Bellflower Boulevard and along Congressman Steve Horn Way to the new DowneyMed Substation. The 66 kv line construction would require the installation of one-75-foot tubular steel pole on Bellflower Boulevard and two underground subtransmission vaults. The vaults could be approximately 8 by 20 by 9 4 deep. Construction of the proposed project is scheduled to begin April 17, 2006 and to be completed in November 2006. 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. Energized substation equipment will meet applicable setbacks; 2. The underground subtransmission tap line entering substation will be placed underground; 3. The Center-DowneyMed-Stewart 66kV line will be phased for magnetic field reduction on Bellflower Boulevard. 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: Exemption F: 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. On October 26, 2004, the City of Downey City Council adopted a resolution of the City Council of the City of Downey certifying the addendum to the Final Environmental Impact Report for the Downey Landing Specific Plan. The addendum analyzed the proposed project pursuant to CEQA and found that the proposed project causes no significant unavoidable environmental impacts. The EIR Addendum was filed with the State Clearinghouse (SCH No. 2001031096). This addendum is available for public review at the City of Downey, 11111 Brookshire Avenue, Downey, CA 90241. The addendum names the substation as Kaiser Substation, while SCE identifies the substation as DowneyMed Substation. Both names refer to the same facility.

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 March 21, 2006, 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) 576-7055 Additional Project Information: To obtain further information on the proposed project, please contact: Sylvia G. Southerland 9901 Geary Av,Santa Fe Springs,CA,90670 562-903-3106

Attachment B NOTICE OF DISTRIBUTION LIST DowneyMed 66/12 kv Substation Project Advice 1973-E Distribution List 1) Agencies John Godlewski Planning Director City of Downey 11111 Brookshire Avenue Downey, CA 90241 Executive Director California Energy Commission 1516 9th Street, MS-39 Sacramento, CA 95814-5512 2) Newspaper Long Beach Press Telegram 604 Pine Avenue Long Beach, CA 90844