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

Size: px
Start display at page:

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

Transcription

1 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for a Permit to Construct Electrical Facilities With Voltages Between 50 kv and 200 kv: Moorpark-Newbury 66 kv Subtransmission Line Project A (Filed October 28, 2013 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E NOTICE OF EX PARTE COMMUNICATION RUSSELL C. SWARTZ BETH GAYLORD ROBERT D. PONTELLE Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: ( Facsimile: ( Robert.Pontelle@sce.com Dated: August 12, 2016

2 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for a Permit to Construct Electrical Facilities With Voltages Between 50 kv and 200 kv: Moorpark-Newbury 66 kv Subtransmission Line Project A (Filed October 28, 2013 SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E NOTICE OF EX PARTE COMMUNICATION Pursuant to California Public Utilities Commission ( CPUC or Commission Rule of Practice and Procedure 8.4, Southern California Edison Company ( SCE respectfully files this notice of ex parte communication in the above-captioned proceeding. On August 10, 2016 at approximately 1:00 p.m., SCE s Director of Regulatory Affairs Laura Genao met with David Peck, Advisor to Commission President Michael Picker, for approximately 30 minutes at the Commission s offices in San Francisco, California. The communication was initiated by SCE, and consisted of an oral conversation wherein Ms. Genao expressed support for the Proposed Decision issued on May 20, 2016 in this proceeding because the Proposed Decision appropriately grants SCE s application for a Permit to Construct the Moorpark-Newbury 66 kv Subtransmission Line Project ( Proposed Project. Ms. Genao also explained that there are no reasonable alternatives to the Proposed Project that would address the basic project objectives of solving voltage and overload issues without leading to additional environmental impacts. Ms. Genao also explained the procedural history leading up to the 1

3 Proposed Decision and noted that allegations in the record that SCE had violated CPUC rules in communications regarding the Proposed Project were without merit. Two documents were also reviewed during the meeting. Those documents are attached as Exhibit A and Exhibit B hereto. Respectfully submitted, ROBERT D. PONTELLE /s/ Robert D. Pontelle By: Robert D. Pontelle Attorney for SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California Telephone: ( Facsimile: ( Robert.Pontelle@sce.com August 12,

4 Exhibit A

5 Moorpark-Newbury 66kV Subtransmission Line Project 08/10/16

6 Project Overview The Moorpark-Newbury 66kV Subtransmission Line is approximately nine miles long and crosses portions of the City of Moorpark, unincorporated areas of Ventura County, and the City of Thousand Oaks. The project is located entirely in existing Right of Way (ROW between SCE s Moorpark Substation and Newbury Substation. 2

7 Project Background SCE originally gave notice of its plan to build the line by Advice Letter 2272-E in October 2008 stating that the project was exempt from GO 131-D s permit requirement pursuant to Section III.B.1.g (Exemption g. That advice letter was resolved by Resolution E-4225, which determined that the project was exempt from the Commission permitting requirements. That resolution was appealed and the Commission voted to reject the appeal. On March 11, 2010 the Commission issued another Resolution E-4243 again confirming the exemption applied. Construction of the Project began in 2010 However, in April 2010, some parties filed an Application for a Rehearing and in November 2011, all construction activity was halted due to issuance of CPUC Decision An application, CPUC A , for a Permit to Construct was submitted to the CPUC on October 28, 2013, to proceed with completion of the project. 3

8 Project Purpose and Need/Load Forecasts Purpose and need are identified as the following: To alleviate voltage deviations which may lead to system instability and customer equipment failures, both of which can result in interruptions of electrical service. (Voltage deviation began as early as To alleviate an overload of the Moorpark-Newbury- Pharmacy 66 kv Subtransmission Line (during normal operating conditions which can also result in interruptions of electrical service. (Base case overload begins in SCE load forecasts are developed using commonly used industry methodologies. SCE s methodologies continue to evolve incorporating emerging technologies which impact peak demand (both increases and decreases. Difficult to predict variable inputs such as economic conditions, weather, etc. 4

9 Project Area Map 5

10 Project Photos Proposed Project Poles Existing 220kV Portal Transmission Towers Height of Existing 220kV Portal Transmission Towers = approximately 175 feet Height of Proposed Steel Poles = Ranging from feet 6

11 Project Photo 7

12 Project Proposed Decision A Proposed Decision (PD was issued on May 20, 2016 and stated the following: The Environmental Impact Report is certified as having been completed in compliance with the California Environmental Quality Act. SCE is granted a permit to construct with the mitigation identified in the Mitigation Monitoring, Compliance and Reporting Plan, which is attached to the PD. SCE will submit an Advice Letter stating if affixing insulators and conductor mounts for the west side of the tubular steel poles, rather than on the east side closer to homes, is effective in lowering EMF. SCE supports the PD 8

13 Recent Activities On August 1, 2016, California State University Channel Islands (CSUCI Site Authority requested that the Commission consider an alternative, if viable, of connecting Camgen generating station to the Moorpark Area instead of building the proposed project, as well as, CSUCI wanting a continued Power Purchase Agreement (PPA with SCE. Camgen is not an alternative as stated in Final Environmental Impact Report (EIR and has been eliminated from full consideration within the EIR due to its inability to resolve voltage violations, especially since even CSUCI s letter acknowledges that Camgen would likely be most useful to SCE as a dispatchable unit in order to achieve GHG savings under the Combined Heat and Power Settlement. As a dispatchable unit, Camgen would not be in constant operation and would, therefore, be unable to prevent voltage problems at the moment they occur. 9

14 Recent Activities SCE has worked with CSUCI for over a year to negotiate a mutually acceptable deal and final PPA documents for a conversion of Camgen to dispatchable operation. The Camgen facility is approximately 27 years old and will likely need a major overhaul within the next 4-7 years in order to avoid retirement of the facility. Plus, as a practical matter, if not dispatchable but constantly in operation, relatively greater GHG emissions would impact the environment (as would additional construction emissions from its request for an underground tie line through the university campus. 10

15 Exhibit B

16 Moorpark Substation City of Moorpark «118 Hitch Blvd Tie rra Rejada Rd Presilla Rd Santa Rosa Rd City of Thousand Oaks 0 1 Miles 101 Newbury Substation Proposed Moorpark-Newbury 66 kv Lines Segment 1 Segment 2 Segment 3 Segment 4 Existing Facilities Existing Subtransmission 66 kv Lines Existing Moorpark-Ormond Beach 220 kv Lines Existing Substation Boundary City Boundary SOURCE: SCE, 2013 Moorpark-Newbury 66 kv Subtransmission Line Project Figure 3-1 Proposed Project Segments and Existing Substations

17 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for a Permit to Construct Electrical Facilities With Voltages Between 50 kv and 200 kv: Moorpark-Newbury 66 kv Subtransmission Line Project A (Filed October 28, 2013 CERTIFICATE OF SERVICE I hereby certify that I have this day served a copy of SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E NOTICE OF EX PARTE COMMUNICATION on all known parties to A Service was effected by one or more means indicated below: [X] Transmitting the copies via to all parties who have provided an address [X] Placing the copies in sealed envelopes and causing such envelopes to be delivered by hand or by overnight courier to the offices of the Assigned ALJ(s or other addressee(s. ALJ Hallie Yacknin CPUC 505 Van Ness Avenue San Francisco, CA Executed this Friday, August 12, 2016, at Rosemead, CA. /s/ Cheryl Lawson Cheryl Lawson, Legal Administrative Assistant SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770

18

19

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for a Permit to Construct Electrical Facilities With Voltages

More information

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E For a Permit to Construct Electrical Facilities With Voltages

More information

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Permit to Construct Electrical Facilities: Cerritos

More information

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Permit to Construct Electrical Facilities: Eldorado-Lugo-Mohave

More information

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E for Authority to Lease Available Land at Walnut Substation

More information

July 1, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

July 1, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs July 1, 1999 (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Notice of Proposed Construction of Facilities

More information

December 10, 2012 Advice Letter 2797-E

December 10, 2012 Advice Letter 2797-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 10, 2012 Advice Letter 2797-E Akbar Jazayeri Vice President, Regulatory Operations P O

More information

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 In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOTICE OF EX PARTE COMMUNICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U338-E)

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA NOTICE OF EX PARTE COMMUNICATION OF SOUTHERN CALIFORNIA EDISON COMPANY (U338-E) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Green Energy Programs. Application No. 18-09-015 NOTICE OF

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006

More information

December 9, 2011 Advice Letter 2613-E

December 9, 2011 Advice Letter 2613-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 9, 2011 Advice Letter 2613-E Akbar Jazayeri Vice President, Regulatory Operations P O

More information

Updates and Modifications to Report

Updates and Modifications to Report QUARTERLY COMPLIANCE REPORT (APRIL 2017) OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) REGARDING STATUS OF TRANSMISSION PROJECTS AND GENERATION INTERCONNECTION PROJECTS Pursuant to Commission Decision

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA PREHEARING CONFERENCE STATEMENT OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase I.18-11-006

More information

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 In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Permit to Construct Electrical Facilities: Leatherneck

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E) For Authority To Increase Its Authorized Revenues For Electric Service In 2018,

More information

March 1, 2013 Advice Letter 2840-E

March 1, 2013 Advice Letter 2840-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor March 1, 2013 Advice Letter 2840-E Akbar Jazayeri Vice President, Regulatory Operations P O Box

More information

Updates and Modifications to Report

Updates and Modifications to Report QUARTERLY COMPLIANCE REPORT (JANUARY 2017) OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) REGARDING STATUS OF TRANSMISSION PROJECTS AND GENERATION INTERCONNECTION PROJECTS Pursuant to Commission Decision

More information

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 Order Instituting Rulemaking to Promote Policy and Program Coordination and Integration in Electric Utility Resource Planning. Order Instituting

More information

December 5, 2012 Advice Letter 2441-E

December 5, 2012 Advice Letter 2441-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor December 5, 2012 Advice Letter 2441-E Akbar Jazayeri Vice President, Regulatory Operations P O

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. REPLY BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (March 19, 2009)

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. REPLY BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (March 19, 2009) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Southern California Edison Company ) Docket No. ER07-1034-002 REPLY BRIEF OF SOUTHERN CALIFORNIA EDISON COMPANY (March 19, 2009)

More information

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 Amended Application of Southern California Edison Company (U 338-E) for Approval of Energy Efficiency Rolling Portfolio Business Plan.

More information

November 14, 2008 Advice Letter 2265-E

November 14, 2008 Advice Letter 2265-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 November 14, 2008 Advice Letter 2265-E Akbar Jazayeri Vice President, Regulatory Operations

More information

Updates and Modifications to Report

Updates and Modifications to Report QUARTERLY COMPLIANCE REPORT (JANUARY 2015) OF SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) REGARDING STATUS OF TRANSMISSION PROJECTS AND GENERATION INTERCONNECTION PROJECTS Pursuant to Commission Decision

More information

2018 General Rate Case. Transmission & Distribution (T&D) Volume 3 R System Planning

2018 General Rate Case. Transmission & Distribution (T&D) Volume 3 R System Planning Application No.: Exhibit No.: Witnesses: A.1-0- SCE-0, Vol. 0 R E. Takayesu A (U -E) 01 General Rate Case Transmission & Distribution (T&D) Volume R System Planning Before the nd Errata Public Utilities

More information

From: Laura Manz, Vice President of Market & Infrastructure Development

From: Laura Manz, Vice President of Market & Infrastructure Development California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Laura Manz, Vice President of Market & Infrastructure Development Date: May 8, 2009 Re: Decision for Conditional

More information

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 Order Instituting Rulemaking Proceeding to Consider Amendments to the Revised Right-Of-Way Rules Adopted by Decision 16-01-046. Rulemaking

More information

Memorandum. This memorandum requires Committee action.

Memorandum. This memorandum requires Committee action. California Independent System Operator Corporation Memorandum To: ISO Operations Committee From: Dariush Shirmohammadi, Director of Regional Transmission - South Armando Perez, VP, Planning & Infrastructure

More information

WORKPAPERS TO PREPARED DIRECT TESTIMONY OF DAVID BUCZKOWSKI ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY BEFORE THE PUBLIC UTILITIES

WORKPAPERS TO PREPARED DIRECT TESTIMONY OF DAVID BUCZKOWSKI ON BEHALF OF SOUTHERN CALIFORNIA GAS COMPANY BEFORE THE PUBLIC UTILITIES Application of SOUTHERN CALIFORNIA GAS ) COMPANY for authority to update its gas ) requirement and base rates ) effective January 1, 2019 (U 904-G) ) Application No. 17-10- Exhibit No.: (SCG-11-CWP) WORKPAPERS

More information

2015 General Rate Case

2015 General Rate Case Application No.: Exhibit No.: Witnesses: SCE-1 J. P. Shotwell (U -E) 01 General Rate Case Testimony Regarding Accessibility Issues Developed Jointly By SCE and Center for Accessible Technology Before the

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ERRATA TO SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) REPLY TO PROTESTS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Certificate of Public Convenience and Necessity

More information

SOUTHERN CALIFORNIA EDISON COMPANY

SOUTHERN CALIFORNIA EDISON COMPANY SOUTHERN CALIFORNIA EDISON COMPANY COMPLIANCE PROCEDURES IMPLEMENTING FERC ORDER 717C STANDARDS OF CONDUCT Version 1.2 Updated June 14, 2017 Purpose: To provide Southern California Edison s (SCE) overall

More information

Subject: Joint Filing PG&E, SDG&E, SoCalGas, & SCE - Low Income Customer Data Sharing With Water Utilities

Subject: Joint Filing PG&E, SDG&E, SoCalGas, & SCE - Low Income Customer Data Sharing With Water Utilities STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr. Governor February 27, 2014 Advice Letter 2962-E Megan Scott-Kakures Vice President, Regulatory Operations

More information

APPLICATION No. To the ALBERTA ENERGY AND UTILITIES BOARD RE:

APPLICATION No. To the ALBERTA ENERGY AND UTILITIES BOARD RE: APPLICATION No. To the ALBERTA ENERGY AND UTILITIES BOARD RE: New 240 kv Montana Alberta Tie Ltd. (MATL) Substation 120S and Reconfigure 240kV Transmission Line 923L AltaLink Management Ltd. 2611 3 rd

More information

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) REPLY COMMENTS BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Proceeding to Consider Amendments to the Revised Right-Of-Way Rules Adopted by Decision 16-01-046. Rulemaking

More information

NERC Notice of Penalty regarding Upper Peninsula Power Company, FERC Docket No. NP09-_-000

NERC Notice of Penalty regarding Upper Peninsula Power Company, FERC Docket No. NP09-_-000 May 7, 2009 Ms. Kimberly Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: NERC Notice of Penalty regarding, FERC Docket No. NP09-_-000 Dear Ms. Bose:

More information

Decision D ATCO Electric Ltd. Crystal Lake 722S Substation Telecommunications Tower Replacement

Decision D ATCO Electric Ltd. Crystal Lake 722S Substation Telecommunications Tower Replacement Decision 21617-D01-2016 Crystal Lake 722S Substation October 5, 2016 Alberta Utilities Commission Decision 21617-D01-2016 Crystal Lake 722S Substation Proceeding 21617 Application 21617-A001 October 5,

More information

Valley-Ivyglen and Alberhill Transmission Line Projects

Valley-Ivyglen and Alberhill Transmission Line Projects Valley-Ivyglen and Alberhill Transmission Line Projects Final Environmental Impact Report City Council Meeting May 23, 2017 Valley-Ivyglen Project Construction of a new, single-circuit 115-kV subtransmission

More information

Alternative Site Analysis

Alternative Site Analysis Attachment 4F Grand & 13 th Alternative Site Analysis The location of a wireless telecommunications facility to fulfill the above referenced service objective is dependent upon many different factors,

More information

Facebook West Campus. Planning Commission Meeting February 25, 2013

Facebook West Campus. Planning Commission Meeting February 25, 2013 Facebook West Campus Planning Commission Meeting February 25, 2013 Meeting Purpose Review and make a recommendation to the City Council on the following items (Attachment C): Statement of Overriding Considerations

More information

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 Order Instituting Rulemaking to Develop a Successor to Existing Net Energy Metering Tariffs Pursuant to Public Utilities Code Section 2827.1,

More information

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 Application of Southern California Edison Company (U 338-E) for Approval of the Results of Its 2016 Energy Storage and Distribution Deferral

More information

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

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) (Date Filed / Received Stamp by CPUC Industry Division) Date AL served on parties: July 31, 2013 Company Name: AT&T California

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) MOTION TO INTERVENE AND COMMENTS OF THE INDICATED TRANSMISSION OWNERS

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION ) ) ) ) MOTION TO INTERVENE AND COMMENTS OF THE INDICATED TRANSMISSION OWNERS UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability Corporation Northeast Power Coordinating Council, Inc. ) ) ) ) Docket No. RC09-3-000 MOTION

More information

2015 General Rate Case

2015 General Rate Case Application No.: Exhibit No.: Witnesses: A.1--00 SCE-0, Vol. 0 R. Woods E. Takayesu (U -E) 01 General Rate Case ERRATA Transmission and Distribution (T&D) Volume System Planning Capital Projects Before

More information

Advice Letters 4350-E

Advice Letters 4350-E STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor March 25, 2014 Advice Letters 4350-E Brian K. Cherry Vice President, Regulation

More information

NERC Transmission Availability Data System (TADS): Element Identifier Data Submission Addendum

NERC Transmission Availability Data System (TADS): Element Identifier Data Submission Addendum Transmission Availability Data System (TADS) Element Identifier Data Submission Addendum May 28, 2013 3353 Peachtree Road NE NERC Transmission Availability Data System (TADS): Element Identifier Data Submission

More information

ATC Zone 2 Projects Update U.P. Energy Summit

ATC Zone 2 Projects Update U.P. Energy Summit ATC Zone 2 Projects Update U.P. Energy Summit Brett French Regional Manager of External Relations Michigan October 16, 2012 Helping to keep the lights on, businesses running and communities strong Project

More information

January 22, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.

January 22, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. California Independent System Operator Corporation January 22, 2013 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C. 20426 Re: California

More information

May 20, Cheryl Walker Oregon Public Utility Commission 550 Capitol St., NE Suite 215 Salem, OR Re: UCB 34 Preferred Choice Insurance

May 20, Cheryl Walker Oregon Public Utility Commission 550 Capitol St., NE Suite 215 Salem, OR Re: UCB 34 Preferred Choice Insurance Qwest 421 Southwest Oak Street Suite 810 Portland, Oregon 97204 Telephone: 503-242-5420 Facsimile: 503-242-8589 e-mail: carla.butler@qwest.com Carla M. Butler Lead Paralegal May 20, 2008 Cheryl Walker

More information

May 17, Vikie Bailey-Goggins Oregon Public Utility Commission 550 Capitol St., NE Suite 215 Salem, OR Re: IC. Dear Ms.

May 17, Vikie Bailey-Goggins Oregon Public Utility Commission 550 Capitol St., NE Suite 215 Salem, OR Re: IC. Dear Ms. Qwest 421 Southwest Oak Street Suite 810 Portland, Oregon 97204 Telephone: 503-242-5420 Facsimile: 503-242-8589 e-mail: carla.butler@qwest.com Carla M. Butler Lead Paralegal May 17, 2010 Vikie Bailey-Goggins

More information

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 Order Instituting Rulemaking Regarding Policies, Procedures and Rules for the California Solar Initiative, the Self-Generation Incentive

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 13, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar 36 Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution authorizing a Sixth Amendment

More information

B-1-1. Janet L. Fraser Director, Regulatory Affairs Phone: Fax:

B-1-1. Janet L. Fraser Director, Regulatory Affairs Phone: Fax: B-- Janet L. Fraser Director, Regulatory Affairs Phone: 0-- Fax: 0-- E-mail: janet.fraser@bctc.com October 00 Ms. Erica Hamilton Commission Secretary British Columbia Utilities Commission 00 Howe Street,

More information

WORK SESSION: Telecommunications Wireless in the Public Rights of Way

WORK SESSION: Telecommunications Wireless in the Public Rights of Way WORK SESSION: Telecommunications Wireless in the Public Rights of Way International Municipal Lawyers Association 81st Annual Conference San Diego, California October 1, 2016 Gail A. Karish Partner Best

More information

2018 General Rate Case

2018 General Rate Case Application No.: A.1-0- Exhibit No.: SCE-0, Vol. 0 Witnesses: M. Flores B. Tolentino A (U -E) 01 General Rate Case ERRATA Transmission & Distribution (T&D) Volume 0 Substation Construction & Maintenance

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 12, 2015 DATE: December 1, 2015 SUBJECT: SP-84-U-15-1 USE PERMIT ASSOCIATED WITH A SITE PLAN for a telecommunications facility; located

More information

ENMAX Generation Portfolio Inc.

ENMAX Generation Portfolio Inc. Decision 22192-D01-2017 ENMAX Generation Portfolio Inc. September 5, 2017 Alberta Utilities Commission Decision 22192-D01-2017 ENMAX Generation Portfolio Inc. Proceeding 22192 Application 22192-A002 September

More information

Funding California Investor Owned Utilities Smart Grid Technologies & Deployments

Funding California Investor Owned Utilities Smart Grid Technologies & Deployments Funding California Investor Owned Utilities Smart Grid Technologies & Deployments Wendy al-mukdad, PE Utilities Engineer Grid Planning & Reliability Section, Energy Division California Public Utilities

More information

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

Akbar Jazayeri Vice President, Regulatory Operations Southern California Edison Company P O Box 800 Rosemead, CA 91770 ATE OF CALIFORNIA ARNOLD CHARZENEGGER, Governor PUBLIC UTILITIE COMMIION AN FRANCICO, CA 94102-3298 November 18, 2010 Advice Letter 2510-E Akbar Jazayeri Vice President, Regulatory Operations outhern California

More information

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION

STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION STATE OF MINNESOTA PUBLIC UTILITIES COMMISSION In the Matter of the Application of Getty Wind Company, LLC for a Site Permit for a Large Wind Energy Conversion System in Stearns County, Minnesota In the

More information

Rocky Mountain Power Exhibit RMP (RTL-1) Docket No Witness: Rick T. Link BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH

Rocky Mountain Power Exhibit RMP (RTL-1) Docket No Witness: Rick T. Link BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH Exhibit RMP (RTL-1) BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF UTAH ROCKY MOUNTAIN POWER Exhibit Accompanying Direct Testimony of Rick T. Link May 31, 2017 Pre-Issuance Bidders Conference Presentation

More information

Dealing With a Disaster and Its Effect on the Utility Operation

Dealing With a Disaster and Its Effect on the Utility Operation Nashville Electric Service Dealing With a Disaster and Its Effect on the Utility Operation UTA Fall Conference Florence, Alabama October 12-14, 2011 Outline Who We Are Typical Emergency Response Challenges

More information

Public Service Company of New Mexico. Public Transmission Planning Meeting March 2, 2017 Albuquerque, NM

Public Service Company of New Mexico. Public Transmission Planning Meeting March 2, 2017 Albuquerque, NM Public Service Company of New Mexico Public Transmission Planning Meeting March 2, 2017 Albuquerque, NM Agenda Introduction Agenda Additions Stakeholder Process PNM 10-Year Plan Development Regional Activities

More information

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS ENERGY FACILITY SITING BOARD In re The Narragansett Electric Company : : Docket No. SB-2017-01 () : Pre-Filed Testimony of Daniel Ewan, Clear River Energy

More information

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 Order Instituting Rulemaking to Evaluate Telecommunications Corporations Service Quality Performance and Consider Modification to Service

More information

Project Presentation April, 2017

Project Presentation April, 2017 Project Presentation April, 2017 Background and Summary Proposed 114 mile, series compensated 500 kv transmission line project Connects Arizona Public Service s Delaney Substation (Tonopah, AZ) to Southern

More information

Automated Photo Enforcement Annual Report 2017

Automated Photo Enforcement Annual Report 2017 Automated Photo Enforcement Annual Report 7 Automated Photo Enforcement Program Sustainable Streets Division San Francisco Municipal Transportation Agency January, 9 Automated Photo Enforcement Annual

More information

SECTIONS II - VIII QUANTITY, FORM, AND FILING REQUIREMENTS APPLICATION FILING FEES NOTICE TO COMMUNITY ORGANIZATIONS NOTICE IN UTILITY BILLS

SECTIONS II - VIII QUANTITY, FORM, AND FILING REQUIREMENTS APPLICATION FILING FEES NOTICE TO COMMUNITY ORGANIZATIONS NOTICE IN UTILITY BILLS SECTIONS II - VIII QUANTITY, FORM, AND FILING REQUIREMENTS APPLICATION FILING FEES PROOF OF SERVICE NOTICE TO COMMUNITY ORGANIZATIONS PUBLIC NOTICE NOTICE IN UTILITY BILLS NOTICE OF OWNERS OF PROPERTY

More information

APPENDIX E: DRAFT INITIAL STUDY/MITIGATED NEGATIVE DECLARATION COMMENT LETTERS AND RESPONSES

APPENDIX E: DRAFT INITIAL STUDY/MITIGATED NEGATIVE DECLARATION COMMENT LETTERS AND RESPONSES APPENDIX E: DRAFT INITIAL STUDY/MITIGATED NEGATIVE DECLARATION COMMENT LETTERS AND RESPONSES P AGE 129 A-1 A-2 A-3 A-4 A-5 A-6 A-7 A-8 A-8 A-9 B-1 B-2 B-3 B-4 B-6 B-5 March 24, 2015 Scott Johnson Community

More information

Supporting Strategic Customers Needs

Supporting Strategic Customers Needs Session: Partnering with Utilities for Energy Resiliency Supporting Strategic Customers Needs Daniel Tunnicliff Southern California Edison August 9, 2016 Rhode Island Convention Center Providence, Rhode

More information

Public Service Company of New Mexico

Public Service Company of New Mexico Public Service Company of New Mexico Open Transmission Planning Meeting November 2, 2017 Albuquerque, NM INTRODUCTION Public Stakeholder Meeting Order 890 Objective to improve transparency and stakeholder

More information

This matter was opened to the New Jersey Board of Real FINDINGS OF FACT. 1. Gerilyn J. Fiore ("Respondent") is licensed as a State

This matter was opened to the New Jersey Board of Real FINDINGS OF FACT. 1. Gerilyn J. Fiore (Respondent) is licensed as a State STATE OF NEW JERSEY DEPARTMENT OF LAW & PUBLIC SAFETY DIVISION OF CONSUMER AFFAIRS NEW JERSEY BOARD OF REAL ESTATE APPRAISERS IN THE MATTER OF THE SUSPENSION OR REVOCATION OF THE LICENSE OR CERTIFICATION

More information

ENMAX Power Corporation

ENMAX Power Corporation Decision 22769-D01-2017 Transmission Lines 138-1.80L and 138-1.81L September 15, 2017 Alberta Utilities Commission Decision 22769-D01-2017 Transmission Lines 138-1.80L and 138-1.81L Proceeding 22769 Application

More information

IMS INTERFACE MARKET PROCEDURE NETWORK OPERATORS AND AEMO

IMS INTERFACE MARKET PROCEDURE NETWORK OPERATORS AND AEMO IMS INTERFACE MARKET PROCEDURE NETWORK OPERATORS AND AEMO PREPARED BY: System Management (WA) DOCUMENT REF: SO_OP_WA_3805 VERSION: 1.0 EFFECTIVE DATE: 13/10/2017 STATUS: FINAL Approved for distribution

More information

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160 City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Edel Fonseca, Information

More information

Small Hydro Regulatory and Permitting Requirements California

Small Hydro Regulatory and Permitting Requirements California Small Hydro Regulatory and Permitting Requirements California Lon W. House, Ph.D. 530.409.9702 Water & Energy Small Hydro Regulatory and Compliance FERC QF, Small Hydro License or Exemption EIA Generator

More information

UNITED STATES INTERNATIONAL TRADE COMMISSION WASHINGTON, D.C.

UNITED STATES INTERNATIONAL TRADE COMMISSION WASHINGTON, D.C. UNITED STATES INTERNATIONAL TRADE COMMISSION WASHINGTON, D.C. In the Matter of CERTAIN WIRELESS DEVICES WITH 3G CAPABILITIES AND COMPONENTS THEREOF Investigation No. 337-TA-800 COMPLAINANT INTERDIGITAL

More information

2015 General Rate Case

2015 General Rate Case Application No.: Exhibit No.: Witnesses: SCE-11 R. Lisbin (U 338-E) 2015 General Rate Case Compliance Before the Public Utilities Commission of the State of California Rosemead, California November 2013

More information

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

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) (Date Filed / Received Stamp by CPUC Industry Division) Date AL served on parties: July 11, 2018 Company Name: AT&T California

More information

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

CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) CALIFORNIA PUBLIC UTILITIES COMMISSION Advice Letter Filing Summary Sheet (PAL) (Date Filed / Received Stamp by CPUC Industry Division) Date AL served on parties: September 26, 2018 Company Name: AT&T

More information

Board Meeting Notice and Agenda. July 12, :00 a.m.

Board Meeting Notice and Agenda. July 12, :00 a.m. Board Meeting Notice and Agenda July 12, 2018 10:00 a.m. Meeting location: State Personnel Board 801 Capitol Mall, Rm 150 Sacramento, CA 95814 Teleconference location: 505 Van Ness Ave Hearing Room C San

More information

Wireless Telecommunications Facilities

Wireless Telecommunications Facilities County of San Mateo Planning and Building Department Wireless Telecommunications Facilities San Mateo County Zoning Regulations Planning and Building Department 455 County Center, Second Floor Redwood

More information

Electric Sample Form No Agreement for Unmetered Low Wattage Equipment Connected to Customer-Owned Street Light Facilities

Electric Sample Form No Agreement for Unmetered Low Wattage Equipment Connected to Customer-Owned Street Light Facilities Pacific Gas and Electric Company San Francisco, California U 39 Revised Cal. P.U.C. Sheet No. 32135-E Cancelling Revised Cal. P.U.C. Sheet No. 27053-E Electric Sample Form No. 79-1048 Agreement for Unmetered

More information

Los Anseles W Department of 5* Water & Power

Los Anseles W Department of 5* Water & Power Los Anseles W Department of 5* Water & Power 3D RESOLUTION NO. BOARD LETTER APPROVAL DAVID H. WRIGHT MARCIE L. EDWARDS Chief Operating Officer General Manager DATE: May 26, 2016 SUBJECT: Lease Agreement

More information

Appendix I: LOAD OPERATING AGREEMENT

Appendix I: LOAD OPERATING AGREEMENT PG&E Transmission Interconnection Handbook Appendix I: LOAD OPERATING AGREEMENT Purpose The following agreement establishes operating responsibilities and associated procedures for communications between

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA (NOT CONSOLIDATED) And Related Matters. Application Application

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA (NOT CONSOLIDATED) And Related Matters. Application Application BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies, Procedures and Rules for Development of Distribution Resources Plans Pursuant to Public

More information

Cereal Hudson. Tariffs. Anthony S. Campagiorni, Esq. Vice President, Regulatory & Governmental Affairs. Requested Revenue Increases

Cereal Hudson. Tariffs. Anthony S. Campagiorni, Esq. Vice President, Regulatory & Governmental Affairs. Requested Revenue Increases 1 Anthony S. Campagiorni, Esq. Vice President, Regulatory & Governmental Affairs P Power. Possibilities Cereal Hudson A FORTIS COMPANY July 28, 2017 Via Electronic Filing By Hand Honorable Kathleen Burgess,

More information

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 Application of Southern California Edison Company (U 338-E) for Approval of Its 2018-2020 Triennial Investment Plan for the Electric Program

More information

February 18, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426

February 18, The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 California Independent System Operator Corporation February 18, 2015 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

More information

North Gila-Imperial Valley #2 Transmission Project

North Gila-Imperial Valley #2 Transmission Project North Gila-Imperial Valley #2 Transmission Project WECC 2015 Annual Progress Report Submitted by: Southwest Transmission Partners, LLC. ISSUED: March 4, 2015 Table of Contents I. Introduction---------------------------------------------------------------

More information

Corridor Management Committee. January 12, 2017

Corridor Management Committee. January 12, 2017 Corridor Management Committee January 12, 2017 1 Today s Topics Chair s Remarks 2017 Project Activity Overview Updated Corridor Flyover Video: Preview 2017 Meeting Schedule 2 3 Chair s Update 2016 Major

More information

Attached are new tariff pages filed to become part of the Verizon Florida LLC General Services Tariff.

Attached are new tariff pages filed to become part of the Verizon Florida LLC General Services Tariff. David Christian Vice President Regulatory Affairs Florida 106 E. College Ave Tallahassee, Florida 32301 Telephone 850-224-3963 Fax 850-222-2912 david.christian@verizon.com August 20, 2007 Ms. Beth W. Salak,

More information

Memorandum. This memorandum requires Board action. EXECUTIVE SUMMARY

Memorandum. This memorandum requires Board action. EXECUTIVE SUMMARY California Independent System Operator Corporation Memorandum To: ISO Board of Governors From: Keith Casey, Vice President, Market & Infrastructure Development Date: May 21, 2014 Re: Decision on interconnection

More information

STRATHCONA AREA TRANSMISSION UPGRADE PROJECT

STRATHCONA AREA TRANSMISSION UPGRADE PROJECT STRATHCONA AREA TRANSMISSION UPGRADE PROJECT September 2017 ProjeCt InFormation You are receiving this information because you are a landowner, resident, business owner, or occupant of property near a

More information

ISO Responses to Questions about the Memorandum of Understanding between Valley Electric Association and the ISO

ISO Responses to Questions about the Memorandum of Understanding between Valley Electric Association and the ISO ISO Responses to Questions about the Memorandum of Understanding between Valley Electric Association and the ISO The following Q & A is based on questions raised by stakeholders on an ISO conference call

More information

VERIZON CALIFORNIA INC. SCHEDULE Cal. P.U.C. No. K-4 COMPETITIVE ACCESS SERVICES - SERVICE PROVIDER NUMBER PORTABILITY (SPNP) LIST OF EFFECTIVE SHEETS

VERIZON CALIFORNIA INC. SCHEDULE Cal. P.U.C. No. K-4 COMPETITIVE ACCESS SERVICES - SERVICE PROVIDER NUMBER PORTABILITY (SPNP) LIST OF EFFECTIVE SHEETS VERIZON CALIFORNIA INC. SCHEDULE Cal. P.U.C. No. K-4 Thousand Oaks, California 1st Revised Sheet A Canceling Original Sheet A LIST OF EFFECTIVE SHEETS Sheets A through 9 of this schedule are effective

More information

SMALL GENERATING FACILITY PRE-APPLICATION REPORT REQUEST FORM

SMALL GENERATING FACILITY PRE-APPLICATION REPORT REQUEST FORM SMALL GENERATING FACILITY PRE-APPLICATION REPORT REQUEST FORM 1. Instructions By completing this request form, an Interconnection Customer may request a preapplication report from the NYISO regarding the

More information

Case 2:14-cv JRG Document 1 Filed 03/04/14 Page 1 of 6 PageID #: 1

Case 2:14-cv JRG Document 1 Filed 03/04/14 Page 1 of 6 PageID #: 1 Case 2:14-cv-00182-JRG Document 1 Filed 03/04/14 Page 1 of 6 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS MARSHALL DIVISION JOHN B. ADRAIN, Plaintiff, vs. HIKVISION

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www. CityofSacramento.org 14 Consent November 10, 2009 Honorable Mayor and Members of the City Council Agreement: Supervisory

More information

January 16, ADVICE 3640-E-A (Southern California Edison Company - U 338-E) ADVICE 5119-E-A (Pacific Gas and Electric Company U 39 E)

January 16, ADVICE 3640-E-A (Southern California Edison Company - U 338-E) ADVICE 5119-E-A (Pacific Gas and Electric Company U 39 E) Russell G. Worden Managing Director, State Regulatory Operations January 16, 2018 ADVICE 3640-E-A (Southern California Edison Company - U 338-E) ADVICE 5119-E-A (Pacific Gas and Electric Company U 39 E)

More information