15
STATE OF CALIFORNIA Governor PUBLIC UTILITIES COMMISSION 505 Van Ness Avenue San Francisco CA 94102-3298 GAVIN NEWSOM, Southern California Edison Company ELC (Corp ID 338) Status of Advice Letter 4288E As of September 28, 2020 Division Assigned: Energy Date Filed: 09-03-2020 Date to Calendar: 09-07-2020 Authorizing Documents: Authorizing Documents: Disposition: Effective Date: Notice of Proposed Construction Project Pursuant to General Order 131-D, OakgroveRiverway 66 kV Line Relocation TD161005 Project Subject: D9406014 D9508038 Accepted 10-03-2020

New Southern California Edison Company ELC (Corp ID 338) · 2020. 10. 13. · SCE Advice Letter Number: 4288-E Filing Date: September 3, 2020 Proposed Project Description: Southern

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

  • STATE OF CALIFORNIA Governor

    PUBLIC UTILITIES COMMISSION505 Van Ness AvenueSan Francisco CA 94102-3298

    GAVIN NEWSOM,

    Southern California Edison CompanyELC (Corp ID 338)Status of Advice Letter 4288EAs of September 28, 2020

    Division Assigned: Energy

    Date Filed: 09-03-2020

    Date to Calendar: 09-07-2020

    Authorizing Documents:

    Authorizing Documents:

    Disposition:Effective Date:

    Notice of Proposed Construction Project Pursuant to General Order 131-D, OakgroveRiverway 66 kV Line Relocation TD161005 Project

    Subject:

    D9406014

    D9508038

    Accepted10-03-2020

  • STATE OF CALIFORNIA Governor

    PUBLIC UTILITIES COMMISSION505 Van Ness AvenueSan Francisco CA 94102-3298

    GAVIN NEWSOM,

    Resolution Required: No

    Resolution Number: None

    Commission Meeting Date: None

    CPUC Contact Information:

    AL Certificate Contact Information:Darrah Morgan

    [email protected](626) 302-2086

    [email protected]

  • To: Energy Company Filing Advice Letter

    From: Energy Division PAL Coordinator

    Subject: Your Advice Letter Filing

    The Energy Division of the California Public Utilities Commission has processed your recent Advice Letter (AL) filing and is returning an AL status certificate for your records.

    The AL status certificate indicates:

    Advice Letter Number Name of Filer CPUC Corporate ID number of Filer Subject of Filing Date Filed Disposition of Filing (Accepted, Rejected, Withdrawn, etc.) Effective Date of Filing Other Miscellaneous Information (e.g., Resolution, if applicable, etc.)

    The Energy Division has made no changes to your copy of the Advice Letter Filing; pleasereview your Advice Letter Filing with the information contained in the AL status certificate, and update your Advice Letter and tariff records accordingly.

    All inquiries to the California Public Utilities Commission on the status of your Advice Letter Filing will be answered by Energy Division staff based on the information contained in the Energy Division's PAL database from which the AL status certificate is generated. If you have any questions on this matter please contact the: Energy Division's Tariff Unit by e-mail to [email protected]

    STATE OF CALIFORNIA Governor

    PUBLIC UTILITIES COMMISSION505 Van Ness AvenueSan Francisco CA 94102-3298

    GAVIN NEWSOM,

  • P.O. Box 800 8631 Rush Street Rosemead, California 91770 (626) 302-9645 Fax (626) 302-6396

    Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations

    September 3, 2020

    ADVICE 4288-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, Oakgrove–Riverway 66 kV Line Relocation TD161005 Project

    Southern California Edison Company (SCE) hereby submits notice pursuant to General Order (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 letter 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 Southern California Edison Company (SCE) is proposing to relocate approximately 2,200 feet of the existing Oakgrove–Riverway 66 kilovolt (kV) subtransmission line to accommodate a City of Visalia road widening project located on Riggin Avenue, between west of North Crenshaw Street and Bolinger Street. Construction for the Proposed Project will take place within existing franchise and consists of the following major components (see attached map below for work area): Subtransmission Line Work

    • Replace seven wood poles ranging 60 to 75 feet in height with eight 70-foot tall wood poles

    • Remove one 40-foot tall guy wood pole

  • ADVICE 4288-E (U 338-E) - 2 - September 3, 2020

    • Relocate approximately 2,200 feet of existing 66 kV conductor to newly installed poles

    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:

    “g. 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.”

    GO 131-D, Section XI, Subsection B.4, requires that this advice letter be made not less than 30 days before the date such construction is intended to begin. Construction of the Proposed Project is anticipated to begin on or after November 2, 2020 and is expected to be completed by February 26, 2021. No cost information is required for this advice letter. This advice letter will not cause the withdrawal of service, or conflict with any other rate schedule or rule. TIER DESIGNATION Pursuant to GO 96-B, Energy Industry Rule 5.2(4), this advice letter is submitted with a Tier 2 designation. EFFECTIVE DATE Because this advice letter is being made in accordance with the noticing requirements described in GO 131-D, Section XI, Subsection B.4, this will become effective on October 3, 2020, the 30th calendar day after the date submitted. NOTICE Anyone wishing to protest this advice letter may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than September 23, 2020. Protests should be submitted to:

  • ADVICE 4288-E (U 338-E) - 3 - September 3, 2020

    CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: [email protected]

    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:

    Gary A. Stern, Ph.D. Managing Director, State Regulatory Operations Southern California Edison Company 8631 Rush Street Rosemead, California 91770

    Telephone: (626) 302-9645 Facsimile: (626) 302-6396 E-mail: [email protected] Diana S. Gallegos Sr. Advisor, State Regulatory Affairs c/o Karyn Gansecki Southern California Edison Company 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5544 E-mail: [email protected]

    There are no restrictions on who may submit a protest, but the protest shall set forth specifically the grounds upon which it is based and must be received by the deadline shown above. In accordance with General Rule 4 of GO 96-B, SCE is serving copies of this advice letter to the interested parties shown on the attached GO 96-B service list. Address change requests to the GO 96-B service list should be directed by electronic mail to [email protected] or at (626) 302-4039. For changes to all other service lists, please contact the Commission’s Process Office at (415) 703-2021 or by electronic mail at [email protected]. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by submitting and keeping this advice letter at SCE’s corporate headquarters. To view other SCE advice letters submitted with the Commission, log on to SCE’s web site at https://www.sce.com/wps/portal/home/regulatory/advice-letters.

  • ADVICE 4288-E (U 338-E) - 4 - September 3, 2020

    For questions, please contact Thomas Diaz at (626) 302-1164 or by electronic mail at [email protected].

    Southern California Edison Company

    /s/ Gary A. Stern, Ph.D. Gary A. Stern, Ph.D.

    GAS:td:jm Enclosures

  • ADVICE LETTER S U M M A R YENERGY UTILITY

    Company name/CPUC Utility No.:

    Utility type:Phone #:

    EXPLANATION OF UTILITY TYPE

    ELC GAS

    PLC HEAT

    MUST BE COMPLETED BY UTILITY (Attach additional pages as needed)

    Advice Letter (AL) #:

    WATERE-mail: E-mail Disposition Notice to:

    Contact Person:

    ELC = ElectricPLC = Pipeline

    GAS = GasHEAT = Heat WATER = Water

    (Date Submitted / Received Stamp by CPUC)

    Subject of AL:

    Tier Designation:

    Keywords (choose from CPUC listing):AL Type: Monthly Quarterly Annual One-Time Other:If AL submitted in compliance with a Commission order, indicate relevant Decision/Resolution #:

    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:

    Confidential treatment requested? Yes NoIf yes, specification of confidential information:Confidential information will be made available to appropriate parties who execute a nondisclosure agreement. Name and contact information to request nondisclosure agreement/access to confidential information:

    Resolution required? Yes No

    Requested effective date: No. of tariff sheets:

    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:

    Service affected and changes proposed1:

    Pending advice letters that revise the same tariff sheets:

    1Discuss in AL if more space is needed.

  • CPUC, Energy DivisionAttention: Tariff Unit505 Van Ness AvenueSan Francisco, CA 94102 Email: [email protected]

    Protests and all other correspondence regarding this AL are due no later than 20 days after the date of this submittal, unless otherwise authorized by the Commission, and shall be sent to:

    Name:Title:Utility Name:Address:City:State:Telephone (xxx) xxx-xxxx:Facsimile (xxx) xxx-xxxx:Email:

    Name:Title:Utility Name:Address:City:State:Telephone (xxx) xxx-xxxx: Facsimile (xxx) xxx-xxxx:Email:

    Zip:

    Zip:

    mailto:EDTariffUnit%40cpuc.ca.gov?subject=

  • ENERGY Advice Letter Keywords

    Affiliate Direct Access Preliminary StatementAgreements Disconnect Service ProcurementAgriculture ECAC / Energy Cost Adjustment Qualifying FacilityAvoided Cost EOR / Enhanced Oil Recovery RebatesBalancing Account Energy Charge RefundsBaseline Energy Efficiency ReliabilityBilingual Establish Service Re-MAT/Bio-MATBillings Expand Service Area Revenue AllocationBioenergy Forms Rule 21Brokerage Fees Franchise Fee / User Tax RulesCARE G.O. 131-D Section 851CPUC Reimbursement Fee GRC / General Rate Case Self GenerationCapacity Hazardous Waste Service Area MapCogeneration Increase Rates Service OutageCompliance Interruptible Service SolarConditions of Service Interutility Transportation Standby ServiceConnection LIEE / Low-Income Energy Efficiency StorageConservation LIRA / Low-Income Ratepayer Assistance Street LightsConsolidate Tariffs Late Payment Charge SurchargesContracts Line Extensions TariffsCore Memorandum Account TaxesCredit Metered Energy Efficiency Text ChangesCurtailable Service Metering TransformerCustomer Charge Mobile Home Parks Transition CostCustomer Owned Generation Name Change Transmission LinesDecrease Rates Non-Core Transportation ElectrificationDemand Charge Non-firm Service Contracts Transportation RatesDemand Side Fund Nuclear UndergroundingDemand Side Management Oil Pipelines Voltage DiscountDemand Side Response PBR / Performance Based Ratemaking Wind PowerDeposits Portfolio Withdrawal of ServiceDepreciation Power Lines

  • NOTICE OF PROPOSED CONSTRUCTION

    Oakgrove–Riverway 66 kV Line Relocation TD161005 Project SCE Advice Letter Number: 4288-E

    Filing Date: September 3, 2020

    Proposed Project Description: Southern California Edison Company (SCE) is proposing to relocate approximately 2,200 feet of the existing Oakgrove–Riverway 66 kilovolt (kV) subtransmission line to accommodate a City of Visalia road widening project located on Riggin Avenue, between west of North Crenshaw Street and Bolinger Street. Construction for the Proposed Project will take place within existing franchise and consists of the following major components (see attached map below for work area):

    Subtransmission Line Work

    • Replace seven wood poles ranging 60 to 75 feet in height with eight 70-foot tall wood poles • Remove one 40-foot tall guy wood pole • Relocate approximately 2,200 feet of existing 66 kV conductor to newly installed poles

    Construction of the Proposed Project is anticipated to begin on or after November 2, 2020 and is expected to be completed by February 26, 2021. 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 “EMF Design Guidelines” filed with the CPUC in compliance with CPUC Decisions 93-11-013 and 06-01-042, “this project is not required to implement any no-cost or low-cost EMF reduction measures because the work is considered limited in scope and does not provide significant opportunity to implement magnetic field reduction measures." However, due to the engineering requirement, the proposed structures will be taller in some locations than existing ones. The taller structures will provide some EMF reduction at no additional cost.

    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:

    “g. power line facilities or substations to be located in an existing franchise, road-widening setback easement, or public utility easement; or in a utility corridor designated, precisely mapped and officially adopted pursuant to law by federal, state, or local agencies for which a final Negative Declaration or EIR finds no significant unavoidable environmental impacts.”

    Public Review Process: Persons or groups may protest the proposed construction if they believe that the utility has incorrectly applied for an exemption or believe there is 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 September 23, 2020, and should include the following: 1. Your name, mailing address, and daytime telephone number. 2. Reference to the SCE 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 after the filing to: California Public Utilities Commission Director, Energy Division 505 Van Ness Avenue, 4th Floor San Francisco, CA 94102

    AND

    Southern California Edison Company Law Department - Exception Mail 2244 Walnut Grove Avenue Rosemead, CA 91770 Attention: K. Kwong

  • 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 Toll Free at (866) 849-8390. Additional Project Information: To obtain further information on the proposed project, please contact:

    Brian Thoburn Govt. Relations Manager Tulare Service Center - San Joaquin Valley 2425 S. Blackstone Street Tulare, CA 93274 Office: (559) 685-3240

  • Attachment B

    Oakgrove–Riverway 66 kV Line Relocation TD161005 Project Distribution List 1) Agencies Drew Bohan, Executive Director California Energy Commission 1516 9th Street, MS-39 Sacramento, CA 95815-5512 Curtis Cannon Community Development Director City of Visalia 315 E. Acequia Ave. Visalia, CA 93291 2) Newspaper Visalia Times Delta P.O. Box 31 330 N. West Street Visalia, CA 93279

    Company Name: Southern California Edison Company (U 338-E)Phone: (626) 302-2086ELC: YesGas: OffWater: OffEmail: [email protected]: OffHeat: OffEmail Disposition Notice: [email protected] Person: Darrah MorganDate Submitted: Advice Letter #: 4288-ETier Designation: 2Subject of AL: Notice of Proposed Construction Project Pursuant to General Order 131-D, Oakgrove–Riverway 66 kV Line Relocation TD161005 Project Keywords: Compliance, G.O. 131-D, Transmission LinesMonthly: OffQuarterly: OffAnnual: OffOne-Time: YesOther: OffOther text field: AL Commission Order: Decisions 94-06-014 and 95-08-038Prior AL: Confidential treat - NO: YesDifferences: Confidential treat - YES: OffConfidential info: Confidential contact: Resolution YES: OffResolution NO: YesEffective date_af_date: 10/3/20No: of Tariff Sheets: -0-

    Estimated revenue effect: Estimated rate effect: Tariff Schedules Affected: NoneService affected: Pending advice letters: NoneClear Form: Email 2: [email protected] 2: (415) 929-5544Telephone 2: Zip 2: 94102City 2: San FranciscoAddress 2: 601 Van Ness Avenue, Suite 2030Utility Name 2: Southern California Edison CompanyTitle 2: Senior Advisor, State Regulatory AffairsName 2: Diana S. Gallegos c/o Karyn GanseckiState 2: [California]Email 1: [email protected] 1: (626) 302-6396Telephone 1: (626) 302-9645Zip 1: 91770State 1: [California]Name 1: Gary A. Stern, Ph.D.City 1: RosemeadAddress 1: 8631 Rush StreetUtility Name 1: Southern California Edison CompanyTitle 1: Managing Director, State Regulatory Operations