May 3, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site

Size: px
Start display at page:

Download "May 3, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site"

Transcription

1 Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA Tel: Fax: Pager: May 3, 2000 SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California Subject: Additional Hazardous Substance Site Purpose Sempra Energy, on behalf of Southern California Gas Company (SoCalGas), hereby requests Commission approval to include Quicksilver Products Inc. (Quicksilver Site) in the Hazardous Substance Cost Recovery Account as referenced within SoCalGas Preliminary Statement, Part V.C, in compliance with Decision No. (D.) Background D requires California utilities to file an advice letter in order to include additional sites as part of the Hazardous Substance Mechanism. For each site the advice letter shall list: 1) the name of the site, 2) the location of the site; 3) the source, nature and approximate date of the contamination; 4) utility operations (historical and current) at the site, if any; and 5) environmental agency and oversight regarding the site, if any. In addition, D requires utilities to demonstrate that: 1) clean-up costs for which recovery is being sought are not being recovered through base rates or through any other recovery procedure; and 2) all of the costs for which recovery is being sought are hazardous waste clean-up costs (including insurance costs) found appropriate for recovery in the Collaborative Report. Quicksilver Products Inc. owned and operated a hazardous waste facility at the Site (Facility). The facility engaged in the management of hazardous waste from the years 1988 through 1995 pursuant to a permit issued by California Department of Toxic Substances Control (DTSC).

2 Advice No May 3, 2000 Required Information The relevant information for the Quicksilver Site is as follows: Site Name: Quicksilver Products Inc. (Quicksilver Site). Location: 300 Valley Drive, Brisbane, California, Source, Nature, and Approximate Date of Contamination: Quicksilver operated a mercury recycling facility from 1988 to 1995 under a hazardous waste permit issued by DTSC. The facility was in a garage-type public storage facility within an industrial park. Liquid mercury and contaminated solids were received and processed to recover and resell mercury. No material was disposed of on-site. Utility Operations (Historical and Current) at the Site: Past operations at the Site are limited to the recycling of liquid mercury and mercurycontaining solids generated at various SoCalGas facilities. According to DTSC records SoCalGas transported 3.96 tons of mercury waste between 1/20/88 and 8/24/92. This constitutes approximately 1.5% of the total waste received at the Site. Attachment B lists the shipments as reported by DTSC. Environmental Agency Actions and Oversight: DTSC, on March 7, 2000, issued a letter to SoCalGas and 39 other top Potentially Responsible Parties (PRPs) based on volumes shipped to Quicksilver. The letter demanded reimbursement to DTSC for its costs to cleanup the Quicksilver Site. It is uncertain if this includes DTSC oversight costs and other indirect charges. The Site has been cleaned up and closed. Nature of Costs: The Quicksilver Site cleanup costs that SoCalGas is seeking to recover through the procedure are not being recovered through base rates or through any other recovery procedure. All cleanup costs included by SoCalGas in the procedure will be hazardous waste cleanup costs found appropriate for recovery in the Hazardous Substance Cleanup Cost Recovery Collaborative Report, dated November 19, 1993.

3 Advice No May 3, 2000 Protest Anyone may protest this advice letter to the California Public Utilities Commission. The protest must state the grounds upon which it is based, including such items as financial and service impact, and should be submitted expeditiously. The protest must be made in writing and received within 20 days of the date this advice letter was filed with the Commission. There is no restriction on who may file protest. The address for mailing or delivering a protest to the Commission is: IMC Branch Program Manager Energy Division California Public Utilities Commission 505 Van Ness Avenue, Room 4002 A copy should also be mailed to the attention of Energy Division-IMC Branch, Room 4005 (at the address shown above). It is also requested that a copy of the protest be sent via electronic mail and facsimile to SoCalGas and Sempra Energy on the same date it is mailed or delivered to the Commission (at the addresses shown below). Attn: Todd Sostek Site Assessment and Mitigation Manager (Authorized Representative for SoCalGas Co.) Sempra Energy GT02F1 P.O. Box 3249 Los Angeles, CA Facsimile No. (213) tsostek@sempra.com Attn: Sid Newsom Regulatory Tariff Administration Sempra Energy - GT14D6 555 West Fifth Street Los Angeles, CA Facsimile No. (213) snewsom@sempra.com Attn: C. Richard Swanson Regulatory Tariff Manager Sempra Energy - HQ14C 101 Ash Street San Diego, CA Facsimile No. (619) rswanson@sempra.com

4 Advice No May 3, 2000 Effective Date In accordance with D , this advice letter shall be treated as a compliance filing under General Order No. 96-A for Commission approval within 40 days after the filing, which is June 12, 2000, if no protest letters are received. If protests are received, the Commission will either issued a resolution, or require the utility to file an application seeking inclusion of specified costs in the Hazardous Substance Mechanism. Notice In accordance with Section III.G of General Order No. 96-A, a copy of this advice letter is being sent to the parties listed on Attachment A and to the attached parties in Application No LEE SCHAVRIEN Director -- Regulatory Case Management and Tariff Administration Sempra Energy Attachments

5 ATTACHMENT A Advice No General Order 96-A Distribution List Burbank Public Service Department California Manufacturers Association City of Anaheim Public Utilities Department City of Azusa Light and Power Department City of Banning Municipal Utilities City of Lompoc City of Los Angeles City of Riverside, Public Utilities Department City of Vernon, Director, Water & Power Department Colton Bureau of Light & Water General Services Administration, San Francisco General Services Administration, Washington D.C. Glendale Public Service Department Imperial Irrigation District Long Beach Gas Department Los Angeles Department of Water and Power March Air Force Base Naval Facilities Engineering Command, Western Division Pacific Gas and Electric Company Pasadena Water and Power Department San Diego Gas & Electric Company Southern California Edison Company Southwest Gas Corporation The Utility Reform Network Vandenberg Air Force Base

6 Case Id: A Case Description: SoCalGas HazWaste Reasonableness Page: 1 CPUC - ALJ Division Anand Garde 505 Van Ness Avenue CPUC - Energy Division Kevin P. Coughlan 505 Van Ness Avenue CPUC - Legal Division James E. Scarff 505 Van Ness Avenue - Rm 5121 CPUC - ORA Martin Homec 505 Van Ness Avenue, Room 3102 California EPA Peter M. Rooney 555 Capitol Mall, Suite 525 Sacramento, CA California EPA - Region 9 Barbara Cook 700 Heinz Ave. Berkeley, CA Pacific Gas & Electric Co. Gail L. Slocum 77 Beale Street, #3151, MC B30A San Francisco, CA Pacific Gas & Electric Co. Pilar Garcia 77 Beale Street, #3121 San Francisco, CA Sempra Energy Michael R. Thorp P. O. Box 1831 San Diego, CA Sempra Energy Pat Fleming P.O. Box 1831/EB1216 San Diego, CA Southern California Edison Co. Bill Ostrander P.O. Box 800, 2244 Walnut Grove Ave Rosemead, CA Southern California Edison Co. Dawn L. Wilson 2244 Walnut Grove Avenue Rosemead, CA Southern California Edison Co. Stephen Pickett 2244 Walnut Grove Ave. PO Box 800 Rosemead, CA Southern California Gas Company Glen J. Sullivan 633 W. Fifth Street, Ste 5400 Los Angeles, CA TURN Robert Finkelstein 711 Van Ness Ave., #350 U. S. EPA Fred Leif 7500 Hawthorne Street San Francisco, CA 94105