Add Five Hydroelectric Watershed Areas to Hazardous Substance Mechanism

Size: px
Start display at page:

Download "Add Five Hydroelectric Watershed Areas to Hazardous Substance Mechanism"

Transcription

1 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box San Francisco, CA Fax : August 16, 2017 (Pacific Gas and Electric Company ID U 39 M) Public Utilities Commission of the State of California Subject: Add Five Hydroelectric Watershed Areas to Hazardous Substance Mechanism Purpose Pacific Gas and Electric Company (PG&E) hereby requests California Public Utilities Commission (Commission or CPUC) approval to include additional sites within five hydroelectric watershed areas in the Hazardous Substance Cost Recovery Account as referenced within Gas Preliminary Statement Part AN and Electric Preliminary Statement Part S, Hazardous Substance, in compliance with Decision (D.) PG&E has identified various hydroelectric facilities within five watershed areas which historical operations included the use, storage, and/or repair of utility equipment that contained mercury and may have contained other hazardous substances. PG&E plans to conduct environmental assessments at these sites to identify and remediate hazardous substance releases which may have occurred in order to protect worker safety, public health, and the environment. A description of all five watershed areas and associated hydroelectric facilities is set forth in Attachment I to this filing. The watershed areas and locations are as follows: Watershed Area Location Shasta Pit #1 Powerhouse, Shasta County Pit #4 Powerhouse, Shasta County Pit #6 Powerhouse, Shasta County Pit #7 Dam, Shasta County James Black Powerhouse, Shasta County Cow Creek Powerhouse, Shasta County Volta #1 Powerhouse, Shasta County Inskip Powerhouse, Tehama County South Powerhouse, Tehama County

2 - 2 - August 16, 2017 Drum Narrow #1 Powerhouse, Nevada County Dutch Flat #1 Powerhouse, Placer County Halsey Powerhouse, Placer County Wise #1 Powerhouse, Placer County Alta Powerhouse, Placer County Chili Bar Powerhouse, El Dorado County West Point Powerhouse, Placer County DeSabla Potter Valley Powerhouse, Mendocino County DeSabla Powerhouse, Butte County Lime Saddle Powerhouse, Butte County Cresta Powerhouse, Butte County Hamilton Branch Powerhouse, Plumas County Motherlode Merced Falls Powerhouse, Merced County Stanislaus Powerhouse, Tuolumne County Kings and Crane Valley AG Wishon Powerhouse, Madera County San Joaquin #1A Powerhouse, Madera County San Joaquin #2 Powerhouse, Madera County San Joaquin #3 Powerhouse, Madera County Kerckhoff #1 Powerhouse, Fresno County Kings River Powerhouse, Fresno County Haas Powerhouse, Fresno County Tule Powerhouse, Tulare County Kern Canyon Powerhouse, Kern County 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(s); 2) the location of the site(s); 3) the source, nature and approximate date of the contamination; 4) utility operations (historical and current) at the site(s), if any; and 5) environmental agency actions and oversight regarding the site(s), 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 Hazardous Substance Cleanup Cost Recovery Collaborative Report.

3 - 3 - August 16, 2017 Protests Anyone wishing to protest this filing may do so by letter sent via U.S. mail, facsimile or , no later than September 5, 2017, which is 20 days after the date of this filing. Protests must be submitted to: CPUC Energy Division ED Tariff Unit 505 Van Ness Avenue, 4th Floor San Francisco, California Facsimile: (415) EDTariffUnit@cpuc.ca.gov Copies of protests also should be mailed to the attention of the Director, Energy Division, Room 4004, at the address shown above. The protest shall also be sent to PG&E either via or U.S. mail (and by facsimile, if possible) at the address shown below on the same date it is mailed or delivered to the Commission: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson Pacific Gas and Electric Company 77 Beale Street, Mail Code B13U P.O. Box San Francisco, California Facsimile: (415) PGETariffs@pge.com Any person (including individuals, groups, or organizations) may protest or respond to an advice letter (General Order 96-B, Section 7.4). The protest shall contain the following information: specification of the advice letter protested; grounds for the protest; supporting factual information or legal argument; name, telephone number, postal address, and (where appropriate) address of the protestant; and statement that the protest was sent to the utility no later than the day on which the protest was submitted to the reviewing Industry Division (General Order 96-B, Section 3.11). Effective Date PG&E requests that this Tier 2 advice filing become effective on September 15, 2017, which is 30 days after the date of filing.

4 - 4 - August 16, 2017 Notice In accordance with General Order 96-B, Section IV, a copy of this advice letter is being sent electronically and via U.S. mail to parties shown on the attached list. Address changes to the General Order 96-B service list and all electronic approvals should be directed to PGETariffs@pge.com. For changes to any other service list, please contact the Commission s Process Office at (415) or at Process_Office@cpuc.ca.gov. Advice letter filings can also be accessed electronically at /S/ Erik Jacobson Director, Regulatory Relations cc: Robert Finkelstein - TURN (bfinkelstein@turn.org) Attachments

5 Page 1 of 9 Site Name: Shasta Watershed Area Locations: Hydroelectric facilities within the Shasta Watershed Area span Tehama and Shasta Counties and include the following locations: Pit #1 Powerhouse (operational in 1922), Pit No 1 Powerhouse Road, Shasta County Latitude 40 59'28.34"N., Longitude121 29'51.66"W. Pit #4 Powerhouse (operational in 1955), Hagen Flat Road off of Big Bend Road, Shasta County, Latitude N., Longitude W. Pit #6 Powerhouse (operational in 1965), Pit 6 Road off of Big Bend Road, Shasta County, Latitude N., Longitude W. Pit #7 Dam (operational in 1965), Fenders Ferry Road, Shasta County, Latitude N., Longitude W. Inskip Powerhouse (operational since 1978), off Manton Rd and 1 mile off Lanes Valley Rd, Tehama County, Latitude , Longitude James Black Powerhouse (operational in 1965), Pit 5 Road, Shasta County, Latitude N., Longitude W. Cow Creek Powerhouse (operational in 1907), South Cow Creek Road, Shasta County, Latitude 40 34' 15.55" N, Longitude ' 14.83" W. Volta #1 Powerhouse, end of Powerhouse Road off of Rock Creek Road, Shasta County, Latitude 40 27' 32.74" N, Longitude ' 00.09" W. South Powerhouse, 1.5 miles south of Hazen and Powerhouse Roads junction, Tehama County, Latitude: , Longitude Source, Nature, and Approximate Date of Contamination: Historical operations at various hydroelectric facilities within PG&E s Shasta Watershed Area may have resulted in a release of mercury and/or other hazardous substances. The exact dates of any potential mercury release at hydroelectric facilities are unknown. However, PG&E estimates any mercury contamination likely occurred prior to 1991 as PG&E completed the removal of mercury-filled meters and controls from most of its facilities by Utility Operations within the Area: PG&E s Shasta Watershed Area is the most northern of the hydroelectric areas and includes six streams in Tehama and Shasta Counties. The watershed ranges from the western slope foothills to the mountains of the Southern Cascade, and includes numerous hydroelectric powerhouses providing electric generation to Northern California. A portion of these powerhouse and associated facilities may have utilized mercury containing devices. PG&E is exploring the possibility of a historical release at these sites. Environmental Agency Actions: There has been no agency involvement to date.

6 Page 2 of 9 Nature of Costs: The costs for which PG&E is now seeking HSM recovery are not being recovered in base rates, or through any other recovery procedure. All cleanup costs to be recorded by PG&E in the HSM memorandum accounts will be hazardous waste cleanup costs found appropriate for recovery in the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Hydroelectric facilities in the Shasta Watershed Area are an Everyday Operations site as described in Section III.B of the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Historical everyday operations at the facilities included the use of mercury-filled meters and controls to monitor hydroelectric equipment.

7 Page 3 of 9 Site Name: Drum Watershed Area Locations: Hydroelectric facilities within the Drum Watershed Area span Nevada, Placer and El Dorado Counties and include the following locations: Narrow #1 Powerhouse (operational in 1941), Sniper Lane, Nevada County, Latitude , Longitude Dutch Flat #1 Powerhouse (operational in 1943), approximately 1 miles north of Dutch Flat, Placer County, Latitude , Longitude Halsey Powerhouse (operational in 1916), Dry Creek Road ¼ mile west of Highway 80, Placer County, Latitude N., Longitude W. Wise #1 Powerhouse (operational in 1917), Wise Road, Placer County, Latitude , Longitude Alta Powerhouse (operational in 1902), 904 Alta Powerhouse Road, Placer County, Latitude , Longitude Chili Bar Powerhouse (operational in 1965), Rafters Lane 3 miles north of Placerville, El Dorado County, Latitude N., Longitude W. West Point Powerhouse (operational in 1948), Hagerman Road and Highway 26, Placer County, Latitude , Longitude Source, Nature, and Approximate Date of Contamination: Historical operations at various hydroelectric facilities within PG&E s Drum Watershed Area may have resulted in a release of mercury and/or other hazardous substances. The exact dates of any potential mercury release at hydroelectric facilities are unknown. However, PG&E estimates any mercury contamination likely occurred prior to 1991 as PG&E completed the removal of mercury-filled meters and controls from most of its facilities by Utility Operations within the Area: PG&E s Drum Watershed Area includes rivers from the American River in the south to the Yuba River in the north within Nevada, Placer and El Dorado Counties. The watershed includes numerous hydroelectric powerhouses providing electric generation to Northern California. A portion of these powerhouse and associated facilities may have utilized mercury containing devices. PG&E is exploring the possibility of a historical release at these sites. Environmental Agency Actions: There has been no agency involvement to date. Nature of Costs: The costs for which PG&E is now seeking HSM recovery are not being recovered in base rates, or through any other recovery procedure. All cleanup costs to be recorded by PG&E in the HSM memorandum accounts will be hazardous waste cleanup costs found appropriate for recovery in the

8 Page 4 of 9 Hazardous Substance Cleanup Cost Recovery Collaborative Report. Hydroelectric facilities in the Drum Watershed Area are an Everyday Operations site as described in Section III.B of the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Historical everyday operations at the facilities included the use of mercury-filled meters and controls to monitor hydroelectric equipment.

9 Page 5 of 9 Site Name: DeSabla Watershed Area Locations: Hydroelectric facilities within the DeSabla Watershed Area span Butte, Plumas and Mendocino Counties and include the following locations: Potter Valley Powerhouse (operational in 1908), 2 miles north of Potter Valley & end of Powerhouse Road, Mendocino County, Latitude , Longitude DeSabla Powerhouse (operational in 1961), 6093 De Sabla Road, Butte County, Latitude N., Longitude W Lime Saddle Powerhouse (operational in 1906), Lime Saddle Road off of Pentz Road, Butte County, Latitude N., Longitude W Cresta Powerhouse (operational in 1950), North fork of Feather River & 9 miles southwest of Storrie, Butte County, Latitude N., Longitude W Hamilton Branch Powerhouse (operational in 1924), CO Highway A13 at Lak Almanor Road, Plumas County, Latitude , Longitude Source, Nature, and Approximate Date of Contamination: Historical operations at various hydroelectric facilities within PG&E s DeSabla Watershed Area may have resulted in a release of mercury and/or other hazardous substances. The exact dates of any potential mercury release at hydroelectric facilities are unknown. However, PG&E estimates any mercury contamination likely occurred prior to 1991 as PG&E completed the removal of mercury-filled meters and controls from most of its facilities by Utility Operations within the Area: PG&E s DeSabla Watershed Area includes five streams in Butte and Plumas Counties with facilities along the western slope foothills and mountains of the Southern Cascades and Northern Sierra Nevada; and one powerhouse located in the Coastal Range. Hydroelectric powerhouses and facilities within the watershed provide electric generation to Northern California. A portion of these powerhouse and associated facilities may have utilized mercury containing devices. PG&E is exploring the possibility of a historical release at these sites. Environmental Agency Actions: There has been no agency involvement to date. Nature of Costs: The costs for which PG&E is now seeking HSM recovery are not being recovered in base rates, or through any other recovery procedure. All cleanup costs to be recorded by PG&E in the HSM memorandum accounts will be hazardous waste cleanup costs found appropriate for recovery in the Hazardous Substance Cleanup Cost Recovery Collaborative Report.

10 Page 6 of 9 Hydroelectric facilities in the DeSabla Watershed Area are an Everyday Operations site as described in Section III.B of the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Historical everyday operations at the facilities included the use of mercury-filled meters and controls to monitor hydroelectric equipment.

11 Page 7 of 9 Site Name: Motherlode Watershed Area Locations: Hydroelectric facilities within the Motherlode Watershed Area span Amador, Tuolumne and Merced Counties and include the following locations: Merced Falls Powerhouse (operational in 1930), Merced Falls Road, 6 miles east of Snelling, Merced County, Latitude , Longitude Stanislaus Powerhouse (operational in 1920s), Camp 9 Road and 9 miles east of Parrots Ferry Road, Vallecito, Tuolumne County, Latitude N., Longitude W Source, Nature, and Approximate Date of Contamination: Historical operations at various hydroelectric facilities within PG&E s Motherlode Watershed Area may have resulted in a release of mercury and/or other hazardous substances. The exact dates of any potential mercury release at hydroelectric facilities are unknown. However, PG&E estimates any mercury contamination likely occurred prior to 1991 as PG&E completed the removal of mercury-filled meters and controls from most of its facilities by Utility Operations within the Area: PG&E s Motherlode Watershed Area includes three rivers ranging from the Mokelumne River in the north, to the Stanislaus River and Merced River in the south within Amador, Tuolumne and Merced Counties. The watershed includes numerous hydroelectric powerhouses along the foothills and mountains on the western slope of the Sierra Nevada providing electric generation to Northern California. A portion of these powerhouse and associated facilities may have utilized mercury containing devices. PG&E is exploring the possibility of a historical release at these sites. Environmental Agency Actions: There has been no agency involvement to date. Nature of Costs: The costs for which PG&E is now seeking HSM recovery are not being recovered in base rates, or through any other recovery procedure. All cleanup costs to be recorded by PG&E in the HSM memorandum accounts will be hazardous waste cleanup costs found appropriate for recovery in the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Hydroelectric facilities in the Motherlode Watershed Area are an Everyday Operations site as described in Section III.B of the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Historical everyday operations at the facilities included the use of mercury-filled meters and controls to monitor hydroelectric equipment.

12 Page 8 of 9 Site Name: Kings and Crane Valley Watershed Areas Locations: Hydroelectric facilities within the Kings and Crane Valley Watershed Areas span Madera, Fresno, Tulare and Kern Counties and include the following locations: AG Wishon Powerhouse, (operational in 1910), Road miles south of North Fork, Madera County, Latitude N., Longitude W San Joaquin #1A Powerhouse (operational in 1919), end of Corrine Lake Road Road 222,Madera County, Latitude , Longitude San Joaquin #2 Powerhouse (operational in 1923), Road 222 ½ mile N/O Redinger Lake Road, Madera County, Latitude , Longitude San Joaquin #3 Powerhouse (operational in 1917), Road 222 and Manzanita Lake Road, Madera County, Latitude , Longitude Kerckhoff #1 Powerhouse (operational in 1920), 1.3 miles north of Smalley Road and 3.6 miles west of Powerhouse Rd, Fresno County, Latitude , Longitude Kings River Powerhouse (operational in 1962), 53 miles east of Fresno on Trimmer Springs Road, Fresno County, Latitude N., Longitude W Haas Powerhouse (operational in 1958), 80 miles east of Fresno on Trimmer Springs Road, Fresno County, Latitude N., Longitude W Tule Powerhouse(operational in 1914),Highway 190 & 7 miles east of Springville, Tulare County, Latitude N., Longitude W Kern Canyon Powerhouse (operational in 1921), Rancheria Road, Kern County, Latitude N., Longitude W Source, Nature, and Approximate Date of Contamination: Historical operations at various hydroelectric facilities within PG&E s Kings and Crane Valley Watershed Areas may have resulted in a release of mercury and/or other hazardous substances. The exact dates of any potential mercury release at hydroelectric facilities are unknown. However, PG&E estimates any mercury contamination likely occurred prior to 1991 as PG&E completed the removal of mercury-filled meters and controls from most of its facilities by Utility Operations within the Area: PG&E s Kings and Crane Valley Watershed Areas include rivers ranging from the Willow Creek tributary of the San Joaquin River in the north to the Kern River in the south within Madera, Fresno, Tulare and Kern Counties. The watershed includes numerous hydroelectric powerhouses along the foothills and mountains on the western slope of the Sierra Nevada providing electric generation to Northern California. A

13 Page 9 of 9 portion of these powerhouse and associated facilities may have utilized mercury containing devices. PG&E is exploring the possibility of a historical release at these sites. Environmental Agency Actions: There has been no agency involvement to date. Nature of Costs: The costs for which PG&E is now seeking HSM recovery are not being recovered in base rates, or through any other recovery procedure. All cleanup costs to be recorded by PG&E in the HSM memorandum accounts will be hazardous waste cleanup costs found appropriate for recovery in the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Hydroelectric facilities in the Kings and Crane Valley Watershed Areas are an Everyday Operations site as described in Section III.B of the Hazardous Substance Cleanup Cost Recovery Collaborative Report. Historical everyday operations at the facilities included the use of mercury-filled meters and controls to monitor hydroelectric equipment.

14 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. Pacific Gas and Electric Company (ID U39 M) Utility type: Contact Person: Annie Ho ELC GAS Phone #: (415) PLC HEAT WATER and EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 3876-G/5125-E Tier: 2 Subject of AL: Add Five Hydroelectric Watershed Areas to Hazardous Substance Mechanism 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 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: No Summarize differences between the AL and the prior withdrawn or rejected AL: Is AL requesting confidential treatment? If so, what information is the utility seeking confidential treatment for: No Confidential information will be made available to those who have executed a nondisclosure agreement: N/A Name(s) and contact information of the person(s) who will provide the nondisclosure agreement and access to the confidential information: Resolution Required? Yes No Requested effective date: September 15, 2017 Estimated system annual revenue effect (%): N/A Estimated system average rate effect (%): N/A No. of tariff sheets: N/A 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: N/A Service affected and changes proposed: N/A Pending advice letters that revise the same tariff sheets: N/A Protests, dispositions, 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: California Public Utilities Commission Energy Division EDTariffUnit 505 Van Ness Ave., 4 th Flr. San Francisco, CA EDTariffUnit@cpuc.ca.gov Pacific Gas and Electric Company Attn: Erik Jacobson Director, Regulatory Relations c/o Megan Lawson 77 Beale Street, Mail Code B13U P.O. Box San Francisco, CA PGETariffs@pge.com

15 PG&E Gas and Electric Advice Filing List General Order 96-B, Section IV AT&T Don Pickett & Associates, Inc. OnGrid Solar Albion Power Company Douglass & Liddell Pacific Gas and Electric Company Alcantar & Kahl LLP Downey & Brand Praxair Anderson & Poole Ellison Schneider & Harris LLP Regulatory & Cogeneration Service, Inc. Atlas ReFuel Evaluation + Strategy for Social SCD Energy Solutions Innovation BART G. A. Krause & Assoc. SCE Barkovich & Yap, Inc. GenOn Energy Inc. SDG&E and SoCalGas Braun Blaising McLaughlin & Smith, P.C. GenOn Energy, Inc. SPURR Braun Blaising McLaughlin, P.C. Goodin, MacBride, Squeri, Schlotz & San Francisco Water Power and Sewer Ritchie CENERGY POWER Green Charge Networks Seattle City Light CPUC Green Power Institute Sempra Energy (Socal Gas) CalCom Solar Hanna & Morton Sempra Utilities California Cotton Ginners & Growers Assn ICF SoCalGas California Energy Commission International Power Technology Southern California Edison Company California Public Utilities Commission Intestate Gas Services, Inc. Southern California Gas Company (SoCalGas) California State Association of Counties Kelly Group Spark Energy Calpine Ken Bohn Consulting Sun Light & Power Casner, Steve Leviton Manufacturing Co., Inc. Sunshine Design Center for Biological Diversity Linde Tecogen, Inc. City of Palo Alto Los Angeles County Integrated Waste TerraVerde Renewable Partners Management Task Force City of San Jose Los Angeles Dept of Water & Power TerraVerde Renewable Partners, LLC Clean Power MRW & Associates Tiger Natural Gas, Inc. Clean Power Research Manatt Phelps Phillips TransCanada Coast Economic Consulting Marin Energy Authority Troutman Sanders LLP Commercial Energy McKenna Long & Aldridge LLP Utility Cost Management Cool Earth Solar, Inc. McKenzie & Associates Utility Power Solutions County of Tehama - Department of Public Modesto Irrigation District Utility Specialists Works Crossborder Energy Morgan Stanley Verizon Crown Road Energy, LLC NLine Energy, Inc. Water and Energy Consulting Davis Wright Tremaine LLP NRG Solar Wellhead Electric Company Day Carter Murphy Nexant, Inc. Western Manufactured Housing Communities Association (WMA) Defense Energy Support Center ORA YEP Energy Dept of General Services Office of Ratepayer Advocates Yelp Energy Division of Ratepayer Advocates Office of Ratepayer Advocates, Electricity Planning and Policy B

Subject: Supplemental Add 32 Hydroelectric Facilities to Hazardous Substance Mechanism

Subject: Supplemental Add 32 Hydroelectric Facilities to Hazardous Substance Mechanism STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor October 16, 2017 Erik Jacobson Director, Regulatory Relations Pacific Gas

More information

Update to Community Choice Aggregate and Energy Service Provider Load Data and Utility Investment and Procurement Information

Update to Community Choice Aggregate and Energy Service Provider Load Data and Utility Investment and Procurement Information Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 August 1, 2017 Advice 5119-E (Pacific

More information

Request for Deviation from Electric Rule 20A in Accordance with General Order 96-B, Section 8.2.3

Request for Deviation from Electric Rule 20A in Accordance with General Order 96-B, Section 8.2.3 Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B13U P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-3582 October 12, 2018 Advice 5403-E (Pacific

More information

August 29, 2017 Advice Letters 3837-G/5062-E and 3837-G-A/5062-E-A

August 29, 2017 Advice Letters 3837-G/5062-E and 3837-G-A/5062-E-A STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor August 29, 2017 Advice Letters 3837-G/5062-E and 3837-G-A/5062-E-A Erik Jacobson

More information

Subject: Fossil-Fuel Back-Up Generation Data Collection Plan Advice Letters Filed Pursuant to Decision

Subject: Fossil-Fuel Back-Up Generation Data Collection Plan Advice Letters Filed Pursuant to Decision STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 30, 2015 Meredith Allen Senior Director, Regulatory Relations Pacific

More information

January 27, Advice Letter 3073-G/3580-E

January 27, Advice Letter 3073-G/3580-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 January 27, 2010 Brian K. Cherry Vice President, Regulatory Relations Pacific

More information

2013 Natural Gas Public Purpose Program Surcharges

2013 Natural Gas Public Purpose Program Surcharges Brian K. Cherry Vice President Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415.973.7226 October 31, 2012 Advice 3337-G

More information

September 20, Advice No A (Southern California Gas Company U 904 G)

September 20, Advice No A (Southern California Gas Company U 904 G) Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com September 20, 2016 Advice

More information

Proposal for Providing a Bill Credit Arrangement for Irrigation Districts/Water Agencies with Hydroelectric Power

Proposal for Providing a Bill Credit Arrangement for Irrigation Districts/Water Agencies with Hydroelectric Power Brian K. Cherry Director Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA 94177

More information

CALIFORNIA PUBLIC UTILITIES COMMISSION

CALIFORNIA PUBLIC UTILITIES COMMISSION CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY LSE (Attach additional pages as needed) Company name/cpuc Utility No. Liberty Utilities (CalPeco

More information

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

May 3, SoCalGas Advice No (U 904 G) Public Utilities Commission of the State of California. Subject: Additional Hazardous Substance Site Lee Schavrien Director Regulatory Case Management and Tariff Administration 101 Ash Street San Diego, CA 92101-3017 Tel: 619. 696. 4050 Fax: 619. 696. 4027 Pager: 619. 526. 7769 lschavrien@sempra.com May

More information

Subject: Update of Public Purpose Program Surcharge Rates Effective January 1, 2018

Subject: Update of Public Purpose Program Surcharge Rates Effective January 1, 2018 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com October 31, 2017 Advice No.

More information

Subject: Partial Supplement: Advice Letter Providing Information Pursuant to Resolution G-3529

Subject: Partial Supplement: Advice Letter Providing Information Pursuant to Resolution G-3529 Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 18, 2017 Advice No.

More information

MAY REGULATORV:/1::. May 10,2007. Advice Letter 2998-E

MAY REGULATORV:/1::. May 10,2007. Advice Letter 2998-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO. CA 94102-3298 May 10,2007 Advice Letter 2998-E Rose de la Torre Pacific Gas & Electric

More information

May 11, 2017 Advice Letter 5121-G

May 11, 2017 Advice Letter 5121-G STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 11, 2017 Advice Letter 5121-G Ronald van der Leeden Director, Regulatory

More information

SUBJECT: Proposed Modifications to the SGIP Rules and Handbook to Implement D and Establish an Equity Budget for the SGIP.

SUBJECT: Proposed Modifications to the SGIP Rules and Handbook to Implement D and Establish an Equity Budget for the SGIP. STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 December 13, 2017 Advice Letter 3699-E Russell G. Worden Director, State Regulatory

More information

March 27, Advice 2717-G (Pacific Gas and Electric Company ID U39G) Public Utilities Commission of the State of California

March 27, Advice 2717-G (Pacific Gas and Electric Company ID U39G) Public Utilities Commission of the State of California March 27, 2006 Advice 2717-G (Pacific Gas and Electric Company ID U39G) Public Utilities Commission of the State of California Subject: April 2006 G-SUR Rate Change Pacific Gas and Electric Company (PG&E)

More information

General Decision Number: CA /02/2015 CA3. Superseded General Decision Number: CA State: California

General Decision Number: CA /02/2015 CA3. Superseded General Decision Number: CA State: California General Decision Number: CA150003 01/02/2015 CA3 Superseded General Decision Number: CA20140003 State: California Construction Type: Heavy Water Well Drilling Counties: California Statewide. WATER WELL

More information

Property Assessed Clean Energy (PACE) Survey

Property Assessed Clean Energy (PACE) Survey Final Report Property Assessed Clean Energy (PACE) Survey Understanding Homeowners Motivation for Electing PACE Financing: Discretionary or Non-Discretionary Reasons May 31, 2017 Final Report Property

More information

California s Renewable Portfolio Standard Program

California s Renewable Portfolio Standard Program California s Renewable Portfolio Standard Program By Annette Faraglia PG&E Law Dept. 2009 Annual NHA Conference Washington, D.C. May 12, 2009 California s Renewable Portfolio Standard ( RPS ) is one of

More information

Re: Gas Market OIR Report on Receipt Point Utilization of SDG&E and SoCalGas

Re: Gas Market OIR Report on Receipt Point Utilization of SDG&E and SoCalGas Sid Newsom Tariff Manager Rates, Revenues & Tariffs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013 Tel: 213.244.2846 Fax: 213.244.4957 SNewsom@semprautilities.com Mr. Honesto Gatchalian Energy Division

More information

October 26, Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39 M)

October 26, Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39 M) Russell G. Worden Managing Director, State Regulatory Operations October 26, 2017 Advice 3682-E (Southern California Edison Company U 338-E) Advice 3900-G/5169-E (Pacific Gas and Electric Company U 39

More information

December 11, Advice No (U 904 G) Public Utilities Commission of the State of California

December 11, Advice No (U 904 G) Public Utilities Commission of the State of California Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com December 11, 2017 Advice No.

More information

November 1, Advice 4949-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California

November 1, Advice 4949-E (Pacific Gas and Electric Company ID U 39 E) Public Utilities Commission of the State of California Erik Jacobson Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 Fax: 415-973-1448 November 1, 2016 Advice 4949-E (Pacific

More information

November 15, 2016 Advice Letter 5033

November 15, 2016 Advice Letter 5033 lstate OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 Edmund G. Brown Jr., Governor November 15, 2016 Advice Letter 5033 Ronald van der Leeden Director, Regulatory

More information

June 12, Advice Letter 200-G/3202-E

June 12, Advice Letter 200-G/3202-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 12, 2015 Russell G. Worden Director, State Regulatory Operations Southern

More information

Introduction. LCP Volume II Introduction

Introduction. LCP Volume II Introduction The Pacific Forest and Watershed Lands Stewardship Council (Stewardship Council) has prepared this Land Conservation Plan (LCP) Volume II as a companion document to Volume I. As further described in Chapter

More information

RECOMMENDED AREA DESIGNATIONS FOR THE PPM FEDERAL 8-HOUR OZONE STANDARD STAFF REPORT

RECOMMENDED AREA DESIGNATIONS FOR THE PPM FEDERAL 8-HOUR OZONE STANDARD STAFF REPORT California Air Resources Board Air Quality Planning and Science Division Air Quality Analysis Section RECOMMENDED AREA DESIGNATIONS FOR THE 0.070 PPM FEDERAL 8-HOUR OZONE STANDARD STAFF REPORT September

More information

California Health Benefit Exchange QDP Certification Application for Plan Year 2018 Attachment C1 Current & Projected Enrollment

California Health Benefit Exchange QDP Certification Application for Plan Year 2018 Attachment C1 Current & Projected Enrollment Attachment C1 Current & Projected Enrollment Please provide the following for each product (DHMO/DPPO) in the individual market: 1 Effectuated Enrollment as of April 1, 2017. Effectuated means binder payment

More information

July 26, Revised Electric and Magnetic Fields (EMF) Design Guidelines of Southern California Edison Company

July 26, Revised Electric and Magnetic Fields (EMF) Design Guidelines of Southern California Edison Company Akbar Jazayeri Vice President, Revenue and Tariffs July 26, 2006 ADVICE 2018-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revised Electric and Magnetic Fields

More information

Pacific Gas and Electric Company. Cogeneration and Small Power Production Semi Annual Report

Pacific Gas and Electric Company. Cogeneration and Small Power Production Semi Annual Report Pacific Gas and Electric Company Cogeneration and Small Power Production Semi Annual Report Page 2 PACIFIC GAS AND ELECTRIC COMPANY SUMMARY OF PROJECTS s Currently Delivering* Project Type Number of Projects

More information

June 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

June 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION Donald A. Fellows, Jr. Manager of Revenue and Tariffs June 22, 1999 ADVICE 1385-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Addition of the Fuel Oil Pipeline

More information

October 2, 2013 Advice Letter 4190-E

October 2, 2013 Advice Letter 4190-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 October 2, 2013 Advice Letter 4190-E Brian K. Cherry Vice President, Regulatory

More information

ADVICE LETTER (AL) SUSPENSION NOTICE ENERGY DIVISION Utility Names: San Diego Gas & Electric Southern California Edison Southern California Gas Pacific Gas & Electric Date Utility Notified: July 26, 2013

More information

Akbar Jazayeri Vice President, Regulation Operations Southern California Edison Company (SCE) 2244 Walnut Grove Avenue Rosemead, CA 91770

Akbar Jazayeri Vice President, Regulation Operations Southern California Edison Company (SCE) 2244 Walnut Grove Avenue Rosemead, CA 91770 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 March 27, 2013, 2013 Advice Letters: SCE 2662-E-A PG&E 3956-E-A SDG&E 2307-E-A

More information

CAIR Before and After: The Evolution of Implementing a New State Immunization System

CAIR Before and After: The Evolution of Implementing a New State Immunization System CAIR Before and After: The Evolution of Implementing a New State Immunization System Background Project goal to consolidate CAIR from a seven region registry system into a single statewide immunization

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 Expedited Application of Southern California Edison Company (U 338-E Regarding Energy Resource Recovery Account Trigger Mechanism. A.18-11-009

More information

October 7, Revision to Schedule DA-CRS and Establishment of Schedule DAEBSC-CRS

October 7, Revision to Schedule DA-CRS and Establishment of Schedule DAEBSC-CRS Akbar Jazayeri Director of Revenue and Tariffs October 7, 2005 ADVICE 1921-E (U 338-E) PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION SUBJECT: Revision to Schedule DA-CRS and Establishment

More information

INVASIVE WEED MANAGEMENT

INVASIVE WEED MANAGEMENT INVASIVE WEED MANAGEMENT Pacific Gas and Electric Company 1 HYDRO WATERSHEDS McCloud Pit Rivers Battle Creek System Feather River (DeSabla Watershed) S. Yuba Bear Rivers (Drum Spaulding) Mokelumne River

More information

What Non-Riders Want. Presented by: Joey M. Goldman, Principal CTA Fall Conference, Oakland. November 17, 2016

What Non-Riders Want. Presented by: Joey M. Goldman, Principal CTA Fall Conference, Oakland. November 17, 2016 What Non-Riders Want Presented by: Joey M. Goldman, Principal CTA Fall Conference, Oakland November 17, 2016 I thank God every day that my children don t have to ride the bus. Parent of a high school student

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 Expedited Application Of Southern California Edison Company (U 338-E) Regarding Energy Resource Recovery Account Trigger Mechanism. Application

More information

August 31, 2010 Advice Letter 2377-E

August 31, 2010 Advice Letter 2377-E STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 August 31, 2010 Advice Letter 2377-E Akbar Jazayeri Vice President, Regulatory Operations Southern

More information

Effective July 8, 2002, the G-SUR franchise fee surcharge is $ per therm.

Effective July 8, 2002, the G-SUR franchise fee surcharge is $ per therm. June 28, 2002 Advice 2394-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: July 2002 G-SUR Rate Change Pacific Gas and Electric Company (PG&E)

More information

Regulatory Report LGSEC Quarterly Meeting

Regulatory Report LGSEC Quarterly Meeting Regulatory Report LGSEC Quarterly Meeting Jody London July 16, 2015 jody_london_consulting@earthlink.net 510-459-0667 Today s Report CPUC CEC Governor s Goals Legislation 2 Energy Efficiency (R.13-11-005)

More information

User Guide for the Chief Probation Officers of California Data Dashboard: Juvenile Probation

User Guide for the Chief Probation Officers of California Data Dashboard: Juvenile Probation User Guide for the Chief Probation Officers of California Data Dashboard: Juvenile Probation I. Introduction This guide will help users understand and customize the data presented in the Chief Probation

More information

1872-W Table of Contents 1863-W

1872-W Table of Contents 1863-W San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 November 29, 2017 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 514 San Jose Water

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 Second Preferred Resources Pilot Request

More information

The prices used to determine the G-CSP Commodity Charge (non-wholesale) for, April, May and June 2000, are shown on the following table 1 :

The prices used to determine the G-CSP Commodity Charge (non-wholesale) for, April, May and June 2000, are shown on the following table 1 : May 31, 2000 ADVICE 2239-G Public Utilities Commission of the State of California Pacific Gas and Electric Company (the Company) hereby submits for filing revisions to its gas tariff sheets. The affected

More information

The prices in this advice filing shall remain in effect until the next such filing with the CPUC. Prices are posted on PG&E s internet site at:

The prices in this advice filing shall remain in effect until the next such filing with the CPUC. Prices are posted on PG&E s internet site at: August 29, 2003 Advice 2480-G (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: September 2003 G-SUR Rate Change Pacific Gas and Electric Company

More information

For Sale. Exclusively Presented By: PEARSON REALTY

For Sale. Exclusively Presented By: PEARSON REALTY For Sale R iver R anch 900 Shares Lemoore Water Stock 1,180± Acres Drip Irrigation System 465± Acres Mature Pomegranates on Drip 715± Acres Tomatoes on Drip 960± Acres Tile Drain Kings River Frontage Exclusively

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 Coso Termination Agreement. Application No. 18-03-010 THREE

More information

July 20, 2018 Advice Letter 3681-E/3681-E-A

July 20, 2018 Advice Letter 3681-E/3681-E-A STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 July 20, 2018 Advice Letter 3681-E/3681-E-A Russell G. Worden Director, State

More information

Chapter Content. Tables. Figures. Chapter 3 Watershed and Delta Hydrology...33 Precipitation...33 Runoff Index...34 Delta Outflows...

Chapter Content. Tables. Figures. Chapter 3 Watershed and Delta Hydrology...33 Precipitation...33 Runoff Index...34 Delta Outflows... MWQI Summary and Findings from Data Collected August 199 through September 1 Chapter 3 Watershed and Delta Hydrology - Content Chapter Content Chapter 3 Watershed and Delta Hydrology...33...33 Runoff Index...3

More information

Non-Governmental Organizations in California relicensings. Chris Shutes California Sportfishing Protection Alliance ACWA conference 5/10/17

Non-Governmental Organizations in California relicensings. Chris Shutes California Sportfishing Protection Alliance ACWA conference 5/10/17 Non-Governmental Organizations in California relicensings Chris Shutes California Sportfishing Protection Alliance ACWA conference 5/10/17 Overview NGO approach in relicensing Good and bad use of process

More information

Pursuant to the California Independent System Operator s ( CAISO s ) February 7, 2013

Pursuant to the California Independent System Operator s ( CAISO s ) February 7, 2013 Pathfinder Renewable Wind Energy, LLC and Zephyr Power Comments on the CAISO Draft 2013/2014 Transmission Planning Process Unified Planning Assumptions and Study Plan Pursuant to the California Independent

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Sacramento Municipal ) Project No Utility District )

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Sacramento Municipal ) Project No Utility District ) UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Sacramento Municipal ) Project No. 2101 Utility District ) NOTICE OF INTENT TO FILE APPLICATION FOR NEW LICENSE In accordance with

More information

PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION October 10, 2011 Advice No. 22 (California Center for Sustainable Energy) Advice No. 3245-G/3923-E (Pacific Gas and Electric Company U 39 M) Advice No. 2637-E (Southern California Edison Company U 338-E)

More information

Emissions Inventory Data

Emissions Inventory Data Emissions Inventory Data This document supplements the AB 170 Requirements for General Plans guidance document prepared by the District in April 2009. The report describing local air quality conditions

More information

Impacts of MTBE on California Groundwater

Impacts of MTBE on California Groundwater Impacts of MTBE on California Groundwater Graham E. Fogg, Mary E. Meays, James C. Trask, Christopher T. Green, Eric M. LaBolle, Timothy W. Shenk, and Dennis E. Rolston Hydrologic Sciences, Department of

More information

4.3 HYDROLOGY AND WATER QUALITY

4.3 HYDROLOGY AND WATER QUALITY 4.3 HYDROLOGY AND WATER QUALITY 4.3.1 INTRODUCTION TO HYDROLOGY AND WATER QUALITY This section describes water resources at Pacific Gas and Electric Company s hydroelectric facilities and associated Watershed

More information

CHIS 2013 Sample Design and Survey Methodology TAC. August 30, 2012

CHIS 2013 Sample Design and Survey Methodology TAC. August 30, 2012 CHIS 2013 Sample Design and Survey Methodology TAC August 30, 2012 1 Welcome Ninez Ponce, CHIS PI David Grant, CHIS Director A. A. Afifi, TAC Chair 2 Introductions (In order of Adobe Connect roster) 1)

More information

May 8, 2018 Advice Letter 3647-E

May 8, 2018 Advice Letter 3647-E STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 8, 2018 Advice Letter 3647-E Russell G. Worden Director, State Regulatory

More information

The purpose of this filing is to submit monthly changes to the gas Schedule G- SUR and Schedule G-COG rates effective March 1, 2002.

The purpose of this filing is to submit monthly changes to the gas Schedule G- SUR and Schedule G-COG rates effective March 1, 2002. February 28, 2002 Advice 2373-G - REVISED (Pacific Gas and Electric Company ID U 39 G) Public Utilities Commission of the State of California Subject: March 2002 G-SUR and G-COG Rate Changes Pacific Gas

More information

Subject: Supplement - Net Energy Metering Compliance Filing Pursuant to Resolution E- 3992:

Subject: Supplement - Net Energy Metering Compliance Filing Pursuant to Resolution E- 3992: Brian K. Cherry Vice President Regulatory Relations 77 Beale Street, Room 1087 San Francisco, CA 94105 Mailing Address Mail Code B10C Pacific Gas and Electric Company P.O. Box 770000 San Francisco, CA

More information

Scott River and Shasta River. Instream Flow Study Plan Development Orientation Meetings November 13 and 14, 2012

Scott River and Shasta River. Instream Flow Study Plan Development Orientation Meetings November 13 and 14, 2012 Scott River and Shasta River Instream Flow Study Plan Development Orientation Meetings November 13 and 14, 2012 Scott River Meeting November 13, 2012 Fort Jones Community Center 6 8 pm 11960 East Street

More information

Inventory of the U.S. Bureau of Reclamation Contracts Collection, No online items

Inventory of the U.S. Bureau of Reclamation Contracts Collection, No online items http://oac.cdlib.org/findaid/ark:/13030/tf9n39p0x5 No online items Processed by Randal Brandt and Paul Atwood. Orbach Science Library, Room 118 PO Box 5900 Phone: (951) 827-2934 Fax: (951) 827-6378 Email:

More information

Meredith Allen Senior Director Regulatory Relations Pacific Gas and Electric Company 77 Beale St., Mail Code B10C P.O. Box 770000 San Francisco, CA 94177 February 23, Fax: 415.973.7226 Advice 3567-G/4592-E

More information

CHAPTER 4. CONSULTATION AND COORDINATION. 4.1 Consultation and Coordination Introduction Public Involvement

CHAPTER 4. CONSULTATION AND COORDINATION. 4.1 Consultation and Coordination Introduction Public Involvement CHAPTER 4. CONSULTATION AND COORDINATION 4.1 Consultation and Coordination 4.1.1 Introduction This chapter describes the FS s public involvement activities and its consultation and coordination with State

More information

P_ac_if_ic_G_a_s_a_n_d_E_le_c_tr_ic_c_o_m_p_a_n_v,] Cogeneration and Small Power Production Annual Report

P_ac_if_ic_G_a_s_a_n_d_E_le_c_tr_ic_c_o_m_p_a_n_v,] Cogeneration and Small Power Production Annual Report [~ P_ac_if_ic_G_a_s_a_n_d_E_le_c_tr_ic_c_o_m_p_a_n_v,] Cogeneration and Small Power Production Annual Report PACIFIC GAS AND ELECTRIC COMPANY SUMMARY OF PROJECTS Contracts Currently Delivering* Project

More information

Drought Case Studies. May 24, 2016 Presenter: Stephen Burke, WRCE Northern California Drought Coordinator

Drought Case Studies. May 24, 2016 Presenter: Stephen Burke, WRCE Northern California Drought Coordinator 2015-2016 Drought Case Studies May 24, 2016 Presenter: Stephen Burke, WRCE Northern California Drought Coordinator State Water Resource Control Board Mission Statement To preserve, enhance, and restore

More information

March 14, Advice No A (U 904 G) Public Utilities Commission of the State of California

March 14, Advice No A (U 904 G) Public Utilities Commission of the State of California Ronald van der Leeden Director Regulatory Affairs 555 W. Fifth Street, GT14D6 Los Angeles, CA 90013-1011 Tel: 213.244.2009 Fax: 213.244.4957 RvanderLeeden@semprautilities.com March 14, 2018 Advice No.

More information

Pacific Gas and Electric Company. Cogeneration and Small Power Production Semi Annual Report

Pacific Gas and Electric Company. Cogeneration and Small Power Production Semi Annual Report Pacific Gas and Electric Company Cogeneration and Small Power Production Semi Annual Report PACIFIC GAS AND ELECTRIC COMPANY SUMMARY OF PROJECTS s Currently Delivering* Project Type Number of Projects

More information

News Release For immediate release

News Release For immediate release News Release For immediate release 10-11-11 Attn: Local news and assignment editors Central District Media Contact - Fresno Jaime Holt (559) 230-5850 Northern District Media Contact Modesto Anthony Presto

More information

Subject: Technical Memorandum Number 2 Noxious Weed Surveys

Subject: Technical Memorandum Number 2 Noxious Weed Surveys Planning and Resource Management for Our Communities and the Environment 2 April 2002 Scott E. Shewbridge Senior Engineer - Hydroelectric El Dorado Irrigation District 2890 Mosquito Road Placerville, California

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 Coso Termination Agreement. Application No. 18-03-010 S

More information

2007 POSITIONS Invasive Weeds Awareness Day at the Capitol March 14, 2007

2007 POSITIONS Invasive Weeds Awareness Day at the Capitol March 14, 2007 CALIFORNIA INVASIVE WEEDS AWARENESS COALITION Coalition Partners: California Cattlemen s Association 1221 H Street California Farm Bureau Federation 1127 11th St., Ste. 626 California Forest Pest Council

More information

FOR SALE. Cottonwood Creek Ranch ± Acres Madera County, California. CA BRE #

FOR SALE. Cottonwood Creek Ranch ± Acres Madera County, California.   CA BRE # FOR SALE Cottonwood Creek Ranch Avenue 15 Avenue 13 1/2 Road 32 Road 33 Road 33 1/2 Road 34 Road 34 1/2 Avenue 12 2195.50± Acres Madera County, California Exclusively Presented By: Pearson Realty Solar

More information

Notice of Preparation Colusa County 2030 General Plan Draft Program Environmental Impact Report

Notice of Preparation Colusa County 2030 General Plan Draft Program Environmental Impact Report NoticeofPreparation ColusaCounty2030GeneralPlan DraftProgramEnvironmentalImpact Report Date: June20,2011 To: StateClearinghouse StateResponsibleAgencies StateTrusteeAgencies OtherPublicAgencies OrganizationsandInterestedPersons

More information

Evaluation Report of Load Serving Entities Compliance with 2018 Local and System Resource Adequacy Requirements (November 13, 2017)

Evaluation Report of Load Serving Entities Compliance with 2018 Local and System Resource Adequacy Requirements (November 13, 2017) Evaluation Report of Load Serving Entities Compliance with 2018 Local and System Resource Adequacy Requirements (November 13, 2017) The ISO has reviewed and evaluated the aggregate 2018 annual Resource

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 Pacific Gas and Electric Company for Approval of Ratepayer Funding to Perform Additional Seismic Studies Recommended by

More information

) ) SUPPLEMENTAL DIRECT TESTIMONY OF DAVID BISI SAN DIEGO GAS & ELECTRIC COMPANY AND SOUTHERN CALIFORNIA GAS COMPANY

) ) SUPPLEMENTAL DIRECT TESTIMONY OF DAVID BISI SAN DIEGO GAS & ELECTRIC COMPANY AND SOUTHERN CALIFORNIA GAS COMPANY Application No: A. 11-11-00 Exhibit No.: Witness: David Bisi ) In the Matter of the Application of San Diego Gas & ) Electric Company (U 90 G) and Southern California ) Gas Company (U 90 G) for Authority

More information

Battle Creek Salmon and Steelhead Restoration Project January 2017

Battle Creek Salmon and Steelhead Restoration Project January 2017 Battle Creek Salmon and Steelhead Restoration Project January 2017 Battle Creek has the unique geology, hydrology, and habitat suitability to support threatened and endangered Chinook salmon and Central

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. Rulemaking

More information

Attachment D 4 Methodology to Initially Prioritize Groundwater Basins/Subbasins Based on Water Quality

Attachment D 4 Methodology to Initially Prioritize Groundwater Basins/Subbasins Based on Water Quality Final SNMP Central Valley Water Board Consideration: December 2016 Attachment D 4 Methodology to Initially Prioritize Groundwater Basins/Subbasins Based on Water Quality Overview The SNMP recognizes that

More information

Self-Generation Incentive Program

Self-Generation Incentive Program Self-Generation Incentive Program The Application Process June 25, 2002 Dean Heatherington Steve Knaebel Sara Birmingham General Program Information: Is sometimes confused with the CEC program Best place

More information

Three Federal Pesticide Injunctions for Protection of Endangered Species

Three Federal Pesticide Injunctions for Protection of Endangered Species Three Federal Pesticide Injunctions for Protection of Endangered Species Sustainable Ag Expo, Monterey November 15, 2010 Patricia Matteson Pest Mgmt. & Licensing Branch Dept. of Pesticide Regulation DPR

More information

Central Valley Regional Water Quality Control Board Violations Issued to Sierra Pacific Industries

Central Valley Regional Water Quality Control Board Violations Issued to Sierra Pacific Industries Central Valley Regional Water Quality Control Board Violations Issued to Sierra Pacific Industries California Central Valley Regional Water Quality Control Board 1998 2008 : 14 violations or citations

More information

California Water: Looking to the Future. Statistical Appendix

California Water: Looking to the Future. Statistical Appendix Golden Gate University School of Law GGU Law Digital Commons California Agencies California Documents 1-1988 California Water: Looking to the Future. Statistical Appendix California Department of Water

More information

The Proposed Energy Storage Procurement Provides Ratepayer Benefits

The Proposed Energy Storage Procurement Provides Ratepayer Benefits procurement that will displace the need for costly contracts with fossil-fueled resources. More broadly, in using the RMR contracts as an opportunity to pivot from continued reliance on fossil fuels, Resolution

More information

SUBJECT: AB 793 Joint IOU Marketing Plan Pursuant to Resolution E-4820

SUBJECT: AB 793 Joint IOU Marketing Plan Pursuant to Resolution E-4820 STATE OF CALIFORNIA Edmund G. Brown Jr., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 June 21, 2017 Advice Letter 3606-E Russell G. Worden Director, State Regulatory

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 Consider Single Methodology to Calculate Remittance Under Municipal Surcharge Act. R.14-03-016 (Filed March

More information

Controlling Invasive Plants in PG&E s Hydroelectric Watersheds. Shannon Dinis Johnson, Biologist Pacific Gas and Electric Company October 2012

Controlling Invasive Plants in PG&E s Hydroelectric Watersheds. Shannon Dinis Johnson, Biologist Pacific Gas and Electric Company October 2012 Controlling Invasive Plants in PG&E s Hydroelectric Watersheds Shannon Dinis Johnson, Biologist Pacific Gas and Electric Company October 2012 Overview Invasive Plant Control Programs Watershed Overview

More information

Pearson Realty. Kings and Tulare Counties, California. 5,813.68± Assessed Acres

Pearson Realty. Kings and Tulare Counties, California. 5,813.68± Assessed Acres CENTRAL CALIFORNIA PISTACHIOS & FARMLAND Kings and Tulare Counties, California 5,813.68± Assessed Acres District water, well water and ditch stock Full production and young pistachios Additional land to

More information

GoouN, MRcBRror, Sounru & Dny llp. Çrandfatherine Proviçign shoul4 be lpplemented Çonsistent with D March 21,2016

GoouN, MRcBRror, Sounru & Dny llp. Çrandfatherine Proviçign shoul4 be lpplemented Çonsistent with D March 21,2016 GoouN, MRcBRror, Sounru & Dny llp Jeanne B. Armstrong, Attorney at Law Edward Randolph, Director California Public Utilities Commission 505 Van Ness Avenue, Room 4004 San Francisco, CA 94102 Re: San Diego

More information

A Comprehensive Approach to Urban. Photo: Chris Doolittle

A Comprehensive Approach to Urban. Photo: Chris Doolittle A Comprehensive Approach to Urban Wildfire Losses in California Jon E. Keeley 1,2, Alexandra D. Syphard 3, Teresa Brennan 1, C.J. Fotheringham 1 1 U.S.. Geological Survey, Sequoia National Park, CA 2 University

More information

Executive Summary. TCAG 2014 Regional Transportation Plan

Executive Summary. TCAG 2014 Regional Transportation Plan Executive Summary TCAG 2014 Regional Transportation Plan About Tulare County Tulare County is located in California's San Joaquin Valley (SJV)[Figure 1-1]. Tulare County is bordered by Inyo County to the

More information

Notice of Preparation of Environmental Impact Report

Notice of Preparation of Environmental Impact Report Notice of Preparation of Environmental Impact Report September 29, 2010 TO: State Clearinghouse Responsible and Trustee Agencies Interested Agencies and Parties FROM: Sonoma County Water Agency 404 Aviation

More information

A Better Way: Product Stewardship

A Better Way: Product Stewardship A Better Way: Product Stewardship Mission To shift California s i product waste management system from one focused on government tfunded dand ratepayer financed waste diversion to one that relies on producer

More information

Appendix A. Ambient Air Quality Data Ozone Plan

Appendix A. Ambient Air Quality Data Ozone Plan Appendix A Ambient Air Quality Data This page intentionally blank. A.1 INTRODUCTION This Appendix includes more ambient air quality data and analysis for 8-hour ozone. A.2 AMBIENT AIR QUALITY DATA Table

More information

Long-Term Recapture and Recirculation of Restoration Flows Environmental Impact Statement. Public Scoping Meeting

Long-Term Recapture and Recirculation of Restoration Flows Environmental Impact Statement. Public Scoping Meeting Long-Term Recapture and Recirculation of Restoration Flows Environmental Impact Statement Public Scoping Meeting Sacramento Monday, August 10 1:00 3:00 p.m. USBR 2800 Cottage Way Café Conf. Room C-1002

More information