May 3, 2013 Advice Letter 2867-E

Similar documents
San Jose Water Company

COMMENT PERIOD. August 2, 2017 to September 1, 2017 INTRODUCTION

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Selection of a Locally Preferred Alternative for the Interstate 405 Improvement Project Between State Route 55 and Interstate 605.

COASTAL CONSERVANCY. Staff Recommendation September 22, 2011 BAY AREA RIDGE TRAIL: HOOD MOUNTAIN TO HIGHWAY 12

City Council Report 915 I Street, 1 st Floor Sacramento, CA

Los Angeles World Airports

Appendix L Technical Memorandum Aesthetics

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27

SONOMA LOCAL AGENCY FORMATION COMMISSION 111 SANTA ROSA AVENUE, SUITE 240, SANTA ROSA, CA (707)

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

Los Angeles World Airports

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Napa County Planning Commission Board Agenda Letter

STAFF REPORT. Airport Land Use Plan Consistency Review: Old Town Village Mixed Use Project City of Goleta. MEETING DATE: June 18, 2015 AGENDA ITEM: 5M

COASTAL CONSERVANCY. Staff Recommendation November 6, 2008 SAN FRANCISCO BAY TRAIL: CANAL BOULEVARD CONSTRUCTION

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 14, 2017

Los Angeles World Airports

The North American Electric Reliability Corporation ( NERC ) hereby submits the

This section evaluates the projected traffic operations and circulation impacts associated with the proposed upgrade and expansion of the LWRP.

BOARD OF AIRPORT COMMISSIONERS

Executive Summary Downtown Park Fund Allocation HEARING DATE: MAY 5, 2016

AIRPORT NOISE AND CAPACITY ACT OF 1990

NIAGARA MOHAWK POWER CORPORATION. Procedural Requirements

Los Angeles World Airports

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Presented by Long Beach City Attorney s Office Michael Mais, Assistant City Attorney February 17, 2015

::f BOA OF AIRPORT COMMISSIONERS REPORT TO THE. -A. A_ A.4k fig

Attachments: Negative Declaration Initial Study (CEQA 15073(c))

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services

Subj: Request for Proposals for Financial Advisory Services Related to the Sacramento County Measure A Transportation Sales Tax Program

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering

10-10F, DC-10-30, DC-10-30F, DC-10-40, MD-10-30F, MD-11,

Electric System Serving Pierce County Current system and future investments. Janet Olsen Steve Botts

Petition of Luminant Generation Company LLC to Export Class A Radioactive Waste for Treatment and Permanent Disposal

I. COMMUNICATIONS II. RESOLUTIONS, MOTIONS AND NOTICES

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Electric System Serving Pierce County Current system and future investments

VARIOUS RESTRICTED CATEGORY HELICOPTERS

Notification and Reporting of Aircraft Accidents or Incidents. and Overdue Aircraft, and Preservation of Aircraft Wreckage,

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

APPENDIX A DATA COLLECTION BIBLIOGRAPHY SANTA CLARA COUNTY I-680 CORRIDOR STUDY

Charter School Appeal Submission Packet Following Denial by a School District

University of Wisconsin Madison Unmanned Aircraft Systems (UAS) Policy

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

COMMERCE, CA ,000 SF RETAIL OR INDUSTRIAL FACILITY FOR LEASE

VIA E MAIL November 21, 2008

An Orientation to Today s Webinar

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

PROJECT OVERVIEW. Santa Barbara (Coastal) Data Collector Unit/Pole Installations September 2017

North Forty Area ( area bounded by Lark Avenue, Los Gatos Boulevard, Highway 85 and

I City AttQCn y. fdl. / Reviewed by:. - 7n7 gistu, Chief Operating Officer BOARD OF AIRPORT COMMISSIONERS REPORT TO THE

City Council Report. Mayor and City Council Susan Cline, Director, Public Works, Civil Engineering Subject: Airport Runway Shortening Options

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

a p 0.4 f Ai RPORT COMMISSIONERS Meeting Date: \ Sk 0 /1ci / 1/1'/V BOARD..ii REPORT TO THE -...r "V:4'

Mark Kazmierczak, Chair ANC 6C Transportation and Public Space Committee By

SUPERSEDED. [Docket No. FAA ; Directorate Identifier 2015-SW-014-AD; Amendment ; AD ]

AIRWORTHINESS DIRECTIVE

PRIVATE AGREEMENT BETWEEN

Huntington Metro Station Joint Development

SUPERSEDED [ U] DEPARTMENT OF TRANSPORTATION. Federal Aviation Administration. 14 CFR Part 39 [66 FR /5/2001]

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2015

Policy Memorandum. Authority 8 CFR governs USCIS adjudication of Form I-601.

Silver Line Operating Plan

2016 SCE Reliability Review. November 27 th, 2017 Irwindale, California

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY FIRST QUARTER 2015

COASTAL CONSERVANCY. Staff Recommendation June 5, 2008 GUALALA BLUFF TRAIL OPERATIONS AND MAINTENANCE

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

March 4, Mr. H. Dale Hemmerdinger Chairman Metropolitan Transportation Authority 347 Madison Avenue New York, NY Re: Report 2007-F-31

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

Administration and Projects Committee Meeting STAFF REPORT July 3, 2014 Page 2 of 2 Agreement Consultant Project General Scope CT 107 URS Corporation

** DETERMINATION OF NO HAZARD TO AIR NAVIGATION **

County of San Bernardino Film Permit Information

SECTION 106 ACTIVITIES ANNUAL REPORT

SECTION 106 ACTIVITIES ANNUAL REPORT

[Docket No. FAA ; Directorate Identifier 2013-CE-036-AD; Amendment. Airworthiness Directives; PILATUS Aircraft Ltd.

AUDIT COMMITTEE CHARTER

[Docket No. FAA ; Product Identifier 2017-NE-23-AD] Airworthiness Directives; Zodiac Seats France, Cabin Attendant Seats

Single Occupancy HOV Lane

Department of Transportation, Federal Aviation Administration (FAA). SUMMARY: Under this notice, the FAA announces the submission deadline of

White Mountain National Forest Saco Ranger District

Memorandum. Fund Allocation Fund Programming Policy/Legislation Plan/Study Capital Project Oversight/Delivery Budget/Finance Contract/Agreement Other:

Shuttle Membership Agreement

THE BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY S UPDATE REGARDING ITS NOISE IMPACT AREA REDUCTION PLAN AND ITS PART 161 STUDY SECOND QUARTER 2017

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

MEMORANDUM. Lynn Hayes LSA Associates, Inc.

Memorandum. Roger Millar, Secretary of Transportation. Date: April 5, Interstate 90 Operations and Mercer Island Mobility

Operating Limitations At John F. Kennedy International Airport. SUMMARY: This action amends the Order Limiting Operations at John F.

` /1- -O " T BOARD COMMISSIONERS REPORT. /) /n/1 Reviewed for Date Approval Status By ity Atto TO THE. r a. .-.rila

COASTAL CONSERVANCY. Staff Recommendation December 2, 2004 COYOTE HELLYER COUNTY PARK BAY AREA RIDGE TRAIL

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Transcription:

G. Brown Jr. Governor PUBLIC UTILITIES COMMISSION SAN FRANCISCO, CA 94102-3298 STATE OF CALIFORNIA Edmund May 3, 2013 Advice Letter 2867-E Akbar Jazayeri Vice President, Regulatory Operations P O Box 800 Rosemead, CA 91770 Subject: Notice of Proposed Construction Project Pursuant to G.O. 131-D, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations Dear Mr. Jazayeri: Advice Letter 2867-E is effective April 19, 2013. Sincerely, Edward F. Randolph, Director Energy Division

Akbar Jazayeri Vice President of Regulatory Operations March 20, 2013 ADVICE 2867-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, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations (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 filing provides a copy of the Notice of Proposed Construction (Attachment A) and the Notice Distribution List (Attachment B) which comply with the noticing requirements found in GO 131-D, Section XI, Subsections B and C. BACKGROUND SCE is proposing to relocate various 66 kilovolt (kv) subtransmission lines to accommodate the California Department of Transportation s (Caltrans) Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (I-215 HOV Lane Project), for which Caltrans has partnered with the San Bernardino Associated Governments, Riverside County Transportation Commission and the Federal Highway Administration, as well as local agencies to add an HOV lane along a stretch of the I-215 between Orange Show Road in San Bernardino County and the State Route (SR) 91/SR-60/I-215 interchange in Riverside County. P.O. Box 800 8631 Rush Street Rosemead, California 91770 (626) 302-3630 Fax (626) 302-4829

ADVICE 2867-E (U 338-E) - 2 - March 20, 2013 Below is a description of the two phases of SCE s scope of work consisting of a total of four locations where SCE will be relocating portions of its 66 kv subtransmission line facilities as part of the I-215 HOV Lane Project (please refer to the enclosed map) 1. Phase 1: I-215 and Newport Avenue Bridge: East of the I-215 near the northeast corner of the Newport Avenue Bridge and Canal Street, SCE will relocate a portion of its Vista-La Colina 66 kv line by removing one (1) 70-foot wood subtransmission pole and associated down guys and anchors. This pole will be replaced with one (1) new 70-foot wood subtransmission pole near this location. One (1) 40-foot wood guy stub pole located on the south side of the Newport Avenue Bridge near this location will also be removed. In addition, on the west side of the I-215, SCE will also modify a portion of its Vista-La Colina 66 kv line by removing one (1) existing 45-foot wood guy stub pole on the south side of the Newport Avenue Bridge, and by installing new down guys and anchors to support an existing 75-foot wood subtransmission pole on the south side of the bridge. I-215 Freeway Near the BSNF Bridge: East of the I-215, west of the Riverside Canal Aqueduct, and south of the location where the Burlington Northern Santa Fe (BSNF) Railroad crosses over the freeway, SCE will relocate and modify a portion of its single-circuit Vista-Alumax-Hunter 66 kv line. Three (3) 70-foot wood subtransmission poles and associated down guys and anchors will be replaced with three (3) lightweight steel poles ranging in height between 70 and 85 feet and new associated down guys and anchors. In addition, SCE will install one (1) new 80-foot wood pole, and reconfigure the pole head of an existing 75-foot wood pole on which SCE will also install six (6) new down guys, while also removing one (1) existing down guy to accommodate the new strains on this pole. I-215 Freeway Near Main Street: On both sides of the I-215, SCE will modify its double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line. SCE will eliminate one (1) 35-foot wood guy stub pole and related span guy connected to an existing 80-foot wood subtransmission pole on the west side of the I-215. One (1) new span guy will be installed from this existing subtransmission pole east across the I-215 to one (1) new 45-foot wood guy stub pole that will be installed on the east side of the freeway near Main Street along with a new down guy with anchor. 1 In addition to the above 66 kv relocations, as part of Phase 1 and Phase 2, SCE will also simultaneously modify and relocate various distribution and communications lines in the above locations, as well as do minor distribution work near the Center Drive on- and off-ramps during Phase 1.

ADVICE 2867-E (U 338-E) - 3 - March 20, 2013 Phase 2: I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue: On the west side of the I-215, SCE currently has a double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line in place along the east side of S. La Cadena Drive north of the Iowa Avenue intersection. At the intersection of Iowa Avenue, this pole line transitions to the west side of S. La Cadena Drive via an 85-foot wood subtransmission pole that is currently located on an island in the middle of the intersection. In order to accommodate the proposed intersection improvements associated with the I-215 HOV Lane Project, SCE will remove the one (1) wood pole on the island and one (1) related 50-foot guy stub pole (including downguys and anchors) on the east side of S. La Cadena Avenue. One (1) 85-foot wood subtransmission pole on the west side of S. La Cadena Avenue and two (2) related 40-foot guy stub poles (including downguys and anchors) will also be removed. SCE will install up to four (4) new tubular steel poles (ranging in height between 80 and 100 feet) on the east and west side of the reconfigured and improved intersection. In addition, between the S. La Cadena/Iowa intersection heading north to W. La Loma Street, SCE may need to modify its existing pole line on the east side of S. La Cadena Drive by replacing up to three (3) wood subtransmission poles with three (3) taller wood poles. South of the S. La Cadena/Iowa intersection on the west side of S. La Cadena Drive between the intersection and W. Maryknoll Drive, three (3) existing wood subtransmission poles may also need to be replaced with three (3) taller wood poles. The existing wood poles range in height between 75 and 85 feet and the new wood poles are anticipated to range between 80 and 95 feet. The taller poles are required to graduate the existing pole line on both the north and south side of the S. La Cadena/Iowa intersection to accommodate the heights of the new tubular steel poles discussed above that are proposed to be installed at the intersection. Pursuant to California Public Utilities Commission (Commission) GO 131-D, Section III.B.1, projects meeting specific conditions are exempt from the Commission s requirement to file for an application requesting authority to construct. This project qualifies for the following exemption: f: power lines or substations to be relocated or constructed which have undergone environmental review pursuant to CEQA as part of a larger project, and for which the final CEQA document [Environmental Impact Report (EIR) or Negative Declaration] finds no significant unavoidable environmental impacts caused by the proposed line or substation. On April 5, 2011, Caltrans approved the Final Mitigated Negative Declaration (MND) for the I-215 HOV Lane Project (SCH # 2010121006). The MND reviewed the relocation of SCE s facilities pursuant to the California Environmental Quality Act and found the relocation project causes no significant unavoidable environmental impacts.

ADVICE 2867-E (U 338-E) - 4 - March 20, 2013 GO 131-D, Section XI, Subsection B.4, requires that this advice filing be made not less than 30 days before the date such construction is intended to begin. Construction of Phase 1 work is anticipated to begin on or after May 6, 2013, and is expected to be completed by August 2013. Construction for Phase 2 work is anticipated to begin in March 2014 and will be completed by July 2014. No cost information is required for this advice filing. This advice filing will not increase any rate or charge, cause the withdrawal of service, or conflict with any other rate schedule or rule. EFFECTIVE DATE Because this filing is being made in accordance with the noticing requirements described in GO 131-D, Section XI, Subsection B.4, this advice filing will become effective on April 19, 2013, the 30 th calendar day after the date filed. NOTICE Anyone wishing to protest this advice filing may do so by letter via U.S. Mail, facsimile, or electronically, any of which must be received no later than April 9, 2013. Protests should be mailed to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Avenue San Francisco, California 94102 E-mail: EDTariffUnit@cpuc.ca.gov Copies should also be mailed to the attention of the Director, Energy Division, Room 4004 (same address above). In addition, protests and all other correspondence regarding this advice letter should also be sent by letter and transmitted via facsimile or electronically to the attention of: Akbar Jazayeri Vice President of Regulatory Operations 8631 Rush Street Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President, Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102

ADVICE 2867-E (U 338-E) - 5 - March 20, 2013 Facsimile: (415) 929-5540 E-mail: Karyn.Gansecki@sce.com There are no restrictions on who may file a protest, but the protest shall set forth specifically the grounds upon which it is based and shall be submitted expeditiously. In accordance with Section 4 of GO 96-B, SCE is serving copies of this advice filing 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 AdviceTariffManager@sce.com or at (626) 302-2086. For changes to all other service lists, please contact the Commission s Process Office at (415) 703-2021 or by electronic mail at Process_Office@cpuc.ca.gov. Further, in accordance with Public Utilities Code Section 491, notice to the public is hereby given by filing and keeping the advice filing at SCE s corporate headquarters. To view other SCE advice letters filed with the Commission, log on to SCE s web site at https://www.sce.com/wps/portal/home/regulatory/advice-letters. For questions, please contact Christine McLeod at (626) 302-3947 or by electronic mail at Christine.Mcleod@sce.com. AJ:cm:dm Enclosures Akbar Jazayeri

CALIFORNIA PUBLIC UTILITIES COMMISSION ADVICE LETTER FILING SUMMARY ENERGY UTILITY MUST BE COMPLETED BY UTILITY (Attach additional pages as needed) Company name/cpuc Utility No.: (U 338-E) Utility type: Contact Person: Darrah Morgan ELC GAS Phone #: (626) 302-2086 PLC HEAT WATER E-mail: Darrah.Morgan@sce.com E-mail Disposition Notice to: AdviceTariffManager@sce.com EXPLANATION OF UTILITY TYPE ELC = Electric GAS = Gas PLC = Pipeline HEAT = Heat WATER = Water (Date Filed/ Received Stamp by CPUC) Advice Letter (AL) #: 2867-E Tier Designation: 2 Subject of AL: Notice of Proposed Construction Project Pursuant to General Order 131-D, I-215 Bi-County HOV Lane Gap Closure Project 66 kv Relocations Keywords (choose from CPUC listing): Compliance, Power Lines AL filing type: Monthly Quarterly Annual One-Time Other If AL filed in compliance with a Commission order, indicate relevant Decision/Resolution #: Decisions 94-06-014 and 95-08-038 Does AL replace a withdrawn or rejected AL? If so, identify the prior AL: Summarize differences between the AL and the prior withdrawn or rejected AL 1 : Confidential treatment requested? Yes No If 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: 4/19/13 No. of tariff sheets: -0- Estimated system annual revenue effect: (%): Estimated system average rate effect (%): When rates are affected by AL, include attachment in AL showing average rate effects on customer classes (residential, small commercial, large C/I, agricultural, lighting). Tariff schedules affected: None Service affected and changes proposed 1 : Pending advice letters that revise the same tariff sheets: 1 Discuss in AL if more space is needed.

Protests and all other correspondence regarding this AL are due no later than April 9, 2013 days after the date of this filing, unless otherwise authorized by the Commission, and shall be sent to: CPUC, Energy Division Attention: Tariff Unit 505 Van Ness Ave., San Francisco, CA 94102 EDTariffUnit@cpuc.ca.gov Akbar Jazayeri Vice President of Regulatory Operations 8631 Rush Street Rosemead, California 91770 Facsimile: (626) 302-4829 E-mail: AdviceTariffManager@sce.com Leslie E. Starck Senior Vice President, Regulatory Affairs c/o Karyn Gansecki 601 Van Ness Avenue, Suite 2030 San Francisco, California 94102 Facsimile: (415) 929-5540 E-mail: Karyn.Gansecki@sce.com

NOTICE OF PROPOSED CONSTRUCTION I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS SCE Advice Letter Number: 2867-E Date: March 20, 2013 Proposed Project: (SCE) is proposing to relocate various 66 kilovolt (kv) subtransmission lines to accommodate the California Department of Transportation s (Caltrans) Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (I-215 HOV Lane Project), for which Caltrans has partnered with the San Bernardino Associated Governments, Riverside County Transportation Commission and the Federal Highway Administration, as well as local agencies to add an HOV lane along a stretch of the I-215 between Orange Show Road in San Bernardino County and the State Route (SR) 91/SR-60/I-215 interchange in Riverside County. Below is a description of the two phases of SCE s scope of work consisting of a total of four locations where SCE will be relocating portions of its 66 kv subtransmission line facilities as part of the I-215 HOV Lane Project (please refer to the enclosed map) 1. Phase 1: I-215 and Newport Avenue Bridge: East of the I-215 near the northeast corner of the Newport Avenue Bridge and Canal Street, SCE will relocate a portion of its Vista-La Colina 66 kv line by removing one (1) 70-foot wood subtransmission pole and associated down guys and anchors. This pole will be replaced with one (1) new 70-foot wood subtransmission pole near this location. One (1) 40-foot wood guy stub pole located on the south side of the Newport Avenue Bridge near this location will also be removed. In addition, on the west side of the I-215, SCE will also modify a portion of its Vista-La Colina 66 kv line by removing one (1) existing 45-foot wood guy stub pole on the south side of the Newport Avenue Bridge, and by installing new down guys and anchors to support an existing 75-foot wood subtransmission pole on the south side of the bridge. I-215 Freeway Near the BSNF Bridge: East of the I-215, west of the Riverside Canal Aqueduct, and south of the location where the Burlington Northern Santa Fe (BSNF) Railroad crosses over the freeway, SCE will relocate and modify a portion of its single-circuit Vista-Alumax-Hunter 66 kv line. Three (3) 70-foot wood subtransmission poles and associated down guys and anchors will be replaced with three (3) lightweight steel poles ranging in height between 70 and 85 feet and new associated down guys and anchors. In addition, SCE will install one (1) new 80-foot wood pole, and reconfigure the pole head of an existing 75-foot wood pole on which SCE will also install six (6) new down guys, while also removing one (1) existing down guy to accommodate the new strains on this pole. I-215 Freeway Near Main Street: On both sides of the I-215, SCE will modify its double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line. SCE will eliminate one (1) 35-foot wood guy stub pole and related span guy connected to an existing 80-foot wood subtransmission pole on the west side of the I-215. One (1) new span guy will be installed from this existing subtransmission pole east across the I-215 to one (1) new 45-foot wood guy stub pole that will be installed on the east side of the freeway near Main Street along with a new down guy with anchor. Phase 2: I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue: On the west side of the I-215, SCE currently has a double-circuit subtransmission pole line containing the Vista-Riverside #3 66 kv line and the Vista-Hunter 66 kv line in place along the east side of S. La Cadena Drive north of the Iowa Avenue intersection. At the intersection of Iowa Avenue, this pole line transitions to the west side of S. La Cadena Drive via an 85-foot wood subtransmission pole that is currently located on an island in the middle of the intersection. In order to accommodate the proposed intersection improvements associated with the I-215 HOV Lane Project, SCE will remove the one (1) wood pole on the island and one (1) related 50-foot guy stub pole (including downguys and anchors) on the east side of S. La Cadena Avenue. One (1) 85-foot wood subtransmission pole on the west side of S. La Cadena Avenue and two (2) related 40-foot guy stub poles (including downguys and anchors) will also be removed. SCE will install up to four (4) new tubular steel poles (ranging in height between 80 and 100 feet) on the east and west side of the reconfigured and improved intersection. In addition, between the S. La Cadena/Iowa intersection heading north to W. La Loma Street, SCE may need to modify its existing pole line on the east side of S. La Cadena Drive by replacing up to three (3) wood subtransmission poles with three (3) taller wood poles. South of the S. La Cadena/Iowa intersection on the west side of S. La Cadena Drive between the intersection and W. Maryknoll Drive, three (3) existing wood subtransmission poles may also need to be replaced with three (3) taller wood poles. The existing wood poles range in height between 75 and 85 feet and the new wood poles are anticipated to range between 80 and 95 feet. The taller poles are required to graduate the existing pole line on both the north and south side of the S. La Cadena/Iowa intersection to accommodate the heights of the new tubular steel poles discussed above that are proposed to be installed at the intersection. Construction of Phase 1 work is anticipated to begin on or after May 6, 2013, and is expected to be completed by August 2013. Construction for Phase 2 work is anticipated to begin in March 2014 and will be completed by July 2014. EMF Compliance: The 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, SCE would implement the following measure(s) for this project: Utilize subtransmission structure heights that meet or exceed SCE s preferred EMF design criteria. 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: f. power line facilities or substations to be relocated or constructed which have undergone environmental review pursuant to CEQA as part of a larger project, and for which the final CEQA document [Environmental Impact Report (EIR) or Negative Declaration] finds no significant unavoidable environmental impacts caused by the proposed line or substation. 1 In addition to the above 66 kv relocations, as part of Phase 1 and Phase 2, SCE will also simultaneously modify and relocate various distribution and communications lines in the above locations, as well as do minor distribution work near the Center Drive on- and off-ramps during Phase 1.

On April 5, 2011, Caltrans approved the Final Mitigated Negative Declaration (MND) for the Interstate 215 Bi-County High Occupancy Vehicle Lane Gap Closure Project (SCH # 2010121006). The MND reviewed the relocation of SCE s facilities pursuant to the California Environmental Quality Act and found the relocation project causes 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 April 9, 2013, 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 to: California Public Utilities Commission Director, Energy Division 505 Van Ness Avenue, 4 th Floor San Francisco, CA 94102 AND Law Department - Exception Mail 2244 Walnut Grove Avenue Rosemead, CA 91770 Attention: C. Lawson SCE must respond within five business days of receipt and serve copies of its response on each protestant and the CPUC. Within 30 days after SCE has submitted its response, the Executive Director of the CPUC will send you a copy of an Executive Resolution granting or denying the request and stating the reasons for the decision. Assistance in Filing a Protest: For assistance in filing a protest, contact the CPUC s Public Advisor in San Francisco at (415) 703-2074 or in Los Angeles at (213) 576-7057. Additional Project Information: To obtain further information on the proposed project, please contact: Beverly Powell SCE Local Public Affairs Region Manager for the City of Colton and Grand Terrace SCE Redlands Service Center 287 Tennessee Street Redlands, CA 92373 Phone: (951) 249-8468 Louis Davis SCE Local Public Affairs Region Manager for Unincorporated Riverside County SCE Wildomar Service Center 24487 Prielipp Road Wildomar, CA 92595 Phone: (909) 307-6742

VERNON AV I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS NEWPORT AV I-215 and Newport Avenue Bridge SANTA ANA RIVER City of Colton I-215 Near the Intersection of S. La Cadena Drive and Iowa Avenue LA CADENA DR MICHIGAN AV CANAL ST BARTON RD DE BERRY ST VAN BUREN ST City of Grand Terrace IOWA I-215 Freeway Near Main Street 215 IOWA UP PICO ST I-215 Freeway Near the BNSF Bridge Minor distribution work near Center Street on/off-ramps City of Riverside LA CADENA IOWA AV BNSF MAIN ST CENTER ST Riverside County

Attachment B I-215 BI-COUNTY HOV LANE GAP CLOSURE PROJECT 66 KV RELOCATIONS Distribution List 1) Agencies Mark Tomich Development Services Director City of Colton 659 N. La Cadena Dr. Colton, CA 92324 Richard Shields Director of Community Development City of Grand Terrace 22795 Barton Rd. Grand Terrace, CA 92313 Carolyn Syms Luna Planning Director County of Riverside P.O. Box 1409 Riverside, CA 92502-1409 Robert Oglesby Executive Director California Energy Commission 1516 9th Street, MS-39 Sacramento, CA 95815-5512 2) Newspapers The Press-Enterprise 3450 Fourteenth Street Riverside, CA 92501 The San Bernardino Sun 290 N. D St., Suite 102, San Bernardino, CA 92401.