THEREFORE IT IS ORDERED THAT:

1. The Executive Director of the California Public Utilities Commission is authorized to issue an Executive Resolution addressing advice letters filed in accord with the criteria in this resolution as soon as the protest period ends, if the Executive Director concurs that no certificate of public convenience and necessity or permit to construct is required, and no protests are received, or as soon as the utility response period ends, if protests are received, but are not meritorious. The Executive Resolution may permit construction to begin as soon as possible.

2. During energy supply emergencies, the implementation of General Order 131-D may be modified in a manner that creates the potential for accelerating construction schedules for vital utility facilities needed to provide access to adequate supplies of electrical energy while preserving current protest and response periods to allow adequate time for review and comment on proposed projects, in appropriate circumstances.

3. The Guidelines for Processing Advice Letters for Projects not Requiring Certificates of Public Convenience and Necessity or Permits to Construct During Energy Supply Emergencies Declared by the Governor of California set forth in the body of this resolution may be applied during energy supply emergencies declared by the Governor of California.

4. The review and comment period normally required by Public Utilities Code Section 311(g) is reduced, since the emergency situation posed by the current electrical energy supply emergency and the potential for construction delays to prevent vital transmission and distribution facilities from coming on line in time to provide access to energy to meet demand during designated energy supply emergencies such as the summer, 2001, peak energy use season requires immediate action by the Commission.

This Resolution is effective today.

I certify that the foregoing resolution was duly introduced, passed and adopted at a conference of the Public Utilities Commission of the State of California held on April 19, 2001, the following Commissioners voting favorably thereon:

            _____________________

.

DRAFT RESOLUTION E-3732 SERVICE LIST

BRET BERNARD

RANCHO PALO VERDES
30940 HAWTHORNE BLVD

RANCHOS PALOS VERDES CA 90274-5391

JEFFREY LAMBERT

PLANNING MANAGER

CITY OF SANTA CLARITA

23920 VALENCIA BLVD, SUITE 300

SANTA CLARITA CA 91355-2196

JOHN SULLIVAN

CITY ENGINEER

CITY OF ONTARIO

303 E. B STREET

ONTARIO CA 91761

LAW DEPARTMENT

SOUTHERN CALIFORNIA EDISON COMPANY

PO BOX 800

ROSEMEAD CA 91770

JAMES E. FRANK

REGULATORY TARIFF ADMIN.

SAN DIEGO GAS & ELEC. CO./SEMPRA ENERGY

101 ASH STREET, HQ 14-A

REGULATORY CASE MANAGEMENT DEPT.

SAN DIEGO CA 92101

PLANNING DIRECTOR

IMPERIAL COUNTY

940 MAIN STREET

COUNTY ADMINISTRATION CENTER

EL CENTRO CA 92243

THOMAS CLARKE

ELECTRIC UTILITY DIRECTOR

CITY OF COLTON

650 N. LA CADENA DR

COLTON CA 92324

SANDRA MASSA LEVITT

DIRECTOR OF PLANNING

CITY OF HEMET

220 N CARMALITA STREET

HEMET CA 92543

FRANK O. SIEH

COUNTY COUNSEL

COUNTY OF VENTURA

800 S. VICTORIA AVENUE

VENTURA CA 93009-1830

JAMIE AGUILLERA

DIRECTOR OF COMMUNITY DEVELOPMENT

MOORPARK

799 MOORPARK AVENUE

MOORPARK CA 93021

JOHN PATTON

PLANNING AND DEVELOPMENT DIRECTOR

COUNTY OF SANTA BARBARA

123 E. ANAPAMU STREET

SANTA BARBARA CA 93101-2058

JUDY K. SKOUSEN
CITY ATTORNEY

CITY OF BAKERSFIELD

1501 TRUXTUN AVENUE

CITY HALL

BAKERSFIELD CA 93301

DONALD H. MAYNOR

ATTORNEY AT LAW

235 CATALPA DRIVE

ATHERTON CA 94027

ANDREW L. NIVEN

ATTORNEY AT LAW

PACIFIC GAS AND ELECTRIC COMPANY

77 BEALE STREET, B30A

SAN FRANCISCO CA 94105

MARINA V. CAZORLA
ENERGY AND OCEAN RESOURCES UNIT

CALIFORNIA COASTAL COMMISSION

45 FREMONT STREET, SUITE 2000

SAN FRANCISCO CA 94105-2219

EXECUTIVE DIRECTOR
ENERGY RESOURCES CONSERVATION AND DEVELOPMENT COMMISSION

1516 NINTH STREET
SACRAMENTO CA 95814

ERNIE RALSTON
PO BOX 1247

HEALDSBURG CA 95448

ARSHAVIR MOOSAKHANIAN

CITY OF ROCKLIN

PO BOX 1380

ROCKLIN CA 95677

BOB RAYMER
TECHNICAL DIRECTOR

CALIFORNIA BUILDING INDUSTRY ASSOC.

1107 9TH STREET STE 1060

SACRAMENTO CA 95814

STUART RUSSELL

RUSSELL ASSOCIATES

2555 PARK BLVD., SUITE 32

PALO ALTO CA 94306

STEPHEN R. CAMERON
ATTORNEY

DEPARTMENT OF TRANSPORTATION

1120 N STREET

TRANSPORTATION BUILDING
SACRAMENTO CA 95812-1438

MARIE E. STEVENS

320 WEST 4TH STREET SUITE 500

LOS ANGELES CA 90013

JANICE L. GRAU

CPUC

DIVISION OF ADMINISTRATIVE LAW JUDGES

505 VAN NESS AVE. RM. 5011

SAN FRANCISCO CA 94102

BERTRAM D. PATRICK

CPUC

DIVISION OF ADMINISTRATIVE LAW JUDGES

505 VAN NESS AVE. RM. 5110

SAN FRANCISCO CA 94102

JAMES E. SCARFF

CPUC
505 VAN NESS AVE. RM. 5121

SAN FRANCISCO CA 94102

Previsous PageTop Of PageGo To First Page