Loading...
HomeMy WebLinkAboutAgenda Report - June 20, 1984 (97)Ll 0 PACIFIC C#A93 ANi) 1MLECTRI0 001&2*ANY '7 BEALE STREET, SAN FRANCISCO, CALIFORNIA 94106 TELEPHONE (41 S) 781.4211 P - O- BOX 7442. SAN FRANCISCO, CALIFORNIA 94120 TELECOPIER (41 S) 813.7013 Pa. t1i1 W. 04"aC0441141 Al"MIM Hand -delivered June 6, 1984 Mr. Joseph E. Bodovitz Executive Director Public Utilities Commission State of California 350 McAllister Street - Room 5052 San Francisco, California 94102 Dear Mr. Bodovitz: Pacific Gas and Electric Company respectfully withdraws Application Nos. 58911 and 58912 and all accompanying exhibits, filed on June 6, 1979 and subse- quently amended on January 25, 1982. No part of either Application or exhibit was heard by the Commission. Concurrently with this letter of withdrawal, PGandE is filing with the Commission today a new Appli- cation seeking rate relief for the costs of owning, operating, maintaining and eventually decommissioning Unit No. 1 at Diablo Canyon. This Application differs from the earlier Application and Amendment in format as well as in costs and schedule. Because of these differences, we believe that these proceedings will be more expeditious and to the benefit of all parties, if we begin with a new Application. us: af Very truly yours, n PET R W. FiANSCIIMJ, V O cc: Hon. Mary Carlos Chief Administrative Law Judge CPUC Interested Parties 1 2 3 4 5 6 I 7�i 81 9! 10 11 12 13 14 15 16 171 18 19 20 21 22 23 24 25 26 11 Application of Pacific Gas ) and Electric Company, For ; Authorization To Establish ) A Rate Adjustment Procedure ) For Its Diablo Canyon Nuclear ) Power Plant; To Increase Its ) Electric Rates To Reflect ) The Costs Of Owning, ) Operating, Maintaining and ) Eventually Decommissioning ) Unit 1 of the Plant; and To ) Reduce Its Electric Rates ) Under Its Energy Cost Adjust- ) ment Clause and Annual Energy ) Rate To Reflect Decreased ) Fossil Fuel Expense. ) (Electric) } 11 RECEIVED 1334 IN I i M S'. ns ALICE M. 'REMIt CITY CLaX CITY OF LSI Application No. 84-06-014 NOTICE OF FILING Pacific Gas and Electric Company (PGandE) has filed Application No. 84-06-014 in which it requests authority from the California Public Utilities Commission (CPUC) to establish a rate adjustment procedure for its Diablo Canyon Nuclear Power Plant (Diablo Canyon); and for a net increase in electric rates of $296.9 million at such time as Unit 1 of Diablo Canyon becomes commercially operative, to cover the costs of owning, operating, maintaining, and eventually decommissioning Unit 1. This net increase reflects a gross increase of $699.8 million reduced by $366.6 million under the Energy Cost Adjustment Clause (ECAC) and by $36.3 million under the Annual Energy Rate (AER) as a result of decreased energy costs. The resulting net change in jurisdictional energy charges is 7.5 percent. The percentage impact by customer class is as follows: Residential 7.6; Light and 1 2 3 4 5 6 7 8 9 10 13 14 15! 16 17 18 19 20 21 22 23 24 25 26 E Power (small) 7.60 (medium) 7.6, (large) 7.6; Agricultural 7.6; Streetlight 4.4. PGandE has requested that the Commission adopt a three part procedure to reflect Diablo Canyon in rates. During Phase I of this procedure, prior to or upon commercial operation of Unit 1, the Commission would establish a Diablo Canyon Adjustment Clause (DCAC) in PGandE's Electric Tariff which would incorporate a Diablo Canyon Adjustment Account (DCAA) to account for any under or over recovery of carrying costs associated with the capital investment in Unit 1. The balance in the DCAA would begin to be amortized and recovered in rates one year after Unit 1 begins commercial operation. Upon commercial operation.of Unit 1, the Commission would authorize interim rates for the cost of owning, operating, maintaining and eventually decommissioning Unit 1. The rates would be based on an adopted estimate of the final capital cost of Unit 1. Concurrent with the authorization of interim rates for Unit 1, electric rates would be reduced under ECAC and AER to reflect the reduced fossil fuel require- ments and other energy cost savings resulting from Unit 1 operation. Phase II of the rate procedure will consist of an amendment to this application to reflect in rates the costs and savings of,Unit 2. Upon commercial operation of Unit 2, interim rates would be established based upon an adopted estimate of its final capital cost. Under or over collection am 61 71� 8 9 10 11 12 13 14. 15' 16 17 18 19 20 21 22 23 24 25 26 n 0 associated with the final capital cost for Unit 2 would be accounted for in the DCAA. Concurrent with i.:4 authorization of interim rates for Unit 2, electric rates would be reduced under ECAC and AER to reflect the reduced fossil fuel require- ments and other energy cost savings resulting from Unit 2 operation. Phase III will run concurrently with the review and implementation of Phases I and II, and would constitute the Commission's review of the reasonableness of the costs incurred in constructing Diablo Canyon. The rates requested in this application will not (raise PGandE's Electric Department rate of return above the level found reasonable by the Commission in the Company's most recent general rate case decision (Decision No. 83-12- 068, dated December 22, 1983). A copy of the application and related exhibits may be examined at the office of the California Public Utilities Commission, State Building, 350 McAllister Street, San Francisco, CA 94102; at Pacific Gas and Electric Company, 77 Beale Street, Room 3107, or c/o Division Managers in PGandE's Division Headquarters in Eureka, Red Bluff, Chico, Marysville, Sacramento, Auburn, San Rafael, San Francisco, Oakland, San Jose, Salinas, Fresno and Stockton. Further information, and copies of this application and exhibits may be obtained upon request by writing to PGandE at 77 Beale Street, Room 3107, San Francisco, California 94106, Attention: Mr. Peter :XZ 1 21 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22I 23 241 25' 261 W, w: Hanschen. This notice is given in accordance with Rule 24 of the revised Rules of Practice and Procedure of the California Public Utilities Commission. Dated: June 6, 1984 PACIFIC GAS AND ELECTRIC COMPANY BY QT,- �A2 A.-...� PETER W. HANSCHEN PROOF OF SERVICE BY MAIL (C.C.B. Secs. 1013a (1) and 2015.5) I, the undersigned, state that I am a resident of the United States and employed in the City and County of San Francisco; that I am over the age of eighteen (18) years and not a party to the within causes that my business address is 77 Beale Street, San Francisco, California 94106; and that on that date set out below I deposited a true copy of the attached NOTICE OF FILING sealed in envelope(s) with postage thereon fully prepaid in a mailbox regularly maintained by the Government of the United States in the said City and County, addressed as follows: See attached pages of lists I certify under penalty of perjury that the foregoing is true and correct. Executed at 77 Beale Street, San Francisco, California, on 77-99(18) 7/77 SERVICE OF NOTICE OF APPLICATION In accordance with Rule 24, Applicant will wail a notice to the following, stating in general terms its proposed increases in rates. State of California To the Attorney General and the Department of General Services Counties To the County Counsel or District Attorney and the County Clerk in the following counties: Alameda Marin Santa Clara Alpine Mariposa Santa Cruz Amador Mendocino Shasta Butte Merced Sierra Calaveras Monterey Siskiyou Colusa Napa Solano Contra Costa Nevada Sonoma E1 Dorado Placer Stanislaus Fresno Plumas Sutter Glenn Sacramento Tehama Humboldt San Benito Trinity Kern San Francisco Tulare Kings San Joaquim Tuolumne Lake San Luis Obispo Yolo Lassen San Mateo Yuba Madera Santa Barbara Municipal Corporations To the City Attorney and the City Clerk of the following municipal corporations: Alameda Albany Amador Anderson Angels Antioch Arcata Arroyo Grande Arvin Atherton Atwater Auburn Bakersfield Belmont Belvedere Benicia Berkeley Blue Lake Brentwood Brisbane Burlingame Calistoga Campbell Capitola Carmel Chico Chowchilla Ma Clearlake Zone Paso Robles Clayton Zsleton Patterson Cloverdale Jackson Petaluma Clovis Kerman Piedmont Coalinga Kings City Pinole Colfax Kingsburg Pismo Beach Colma Lafayette Pittsburg Colusa Lakeport Placerville Concord Larkspur Pleasant Hill Corcoran Lenioore Pleasanton Corning Lincoln Plymouth Corte Madera Live Oak Point Arena Cotati Livermore Portola Valley Cupertino Livingston Red Bluff Daly City Lodi Redding Davis Lompoc Redwood City Del Rey Oaks Los Altos Reedley Dinuba Los Altos Hills Richmond Dixon Los Banos Rio Del Dos Palos Los Gatos Rio Vista Dublin Madera Ripon East Palo Alto Manteca Riverbank E1 Cerrito Maricopa Rocklin Emeryville Marina Rohnert Park Escalon Martinez Roseville Eureka Marysville Ross Fairfax McFarland Saint Helena Fairfield Mendota Salinas Ferndale Menlo Park San Anselmo Firebaugh Merced San Bruno Folsom Millbrae San Carlos Fort Bragg Mill Valley San Francisco Fortuna Milpitas San Joaquin Foster City Monterey San Jose Fowler Monte Sereno San Juan Bautista Fremont Moraga San Leandro Fresno Morgan Hill San Luis Obispo Gilroy Morro Bay San Mateo Gonzales Mountain View San Pablo Grass Valley Napa San Rafael Greenfield Nevada City San Ramon Gridley Newark Sand City Grover City Newman Sanger Guadalupe Novato Santa Barbara Gustine Oakdale Santa Clara Nalf Moon Bay Oakland Santa Cruz Hanford Orange Grove Santa Maria Hayward Orland Santa Rosa Healdsburg Oroville Saratoga Hercules Pacifica Sausalito Hillsborough g Pacific Grove Scotts Valley Hollister Palo Alto Seaside Huron Parlier Sebastopol Ma Selma Taft Shafter Tehama Soledad Tiburon Sonoma Tracy Sonora Trinidad South San Francisco Ukiah Stockton Union City Suisan City Vacaville Sunnyvale Vallejo Sutter Creek Walnut Creek Wasco Others John M. Adler Attorney at Law Morrison i Foerater Ms. Anita P. Arriola Attorney at Law Public Advocates Mr. Richard Owen Baish Attorney at Law Mr. W. Randy Baldschun Attorney at Law Mr. Robert L. Baum Attorney at Law Edison Electric Company Mr. Kevin P. Belford Attorney at Law American Gas Association Major Robert J. Boonstoppel Attorney at Law U.S. Array Legal Services Agency Mr. William H. Booth Brobeck, Phleger t Harrison Mr. Matthew V. Brady Attorney at Law Mr. David Branchocomb Ultrasystems, Inc. Henwood Associates, Inc. -3- Watsonville Wheatland Williams Willits willows Winters Woodland Woodside Yountville Yuba City Mr. Alf Brandt Senator Barry Keene Mr. Antone S. Bulich California Farm Bureau Federation Virginia S. Carson Attorney at Law Anderson, Hibey, Nauheim and Blair Mr. Steven M. Cohn Attorney at Law California Energy Commission Mr. Bruce DeBerry Public Utilities Commission State of California Mr. Mark R. Farman Resource Management International Inc. Mr. Gary D. Fay Attorney at Law California Energy Commission Mr. Michael P. Florio Attorney at Law TURN Friends of the Earth N Mr. Norman J. Furuta Attorney at Law Department of the Navy Mr. Douglas M. Grandy State Government Energy Task Force Energy Assessments Program Ms. Diaba Haipenny Walters, Bukey i Shelburne Mr. Richard L. Hamilton Biddle i Hamilton Mr. Richard C. Harper Brobeck, Phleger t Harrison Ms. Sara M. Hoffman Energy Coordinator Contra Costa County Mr. Wray Jacobs Robert Jacobson, Consultant California Legislature Assembly Committee on Utilities and Conmerce Mr. Robert Kihel Naval Facilities Engineering Comaaand Mr. William Knecht CAUS Mr. Thomas S. Knox Greve, Clifford, nipenbrock i Paras Mr. John W. Krautkraemer Environmental Defense Fund Ms. Jane S. Kumin Attorney at Law Natamos Company Barbara Kyle Citizens Action League Gerald J. La Fave, Esq. California Farm Bureau Federation -4- Al Mr. Lee Martin Lambert Mr. Robert M. Loch Attorney at Law Southern California Gas Company Alice Loo Bay Area Rapid Transit District Mr. Robert G. McFarlane El Pase Natural Gas Co. Mr. William B. Marcus California Hydro Systems, Inc. Mr. Michael D. McCracken McCracken i Antone Mr. Wayne L. Meek Simpson Paper Company Mr. Craig Merrilees Campaign for Economic Democracy Ms. Ann Ailey Attorney at Law Ms. Gwen Moore Chairwoman Assembly Committee on Utilities and Commerce California Legislature Ms. Rita Dorton City of San Jose Mr. John T. Owens Williams Brothers Engineering Company Mr. John F. Powell Attorney at Law Redwood Alliance F.O. Box 293 Arcata, CA 95521 Mr. Bob Reeder Vic -Mayor, Fremont Mr. R. Lee Roberts Attorney at Law Susan L. Rockwell, Esq. Attorney at Law Mr. Donald G. Salow Mr. Tim Sampson Mr. James R. Schetter Senior Consultant Stone & Webster Management Consultants, Inc. Sierra Club Mr. Stephen S. Slauson Mr.'Leonard Snaider Deputy City Attorney Mr. James F. Sorenson Friant Water Users Association Thomas R, Sparks Union Oil Company Mr. Richard B. Spohh Nossaman, Gunther, Knox & Elliott Mr. James D. Squeri Graham & James Susan L. Steinhauser Attorney at Law Southern California Edison Co. Mr. Philip A. Stohr Downey, Brand, Seymour & Rohwer Ms. Nancy R. Teater Stanford University Energy Program Office Nicholas R. Tibbetts -5- Mr. Toga Vargo Western Division Naval Facilities Engineering CovAand Mr. John Vickland Attorney at Law Ms. Joan Wells Snaveley King & Associates Mr. Bruce J. Williams San Diego Gas & Electric Co. Mr. Harry K. Winters University of California Mr. E. D. Yates California League of Food Processors Department of Energy San Francisco Operations office Director Public Utilities Management General Services Administration Director Stanford Linear Accelerator Center U.S. Department of Energy General Manager BART The Regents of the University of California Director NASA Ames Research Center Director California Department cf Water Resources Commanding Officer (Code 1131) Western Division Naval Facilities Engineering Command Base contracting Division 93 BMW/LGCV, Bldg, 708 Castle Air Force Base, CA 95342 Contracting Officer (LGC) Headquarters 323 D Flying Training Bing !father Air Force Base CA 94655 - Alameda Bureau of Electricity City of Alameda Herbert C. Kaufman, Jr. Chief Reporter California Public Utilities Commission Mr. Carl Neiburger San Luis Obispo Telegram -Tribune P. O. Box 112 San Luis Obispo CA 93406 -6-