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-