Responses to Comments on The
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Board-Approved 2013-2014 Transmission Plan
2013-2014 ISO Transmission Plan March 25, 2014 APPENDIX A: System Data California ISO/MID A-1 2013-2014 ISO Transmission Plan March 25, 2014 A1 Existing Generation Table A1-1: Existing generation plants in PG&E planning area Planning Area Generating Plant Maximum Capacity Humboldt Bay 166 Kekawaka 4.9 Pacific Lumber 32.5 PG&E - LP Samoa 25 Humboldt Fairhaven 17.3 Blue Lake 12 Humboldt Area Total 258 Santa Fe 160 Bear Canyon 20 Westford Flat 30 Western Geo 38 Geysers 5 53 Geysers 6 53 PG&E - North Coast and Geysers 7 53 North Bay Geysers 8 53 Geysers 11 106 Geysers 12 106 Geysers 13 133 Geysers 14 109 Geysers 16 118 California ISO/MID A-2 2013-2014 ISO Transmission Plan March 25, 2014 Planning Area Generating Plant Maximum Capacity Geysers 17 118 Geysers 18 118 Geysers 20 118 Bottle Rock 55 SMUD Geo 72 Potter Valley 11 Geo Energy 20 Indian Valley 3 Sonoma Landfill 6 Exxon 54 Monticello 12 North Coast and North Bay Area Total 1,619 Pit River 752 Battle Creek 17 Cow Creek 5 North Feather River 736 South Feather River 123 PG&E - West Feather River 26 North Valley Black Butte 11 CPV 717 Hatchet Ridge Wind 103 QFs 353 North Valley Area Total 2,843 California ISO/MID A-3 2013-2014 ISO Transmission Plan March 25, 2014 Planning Area Generating Plant Maximum Capacity Wadham 27 Woodland Biomass 25 UC Davis Co-Gen 4 Cal-Peak Vaca Dixon 49 Wolfskill Energy Center 60 Lambie, Creed and Goosehaven 143 EnXco 60 Solano 100 High Winds 200 Shiloh 300 Bowman Power House 4 PG&E - Camp Far West (SMUD) 7 Central Valley Chicago Park Power House 40 Chili Bar Power House 7 Colgate Power House 294 Deer Creek Power House 6 Drum Power House 104 Dutch Plat Power House 49 El Dorado Power House 20 Feather River Energy Center 50 French Meadow Power House 17 Green Leaf No. -
Calpine Corporation (A Delaware Corporation) I.R.S
10-K 1 cpn_10kx12312014.htm CALPINE 10-K FOR YEAR-ENDED DECEMBER 31, 2014 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ____________________ Form 10-K ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF [X] 1934 For the fiscal year ended December 31, 2014 TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT [ ] OF 1934 For the transition period from to Commission File No. 001-12079 ______________________ Calpine Corporation (A Delaware Corporation) I.R.S. Employer Identification No. 77-0212977 717 Texas Avenue, Suite 1000, Houston, Texas 77002 Telephone: (713) 830-2000 Not Applicable (Former Address) Securities registered pursuant to Section 12(b) of the Act: Calpine Corporation Common Stock, $0.001 Par Value Name of each exchange on which registered: New York Stock Exchange Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes [X] No [ ] Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes [ ] No [X] Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. -
Annual Report 2004 the JUDICIAL COUNCIL of the NINTH CIRCUIT
Ninth Circuit UNITED STATES COURTS 2 0 0 4 A NNU A L R EPO R T The Office of the Circuit Executive would like to acknowledge the following for their contributions to the 2004 Annual Report: Chief Judge Mary M. Schroeder Clerk of Court Cathy Catterson Chief Pretrial Services Officer George Walker Chief Probation Officer William Corn Bankruptcy Appellate Panel Clerk Harold Marenus Cover: Detail from wrought iron grillwork enclosing original elevator shafts at the Ninth Circuit Court of Appeals in San Francisco. Inside Cover: the Great Hall at the Ninth Circuit Court of Appeals. TABLE OF CONTENTS Ninth Circuit Overview 3 Foreword, Chief Judge Mary M. Schroeder 6 An Overview of the Ninth Circuit 7 The Judicial Council and Administration of the Ninth Circuit 8 Judicial Council Organizational Chart 0 Judicial Policy Advisory Groups Judicial Transitions 2 New Judges 5 New Senior Judges 6 Deceased Judges Committees of the Ninth Circuit 8 Circuit Seeks to Improve Juror Experience, Jury Management 20 Public Information and Community Outreach Committee 23 Task Force Seeks Solutions to Pro Se Caseload Issues Space and Security 26 Courts Act to Hold Down Costs for Space and Facilities 27 Seattle Welcomes New Federal Courthouse 28 Work Progresses on Other Projects 29 Courthouse Projects Under Construction, in Design 32 Plans Move Ahead for Los Angeles, San Diego Courthouses Ninth Circuit Highlights 34 Landmark Courthouse Named for Respected Judge 36 Appellate Practice Workshop on Immigration Matters 38 Ninth Circuit Conference Highlights Human Rights 4 Awards Recognize Noted Attorneys, Court Staff 43 Circuit’s Largest District Celebrates Diversity The Work of the Courts in 2004 46 Appellate Filings 49 District Court Filings 52 Bankruptcy Court Filings 55 Bankruptcy Appellate Panel Report 56 Matters Before Magistrate Judges 58 Federal Public Defenders See Caseloads Rise 60 Circuit Probation Caseloads 62 Case Activations by Pretrial Services 64 District Caseloads Annual Report 2004 THE JUDICIAL COUNCIL OF THE NINTH CIRCUIT Front row: Senior District Judge Jack D. -
APPENDIX A: System Data
2012-2013 ISO Transmission Plan March 20, 2013 APPENDIX A: System Data California ISO/MID A-1 2012-2013 ISO Transmission Plan March 20, 2013 A1 Existing Generation Table A1-1: Existing generation plants in PG&E planning area Planning Area Generating Plant Maximum Capacity Humboldt Bay 166 Kekawaka 4.9 Pacific Lumber 32.5 PG&E - LP Samoa 25 Humboldt Fairhaven 17.3 Blue Lake 12 Humboldt Area Total 258 Santa Fe 160 Bear Canyon 20 Westford Flat 30 Western Geo 38 Geysers 5 53 Geysers 6 53 PG&E - North Coast and Geysers 7 53 North Bay Geysers 8 53 Geysers 11 106 Geysers 12 106 Geysers 13 133 Geysers 14 109 Geysers 16 118 California ISO/MID A-2 2012-2013 ISO Transmission Plan March 20, 2013 Planning Area Generating Plant Maximum Capacity Geysers 17 118 Geysers 18 118 Geysers 20 118 Bottle Rock 55 SMUD Geo 72 Potter Valley 11 Geo Energy 20 Indian Valley 3 Sonoma Landfill 6 Exxon 54 Monticello 12 North Coast and North Bay Area Total 1,619 Pit River 752 Battle Creek 17 Cow Creek 5 North Feather River 736 South Feather River 123 PG&E - West Feather River 26 North Valley Black Butte 11 CPV 717 Hatchet Ridge Wind 103 QFs 353 North Valley Area Total 2,843 California ISO/MID A-3 2012-2013 ISO Transmission Plan March 20, 2013 Planning Area Generating Plant Maximum Capacity Wadham 27 Woodland Biomass 25 UC Davis Co-Gen 4 Cal-Peak Vaca Dixon 49 Wolfskill Energy Cener 60 Lambie, Creed and Goosehaven 143 EnXco 60 Solano 100 High Winds 200 Shiloh 300 Bowman Power House 4 PG&E - Camp Far West (SMUD) 7 Central Valley Chicago Park Power House 40 Chili Bar Power House 7 Colgate Power House 294 Deer Creek Power House 6 Drum Power House 104 Dutch Plat Power House 49 El Dorado Power House 20 Feather River Energy Center 50 French Meadow Power House 17 Green Leaf No. -
National Register of Historic Places Multiple Property Documentation Form
NPSForm10-900-b (June, 1991) United States Department of the Interior National Park Service National Register of Historic Places Multiple Property Documentation Form This form is used for documenting multiple property groups relating to one or several historic contexts. See instructions in How to Complete the Multiple Property Documentation Form (National Register Bulletin 16B). Complete each item by entering the requested information. For additional space, use continuation sheets (NPS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. New Submission . Amended Submission A, Name of Multiple Property Listing PWA-Era County Courthouses of Iowa B. Associated Historic Contexts (Name each associated historic context, identifying theme, geographical area, and chronological period for each) PWA-Era County Courthouses of Iowa, 1934 -1941 C. Form Prepared bv____ name/title Marlvs A. Svendsen organization Svendsen Tvler. Inc. Date January 2003 street & number N3834 Deep Lake Road telephone (715)469-3300 city or town Sarona state Wisconsin zip code 54870 D. Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this o«ov««*tatlo« torn * (/ Ib* AttHoMl R*f liter documentation standards and sets forth requirements for the listing of related properties consistent with the National Register criteria. This submission meets the procedural and professional i*o,«lm»o«l//*t forth ! S6 Oft fort 60 «*4 th* J*o(*taif of Ib* Inferior'/ ft«*tfoitf/ ««d feMoli**/ for ifohooloff a«dl NUtorfo f*Nw*nialio«. ([J see continuation sheet for additional comments). ix~^ /-) ^ ' /n r\ r, ft£ef>4. -
Ryken Grattet August 2020
Ryken Grattet August 2020 Professor & Chair Department of Sociology University of California One Shields Avenue Davis, California 95616 e-mail: [email protected] EDUCATION Ph.D. Sociology, University of California, Santa Barbara, 1994. M.A. Sociology, University of California, Santa Barbara, 1989. B.S. Sociology, Western Washington University, 1986. EMPLOYMENT 2009-Present Professor of Sociology, University of California, Davis. 2017-Present Chair, Department of Sociology, University of California, Davis. 2020 Visiting Professor, King School of Law, University of California, Davis 2017-2020 Adjunct Fellow, Public Policy Institute of California, San Francisco and Sacramento. 2012-2017 Research Fellow, Public Policy Institute of California, San Francisco and Sacramento. 2009 (summer) Visiting Professor. Underwood International College, Yonsei University, Seoul, Korea. 2001-2009 Associate Professor of Sociology, University of California, Davis. 2005-2006 Assistant Secretary (A), Office of Research, California Department of Corrections and Rehabilitation. 2000 Faculty Fellow, University of California Washington Center. 1996-2001 Assistant Professor of Sociology, University of California, Davis. 1996 Appointed Faculty, Women’s and Gender Studies Center, Louisiana State University. 1994-1996 Assistant Professor of Sociology, Louisiana State University. AREAS OF SPECIALIZATION Law Organizations Criminology Deviance Methods Public Policy AWARDS • Distinguished Scholar Award. 2018. Division on Terrorism and Bias Crime. American Society of Criminology. Ryken Grattet--2 • Chair-elect, Chair, and Past-Chair. 2012-15. American Sociological Association, Sociology of Law Section. • Social Sciences Dean’s Innovation Award. 2012. College of Letters and Sciences, Division of Social Sciences. University of California, Davis. • Distinguished Scholarly Public Service Award. 2010. University of California, Davis. • Distinguished Article Award. 2007. American Sociological Association, Sociology of Law Section. -
Aggie 20101014
serving the uc davis campus and community since 1915 volume 129, number 97 www.theaggie.org thursday, october 14, 2010 Police departments increase patrol Fall enforcement expanded to monitor partying By SARAHNI PECSON The Safe Party Initiative is a program on Aggie News Writer many college campuses to address high- risk drinking. In addition to the police de- With about 4,400 freshmen on campus for partments, Student Health Services (SHS), their first college quarter, Davis police offi- Campus Violence Prevention Program, cers are working extra hours to keep alco- Student Housing and Student Judicial Affairs hol-related incidents down. (SJA) are among the campus and com- The UC Davis Police Department and the munity groups involved in this initiative. city of Davis Police Department are plac- “The beginning of the academic year ing extra patrols on campus and downtown. brings a rise in excessive drinking, un- Categorized as “fall enforcement”, extra of- derage drinking, large parties, vandalism ficers are assigned to these locations for the and the number of people who visit bars,” first six weeks of the quarter. said Mandy Li, alcohol, tobacco and oth- Davis PD issued two extra foot patrols and er drug risk reduction coordinator at SHS. one officer in a vehicle in downtown drinking In the first four weeks of the quarter, there areas. There are also one to three bike offi- have been 64 noise complaints, six arrests, cers that patrol downtown during bar hours. three minors in possession citations, two “Freshmen students don’t have ex- SJA referrals and one DUI arrest. -
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Before the Energy Facility Siting Council of the Stat
1 BEFORE THE ENERGY FACILITY SITING COUNCIL OF THE STATE OF OREGON 2 3 In the Matter of the Request for FRIENDS OF THE COLUMBIA GORGE, 4 Amendment 4 of the Site Certificate for ET AL.’S REQUEST FOR A the SUMMIT RIDGE WIND FARM CONTESTED CASE PROCEEDING 5 6 7 I. INTRODUCTION 8 Pursuant to OAR 345-027-0071, Friends of the Columbia Gorge, Oregon Wild, the 9 Oregon Natural Desert Association, Central Oregon LandWatch, and the East Cascades 10 11 Audubon Society (collectively, “Requesters”) request that the Energy Facility Siting Council 12 (“EFSC” or “Council”) conduct a contested case proceeding on the Request for Amendment 4 of 13 the Site Certificate for the Summit Ridge Wind Farm (“Project”), and allow Requesters to 14 participate as parties in the proceeding.1 15 16 It has been nearly ten years since the preliminary application for this Project was filed, 17 and nearly eight years since the Project was first approved. As a point of reference, in 2009, 18 when the Project was first applied for, Ted Kulongoski was Governor of Oregon, and Barack 19 Obama was in his first year as President of the United States. Since then, much has changed. The 20 Project has been abandoned by the initial developer, sold and transferred to a new owner 21 22 (“Pattern Energy,” “Pattern,” or “Applicant”),2 and the Project’s deadlines for beginning and 23 1 24 Requesters incorporate into this Request for Contested Case their February 21, 2019 comment letter to the Council (attached hereto as Exhibit A), the February 21, 2019 comment letter of Shawn 25 Smallwood, PhD to the Council (attached hereto as Exhibit B), and the oral comments of Friends’ Senior Staff Attorney Nathan Baker at the February 22, 2019 public hearing. -
Transmission Plan
2017-2018 TRANSMISSION PLAN March 14, 2018 REVISED DRAFT Foreword to Revised Draft 2017-2018 Transmission Plan This revised draft transmission plan reflects a number of changes from the draft plan released on February 1, 2018. To assist our stakeholders following the transmission plan cycle, we have summarized a number of those changes, with particular emphasis on a number of projects where the recommendations have progressed since the release on February 1 and the subsequent stakeholder meeting on February 8: • The model estimating the impact of the transmission plan on the ISO’s High Voltage TAC has been updated and the results added to the model. • The Oakland Clean Energy Initiative project is recommended for approval • The Phasor Measurement Unit project has been added and is recommended for approval • The Bridgerville-Garberville #2 115 kV line project is recommended to remain on hold. • The Kearney-Caruthers 70 kV Line Reonductor project is recommended to proceed with the original scope. • The recommended revised scope for the Kern 115 kV Area Reinfoement has been updated as presented at the February 8 stakeholder meeting. • Section 2.10 addressing the need for phasor measurement units to be installed on all ISO balancing authority area interties has been added. • Several projects approved in the 2016-2017 transmission planning cycle have been added to Table 7.1-1: Status of Previously-approved Projects Costing Less than $50M, that had been omitted from the table in the Draft 2017-2018 Transmission Plan. • The in-service date for a number of previously approved projects have been updated. A number of clarifications and edits have also been added throughout the plan to address other stakeholder comments. -
DOCKETED Docket Number: 09-AFC-07C Project Title: Palen Solar Power Project - Compliance TN #: 202499 Document Title: Exh
DOCKETED Docket Number: 09-AFC-07C Project Title: Palen Solar Power Project - Compliance TN #: 202499 Document Title: Exh. 3128 Testimony of Smallwood and CV Description: N/A Filer: Lisa Belenky Organization: Center for Biological Diversity Submitter Role: Intervenor Submission Date: 6/23/2014 3:35:56 PM Docketed Date: 6/23/2014 STATE OF CALIFORNIA Energy Resources Conservation and Development Commission In the Matter of: APPLICATION FOR CERTIFICATION DOCKET NO. 09-AFC-7C FOR THE PALEN SOLAR ENERGY GENERATING SYSTEM INTERVENOR CENTER FOR BIOLOGICAL DIVERSITY Exhibit 3128 Testimony of K. Shawn Smallwood, Ph.D. Summary of Testimony The Palen Solar Electric Generating System (“Palen”) would destroy 4,024 acres of wildlife habitat and would put in its place thousands of heliostat mirrors and two power towers that will kill flying birds. I reviewed the Revised Staff Assessment (RSA), Final Staff Assessment (FSA), and related documents to assess project impacts, mostly as they are caused by collisions and thermal injuries to birds. I determined that, given the fatality rates reported for Solar One and given the numbers of fatalities being found at Ivanpah, the fatality rates that would be caused at Palen could far exceed the fatality rates in the Altamont Pass Wind Resource Area, even though the 500 MW of installed capacity at Palen would be smaller than the 580 MW capacity of wind turbines in the Altamont Pass. The numbers of fatalities coming from Ivanpah reports suggest that avian fatality rates could exceed 20,000 per year. Curtailment and avian deterrent strategies have been proposed as mitigation measures as part of adaptive management at Palen, but these strategies have no record of success and probably would not yield measureable reductions in fatalities. -
Lasc to Open Courtrooms April 16 at Historic Spring Street Federal Courthouse in Downtown Los Angeles
Los Angeles Superior Court – Public Information Office 111 N. Hill Street, Room 107, Los Angeles, CA 90012 [email protected] www.lacourt.org NEWS RELEASE March 8, 2018 FOR IMMEDIATE RELEASE LASC TO OPEN COURTROOMS APRIL 16 AT HISTORIC SPRING STREET FEDERAL COURTHOUSE IN DOWNTOWN LOS ANGELES The Los Angeles Superior Court (LASC) has announced that the complex civil litigation program located at Central Civil West (CCW) Courthouse and some civil courtrooms at the Stanley Mosk Courthouse will relocate to the historic Spring Street Federal Courthouse, located at 312 N. Spring St., Los Angeles, in mid-April, with hearings set to begin April 16. Designed by Gilbert Stanley Underwood and Louis A. Simon as a major example of Art Moderne architecture, the Spring Street Courthouse was completed in 1940 and originally served as both a courthouse and post office. It was the third federal building constructed in Los Angeles to serve its rapidly growing population in the early twentieth century. Since the mid-1960s, it has functioned solely as a courthouse, most recently for judges from the United States District Court, Central District of California before their relocation in 2016 to the new First Street Federal Courthouse in downtown Los Angeles. “Relocating to the Spring Street Courthouse will enable us to expand access to justice,” said LASC Presiding Judge Daniel J. Buckley. “LASC is honored to help preserve this national historic landmark as a place for the administration of justice.” Savings from the relocation of the complex litigation program will offset much of the costs of the Spring Street Courthouse lease, providing opportunities for expanding courtrooms without additional cost. -
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27
E-Served: Jan 21 2020 9:18AM PST Via Case Anywhere 1 David M. deRubertis, State Bar No. 208709 The deRubertis Law Firm, APC 2 4219 Coldwater Canyon Avenue Studio City, California 91604 3 Telephone:(818) 761-2322 Facsimile: (818) 761-2323 4 E-mail: [email protected] 5 Lee R. Feldman, State Bar No. 171628 Alicia Olivares, State Bar No. 181412 6 FELDMAN BROWNE OLIVARES A Professional Corporation 7 12400 Wilshire Blvd., Suite 1100 Los Angeles, California 90025 8 Telephone:(310) 207-8500 Facsimile: (310) 207-8515 9 E-mail: [email protected] E-mail: [email protected] 10 Attorneys for Plaintiffs 11 Danessa Valentine & Jalisa Moore 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF LOS ANGELES, SPRING STREET COURTHOUSE 14 DANESSA VALENTINE, an individual; Case No.: BC602184 15 JALISA MOORE, an individual; and all [Assigned for all purposes to the Hon. Carolyn B. others similarly situated, Kuhl, Department 12] 16 Plaintiffs, DECLARATION OF DAVID M. deRUBERTIS 17 IN SUPPORT OF MOTION FOR FINAL v. APPROVAL OF CLASS ACTION 18 SETTLEMENT AND MOTION FOR COUNTY OF LOS ANGELES, a public APPROVAL OF ATTORNEYS’ FEES AND 19 entity; and DOES 1 to 100, inclusive, COSTS 20 Defendants. Date: February 13, 2020 Time: 10:00 a.m. 21 Dept.: 12 22 Complaint filed: November 24, 2015 Trial: NONE 23 24 25 26 27 28 1 DECL OF DAVID M. DERUBERTIS ISO MOTION FOR FINAL APPROVAL OF CLASS ACTION SETTLEMENT & MOTION FOR APPROVAL OF ATTORNEYS’ FEES & COSTS 1 DECLARATION OF DAVID M. deRUBERTIS, ESQ.: 2 I, David M.