|
---|
Category:Legal-Affidavit
MONTHYEARML24162A0792024-06-0707 June 2024 OEDO-24-00083 - 10 CFR 2.206 - Diablo Canyon Units 1 and 2 Seismic CDF - Supplemental Declaration 6-7-2024 - DCL-23-022, 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant2023-03-29029 March 2023 2023 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant DCL-19-082, Submittal of Site-Specific Decommissioning Cost Estimate2019-12-0404 December 2019 Submittal of Site-Specific Decommissioning Cost Estimate DCL-18-100, License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology2018-12-26026 December 2018 License Amendment Request 18-02 - License Amendment Request to Revise Technical Specification 5.6.5b1 Core Operating Limits Report (COLR) for Full Spectrum Loss-of-Coolant Accident Methodology ML16061A4522016-02-11011 February 2016 Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement DCL-16-020, Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement2016-02-11011 February 2016 Diablo Canyon, Units 1 and 2 - Submittal of Tricon Phase 2 Documents for the License Amendment Request for Process Protection System Replacement ML16026A3882016-01-0505 January 2016 Westinghouse Electric Company, LLC, Submittal of Proprietary Version of LTR-DCPPS-15-008 Response to NRC RAI 73 (Open Item 129). ML15090A2752015-03-26026 March 2015 Independent Spent Fuel Storage Installation - Consent and Hearing Waiver Form ML14171A2372014-06-11011 June 2014 Submittal of Supplemental Analysis for Inservice Inspection Program Relief Request SWOL-REP-1 U2 DCL-14-034, Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal2014-03-12012 March 2014 Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal ML14205A0352014-03-12012 March 2014 Affidavit No. 993754-AFF-104T, Dated 03/12/2014, Signed by Mark Herschthal DCL-13-061, CS Innovations - Application for Witholding Proprietary Information from Public Disclosure, Enclosure, Attachment 22013-04-25025 April 2013 CS Innovations - Application for Witholding Proprietary Information from Public Disclosure, Enclosure, Attachment 2 ML13078A2922013-03-0505 March 2013 Areva Affidavit for Areva Calculations #32-9199805-000, Diablo Canyon Power Plant Unit 2 Pzr Safety and Spray Nozzles Planar Flaw Analysis (Proprietary) and #32-9199937-000, DCPP Unit 2 - Evaluation of Laminar Indications in Pressurizer Noz DCL-12-069, Diablo Canyon, Units 1 and 2 - Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T2012-08-0202 August 2012 Diablo Canyon, Units 1 and 2 - Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T ML12222A0942012-08-0202 August 2012 Submittal of Attachment 1, Quality Assurance Plan and Revised Phase 1 Documents for the License Amendment Request for Digital Process Protection System Replacement and Attachment 8 Affidavit 993754-AFF-38T ML12137A0242012-05-15015 May 2012 Diablo Canyon - May Hearing File Update ML11297A0562011-10-18018 October 2011 Diablo Canyon - October Hearing File Update ML0715501312007-05-23023 May 2007 SER Compliance with WCAP-16260-P-A the Spatially Corrected Inverse Count Rate (Scicr) Method for Subcritical Reactivity Measurement DCL-05-121, Correction of Information Contained in License Amendment Request 05-04. Revision to Technical Specification 5.3.1. 'Unit Staff Qualifications.'2005-12-23023 December 2005 Correction of Information Contained in License Amendment Request 05-04. Revision to Technical Specification 5.3.1. 'Unit Staff Qualifications.' DCL-05-018, License Amendment Request 05-01 Revision to Technical Specification 5.5.9, Steam Generator Tube Surveillance Program, and 5.6.10, Steam Generator Tube Inspection Report. to Allow Use of the W* Alternate Repair Criteria.2005-03-11011 March 2005 License Amendment Request 05-01 Revision to Technical Specification 5.5.9, Steam Generator Tube Surveillance Program, and 5.6.10, Steam Generator Tube Inspection Report. to Allow Use of the W* Alternate Repair Criteria. DCL-04-149, License Amendment Request 04-07, Revision to Technical Specifications 3.7.17 and 4.3 for Cycles 14-16 for a Cask Pit Spent Fuel Storage Rack2004-11-0303 November 2004 License Amendment Request 04-07, Revision to Technical Specifications 3.7.17 and 4.3 for Cycles 14-16 for a Cask Pit Spent Fuel Storage Rack DCL-04-123, License Amendment Request 04-06 Removal of Technical Specifications 5.6.1, Occupational Radiation Exposure Report, and 5.6.4, Monthly Operating Reports2004-11-0101 November 2004 License Amendment Request 04-06 Removal of Technical Specifications 5.6.1, Occupational Radiation Exposure Report, and 5.6.4, Monthly Operating Reports DCL-04-104, Response to NRC Request for Additional Information Regarding License Amendment Request 04-01, 'Revised Steam Generator Voltage-based Repair Criteria Probability of Detection Method for Plant.2004-08-18018 August 2004 Response to NRC Request for Additional Information Regarding License Amendment Request 04-01, 'Revised Steam Generator Voltage-based Repair Criteria Probability of Detection Method for Plant. DCL-04-089, Response to June 14 and July 6, 2004, NRC Request for Additional Information Re License Amendment Request 03-18, Revision to Technical Specifications 5.5.9, 'Steam Generator (SG) Tube Surveillance Program,' & 5.6.10.2004-07-30030 July 2004 Response to June 14 and July 6, 2004, NRC Request for Additional Information Re License Amendment Request 03-18, Revision to Technical Specifications 5.5.9, 'Steam Generator (SG) Tube Surveillance Program,' & 5.6.10. DCL-04-095, 60-Day Response to NRC Bulletin 2004-01, Inspection of Alloy 82/182/600 Materials Used in the Fabrication of Pressurizer Penetrations and Steam Space Piping Connections at Pressurized Water Reactors2004-07-27027 July 2004 60-Day Response to NRC Bulletin 2004-01, Inspection of Alloy 82/182/600 Materials Used in the Fabrication of Pressurizer Penetrations and Steam Space Piping Connections at Pressurized Water Reactors DCL-04-066, Response to NRC Request for Additional Information Regarding License Amendment Request 03-12, Revision to Technical Specifications 3.3.1, 'Rts Instrumentation,' and 3.3.2, 'Esfas Instrumentation.'2004-06-0404 June 2004 Response to NRC Request for Additional Information Regarding License Amendment Request 03-12, Revision to Technical Specifications 3.3.1, 'Rts Instrumentation,' and 3.3.2, 'Esfas Instrumentation.' ML0412804352004-04-30030 April 2004 Notice of Change of Address ML0409704212004-03-31031 March 2004 Saybrook Capital, LLC Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for February 1 Through February 29, 2004 ML0409805912004-03-18018 March 2004 Public Policy Advocates Llc'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expense for February 1, 2004 Through February 29, 2004 ML0406204532004-02-23023 February 2004 Declaration of Sandip Sen in Support of Debtor'S Motion for Authority to Establish Cash-collateralized Letter of Credit Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto (the Motion)' ML0403706042004-01-29029 January 2004 Declaration of Michael J. Donnelly in Support for Authority to Establish Cash-Collaterized Letter of Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto ML0403706012004-01-29029 January 2004 Declaration of Raymond X. Welch in Support of Motion for Authority to Establish Cash-Collateralized Letter of Credit Program and Facility to Secure Gas Purchases, and to Incur Secured Debt Related Thereto ML0400700982003-12-30030 December 2003 Howard, Rice Nemerovski, Canady, Falk & Rabkin Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for November, 2003 ML0400200602003-12-22022 December 2003 Declaration of Grant Guerra in Support of Motion for Order Authorizing the Debtor to Settle Claim No. 13377 Filed by the Presidio Trust ML0333810452003-11-26026 November 2003 Cooley Godward Llp'S Twenty-Ninth Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period October 1, 2003 - October 31, 2003 ML0331800932003-11-0606 November 2003 Proof of Service ML0331701792003-10-31031 October 2003 Declaration of Michael J. Donnelly in Support of Pg&E'S Application for Authority to Incur Plan Implementation Expenses in Connection with Certain Financings DCL-03-133, Full Compliance with Order for Compensatory Measures Related to Fitness-For-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel, Dated 04/29/03 (EA-03-038)2003-10-28028 October 2003 Full Compliance with Order for Compensatory Measures Related to Fitness-For-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel, Dated 04/29/03 (EA-03-038) ML0331800862003-10-23023 October 2003 Relief from Stay Cover Sheet ML0331800902003-10-23023 October 2003 Declaration of Jennifer A. Becker in Support of City of Oakland and Port of Oakland'S Motion for Relief from Automatic Stay ML0328703662003-09-29029 September 2003 Skadden, Arps, Slate, Meagher & Flom Llp'S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period August 1, 2003 Through August 31, 2003 ML0327312982003-09-24024 September 2003 (Reorganized) California Power Exchange Corporation'S Limited Objection to Motion for Order Authorizing Pacific Gas and Electric Company to Compromise Claims Against El Paso Natural Gas Company Et Alia and to Enter Into Agreements Resolving ML0327314402003-09-23023 September 2003 Fact Witness Disclosure of Satellite Senior Income Fund, Satellite Senior Income Fund II and Deutsche Bank Trust Company Americas to Objection to Confirmation of Plan of Reorganization Under Chapter 11 of the Bankruptcy Code for Pacific Gas ML0327313322003-09-22022 September 2003 Notice of Hearing on Interim Compensation Applications of Professionals and Final Expense Application of Creditors' Committee Members ML0326810702003-09-16016 September 2003 Declaration of Michael J. Donnelly in Support of Debtor'S Notice of Motion and Motion for Order Approving Debtor'S Execution and Performance Under the Amendment to First Amended and Restated Summary of Terms with Respect to Forbearance and ML0325412082003-09-11011 September 2003 Order Re Ex Parte Application of Pacific Gas and Electric Company Authorizing Settlement and Withdrawal of Claim of Laguna Irrigation District ML0325911092003-09-0505 September 2003 Declaration of Joshua Bar-Lev in Support of Debtor'S Motion for Order Authorizing Pacific Gas and Electric Company to Compromise Claims Against El Paso Natural Gas Company Et Alla and to Enter Into Agreements Resolving the Claims ML0325411442003-09-0404 September 2003 Relief from Stay Cover Sheet - Motion & Notice of Motion of Smud for Relief from Automatic Stay in Litigation ML0325213432003-08-29029 August 2003 Declaration of Joseph Sauvage in Support of Motion for Authority to Enter Into Certain Hedging Transactions in Connection with Financing Under Proposed Plan of Reorganization, and to Incur Secured Debt Related Thereto ML0325213452003-08-29029 August 2003 Declaration of Walter Hulse in Support of Motion for Authority to Enter Into Certain Hedging Transactions in Connection with Financing Under Proposed Plan of Reorganization, and to Incur Secured Debt Related Thereto 2024-06-07
[Table view] |
Text
-I.
5b-0157-32-3 1 WILLIAM J. LAFFERTY (No. 120814)
BARBARA GORDON (No. 52424) 2 HOWARD, RICE, NEMEROVSKI, CANADY, FALK & RABKIN 3 A Professional Corporation Three Embarcadero Center, 7th Floor 4 San Francisco, California 94111-4065 Telephone: 415/434-1600 5 Facsimile: 415/217-5910 6 Attorneys for Debtor and Debtor in Possession PACIFIC GAS AND ELECTRIC COMPANY 7
8 UNITED STATES BANKRUPTCY COURT 9
NORTHERN DISTRICT OF CALIFORNIA 10.
SAN FRANCISCO DIVISION 11 12 13 In re Case No. 01 30923 DM IIE NUROAM 14 PACIFIC GAS AND ELECTRIC Chapter 11 Case CAN"ojm COMPANY, a California corporation,
- 15 Date
- A ril 9, 2003 Debtor. Time: 9:30 a.m.
16 Place: 235 Pine Street Federal I.D. No. 94-0742640 San Francisco, California 17 Judge: Hon. Dennis Montali 18 19 DECLARATION OF DOUGLAS G. DANIELS IN SUPPORT OF MOTION OF 20 PACIFIC GAS AND ELECTRIC COMPANY FOR ORDER AUTHORIZING DEBTOR TO REPAY CERTAIN GENERATORS 21 22 I, Douglas G. Daniels, declare as follows:
23
- 1. I am Senior Project Manager in the Generation Interconnection Services Section 24 of the Engineering and Planning Technical Services Department of Pacific Gas and Electric 25 Company ("PG&E"), a position I have held since August, 2001. I make this Declaration 26 based upon my personal knowledge of PG&E's general operations and upon my review of 27 PG&E's records concerning the matters stated herein. If called as a witness, I could and 28 DECLARATION OF DOUGLAS G. DANIELS A, 1' (')
1 would testify competently to the facts stated herein.
2 2. PG&E is seeking an order authorizing PG&E to repay three categories of 3 advances to certain generators ordered by the Federal Energy Regulatory Commission 4 ('TERC") as described below.
5 3. When a generator constructs a new power plant, FERC permits transmission 6 providers such as PG&E to charge the generator the cost of upgrades to interconnect the 7 generator with the provider's transmission system. PG&E enters into a Generator Special 8 Facilities Agreement ("GSFA") and pursuant to those agreements, the generator advances 9 the funds for the upgrades. PG&E currently has certain Generator Special Facilities 10 Agreements (collectively the "Agreements") with the following Generators: Los Medanos 11 Energy Center, LLC ("Los Medanos"); Gilroy Energy Center, LLC ("Gilroy"); Los Esteros 12 Critical Energy Facility, LLC ("Los Esteros"); Yuba City Energy Center, LLC ("Yuba S13 RI' City"); Metcalf Energy Center, LLC ("Metcalf'); Lambie Energy Center, LLC ( "Lambie");
h 14 Goose Haven Energy Center, LLC ( "Goose Haven"); Creed Energy Center, LLC ("Creed");
.. ,. 15 King City Energy Center, LLC ("King City"); Feather River Energy Center, LLC ("Feather 16 River"); Riverview Energy Center, LLC ("Riverview"); Wolfskill Energy Center, LLC 17 ("Wolfskill"); and Delta Energy Center, LLC ("Delta") (collectively the "Generators").
18 Calpine Corporation owns all thirteen of the Generators.
19 4. With the exceptions of Delta and Los Medanos, the Agreements were entered 20 into post-petition between August 15, 2001 and October 26, 2002. Each Generator has 21 constructed or is in the process of constructing a new power facility which bears the same 22 name as the Generator. These facilities are collectively referred to as the "Calpine projects".
23 5. Prior to late 2001, it was unclear whether FERC would require PG&E to credit or 24 repay Generators for the funds advanced under the Agreements. Commencing in late 2001, 25 FERC, through a series of decisions, indicated that transmission owners must develop a 26 crediting mechanism to repay generators for funds advanced for upgrades. In later rulings, 27 discussed below, FERC directed PG&E to repay the Generators for funds advanced for 28 network upgrades (and not the tie line connecting the plant to the grid) when a new project DECLARATION OF DOUGLAS G. DANIELS 1 comes on line and to recover those funds subsequently through increased transmission rates'.
2 These rulings affect thirteen Calpine projects constructed or under construction as well as 3 future projects.
4 6. When FERC gave preliminary indications commencing late 2001 that utilities 5 would be required to develop crediting mechanisms to repay the advances and recover the 6 repayment through the adjustment of transmission rates, FERC conducted extensive 7 proceedings and issued binding orders. FERC has ruled that other transmission owners must 8 provide similar credits to generators, and that these rules apply prospectively even when an 9 agreement with the generator had been previously accepted by FERC which directly 10 assigned these costs to the generator.
11 7. PG&E seeks authority to make repayments in compliance with FERC orders.
12 PG&E has filed or will file requests for rehearing on the FERC rulings requiring repayment 13 to Los Medanos and Delta because the GSFA's for both generators directly assigned the cost N 14 of these upgrades to Calpine and had been filed and accepted by FERC. While PG&E
&EAHMi
- .....15 continues to dispute repayment to two of the thirteen Calpine Projects, no stay of the FERC 16 orders has been granted. PG&E is obligated to obey the orders and commence repayment.
17 PG&E does not dispute repayment for the remaining eleven Calpine Projects.
18 8. The FERC-ordered repayments are divided into three categories: (1) to 19 Generators for funds advanced to PG&E prior to the filing of this Chapter 11 case; (2) to 20 Generators for funds advanced post-petition to PG&E; and, (3) to Generators for funds not 21 yet advanced under interconnection agreements.
22 9. FERC-ordered repayments pertaining to the Los Medanos and Delta Projects may 23 constitute payment on account of funds advanced by these Generators prior to the filing of 24 this Chapter 11 case. PG&E's records indicate that Los Medanos advanced $500,000 on 25 February 25, 2000 and $3,408,000 on November 24, 2000 and that Delta advanced $100,000 26
'Although PG&E will ultimately recover the amounts of the repayments to Generators 27 through increased transmission rates, such recovery will require a significant period of time, 28 as the facilities are depreciated under schedules set by FERC.
DECLARATION OF DOUGLAS G. DANIELS t-.)
1 on June 19, 2000 and $500,000 on October 20, 20002. PG&E disputes repayment of 2 advances to Los Medanos and Delta solely because the GSFA's for both generators had been 3 filed and accepted by FERC.
4 10. Certain FERC Orders, and specifically 102 FERC ¶61,070 issued January 29, 5 2003 and 102 FERC ¶61,232 issued February 27, 2003 attached to the Motion as Exhibits 6 A and B, ordered PG&E to repay the Generators.
7 11. PG&E filed credit mechanisms which provide in part for repayment through 8 monthly installments with interest at the rate specified by FERC amortized over a period of 9 five years. The thirteen Calpine projects and estimated amounts of repayment for each are 10 as follows:
11 Los Medanos $3,904,000 Gilroy 1,355,000 12 Los Esteros 887,000 Yuba City 3,882,200 HMAM 13 Lambie 1,206,167 Goose Haven 1,206,167 14 Creed 1,206,167 1n Kin 298,050 15 Feather River 2,550,000 Metcalf 6,461,600 16 Riverview 660,000 Wolfskill 1,100,000 17 Delta 18,490,000 18 Total $43,206,351 19 20 These amounts will be trued up to actual cost, and interest will be added.
21 12. Payments due under the FERC orders are estimated to be approximately 22 $9,000,000 per year for five years, assuming that each project comes on line. The FERC 23 orders provide that payments begin 60 days after the latter of(a) the date FERC issues its 24 order directing a credit and (b) the project begins commercial operations. Orders also 25 provide an opportunity for PG&E to obtain approval of this Court. Although PG&E 26 continues to seek relief from the orders requiring repayment to Los Medanos and Delta 27 28 2Additional advances were made by Delta post-petition in the sum of $17,890,000.
DECLARATION OF DOUGLAS G. DANIELS 1 through requests for rehearing before FERC, requests for stay have not been granted.
2 13. The orders on January 29, 2003 and February 27, 2003 require repayment to 3 commence immediately for ten Calpine Projects, all of the projects other than Metcalf, 4 Riverview, and Wolfskill, since these facilities have begun commercial operations. PG&E 5 seeks authority to commence repayment in accordance with the FERC orders without 6 prejudice to PG&E's right to recover such payments if FERC vacates its order pertaining to 7 Los Medanos and Delta.
8 I declare under penalty of perjury under the laws of the United States of America that 9 the foregoing is true and correct. Executed this 19th day of March, 2003 at San Francisco, 10 California.
11 12 HMRD13 DOUGLAS G. DANIELS O1WO 14 PAIK Afti&a., 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DECLARATION OF DOUGLAS G. DANIELS