f. public participation and notification...cfr 1503.19]. •public review of draft eis/eir should be...
TRANSCRIPT
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-1 December 2006
F. Public Participation and Notification Public involvement provides an opportunity to involve concerned citizens, agencies, organizations, and other
stakeholders in the environmental review process. A public involvement plan was developed for the proposed
Project at the start of the environmental review process that identified and summarized outreach methods that
would be utilized, including the public notification process and types of informational materials. The public
participation and notification processes for the proposed Project EIR/EIS focus on two areas of CEQA and
NEPA: (1) Public Scoping and (2) Draft EIR public review. This section presents the basic legal and procedural
requirements for public involvement in a joint CEQA/NEPA environmental review process, which is also
summarized in Table F-1 below, and then describes the specific public outreach methods that were used for this
Project EIR/EIS in order to comply with these basic requirements.
Table F-1. Legal/Procedural Requirements for Public Involvement in the EIR/EIS Process
Scoping Process
CEQA Requirements
• 30-day public scoping period begins with issuance of NOP [CCR §15082(b)].
• Formal scoping meetings are optional [CCR §15083], unless the project is of statewide, regional, or areawide significance (CCR §15206), and then lead agency conducts one scoping meeting [CCR §15082(c)(1); PRC §21083.9(a)]. − Provide notice of meeting to affected county/city, responsible agency, public agency with jurisdiction, and organization or individual that provided written request [CCR §15082(c)(1)].
• Joint EIR/EIS requires scoping [CCR §15083].
NEPA Requirements
• NOI should be published as soon as practicable after the decision to prepare an EIS, but before the scoping process [40 CFR 1501.7].
• Scoping period begins with issuance of NOI, but may begin earlier with appropriate public notice and available information [40 CFR 1501.7].
• Make efforts to involve the public [40 CFR 1506.6(a)].
• Invite participation of affected agencies; Native American groups; action proponent; and interested parties [40 CFR 1501.7(a)(1)].
• Lead agency may conduct early scoping meetings [40 CFR 1501.7 (b)(4)].
Forest Service Regulations, Policy and Direction
• Responsible official publishes a legal notice for the opportunity to comment on the proposed action in the newspaper of record [36 CFR 215.5].
• Responsible official promptly mails notice about the proposed action to any individual or organization who has requested it and to those that have participated in project planning [36 CFR 215.5].
• NEPA objective is to, “Involve interested and affected agencies, State and local governments, organizations, and individuals in planning and decisionmaking.” [FSM 1950.2]
• Forest Service policy is to: a. Give early notice of upcoming proposals to interested and affected persons (FSH 1909.15, sec. 07) and b. Give timely notice to interested and affected persons, Federal agencies, State and local governments, and organizations of the availability of environmental and accompanying decision documents [FSM 1950.3].
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-2 Final EIR/EIS
Table F-1. Legal/Procedural Requirements for Public Involvement in the EIR/EIS Process
Notices of Preparation and Intent (Subset of Scoping Process)
CEQA Requirements
• Prepare and file NOP with SCH, responsible and trustee agencies, and federal agencies, others requesting it in writing (CCR §15082(a); PRC §21080.4(a); §21092.2).
• Send NOP by method of transmittal that provides a record of receipt [CCR §15082(a)(3)].
• Comment period is 30 days from its receipt at the SCH responsible and trustee agencies [CCR §15082(b)].
CPUC Requirement
• Make any public environmental documents available to members of the public [CPUC Rule 17.1(f)(4)].
NEPA Requirements
• Publish NOI in the Federal Register [40 CFR 1501.7].
Notices of Completion and Availability
CEQA Requirements
• Publish NOA of Draft EIR [CCR §15087(a)]; send NOC to SCH [CCR §15085(a)].
• Distribute NOA to organizations and individuals that requested notice in writing, and through at least one of the following: publish in general circulation newspaper, post on/off project site, mail to owners/occupants of property contiguous to project [CCR §15087(a)].
• Post NOA at county clerk for 30 days and distribute to other agencies with jurisdiction over the project or locations [CCR §15087(d) and (h)].
CPUC Requirements
• Send NOA to: affected county and municipal planning commissions and legislative bodies; State highway engineer; organizations and individuals previously requesting notice; owners of land that would be on or adjacent to project [CPUC Rule 17.1(2)(b)].
• Publish NOA ad in general circulation newspaper(s) at least once a week for two successive weeks [CPUC Rule 17.1(2)(b)].
NEPA Requirements
• Provide EIS notice of availability to interested persons or agencies [40 CFR 1506.6(b)].
• EPA publishes NOA in Federal Register [40 CFR 1506.10(a), which initiates the minimum 45-day public comment period [40 CFR 1506.10(c)].
Forest Service Regulations
• Responsible official publishes a legal notice for the opportunity to comment on the Draft EIS in the newspaper of record [36 CFR 215.5].
• Responsible official promptly mails notice about availability of the Draft EIS to any individual or organization who has requested it and to those that have participated in project planning [36 CFR 215.5].
Draft EIR/EIS Review and Public Hearings/Meetings
CEQA Requirements
• Submit Draft EIR to SCH for review [CCR §15205(b)].
• Normal review period is 45 days for EIR [CCR §15087(e); §15105(a); §15205(d)].
• Consult with and request comments from responsible and trustee agencies; other agencies with jurisdiction; affected cities or counties; and affected transportation agencies [CCR §15086(a)].
• Lead agency may consult directly with any person with special expertise with the project, any person who has filed a written request for notice, and any person identified by the applicant [CCR §15086(b)].
• Formal public hearings are encouraged, but not required [CCR §15087(i); §15202(a)]. Public comments may be restricted to written communication [CCR §15202(a)].
NEPA Requirements
• Circulate Draft EIS to agencies and public before or at the same time transmitted to USEPA [40 CFR 1506.9].
• Circulate entire Draft EIS unless it is unusually long [40 CFR 1503.19].
• Public review of Draft EIS/EIR should be at least 45 days [40 CFR 1506.10].
• Obtain comments from federal agencies with jurisdiction, and request comments from appropriate State and local agencies, Native American tribes, agency requesting receipt of statements, the applicant, and the public [40 CFR 1503.1(a); (b)].
• Conduct public hearing when required by statute; there is substantial environmental controversy or interest in holding a hearing, and requested by another agency with jurisdiction [40 CFR 1506.6(c)].
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-3 December 2006
Table F-1. Legal/Procedural Requirements for Public Involvement in the EIR/EIS Process
CPUC Requirements
• Make Draft EIRs available to public; may charge actual reproduction and handling costs [CPUC Rule 17.1(4)].
• Hold public hearing for Draft EIR for which a protest or motion is received, unless the CPUC, presiding officer or ALJ indicates otherwise [CPUC Rule 17.1(g)].
Forest Service Regulations, Policy and Direction
• Comments shall be accepted for 45 days following date of publication in the Federal Register, and FSH 1909.15, 23.2 allow a minimum of 45 days for comments on an EIS [36 CFR 215.6].
• Conduct public participation sessions, if appropriate [FSH 1909.15(23.3)].
Final EIS/EIR and Decision
CEQA Requirements
• Lead agency may provide public review period for Final EIR, but it is not required [CCR §15089(b)].
• Provide copy of responses to any public agency that submitted comments at least 10 days prior to certification of the Final EIR [PRC §21092.5(a)].
• File NOD with SCH [CCR §15094(c); §15094 (d)]
• NOD includes: project description and location, lead agency name, approval date, significant environmental effects, statement that EIR was prepared and certified pursuant to CEQA, mitigation measures and adoption of mitigation monitoring plan/program or statement of overriding considerations, findings, address of Final EIR, record of project approval [CCR §15091; §15094(b)].
• File NOD with SCH for public inspection and posting for at least 30 days [CCR §15094(f)].
• Filing of the NOD with the SCH starts a 30-day statute of limitations on court challenges to the project’s approval [CCR §15094(g)].
CPUC Requirements
• Copies of the Final EIR should be served upon all parties to the proceeding [CPUC Rule 17.1(3)(b)].
• Make Final EIR available to public; may charge for actual reproduction and handling costs [CPUC Rule 17.1(4)].
NEPA Requirements
• Circulate Final EIS to agencies and the public before or at the same time as transmitted to the USEPA [40 CFR 1506.9].
• Circulate the Final EIS to agencies, organizations, and parties that provided substantive comments on the draft [40 CFR §1502.19].
• File Final EIS and all comments and responses with USEPA [40 CFR §1506.9], which subsequently publishes the NOA for the Final EIS in the Federal Register [40 CFR 1506.10(a)].
• Distribute Final EIS NOA similar to NOI distribution [40 CFR 1506.6(b)(1),(b)(2), and(b)(3)].
• Publish ROD [40 CFR 1505.2].
• ROD includes: lead agency decision, alternatives considered and environmentally preferable alternative, whether all practicable means to avoid or minimize environmental harm from the alternative has been adopted, and summary of adopted monitoring and enforcement program [40 CFR 1505.2].
Forest Service Regulations, Policy, and Direction
• Official filing date is date USEPA receives the Final EIS [FSH 1909.15(24.2)(1)].
• Besides requirements noted in 40 CFR 1505.2, ROD includes public involvement, findings, findings required by other laws, decision implementation date, review/appeal opportunities, and contact information [FSH 1909.15(27.21)].
• If all other laws are complied with (i.e., consultations are completed), for those decisions that have appeal rights, ROD may be published on the date the Final EIS is transmitted to EPA and made available to the public [FSH 1909.15, 27.21, 10].
• Distribute ROD to those who have requested it in writing, and participated in the decision-making process [FSH 1909.15(28)(1)].
• Publish a legal notice of decision in the newspaper of record [36 CFR 215.7].
• The decision is subject to appeal per 36 CFR 215.11. The appeal must be filed with the Appeal Deciding Officer within 45 days following publication of the legal notice of the decision (36 CFR 215.15(a)).
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-4 Final EIR/EIS
Table F-1. Legal/Procedural Requirements for Public Involvement in the EIR/EIS Process
Repository Sites
CEQA Requirements
• Make EIR and project documents available at designated repository sites [CCR §15087(c)(5) and §15087(g)].
NEPA Requirements
• Make EISs, the comments received, and underlying documents available to the public [40 CFR 1506.6(f)].
Note: CCR = California Code of Regulations (CEQA Guidelines)
PRC = California Public Resources Code (CEQA Statutes)
CFR = Code of Federal Regulations
FSH = Forest Service Handbook
FSM – Forest Service Manual
SCH = State Clearinghouse
NOA = Notice of Availability
NOC = Notice of Completion
F.1 Notices of Preparation and Intent
The CPUC issued a Notice of Preparation (NOP) for the proposed Project on June 24, 2005. Consistent with
CEQA (State Guidelines § 15082), the NOP summarized the proposed Project, stated the CPUC’s intention to
prepare a joint EIR/EIS, and requested comments from interested parties. The NOP was filed with the State
Clearinghouse on June 28, 2005 (SCH# 2005061161), which began a 30-day comment period. The review
period for the NOP ended on July 29, 2005. Seventy-seven (77) copies of the NOP were distributed to federal,
State, regional, and local agencies, and elected officials. Seven additional copies of the NOP were delivered to
the local repository sites.
The Forest Service issued a Notice of Intent (NOI) for the proposed Project, which was published in the
Federal Register on June 28, 2005. Consistent with NEPA (40 CFR 1501.7), the NOI serves as the official
legal notice that a federal agency is commencing preparation of an EIS. The Federal Register serves as the
United States Government’s official noticing and reporting publication.
The NOP and NOI are found in Appendix 2 of this EIR/EIS.
F.12 Scoping Process
Scoping Requirements
Scoping, or the process of involving the public and agencies in determining the scope and content of an EIR or
EIS, is encouraged and utilized under both CEQA and NEPA. However, the scoping process is more formal
under NEPA, whereas under CEQA it is more optional and differs according to the lead agency. Scoping is an
effective way to solicit and address the environmental concerns of the public, affected agencies, and other
interested parties. In addition to the purpose of informing the public about the proposed Project, the scoping
process is also meant to achieve the following: (1) identify potentially significant environmental impacts for
consideration in the EIR/EIS; (2) identify possible mitigation measures for consideration in the EIR/EIS; (3)
identify alternatives to the proposed Project for evaluation in the EIR/EIS; and (4) compile a notification list of
public agencies and individuals interested in future Project meetings and notices. Scoping can take many
different forms, including public and agency consultation, scoping meetings, scoping report, and notices such as
the NOP and NOI. The following sections below described some of these scoping methods in more detail.
Under CEQA, the State lead agency is authorized and encouraged to consult with interested agencies,
organizations, or members of the public either before or during preparation of an EIR, but it is not a required
process [CEQA Guidelines §15083]. However, when the State lead agency is preparing a joint EIR/EIS with a
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-5 December 2006
federal agency, scoping would be required in order to meet the federal NEPA requirements discussed below. CEQA also states that in addition to complying with other noticing requirements, the lead agency should, when
possible, make environmental information available on the internet [CEQA Guidelines §15201].
NEPA regulations state that lead agencies should conduct “an early and open process” to determine the scope
and significance of issues to be addressed in an EIS [40 CFR 1501.7]. Additionally, the federal lead agency is
required to make “diligent efforts to involve the public” in the NEPA process [40 CFR 1506.6(a)]. NEPA
provides further guidance in the scoping process, including stating that lead agencies should engage affected
federal, State, and local agencies, as well as Native American tribes, and other interested persons [40 CFR
1501.7(a)(1)], and solicit appropriate information from the public [40 CFR 1506.6(d)]. In order to facilitate
public participation, NEPA also requires agencies to make project information and documents available to the
public [40 CFR 1506.6(f)], and explain where interested parties can obtain this information [40 CFR
1506.6(e)].
The Forest Service states that an objective of meeting these NEPA requirements is to involve interested and
affected agencies, State and local governments, organizations, and individuals in planning and decisionmaking
[FSM 1950.2]. The Forest Service achieves this objective through providing early notice of upcoming proposals
to interested and affected persons, and providing timely notice to interested and affected persons, Federal
agencies, State and local governments, and organizations of the availability of environmental and accompanying
decision documents [FSM 1950.3]. A responsible official of the Forest Service is required to promptly mail
notice about the proposed action to any individual or organization who has requested it and to those that have
participated in project planning, and additionally, must publish a legal notice for the opportunity to comment on
the proposed action in the newspaper of record [36 CFR 215.5].
Proposed Project EIR/EIS - Scoping
The scoping process for the Antelope-Pardee 500-kV Transmission Line Project EIR/EIS consisted of four main
elements, which are listed below and described in more detail above and in the following sections.
1) Publish a Notice of Preparation (NOP) of an EIR and a Notice of Intent (NOI) to prepare an EIS,
which marked the beginning of the 30-day scoping period (Section F.1), announced public scoping
meetings, and solicited comments from affected public agencies and members of the public.
2) Conduct public scoping meetings and meetings with agencies.
3) Summarize scoping comments in a Scoping Report.
4) Establish an Internet web site, electronic mail address, a telephone hotline, and local EIR/EIS
Information Repositories.
As is encouraged by CEQA and NEPA, the scoping process was intended and developed to inform the public
and allow interested parties to express their concerns regarding the proposed Project, thereby ensuring that
relevant opinions and comments were considered in the environmental analysis for the EIR/EIS. Scoping is an
effective way to solicit and address the environmental concerns of the public, affected agencies, and other
interested parties. Members of the public, relevant federal, State, regional and local agencies, interests groups,
community organizations, and other interested parties may were given the opportunity to participate in the
scoping process through attendance at scoping meetings and by providing comments or recommendations
regarding issues to be investigated in the EIR/EIS.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-6 Final EIR/EIS
In addition to the purpose of informing the public about the proposed Project, the scoping process is also meant
to achieve the following: (1) identify potentially significant environmental impacts for consideration in the
EIR/EIS; (2) identify possible mitigation measures for consideration in the EIR/EIS; (3) identify alternatives to
the proposed Project for evaluation in the EIR/EIS; and (4) compile a mailing list of public agencies and
individuals interested in future Project meetings and notices.
F.1.1 Notices of Preparation and Intent
NOP/NOI Requirements
As part of the scoping process, both State and federal lead agencies are required to prepare and distribute a
notice informing interested parties that the lead agency will be preparing an EIR or EIS, respectively. CEQA
requires State lead agencies to prepare a Notice of Preparation (NOP), while NEPA similarly requires federal
lead agencies to prepare a Notice of Intent (NOI). The purpose of an NOP and NOI is to notify interested
parties of the project or action and to solicit their participation in determining the scope of the EIR or EIS.
CEQA Guidelines state that immediately after deciding that an EIR is necessary, the State lead agency must
prepare and send the NOP to the State Clearinghouse (Office of Planning and Research), responsible1 and
trustee2 agencies, and involved federal agencies [CEQA Guidelines, CCR §15082(a)]. The California Public
Resources Code further indicates that those requesting a notice in writing should also receive copies of the NOP
[PRC §21092.2]. As stated below in California Public Resources Code §21092.2, the NOP can be sent to any
interested party who requests it and the party can be charged an appropriate fee.
PRC §21092.2 states, “The notices required…shall be mailed to every person who has filed a written request for
notices with either the clerk of the governing body or, if there is no governing body, the director of the
agency.…The request may also be filed with any other person designated by the governing body or director to
receive these requests.…The public agency may charge a fee, except to other public agencies, that is reasonably
related to the costs of providing this service.”
In addition to the CEQA requirements regarding NOP distribution described above, the CPUC also requires
that all environmental documents, including the NOP, be generally available to members of the public [CPUC
Rule 17.1(f)(4)], who may be charged for the cost of reproduction and handling.
CEQA also regulates the content of a NOP by stating that the NOP must include sufficient information that
describes the project, including project location, and the project’s potential environmental effects [CEQA
Guidelines, CCR §15082(a)(1)]. The review period during which interested parties may submit comments on
the NOP is 30 days from when the State Clearinghouse and responsible and trustee agencies receive it [CEQA
Guidelines, CCR §15082(b)].
Similar to the CEQA and CPUC requirements presented above, NEPA states that a federal lead agency must
prepare and publish a NOI in the Federal Register “as soon as practicable” after its decision to prepare an
environmental impact statement [40 CFR 1501.7]. Similar to CEQA for an NOP, NEPA also dictates the
contents of a NOI when it states that a NOI must describe the proposed action and possible alternatives;
describe the proposed scoping process, including any scoping meetings that may be held; and provide the name
and address for a person at the lead agency that can answer questions related to the EIS [40 CFR 1508.22].
1 A responsible agency is a public agency, other than the lead agency (CPUC or Forest Service) which has
responsibility for carrying out or approving a project. 2 A trustee agency is a state agency that has jurisdiction by law over natural resources affected by a project, that are
held in trust for the people of the State of California.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-7 December 2006
Proposed Project EIR/EIS – NOP/NOI
Based upon the above State and federal requirements, a NOP and NOI were prepared and distributed for the
proposed Project. The details of the Project’s NOP and NOI are described below.
The CPUC issued a NOP for the proposed Project on June 24, 2005. Consistent with CEQA (State CEQA
Guidelines §15082), the NOP summarized the proposed Project, stated the CPUC’s intention to prepare a joint
EIR/EIS, and requested comments from interested parties. The NOP additionally described the EIR/EIS process
and the proposed scope of the EIR/EIS; listed possible alternatives; identified public repository sites and other
information sources (Project website, phone/fax hotline, and e-mail address) where Project information and
documents were posted; and described the proposed Project’s scoping process and details of the scoping
meetings.
The NOP was mailed via certified mail to federal, State, and local agencies. The NOP was filed with the State
Clearinghouse on June 28, 2005 (SCH# 2005061161), which began a 30-day comment period. The review
period for the NOP ended on July 29, 2005. Seventy-seven (77) copies of the NOP were distributed to federal,
State, regional, and local agencies, Native American tribal representatives, and elected officials. The State
agencies that received the NOP included: the Department of Transportation, Department of Fish and Game,
Regional Water Quality Control Board, California Air Resources Board, and Office of Historic Preservation,
and the federal agencies that received the NOP included: the U.S. Fish and Wildlife Service, U.S. Army Corps
of Engineers, Advisory Council on Historic Preservation, the U.S. Environmental Protection Agency, and the
Bureau of Land Management. Seven additional copies of the NOP were delivered to the local repository sites.
A public scoping meeting notice, which contained information similar to that required by CEQA for the NOP,
was mailed to over 2,500 individuals and agencies, and published in five newspapers (see Section F.2.1).
The Forest Service issued a NOI for the proposed Project, which was published in the Federal Register on June
28, 2005 (Vol. 70, No. 123, p. 37080). Consistent with NEPA (40 CFR 1501.7), Consistent with NEPA (40
CFR 1508.22), the NOI included a description of the proposed action and five possible alternatives, a
description of the scoping process and two scoping meetings, and identification of the official at the Forest
Service who could answer Project-related questions. In addition to these items required by NEPA, the NOI also
included the following, which are required by the Forest Service: name and address of the responsible official,
description of the nature and scope of the proposed action and the decision to be made, preliminary issues,
identification of permits or licenses required for the proposed action, the lead and cooperating agencies,
estimated dates for filing of the Draft and Final EIR/EIS, reminder that the reviewer is obligated to comment
during the review period, and a standard paragraph inserted into NOIs prepared by the Forest Service [FSH
1909.15(21.1)].
Based upon guidance in NEPA [40 CFR 1506.2], which encourages cooperation between federal and State lead
agencies, and in the Forest Service Handbook (FSH 1909.15), only the NOP and a public scoping meeting
notice were distributed to 77 federal, State, regional, and local agencies, Native American tribal representatives,
and elected officials, to over 2,500 individuals, and published in newspapers, as described above.
The NOP and NOI are found in Appendix 2 of this EIR/EIS.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-8 Final EIR/EIS
F.1.22.1 Scoping Meetings
Scoping Meeting Requirements
Generally, formal scoping meetings are optional under CEQA unless requested by the lead agency, responsible
or trustee agencies, the State Clearinghouse, or the project applicant [CEQA Guidelines, CCR §15082(c)].
However, the State lead agency is required to conduct at least one scoping meeting if the project has been
determined to be of statewide, regional, or areawide significance, as defined by CEQA Guidelines §15206
[CEQA Guidelines, CCR §15082(c)(1)]. Further, as stated above in Section F.2, CEQA encourages
consultation with any organization or person believed to be interested in the project, but it is not required
[CEQA Guidelines, CCR §15083].
As stated below, CEQA [CEQA Guidelines, CCR §15082(c)] states that notices of the scoping meeting must be
sent to the county or cities where the proposed project would occur, responsible agencies, other public agencies
with jurisdiction over the project, and any organization or member of the public that submitted a written request
for the notice.
“(1) For projects of statewide, regional or areawide significance pursuant to Section 15206, the lead agency
shall conduct at least one scoping meeting. The lead agency shall provide notice of the scoping meeting to all
of the following: (A) any county or city that borders on a county or city within which the project is located,
unless otherwise designated annually by agreement between the lead agency and the county or city; (B) any
responsible agency; (C) any public agency that has jurisdiction by law with respect to the project; (D) any
organization or individual who has filed a written request for the notice.”
NEPA states that a federal lead agency may hold a scoping meeting whenever it deems it appropriate pursuant
to 40 CFR 1501.7(b)(4), which states:
“As part of the scoping process the lead agency may: Hold an early scoping meeting or meetings which
may be integrated with any other early planning meeting the agency has. Such a scoping meeting will often
be appropriate when the impacts of a particular action are confined to specific sites.”
The required noticing for public hearings or public meetings for actions of local concern is similar to that
described for the NOI under Section F.1.
Proposed Project EIR/EIS – Scoping Meetings
Public scoping meeting notices were prepared that provided a brief description of the Project including a map,
information on the meeting locations, information on where to send comments, contact information, and the
duration of the public comment period. The notices were mailed to over 2,500 individuals in the proposed
Project area. In addition, the date and location of the public scoping meetings were posted on the Project
website, and also advertised in five local newspapers. The advertisements provided a brief synopsis of the
Project and encouraged attendance at the meetings to share comments on the Project. The meeting
advertisements were placed in the following newspapers:
• Antelope Valley Press on June 26, 2005
• Daily News on June 26, 2005
• Los Angeles Times, Valley Edition on June 26, 2005
• The Signal on June 26, 2005
• Agua Dulce/Acton Country Journal on July 9, 2005
As part of the public scoping process of the proposed Project, two public scoping meetings were held to present
information to the public on the Project and to take public comments on the scope and content of this EIR/EIS,
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-9 December 2006
as well as alternatives and mitigation measures to be considered. The following public scoping meetings were
held prior to selection of alternatives to be analyzed in this EIR/EIS:
• June 29, 2005, at 6:30 p.m. at the Desert Inn Hotel, Lancaster, California
• July 14, 2005, at 6:30 p.m. at the City of Santa Clarita Activities Center, Santa Clarita, California
The basic format of the meeting included a presentation of the proposed Project, including background, project
description, location using maps, and potential environmental impacts. After the presentation, the meeting
attendees were allowed to present verbal comments or submit prepared written comments.
F.1.32.2 Scoping Report Summary
Scoping Report Requirements
There are no CEQA or State requirements regarding the preparation of a scoping report. However, NEPA
states that the federal lead agency may prepare a scoping report in order to document and publicize the
comments, opinions, and issues that were made during the scoping process, but it is not required [Council on
Environmental Quality Memorandum: Scoping Guidance, April 30, 1981, II(b)(6)]. The Scoping Guidance,
April 30, 1981, II(b)(6) states:
“Several agencies have made a practice of sending out a post-scoping document to make public the
decisions that have been made on what issues to cover in the EIS. This is not a requirement, but in certain
controversial cases it can be worthwhile. Especially when scoping has been conducted by written
comments, and there has been no face-to-face contact, a post-scoping document is the only assurance to the
participants that they were heard and understood until the draft EIS comes out.”
Proposed Project EIR/EIS – Scoping Report
In August 2005, a comprehensive Scoping Report was issued, summarizing issues and concerns received from
the public and various agencies during the scoping period. A total of 13 written comments were submitted and
nine individuals presented verbal comments during the public scoping meetings. In addition, 21 phone messages
were received on the Project hotline (661-215-5152).
The specific issues raised during the public scoping process are summarized below according to the following
major themes:
• Human Environment Issues and Concerns
• Physical Environment Issues and Concerns
• Alternatives
Human Environmental Issues and Concerns
The majority of public comments focused on the potential effect of the Project on the human environment, most
often expressing concerns with health risks arising from changes in electric and magnetic fields (EMF), visual
and scenic impacts to private property, and the potential for noise and environmental justice impacts.
• EMF-Related Health and Safety Issues. The potential impacts of EMFs from the proposed Project and proximity
of the Project to residences were some of the key concerns. Some members of the public would like to see SCE
assume responsibility for the potential EMF impacts that may be caused from the proposed Project. Other
comments stated that EMFs would significantly increase as a result of the Project.
• Visual and Aesthetic Impacts. Concerns were expressed regarding the potential aesthetic impacts of the Project
on private properties. The concerns centered on the potential decrease in property values and the potential for the
Project to limit use of private lands for business purposes (Movie Ranch) where aesthetics of the land play an
important role.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-10 Final EIR/EIS
• Operational Noise Impacts. A number of residents expressed concerns with the crackling noise (corona noise)
caused by the current transmission lines, and are concerned about the increase of noise that would result from the
proposed Project. A number of residents stated that the crackling noise is a nuisance to them and to the
surrounding community.
• Environmental Justice. The U.S. Environmental Protection Agency (USEPA) expressed concerns regarding the
environmental population within the geographic area of the Project. The agency recommends that if environmental
justice is an issue, that the Draft EIR/EIS address the potential for disproportionate adverse impacts to minority
and low-income populations.
Physical Environmental Issues and Concerns
Public agencies and residents expressed concerns with the potential impacts that the Project may have on the
physical environment, particularly to air quality, biological, cultural, geological, hazardous materials and
hazardous wastes, hydrological and recreation resources, and traffic and transportation. In addition, some
comments focused on the impacts to public service that would occur from the proposed Project.
• Air Quality. The USEPA requested that a full discussion of ambient air conditions, National Ambient Air Quality
Standards (NAAQS), criteria pollutant in non-attainment areas, and potential air quality impacts be conducted for
the proposed Project and for each fully evaluated alternative. In addition, the agency requested a discussion of
construction-related impacts.
• Biological Resources Issues. Most of the concerns addressed the possible effects of the proposed Project on
wildlife movement and corridors, and the potential disruption to sensitive habitat, including the Antelope Valley
Poppy Preserve. Consideration of sensitive habitats and appropriate mitigation measures to compensate for
potential impacts, such as conservation easements, was requested. Other concerns included the potential increase
and invasion of noxious and exotic plant species from soil disturbance into sensitive areas as a result of the
proposed Project. It was requested that the Forest Service not use herbicides in their attempt to manage noxious
and exotic plants, as this would impact biological resources in the near future. It was further requested that the
Draft EIR/EIS identify all petitioned and listed threatened and endangered species, and critical habitats that might
occur within the Project area, as well as compliance with Executive Order 13112 (Invasive Species).
• Cultural Resources Issues. Comments centered on the need to conduct a thorough analysis of the potential
impacts on archeological resources. It was requested that a site evaluation be part of the environmental analysis
process, and not be considered as a mitigation measure.
• Geology and Soils. Concerns were expressed regarding the Project’s potential to affect soil resources and the
geology of the area. More specifically, the potential of the Project construction to cause soil erosion in private
property and cause soil compaction in farmlands.
• Hazardous Materials and Hazardous Waste. Hazardous waste impacts from construction and operation
equipment was a concern. It was requested that the Draft EIR/EIS identify potential hazardous waste types and
volumes, and expected disposal and management plans.
• Hydrology and Water. A complete evaluation of the potential impacts to water resources and water quality was
requested, specifically, the need for the Project to comply with the appropriate permits and regulations, including
SWRCB, and Section 404 and 303 (d) of the CWA.
• Recreation Resources. Concerns were expressed regarding the potential of the proposed transmission line to
impact recreation facilities, specifically recreation trails, within the unincorporated area of Los Angeles County. A
thorough analysis of recreation resources in the EIR/EIS was requested.
• Transportation and Traffic. Public agency comments expressed significant concern regarding the impact to
transportation and traffic during the Project construction and maintenance. Specifically, potential effects to the
nearby residents from utility vehicles accessing the Project towers and power lines. In addition, the potential of the
proposed Project to cross major transportation corridors.
• Utilities and Public Service Systems. The potential of the transmission lines to cause disruption of home
receivers, such as radio, television, and cellular phones was a concern. It was requested that a full analysis be
conducted and measures be identified to reduce potential impacts.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-11 December 2006
Alternatives
Many of the comments received focused on providing alternatives to the proposed Project. Specifically, the
possibility of utilizing tubular steel poles instead of lattice steel towers, exploring other routes for the proposed
transmission line, and placing the line underground for portions of the proposed route.
• Tubular Steel Poles. The possibility of using tubular steel poles as an alternative to the proposed lattice towers
was identified, as residents are concerned with the aesthetic impacts that may result from the lattice towers and
believe that tubular steel poles will have less of an impact than the proposed towers. In addition, some comments
stated that tubular steel poles may have the potential to decrease EMFs in the area.
• Alternate Routes. Discontent with the proposed transmission line route was expressed. Comments focused on
realigning the proposed route, specifically between the proposed towers T-102 and T-105 to avoid proximity to
home and orchard sites, rerouting the alignment away from an existing film-production ranch, and developing an
alternative that maximizes avoidance of National Forest System land and existing and planned development along
the proposed Project route.
• Underground Construction. Consideration of burying or undergrounding a portion of the line or along the entire
route was requested. Specifically, burying the line adjacent to the Northpark neighborhood and through sensitive
habitat.
F.23 Notices of Completion and Availability
NOC/NOA Requirements
CEQA and NEPA require that lead agencies notify the public of the availability of environmental documents.
Both State and federal lead agencies must prepare and distribute a Notice of Availability (NOA) indicating that
the lead agency has prepared a Draft EIR or Draft EIS, respectively, and it is available for public review. In
addition to a NOA, CEQA also requires that a State lead agency file a Notice of Completion (NOC) with the
State Clearinghouse.
CEQA indicates that the NOA should include a project description, including location; dates of the comment
period; notice of public meetings or hearings; significant environmental effects of the project; repository sites
for project information and documents, and if the project site is a listed toxic site [CEQA Guidelines
§15087(c)]. During distribution the NOA should be mailed to the last known name and address of organizations
or persons who have previously requested the notice in writing, and one of the following three methods: (1)
publication at least one time in a newspaper of general circulation in the affected area, or when more than one
area is affected, publication in the newspaper of largest circulation among the newspapers of general circulation
in the areas; (2) posting on and off the project site; and (3) direct mailing to the owners and occupants of
property contiguous to the parcels on which the project is located [CEQA Guidelines §15087(a)]. These
property owners should be identified through the most current equalized assessment roll. Other entities that
should receive the NOA according to CEQA include the county clerk of each county in which the project would
be located [CEQA Guidelines §15087(d)], and other agencies that have jurisdiction by law and/or special
experience with respect to the project [CEQA Guidelines §15087(h)].
CEQA Guidelines also require that a State lead agency file a notice of completion (NOC) with the State
Clearinghouse “as soon as the draft EIR is completed” [CEQA Guidelines §15085(a)]. The NOC should also be
filed with other areawide clearinghouses in order to assist in the distribution of the Draft EIR to State, regional,
and local agencies for review [CEQA Guidelines §15087(f)]. In order to facilitate public review of the Draft
EIR, the lead agency should provide copies of the Draft EIR to public libraries in the project area, and copies
should also be available in offices of the lead agency [CEQA Guidelines §15087(g)]. The NOC should include a
project description, location of the project, an address where the Draft EIR is available for review, and the dates
of the public review period [CEQA Guidelines §15085(b)].
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-12 Final EIR/EIS
In addition to the above CEQA requirements, the CPUC further requires that the NOC/NOA be sent by direct
mail to the county and municipal planning commissions and legislative bodies for each county or city affected
by the project, the State highway engineer, and owners of land under or on which the project would be located
[CPUC Rule 17.1(2)(b)]. CPUC also requires that notice of availability of the Draft EIR be provided to the
public through newspaper advertisements at least once a week for two successive weeks in newspaper(s) of
general circulation in the areas affected by the project [CPUC Rule 17.1(2)(b)].
NEPA states that the federal lead agency must provide public notice of the availability (NOA) of environmental
documents, including the Draft EIS, to inform interested parties [40 CFR 1506.6(b)]. The NOA will be
published in the Federal Register [40 CFR 1506.10(a)] after the U.S. Environmental Protection Agency
(USEPA) receives five copies of the Draft EIS [FSH 1909.15(23.2)(2)]. In addition, a responsible official of the
Forest Service is required to promptly mail notice about the proposed action to any individual or organization
who has requested it and to those that have participated in project planning, and additionally, must publish a
legal notice for the opportunity to comment on the proposed action in the newspaper of record [36 CFR 215.5].
Proposed Project EIR/EIS – NOC/NOA
Per State CEQA Guidelines Section 15085, the Notice of Completion (NOC) is a document that must be filed
with the State Clearinghouse, Office of Planning and Research, as soon as the Draft EIR is completed.The NOC
was filed with the State Clearinghouse on July 24, 2006. The NOC included: a description of the proposed
Project, including location; the address where copies of the Draft EIR are available for review; the agencies that
should receive a copy of the Draft EIR, and the review period during which public comments may be received.
The CEQA Lead Agency shall also provide public notice of the availability of the Draft EIR at the same time it
sends the NOC to the State Clearinghouse (State CEQA Guidelines Section 15087).In addition to the
information disclosed in the NOC, the NOA included a description of the proposed Project and alternatives
including a map, details for the scheduled public meetings or hearings(date, time, and place); dates of the
comment period; and other sources for Project information a list of significant environmental effects; and
whether the project site is listed under Section 65962.5 of the Government Code (hazardous waste facilities).
The NOA was mailed or e-mailed to over 2,500 interested parties, and posted in the Los Angeles County
Clerk’s Office from August 1 through August 30, 2006. In addition, the NOA was published as a legal notice in
the Los Angeles Times on August 5, 2006, and in the following six newspapers:
• Antelope Valley Press on July 28, 2006
• Daily News on July 28, 2006
• Los Angeles Times, Valley Edition on July 28, 2006
• The Signal on July 28, 2006
• Antelope Valley Journal on July 28, 2006
• Acton/Agua Dulce News on July 31, 2006
In compliance with NEPA(40 CFR 1506.6(b)(2), a NOA of the Draft EIS was mailed to the USEPA, who
subsequently published it in the Federal Register on August 4, 2006, thus beginning the public comment period.
The NOA should be mailed to the USEPA, which is required to review all EISs; the USEPA is also responsible
for publishing the NOA once it is received (40 CFR 1506.9, 1506.10).
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-13 December 2006
F.34 Draft EIR/EIS Review and Public Hearings/Meetings
Draft EIR/EIS Review and Public Hearing/Meeting Requirements
As discussed in the previous sections, both CEQA and NEPA place a high priority on public involvement
throughout the environmental review process. The provision of opportunities to the public to review and
comment on the Draft EIR or Draft EIS is important to achieving this objective. Both CEQA and NEPA require
lead agencies to provide public review periods, however CEQA does not require a public hearing on the Draft
EIR, whereas NEPA provides criteria when a public hearing should be held or sponsored. These criteria are
when there is substantial environmental controversy concerning the proposal or substantial interest in holding
the hearing; or if a jurisdictional agency requests a public hearing.
CEQA states that the public review, or comment, period for a Draft EIR should be between 30 to 60 days,
except when the Draft EIR has been submitted to the State Clearinghouse, in which case the review period is
not less than and is normally 45 days [CEQA Guidelines, CCR §15087(e); §15105(a); §15205(d)]. The State
lead agency must request comments on the Draft EIR from responsible and trustee agencies; other federal,
State, or local agencies that have jurisdiction with respect to the project; cities or counties bordering the affected
cities and counties; and transportation planning agencies [CEQA Guidelines, CCR §15086(a)], and may consult
with persons with special expertise, members of the public that filed a written request for notice, and persons
identified by the applicant [CEQA Guidelines, CCR §15086(b)].
The State lead agency may conduct public hearings on the Draft EIR, but formal hearings are not required
under CEQA [CEQA Guidelines, CCR §15087(i) and §15202(a)]. Further, the State lead agency can also
implement its own public hearing procedures as part of the hearing process [CEQA Guidelines, CCR
§15202(f)]. The CPUC requires that public hearings be held for each Draft EIR for which motions have been
made, unless the CPUC, presiding officer, or Administrative Law Judge (ALJ) determines otherwise [CPUC
Rule 17.1(g)]. Notices of public hearings should be timely, and may be formatted in the same manner as other
notices prepared by the Lead Agency [CEQA Guidelines, CCR §15202(e)]. In addition, if a project website is
available, notice of public hearings should be included on the website.
NEPA indicates that the Draft EIS shall be circulated to agencies and the public prior to or at the same time as
it is transmitted to the EPA [40 CFR 1506.9], however if it is unusually long, a summary may be circulated
instead [40 CFR 1502.19]. Federal agencies with jurisdiction by law or expertise, environmental regulatory
agencies, the applicant, and those requesting copies of the full EIS must still be sent a full copy of the Draft EIS
[40 CFR 1502.19]. The federal lead agency must obtain comments from federal agencies with jurisdiction by
law or special expertise regarding the action, or who are authorized to develop and enforce environmental
standards [40 CFR 1503.1(a); (1); 40 CFR 1503.2], can request comments from other State and local agencies,
Native American tribes, those requesting notices, the applicant, and the public [40 CFR 1503.1(2); (3); (4)].
Generally, the federal lead agency must allow at least 45 days for comments on the Draft EIS [40 CFR
1506.10(c)]. Comments shall be accepted for 45 days following date of publication of the NOA in the Federal
Register, and FSH 1909.15(23.2) allows for a minimum of 45 days for comments on an EIS [36 CFR 215.6].
The federal lead agency shall hold or sponsor public hearing or public meetings whenever appropriate or in
accordance with statutory requirements applicable to the agency. Criteria shall include whether there is
substantial environmental controversy regarding the action or substantial interest in a hearing; and a request for
a hearing by an agency with jurisdiction over the action [40 CFR 1506.6(c)]. Forest Service regulations state
that public participation sessions should be conducted, if appropriate to solicit comments on the Draft EIS [FSH
1909.15(23.3)]. The lead agency must provide public notice of public hearings or public meetings, and must
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-14 Final EIR/EIS
always mail a notice to those who have requested it [40 CFR 1506.6(b)(1)]. The required noticing for public
hearings or public meetings for actions of local concern is identical to that described for the NOP under Section
F.1.
Proposed Project EIR/EIS - Draft EIR/EIS Review and Public Hearing/Meeting Requirements
The Draft EIR/EIS was filed at the State Clearinghouse on July 24, 2006, with the NOC, as discussed in
Section F.3, and at the U.S. EPA on July 24, 2006. One hundred forty-seven (147) copies of the bound Draft
EIR/EIS were distributed to federal, State, and local agencies and elected officials, as well as Native American
representatives, organizations, and other interested parties. An additional 135 electronic copies of the Draft
EIR/EIS on compact disc (CD) were mailed to interested parties. The Executive Summary of the Draft EIR/EIS
was sent to 12 interested parties, including elected officials; and 16 federal agencies received a one-page special
notice of the Draft EIR/EIS. In addition, as stated above in Section F.3, the NOA notifying the public of the
availability of the Draft EIR/EIS was mailed or e-mailed to over 2,700 people.
There was a 45-day public review period scheduled for the Draft EIR/EIS, which began on August 4, 2006,
originally ended on September 18, 2006, and was extended 15 days to October 3, 2006. The notice of extension
of the public comment period was mailed to over 3,400 interested parties, and was posted in the Los Angeles
County Clerk’s Office from September 19 through October 19, 2006. In addition, this notice was published as a
legal notice in the Federal Register, the Los Angeles Times on September 17, 2006, and in the seven following
newspapers:
• Antelope Valley Journal on September 15, 2006
• Antelope Valley Press on September 15, 2006
• Daily News on September 15, 2006
• Los Angeles Times, Valley Edition on September 15, 2006
• The Signal on September 15, 2006
• Agua Dulce/Acton Country Journal on September 16, 2006
• Acton/Agua Dulce News on September 18, 2006
No formal public hearings were held on the Draft EIR/EIS; however, during the public review period, public
meetings will be held at the dates and times indicated in the Notice of Availability were held on August 28, 29,
and 30, 2006, at the following locations and times. These meetings provided another forum for providing
comments on the project.
Location Quartz Hill, CA Santa Clarita, CA Agua Dulce, CA
Date Monday, August 28, 2006 Tuesday, August 29, 2006 Wednesday, August 30, 2006
Time 6:30 to 8:30 p.m.
2:30 to 4:30 p.m.
6:30 to 8:30 p.m. 6:30 to 8:30 p.m.
Address
George Lane Park
Auditorium
5520 West Avenue L-8
Quartz Hill, CA 93536
City of Santa Clarita Activities Center
Santa Clarita Room
20880 Centre Point Parkway
Santa Clarita, CA 91350
Agua Dulce Women’s Club
Clubhouse
33201 Agua Dulce Canyon Road
Agua Dulce, CA 91390
These meetings were noticed in the NOA and in newspaper advertisements for the NOA (see Section F.3). In
addition, a second set of newspaper advertisements were published in the following newspapers to specifically
notify interested parties of the public meetings.
• Antelope Valley Journal on August 18, 2006
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-15 December 2006
• Antelope Valley Press on August 21, 2006
• Daily News on August 21, 2006
• Los Angeles Times, Valley Edition on August 21, 2006
• The Signal on August 21, 2006
• Acton/Agua Dulce News on August 21, 2006
Various materials were distributed at each public meeting, including a meeting agenda, six fact sheets describing
the proposed Project and each alternative, a Project information sources handout, comment cards, NOAs, and
copies of the Executive Summary from the Draft EIR/EIS. Following the public meetings all meeting materials
and handouts were posted on the Project website.
In addition to the four public meetings referenced above, the Forest Service gave an informational presentation
about the proposed Project, particularly Alternative 5, to the Leona Valley Town Council and the Agua Dulce
Town Council at the request of these organizations on September 11, 2006. Various materials, including
information on Forest Service regulations, policy, and processes, were available at this meeting.
F.4 Final EIR/EIS and Decision
Final EIR/EIS Requirements
CEQA and NEPA differ on public involvement requirements for the Final EIR. CEQA does not require public
notice or review of a Final EIS, however under NEPA a Final EIS must be given similar notice and public as
was given to the Draft EIS.
CEQA says that the State lead agency is not required to provide a public review period for members of the
public or commenting agencies for the Final EIR [CEQA Guidelines, CCR §15089(b)], nor is it required to
respond to comments that are not received within the specific comment period [California Public Resources
Code §21092.5(c)]. The lead agency must provide a written response to any public agency that submitted
comments on the Draft EIR at least 10 days prior to certifying the Final EIR [California Public Resources Code
§21092.5(a)]. However, the CPUC requires that the Final EIR be distributed to all parties to the proceeding
[CPUC Rule 17.1(3)(b)], and be made available to members of the general public for a fee [CPUC Rule
17.1(4)].
The State lead agency also must file a notice of determination (NOD) with the State Clearinghouse within five
working days of approval of the project [CEQA Guidelines, CCR §15094(a)]. The NOD will be available for
public inspection at the State Clearinghouse for 30 days [CEQA Guidelines, CCR §15094(d)]. In addition, the
filing of the NOD start a 30-day statute of limitations on court challenges to the approval of the project under
CEQA [CEQA Guidelines, CCR §15094(g)].
NEPA states that the federal lead agency must circulate the Final EIS to the same agencies, organizations, and
people, using the same methods, that received the Draft EIS [40 CFR 1502.19]. Part of this process includes
filing the Final EIS and all comments with the EPA, and also distributing it to other agencies and the public
prior to or at the same time as the EPA [40 CFR 1506.9]. The EPA will then publish the NOA of the Final EIS
in the Federal Register. At the time of its decision, the federal lead agency will prepare a public record of
decision (ROD) (40 CFR 1505.2, FSH 1909.15, 27.2), and distribute it to interested or affected agencies,
organizations, and persons, including those who requested it, and those that participated in decisionmaking
process (FSH 1909.15(28)(1).
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-16 Final EIR/EIS
The Forest Service must also publish a legal notice of decision in the newspaper of record [36 CFR 215.7]. In
addition, the decision is subject to appeal per 36 CFR 215.11, and the appeal must be filed with the Appeal
Deciding Officer within 45 days following the publication of the legal notice of the decision [36 CFR
215.15(a)]. For decisions that have appeal rights, and if other laws, such as completing consultations, are
complied with, the ROD may be published on the date the Final EIS is transmitted to the EPA and made
available to the public [FSH 1909.15(27.21)(10)].
F.5 Document Repository Sites
Document Repository Site Requirements
Both CEQA [CCR §15087(c)(5) and §15087(g)] and NEPA [40 CFR 1506.6(f)] require lead agencies to make
project documents available to the public for review. Placing documents in repository sites is an effective way
of providing ongoing information about the project to a large number of people. The CEQA/NEPA documents
prepared as part of the proposed Project, which include the NOP, NOI, NOA, and Draft EIR/EIS, and other
notices including the notice of public meetings and notice of extension of the public review period were made
available at the following public repository sites:
Repository Site Address
Lancaster Area
City of Lancaster 44933 N. Fern Avenue, Lancaster, CA 93534
Lancaster Public Library 601 W. Lancaster Blvd., Lancaster, CA 93534
Antelope Valley Chamber of Commerce 554 W. Lancaster Blvd., Lancaster, CA 93534
Palmdale Area
Quartz Hill Library 42018 N. 50th St. W., Quartz Hill, CA 93536-3509
Littlerock Library 35119 80th Street East, Littlerock, CA 93543-9702
Palmdale City Library 700 East Palmdale Blvd., Palmdale, CA 93550
Lake Los Angeles Library 16921 E. Ave. O, #A, Palmdale, CA 93550
Palmdale Chamber of Commerce 817 E. Ave Q-9, Palmdale, CA 93550
Palmdale City Hall 38300 Sierra Highway, Palmdale, CA 93550
Angeles National Forest Area
Santa Clara/Mojave Rivers Ranger Station 30800 Bouquet Canyon Road, Saugus, CA 91390
ANF Supervisor’s Office 701 N. Santa Anita Ave., Arcadia, CA 91006
Santa Clarita Area
City of Santa Clarita City Hall 23920 Valencia Blvd., Santa Clarita, CA 91355
Canyon Country JoAnn Darcy Library 18601 Soledad Canyon Rd., Canyon Country, CA 91351
Newhall Library 22704 W. 9th Street, Newhall, CA 91321
Valencia Library 23743 W. Valencia Blvd., Valencia, CA 91355
Santa Clarita Community Center 24406 San Fernando Road Santa Clarita 22421 Market
St., Newhall, CA 91321
A telephone hotline for project information was established at (661) 215-5152. This number receives voice
messages and faxes. The Project hotline also included an introductory message that was changed with each key
Project milestone in order to provide the most current Project information. In addition to using the Project
hotline as a method to communicate information to the general public, interested parties were able to fax
comment letters and leave voice messages identifying specific questions, inquires, or requests to the EIR/EIS
team.
EIR/EIS information, including proposed Project information, the environmental review process, the Draft
EIR/EIS, notices, and public meeting materials have been posted on the Internet at:
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-17 December 2006
http://www.cpuc.ca.gov/environment/info/aspen/antelopepardee/antelopepardee.htm
This website has been used to post public Project documents during the environmental review process and to
announce upcoming public meetings. The Project website has also been updated after each key milestone in the
EIR/EIS process in order to provide the most current information, including Project Background and Other
Information, Proponent’s Environmental Assessment (PEA), Project Notices and Scoping, Public Meetings
(including Draft EIR/EIS public meetings on August 28, 29, and 30, 2006 and joint Leona Valley Town
Council/Agua Dulce Town Council meeting on September 11, 2006), release of the Draft EIR/EIS, and
Extension of the Public Review Period. The Project website provides links to notices, including the NOP, NOI,
NOA, and notice of extension of the public review period; environmental documents, including the PEA and the
Draft EIR/EIS; other Project materials and information, including meeting presentation and handouts, maps,
Project contact information, repository sites and addresses, and the Administrative Law Judge’s Order Granting
Extension.
F.6 Project Notification List/Document Distribution List
Several of the preceding sections discuss CEQA and NEPA requirements for who must be noticed during each
phase of the environmental review process, and how the notification must be conducted. The Antelope-Pardee
500-kV Transmission Project notification list was developed from the agency service lists, government officials
and interest groups, responsible and trustee agencies, and the property owner list provided by SCE in Appendix
G of the Antelope-Pardee Transmission Project PEA3. However, the Project notification list was updated
throughout the environmental review process to reflect changes or additions to interested parties. All parties
who signed-in at the scoping meetings and/or the public meetings for the Draft EIR/EIS, and those who
submitted verbal or written comments during the scoping period or the Draft EIR/EIS public review period
were added to the notification list using the mailing address information that was provided. Property owners
along the proposed Project and alternative routes were also added to the notification list. Other parties added to
the Project notification list include any person or agency that requested to be added to the list, or those
suggested by the CPUC and/or the Forest Service. Currently, the notification list includes over 3,200 names of
individuals, interest groups, and agencies. Property owners make up more than 85 percent of the notification
list.
Notices regarding the availability of environmental documents, such as the NOP, NOI, NOA, and Draft
EIR/EIS, were mailed to approximately 3,423 addresses, including community organizations, interest groups,
and property owners in the vicinity of the proposed Project route.
The Project notification list was used to distribute the NOP, public scoping meeting notices, Notice of
Availability of the Draft EIR/EIS, and the Draft EIR/EIS public comment period extension notice. In addition,
the Project distribution list, which is a subset of the larger notification list, was used to mail hardcopy and
3 SCE was required to provide notice of its filing of a CPCN application for the Antelope Transmission Project,
Segments 2 and 3 pursuant to Section XI of CPUC General Order No. 131-D. Section XI requires that electric
public utilities provide notice of their filing of a CPCN application or Permit to Construct within ten days via the
following methods: (1) by direct mail to planning commission and legislative body of affected counties or cities,
various State and federal agencies, those who request it, and property owners where the project would be located
and those within 300 feet of the right-of-way based upon the most recent local assessor’s parcel roll available; (2) by
newspaper advertisement at least once per week for two successive weeks in newspapers of general circulation; and
(3) posting on and off the project site [CPUC General Order No. 131-D, Section XI(A)]. The list provided in the
PEA and included as part of the environmental review process was developed and based on these requirements.
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-18 Final EIR/EIS
electronic versions (on CD) of the Draft EIR/EIS, and the Executive Summary, as described below. In addition,
a copy of the Project distribution list for the proposed Project is at the end of this section.
• Notice of Preparation (NOP) and Notice of Intent (NOI). Seventy-seven (77) copies of the NOP were distributed
to federal, State, regional, and local agencies, and elected officials. The USDA Forest Service issued a NOI for
the proposed Project, which was published in the Federal Register on June 28, 2005. A public scoping meeting
notice was mailed to over 2,500 individuals in Project area;
• Notice of Availability (NOA) of the Draft EIR/EIS. The Notice of Availability (NOA) of the Draft EIR/EIS was
mailed to approximately 2,700 addresses, including community organizations, interest groups, and property
owners in the vicinity of the proposed Project route, and the NOA was also sent to property owners along the
Alternative 5 route;
• Draft EIR/EIS. Copies of the full Draft EIR/EIS were sent to 147 interested parties and agencies, and to the 16
information repositories, which include eight area libraries, three City offices, three community organizations, and
two USDA Forest Service offices. Twelve copies of the Executive Summary, 120 emails with the NOA, and 110
CDs (pdf version of the Draft EIR/EIS) with the NOA were also sent out; and
• Extension Notice. An extension notice was distributed to everyone on the Project notification list, which included
over 3,400 individuals, that announced that the public comment period for the Draft EIR/EIS was extended from
September 18 to October 3, 2006.;
Newspaper Notices. Notices were also published in local and regional newspapers to announce the public
scoping meetings, the release of the Draft EIR, the Draft EIR/EIS public meetings, and the extension of the
public comment period. The newspaper advertisements included information on the Project website address,
phone information line, email address, and when applicable, the dates, locations and times of the public
meetings. The notices were published as noted below.
Publication Dates and Events
Newspapers Public Scoping Release of Draft
EIR/EIS (NOA) Draft EIR/EIS
Public Meetings Comment Period
Extension
Antelope Valley Press June 26, 2005 July 28, 2006 August 21, 2006 September 15, 2006
Daily News June 26, 2005 July 28, 2006 August 21, 2006 September 15, 2006
Los Angeles Times, Valley Edition June 26, 2005 July 28, 2006 August 21, 2006 September 15, 2006
Signal Newspaper June 26, 2005 July 28, 2006 August 21, 2006 September 15, 2006
Acton/Agua Dulce News July 31, 2006 August 21, 2006 September 18, 2006
Antelope Valley Journal July 28, 2006 August 18, 2006 September 15, 2006
Agua Dulce/Acton Country Journal July 9, 2005 September 16, 2006
Los Angeles Times, General Edition August 5, 2006 September 17, 2006
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-19 December 2006
Antelope-Pardee 500 k-V Transmission Project Final EIR/EIS Distribution List - Agencies & Groups First Name Last Name Title Organization Address City State Zip Ray Garwacki Jr. President Acton Town Council P.O. Box 810 Acton CA 93510 Al Huber President Acton/Agua Dulce Trails Council P.O. Box 457 Acton CA 93510 Julianne Feuerhelm ADAPT 35820 Bass Rock Road Agua Dulce CA 91390 Mary Johnson Chair ADAPT 8001 Clayvale Road Agua Dulce CA 91390 James Jennings Agua Dulce Civic Association 33201 Agua Dulce Canyon Road, #1 Agua Dulce CA 91390 Andrew G. Fried President Agua Dulce Town Council 33201 Agua Dulce Canyon Rd. Box 8 Agua Dulce CA 91390 Donal MacAdam President Agua Dulce Town Council 33201 Agua Dulce Canyon Rd. Box 8 Agua Dulce CA 91390 Mike Tollstrup Air Resources Board, Industrial Projects 1001 I Street, PTSDAQTPB Sacramento CA 95814 Clem D. Lagrosa Resources & LMP Staff
Officer Angeles National Forest Supervisor's Office 701 N. Santa Anita Avenue Arcadia CA 91006-2725
Mark Campbell Environmental Review Committee Chair
Antelope Valley Archaeological Society P.O. Box 2139 Rosamond CA 93360
Executive Director Antelope Valley Chamber of Commerce 554 W. Lancaster Blvd. Lancaster CA 93534 Sandra Alarcon-Lopez Public Involvement Aspen Environmental Group 15644 Youngwood Drive Whittier CA 90603 Jon Davidson Project Manager Aspen Environmental Group 30423 Canwood Street, #215 Agoura Hills CA 91301 Cyndee Donato AV Winery 5703 Elizabeth Lake Road Leona Valley CA 93551 Dennis Bushore Project Manager B&C Land and Water, LLC 341 West 2nd Street, Suite 1 San Bernardino CA 92401 Thomas M. Bohl Bohl & Associates 2300 Knoll Drive, Suite N Ventura CA 93003 Doug Milburn Asst. Forest Archaeologist c/o Big Pines Station P.O. Box 31 Wrightwood CA 92397 Scott Harris California Dept. of Fish and Game 1508 N. Harding Avenue Pasadena CA 91104 Michael J. Mulligan Dep. Regional Manager California Dept. of Fish and Game 4949 Viewridge Rd. San Diego CA 92123 Holly B. Cronin State Water Project
Operations Div California Dept. of Water Resources 3310 El Camino Ave., LL-90 Sacramento CA 95821
Clare Laufenberg California Energy Commission 1516 9th St., MS 46 Sacramento CA 95814 Judy Grau California Energy Commission 1516 Ninth Street MS-46 Sacramento CA 95814-5512 James Bartridge California Energy Commission
Systems Assessment and Facilities Siting Div. 1516 Ninth Street, MS 46 Sacramento CA 95814-5504
Sue O'Leary California Integrated Waste Management Board 1001 I Street (P.O. Box 4025, MS-15)
Sacramento CA 95812-4025
Billie Blanchard California Public Utilities Commission 505 Van Ness Avenue San Francisco CA 94102 John Boccio CEQA Manager, Energy
Division California Public Utilities Commission 505 Van Ness Avenue, Area 4-A San Francisco CA 941023214
Traci Bone California Public Utilities Commission 505 Van Ness Avenue, Room 5206 San Francisco CA 94102-3214 Laurence Chaset California Public Utilities Commission 505 Van Ness Avenue, Room 5131 San Francisco CA 94102-3214 Theresa Cho California Public Utilities Commission 505 Van Ness Avenue, Room 5207 San Francisco CA 94102-3214 Regina DeAngelis California Public Utilities Commission 505 Van Ness Avenue, Room 4107 San Francisco CA 94102-3214 Thomas Flynn California Public Utilities Commission 770 L Street, Suite 1050 Sacramento CA 95814 Julie Halligan California Public Utilities Commission 505 Van Ness Avenue, Room 5101 San Francisco CA 94102-3214 Aaron J. Johnson California Public Utilities Commission 505 Van Ness Avenue, Room 4202 San Francisco CA 94102-3214 Robert Kinosian California Public Utilities Commission 505 Van Ness Avenue, Room 4205 San Francisco CA 94102-3214 Chloe Lukins California Public Utilities Commission 505 Van Ness Avenue, Area 4-A San Francisco CA 94102-3214 Junaid Rahman California Public Utilities Commission 505 Van Ness Avenue San Francisco CA 94102-3214 Ourania M. Vlahos California Public Utilities Commission 505 Van Ness Avenue, Room 5037 San Francisco CA 94102-3214 Honorable Keith Richman Assembly Member California State Assembly 10727 White Oak Avenue, #124 Granada Hills CA 91344
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-20 Final EIR/EIS
First Name Last Name Title Organization Address City State Zip Honorable Sharon
Runner Assembly Member California State Assembly 747 W. Lancaster Blvd. Lancaster CA 93534
Honorable Audra
Strickland Assembly Member California State Assembly 2659 Townsgate Road, Suite 236 Westlake Village CA 91361
Honorable George
Runner Senator California State Senate 848 W. Lancaster Blvd., Suite 101 Lancaster CA 93534
Cheryl J Powell IGR/CEQA Program Manager
Caltrans, District 7 100 Main Street, Suite 100 Los Angeles CA 90012-3606
Sandy Hesnard Caltrans, Division of Aeronautics P.O. Box 942874, MS-40 Sacramento CA 94274-0001 Head Librarian Canyon Country JoAnn Darcy Library 18601 Soledad Canyon Road Canyon Country CA 91351 Mr. Robert LaSala City Manager City of Lancaster 44933 N. Fern Avenue Lancaster CA 93534 Brian Ludike Director of Community
Development City of Lancaster 44933 N. Fern Avenue Lancaster CA 93534
City of Lancaster 44933 N. Fern Avenue Lancaster CA 93534 Jocelyn Swain Asst. Planner -
Environmental City of Lancaster, Planning Department 44933 Fern Avenue Lancaster CA 93534
City of Palmdale City Hall 38300 Sierra Highway Palmdale CA 93550 Laurie Lile Director of Planning City of Palmdale Planning Department 38250 Sierra Highway Palmdale CA 93550 Paul Brotzman Dir. of Community
Development City of Santa Clarita 23920 Valencia Blvd., Suite 300 Santa Clarita CA 91355-2196
Kai Luoma City of Santa Clarita 23920 Valencia Blvd., Suite 300 Santa Clarita CA 91355 Mr. Kenneth Pulskamp City Manager City of Santa Clarita 23920 Valencia Blvd. Santa Clarita CA 91355 City of Santa Clarita City Hall 23920 Valencia Blvd. Santa Clarita CA 91355 Chari & David Copeland Copeland's Cherry Ranch 9611 Leona Avenue Leona Valley CA 93551 Ted James, AICP Director County of Kern, Planning Dept. 2700 "M" Street, # 100 Bakersfield CA 93301 Honorable Michael D.
Antonovich County of LA Supervisor 500 W. Temple St. Rm 383 Los Angeles CA 90012
Bryan Moscardini Park Project Coordinator County of LA, Dept. of Parks and Recreation 510 Vermont Ave Los Angeles CA 90020 Suk Chong County of LA, Dept. of Public Works, Land Dev.
Division 900 South Freemont Avenue Alhambra CA 91803
James Hartl, AICP Director of Planning County of LA, Dept. of Regional Planning 320 W. Temple Street, Rm. 1390 Los Angeles CA 90012 David R. Leininger Chief, Forestry Div.
Prevention Services Bureau County of LA, Fire Dept. 1320 North Eastern Ave Los Angeles CA 90063-3294
Lily Cusick County of LA, Fire Dept., Forestry Division 5823 Rickenbacker Road, Rm 123 Commerce CA 90040 Charles J. Moore Cox, Castle, & Nicholson LLP 2049 Century Park East, 28th Floor Los Angeles CA 90067-3284 Roseanne Taylor Department of Conservation 801 K Street, MS-24-02 Sacramento CA 95814 Allen Robertson Environmental Coordinator Department of Forestry & Fire Protection 1416 Ninth Street, Room 1516-24 Sacramento CA 95814 Department of Parks & Recreation
Environmental Stewardship Section P.O. Box 942896 Sacramento CA 94296-0001
John Sanders, PhD Department of Pesticide Regulation 1001 I Street, P.O. Box 4015 Sacramento CA 95812-4015 Jennifer Jones Unit Chief, SoCal Cleanup
Operations Branch Department of Toxic Substances Control 1011 North Grandview Avenue Glendale CA 91201
Guenther Moskat Chief of Planning & Environmental Analysis
Department of Toxic Substances Control P.O. Box 806 (1001 I Street) Sacramento CA 95812-0806
Terri Pencovic Department of Transportation Planning (Headquarters)
P.O. Box 942874, MS 32 Sacramento CA 94274-0001
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-21 December 2006
First Name Last Name Title Organization Address City State Zip Division of Occupational Safety & Health (Cal
OSHA) 1515 Clay Street, Suite 1901 Oakland CA 94612
Arianne Glagola DOT Office of Env. Planning 3337 Michaelson Dr., Ste 380 Irvine CA 92612 James McTarnaghan Attorney at Law Duane Morris LLP One Market, Spear Tower 2000 San Francisco CA 94105-1104 Christopher T. Ellison Ellison, Schneider & Harris LLP 2015 H Street Sacramento CA 95814
William J. Alcala Manager, Eng. Services Federal Aviation Administration, Western Service Area P.O. Box 92007 Los Angeles CA 90009-2007
George W. Greer Special Use Permit Administrator Forest Service, Santa Clara/Mojave Ranger District 30800 Bouquet Canyon Road Saugus CA 91390
Margaret Moore Sohagi CEQA Legal Support Fox & Sohagi LLP 10960 Wilshire Blvd., #1270 Los Angeles CA 90024-3207 Edward Luman President Greater Antelope Valley Association of Realtors 1112 West Avenue M-4 Palmdale CA 93551 Daniel A. Friedlander Jackson, DeMarco, Tidus, Peckenpaugh 2030 Main Street, Suite 1200 Irvine CA 92614 Alene M. Taber Jackson, DeMarco, Tidus, Peckenpaugh 2030 Main Street, Suite 1200 Irvine CA 92614 Michael L. Tidus Jackson, DeMarco, Tidus, Peckenpaugh 2030 Main Street, Suite 1200 Irvine CA 92614 Head Librarian Lake Los Angeles Library 16921 East Avenue O #A Palmdale CA 93550 Head Librarian Lancaster Public Library 601 W. Lancaster Blvd. Lancaster CA 93534 John L. Allday Lauren Development, Inc. P.O. Box 790 Agoura Hills CA 91376 Lee Anderson Visual Resources Lee Roger Anderson 1508 Angelcrest Drive Medford OR 97504 Harry & Leta Schay Leona Valley Improvement Association 8719 Leona Avenue Leona Valley CA 93551 William Elliot Leona Valley Town Council 40015 72nd Street West Leona Valley CA 93551 Terry Kenney Leona Valley Town Council 10705 Leona Ave Leona Valley CA 93551 Richard Thomas Vice President Leona Valley Town Council 9250 Elizabeth Lake Road Leona Valley CA 93551 Head Librarian Littlerock Library 35119 80th St E Littlerock CA 93543-9702 Los Angeles Regional Water Quality Control Board 320 W. 4th Street, #200 Los Angeles CA 90013 Delaine W. Shane Interim Manager Metropolitan Water District of Southern California Box 54153 Los Angeles CA 90054-0153 National Marine Fisheries Service
Habitat Conservationists Div., SW Region 501 West Ocean Blvd., Suite 4200 Long Beach CA 90802-4213
Larry Myers Native American Heritage Comm. 915 Capitol Mall, Rm. 288 Sacramento CA 95814 Head Librarian Newhall Library 22704 W. 9th Street Newhall CA 91321 Dennis Castrillo Office of Emergency Services 3650 Schriever Avenue Mather CA 95655-4203 Suzanne Wilson Regional Representative Pacific Crest Trail Association P.O. Box 798 Idyllwild CA 92549 David T. Kraska Attorney at Law Pacific Gas and Electric Company P.O. Box 7442 San Francisco CA 94120 Bernard Lam Pacific Gas and Electric Company 77 Beale Street, Mail Code B10C San Francisco CA 94105 Palmdale Chamber of Commerce 817 E. Avenue Q-9 Palmdale CA 93550 Head Librarian Palmdale City Library 700 East Palmdale Blvd Palmdale CA 93550 Gary Williams Peterson Ranch P.O. Box 62 Lake Hughes CA 93532 Jim Caldwell PPM Energy Inc. 1125 NW Couch St., Suite 700 Portland OR 97209 Head Librarian Quartz Hill Library 42018 N. 50th St W Quartz Hill CA 93536-3509 Elizabeth Erickson Regional Water Quality Control Board 320 W. 4th Street, #200 Los Angeles CA 90013- Roger & June Reitano R-Ranch 12150 Elizabeth Lake Rd, P.O. Box 771 Leona Valley CA 93551 Linda Luger San Francisquito Canyon Preservation Association 28440 San Francisquito Canyon Road Saugus CA 91350 San Gabriel & Lower L.A. Rivers and Mountains
Conservancy 900 South Freemont Avenue Annex Building, 2nd Floor P.O. Box 1460
Alhambra CA 91802-1460
Claudia Solis Director Santa Clarita Community Center 22421 Market Street Newhall CA 91321 Charles J. Moore Santa Clarita Investors, LLC/McMillin Management
Services, L.P. 2049 Century Park East, 28th Floor LOS ANGELES CA 90067-3284
Celestina Naguiat Santa Monica Development & Industrial Corp. 1340 E Duarte Rd Duarte City CA 91010
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-22 Final EIR/EIS
First Name Last Name Title Organization Address City State Zip Paul Edelman Dep.Director, Natural Res.
& Planning Santa Monica Mountains Conservancy Ramirez Canyon Park
5750 Ramirez Canyon Rd Malibu CA 90265
John Monsen Regional Conservation Organizer
Sierra Club 3435 Wilshire Blvd. Ste 660 Los Angeles CA 90010-1907
Belle Corcoran Sierra Club Field Office 3435 Wilshire Blvd., Suite 660 Los Angeles CA 90010 Tracey Alsobrook Southern California Edison Company 2244 Walnut Grove Avenue Rosemead CA 91770 Beth Gaylord Southern California Edison Company 2244 Walnut Grove Avenue Rosemead CA 91770 Ted Heath Southern California Edison Company 1321 S. State College Blvd. Fullerton CA 92831 Michael D. Mackness Attorney at Law Southern California Edison Company 2244 Walnut Grove Avenue Rosemead CA 91770 Susan Nelson Southern California Edison Company 2244 Walnut Grove Avenue Rosemead CA 91770 Robin Taylor Southern California Edison Company 2244 Walnut Grove Avenue Rosemead CA 91770 Daniel Abeyta Acting Director State Office of Historic Preservation P.O. Box 942896 Sacramento CA 94296-0001 Kari Schumaker State Water Resources Control Board 1001 I Street Sacramento CA 95812 CEQA Coordinator State Water Resources Control Board, Div. of
Water Quality P.O. Box 806 (1001 I Street) Sacramento CA 95812-4025
Aaron Allen U.S. Army Corps. of Engineers 911 Wilshire Blvd. Los Angeles CA 90017 Director U.S. Bureau of Land Management 351 Pacu Lane, #100 Bishop CA 93514 Director U.S. Bureau of Land Management 3801 Pegasus Drive Bakersfield CA 93308 John Kalish Supevisor, Lands, Minerals
and Recreation U.S. Bureau of Land Management - Palm Springs/South Coast Office
P.O. Box 581260 North Palm Springs CA 92258
Sarah Birkeland Office of the General Counsel
U.S. Department of Agriculture 33 New Montgomery Street, 17th Floor San Francisco CA 94105-4511
Dir, Office of NEPA Policy and Compliance
U.S. Department of Energy 1000 Independence Ave, S. W. Mail Code EH-42, Room 3E094
Washington DC 20585
Dir, Office of Env. Policy and Compliance
U.S. Department of the Interior Main Interior Bldg., MS-23401849 C Street, NW
Washington DC 20240
Patricia Sanderson Port Regional Environmental Officer
U.S. Department of the Interior Office of Env. Policy and Compliance
1111 Jackson Street, Suite 520 Oakland CA 94607
David Schmidt Environmental Scientist U.S. Environmental Protection Agency 75 Hawthorne Street, Mail Code: CED-2 San Francisco CA 94105-3901 U.S. Environmental Protection Agency Office of Federal Activities, EIS Filing Sec.
Ariel Rios Bldg (South Oval Lobby), Rm 7220, 1200 Pennsylvania Avenue, NW
Washington DC 20004
EIS Review Coordinator
U.S. Environmental Protection Agency, Region 9 75 Hawthorne Street San Francisco CA 94105
Marie Palladini U.S. Fish & Wildlife Service 370 Amapola Ave. Torrance CA 90501 Della Snyder U.S. Fish & Wildlife Service 2493 Portola Rd, Ste B Ventura CA 93003 Honorable Howard " Buck" McKeon U.S. Congress U.S. House of Representatives, District 25 26650 The Old Road, #203 Santa Clarita CA 91381 Marian Kadota NEPA Manager USDA Forest Service 6755 Hollister Avenue, #150 Goleta CA 93117 Head, Acquisitions &
Serials Branch USDA, National Agricultural Library 10301 Baltimore Blvd., Rm. 002 Beltsville MD 20705
Head Librarian Valencia Library 23743 W. Valencia Blvd. Valencia CA 91355 Charles Brink Vanguard News P.O. Box 9333 Van Nuys CA 91409 Sean S. Varner Varner & Brandt LLP P.O. Box 12014 Riverside CA 92502-2214 Melissa M. Harnett Attorney Wasserman, Comden & Cassellman LLP 5567 Reseda Boulevard, Suite 330 Tarzana CA 91357
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-23 December 2006
Antelope-Pardee 500 k-V Transmission Project Final EIR/EIS Distribution List – Property Owners & Individuals
Name (Last Name, First Names) Address City State Zip
Acker, Harry 34911 Caprock Road Agua Dulce CA 91390
Acker, Kerri 34863 Caprock Road Agua Dulce CA 91390
Allstead, Jason 6114 Cahuenga #9B North Hollywood CA 91606
Alonso, Juan 12625 Sierra Hwy Saugus CA 91390
Altamirano, Enrique 722 Via Clemente Los Angeles CA 90022
Alvarez, Regina 8333 Calva St. Leona Valley CA 93551
Apple, Mary Lou 923 N. Isabel St. Glendale CA 91207
Ayer, Jacqueline 2010 West Avenue K, #701 Lancaster CA 93536
Azadmard, Bardy 9301 Lost Valley Ranch Rd Leona Valley CA 93551
Baltad, Nancy 40264 107th St. West Leona Valley CA 93551-7306
Banis, Randy 44404 16th Street West, Suite 204 Lancaster CA 93534-2839
Banis, Randy and Kyra Sundance 40089 98th St West Leona Valley CA 93551
Baral, David 15821 Ventura Boulevard, Suite 500 Encino CA 91436
Baral, David & Susan 6931 Sierra Highway Agua Dulce CA 93560
Barrett, Ronald & Violet 9150 Leona Avenue, PO Box 837 Leona Valley CA 93551
Bartlett, Gaylen & Judy 9610 Escondido Canyon Rd Agua Dulce CA 91390
Basail, Carlo 33154 Agua Dulce Canyon Rd. Agua Dulce CA 91390
Beaumont, Steve, Weston, Winston, Jeanne and Debbie 7210 Spigno Pl. Agua Dulce CA 91390
Beck, Susan 8333 Elizabeth Lake Rd. Leona Valley CA 93551
Becker, Randall & Glenna 39280 Bouquet Canyon Rd Leona Valley CA 93551
Beeler, Jennifer PO Box 713 Leona Valley CA 93551
Bell, Louis I & Sondra S 9454 Wilshire Blvd, Ste 550 Beverly Hills CA 90212-2915
Bennett, Linda L 39813 Calle Carona Santa Clarita CA 91390
Benoit, George Jay & Alice M. 10140 Leona Avenue Leona Valley CA 93551-7310
Birrer, Tammy & Kelly 40215 92nd St. West Leona Valley CA 93551
Blackwell, Eric 2300 Magnolia St. Simi Valley CA 93065
Blackwell, Janice PO Box 1868 Simi Valley CA 93062
Blackwell, Roger A & Karen E 36260 Anthony Rd. Agua Dulce CA 91390
Blanchard, Steve and Rae Tinagon 2219 Knightsbridge Place Oxnard CA 93030
Bobrosky, Bryan, Sandy, Keith, and Steven 11660 Lonesome Valley Rd Leona Valley CA 93551
Bodine, John 33571 Agua Dulce Canyon Rd. Agua Dulce CA 91390
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-24 Final EIR/EIS
Name (Last Name, First Names) Address City State Zip
Bolin, Beatrice 8815 Elizabeth Lake Road Leona Valley CA 93551
Boswell-Hudspeth, Judy 40330 75th Street West Leona Valley CA 93551
Bristow, Thomas D. 24738 Sage Crest Circle Stevenson Ranch CA 91381
Brown, Christopher Jon 35139 Penman Rd Agua Dulce CA 91390
Bruck, Brian & Terry 10210 Leona Avenue Leona Valley CA 93551
Brunet, Carol & Laurence 42449 61st Street West Quartz Hill CA 93536
Brunet, Dawn Weir 11000 Johnson Rd Lancaster CA 93536
Brunet, Joseph & Dawn P.O. Box 39 Lake Hughes CA 93532
Brunet, Therese 2356 Dogwood Street Simi Valley CA 93065
Brunet, Yvonne 3135 Galena Ave Simi Valley CA 93065
Bryan, Warwick & Karen 10715 Leona Ave Leona Valley CA 93551
Buchholz, Mark & Sandy 8823 Penhaven Lane Leona Valley CA 93551
Bunner, Richard & Nancy 11111 Lonesome Valley Rd Leona Valley CA 93551
Burg, Bill 33565 Agua Dulce Santa Clarita CA 91350
Burr, David & Suzanne 33018 Deer Glen Lane Agua Dulce CA 91390
Burton, Dale & Delores 40256 107th Street West Leona Valley CA 93551
Callaway, Cara 40123 98th St West Leona Valley CA 93551
Chin, Kenny & Sharon 2996 Blackwood Court Fullerton CA 92835
Christlieb, Caroline & Scott 40101 98th Street West Leona Valley CA 93551
Ciaramella, Ralph & Diane 40013 95th St West Leona Valley CA 93551
Clark, Scott 10102 Leona Avenue Leona Valley CA 93551
Clark, Stephanie & Alick 8233 Banson Rd. Acton CA 93510
Clarkson, Ralph J & Barbara J 35339 Anthony Rd Agua Dulce CA 91390
Clayton, Richard & Guyla 9000 W. Lost Valley Ranch Rd. Leona Valley CA 93551
Clutterham, Bill & Millie 9549 Northside Dr Leona Valley CA 93511
Comeaux, Blake 39662 86th St. West Leona Valley CA 93551
Connelly Kevin & Gilda 28463 Horseshoe Circle Santa Clarita CA 91390
Conner, William & Linda 11535 Mint Canyon Rd. Agua Dulce CA 91390
Copeland, Chari & David 9611 Leona Avenue Leona Valley CA 93551
Corn, Cindy 11705 Darling Rd. Agua Dulce CA 91390
Crandall, Charles 10650 Leona Ave. Leona Valley CA 93551
Crannell, Joel & Nancie 10254 Leona Ave Leona Valley CA 93551
Crawford, Karen 40169 107th Street West Leona Valley CA 93551
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-25 December 2006
Name (Last Name, First Names) Address City State Zip
Cull, Richard & Susan 40068 92nd St. West Leona Valley CA 93551
Cummings, Lynn 33841 Rozich Rd. Agua Dulce CA 91350
Cutlip, Patti & Jack P.O. Box 774 Leona Valley CA 93551-0774
Daigneault, Kimberly & Cam 10450 Bedworth Rd. Agua Dulce CA 91390
Danis, Michael Thomas 8746 Calva Street Leona Valley CA 93551-7214
Davis, Maynard 23719 Aspen Meadow Ct Valencia CA 91354
De Robertis, Corry 22421 Majestic Court Santa Clarita CA 91390
DeMott, Karolyn 33819 Agua Dulce Canyon Rd. Agua Dulce CA 91390-4664
DeSantis-Staschik, Laurie & Family 40365 107th Street West Leona Valley CA 93551
Dickey, Geral D & Melissa A 39913 107th St West Leona Valley CA 93551
Dingerry, Robert 33230 Barber Rd. Agua Dulce CA 91390
Doremus, Robert and Donna Evans 8845 Penhaven Ln Leona Valley CA 93551
Drake, Brad & Deborah 39851 90th St West Leona Valley CA 93551
Duarte, Terri Valentine and Family 7667 Elizabeth Lake Rd Leona Valley CA 93551
Dunham, Kimberly and Steve Cronk 8520 Calva St. Leona Valley CA 93551
Dupuis, Terry & Aleta 10701 Leona Ave Leona Valley CA 93551
Duzick, Jim & Geraldine 9303 Old Stage Rd. Agua Dulce CA 91390
Dymerski, Mary & Joseph 40066 95th St. West Leona Valley CA 93551
Elliot, Bill 40015 72nd Street West Leona Valley CA 93551
Esquibel, Mary & Ronald 8537 Eatough Ave. West Hills CA 91304
Essayan, Stephen & Josie C 24205 English Rose Pl Valencia CA 91354
Farris, Bill & Sue 40041 97th Street West Leona Valley CA 93551
Field, Susan & Scott 32037 Calle Vista Agua Dulce CA 91390
Fierro, Daniel P & Irene P 30925 Agua Dulce Canyon Rd Santa Clarita CA 91390
Firestone, Stanley 35100 Anthony Rd. Agua Dulce CA 91390
Fisher, Robert & Relinda 10067 Escondido Canyon Rd. Agua Dulce CA 91390
Fitzgerald, Chris 9303 Lost Valley Ranch Rd. Leona Valley CA 93551
Fitzgerald, Matthew & Christina 9303 Lost Valley Ranch Rd Leona Valley CA 93551
Flaherty, Joy 33231 1/2 Agua Dulce Canyon Road Agua Dulce CA 91390
Flammer, Scott 33301 Agua Dulce Canyon Road #30 Agua Dulce CA 91390
Flores, Pedro & Jeanie 8551 Sierra Highway Agua Dulce CA 91390
Floyd, Mary Ann & Richard 40648 90th Street West Leona Valley CA 93551
Fouts, Dan & Emilie 40655 Shallow Springs Rd. Leona Valley CA 93551
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-26 Final EIR/EIS
Name (Last Name, First Names) Address City State Zip
Fredericks, Steven & Stefanie 8744 Leona Ave Leona Valley CA 93551
Fuller, Rick & Jennifer 40169 95th St West Leona Valley CA 93551
Gale, Walt & Beverly 39718 86th St West Leona Valley CA 93551-7416
Gantenbein, David & Janice P Po Box 715 Leona Valley CA 93551-7100
Gates, Walter & Rose Anne 9645 Elizabeth Lake Rd. Leona Valley CA 93551
Gatinsky, Michael 31765 Indian Oak Rd. Acton CA 93510
Gerlich, Robyn 9235 Escondido Canyon Road Agua Dulce CA 91390
Gilani, Gitte & Mahmoud S 22401 W. Majestic Ct Santa Clarita CA 91390
Giuinginam, Charles 30090 Briggs Rd. Agua Dulce CA 91390
Glancy, Bill & Jeanette 40219 98th Street West Leona Valley CA 93551
Glancy, Nicole 40313 98th Street West Leona Valley CA 93551
Glaser, Robert & Laurie 8753 Elizabeth Lake Rd. Leona Valley CA 93551
Gordon, Jeff Brightwise 2139 Tapo Street, Suite 203
Simi Valley CA 93063
Gregg, Al & Robin 8600 Hierba Rd. Agua Dulce CA 91390
Griffin, Scott & Arlene 12000 W. Anteros Drive Agua Dulce CA 91390
Groat, Carole 9224 Northside Dr., PO Box 712 Leona Valley CA 93551
Gunderson, Stacy M. & Thomas 10234 Escondido Canyon Rd. Agua Dulce CA 91390
Halcomb, Danny 908 60th Street West Rosamond CA 93560
Hale, Jeffrey 9156 Old Stage Road Agua Dulce CA 91390
Hale, Lisa 291 Whiteside Place Thousand Oaks CA 91367
Hale, Stefany 18761 Tribune Street Northridge CA 91326
Hall, Leilani and Joshua Freedman 8528 Hierba Rd. Agua Dulce CA 91390
Hall, Ramona Agua Dulce Town Council 33455 Agua Dulce Canyon Road
Agua Dulce CA 91390
Hamm, David & Elizabeth 28470 Horseshoe Circle Saugus CA 91390
Hanbali, Amjad & Sana 10620 Elizabeth Lake Rd Leona Valley CA 93551
Hargraves, Deborah 39930 87th St. West Leona Valley CA 93551
Hargraves, John 39930 87th St. West Leona Valley CA 93551
Hartzler, Barbara J 40001 107th St W Leona Valley CA 93551
Hebdon, Gary and Darlene Mailhes 10511 Ares St. Agua Dulce CA 91390
Heffley, Rosie 7520 Escondido Canyon Rd Acton CA 93510
Heller, Steven & Patricia Hodgman 40201 107th St W Leona Valley CA 93551
Helton, John 8525 Wild Flower Lane Agua Dulce CA 91390
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-27 December 2006
Name (Last Name, First Names) Address City State Zip
Hempe, Robert & Barbara 10314 Leona Ave Leona Valley CA 93551
Hendren, Maureen 40053 90th St W Leona Valley CA 93551
Henry, Don 33605 Agua Dulce Canyon Rd. Agua Dulce CA 91390
Henry, Laura 35450 Peppertree Lane Agua Dulce CA 91390
Hermus, Gilda 36460 Turner Dr. Palmdale CA 93550
Herriott, William 8737 Vientos Drive Leona Valley CA 93551
Hester, Mike & Suzette 40101 92nd St West Leona Valley CA 93551
Hickling, Norman Supervisor Michael Antonovich's Office 1113 West Avenue M-4, Suite A
Palmdale CA 93551
Higer, Anita & Marci 9440 Sierra Highway Agua Dulce CA 91390
Hobart, Donald 9365 Northside Dr Leona Valley CA 93551
Holland, Dee 11515 Merritt Hill Dr Agua Dulce CA 91390
Hood, Patrick E. 39625 N. 87th Street West Leona Valley CA 93551
Hoppe, Gary N 403 N Elena Ave, Unit 5 Redondo Beach CA 90277
Howell, Ron & Sherry 36917 Bouquet Canyon Rd Santa Clarita CA 91390
Huber, Leina & Al 35710 Tierra Dulce Rd. Agua Dulce CA 91390
Hudson, Caroline 35240 Penman Rd. Agua Dulce CA 91390
Hugh 33650 Tataviam Drive Agua Dulce CA 91390
Hulse, Nubai 8504 Cache Street Leona Valley CA 93551-7238
Izquierdo, Robert & Teresa 40222 98th St West Leona Valley CA 93551
Jacobson, Chris & Norm Windy Ridge Ranch, 9811 Leona Avenue Leona Valley CA 93551
Jacobson, Jerry & Ellen Trust 8518 Hierba Rd Agua Dulce CA 91390
Jacobson, Rodney L & Sarah Y 40515 Gorham Ln Palmdale CA 93551
Janik, Nancy & Don 255 High Meadow Street Simi Valley CA 93065
Janowitz, Toby D 11000 N8 West Leona Valley CA 93551
Janowitz, Toby D & Melinda S 1607 E Palmdale Blvd, Ste D Palmdale CA 93550
Jenkins, Dan & Corliss 9254 Laurel Canyon Blvd Arleta CA 91331
Jenkins, Gary 35302 Robinsore Rd. Agua Dulce CA 91390
Johnson, Richard P.O. Box 706 Leona Valley CA 93551
Joseph, Dave 33740 Kabe Rd. Agua Dulce CA 91390
Karamanos, Nicholas & Cavia 11530 Morgan Rd. Agua Dulce CA 91390
Karlis, Mike & Joanne 11043 Elizabeth Lake Rd - PO Box 787 Leona Valley CA 93551
Kautz, Shawn & Marie 35149 Penman Rd. Agua Dulce CA 91390
Kaye, Gayle PO Box 797 Leona Valley CA 93551
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-28 Final EIR/EIS
Name (Last Name, First Names) Address City State Zip
Kaye, Peter & Gayle 9350 Lost Valley Ranch Rd Leona Valley CA 93551
Keillor, Allen & Laurie 16654 Soledad Canyon Rd. #366 Canyon Country CA 91387
Kellerman, Matthew 25358 Avenida Ronada Valencia CA 91355
Kennedy, Pete 8319 Elizabeth Lake Rd Leona Valley CA 93551
Kimball, Dawn E. 10355 Pike Road Agua Dulce CA 91390
Kincaid, Bill & Vikki 8627 Sierra Highway Agua Dulce CA 91390
Kirkpatrick, Juanita & Vance 40011 Valle View Ln Leona Valley CA 93551
Koch, Linda & Robert 40514 90th St West Leona Valley CA 93551
Kohl, Cathy 9262 Old Stage Rd. Agua Dulce CA 91390
Kott, Erik 40256 107th St. West Leona Valley CA 93551
La Madrid, Aurora 25345 Clarke Street Stevenson Ranch CA 91381
Lampton, Tana 31851 Windrush Rd Agua Dulce CA 91390
Landau, Harold & Ann 23708 Aspen Meadow Court Valencia CA 91354
Larsen, Wendy 9328 Northside Drive Leona Valley CA 93551
Leiva, Edith & Pedro 35747 Beauty Vista Lane Agua Dulce CA 91390
Levin, Nita 8353 Elizabeth Lake Rd. Leona Valley CA 93551
Lewandowski, James P. 8333 Elizabeth Lake Rd. Leona Valley CA 93551
Linden, Rolf W & Janna 40064 107th St West Leona Valley CA 93551
Long, Richard 10500 Sherman Grove Ave., Apt. 312 Sunland CA 91040
Lonsberry, Ross & Wahnita 32610 Big Springs Rd Acton CA 93510
Love, Linda 19432 Oak Crossing Road Newhall CA 91321
Lucido, Joseph & Dawn 9300 Leona Ave Leona Valley CA 93551
Lugo, Jose Angel 906 West 60th Street Los Angeles CA 90044
MacDonald, Gail & George 33710 Shallow Creek Rd Agua Dulce CA 91390
Mahan, Marcella 8728 Leona Avenue, PO Box 825 Leona Valley CA 93551-0825
Mak, Allen & Eva 481 Tree Hollow Court Simi Valley CA 93065
Mallicoat, Robert R. 321 South Beverly Drive Beverly Hills CA 90212
Mandy, Don & Mary Ann 39805 86th St West Leona Valley CA 93550
Marquart, Drew Austin 20336 Anza Ave. #25 Torrance CA 90503
Marquart, Scott 20455 Anza Avenue #14 Torrance CA 90503
Martens, Emilie 40239 98th St West Leona Valley CA 93551
Mason, Nina & Gene PO Box 736 Leona Valley CA 93551-0736
McCartney, Susan 8726 Calva St. Leona Valley CA 93551-7214
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-29 December 2006
Name (Last Name, First Names) Address City State Zip
McConnachie, Craig & Laura 39917 97th St W Leona Valley CA 93551
McInteer, Scott 15088 Sandrock Dr. Lake Elizabeth CA 93532
McKim, Lou Von 32908 Acklins Ave. Acton CA 93510
Medicis, John Michael & Emilie 39753 87th Street West Leona Valley CA 93551
Mejia, Raquel 9927 Sierra Highway Agua Dulce CA 91390
Mercy, Drew Senator George Runner's Office 848 W Lancaster Blvd #101
Lancaster CA 93534
Meunier, Gerald & Karen 40131 92nd St. West Leona Valley CA 93551
Michel, Ronald B. & Kelley 39190 Bouquet Canyon Rd Leona Valley CA 93551
Milewsky, Kim 10618 Dale Road Agua Dulce CA 91390
Monstein, Richard A. 32920 Agua Dulce Canyon Rd. Santa Clarita CA 91390-4868
Morris, Ken & Karee 9060 North Side Dr Leona Valley CA 93551
Murphy, Kevin 8634 Escondido Canyon Road Agua Dulce CA 91390
Musselman, Robin 34835 Caprock Rd. Agua Dulce CA 91390
Mutschler, Joy L. 33219 Canyon Quail Trail Agua Dulce CA 91390
Nachowitz, Allen & Jeannine 8822 Babia Street Leona Valley CA 93551
Naeve, Gary & Judy 10800 Lost Valley Ranch Rd Leona Valley CA 93551
Neva, Harley 39861 90th St. West Leona Valley CA 93551
Neva, Steve & Susan 40056 90th St. West Leona Valley CA 93551
Nicholson, Carol A. & Michael 9909 Escondido Canyon Rd. Agua Dulce CA 91390
Nisperos, Rod 9015 Escondido Canyon Rd. Agua Dulce CA 91390
Nores, James R & Mary C 31650 Spring Canyon Rd Agua Dulce CA 91390
Novak, Alan W. 15821 Ventura Blvd. #500 Encino CA 91436
O'Connor, Donald & Laurie 280 High Meadow Street Simi Valley CA 93065
Orpania, Serena & Dennis 32633 Agua Dulce Canyon Rd. Agua Dulce CA 91390
Orteg, Tim 9804 Escondido Canyon Rd. Agua Dulce CA 91390
Ostrom, Craig & Laurie 35431 Anthony Rd Agua Dulce CA 91390
Owen, Kathy & Steve 9850 Northside Drive Leona Valley CA 93551
Palmer, Brian 33933 Bradmore Rd. Agua Dulce CA 91390
Paul, Samantha 33255 N. Margarita Hills Dr. Acton CA 93510
Peaby, Antoinette 11650 Darling Rd. Agua Dulce CA 91390
Pearcy, Karl 9710 North Side Drive Leona Valley CA 93551
Perkins, Ruth E. 8763 Elizabeth Lake Road Leona Valley CA 93551
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-30 Final EIR/EIS
Name (Last Name, First Names) Address City State Zip
Perlman, Mike 11650 Darling Rd. Agua Dulce CA 91390
Pickering, Mark & Jeanne 35740 Brian Ave Agua Dulce CA 91390
Poonoosamy, Damie 8707 Elizabeth Lake Road Leona Valley CA 93551-7206
Price, Kenneth A & Colleen M 9331 Lost Valley Ranch Rd Leona Valley CA 93551
Raisch, Donald D & Patricia A 8512 Hierba Rd Agua Dulce CA 91390
Raksnys, Robert & Elaine 40045 95th St. West Leona Valley CA 93551
Rancier, Ann & Lyle 40305 N. 107th St West Leona Valley CA 93551
Randall, Katherine 8015 Clayvale Rd. Agua Dulce CA 91390
Rankin, Judy 13547 Spunky Canyon Rd Green Valley CA 91390
Rayburn, John E. 40167 95th St. West Leona Valley CA 93551
Readmond, Darin & Amber 3807 W. Sierra Highway #6 Acton CA 93510
Reamus, Gregg & Jill 32708 Big Springs Rd. Acton CA 93510
Reaves, Steven & Tamara 8626 Elizabeth Lake Rd. Leona Valley CA 93551
Reitano, June & Roger Reitano Family Trust 12150 Elizabeth Lake Rd, PO Box 771
Leona Valley CA 93551
Rener, Mark 12753 Sierra Highway #37 Agua Dulce CA 91390
Resident/Owner 32610 Big Springs Rd Acton CA 93510
Resident/Owner 11117 Lewis Hill Dr. Agua Dulce CA 91390
Resident/Owner 13561 Woolsey Way Agua Dulce CA 91390
Rhodes, Tony & Rhonda 10600 Leona Avenue Leona Valley CA 93551
Ricci, Richard 21020 Chatsworth Street Chatsworth CA 91311
Ritterbusch, Riley & DeAnna 37970 Bouquet Canyon Rd Santa Clarita CA 91350
Rodela, April 43864 Lively Avenue Lancaster CA 93536
Rodrigues, Georgina & Steve 33453 Domino Hill Road Agua Dulce CA 91390
Rodriguez, Daniel T & Christina J 10725 Leona Ave Leona Valley CA 93551
Rogers, Bruce & Jeana 40307 Flintrock Road Leona Valley CA 93551
Rohaley, Leo & Virginia Sue 9769 Northside Dr Leona Valley CA 93551
Rohletter, Jennifer 12630 Ralston Ave. Sylmar CA 91342
Rohletter, Lois 20657 Wyandotte Canoga Park CA 91306
Roth, Carol 9520 Leona Avenue Leona Valley CA 93551
Rucker, William & Sherry 33124 Deer Glen Lane Agua Dulce CA 91390
Sacca, Gregory & Pat 10128 W. Escondido Canyon Rd. Agua Dulce CA 91390
Sager, William 35235 Penman Rd. Agua Dulce CA 91390
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-31 December 2006
Name (Last Name, First Names) Address City State Zip
Seymour, John & Lana 39909 86th St. West Leona Valley CA 93551
Shelley, Nancy & Doug 11211 Lonesome Valley Rd Leona Valley CA 93551
Simcox, Thomas W Jr 39833 90th St W Leona Valley CA 93551
Smith, Brian 23729 Aspen Meadow Court Valencia CA 91354-1854
Smith, Gregory 10144 Leona Avenue Leona Valley CA 93551
Smith, Kary 10144 Leona Avenue Leona Valley CA 93551
Smith, Quinn 10144 Leona Avenue Leona Valley CA 93551
Son, Eunhee Anne & Young T. 10627 Ashton Avenue #105 Los Angeles CA 90024
Spallini, Sandy 35305 Penman Rd. Agua Dulce CA 91390
Spinrad, Greg & Shannon 35835 Bassrock Rd. Agua Dulce CA 91390
Sproul, Michael F & Lorraine A 16944 Vasquez Canyon Rd Canyon Country CA 91351
Spry, Peg 10835 Sierra Highway Agua Dulce CA 91390
Stanley, Charles & Kathryn 10362 Leona Ave Leona Valley CA 93551
Stark, Joseph L. Law Offices of Joseph L. Stark 27200 Tourney Road, Suite 230
Valencia CA 91355
Staschik, Bernhard 40365 107th St West Leona Valley CA 93551
Stelling, Larry & Linda 10012 Escondido Canyon Rd. Agua Dulce CA 91390
Stewart, Joshua A. 21603 W. Kyra Ct Santa Clarita CA 91390
Stoner, Barbara T. 33866 Agua Dulce Canyon Rd. Agua Dulce CA 91390
Sturdy, Jerry & Katherine 35655 Buckhaven Rd. Agua Dulce CA 91390
Swartz, Gordon S & Melody G 2606 Brentwood Dr Lancaster CA 93536
Sweeney, Joseph W. 33411 Tyndall Rd. Agua Dulce CA 91390
Tarr, Susan 10060 Lagos Road Agua Dulce CA 91390
Tatum, Trudee 43511 18th Street West Lancaster CA 93534
Terito, Diane & Mike 33450 Trail Ranch Rd Agua Dulce CA 91390
Thomas, Jan & Jay 10308 Leona Valley Ave Leona Valley CA 93551
Thomas, Richard 9250 Elizabeth Lake Road Leona Valley CA 93551
Thompson, Leon & Mary 40047 87th St. West Leona Valley CA 93551
Tollett, Paul 34715 Sweetwater Drive Agua Dulce CA 91390
Torrey, Bert & Lema Maxine 8734 Vientos Dr Leona Valley CA 93551
Tumin, Glenda 9224 Leona Ave Leona Valley CA 93551
Turek, Bob & Carnetta 8128 Clayvale Road Agua Dulce CA 91390
Turner, Douglas 32520 Eagleset Ave. Agua Dulce CA 91390
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
December 2006 F-32 Final EIR/EIS
Name (Last Name, First Names) Address City State Zip
Tyler, William Larry & Joan 40255 98th Street West Leona Valley CA 93551
Upton-Knittle, Alexis & Lloyd J. Cook 40203 107th Street West Leona Valley CA 93551
van der Zalm, Marjan 10415 Bedworth Rd. Agua Dulce CA 91390
Van Sickle, Shane & Deen 9538 Leona Avenue Leona Valley CA 93551
Varden, Jean & Alan 11300 Lonesome Valley Rd. Leona Valley CA 93551
Venhuizen, Melinda 6655 Ranchitos Drive - PO Box 664 Acton CA 93510
Verdekel, Conor 8711 Hierba Rd Agua Dulce CA 91390
Wade, Betty & Tom 11000 Lonesome Valley Rd Leona Valley CA 93551-7607
Walker, Rhiannon 39930 87th St. West Leona Valley CA 93551
Waller, Rachael 35425 Sierra Vista Dr. Agua Dulce CA 91390
Walter & Linda 9809 Heirba Rd. Agua Dulce CA 91390
Wangsness, Dan; Virginia Deaton; and Michael Allen 39121 Bouquet Canyon Road Leona Valley CA 93551
Warford, Gary & Beth P.O. Box 800 Leona Valley CA 93551-0800
Watton, Marcy 9515 Lost Valley Ranch Rd Leona Valley CA 93551
Watton, Marcy A Po Box 816 Leona Valley CA 93551
Weilbacher, Debbie 8727 Elizabeth Lake Rd. Leona Valley CA 93551
Wejbe, George & Lori 11041 Elizabeth Lake Rd Leona Valley CA 93551
Wert, Jerry & Gail 40060 75th Street West Leona Valley CA 93551
Whitaker, Linda and John 40212 107th Street West Leona Valley CA 93551
Whiting Arthur C & Caryl Po Box 2694 Santa Clarita CA 91386
Wickerd, Linda & Larry 8734 Leona Avenue Leona Valley CA 93551
Williams, Gary PO Box 62 Lake Hughes CA 93532
Willingham, Lynne & Chris 35733 Buckhaven Rd. Agua Dulce CA 91390
Wissmath, Linda 17437 Blythe St. Northridge CA 91325
Wissmath, Sherry 6413 Zelzah Reseda CA 91355
Witmer, Andria P.O. Box 55366 Santa Clarita CA 91385
Wood, Robert 10300 Leona Ave Leona Valley CA 93551
Woodruff, Susan & Jason 40407 Shallow Springs Rd Leona Valley CA 93551
Worthington, Gary B & Kathleen E 10735 Leona Ave Leona Valley CA 93551
Worthlei, Charlene 33700 Domino Hill Rd. Agua Dulce CA 91390
Wright, Jeff, Kimberly, Laura and Curtis 39662 86th St. West Leona Valley CA 93551
Wyrostek, Mary, Keith, Keith II and John Trainer 39910 95th St West Leona Valley CA 93551
Yamashita, Yoshihisa & Kazue 17-7 Sankeidai Mishimashi Shizouka Mishima City 411-0017 Japan
Antelope-Pardee 500-kV Transmission Project F. PUBLIC PARTICIPATION AND NOTIFICATION
Final EIR/EIS F-33 December 2006
Name (Last Name, First Names) Address City State Zip
Yeo, Simon J & Cheryl 28840 Garnet Canyon Dr Saugus CA 91390
Zavala, David 10322 Vena Avenue Arleta CA 91331
Zinger, Sally & Terry 10124 Leona Ave Leona Valley CA 93551