|
825 NE Multnomah Street, Suite 2000
Portland, Oregon 97232
April 1, 2026
VIA OEIS E-FILING
Docket #2025 EC AIR
Tony Marino
Deputy Director
Office of Energy Infrastructure Safety
715 P Street, 20th Floor
Sacramento, CA 95814
efiling@energysafety.ca.gov
RE: PacifiCorp’s 2025 Annual Implementation Report
Dear Deputy Director Marino:
|
|
San Diego Gas & Electric Company
2025 WILDFIRE MITIGATION PLAN
ANNUAL IMPLEMENTATION
REPORT
April 1, 2026
2025 EC AIR i
Table of Contents
1 Introduction ....................................................................................................................... 1
2 Update on WMP Objectives (1a) ...........................
|
|
Southern California Edison's 2025 Annual implementation Report
Peter Van Mieghem
Director, Safety & Infrastructure Policy
Peter.VanMieghem@sce.com
Docket# 2025-EC_AIR
April 1, 2026
Tony Marino
Acting Director
Office of Energy Infrastructure Safety
715 P Street 20th Floor
Sacramento, CA 95814
SUBJECT: Southern California Edison Company’s 2025 Wildfire
|
|
16150 Main Circle Drive, Suite 310 Chesterfield, MO 63017
lspowergrid.com
Via Electronic Filing
April 1, 2026
Tony Marino, Acting Director
Office of Energy Infrastructure Safety
715 P Street, 20th Floor Sacramento, CA 95814
Tony.Marino@energysafety.ca.gov
Docket #2025 EC AIR
RE: LS Power Grid California (LSPGC), 2025 Electrical Corpor
|
|
2025 WMP Target Risk
WMP Initiative 2023 - 2025 WMP Commitment Name WMP Expected Risk Reduction( As Listed in WMP R8) Actual Risk Reduction Achieved Explanation and Actions taken
AI-02 Detailed Inspection Transmission – Ground TBD 23.36% (Eyes-on-Risk) N/A
AI-04 Detailed Inspection Transmission – Aerial TBD 30.68% (Eyes-on-Risk) N/A
AI-05
|
|
PACIFIC GAS AND ELECTRIC COMPANY
ANNUAL IMPLEMENTATION REPORT
FOR 2025 WILDFIRE MITIGATION PLAN
APRIL 1, 2026
2
Pacific Gas and Electric Company
Annual Implementation Report for 2025 Wildfire Mitigation Plan
Consistent with the Office of Energy Infrastructure Safety’s (Ener
|
|
Internal
Jay Leyno
Sr Director
Wildfire Mitigation PMO
Mailing Address: 300 Lakeside Drive
Oakland, CA 94612
Telephone: (925) 239-3126
Email: Jay.Leyno@pge.com
April 1, 2026
VIA ELECTRONIC FILING
Shafi Mohammed
Office of Energy Infrastructure Safety
California Natural Resources Agency
715 P Street, 20th Floor
Sacramento,
|
|
2025 WMP Targets
WMP Category Utility Initiative Tracking ID 2023 - 2025 WMP Commitment Name Target value and associated target units (2) 2025 Target completion date listed in WMP (3) Actual Completion Date (4) 2025 Final Attainment An explanation of how the electrical corporation utilized the identified
“Method of Verification” to assess the
|
|
Letterhead - Color
Horizon West Transmission, LLC
One California Street, Suite 1600, San Francisco, CA 94111
April 1, 2026
Via E-Filing
Tony Marino
Acting Director
Office of Energy Infrastructure Safety
715 P Street, 20th Floor
Sacramento, CA 95814
Docket: #2025 EC AIR
Subject: Horizon West Transmission, LLC 2025 Annual Imp
|
|
Letterhead - Color
Trans Bay Cable LLC
P. O. Box 666, Pittsburg, CA 94565
April 1, 2026
Via E-Filing
Tony Marino
Acting Director
Office of Energy Infrastructure Safety
715 P Street, 20th Floor
Sacramento, CA 95814
Docket: #2025 EC AIR
Subject: Trans Bay Cable LLC 2025 Annual Implementation Report Pursuant to Public
Utilities Code S
|
|