STATE OF CALIFORNIA

Energy Resources Conservation
and Development Commission

In the Matter of: ) Docket No. 97-AFC-1
)
The Application for Certification ) PROOF OF SERVICE
for the High Desert Power Project [HDPP] ) [* Revised 4/14/00]
__________________________________________ )


I, ______ name _______, declare that on _____date_____, I deposited copies of the attached NOTICE OF _______document________ in the United States mail in ______city______, CA with first class postage thereon fully prepaid and addressed to the following:



DOCKET UNIT 

Send the original signed document 
plus 11 copies to the following address:

CALIFORNIA ENERGY COMMISSION
Attn: Docket No. 97-AFC-1
Docket Unit, MS-4
1516 Ninth Street
Sacramento, CA 95814-5512

In addition to the documents sent to the 
Commission Docket Unit, also send individual 
copies of all documents to:


APPLICIANT

Thomas M. Barnett
Vice President and Project Manager
High Desert Power Project, LLC
3501 Jamboree Road
South Tower, Suite 606
Newport Beach, CA 92660

Andrew C. Welch, P.E., Project Manager
High Desert Power Project LLC
3501 Jamboree Rd., S. Tower Ste. 606
Newport Beach, CA 92660

Counsel for Applicant:

Allan J. Thompson
21 "C" Orinda Way, #314
Orinda, CA 94563

Ms. Amy Cuellar (Steck) 
Resource Management International, Inc.
3100 Zinfandel Dr., Ste. 600
Sacramento, CA 95670-6026

*Janine Kelly Whitken
EnviroSense
11424 Tall Forest Circle
Germantown, MD 20876


INTERVENORS

California Unions for
Reliable Energy (CURE)
Marc D. Joseph
Adams, Broadwell, Joseph & Cardoza
651 Gateway Blvd., Ste. 900
So. San Francisco, CA 94080

Christopher T. Ellison
Ellison & Schneider 
2015 H Street
Sacramento, CA 95814-3109

*Carolyn Baker  [delete name]
Edson & Modisette
925 L Street, Ste. 1490
Sacramento, CA 95814

Gary A. Ledford
11401 Apple Valley Road
Apple Valley, CA  92308

Rebecca Jones
California Dept. of Fish & Game,
Reg V - Env. Services
36431 - 41st St.
Palmdale, CA 93552

Nancee Murray
CDFG - Legal Affairs Division
1416 Ninth Street, 12th Floor
Sacramento, CA 95814

Thomas W. Bilhorn
Earth Sciences Consultants
18174 Viceroy Drive
San Diego, CA 92128

Debra Jacobson
Southwest Gas Corporation
5241 Spring Mountain Road
Las Vegas, NV 89102

Charles Holloway
Los Angeles Department of Water and Power
111 North Hope Street
Los Angeles, CA 90012


INTERESTED AGENCIES

Electricity Oversight Board
Gary Heath, Executive Dir.
770 L Street, Ste. 1250
Sacramento, CA 95814

Steven E. Mavis
California Independent System Operator
151 Blue Ravine Road
Folsom, CA 95630

Curt Taucher
California Dept. of Fish & Game,
Reg V - Enviro. Services
330 Golden Gate Shore, Suite 50
Long Beach, CA 90802

Air Resources Board
Robert Giorgis, Project Assessment Branch
P.O. Box 2815, 2020 L St.
Sacramento, CA 95814

Charles Fryxell
Air Pollution Control Officer
Mojave Desert AQMD
15428 Civic Drive, Suite 200
Victorville, CA 92392-2383


INTERESTED ORGANIZATIONS

Ted H. Heath, P.E.
Southern California Edison
*300 North Lone Hill Avenue
San Dimas, CA 91773

 
I declare that under penalty of perjury 
that the foregoing is true and correct.

_________________________________________
(Signature)

	*  *  *  *

	
	INTERNAL DISTRIBUTION LIST
	


FOR YOUR INFORMATION ONLY!  Parties 
DO NOT mail to the following individuals.  The 
Energy Commission Docket Unit will internally 
distribute documents filed in this case to the following:


ROBERT A. LAURIE, Commissioner
Presiding Committee Member
MS-31

William J. Keese
Associate Committee Member
MS-35

Stanley W. Valkosky
Chief, Hearing Officer
MS-9

Robert Haussler
Siting Office
MS-15

Rick Buell
Project Manager
MS-40

Caryn Holmes
Office of General Counsel
MS-14

Jonathan Blees
Chief Counsel
MS-14


PUBLIC ADVISER

Roberta Mendonca
1516 Ninth Street, MS-12
Sacramento, CA 95814





| Back to Main Page | Homepage | Calendar | Directory/Index | Search |