14. Ex Parte Communications

This proceeding is subject to Article 8 of the Rules of Practice and Procedure, which specifies standards for engaging in ex parte communications and the reporting of such communications. Pursuant to Rule 8.2(a), ex parte communications will be allowed in this proceeding without any restrictions or reporting requirements unless and until the Commission modifies this determination pursuant to Rule 7.6.

ORDER

IT IS ORDERED that:

1. The Commission hereby institutes this rulemaking to consider alternative-fueled vehicle tariffs, infrastructure and policies to support California's greenhouse gas emissions reduction goals.

2. Pacific Gas and Electric Company, Southern California Edison Company, Southern California Gas Company, and San Diego Gas & Electric Company are named as respondents and are parties to this proceeding pursuant to Rule 1.4(d) of the Commission's Rules of Practice and Procedure.

3. The assigned Commissioner or Administrative Law Judge may adjust the schedule identified herein and refine the scope of this proceeding as needed.

4. The Executive Director shall cause this Order Instituting Rulemaking to be served on all respondents; the service lists for the following Commission proceedings: Rulemaking 08-12-009 (Smart Grid Rulemaking), Rulemaking 06-04-009 (Greenhouse Gas Rulemaking), Rulemaking 07-01-041 (Demand Response Rulemaking), Rulemaking 08-02-007 (Long-Term Procurement Rulemaking), Rulemaking 05-12-013 (Long-Term Resource Adequacy Rulemaking); all load serving entities as defined in Pub. Util. Code § 380(j), as identified in Attachment A; and the California Energy Commission, the California Independent System Operator, and the California Air Resources Board, as identified in Attachment B.

5. An official service list for this proceeding shall be created by the Commission's Process Office and posted on the Commission's website (www.cpuc.ca.gov) as soon as practicable after the first prehearing conference. Parties may also obtain the official service list by contacting the Process Office at (415) 703-2021.

6. Interested persons shall follow the directions in Section 10 of this Order Instituting Rulemaking to become a party or be placed on the official service list.

7. The category of this rulemaking is preliminarily determined to be "quasi-legislative" as that term is defined in Rule 1.3(d) of the Commission's Rules of Practice and Procedure.

8. Parties shall file Responses and Opening Comments addressing the questions identified in this order and scope, schedule, and other procedural issues by October 5, 2009. Parties shall file Reply Comments by November 6, 2009.

9. Parties serving documents in this proceeding shall comply with Rule 1.10 of the Commission's Rules of Practice and Procedure regarding electronic mail (e-mail) service. Parties providing e-mail service shall also provide a paper copy to the assigned Commissioner and Administrative Law Judge.

10. A party that expects to request intervenor compensation for its participation in this rulemaking shall file its notice of intent to claim intervenor compensation no later than 30 days after the first prehearing conference or pursuant to a date set forth in a later ruling which may be issued by the assigned Commissioner or Administrative Law Judge.

11. Ex parte communications in this rulemaking are governed by Rule 8.2(a) of the Commission's Rules of Practice and Procedure.

This order is effective today.

Dated August 20, 2009, at San Francisco, California.

ATTACHMENT A

Respondents:

Brian Cherry

Director, Regulatory Relations

Pacific Gas and Electric Company

P. O. Box 770000, B10C

San Francisco, CA  94177

Steve Rahon

Director, Tariff & Regulatory Accounts

San Diego Gas & Electric Company

8330 Century Park Court, CP32C

San Diego, CA 92123-1548

Akbar Jazayeiri

Director of Revenue & Tariffs

Southern California Edison Company

P. O. Box 800

2241 Walnut Grove Avenue

Rosemead, CA  91770

Gregory Healy

Southern California Gas Company

555 West Fifth Street, GT 14D6

Los Angeles, CA 90013

Non-respondent Load Serving Entities:

David Coyle, General Manager

Anza Electric Co-Operative, Inc.

58470 Highway 371

Anza, CA  92539-1909

Raymond R. Lee

Chief Operating Officer

Mountain Utilities

P. O. Box 205

Kirkwood, CA  95646

Douglas Larson

Vice President, Regulation

PacifiCorp

201 S. Main

Salt Lake City, UT  84140

Robert Marshall, General Manager

Plumas Sierra Rural Electric Coop.

P. O. Box 2000

Portola, CA  96122-2000

Mary Simmons

Rate Regulatory Relations

Sierra Pacific Power Company

P. O. Box 10100

6100 Neal Road

Reno, NV  89520-0026

Ronald Moore

Golden State Water Company/Bear Valley Electric

630 East Foothill Blvd.

San Dimas, CA  91773

Dan Silveria

Surprise Valley Electric Corporation

P.O. Box 691

Alturas, CA 96101

Cindy Morrow

Valley Electric Association

800 E. Hwy 372

Pahrump, NV 89048

3Phases Renewables, LLC

Michael Mazur 

2100 Sepulveda Blvd., Suite 37

Manhattan Beach, CA  90266

American Utility Network

Diana Annunziato

10705 Deer Canyon Drive

Alta Loma, CA  91737

AOL Utility Corp.

Paul Oshideri, President

12752 Barrett Lane

Santa Ana, CA 92705

APS Energy Services Co., Inc.

Bob Anderson

5255 County RD 139 SE

Stewartville, MN 55976

Calpine PowerAmerica-CA, LLC

CSC - Lawyers Incorporating Service   

2730 Gateway Oaks Drive, Suite 100

Sacramento, CA  95833

City of Corona Dept. of Water and Power

Kerry Eden, Assistant General Manager,

730 Corporation Yard Way

Corona, CA  92880

Commerce Energy

The Corporation Trust Co.

818 W. 7th Street, 2nd Floor

Los Angeles, CA 90017

Constellation NewEnergy, Inc.

Derek Viner

Two California Plaza

South Grand Avenue, Suite 3800

Los Angeles, CA  90071

Constellation NewEnergy, Inc.

Andrew B. Brown, Esquire

Allison, Schneider and Harris, L.L.P.

2600 Capitol Avenue, Suite 400

Sacramento, CA 95816

Direct Energy Business

National Registered Agents, Inc.

2030 Main Street, Suite 1030

Irvine, CA 92614

Direct Energy Services, LLC

CT Corporation System

818 West Seventh Street, 2nd Floor

Los Angeles, CA 90017

Coral Power, L.L.C.

CT Corporation System

818 West 7th Street

Los Angeles, CA 90017

Energy America, LLC

Deryk I. King, Chief Executive Officer

12 Greenway Plaza, Suite 600
Houston, TX 77046

Liberty Power Holdings LLC

Corporate Creations Network Inc.

131-A Stoney Circle #500

Santa Rosa, CA 95401

Liberty Power Delaware LLC

Corporate Creations Network Inc.

131-A Stoney Circle #500

Santa Rosa, CA 95401

Pilot Power Group, Inc.

Thomas Darton

8910 University Center Lane, Suite 520

San Diego, CA  92122

Praxair Plainfield, Inc.

Rick C. Noger

2711 Centerville Road, Suite 400

Wilmington, DE  19808

The Royal Bank of Scotland, plc

CSC - Lawyers Incorporation Service

2730 Gateway Oaks Drive, Suite 100

Sacramento, CA 95833

Praxair Plainfield, Inc.

CSC - Lawyers Incorporating Service

2730 Gateway Oaks Drive, Suite 100

Sacramento, CA 95833

Strategic Energy LLC

National Registered Agents, Inc.

2030 Main Street, Suite 1030

Irvine, CA 92614

Sempra Energy Solutions

Ted Roberts, Esq.

101 Ash Street, HQ13

San Diego, CA 92101

Shell Energy North America, L.P.

CT Corporation System

818 West Seventh Street, 2nd Floor

Los Angeles, CA 90017

San Joaquin Valley Power Authority

David Orth, General Manager

4886 East Jensen Avenue

Fresno, CA 93725

 

(END OF ATTACHMENT A)

ATTACHMENT B

Melissa Jones

Executive Director

California Energy Commission

1516 Ninth Street

Sacramento, CA 95814-5512

David Hawkins

Lead Industry Relations Representative

California Independent System Operator

151 Blue Ravine Road

Folsom, CA 95630

James Goldstene

Executive Director

California Air Resources Board

P.O. Box 2815

Sacramento, CA 95812

(END OF ATTACHMENT B)

Previous PageTop Of PageGo To First Page