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.
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.
MICHAEL R. PEEVEY
President
DIAN M. GRUENEICH
JOHN A. BOHN
RACHELLE B. CHONG
TIMOTHY ALAN SIMON
Commissioners
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 |
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)