12. Ex Parte Communications

Communications with decisionmakers and advisors in this rulemaking are subject to the rules on ex parte communications set forth in Article 8 of the Rules of Practice and Procedure. (See Rule 8.4(b), Rule 8.2(c), Rule 8.3 and 8.5.)

Therefore, IT IS ORDERED that:

1. The Commission institutes this rulemaking on its own motion to continue its efforts to ensure reliable and cost-effective electricity supply in California through integration and refinement of a comprehensive set of procurement policies and review of long-term procurement plans.

2. Pacific Gas and Electric Company, San Diego Gas & Electric Company, Southern California Edison, and all other load serving entities as defined in Public Utilities Code Section 380(j) are respondents to this proceeding. Appendix A lists such entities as reflected in the Commission's records. Any error or omission in Appendix A shall not excuse any load-serving entity from respondent status.

3. This is a successor proceeding to the Commission's procurement rulemaking, Rulemaking (R.) 08-02-007, with respect to long-term procurement plans and the record developed in that proceeding is fully available for consideration in this proceeding.

4. The Executive Director shall cause this Order Instituting Rulemaking to be served on the respondents listed in Paragraph 2 above, and on the service lists for Rulemaking (R.) 08-02-007, R.08-08-009 (Renewables Portfolio Standards), R.05-12-013 and R.09-10-032 (Resource Adequacy), R.08-07-011 (Energy Efficiency), R.07-01-041 (Demand Response), R.08-03-008 (California Solar Initiative), and R.08-03-009/Investigation 08-03-010 (Renewable Transmission).

5. A prehearing conference is scheduled for June 14, 2010 at 10:00 a.m. in the Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, California. A service list will be established at that time.

6. Pacific Gas and Electric Company, San Diego Gas & Electric Company, and Southern California Edison shall, and other parties may, file comments on the Preliminary Scoping Memo and Schedule by June 4, 2010. Pursuant to Rule 6.2 of the Commission's Rules of Practice and Procedure, parties shall include in their comments any objections regarding the category, need for hearing, issues to be considered, or schedule.

7. Any person or representative of an entity interested in participating in or monitoring this proceeding that does not make an appearance at the prehearing conference shall follow the process for doing so set forth herein.

8. The category of this rulemaking is preliminarily determined to be ratesetting, and is subject to the ex parte communication rules stated in Article 8 of the Rules of Practice and Procedure.

9. Evidentiary hearings are anticipated.

10. Any party that expects to claim intervenor compensation for its participation in this rulemaking shall file its notice of intent (NOI) to claim intervenor compensation no later than 30 days after the prehearing conference, even if that party had previously sought intervenor compensation status in Rulemaking (R.) 08-02-007. Determinations of eligibility for intervenor compensation rendered in R.08-02-007 shall continue to this proceeding upon request in the NOI. Contributions made during the pendency of R.08-02-007 to issues within the scope of this proceeding may be considered for compensation in this proceeding.

11. The assigned Commissioner or Administrative Law Judge may make any revisions to the scheduling and filing determinations made herein as necessary to facilitate the efficient management of the proceeding, including reorganization of issues between the separate tracks of the proceeding.

12. Rulemaking 08-02-007 is closed.

13. This order is effective today.

Dated May 6, 2010, at San Francisco, California

I reserve the right to file a concurrence.

/s/ TIMOTHY ALAN SIMON

APPENDIX A

Load-Serving Entities as Defined in Section 380(j)

Electrical Corporations

Gloria Britton (909)

Regulatory Affairs Manager

Anza Electric Co-Operative, Inc.

58470 Highway 371

Anza, CA 92539-1909

Gloriab@Anzaelectric.org

John Dutcher, Vice President (906)

Mountain Utilities

P. O. Box 205

Kirkwood, CA 95646

Rslf1241A@cs.com

Brian Cherry (39)

Director, Regulatory Relations

Pacific Gas and Electric Company

P. O. Box 770000, B10C

San Francisco, CA 94177

bkc7@pge.com

Mark Tucker (901)

PacifiCorp

825 NE Multnomah, Suite 2000

Portland, OR 97232

CALIFORNIADOCKET@PACIFICORP.COM

Robert Marshall, General Manager (908)

Plumas Sierra Rural Electric Coop.

73233 State Route 70

Portola, CA 96122-7069

bmarshall@psrec.coop

Steve Rahon (902)

Director, Tariff & Regulatory Accounts

San Diego Gas & Electric Company

8330 Century Park Court, CP32C

San Diego, CA 92123-1548

srahon@semprautilities.com

Andy Brown

NV Energy/ (903)

Sierra Pacific Power Company

Ellison, Schneider & Harris, LLP

2600 Capital Avenue, Suite 400

Sacramento, CA 95816-5931

abb@eslawfirm.com

Akbar Jazayeiri (338)

Director of Revenue & Tariffs

Southern California Edison Company

P. O. Box 800

2241 Walnut Grove Avenue

Rosemead, CA  91770

akbar.jazayeri@sce.com

Ronald Moore (133)

Golden State Water Company/Bear Valley Electric

630 East Foothill Blvd.

San Dimas, CA  91773

rkmoore@scwater.com

Daniel Silveria (926)

General Manager

Surprise Valley Electric Corporation

P.O. Box 691

Alturas, CA 96101

DANSVEC@HDO.NET

Brian Fickett (928)

Valley Electric Association

800 E. Hwy 372

Pahrump, NV 89048

BRIANF@VEA.COOP

Electric Service Providers

Inger Goodman

Commerce Energy, Inc. (1092)

600 Anton Blvd. Ste. 2000

Costa Mesa, CA 92626

igoodman@commerceenergy.com

The Corporation Trust Company

Commerce Energy, Inc. (1092)

818 West 7th Street, 2nd floor

Los Angeles, CA 90017

Andrea Morrison

Direct Energy Services, LLC (1341)

415 Dixon Street

Arroyo Grande, CA 93420

andrea.morrison@directenergy.com

CT Corporation System

Direct Energy Services, LLC (1341)

818 West Seventh Street, 2nd Floor

Los Angeles, CA 90017

Kerry Hughes (1351)

Direct Energy Business, LLC

Liberty Center

1001 Liberty Avenue

Pittsburgh, PA 15222

kerry.hughes@directenergy.com

CT Corporation Services (1351)

Direct Energy Business, LLC

818 West 7th Street, 2nd Floor

Los Angeles, CA 90017

Andrew Brown

Constellation NewEnergy, Inc. (1359)

Ellison, Schneider & Harris, L.L.P.

2600 Capitol Avenue, Suite 400

Sacramento, CA 95816

abb@eslawfirm.com

Jason Armeta

Calpine PowerAmerica-CA, LLC (1362)

717 Texas Avenue, Ste. 100

Houston, TX 77002

jarmeta@calpine.com

CSC Lawyers Incorporating Service

Calpine PowerAmerica-CA, LLC (1362)

2730 Gateway Oaks Drive, Suite 100

Sacramento, CA 95833

Drake Welch

Sempra Energy Solutions (1364)

401 West A Street, Suite 500

San Diego, CA 92101-3017

dwelch@semprasolutions.com

Thomas Darton

Pilot Power Group, Inc. (1365)

8910 University Center Lane, Suite 520

San Diego, CA 92122

tdarton@pilotpowergroup.com

Rick C. Noger

Praxair Plainfield, Inc. (1370)

2711 Centerville Road, Suite 400

Wilmington, DE 19808

rick_noger@praxair.com

Andrea Santiago

Liberty Power Holdings LLC (1371)

1901 W. Cypress Creek Road, Suite 600

Fort Lauderdale, FL 33309

asantiago@libertypowercorp.com

Andrea Santiago

Liberty Power Delaware LLC (1372)

1901 W. Cypress Creek Road, Suite 600

Fort Lauderdale, FL 33309

asantiago@libertypowercorp.com

Corporate Creations Network, Inc

Liberty Power Delaware LLC (1372)

131 - A Stony Circle #500

Santa Rosa, CA 95401

Michael Mazur

3 Phases Electrical Consulting (1373)

2100 Sepulveda Blvd., Suite 37

Manhattan Beach, CA 90266

info@3phasesrenewables.com

Marcie Milner, Vice President

Shell Energy (1374)

4445 Eastgate Mall, Suite 100

San Diego, CA 92121

marcie.milner@shell.com

Drake Welch

The Royal Bank of Scotland (1375)

36 St. Andrew Square

Edinburg - Scotland, UK EH2-2YB

dwelch@semprasolutions.com

Lori Nalley, CEO

Tiger Natural Gas, Inc. (1376)

1422 E. 71st, Suite J

Tulsa, OK 74136

Lnalley@Tigernaturalgas.com

Tiger Natural Gas, Inc. (1376)

CT Corporation System

915 L Street, Suite 1440

Sacramento, CA  95814

Jessica Evans, Director Customer Care

Glacial Energy of California, Inc. (1377)

24 Route 6A

Sandwich, MA 02563

jessica.evans@glacialenergy.com

Glacial Energy of California, Inc. (1377)

XL Corporate Services, Inc.

Attn: Beth Toro

720 14th Street

Sacramento, CA 95814

Blumberg@texas.net

Any electric service provider that, subsequent to the date of the order instituting this rulemaking, becomes registered to provide services within the service territory of one or more of the respondent electrical corporations through direct access transactions shall, upon such registration, become a respondent to this proceeding. Any electric service provider respondent whose registration is cancelled during the course of this proceeding shall, upon confirmation of such cancellation by the Energy Division, cease to be a respondent to this proceeding.

Community Choice Aggregators with approved implementation plans

John Dalessi

Director, Marin Energy Authority

3100 Zinfandel Drive, Suite 600

Rancho Cordova, CA 95670

jdalessi@navigantconsulting.com

David Orth

San Joaquin Valley Power Authority
Administrative Offices at Kings River Conservation District
4886 East Jensen Avenue
Fresno, CA 93725

dorth@krcd.org

Mike Campbell

City and County of San Francisco

SF Public Utilities Commission

1155 Market St., 11th floor
San Francisco CA, 94103

mcampbell@sfwater.org

Any community choice aggregator that, subsequent to the date of the order instituting this rulemaking, files an implementation plan or becomes registered to provide services within the service territory of one or more of the respondent electrical corporations through community choice aggregation transactions shall, upon such filing or registration, become a respondent to this proceeding. Any community choice aggregator respondent that withdraws its implementation plan or whose registration is cancelled during the course of this proceeding shall, upon confirmation of such withdrawal or cancellation by the Energy Division, cease to be a respondent to this proceeding.

(END OF APPENDIX A)

Previous PageTop Of PageGo To First Page