This ratesetting proceeding is subject to Pub. Util. Code § 1701.3(c), which prohibits ex parte communications unless certain requirements are met (see also, Rule 7(c)). An ex parte communication is defined as "any oral or written communication between a decisionmaker and a person with an interest in a matter before the commission concerning substantive, but not procedural issues, that does not occur in a public hearing, workshop, or other public proceeding, or on the official record of the proceeding on the matter." (Pub. Util. Code § 1701.1(c))(4).) Commission rules further define the terms "decisionmaker" and "interested person" and only off-the-record communications between these two entities are "ex parte communications."7
By law, oral ex parte communications may be permitted by any commissioner if all interested parties are invited and given not less than three business days' notice. If such a meeting is granted to any individual party, all other parties must be granted individual ex parte meetings of a substantially equal period of time and shall be sent a notice at the time the individual request is granted. Written ex parte communications may be permitted provided that copies of the communication are transmitted to all parties on the same day. (Pub. Util. Code § 1701.3(c); Rule 7(c).) In addition to complying with all of the above requirements, parties must report ex parte communications as specified in Rule 7.1.
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 refinement and further development of its adopted program of resource adequacy requirements.
2. The load-serving entities named in Appendix A are respondents to this proceeding.
3. This is the successor proceeding to the Commission's procurement rulemaking, R.04-04-003, as to resource adequacy requirements. The record developed in that proceeding as to resource adequacy requirements is fully available for consideration in this proceeding.
4. The Executive Director shall cause this Order Instituting Rulemaking (OIR) to be served on Respondents, the California Energy Commission, the California Independent System Operator, municipal utilities listed in Appendix B and all parties to R.04-04-003.
5. Within 20 days from the date of mailing of this order, any person or representative of an entity interested in monitoring or participating in this rulemaking shall send a request to the Commission's Process Office, 505 Van Ness Avenue, San Francisco, California, 94102 (or ALJ_Process@cpuc.ca.gov) asking that his or her name be placed on the official service list for this proceeding. Parties shall also appear at the first prehearing conference (PHC) in order to enter an appearance in the proceeding.
6. The category of this rulemaking is preliminarily determined to be "ratesetting." Any person who objects to the preliminary categorization of this rulemaking as "ratesetting" shall state its objections in its PHC Statement. Any person who takes the position that evidentiary hearings are necessary shall so state in its PHC Statement along with the grounds for such position.
7. Respondents shall, and other parties may, file comments on the issues identified in the OIR in their prehearing conference statements which are due January 13, 2006. Subsequent filings or testimony shall be submitted in accordance with the schedule developed at the first PHC, or in a subsequent ruling, as applicable.
8. The Assigned Commissioner or the ALJ may make any revisions to the scheduling determinations made herein as necessary to facilitate the efficient management of the proceeding.
This order is effective today.
Dated December 15, 2005, at San Francisco, California.
MICHAEL R. PEEVEY
President
GEOFFREY F. BROWN
SUSAN P. KENNEDY
DIAN M. GRUENEICH
JOHN A. BOHN
Commissioners
APPENDIX A
RESPONDENT LOAD SERVING ENTITIES
(Public Utilities Code Section 380(j))
Electric Corporations
David Coyle (909)
General Manager
Anza Electric Co-Operative, Inc.
58470 Highway 371
Anza, CA 92539-1909
Raymond R. Lee (906)
Chief Operating Officer
Mountain Utilities
P. O. Box 205
Kirkwood, CA 95646
Brian Cherry (39)
Director, Regulatory Relations
Pacific Gas and Electric Company
B10C
P. O. Box 770000
San Francisco, CA 94177
Douglas Larson (901)
Vice President, Regulation
PacifiCorp
201 S, Main
Salt Lake City, UT 84140
Robert Marshall (908)
General Manager
Plumas Sierra Rural Electric Coop.
P. O. Box 2000
Portola, CA 96122-2000
Steve Rahon (902)
Director, Tariff & Regulatory Accounts
San Diego Gas & Electric Company
CP32C
8330 Century Park Court
San Diego, CA 92123-1548
Mary Simmons (903)
Rate Regulatory Relations
Sierra Pacific Power Company
P. O. Box 10100
6100 Neal Road
Reno, NV 89520-0026
Akbar Jazayeiri (338)
Director of Revenue & Tariffs
Southern California Edison Company
P. O. Box 800
2241 Walnut Grove Avenue
Rosemead, CA 91770
Ronald Moore (133)
Southern California Water Company
630 East Foothill Blvd.
San Dimas, CA 91773
Electric Service Providers
Michael Mazur (1350)
3Phases Energy Services
2100 Sepulveda Blvd., Suite 37
Manhattan Beach, CA 90266
Frank Annunziato (1158)
American Utility Network (A.U.N.)
10705 Deer Canyon Drive
Alta Loma, CA 91737
Lili Shahriari (1355)
AOL Utility Corp.
12752 Barrett Lane
Santa Ana, CA 92705
Stacy Aguayo (1361)
APS Energy Services Company, Inc.
400 E. Van Buren Street, Suite 750
Phoenix, AZ 85004
Randall Prescott (1366)
BP Energy Company
501 Westlake Park Blvd.
Houston, TX 77079
Kevin Boudreaux (1362)
Calpine PowerAmerica-CA, LLC
4160 Dublin Blvd.
Dublin, CA 94568
George Hanson (1367)
City of Corona
Department of Water and Power
730 Corporation Yard Way
Corona, CA 92880
Inger Goodman (1092)
Commerce Energy, Inc.
600 Anton Blvd., Suite 2000
Costa Mesa, CA 92626
Bill Chen (1359)
Constellation NewEnergy, Inc.
Two California Plaza
South Grand Avenue, Suite 3800
Los Angeles, CA 90071
Hank Harris (1360)
Coral Power, L.L.C.
4445 Eastgate Mall, Suite 100
San Diego, CA 92121
Adrian Pye (1341)
Energy America, LLC
263 Tresser Blvd.,
One Stamford Plaza, Eighth Floor
Stamford, CT 06901
Modesto Irrigation District (1151)
Modesto Irrigation District Mid. Water
1231 Eleventh Street
P.O. Box 4060-95352
Modesto, CA 95354
Robert S. Nichols (1063)
New West Energy
P.O. Box 61868
Mailing Station ISB 665
Phoenix, AZ 85082-1868
E. J. Wright (1369)
Occidental Power Services, Inc.
5 Greenway Plaza, Suite 110
Houston, TX 77046
Thomas Darton (1365)
Pilot Power Group, Inc.
9320 Chesapeake Drive, Suite 112
San Diego, CA 92123
Rick C. Noger (1370)
Praxair Plainfield, Inc.
2711 Centerville Road, Suite 400
Wilmington, DE 19808
Mike Kasaba (1368)
Quiet Energy
3311 Van Allen Place
Topanga, CA 90290
Megan Saunders (1364)
Sempra Energy Solutions
101 Ash Street, HQ09
San Diego, CA 92101-3017
Kerry Hughes (1351)
Strategic Energy, Ltd.
7220 Avenida Encinas, Suite 120
Carlsbad, CA 92209
In addition, 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 electric corporations through direct access transactions shall, upon such registration, become a respondent to this proceeding.
Community Choice Aggregators
Any community choice aggregator 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 electric corporations through community choice aggregation transactions shall, upon such registration, become a respondent to this proceeding.
(END OF APPENDIX A)
APPENDIX B
Alameda Power and Telecom Valerie O. Fong 2000 Grand Street Alameda, CA 94501 |
California Department of Water Resources Peter Garris 3310 El Camino Avenue, Suite 100 Sacramento, CA 95821 | |
California Department of Water Resources Susan Lee 3310 El Camino Avenue, Suite 100 Sacramento, CA 95821 |
City of Anaheim Stephen Sciortino 201 S. Anaheim Boulevard, Suite 802 Anaheim, CA 92805 | |
City of Anaheim Mark Frazee 201 S. Anaheim Boulevard, Suite 802 Anaheim, CA 92805 |
City of Anaheim Marci Edwards 202 S. Anaheim Boulevard, Suite 802 Anaheim, CA 92805 | |
City of Azusa Bob Tang 729 North Azusa Avenue Azusa, CA 91702 |
City of Banning Fred Mason 99 East Ramsey Avenue Banning, CA 92220 | |
City of Burbank Richard Corbi 164 W. Magnolia Burbank, CA 91503 |
City of Colton, Public Utilities Jeannette Olko 150 South 10th Street Colton, CA 92324 | |
City of Corona George Hanson 730 Corporation Yard Way Corona, CA 92880 |
City of Glendale Ignacio Troncoso 141 N. Glendale Avenue, 4th Level Glendale, CA 91206 | |
City of Palo Alto Debra Lloyd 250 Hamilton Ave. Palo Alto, CA 94301 |
City of Pasadena Eric Klinkner 150 S. Los Robles Avenue, Suite 200 Pasadena, CA 91101 | |
Lassen Municipal Utility District 65 S. Roop Street |
City of Riverside Tom Evans 3900 Main Street Riverside, CA 92522 | |
City of Riverside Gary Nolff 2911 Adams Street Riverside, CA 92504 |
City of Riverside LeeAnne Uhler 3900 Main Street Riverside, CA 92522 | |
City of Santa Clara, dba Silicon Valley Power Ken Kohtz 1601 Civic Center Drive, Suite 202 Santa Clara, CA 95050 |
City of Santa Clara, dba Silicon Valley Power Junona Jonas 1601 Civic Center Drive, Suite 202 Santa Clara, CA 95050 | |
City of Vernon Danny Garcia 4305 Santa Fe Avenue Vernon, CA 90058 |
City of Vernon Jorge Somano 4305 Santa Fe Avenue Vernon, CA 90058 | |
CMUA Jerry Jordan 915 L Street, Suite 1460 Sacramento, CA 95814 |
CMUA Tony Braun 916 L Street, Suite 1460 Sacramento, CA 95814 | |
Imperial Irrigation District Glenn O. Steiger 333 E. Barioni Blvd. Imperial, CA 92251 |
Los Angeles Water & Power Ron Deaton 111 North Hope Street Los Angeles, CA 90012 | |
Los Angeles Water & Power Randy Howard 111 North Hope Street Los Angeles, CA 90012 |
Modesto Irrigation District Allen Short 1231 11th Street Modesto, CA 95354 | |
Metropolitan Water District Headquarters |
Northern California Power Agency Jim Pope 180 Cirby Way Roseville, CA 95678 | |
Northern California Power Agency Don Dame 180 Cirby Way Roseville, CA 95678 |
Redding Electric Jim Fielder 777 Cypress Avenue Redding, CA 96049 | |
Redding Electric Tim Nichols 777 Cypress Avenue Redding, CA 96049 |
Roseville Electric Tom Habashi 2090 Hilltop Circle Roseville, CA 95747 | |
Roseville Electric Tom Green 2090 Hilltop Circle Roseville, CA 95747 |
Sacramento Municipal Utility District Tom Ingwers 6301 S Street P.O. Box 15830 | |
Sacramento Municipal Utility District Jim Shelter 6301 S Street P.O. Box 15830 |
SCPPA Bill Carnahan 225 S. Lake Avenue, Suite 1250 Pasadena, CA 91101 | |
Turlock Irrigation District Larry Weis 333 East Canal Drive Turlock, CA 95380 |
Turlock Irrigation District Ken Weisel 333 East Canal Drive Turlock, CA 95380 | |
Western Area Power Administration Jim Kesselberg 114 Parkshore Drive Folsom, CA 95630 |
Western Area Power Administration Tom Boyko 114 Parkshore Drive Folsom, CA 95630 | |
· City of Arcadia Water 240 West Huntington Dr. · P.O. Box 60021 · Arcadia, CA 91066 |
City of Cerritos P.O. Box 3127 Cerritos, CA 90703-3127 | |
Coachella Valley Water District P.O. Box 1058 |
City of Compton Water 205 S. Willowbrook Ave. Compton, CA 90220 | |
East Valley Water District |
Eastern Municipal Water District | |
City of Hercules |
City of Lakewood 5050 Clark Avenue Lakewood, CA 90712 | |
El Dorado Irrigation District 2890 Mosquito Road Placerville, CA 95667 |
City of Hemet 445 E. Florida Ave. Hemet, CA 92543 | |
City of Inglewood Water One Manchester Blvd. Inglewood, CA 90301 |
East Bay Municipal Utility District | |
Gridley Municipal Utilities |
Healdsburg Municipal Electric Dept. | |
Hetch Hetchy Water & Power |
Lodi Municipal Electric System | |
Lompoc Utility Services/Electrical |
Long Beach Gas Department 2 | |
Ukiah Municipal Utility District |
Modesto Irrigation District | |
Shasta Dam Public Utilities District |
Transmission Agency of Northern California | |
Placer County Water Agency |
City of Moreno Valley 14177 Frederick St. P.O. Box 88005 Moreno Valley, CA 92552 | |
City of Napa Water P.O. Box 660 Napa, CA 94559 |
Northern California Power Agency 180 Cirby Way Roseville, CA 95678-6420 | |
City of Pittsburg/Pittsburg Power Company 65 Civic Avenue Pittsburg, CA 94565 |
City of Pomona City Hall 505 South Garey Ave. Pomona, CA 91766 | |
City of Rancho Cucamonga 10500 Civic Center Drive Rancho Cucamonga, CA 91730 |
City of San Bernardino Water 300 North "D" Street San Bernardino, CA 92418 | |
City of San Diego Water 202 C Street San Diego, CA 92101 |
City of San Francisco Water 1155 Market St., 11th floor San Francisco, CA 94103 | |
City of San Jose 200 East Santa Clara St. San Jose, CA 95113 |
City of San Marcos | |
City of Santa Ana Water James G. Ross 20 Civic Center Plaza, M-21 Santa Ana, CA 92702 |
Silicon Valley Power 1500 Warburton Avenue Silicon Valley, CA 95050 | |
City of Santa Cruz Water 100 Loch Lomond Way Felton, CA 95018 |
Southern California Public Power Authority (SCPPA) 225 South Lake Avenue, Ste 1250 Pasadena, CA 91101 | |
City of Sunnyvale P.O. Box 3707 Sunnyvale, CA 94088-3707 |
City of Victorville 14343 Civic Drive P.O. Box 5001 Victorville, CA 92393-5001 | |
Water Replenishment District of So. Ca. 12621 E. 166th Street Cerritos, CA 90703 |
City of Woodland 300 First Street Woodland, CA 95695 | |
City of Alhambra Water 111 South First Street Alhambra, CA 91801 |
||
(END OF APPENDIX B)
7 See Rules of Practice and Procedure, Rules 5(e), 5(f), and 5(h).