7. Ex Parte Communications

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.

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
    Susanville, CA 96130

 

    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
    Mailing address:
    P.O. Box 54153
    Los Angeles, CA 90054-0153

 

    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, CA 95852-1830

    Sacramento Municipal Utility District

    Jim Shelter

    6301 S Street

    P.O. Box 15830
    Sacramento, CA 95852-1830

 

    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
    Coachella, CA 92236

 

    City of Compton Water

    205 S. Willowbrook Ave.

    Compton, CA 90220

    East Valley Water District
    3654 E. Highland Avenue, Suite 18
    Highland, CA 92346-2607

 

    Eastern Municipal Water District
    2270 Trumble Road
    P.O. Box 8300
    Perris, CA 92572-8300

    City of Hercules
    111 Civic Drive
    Hercules, CA  94547

 

    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
    P.O. Box 24055
    Oakland, CA 94623-1055

    Gridley Municipal Utilities
    685 Kentucky Street
    Gridley, CA 95948

 

    Healdsburg Municipal Electric Dept.
    401 Grove Street
    P.O. Box 578
    Healdsburg, CA 95448

    Hetch Hetchy Water & Power
    City & County of San Francisco
    1155 Market Street, 4th Floor
    San Francisco, CA 94103

 

    Lodi Municipal Electric System
    1331 South Ham Lane
    Call Box 3006
    Lodi, CA 95242

    Lompoc Utility Services/Electrical
    100 Civic Center Plaza
    Lompoc, CA 93438

 

    Long Beach Gas Department 2
    East Spring Street
    Long Beach, CA 90806

    Ukiah Municipal Utility District
    300 Seminary Avenue
    Ukiah, CA 95482

 

    Modesto Irrigation District
    1231 11th Street
    Modesto, CA 95354
    P.O. Box 4060
    Modesto, CA 95352

    Shasta Dam Public Utilities District
    P.O. Box 777
    Central Valley, CA 96019

 

    Transmission Agency of Northern California
    P.O. Box 661030
    Sacramento, CA 95866

    Placer County Water Agency
    P.O. Box 667
    Foresthill, CA 95631

 

    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
1 Civic Center Drive
San Marcos, CA 92069

    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).

Previous PageTop Of PageGo To First Page