Word Document PDF Document |
STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor
PUBLIC UTILITIES COMMISSION
505 VAN NESS AVENUE
SAN FRANCISCO, CA 94102-3298
April 21, 2009 Draft Resolution W-4732
Agenda ID #8200
TO: ALL WATER AND SEWER UTILITIES
This is a revised draft Resolution previously circulated by Division of Water and Audits (Division). This draft Resolution will not appear on the Commission's agenda for at least 30 days after the date it is mailed. The Commission may act then, or it may postpone action until later.
When the Commission votes on a draft Resolution, it may adopt all or part of it as written, amend, modify or set it aside and prepare a different Resolution. Only when the Commission acts does the Resolution become binding on the parties.
Parties may submit comments on the draft Resolution. An original and two copies of the comments, with a certificate of service, should be submitted to:
James Boothe
Project Manager
Division of Water and Audits
California Public Utilities Commission
505 Van Ness Avenue
San Francisco, CA 94102
Any comments on the draft Resolution must be received by the Division by May 11, 2009. Those submitting comments must serve a copy of their comments on 1) the service list attached to the draft Resolution, 2) all Commissioners, and 3) the Director of the Division of Water and Audits, on the same date that the comments are submitted to the Division.
Comments shall be limited to five pages in length plus a subject index listing the recommended changes to the draft Resolution, a table of authorities and an appendix setting forth the proposed findings and ordering paragraphs. Replies to Comments are due on May 18, 2009.
TO: ALL WATER AND SEWER UTILITIES
April 21, 2009
Page 2
Comments shall focus on factual, legal or technical errors in the draft Resolution, and shall make specific reference to any applicable law. Comments that fail to do so will be accorded no weight and are not to be submitted.
Late submitted comments will not be considered.
/s/ Rami S. Kahlon
RAMI S. KAHLON
Director
Division of Water and Audits
Enclosures: Draft Resolution W-4732
Certificate of Service
Service List
DRAFT
WATER/RSK/FLC/JB5/jlj AGENDA ITEM #8200
PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
Division of Water and Audits Resolution No. W-4732
Water and Sewer Advisory Branch May 21, 2009
R E S O L U T I O N
(RES. W-4732), DELEGATION OF AUTHORITY TO STAFF TO ISSUE CITATIONS TO WATER AND SEWER CORPORATIONS TO ENFORCE COMPLIANCE WITH THE COMMISSION'S ORDERS AND THE PUBLIC UTILITIES CODE; PROCEDURES FOR APPEAL OF CITATIONS.
SUMMARY
This resolution delegates authority to staff for enforcing compliance by water and sewer utilities with the Commission's orders and the Public Utilities Code. Delegating authority to staff will allow the Commission to promptly respond to threats and protect the public interest from violations of the Commission's Orders and the Public Utilities Code. This program is designed to utilize resources efficiently and enhance overall regulation in California. The staff will issue citations only after written notice of non-compliance or violation has been given to the water or sewer utility and the water or sewer utility has failed to correct the non-compliance or violation in a timely manner. The staff is delegated authority to draft and issue citations for specific violations and levy penalties in specified amounts as set forth in Appendix A.
Section 701 of the Public Utilities Code authorizes the Commission to "supervise and regulate every public utility in the State ... and do all things, whether specifically designated in this part or in addition thereto, which are necessary and convenient in the exercise of such power and jurisdiction." More specifically, Section 702 of the Public Utilities Code mandates
Every public utility shall obey and comply with every order, decision, direction, or rule made or prescribed by the commission in
the matters specified in this part, or any other matter in any way relating to or affecting its business as a public utility, and shall do everything necessary or proper to secure compliance therewith by all of its officers, agents, and employees.
In turn, under Section 2101 of the Public Utilities Code, the Commission is directed "to see that the provisions of the constitution and statutes of this State affecting public utilities, the enforcement of which is not specifically vested in some other officer or tribunal, are enforced and obeyed ...." Pursuant to this authority, and under this direction, the Commission has adopted, and at various times amended General Orders 103 (Rules Governing Water Service Including Minimum Standards for Design and Construction) and 96-B (which includes rules for filing utility tariffs and informational reports).
California law, including Public Utilities Code Section 7, authorizes the Commission to delegate certain powers to its staff, including the investigation of facts preliminary to agency action, and the issuance of citations in specified amounts for particular kinds of violations, subject to appeal to the Commission. Over the last several years the Commission has used this delegation of citation authority in numerous areas, including household good movers, charter party carriers, passenger stage corporations, propane gas distribution system operators, power plant operators, telecommunication providers, and energy service providers. This proposed resolution is consistent with these other approved citation programs.
Before issuing a citation, staff will issue a written Notice to Comply to the water or sewer utility giving the specific violation along with the potential fine and will provide at least 30 days for the water or sewer utility to achieve compliance for non-health and safety related violations. For health and safety related violations the staff Notice to Comply will provide 3days to comply, or such shorter time as is appropriate under the particular circumstances. A utility may request an extension of time to achieve compliance, based on a showing of good cause. This resolution authorizes the staff to issue a citation to any water or sewer utility for violations listed in Appendix A if the utility does not come into compliance by the time stated in the Notice to Comply, or any extension thereof.
Appendix A lists penalty schedules for specified violations. The penalties are denominated in a dollar amount per "event". Each issuance of a Notice to
Comply may trigger a separate "event". In other words, a separate penalty may be assessed pursuant to Appendix A for each Notice to Comply if the utility does not come into compliance within the time stated in the Notice to Comply. Thus, additional penalties may be imposed where a utility fails to cure a continuing violation, but in order for there to be an additional penalty, there must be a separate Notice to Comply (with a separate compliance date).
Payment of a citation does not prevent the Commission from taking other remedial measures, including, but not limited to, issuing an order instituting investigation in the event the underlying violation is unresolved or the payment of monies to third parties.
Authorizing staff to issue citations for the violations listed in Appendix A has been identified as necessary to fulfill the Commission's regulatory mandate to ensure that water and sewer utilities provide safe and reliable service at a reasonable rate. Specific fines are established for each of the listed violations appropriate to the potential harm to the public interest, as well as to ensure compliance with the Commission's orders and the Public Utilities Code. A water or sewer utility that has been issued a citation may accept the fine imposed or contest it through a process of appeal. The following procedures govern the issuance and appeal of these citations.
1. Contents. The citation served upon the water or sewer utility (Respondent) by the staff will include:
(a) A specification of each alleged violation, including citation to the statute, rule, or order allegedly violated;
(1) while the citation need not include all supporting evidence, staff will make the evidence available for timely inspection upon request by the Respondent;
(b) A statement of the facts upon which each alleged violation is based;
(c) A statement that the Respondent may pay the amount of the fine set forth in the citation, agree with staff on conditions for payment, or appeal the citation, and that the Respondent will forfeit the right to appeal the citation by failing to do one of these things within 30 days;
(d) An explanation of how to file an appeal, including the Respondent's right to have a hearing, to have a representative at the hearing, to request a transcript, and to request an interpreter; and
(e) A form for Notice of Appeal and the form for requesting an interpreter.
2. Service of Citation. Service of the citation shall be effected either personally on the owner or an officer of the Respondent or by first-class mail. Citations served by first class mail may be sent to the Respondent's business address, or the address for the service of process of the Respondent filed with the Secretary of State of California.
3. Response.
(a) Within 30 days after the date of service of the citation, Respondent shall remit payment of the full amount of the fine with notice to staff, agree with staff on conditions for payment, or serve a Notice of Appeal upon staff. Before the expiration of this deadline, staff, an Administrative Law Judge ("ALJ"), or the Commission may extend the time for response upon a showing of good cause.
(b) Unless otherwise specified, a requirement to notify staff or serve staff means to send a written communication by the U.S. Mail or an express mail service to the address specified in the citation. These written communications are not filed with the Commission's Docket Office. In addition to, or instead of, communications by mail service, staff may allow electronic submissions.
4. Payment of fine; default.
(a) Payment of fines shall be submitted to the Commission's Fiscal Office, 505 Van Ness Avenue, San Francisco, CA 94102, in the form of certified check, payable to the Public Utilities Commission for the credit of the State General Fund.
(b) If Respondent pays the full amount of the fine within the time allowed, the citation shall become final. Failure to pay the full amount of the fine or to file a Notice of Appeal will place Respondent in default, the citation shall become final, and the Respondent will have forfeited its right to appeal the citation. A late payment is subject to a penalty of 10 percent.
5. Appeal.
(a) An appeal shall be brought by serving a Notice of Appeal upon staff, and the Respondent shall indicate the grounds for the appeal in the notice.
(b) Upon receipt of a timely Notice of Appeal, staff shall promptly provide a copy of the Notice of Appeal to the Chief Administrative Law Judge. The Chief Administrative Law Judge shall promptly designate an Administrative Law Judge to hear the appeal.
(c) The assigned Administrative Law Judge shall set the matter for hearing promptly. The Respondent and staff will be notified at least ten days in advance of the time, date and place for the hearing. The Administrative Law Judge may, for good cause shown or upon agreement of the parties, grant a reasonable continuance of the hearing.
(d) Any appeal of a citation shall be heard in the Commission's courtroom in San Francisco or Los Angeles. .
(e) Upon a good faith showing of language difficulty, the Respondent will be entitled to the services of an interpreter at the Commission's expense upon written request to the assigned Administrative Law Judge not less than three business days prior to the date of the hearing.
(f) The Respondent may order a transcript of the hearing, and shall pay the cost of the transcript in accordance with the Commission's usual procedures.
(g) The Respondent may be represented at the hearing by an attorney or other representative, but such representation shall be at the Respondent's sole expense.
(h) At the hearing, staff will bear the burden of proof in establishing a violation. Staff will also bear the burden of producing evidence and, therefore, shall open and close. The ALJ may, in his or her discretion, alter the order of presentation. Rule 13.6 (Evidence) of the Commission's Rules of Practice and Procedure is applicable.
(i) Ordinarily, the appeal will be submitted at the close of the hearing. Upon a showing of good cause, the ALJ may keep the record open for a reasonable period to permit a party to submit additional evidence or argument.
(j) Within 60 days after the appeal is submitted, the ALJ will issue a draft resolution resolving the appeal. The draft resolution will be placed on the first available agenda, consistent with the Commission's applicable rules. Parties may file comments on the draft resolution pursuant to Rule 14.3 of the Commission's Rules of Practice and Procedure.
(k) A final Commission resolution is subject to the rehearing rights under Public Utilities Code Section 1731 and to judicial review under Public Utilities Code Section 1756.
(l) During the period described in the next sentence, none of the following may communicate regarding the appeal, orally or in writing, with a Commissioner, Commissioner's advisor, or ALJ: the Respondent, the staff that issued or is enforcing the citation, or any agent or other person on behalf of the Respondent or such staff. This prohibition applies from the date that staff receives a Notice of Appeal to and including the date when the period to apply for rehearing of the Commission resolution on the appeal has expired and no application for rehearing has been filed, or if an application for rehearing is filed, the date when the Commission serves the decision finally resolving the application for rehearing. Inquiries strictly limited to procedural matters are permitted.
A prior draft of this draft resolution was mailed to all water and sewer service utilities and other interested parties in accordance with Section 311 of the Public Utilities Code. Comments were allowed under Rule 14.5 of the Commission's Rules of Practice and Procedure. Comments were filed on January 12, 2009 by
the California Water Association (CWA). CWA raised concerns over the discretion given staff in determining what constitutes a violation and then assessing a fine. The specification of particular violations and associated fines that have been added in Appendix A addresses CWA's concerns over the Commission's delegation of its authority to Commission staff.
The revised draft resolution was mailed to all water and sewer service utilities and other interested parties on April 21, 2009. Comments are to be served pursuant to Rule 14.5 of the Commission's Rules of Practice and Procedure. Comments on the revised draft resolution are due by May 11, 2009.
FINDINGS
1. Public Utilities Code Section 701 authorizes the Commission to supervise and regulate every public utility in the State.
2. Public Utilities Code Section 702 mandates every public utility to obey and comply with every Commission order, decision, direction, or rule.
3. Public Utilities Code Section 2101 directs the Commission to see that the provisions of the State constitution and statutes dealing with public utilities are enforced and obeyed.
4. California law including Public Utilities Code Section 7 authorizes the Commission to delegate certain powers to its staff, including the investigation of acts preliminary to agency action, and the issuance of citations in specified amounts for particular kinds of violations.
5. The proposed citation program for water and sewer utilities described above is needed to ensure effective and efficient enforcement of Commission decisions and orders.
6. The proposed citation program for water and sewer utilities is similar to citation programs adopted by the Commission for other industries.
7. The water and sewer utility citation program as described above and in the Specified Violations and Penalty Schedules, Appendix A, is reasonable, will facilitate achieving compliance with Commission decisions and orders in protecting the public interest, and will help to deter future violations.
8. Water and sewer utilities will be provided prior written notice to cure a violation before a citation is issued.
9. The water and sewer utility citation program includes the ability to appeal staff's issuance of citations and penalties.
10. Payment of a citation does not preclude the Commission from taking other remedial measures.
IT IS ORDERED:
1. The citation program described in the section above entitled "Citations" and in the Specified Violations and Penalty Schedules, attached as Appendix A, is hereby adopted to govern the issuance and appeal of citations for violation of statutes, orders or rules relating to water and sewer utilities.
2. This resolution is effective today.
I certify that the foregoing resolution was duly introduced, passed, and adopted at a conference of the Public Utilities Commission of the State of California held on May 21, 2009, the following Commissioners voting favorably thereon:
PAUL CLANON Executive Director |
SPECIFIED VIOLATION |
PENALTY SCHEDULEClass A Utilities |
PENALTY SCHEDULEClass B, C, and D Utilities |
Charging fees not authorized by the Commission Charging rates higher than authorized Not charging developers for special facilities in violation of Tariff Rule 15 Not refunding excess deposits to developers or individual customers in violation of Tariff Rule 15 Installing new facilities that do not meet that standards or fire flow requirements of General Order 103 Not refunding deposit after 12 months when the customer has met the payment requirements for service pursuant to Tariff Rule 5.C & 7.E Not responding to water outages as specified in Tariff Rule 14 and G.O. 103 Not following safety standards when doing repairs as specified in G.O. 103 Not restoring the work area specified in G.O. 103 after performing repairs Shutting off a customer's water for non-payment of bill without the notice required by Tariff Rule 11.B.1.i Non-compliance with Commission Ordering Paragraphs not otherwise specified herein Misrepresenting information in violation of Rule 1 Failing to remedy defects or failing to file a required report on time or at all, in violation of Rule 6.2 of General Order 96-B Failing to submit a timely or satisfactory revision to a tariff effective pending disposition after notice by the Division of Water and Audits, in violation of Rule 7.5.3 of General Order 96-B Not keeping records of customer complaints in accordance with Paragraph I.8 of G.O 103 Not complying with Water Quality Standards of the Department of Public Health in accordance with Paragraph II.1.a of G.O.103 Not complying with water pressure requirements of Paragraph II. 3 of G.O. 103 Not complying with Water Supply requirements of Paragraph III.4 of G.O 103 Not filing Annual Reports Misusing or misappropriating the SDWBA and SRF surcharge funds collected from customers Not complying with the Commission's filing requirements for general rate cases as specified in the Rate Case Plan for Class A utilities and Standard Practice U-46-W for Class B & C utilities |
$1,000 per event$1,000 per event $20,000 per event $1,000 per event $20,0000 per event $500 per event $1000 per event $1000 per event $1000 per event $1000 per event $10,000 per event $20,000 per event $1000 per event $1000 per event $1000 per event $1000 per event $1000 per event $20,000 per event $1,000 per event $20,000 per event $10,000 per event |
$500 per event$500 per event $1000 per event $500 per event $1000 per event $250 per event $500 per event $500 per event $500 per event $500 per event $1,000 per event $2000 per event $500 per event $500 per event $500 per event $500 per event $500 per event $1,000 per event $500 per event $2,000 per event $1,000 per event |
CERTIFICATE OF SERVICE
I certify that I have by mail this day served a true copy of draft Resolution
W-4732 on all parties in these filings or their attorneys as shown on the attached list.
Dated April 21, 2009, at San Francisco, California.
/s/ Josie L. Jones
JOSIE L. JONES
NOTICE
Parties should notify the Division of Water and Audits, Public Utilities Commission, 505 Van Ness Avenue, Room 3106, San Francisco, CA 94102, of any change of address to insure that they continue to receive documents. You must indicate the Resolution number of the service list on which your name appears.
SERVICE LIST
DRAFT RESOLUTION W-4732
Service list is attached.
Jim Moore Big Basin Sanitation Company P. O. Box 197 BOULDER CREEK CA 95006 Jim Moore Big Basin Sanitation Company-Sewer P. O. Box 197 BOULDER CREEK CA 95006 |
Ronald W. Gilbert California Hot Springs Sewer Service P. O. Box 146 CALIF HOT SPRINGS, CA 93207 | |
Thomas R. Adcock California Utilities Service, Inc.-Sewer P. O. Box 5100 SALINAS CA 93915 |
Lesley Silva California-American Water Co.-Sewer 50 Ragsdale Dr., Ste. 100 MONTEREY CA 93940 | |
Derinda Messenger Canada Woods Water Company-Sewer P.O. Box 2119 SALINAS CA 93901 |
Jerry Burger Dunnigan Water Works - Sewer P. O. Box 61 PASO ROBLES CA 93447 | |
James P. Sears Interstate 5 Utility Company, Inc.-Sewer 2000 - 18th Street BAKERFSFIELD CA 93301 |
Chris Erikson Lewiston Valley Water Co., Inc.-Sewer P. O. Box 101 LEWISTON CA 96052-0101 | |
Richard Hiwa Little Bear Water Company, Inc.-Sewer 51201 Pine Canyon Rd. Space 125 KING CITY CA 93930 |
Dale Harding Mayacama Gold Club, LLC-Sewer 525 Mayacama Club Dr. SANTA ROSA CA 95403 | |
Marguerite Nader MHW A-1 Water Company-Sewer 2 North Riverside Plaza Ste 800 CHICAGO IL 60606 |
Arnie Peterson Rolling Green Utilities, Inc.-Sewer 139 Elmcrest Drive BIG PINE CA 93513 |
Charles Baker Rural Water Company, Inc. -Sewer P. O. Box 745 GROVER BEACH CA 93483 |
Leigh K. Jordan Apple Valley Ranchos Water Company c/o Park Water Company P. O. Box 7002 DOWNEY CA 90241-7002 | |
Francis S. Ferraro California Water Service Company 1720 North First Street SAN JOSE CA 95112 |
David P. Stephenson California-American Water Company 4701 Beloit Drive SACRAMENTO CA 95838 | |
Keith Switzer Golden State Water Company 630 East Foothill Blvd. SAN DIMAS CA 91773-9016 |
John Roeder Great Oaks Water Company P. O. Box 23490 SAN JOSE CA 95153-3490 | |
Leigh K. Jordan Park Water Company P. O. Box 7002 DOWNEY CA 90241-7002 |
Michael Whitehead San Gabriel Valley Water Company 11142 Garvey Avenue P. O. Box 6010 EL MONTE CA 91734 | |
Palle Jensen San Jose Water Company 110 West Taylor Street SAN JOSE CA 95196-0001 |
Robert L. Kelly Suburban Water Systems 1211 East Center Court Drive COVINA CA 91724-3603 | |
Robert DiPrimio Valencia Water Company 24631 Ave. Rockefeller VALENCIA CA 91355-5904 |
Thomas R. Adcock Alco Water Service 249 Williams Rd. SALINAS CA 93905 |
Robert S. Fortino Del Oro Water Co., Inc. Drawer 5172 CHICO CA 95927 |
Lawrence Morales East Pasadena Water Company 3725 East Mountain View Avenue PASADENA CA 91107 | |
Robert C. Cook, Jr. Fruitridge Vista Water Company 1108 Second Street, STE. 204 SACRAMENTO CA 95814 |
Steve Glazer Agate Bay Water Company 5424 Tree Side Drive CARMICHAEL CA 95608 | |
John W. Richardson Arrowhead Manor Water Co., Inc. 5161 Soquel Drive, Suite F SOQUEL CA 95073 |
R. L. Bakman Bakman Water Co. P. O. Box 7965 5105 E. Belmont FRESNO CA 93947 | |
Stephen R. Welch Bass Lake Water Company P. O. Box 109 BASS LAKE CA 93604-0109 |
Jim Moore Big Basin Water Co., Inc.-Water P. O. Box 197 BOULDER CREEK CA 95006 | |
Nick Silicz Erskine Creek Water Company P. O. Box 656 2095 Edith Avenue LAKE ISABELLA CA 93240 |
John A. Fulton Fulton Water Company P. O. Box 1709 CARNELIAN BAY CA 96140 | |
Daniel West Graeagle Water Company, Inc. P. O. Box 310 GRAEAGLE CA 96103 |
Roger Forrester Hillview Water Company P. O. Box 2269 OAKHURST CA 93644 |
Danny G. Lukins Lukins Brothers Water Company, The 2031 West Way SOUTH LAKE TAHOE CA 96150 |
Robert E. McGinnis McCanna Ranch Water Company 600 West Broadway, Suite 2600 SAN DIEGO CA 92101 | |
Fred H. Walker Meadowbrook Water Co. of Merced, Inc. 2272 Meadowbrook Avenue MERCED CA 95340-0218 |
Timothy J. Flynn Mesa-Crest Water Company P. O. Box 257 LA CANADA CA 91012 | |
S. W. Bean Nacimiento Water Company 2890 Saddle Way BRADLEY CA 93426 |
J. H. Bower North Gualala Water Works P. O. Box 1000 GUALALA CA 95445-1000 | |
Charles Baker Rural Water Company, Inc. P. O. Box 745 GROVER BEACH CA 93483 |
Mary Condon Sea Ranch Water Company P. O. Box 16 THE SEA RANCH CA 95497-0016 | |
Audrey Schuyler Searles Domestic Water Company P. O. Box 577 TRONA CA 93592 |
Akbar Jazayeri Southern California Edison Co. P. O. Box 800 ROSEMEAD CA 91770 | |
E. B. Marr Tahoe Cedars Water Company P. O. Box 264 TAHOMA CA 96142 |
Richard M. Dewante Tahoe Park Water Co. P. O. Box 5627 TAHOE CITY CA 96145 |
Kenneth Harrington Yosemite Spring Park Utility Co. 30250-B Yosemite Springs Pkwy COARSEGOLD CA 93614-9051 |
Charles W. Roberts Alpine Village Water Company P. O. Box 908 PORTERVILLE CA 93257 | |
Collette Titgen Arroyo Center Water Co., Inc. 47475 Arroyo Seco Road GREENFIELD CA 93927 |
Peter Nolasco Baycliff Subdivision 13449 Anderson Road LOWER LAKE CA 95457 | |
Victor D. Kliewer Beasore Meadows Water System P. O. Box 2245 OAKHURST CA 93644 |
W. Benbow Benbow Water Corporation P. O. Box 669 GARBERVILLE CA 95542 | |
Charles Harris, Sr. Black Butte Water Co. P. O. Box 411 ORLAND CA 95963 |
Ronald W. Gilbert California Hot Springs Water P. O. Box 146 CALIF HOT SPRINGS CA 93207 | |
Derinda Messenger Canada Woods Water Company P. O. Box 2119 SALINAS CA 93901 |
Kelly A Duran Casmite Corporation P. O. Box 1069 SAN LUIS OBISPO CA 93406 | |
Loren Berry Cazadero Water Company P. O. Box 423 CAZADERO CA 95421 |
Sandra McDougald Central Camp Water Co., Inc. P. O. Box 341 FRIANT CA 93626 |
Angel M. Gonzalez Central Water System 1102 N. Prospect St. PORTERVILLE CA 93257 |
Vincent B. Anderson Cobb Mountain Water Co. P. O. Box 2 COBB CA 95426 | |
Peter J. Kerns Cold Springs Water Co., Inc. 29820 Highway 108 COLD SPRINGS CA 95335 |
Beatrice Miller Cottage Springs Water Co. P. O. Box 159 AVERY CA 95224 | |
Jerry Burger Dunnigan Water Works P. O. Box 61 PASO ROBLES CA 93447 |
Francis H. Ferraro Easton Estates Water Co. 5132 N. Palm Ave., PMB 114 FRESNO CA 93704 | |
Patricia C. Jacobsen Foothill Ditch Company P. O. Box 175 EXETER CA 93221 |
Barbara Morris Layne Garrapata Water Company 36652 Hwy 1, Coast Route MONTEREY CA 93940 | |
Harry Bosworth Geyserville Water Works P. O. Box 65 GEYSERVILLE CA 95441 |
Elizabeth B. Smart Goodyears Bar Water Co. 1200 - 44th Street SACRAMENTO CA 95819 | |
John F. Parrish Hat Creek Water Company, LLC 43000 Mountain House Road OLD STATION CA 96071 |
Everett Hodges Havasu Water Co., Inc. 4 Camino Lienzo SAN CLEMENTE CA 92673 |
Bruce Franks Idylwild Water System 20915 Old Santa Cruz Highway LOS GATOS CA 95030 |
James P. Sears Interstate 5 Utility Company, Inc. 2000 - 18th Street BAKERSFIELD CA 93301 | |
Clint James James Water Company, Inc. P. O. Box 1655 KERNVILLE CA 93238 |
James Hodges January Water Company 14002 Avenue 232 TULARE CA 93274 | |
Robert Bylsma Keene Water System 10031 Foothills Blvd., Suite 200 ROSEVILLE CA 95747-7101 |
Karen Ball Kenwood Village Water Co. 4984 Sonoma Highway SANTA ROSA CA 95409 | |
Wilma Pribyl Klein Homes Water Company 201 Burlington Drive UKIAH CA 95482 |
C. Bruce Orvis Lake Alpine Water Co., Inc. Star Route Box 370 FARMINGTON CA 95230-9601 | |
Rick Dewante Lake Forest Utility P. O. Box 5627 TAHOE CITY CA 96145 |
Eleanor Buck Lakeview Water Company 1373 Las Canoas Road PACIFIC PALISADES CA 90272 |
George Jue Larkspur Meadows Water Company 8140 E. Rosecrans Avenue PARAMOUNT CA 90723 |
S. O. Patterson Las Flores Water Company P. O. Box 900 GERBER CA 96035 | |
Chris Erikson Lewiston Valley Water Co., Inc. P. O. Box 101 LEWISTON CA 96052-0101 |
Richard Hiwa Little Bear Water Co., Inc. 51201 Pine Canyon Road, Space 125 KING CITY CA 93930 | |
Nazar Najor Live Oak Springs Water & Power Co. P. O. Box 1241 BOULEVARD CA 91905 |
James Lombardi Llano Del Rio Water Company 32810 - 165th Street East LLANO CA 93544 | |
David L. Prince Long Canyon Water Company 7908 Calle Torcido BAKERFSFIELD CA 93309 |
Bob Boytor Lytle Springs Water Company 277 No. Lytle Creek Rd. LYTLE CREEK CA 92358 | |
Dennis Bennett MacDoel Creek Water Company 630 North Fifth Street KLAMATH FALLS OR 97601 |
Earl B. Marr Madden Creek Water Company P. O. Box 264 TAHOMA CA 96142 | |
Jim H. Smith Mar Vista Water Company Inc. P. O. Box 1026 APTOS CA 95001 |
Robert L. Forbes Meadow Valley Water Works P. O. Box 37 MEADOW VALLEY CA 95956 |
Gary Ledesma Mecchi Water Company 500 Sunnybrook Drive CAMPBELL CA 95678 |
Jay Gardner Meyers Water Company 1830 Milton Road NAPA CA 94559 | |
Marguerite Nader MHC A-1 Water Company 2 North Riverside Plz., Ste 800 CHICAGO IL 60606 |
S. O. Patterson Mira Monte Water Company P. O. Box 900 GERBER CA 96035 | |
Wm. Scott Kissack Mountain Mesa Water Company P. O. Box 2431 BAKERSFIELD CA 93303 |
Lindarea Goldstein Owens Valley Water Company P. O. Box 691250 WEST HOLLYWOOD CA 90069 | |
Karen Ball Penngrove Water Company 4984 Sonoma Highway SANTA ROSA CA 95409 |
Ben and Michelle Ray Pierpoint Springs Water Co. P. O. Box 85 CAMP NELSON 93208 | |
Lawanda M. Stanley Pinon Hill Water Company P. O. Box 2645 TEHACHAPI CA 93581 |
William Hay, Jr. Point Arena Water Works, Inc. P. O. Box 205 POINT ARENA CA 95468 | |
John W. Richardson Ponderosa Sky Ranch Water System 5161 Soquel Drive, Suite F SOQUEL CA 95073 |
Michael Mills Puresource Water, Inc. 402 Trout Gulch Road APTOS CA 95003 |
William L. Ostrom R. R. Lewis Small Water Company 3802-A N. Wilcox Road STOCKTON CA 95215 |
Michael Dunn Ramona Water Company c/o Steve Garcia P. O. Box 928 PALM DESERT CA 92261 | |
Michael Laughlin River Island Water Company 31910 Country Club Drive PORTERVILLE CA 93257 |
Walter Carpenter Riverview Acres Water Company P. O. Box 81 SALYER CA 95563 | |
Angelo Louis Andreini III Riverview Estates Water Company P. O. Box 1134 RED BLUFF CA 96080-1134 |
Arnie Peterson Rolling Green Utilities, Inc. 139 Elmcrest Drive BIG PINE CA 93513 | |
Skip Rouch Sequoia Crest, Inc. 55124 Redwood Drive SPRINGVILLE CA 93265 |
Hal Wood Sereno Del Mar Water Company P. O. Box 457 FORESTVILLE CA 95436-0457 | |
Charles K. Smith Sierra City Water Works, Inc. 732 Butler Road GRASS VALLEY CA 95945 |
Satoi Mills Slide Inn/Snobowl Water Company 3430 Tully Road, Suite 20-228 MODESTO CA 95350 | |
Marian Seiter Sonoma Springs Water Co., LLC P. O. Box 1175 KENWOOD CA 95452 |
Beverly Brown Sonora Water Company P. O. Box 996 SONORA CA 95370-0996 |
Shawn Heffner Spreckels Water Company c/o California Water Service Company 1720 North First Street SAN JOSE CA 95112-4598 |
Terry Lee Lane Spring Crest Water & Power Co. 67-115 Ribbonwood Drive MOUNTAIN CENTER CA 92561 | |
Gloria Eighme Stewart Water Co., Inc. c/o Gordon Acres Self Help Assn. P. O. Box 1035 LUCERNE VALLEY CA 92356 |
Leonard J. Weston Stone Creek Water Co., Inc. 72810 Ambrosia Street PALM DESERT CA 92260-5971 | |
Richard Herman Susan River Park Water Company c/o Carol Curry 30 South Roop Street SUSANVILLE CA 96130 |
Steven M. Glazer Tahoe Swiss Village Utilities, Inc. P. O. Box 102 HOMEWOOD CA 96141 | |
John Ballard Timberland Water Service P. O. Box 1855 PENN VALLEY CA 95946-1855 |
Tito Balling Traver Water Company P. O. Box 343 COALINGA CA 93210 | |
C. Kay Heath Trinity Village Water Company P. O. Box 556 SALYER CA 95563 |
Alpha Annett Twin Lakes Enterprises P. O. Box 455 BRIDGEPORT CA 93517 | |
Steve Havens Twin Valley Water Co., Inc. P. O. Box 433 MORGAN HILL CA 95038 |
S. O. Patterson Vista Grande Water System P. O. Box 900 GERBER CA 96035 |
Gary G. Pace Warring Water Service, Inc. P. O. Box 189 PIRU CA 93040 |
Douglas Elliott Watertek Incorporated 1314 East Springville Drive PORTERVILLE CA 93257 | |
Gerry LaBudde Weimar Water Company, Inc. P. O. Box 598 WEIMAR CA 95736-0598 |
Charlie Judson Wendell Water Company P. O. Box 176 SEBASTOPOL CA 95473 | |
John L. West West Riverside Canal Company P. O. Box 3617 RIVERSIDE CA 92519 |
Bob Ukestad West San Martin Water Works, Inc. 1005 Highland Avenue SAN MARTIN CA 95046 | |
Tom W. Johnson West Water Company 335 Else Way CLOVERDALE CA 95425 |
Robert M. Berry Yerba Buena Water Company P O. Box 3829 PASO ROBLES CA 93447 | |
Don Walker Yermo Water Company 1275 Spring Garden Ranch Road DELEON SPRINGS FL 32130 |
Sharun B. Carlson Executive Secretary California Water Association 12510 Fallcreek Lane CERRITOS CA 90701 |