Conclusions of Law

1. A new rulemaking should be opened to further develop rules, procedures, and policies for RPS implementation.

2. The record in R.04-04-026 to the date of the mailing of this order should be fully available in this proceeding, and the assigned Commissioner and assigned ALJ should be authorized to make fully available in this proceeding parts of the record in R.04-04-026 or its successor developed after the date of mailing of this order, upon notice to all parties.

3. This rulemaking should extend for 24 months from the date of the assigned Commissioner's scoping memo.

Therefore, IT IS ORDERED that:

1. The Commission institutes this rulemaking on its own motion to continue the development of rules, procedures, and policies for the implementation of the Renewables Portfolio Standard (RPS).

2. Pacific Gas and Electric Company, San Diego Gas & Electric Company, Southern California Edison Company, the small and multi-jurisdictional utilities listed in Appendix A, the electric service providers listed in Appendix B, the City of Chula Vista, and the City and County of San Francisco, are respondents to this proceeding.

3. The record in R.04-04-026 to the date of the mailing of this order is fully available in this proceeding, and the assigned Commissioner and assigned Administrative Law Judge (ALJ) are authorized to make fully available in this proceeding parts of the record in R.04-04-026 or its successor developed after the date of mailing of this order, upon notice to all parties.

4. The Executive Director shall cause this Order Instituting Rulemaking to be served on Respondents, and on the service lists in R.04-04-026, R.04-03-017, R.04-04-003, and I.05-09-005.

5. Within 15 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 process_office@cpuc.ca.gov) asking that his or her name be placed on the official service list for this proceeding.

6. Comments on the preliminary scoping memo shall be filed and served not later than 20 days from the mailing date of this order.

7. The category of this rulemaking is preliminarily determined to be "ratesetting." Any persons objecting to the preliminary categorization of this rulemaking as "ratesetting" or to the preliminary determination that limited evidentiary hearings may be necessary shall state the objections in comments on the preliminary scoping memo.

8. This rulemaking may extend up to 24 months from the date of the assigned Commissioner's scoping memo.

9. The assigned Commissioner or the assigned ALJ may make any revisions to the schedule set forth herein as necessary to facilitate the efficient and fair management of the proceeding.

This order is effective today.

Dated February 16, 2006, at San Francisco, California.

Appendix A

RESPONDENTS

Large Utilities

Pacific Gas and Electric Company

77 Beale Street

San Francisco, CA 94105

Southern California Edison Company

2244 Walnut Grove Avenue

Rosemead, CA 91770

San Diego Gas & Electric Company

8330 Century Park Court

San Diego, CA 92123

 
   

Small and Multi-Jurisdictional Utilities

Sierra Pacific Power Company

6100 Neil Road, PO Box 10100

Reno, NV 89520

Central California Power

949 E. Annandale Avenue, #A210

Fresno, CA 93706

Mountain Utilities

3210 Corte Valencia

Fairfield, CA 94534

Pacificorp

825 NE Multnomah Street, Suite 800

Portland, OR 97232

Avista Utilities

PO Box 3727

Spokane, WA 99220

SoCal Water/Bear Valley Electric

630 East Foothill Boulevard

San Dimas, CA 91773

(END OF APPENDIX A)

Appendix B

RESPONDENTS

All Registered Electric Service Providers

(February 9, 2006)

New West Energy

Box 61868, Mailing Station ISB 665

Phoenix, AZ 85082-1868

Commerce Energy, Inc.

600 Anton Boulevard, Suite 2000

Costa Mesa, CA 92870

Constellation NewEnergy, Inc.

Two California Plaza

350 South Grand Avenue, Suite 3800

Los Angeles, CA 90071

Energy America, LLC

263 Tresser Boulevard

One Stamford Plaza, 8th Floor

Stamford, CT 06901

3 Phases Energy Services

2100 Sepulveda Boulevard, Suite 37

Manhattan Beach, CA 90266

Strategic Energy, Ltd.

7220 Avenida Encinas, Suite 120

Carlsbad, CA 92009

AOL Utility Corp.

12752 Barrett Lane

Santa Ana, CA 92705

Coral Power, LLC

4445 Eastgate Mall, Suite 100

San Diego, CA 92121

American Utility Network

10705 Deer Canyon Drive

Alta Loma, CA 91737

APS Energy Services Company, Inc.

400 E. Van Buren Street, Suite 750

Phoenix, AZ 85004

CalPine PowerAmerica-CA, LLC

4160 Dublin Boulevard

Dublin, CA 94568

Sempra Energy Solutions

101 Ash Street, HQ09

San Diego, CA 92101-3017

Pilot Power Group, Inc.

9320 Chesapeake Drive, Suite 112

San Diego, CA 92123

City of Corona Dept. of Water & Power

730 Corporation Yard Way

Corona, CA 92880

Occidental Power Services, Inc.

5 Greenway Plaza, Suite 110

Houston, TX 77046

Praxair Plainfield, Inc.

2711 Centerville Road, Suite 400

Wilmington, DE 19808

(END OF APPENDIX B)

Previous PageTop Of PageGo To First Page