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.
MICHAEL R. PEEVEY
President
GEOFFREY F. BROWN
DIAN M. GRUENEICH
JOHN A. BOHN
RACHELLE B. CHONG
Commissioners
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)