7. Assignment of Proceeding

John A. Bohn is the assigned Commissioner and Douglas M. Long is the assigned ALJ in this proceeding.

Findings of Fact

1. The Commission adopted Resolution E-3238 following the Loma Prieta earthquake to provide jurisdictional utilities a ratemaking mechanism to recover the reasonable costs incurred to (a) restore utility service to customers; (b) repair, replace or restore damaged utility facilities; and (c) comply with government agency orders resulting from declared disasters. The jurisdictional utilities were authorized to include a CEMA in their tariffs.

2. Resolution E-3238 states "[b]ecause the intent of such [CEMA] accounts is to capture for consideration for later recovery only those costs associated with truly unusual, catastrophic events such as the Loma Prieta earthquake, their use will be restricted to events declared disasters by competent state or federal authorities." It also states "[t]he costs eligible for entry into such a memorandum account are those necessary for: (a) restoring utility service to customers; (b) repairing, replacing or restoring damaged utility facilities; and (c) complying with government agency orders resulting from declared disasters."

3. The California Legislature enacted SB 1456 (1994 Legislative Session (Chapter 1156)) which added § 454.9 to the Pub. Util. Code. Section 454.9(b) added the requirement for the Commission to hold expedited proceedings for cost recovery.

4. PG&E's currently effective CEMA tariff includes the requirement that there be a declaration of emergency by a competent state or federal authority.

5. PG&E's proposed Advice Letter 2771-G/2918-E would eliminate the need for a disaster declaration by a competent state or federal authority.

6. Prior to this application, no utility has requested CEMA recovery for events declared disasters by governmental entities other than the Governor of California or President of the United States.

7. The USDA's and counties' declarations only relate to agricultural impacts or the need for cooling centers.

8. The SBA's declaration related solely to financial impacts to small businesses.

9. The primary counties covered by the USDA, SBA, and county declarations were different than the counties where PG&E incurred the greatest costs.

10. There is no direct link between the declarations of the USDA, SBA, counties and the costs that PG&E incurred to restore service.

Conclusions of Law

1. The Commission has broad discretion to set the terms and conditions included in PG&E's tariffs, including the CEMA, so long as they are not inconsistent with statutory requirements.

2. The Commission's practice and requirements for CEMA, as adopted in Resolution E-3248, conform to the requirements of § 454.9.

3. The legislative history of § 454.9 shows that the existing CEMA tariffs "are not in conflict with" the statute's requirements.

4. The Commission's Energy Division should be directed to reject Advice Letter 2771-G/2918-E without prejudice.

5. The part of this application that pertains to recovery of costs under CEMA related to the hot weather of July 2006 should be denied as PG&E has failed to satisfy the standards for eligibility set forth in the PG&E tariff and Resolution E-3248.

6. This order should be effective as soon as possible.

ORDER

IT IS ORDERED that:

1. Pacific Gas and Electric Company's (PG&E) request to recover incremental costs incurred due to the July 2006 Heat Storm is dismissed.

2. This proceeding remains open to consider PG&E's request to recover any incremental costs for the "2005-2006 New Year's storms" pursuant to its Catastrophic Event Memorandum Account tariff.

3. The Energy Division shall reject PG&E's proposed Advice Letter 2771-G/2918-E without prejudice.

This order is effective today.

Dated July 26, 2007, at San Francisco, California.

I reserve the right to file a concurrence.

/s/ JOHN A. BOHN

I reserve the right to file a concurrence.

/s/ RACHELLE B. CHONG

APPENDIX A

(END OF APPENDIX A)

APPENDIX B

LIST OF APPEARANCES

************ SERVICE LIST ***********
Last Update on 23-MAY-2007 by: JVG
A0611005 LIST

************ APPEARANCES ************

Evelyn Kahl
Attorney At Law
ALCANTAR & KAHL, LLP
120 MONTGOMERY STREET, SUITE 2200
SAN FRANCISCO CA 94104
(415) 421-4143
ek@a-klaw.com

For: Energy Producers & Users Coalition

Seema Srinivasan
Attorney At Law
ALCANTAR & KAHL, LLP
120 MONTGOMERY STREET, SUITE 2200
SAN FRANCISCO CA 94104
(415) 421-4143
sls@a-klaw.com

For: Cogeneration Association of California

Bill Marcus
JBS ENERGY
311 D STREET, STE. A
WEST SACRAMENTO CA 95605
(916) 372-0534
bill@jbsenergy.com

For: TURN

Ed Moldavsky
Legal Division
RM. 5130
505 VAN NESS AVE
San Francisco CA 94102 3298
(415) 703-5134
edm@cpuc.ca.gov

For: DRA

Robert B. Mclennan
Attorney At Law
PACIFIC GAS AND ELECTRIC COMPANY
77 BEALE STREET
SAN FRANCISCO CA 94105
(415) 973-2069
rbm4@pge.com

For: Pacific Gas and Electric




Maricruz Prado
DANIEL MARSH
Attorney At Law
SOUTHERN CALIFORNIA EDISON CO.
2244 WALNUT GROVE AVE.
ROSEMEAD CA 91770
(626) 302-6943
maricruz.prado@sce.com

For: Southern California Edison

Marcel Hawiger
Attorney At Law
THE UTILITY REFORM NETWORK
711 VAN NESS AVENUE, SUITE 350
SAN FRANCISCO CA 94102
(415) 929-8876
marcel@turn.org

For: The Utility Reform Network

Nina Suetake
Attorney At Law
THE UTILITY REFORM NETWORK
711 VAN NESS AVE., STE 350
SAN FRANCISCO CA 94102
(415) 929-8876
nsuetake@turn.org

For: TURN

********** STATE EMPLOYEE ***********


Donald J. Lafrenz
Energy Division
AREA 4-A
505 VAN NESS AVE
San Francisco CA 94102 3298
(415) 703-1063
dlf@cpuc.ca.gov

For: Energy Division

Douglas M. Long
Administrative Law Judge Division
RM. 5023
505 VAN NESS AVE
San Francisco CA 94102 3298
(415) 703-3200
dug@cpuc.ca.gov


Robert M. Pocta
Division of Ratepayer Advocates
RM. 4205
505 VAN NESS AVE
San Francisco CA 94102 3298
(415) 703-2871
rmp@cpuc.ca.gov

For: DRA




Anne W. Premo
Energy Division
770 L STREET, SUITE 1050
Sacramento CA 95814
(916) 324-8683
awp@cpuc.ca.gov

For: Energy Division



Mark Waterworth
Division of Ratepayer Advocates
RM. 1050
770 L STREET, SUITE 1050
Sacramento CA 95814
(415) 703-2385
lmw@cpuc.ca.gov

For: DRA

James R. Wuehler
Division of Ratepayer Advocates
RM. 4208
505 VAN NESS AVE
San Francisco CA 94102 3298
(415) 703-1667
jrw@cpuc.ca.gov

For: DRA

********* INFORMATION ONLY **********


Karen Terranova
ALCANTAR & KAHL, LLP
120 MONTGOMERY STREET, STE 2200
SAN FRANCISCO CA 94104
(415) 421-4143
filings@a-klaw.com


Nora Sheriff
Attorney At Law
ALCANTAR & KAHL, LLP
120 MONTGOMERY STREET, SUITE 2200
SAN FRANCISCO CA 94104
(415) 421-4143
nes@a-klaw.com



Office Of Buildings & Grounds
DEPARTMENT OF GENERAL SERVICES
505 VAN NESS AVENUE, ROOM 2012
SAN FRANCISCO CA 94102

Dionne Adams
PACIFIC GAS AND ELECTRIC COMPANY
77 BEALE ST., MAIL CODE B10A
SAN FRANCISCO CA 94105
(415) 973-6157
DNG6@pge.com


Frances Yee
PACIFIC GAS AND ELECTRIC COMPANY
77 BEALE STREET, MC B10A
SAN FRANCISCO CA 94105
(415) 973-6057
FSC2@pge.com

Larry Nixon
PACIFIC GAS AND ELECTRIC COMPANY
77 BEALE STREET, MC B10A
SAN FRANCISCO CA 94105
(415) 973-5450
lrn3@pge.com


James Ross
RCS, INC.
500 CHESTERFIELD CENTER, SUITE 320
CHESTERFIELD MO 63017
(636) 530-9544
jimross@r-c-s-inc.com


Gina M. Dixon
SAN DIEGO GAS & ELECTRIC COMPANY
8330 CENTURY PARK COURT, MS CP32D
SAN DIEGO CA 92123
(858) 654-1782
gdixon@semprautilities.com


Bruce Foster
Vice President
SOUTHERN CALIFORNIA EDISON COMPANY
601 VAN NESS AVENUE, STE. 2040
SAN FRANCISCO CA 94102
(415) 775-1856
bruce.foster@sce.com


Case Administration
SOUTHERN CALIFORNIA EDISON COMPANY
LAW DEPARTMENT
2244 WALNUT GROVE AVENUE
ROSEMEAD CA 91770
(626) 302-4875
case.admin@sce.com


Patricia Thompson
SUMMIT BLUE CONSULTING
2920 CAMINO DIABLO, SUITE 210
WALNUT CREEK CA 94597
(925) 935-0270
pthompson@summitblue.com


(END OF APPENDIX B)

Previous PageTop Of PageGo To First Page