opening comments on scoped issues · edison company (sce) hereby submits its opening comments...
TRANSCRIPT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE
STATE OF CALIFORNIA
Order Instituting Rulemaking to Consider Authorization of a Non-Bypassable Charge to Support California’s Wildfire Fund.
Rulemaking No. 19-07-017
SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) OPENING COMMENTS
ON ASSIGNED COMMISSIONER’S SCOPING MEMO AND RULING
FADIA RAFEEDIE KHOURY GARY Y. CHEN
Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY
2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-7214 E-mail: [email protected]
Dated: August 29, 2019
SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) OPENING COMMENTS ON ASSIGNED COMMISSIONER’S SCOPING MEMO AND RULING
Table of Contents
Section Page
-i-
I. INTRODUCTION ....................................................................................................................................1
II. SCE’S COMMENTS ..............................................................................................................................1
A. Establishment of a non-bypassable charge to support the Wildfire Fund is appropriate ...........................................................................................................................1
B. Imposition of a Wildfire Fund Charge is just and reasonable .............................................2
C. It is reasonable for the Commission to establish the Wildfire Fund Charge using the values in the Revenue Requirement Ruling. ........................................................4
D. The Commission should not address the implications of PG&E’s potential nonparticipation in the Wildfire Fund at this time. ..............................................................5
E. The Commission has substantial discretion to interpret the phrase “in the same manner” in AB 1054 ...................................................................................................6
F. The Commission should adhere to the expedited schedule included in the proceeding as mandated by AB 1054. .................................................................................7
III. CONCLUSION ......................................................................................................................................8
APPENDIX A SOUTHERN CALIFORNIA EDISON COMPANY’S NOTICE OF INTENT TO PARTICIPATE IN CALIFORNIA’S WILDLIFE FUND ESTABLISHED BY ASSEMBLY BILL 1054
1
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE
STATE OF CALIFORNIA
Order Instituting Rulemaking to Consider Authorization of a Non-Bypassable Charge to Support California’s Wildfire Fund.
Rulemaking No. 19-07-017
SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) OPENING COMMENTS
ON ASSIGNED COMMISSIONER’S SCOPING MEMO AND RULING
I.
INTRODUCTION
Pursuant to the California Public Utilities Commission’s (CPUC or Commission)
August14, 2019, Assigned Commissioner’s Scoping Memo and Ruling, Southern California
Edison Company (SCE) hereby submits its Opening Comments addressing the issues that are
within the scope of the proceeding (Section 2 of the Scoping Memo and Ruling) and the
Questions for Party Comments (Section 4 of the Scoping Memo and Ruling).
II.
SCE’S COMMENTS
A. Establishment of a non-bypassable charge to support the Wildfire Fund is
appropriate
It is appropriate for the Commission to exercise its authority under Public Utilities Code
§ 701 to require certain electrical corporations to impose a non-bypassable charge on customers
to support California’s Wildfire Fund (Wildfire Fund Charge). Section 701 states:
2
The commission may supervise and regulate every public utility in the State and may 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.
Section 701 provides the Commission with the authority to take necessary actions, such
as impose a Wildfire Fund Charge, that furthers the intent of the legislature. Here, AB 1054
expressly states that the Commission is to consider using its authority pursuant to Section 701 to
establish the Wildfire Fund Charge.1 As such, it is appropriate for the Commission to require
certain electrical corporations to impose the Wildfire Fund Charge.
B. Imposition of a Wildfire Fund Charge is just and reasonable
Wildfires are not simply a utility problem or a customer problem – they are a state
problem. Governor Newsom’s Strike Force Report on Wildfires and Climate Change (Strike
Force Report) states “No single stakeholder created this crisis, and no single stakeholder should
bear its full cost.”2 Accordingly, AB 1054 requires utilities in aggregate to provide over ten
billion dollars3 in non-recoverable contributions to the Wildfire Fund as well as forgo earning a
return on equity on five billion dollars in safety-related investments.4 The Wildfire Fund Charge
is the customer contribution to the costs of catastrophic wildfire. Contributions from
shareholders and customers to the Wildfire Fund are fair and equitable as utilities and customers
both benefit from its existence.
The Strike Force Report and the Commission Report on Catastrophic Wildfire Cost and
Recovery (Commission Report) took significant strides to address the wildfire crisis by
proposing holistic, equitable and reasonable recommendations, many of which were ultimately
adopted in AB 1054. Their recommendations are the product of extensive research and analysis
1 Public Utilities Code section 3289(a). 2 Strike Force Report at p. 27. 3 $7.5 billion of initial contributions and $3.0 billion of annual contributions ($300 million per year for
10 years). 4 AB 1054, Section 2(g).
3
to establish a balanced and sustainable framework for wildfire cost and recovery. Both
recommended creation of a fund to absorb a significant portion of wildfire liability costs.
The Wildfire Fund, for which the Wildfire Fund Charge is a crucial component, provides
several benefits to customers. It reduces the financial risks and uncertainty, increasing the
likelihood of utilities achieving and maintaining investment grade credit ratings, which in turn
provides the utilities access to funds at lower costs to perform work and procure energy, thus
reducing the costs to customers. Moody’s rating agency was poised to downgrade SCE, but after
SCE and SDG&E elected to contribute to the Wildfire Fund, Moody’s Investors Service stated
that “The passage of AB 1054 and the subsequent establishment of the insurance fund has had a
strong stabilizing effect on SCE and Edison's credit profiles.”5 Based on the establishment of the
Wildfire Fund, SCE revised its requested revenue requirement related to the required return on
equity on August 1st to reflect the impacts of the Wildfire Fund election, reducing the requested
revenue requirement by $1.0 billion.6
In addition, AB 1054 prescribes that if the Wildfire Fund is accessed to pay for costs after
a wildfire event, and these costs are subsequently determined not to be just and reasonable, only
shareholders have the obligation of reimbursing the Wildfire Fund. Customers will receive the
benefits from the Wildfire Fund covering claims and others costs regardless of a prudency
determination and will only have to repay the Wildfire Fund if the costs are found to be just and
reasonable, providing them greater benefits than the shareholders. Ultimately, the reduced risk
profile of the utilities, including the impact the Wildfire Fund Charge has on the investment
grade ratings of utilities in California, helps California achieve our shared environmental goals
through lower customer costs, more efficient capital market access, and improved
creditworthiness for parties who are advancing clean energy policies. This is particularly
important as SCE continues to invest in infrastructure to improve system safety, reliability and
5 https://www.moodys.com/research/Moodys-affirms-Edison-and-Southern-California-Edison-ratings-
outlooks-changed--PR_405760. 6 See Exhibit SCE-01-A at p.10 in A.19-04-014.
4
resiliency and to expand opportunities for efficient electrification of the transportation and
building sectors.
In sum, the proposed Wildfire Fund Charge is an essential element of the AB 1054
construct designed to equitably socialize costs and balance the risks and mitigations associated
with wildfires across stakeholder groups.
C. It is reasonable for the Commission to establish the Wildfire Fund Charge using the
values in the Revenue Requirement Ruling.
Per Section 80524 of the Water Code:
The revenue requirement for each year or, with respect to the first year and last year, the pro rata portion of the year, shall be equal to the average annual amount of collections by the department with respect to charges imposed pursuant to the revenue requirements established by the department under Section 80110 of Division 27 for the period from January 1, 2013, through December 31, 2018. (emphasis added)
The statute requires a new revenue requirement equal to the historical average amount
collected per Section 80110 of Division 27. On August 23, 2019, ALJ Doherty filed a Ruling
Soliciting Party Comment on Revenue Requirement Calculation (Revenue Requirement Ruling).
The Revenue Requirement Ruling provided a table summarizing the annual collections under the
DWR Bond Charges for the years 2013-2018 for each of the three large electrical corporations
(PG&E, SCE, and SDG&E). Comparing those amounts to SCE’s annual collections indicates the
averages across all six years (2013-2018) are essentially the same for both data sets. As they are
consistent with both AB 1054 and SCE’s own numbers, it is reasonable for the Commission to
establish the Wildfire Fund Charge using the numbers in the Revenue Requirement Ruling.
5
D. The Commission should not address the implications of PG&E’s potential
nonparticipation in the Wildfire Fund at this time.
SCE believes that whether it is reasonable to collect the Wildfire Fund Charge from
customers of an electrical corporation that is deemed ineligible to participate in the Wildfire
Fund is not ripe for a determination. On August 21, 2019, ALJ Doherty issued a Ruling
Soliciting Party Comment on the proposed Rate Agreement (Rate Agreement Ruling). The
proposed Rate Agreement and a memorandum from the Department addressing and supporting
the revenue requirement definition in the proposed Rate Agreement (DWR Memo) were attached
to the Rate Agreement Ruling. Section 4.1(a) of the proposed Rate Agreement states that the
revenue requirement “shall be equal to the average annual amount of collections by the
Department with respect to the DWR Bond Charges imposed for the period from January 1, 2013
through December 31, 2018 on customers of each Large Electrical Corporation that is eligible
and elects to participate in the Wildfire Fund.” (Emphasis added.) The DWR Memo explains:
The calculation of the revenue requirement based on prior bond charge collections only from the ratepayers of electrical corporations that participate in the fund achieves this legislative objective because the nonbypassable charges imposed on ratepayers to support the fund remain similar on a per kilowatt hour basis to DWR’s existing bond charge imposed on the same ratepayers. A calculation of the revenue requirement based on DWR’s total past collections, without regard to utility participation in the fund, would cause individual ratepayer’s charges to vary significantly if fewer than three large electric corporations participated in the fund.
This explanation and the proposed Rate Agreement assumes that PG&E ratepayers will
be exempt from the Wildfire Fund Charge if PG&E is ineligible to participate and that the
revenue requirement would be reduced accordingly. However, the issue of what, if any,
requirements should apply to its customers if PG&E is ultimately not eligible to participate is not
ripe for decision making at this time. PG&E has notified the Commission of its election to
6
participate in the Wildfire Fund,7 meeting the eligibility conditions as specified in AB 1054.
PG&E’s participation in the Wildfire Fund is in the best interest of stakeholders, including
customers, shareholders, and investors and is important to satisfy the state’s goals of mitigating
the physical and financial risks posed by wildfires. If PG&E cannot meet the statutory deadline
to participate in the Wildfire Fund, the Commission should take up the issue at that time.
E. The Commission has substantial discretion to interpret the phrase “in the same
manner” in AB 1054
Public Utilities Code § 3289(2) provides that if the Commission deems the Wildfire Fund
Charge as just and reasonable, “the charge shall be collected in the same manner as that for
payments made to reimburse the DWR for bond-related expenses pursuant to Division 27 of the
Water Code.”8 The prior process for determining and collecting the DWR bond charge can be
summarized as follows: 1) the DWR provided an annual revenue requirement for each
upcoming year to the Commission;9 2) the Commission determined the allocation of the
responsibility for paying the rate requirement among the IOUs;10 and 3) the Commission
determined which customers would be subject to the non-bypassable charge.11 In this context,
the term “in the same manner” appears to refer to how the charge will be collected generally, not
the amount of the charge itself or how the charge will be imposed on customers. As such, “in
the same manner” should not be interpreted as “exactly the same” as the current DWR bond
charge. For example, the current DWR bond charge is paid by utility customers on a volumetric
dollars per kilowatt-hour basis, including Net Energy Metering (NEM) customers. While a
volumetric charge is the historical practice for DWR bond costs, and should be applied at this
7 See
https://www.cpuc.ca.gov/uploadedFiles/CPUCWebsite/Content/News_Room/NewsUpdates/2019/PGELetter2ED2019.pdf.
8 Public Utilities Code § 3289(a)(2) (emphasis added). 9 D. 02-10-063 at pp. 9-12. 10 Id. at pp. 16-20. 11 Id. at pp. 36-42.
7
time, as the CPUC considers NEM in the future it may also wish to consider other ways to
collect bond charges from utility customers. SCE agrees with the OIR that rate design issues
should be resolved in a separate proceeding or in a later phase of the proceeding.12 Rate design
issues are not essential in determining the justness and reasonableness of establishing the
Wildfire Fund Charge as proposed in this proceeding.
F. The Commission should adhere to the expedited schedule included in the proceeding
as mandated by AB 1054.
The Wildfire Fund Charge is an important mechanism to provide a source of funds for
eligible claims resulting from covered wildfires while maintaining financially healthy utilities.
As highlighted in Section 4 of the OIR, AB 1054 mandates that the Commission adopt a decision
“no later than 90 days after the initiation of the rulemaking proceeding.”13 The schedule
established in the Commissioner’s Scoping Memo and Ruling includes the issuance of a final
decision in this proceeding on October 24, 2019.
Participating utilities are required to provide their initial contributions to the Wildfire
Fund by September 10, 2019,14 prior to a final decision in this proceeding. On July 25, 2019,
SCE notified the Commission of its intent to participate in the Wildfire Fund and provide the
initial contribution using the Wildfire Fund allocation metric as specified in Public Utilities Code
§ 3280(n). A copy of SCE’s notice of intent to participate in the Wildfire Fund is included in
Appendix A of this filing. Pacific Gas & Electric Company and San Diego Gas & Electric
Company similarly notified the Commission of their intent to participate in the AB 1054
Wildfire Fund on July 23, 2019 and July 18, 2019, respectively.15 This action by the IOUs is an
indication of their commitment to wildfire reform as outlined in AB 1054. In the
12 Order Instituting Rulemaking at p.3. 13 Public Utilities Code § 3289(b). 14 Participating utilities are required to provide their annual contributions within 60 days of the effective
date of AB 1054. 15 Electrical corporation opt-in letters are available at https://www.cpuc.ca.gov/wildfires/.
8
Commissioner’s Scoping Memo and Ruling, all electric corporations are required to serve and
file notice indicating whether they have submitted the initial contribution required to participate
in the Wildfire Fund.16 SCE has raised the required funds and fully intends to provide its initial
contribution by September 10, 2019. SCE respectfully requests that the Commission consider
this commitment in providing a final decision in this proceeding according to the timeline as
required by AB 1054.
III.
CONCLUSION
SCE appreciates the opportunity to provide its comments on the proceeding’s Scoping
Memo and Ruling and other issues.
Respectfully submitted, FADIA RAFEEDIE KHOURY GARY Y. CHEN
/s/ Gary Chen By: Gary Y. Chen
Attorneys for SOUTHERN CALIFORNIA EDISON COMPANY
2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770 Telephone: (626) 302-7214 E-mail: [email protected]
August 29, 2019
16 Commissioner’s Scoping Memo and Ruling, Section 3.
RULE 1.11 VERIFICATION
I am an officer of Southern California Edison Company and am authorized to make this
verification on its behalf. I have read the foregoing SOUTHERN CALIFORNIA EDISON
COMPANY'S (U 338-E) OPENING COMMENTS ON ASSIGNED COMMISSIONER’S
SCOPING MEMO AND RULING. I am informed and believe that the matters stated in the
foregoing document are true.
I declare under penalty of perjury that the foregoing is true and correct.
Executed this 29th day of August 2019, at Rosemead, California.
/s/ Tres Petmecky By: Tres Petmecky Chief Financial Officer and Senior Vice President, Finance
SOUTHERN CALIFORNIA EDISON COMPANY 2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
Appendix A
Southern California Edison Company’s
Notice of Intent to Participate in California’s Wildlife Fund
Established by Assembly Bill 1054
A-1
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE
STATE OF CALIFORNIA
Order Instituting Rulemaking to Consider Authorization of a Non-Bypassable Charge to Support California’s Wildfire Fund.
Rulemaking No. 19-07-017
CERTIFICATE OF SERVICE
I hereby certify that, pursuant to the Commission’s Rules of Practice and Procedure, I have this day served a true copy of SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) OPENING COMMENTS ON ASSIGNED COMMISSIONER’S SCOPING MEMO AND RULING on all parties identified on the attached service list for R.19-07-017. Service was effected by transmitting copies via e-mail to all parties who have provided an e-mail address and by placing copies in sealed envelopes and causing such envelopes to be delivered via United States mail with first-class postage prepaid to the offices of the Assigned ALJ or other addressee(s).
ALJ Patrick Doherty California Public Utilities Commission Administrative Law Judge Division 505 Van Ness Avenue, Room 5044 San Francisco, CA 94102-3214
Executed on August 29, 2019, at Rosemead, California.
/s/ Sandra Sedano Sandra Sedano SOUTHERN CALIFORNIA EDISON COMPANY
2244 Walnut Grove Avenue Post Office Box 800 Rosemead, California 91770
CPUC Home
CALIFORNIA PUBLIC UTILITIES COMMISSIONService Lists
PROCEEDING: R1907017 - CPUC - OIR TO CONSID FILER: CPUC LIST NAME: LIST LAST CHANGED: AUGUST 29, 2019
Download the Comma-delimited File About Comma-delimited Files
Back to Service Lists Index
Parties
SHARON YANG FRED G. YANNEY DIRECTOR OF LEGAL SERVICES ATTORNEY LIBERTY UTILITIES (WEST REGION) YANNEY LAW OFFICE 9750 WASHBURN ROAD 17409 MARQUARDT AVE. UNIT C-4 DOWNEY, CA 90241 CERRITOS, CA 90703 FOR: LIBERTY UTILITIES (CALPECO FOR: GOLDEN STATE WATER COMPANY ELECTRIC) LLC
GARY CHEN RONALD MOORE ATTORNEY SR ANALYST, REGULATORY AFFAIRS SOUTHERN CALIFORNIA EDISON COMPANY BEAR VALLEY ELECTRIC SERVICE 2244 WALNUT GROVE AVENUE, PO BOX 800 630 EAST FOOTHILL BOULEVARD ROSEMEAD, CA 91770 SAN DIMAS, CA 91773 FOR: SOUTHERN CALIFORNIA EDISON COMPANY FOR: BEAR VALLEY ELECTRIC SERVICE, A DIVISION OF GOLDEN STATE WATER COMPANY (BEAR VALLEY)
MARIA C. SEVERSON, ESQ. MICHAEL J. AGUIRRE, ESQ. ATTORNEY ATTORNEY AGUIRRE & SEVERSON LLP AGUIRRE & SEVERSON LLP 501 WEST BROADWAY, STE. 1050 501 W. BROADWAY, STE. 1050 SAN DIEGO, CA 92101-3591 SAN DIEGO, CA 92101-3591 FOR: RUTH HENRICKS FOR: RUTH HENRICKS
EDWARD LOPEZ CHRISTOPHER M. LYONS EXECUTIVE DIR SR. COUNSEL UTILITY CONSUMERS’ ACTION NETWORK SAN DIEGO GAS & ELECTRIC COMPANY 3405 KENYON ST. SUITE 401 8326 CENTURY PARK COURT, CP32D
Page 1 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
SAN DIEGO, CA 92110 SAN DIEGO, CA 92123 FOR: UTILITY CONSUMERS’ ACTION NETWORK FOR: SAN DIEGO GAS & ELECTRIC COMPANY (UCAN)
JOSEPH F. WIEDMAN ANDREW J. GRAF DIR - REGULATORY & LEGISLATIVE AFFAIRS ASSOCIATE ATTORNEY PENINSULA CLEAN ENERGY AUTHORITY ADAMS BROADWELL JOSEPH & CARDOZO 2075 WOODSIDE ROAD 601 GATEWAY BOULEVARD, SUITE 1000 REDWOOD CITY, CA 94061 SOUTH SAN FRANCISCO, CA 94080 FOR: PENINSULA CLEAN ENERGY AUTHORITY FOR: COALITION OF CALIFORNIA UTILITY EMPLOYEES
RACHAEL E. KOSS CHARLYN A. HOOK ATTORNEY CALIF PUBLIC UTILITIES COMMISSION ADAMS BROADWELL JOSEPH & CARDOZO LEGAL DIVISION 601 GATEWAY BLVD., SUITE 1000 ROOM 5123 SOUTH SAN FRANCISCO, CA 94080 505 VAN NESS AVENUE FOR: COALITION OF CALIFORNIA UTILITY SAN FRANCISCO, CA 94102-3214 EMPLOYEES FOR: PUBLIC ADVOCATES OFFICE
ELISE TORRES MICHAEL ALCANTAR STAFF ATTORNEY ATTORNEY AT LAW THE UTILITY REFORM NETWORK BUCHALTER, A PROFESSIONAL CORPORATION 785 MARKET STREET, SUITE 1400 55 SECOND STREET, SUITE 1700 SAN FRANCISCO, CA 94103 SAN FRANCISCO, CA 94105 FOR: TURN FOR: WERSTERN STATES PETROLEUM ASSOCIATION
NORA SHERIFF STEVEN W. FRANK COUNSEL ATTORNEY BUCHALTER, A PROFESSIONAL CORPORATION PACIFIC GAS AND ELECTRIC COMPANY 55 SECOND STREET, STE. 1700 77 BEALE STREET, B30A SAN FRANCISCO, CA 94105 SAN FRANCISCO, CA 94105 FOR: CALIFORNIA LARGE ENERGY CONSUMERS FOR: PACIFIC GAS AND ELECTRIC COMPANY ASSOCIATION (PG&E)
EVELYN KAHL JEANNE ARMSTRONG ATTORNEY ATTORNEY AT LAW BUCHALTER, A PROFESSIONAL CORPORATION GOODIN, MACBRIDE, SQUERI & DAY, LLP 55 SECOND STREET, SUITE 1700 505 SANSOME STREET, SUITE 900 SAN FRANCISCO, CA 94105-3493 SAN FRANCISCO, CA 94111 FOR: ENERGY PRODUCERS AND USERS FOR: SOLAR ENERGY INDUSTRIES ASSOCIATION COALITION
LISA A. COTTLE ERIK B. JACOBSON ATTORNEY DIR - REGULATORY RELATIONS WINSTON & STRAWN LLP PACIFIC GAS AND ELECTRIC COMPANY 101 CALIFORNIA STREET 77 BEALE ST., MC B23A / PO BOX 770000 SAN FRANCISCO, CA 94111 SAN FRANCISCO, CA 94177 FOR: TRANS BAY CABLE, LLC/ HORIZON WEST FOR: PACIFIC GAS AND ELECTRIC COMPANY TRANSMISSION, LLC
APRIL ROSE MAURATH SOMMER MELISSA W. KASNITZ EXECUTIVE AND LEGAL DIRECTOR LEGAL DIR WILD TREE FOUNDATION CENTER FOR ACCESSIBLE TECHNOLOGY
Page 2 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
1547 PALOS VERDES MALL SUITE 196 3075 ADELINE STREET, STE. 220 WALNUT CREEK, CA 94597 BERKELEY, CA 94703 FOR: WILD TREE FOUNDATION FOR: CENTER FOR ACCESSIBLE TECHNOLOGY
JULIA A. LEVIN WILLIAM B. ABRAMS EXECUTIVE DIR. COMMUNITY ADVOCATE BIOENERGY ASSOCIATION OF CALIFORNIA 1519 BRANCH OWL PLACE PO BOX 6184 SANTA ROSA, CA 95409 ALBANY, CA 94706 FOR: WILLIAM ABRAMS FOR: BIOENERGY ASSOCIATION OF CALIFORNIA
JOSH STOOPS SCOTT BLAISING ATTORNEY COUNSEL BRAUN BLAISING SMITH WYNNE, PC BRAUN BLAISING SMITH WYNNE P.C. 915 L STREET, SUITE 1480 915 L STREET, SUITE 1480 SACRAMENTO, CA 95814 SACRAMENTO, CA 95814 FOR: CALIFORNIA CHOICE ENERGY FOR: REDWEED COAST ENERGY AUTHORITY/PIONEER COMMUNITY AUTHORITY/MONTEREY BAY COMMUNITY POWER ENERGY/SILICON VALLEY CLEAN ENERGY AUTHORITY/SONOMA CLEAN POWER AUTHORITY AUTHORITY/MARIN CLEAN ENERGY
RONALD LIEBERT ANDREW B. BROWN ATTORNEY AT LAW ELLISON SCHNEIDER HARRIS & DONLAN LLP ELLISON SCHNEIDER HARRIS & DONLAN LLP 2600 CAPITOL AVE, SUITE 400 2600 CAPITOL AVENUE, STE. 400 SACRAMENTO, CA 95816-5931 SACRAMENTO, CA 95816 FOR: INSTITUTIONAL EQUITY INVESTORS FOR: CALIFORNIA MANUFACTURES OF TECHNOLOCY ASSN.
KAREN NORENE MILLS DANIEL MARSH ATTORNEY MGR - RATES & REGULATORY AFFAIRS CALIFORNIA FARM BUREAU FEDERATION LIBERTY UTILITIES (CALPECO ELECTRIC) LLC 2600 RIVER PLAZA DRIVE 933 ELOISE AVENUE SACRAMENTO, CA 95833 SOUTH LAKE TAHOE, CA 96150 FOR: CALIFORNIA FARM BUREAU FEDERATION FOR: LIBERTY UTILITIES (CALPECO ELECTRIC) LLC
CARLA SCARSELLA CATHIE ALLEN SENIOR ATTORNEY DIR - REGULATORY AFFAIRS PACIFICORP PACIFICORP 825 NE MULTNOMAH ST, STE 2000 825 N. E. MULTNOMAH, SUITE 300 PORTLAND, OR 97232 PORTLAND, OR 97232 FOR: PACIFICORP FOR: PACIFIC POWER, A DIVISION OF PACIFICORP (PACIFICORP)
Information Only
ANNA FERO CHRISTOPHER WARNER DAVIS WRIGHT TREMAINE LLP PACIFIC GAS AND ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000
ESTHER NORTHRUP FRANZ CHENG COX CALIFORNIA TELCOM, LLC CPUC - ENERGY
Page 3 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000
JESSE CASON, JR. JOHN PACHECO SR ENGINEER, ENERGY RESOURCES SCHEDULING EXECUTIVES CA DEPARTMENT OF WATER RESOURCES CALIFORNIA DEPARTMENT OF WATER RESOURCES EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000
KIMBERLY CHANG LAURA GENAO PORTFOLIO MGNT MANAGING DIR, REGULATORY AFFAIRS PACIFIC GAS AND ELECTRIC COMPANY SOUTHERN CALIFORNIA EDISON COMPANY EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000
MICHAEL CONKLIN SAMANTHA PATE CPUC - ENERGY SAN DIEGO GAS & ELECTRIC COMPANY EMAIL ONLY EMAIL ONLY EMAIL ONLY, CA 00000 EMAIL ONLY, CA 00000
SUSIE BERLIN MRW & ASSOCIATES, LLC ATTORNEY AT LAW EMAIL ONLY LAW OFFICES OF SUSIE BERLIN EMAIL ONLY, CA 00000 EMAIL ONLY EMAIL ONLY, CA 00000
EDWIN GUYANDI BLAKE ELDER ANALYST POLICY RESEARCH ANALYST NEWTYN MANAGEMENT EQ RESEARCH LLC 405 PARK AVENUE, SUITE 1104 1155 KILDAIRE FARM ROAD, SUITE 203 NEW YORK, NY 10022 CARY, NC 27511
TRACY DAVIS JERRY BLOOM HORIZON WEST TRANSMISSION, LLC BAKER HOSTETLER 5920 WEST WILLIAM CANNON DR., BLDG 2 11601 WILSHIRE BLVD., STE. 1400 AUSTIN, TX 78749 LOS ANGELES, CA 90025
DANIEL W. DOUGLASS CASE ADMINISTRATION ATTORNEY SOUTHERN CALIFORNIA EDISON COMPANY DOUGLASS & LIDDELL 2244 WALNUT GROVE AVE. / PO BOX 800 4766 PARK GRANADA, SUITE 209 ROSEMEAD, CA 91770 CALABASAS, CA 91302 FOR: DIRECT ACCESS CUSTOMER COALITION
COOPER CAMERON GARY STERN SOUTHERN CALIFORNIA EDISON COMPANY MANAGING DIR. 2244 WALNUT GROVE AVE. / PO BOX 800 SOUTHERN CALIFORNIA EDISON COMPANY ROSEMEAD, CA 91770 8631 RUSH STREET ROSEMEAD, CA 91770
NGUYEN QUAN KEITH SWITZER REGULATORY AFFAIRS MANAGER - TARIFFS & SPECIAL PROJECTS GOLDEN STATE WATER COMPANY GOLDEN STATE WATER COMPANY
Page 4 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
630 EAST FOOTHILL BLVD. 630 EAST FOOTHILL BLVD. SAN DIMAS, CA 91773 SAN DIMAS, CA 91773-9016 FOR: GOLDEN STATE WATER COMPANY
MARIA BYRNES DONALD C. LIDDELL LEGAL ASSISTANT ATTORNEY AGUIRRE & SEVERSON LLP DOUGLASS & LIDDELL 501 WEST BROADWAY, STE. 1050 2928 2ND AVENUE SAN DIEGO, CA 92101 SAN DIEGO, CA 92103
JOHN W. LESLIE, ESQ. CLAY FABER ATTORNEY DIR. CA & FEDERAL REGULATORY DENTONS US LLP SAN DIEGO GAS & ELECTRIC COMPANY 4655 EXECUTIVE DRIVE, STE. 700 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92121 SAN DIEGO, CA 92123 FOR: SAN DIEGO GAS & ELECTRIC COMPANY
KIRSTIE C. RAAGAS CENTRAL FILES REGULATORY AFFAIRS SAN DIEGO GAS AND ELECTRIC COMPANY SAN DIEGO GAS & ELECTRIC COMPANY 8330 CENTURY PARK COURT-CP31E 8330 CENTURY PARK COURT, CP32F SAN DIEGO, CA 92123-1530 SAN DIEGO, CA 92123
PAUL MARCONI SUE MARA DIR CONSULTANT BEAR VALLEY ELECTRIC SERVICE RTO ADVISORS, L.L.C. 42020 GARSTIN DRIVE / PO BOX 1547 164 SPRINGDALE WAY BIG BEAR LAKE, CA 92315 REDWOOD CITY, CA 94062 FOR: GOLDEN STATE WATER COMPANY
ILANA PARMER MANDELBAUM AMY C. YIP-KIKUGAWA DEPUTY COUNTY COUNSEL CALIF PUBLIC UTILITIES COMMISSION SAN MATEO COUNTY COUNSEL'S OFFICE LEGAL DIVISION 400 COUNTY CENTER, 6TH FLOOR ROOM 4107 REDWOOD CITY, CA 94063 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 FOR: PUBLIC ADVOCATES OFFICE
CANDACE MOREY CHRISTIAN LAMBERT CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION LEGAL DIVISION ENERGY COST OF SERVICE & NATURAL GAS BRA ROOM 5031 AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214
CHRISTOPHER HOGAN LAURA J. ROSEN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ELECTRICITY PRICING AND CUSTOMER PROGRAM LEGAL DIVISION AREA AREA 5-A 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214 FOR: PUBLIC ADVOCATES OFFICE
MEGAN YOUNG NATHAN CHAU
Page 5 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION COMMUNICATIONS AND WATER POLICY BRANCH ELECTRICITY PRICING AND CUSTOMER PROGRAM AREA AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214
NATHAN POON NATHANIEL SKINNER CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ADMINISTRATIVE LAW JUDGE DIVISION SAFETY BRANCH ROOM 5013 AREA 4-A 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214
PATRICK DOHERTY POUNEH GHAFFARIAN CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION ADMINISTRATIVE LAW JUDGE DIVISION LEGAL DIVISION ROOM 5044 ROOM 5025 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214
SEAN A. SIMON SHELBY CHASE CALIF PUBLIC UTILITIES COMMISSION CALIF PUBLIC UTILITIES COMMISSION COMMISSIONER RECHTSCHAFFEN SAFETY BRANCH ROOM 5201 AREA 505 VAN NESS AVENUE 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214 SAN FRANCISCO, CA 94102-3214
TYLER HOLZSCHUH MATTHEW PLUMMER CALIF PUBLIC UTILITIES COMMISSION PACIFIC GAS AND ELECTRIC COMPANY SAFETY BRANCH 77 BEALE STREET, MC B23A AREA SAN FRANCISCO, CA 94105 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3214
MICHAEL CADE RANDALL J. LITTENEKER, ESQ. ANALYST - ENERGY & NAT'L RESOURCES ATTORNEY BUCHALTER, A PROFESSIONAL CORPORATION PACIFIC GAS AND ELECTRIC COMPANY 55 SECOND STREET, SUITE 1700 77 BEALE STREET, MC B30A / PO BOX 7442 SAN FRANCISCO, CA 94105 SAN FRANCISCO, CA 94105
KARI CAMERON LILLIAN RAFII LEGAL ADMIN. ATTORNEY BUCHALTER BUCHALTER, A PROFESSIONAL CORPORATION 55 SECOND STREET, STE. 1700 55 SECOND STREET, STE. 1700 SAN FRANCISCO, CA 94105-3493 SAN FRANCISCO, CA 94105-3493
ANNA FERO BRIAN T. CRAGG DAVIS WRIGHT TREMAINE LLP ATTORNEY 505 MONTGOMERY STREET, SUITE 800 GOODIN, MACBRIDE, SQUERI, DAY & LAMPREY, SAN FRANCISCO, CA 94111 505 SANSOME ST., STE 900 SAN FRANCISCO, CA 94111
I SULTAN KELCIE ABRAHAM ASSOCIATE BCG
Page 6 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
DAVIS WRIGHT TREMAINE LLP 2 EMBARCADERO CENTER SUITE 24 505 MONTGOMERY STREET, STE. 800 SF, CA 94111 SAN FRANCISCO, CA 94111
KEVIN J. ASHE MARJORY FINN HOLLAND & KNIGHT LLP DAVIS WRIGHT TREMAINE LLP 50 CALIFORNIA STREET, STE. 2800 505 MONTGOMERY STREET, STE 800 SAN FRANCISCO, CA 94111 SAN FRANCISCO, CA 94111
PATRICK FERGUSON TARA KAUSHIK ATTORNEY PARTNER DAVIS WRIGHT TREMAINE LLP HOLLAND & KNIGHT LLP 505 MONTGOMERY STREET, SUITE 800 50 CALIFORNIA STREET, SUITE 2800 SAN FRANCISCO, CA 94111 SAN FRANCISCO, CA 94111
VIDHYA PRABHAKARAN VIDHYA PRABHAKARAN ATTORNEY DAVIS WRIGHT TREMAINE LLP DAVIS WRIGHT TREMAINE LLP 505 MONTGOMERY STREET STE 800 505 MONTGOMERY STREET, SUITE 800 SF, CA 94111 SAN FRANCISCO, CA 94111
STEVEN F. GREENWALD ALLIE DETRIO ATTORNEY REIMAGINE POWER DAVIS WRIGHT TREMAINE LLP 77 SALA TERRACE 505 MONTGOMERY STREET, STE. 800 SAN FRANCISCO, CA 94112 SAN FRANCISCO, CA 94111-6533
LENNEAL GARDNER CASE ADMINISTRATION CORPORATE COUNSEL PACIFIC GAS AND ELECTRIC COMPANY TRANS BAY CABLE LLC EMAIL ONLY ONE LETTERMAN DR. BLDG. C, 5TH FL. EMAIL ONLY, CA 94177 SAN FRANCISCO, CA 94129
BRIAN GRUBBS FRANK PERDUE-ROSSI ADVISORS ADVISORS MONTAGUE DEROSE AND ASSOCIATES, LLC MONTAGUE DEROSE AND ASSOCIATES, LLC 2175 NORTH CALIFORNIA BLVD., STE 422 2175 NORTH CALIFORNIA BLVD., STE. 422 WALNUT CREEK, CA 94596 WALNUT CREEK, CA 94596
THOMAS DEL MONTE RACHEL BIRD LAW OFFICE OF THOMAS R. DEL MONTE BORREGO SOLAR 1555 BOTELHO DRIVE, NO.172 1817 FRANKLIN ST., SUITE 700 WALNUT CREEK, CA 94596 OAKLAND, CA 94612
SHERIDAN PAUKER BETH OLHASSO PARTNER AGRICULTURAL ENERGY CONSUMERS ASSO KEYES & FOX LLP 925 L STREET, SUITE 800 436 14TH STREET, SUITE 1305 SACRAMENTO, CA 95814 OAKLAND, CA 94612
ELIZABETH BOJORQUEZ JACKIE KINNEY LEGISLATIVE ANALYST SR VP & GENERAL COUNSEL CA CABLE & TELECOMMUNICATIONS ASS’N CA CABLE & TELECOMMUNICATIONS ASS’N
Page 7 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm
1001 K STREET, 2ND FLOOR 1001 K STREET, 2ND FLOOR SACRAMENTO, CA 95814 SACRAMENTO, CA 95814 FOR: CA CABLE & TELECOMMUNICATIONS ASS'N FOR: CA CABLE & TELECOMMUNICATIONS ASSOCIATION
LAURA FERNANDEZ LAURA FERNANDEZ ATTORNEY ATTORNEY BRAUN BLAISING SMITH WYNNE, P.C. BRAUN BLAISING SMITH WYNNE, P.C. 915 L STREET, SUITE 1480 915 L STREET, STE 1480 SACRAMENTO, CA 95814 SACRAMENTO, CA 95814
LAURA MCWILLIAMS REGULATORY CLERK STATE SENATOR JERRY HILL BRAUN BLAISING SMITH WYNNE, PC STATE CAPITOL, ROOM 5035 915 L STREET, STE. 1480 SACRAMENTO, CA 95814 SACRAMENTO, CA 95814
JEDEDIAH J. GIBSON JEFFERY D. HARRIS ATTORNEY ATTORNEY ELLISON, SCHNEIDER & HARRIS, L.L.P. ELLISON SCHNEIDER HARRIS & DONLAN LLP 2600 CAPITOL AVENUE, SUITE 400 2600 CAPITOL AVENUE, STE. 400 SACRAMENTO, CA 95816 SACRAMENTO, CA 95816
SAMANTHA G. NEUMYER LYNN M. HAUG ELLISON SCHNEIDER HARRIS & DONLAN LLP ELLISON, SCHNEIDER & HARRIS LLP 2600 CAPITOL AVE., STE. 400 2600 CAPITOL AVENUE, SUITE 400 SACRAMENTO, CA 95816 SACRMENTO, CA 95816-5905
TOP OF PAGE BACK TO INDEX OF SERVICE LISTS
Page 8 of 8CPUC - Service Lists - R1907017
8/29/2019https://ia.cpuc.ca.gov/servicelists/R1907017_87017.htm