Appendix VOL 3 of 3 (X149368).pdf
-
Upload
l-a-paterson -
Category
Documents
-
view
218 -
download
0
Transcript of Appendix VOL 3 of 3 (X149368).pdf
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
1/56
Case No. S
IN THE SUPREME COURT OF THE
STATE OF CALIFORNIA
Monterey Peninsula Water Management District,
Petitioner,
v
California Public Utilities Commission,
Respondent,
California-American Water Company,
Real Party in Interest
The California Public Utilities Commission, Decisions No. 11-03-035 and No.13-01-040 in
Proceeding No. Application 10-01-012
The Honorable Maribeth A. Bushey, Administrative Law Judge Presiding
Commissioner Michael R. Peevey, Assigned Commissioner
PETITIONER S APPENDIX OF EXHIBITS IN SUPPORT
OF PETITION FOR REVIEW
VOLUME3 F3
[PAGES 552 - 595]
Thomas J MacBride, Jr., Bar No. 066662
David C. Laredo,
ar
No. 66532
dave@laredolaw net
Suzy Hong, Bar No. 239489
Megan Somogyi, Bar No. 278659
GOODIN, MACBRIDE, SQUERI,
DAY LAMPREY, LLP
505 Sansome Street, Suite 900
San Francisco, California 94111
Telephone: (415) 392-7900
Facsimile: (415) 398-4321
Attorneys for Petitioner Monterey Peninsula
Water Management District
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
2/56
INDEX OF EXHIBITS
EXHIBIT DOCUMENT
VOLUME
1
In the Matter
of
the Application
of
California-
American Water Company U 210 W) for an
Order Authorizing the Collection and
Remittance
of
the Monterey Peninsula Water
Management District User Fee, Application
No.I0-01-012
2 Resolution ALJ 176-3247. Preliminary
determinations
of
category and need for
hearing.
3
Response .of Monterey Peninsula Water
Management District to the Application of
California-American Water Company
4. Protest of the Division of Ratepayer
Advocates
5 Motion to Approve Settlement Agreement
Between the Division of Ratepayer
Advocates, the Monterey Peninsula Water
Management District and California
American Water Company
6. Proposed Decision Denying Approval
of
Settlement Agreement and Dismissing
Application
7
Comments of California-American Water
Company on the Proposed Decision
8
Comments
of
the Monterey Peninsula Water
Management District to the Proposed
Decision
9
Comments
of
the Division
of
Ratepayer
Advocates on the Proposed Decision
DOCUMENT
D TE
01/01/2010
01/21/2010
02/18/2010
02/18/2010
05/18/2010
12/21/2010
01/10/2011
01/10/2011
01/10/2011
P GE
R NGE
1 25
26 32
33 39
40 46
47 71
72 94
95
- 119
120 142
143
148
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
3/56
INDEX OF EXHIBITS
EXHIBIT
DOCUMENT
10
D.ll-03-035: Decision Denying Approval
of Settlement Agreement and Authorizing
Amendment to Application
11 Application of the Monterey Peninsula
Water Management District for Rehearing
of
Decision 11-03-035
12
Amended Application
of
California-
American Water Company
13 Protest of the Monterey Peninsula Water
Management District to the Amended
Application
14
Protest of the Division
of
Ratepayer
Advocates
VOLUME2
15
Petition of the Monterey Peninsula Water
Management District for Modification of
Decision 11-03-035
16
Response of the Division of Ratepayer
Advocates to the Monterey Peninsula Water
Management District s Petition to Modify
Decision 11-03-035
17
Administrative Law Judge s Ruling Setting
Prehearing Conference
18 California American Water Company
Response to ALJ s Directive to Provide
Additional Information
19
Proposed Interim Decision Authorizing
Aquifer Storage and Recovery Project Phase
2 and Carmel River Mitigation Agreement
20. Seeping Memo and Ruling
of
Assigned
Commissioner
DOCUMENT
DATE
03/25/2011
04/25/2011
08/26/2011
09/29/2011
09/29/2011
10/14/2011
11/14/2011
01/26/2012
02/24/2012
04/06/2012
04/16/2012
PAGE
RANGE
149
150
151 - 213
214 243
244 248
249 251
252 443
444 446
447 449
450 487
488
500
501 - 507
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
4/56
INDEX OF EXHIBITS
EXHIBIT DOCUMENT
21.
Opening Comments of the Division of
Ratepayer Advocates on the Proposed
Decision
22.
Comments
of
California-American Water
Company on the Proposed Decision
23.
Comments of the Monterey Peninsula Water
Management District on the Proposed
Interim Decision
VOLUME
24.
Comments of the Monterey Peninsula Water
Management District to the Scoping Memo
and Ruling of the Assigned Commissioner
25.
Opening Comments of the Division of
Ratepayer Advocates on the Scoping Memo
and Ruling of the Assigned Commissioner
26.
Reply Comments of the Division of
Ratepayer Advocates on the Proposed
Decision
27.
Administrative Law Judge s Ruling Setting
Prehearing Conference
28. Response of California-American Water
Company to the Assigned Administrative
Law Judge s Direction to Provide Additional
Information
29.
Interim Decision Authorizing Aquifer
Storage and Recovery Project Phase 2 and
Carmel River Mitigation Agreement
30. California-American Water Company
Compliance Filing
31.
D.13 0l 040: Order Modifying D.11-03-035
and Denying Rehearing, as Modified
DOCUMENT
DATE
04/26/2012
04/26/2012
04/26/2012
04/30/2012
04/30/2012
04/30/2012
05/23/2012
06/11/2012
06/26/2012
12/31/2012
01125/2013
PAGE
RANGE
508 515
516-518
519 551
552
557
558
559
560 56
562
563 570
57
- 583
584 593
594 595
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
5/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
6/56
BEFORE
THE PUBLIC UTILITIES COMMISSION
OF THE STATE
OF
CALIFORNIA
In the Matter
of
the Application
of
California-American Water Company
U 210 W) for an Order Authorizing
Collection and Remittance
of
the
Monterey Peninsula Water
Management District User Fee
)
)
)
)
)
)
- - - - - - - - - - - - - - - - - - ~ - - - - - - .
Application No. 10-01-012
Filed January
5
2010)
COMMENTS
OF THE
04-30-12
04:59PM
MONTEREY
PENINSULA
WATER
MANAGEMENT
DISTRICT
TO THE
SCOPING
MEMO
AND
RULING
OF THE ASSIGNED
COMMISSIONER
David C. Laredo, CSBN 66532
Heidi A. Quinn, CSBN 180880
Alex J. Lorca, CSBN 266444
De LAY LAREDO
606 Forest Avenue
Pacific Grove, CA 93950-4221
Telephone: 831) 646-1502
Facsimile: 831) 646-03 77
Email: [email protected]
Frances M. Farina, CSBN 185035
De LAY LAREDO
389 Princeton Avenue
Santa Barbara, CA 93111
Telephone: 805) 681-8822
Facsimile: 805) 681-8823
Email: [email protected]
Attorneys for
MONTEREY
PENINSULA
WATER MANAGEMENT DISTRICT
MPWMD Comments on Scoping Memo and Ruling
A.10-01-012
55
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
7/56
BEFORE
THE PUBLIC
UTILITIES
COMMISSION
OF THE
STATE
OF
CALIFORNIA
In the Matter
of
the Application of
California-American Water Company
(U 210 W) for an Order Authorizing
Collection and Remittance
of
the
Monterey Peninsula Water
Management District User Fee
)
)
)
)
)
)
Application No. 10-01-012
(Filed January
5
2010)
COMMENTS
OF THE
MONTEREY
PENINSULA
WATER MANAGEMENT DISTRICT
TO THE
SCOPING
MEMO
AND
RULING
OF THE
ASSIGNED
COMMISSIONER
Pursuant to Ordering Paragraph No. 2
of
the Scoping Memo and Ruling (Scoping
Memo)
of
Assigned Commissioner Michael R Peevey, the Monterey Peninsula Water
Management District (Water Management District or MPWMD) submits these
Comments and Objections
to
the Scoping Memo.
MPWMD objects to the determination in Ordering Paragraph No. 1 that this
proceeding should be closed.
The
basis for that conclusion, [a]ll issues within the
scope
of
this proceeding have either been submitted or are pending before the Monterey
County Superior Court , is flatly wrong. In particular, it is not correct that issues
related to the District's User Fee are pending before Superior Court.
ll
DISCUSSION
A MPWMD Requests An Evidentiary Hearing.
CAW requested the Amended Application be categorized as ratesetting, with
evidentiary hearings required.
1
In its Protest to the Amended Application, MPWMD also
1
Amended Application, p. 16.
MPWMD Comments on Scoping Memo and Ruling
A.10-01-012
Page I
553
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
8/56
requested evidentiary hearings.
2
DRA also protested, stating evidentiary hearings may
be necessary to resolve the issues raised by the application.
3
The Commission
determined this matter to be ratesetting. This preliminary determination that hearings are
required in this matter
4
has not been rescinded pursuant to Rule 7.5.
At the February 8 2012 Prehearing Conference, Administrative Law Judge (ALJ)
Bushey represented a Scoping Memo would issue, and will give the parties a chance to
form a record on what issues they think should be resolved here, and then we will issue a
disposition on those matters.
5
The
Scoping Memo, issued only after the filing .of the
PD, did not provide the Parties an opportunity to form a record on the matters in dispute.
Instead, the Scoping Memo simply concludes all outstanding issues in this proceeding
are apparently being addressed here or in Superior Court.
MPWMD did not waive its right to a hearing
in
this proceeding. The Scoping
Memo concludes no party requested further proceedings, based upon an assertion the
parties agreed that any further procedural steps· would also be requested in CAW's
February
24
filing. However, only CAW was directed to make a filing. There was no
opportunity for MPWMD to comment on CAW's supplemental filing, or to request
further procedural steps. As the Division of Ratepayer Advocates (ORA) indicates, the
ALJ's statements at the Prehearing Conference were confusing and ambiguous.
6
Importantly, there was no written ruling issued after the Prehearing Conference that
clarified the rights and obligations ofthe Parties regarding further procedural steps.
Closing the proceeding without the opportunity to introduce evidence to augment
the record is a denial of due process. There was no fair notice to the Parties regarding
2
MPWMD's Protest, p. 3.
3
ORA Protest,
p.
2.
4
http://docs.cpuc.ca.gov/efile/RESC/112666.pdf.
5
d.
6
ORA s Opening Comments to Proposed Interim Decision of Administrative Law Judge Maribeth Bushey
(ORA's Comments), pp. 2 4 .
MPWMD Comments on Scoping Memo and Ruling
A.10-01-012
Page2
554
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
9/56
any waiver of evidentiary hearings. MPWMD requests the opportunity to present
evidence as to the issues in dispute.
B. Issues Pertaining To Phase 1 of MPWMD s Aquifer
and
Storage
Recovery
Program
Have Not Been Adequately Addressed.
CAW's Amended Application requests authorization to impose a surcharge to
fund the completion ofMPWMD s ASR Program Phase
1.
CAW requested a surcharge
totaling $4,875,488 to fund the remaining improvements of the ASR project, replenish
the $1,522,792 to MPWMD's reserves, and fund management and support staff, capital
asset purchases, and indirect overhead.
7
In its supplemental filing on February 24, 2012,
CAW provided detailed information regarding the cost components to complete Phase 1
ASR project improvements.
8
There
is
no
dispute among the Parties
as
to
the
need for
funding for this program; only a dispute as to the amount
of
funds required.
9
Neither the PD nor the Seeping Memo address CAW's request regarding ASR
Phase 1 funding. The sole reference in the PD is a footnote indicating that in its filing,
Cal-Am repeated its request for surcharge to fund the MPWMD's Aquifer and Storage
Recovery Phase 1 costs. Those costs, some ofwhich are from 2005, are part of the user
fee matter being litigated in Monterey Superior Court.
1
The Seeping Memo simply
determines issues regarding the District's user
fee
are pending in Monterey Superior
Court. These statements completely mischaracterize the proceeding before the Court.
The Monterey Superior Court will not address the merit
of
ASR costs funded
by the District's User Fee. The discrete issue before the Court
is
CAW's contention that
Decision (0).11-03;..035 prohibits CAW from collecting the User Fee and thereby bars
7
Amended Application, pp.
14-
15.
8
CAW s
Response to ALJ's Directive to Provide Additional Information (Response), p. 4.
9
ORA did not oppose the funding, it simply wanted to review and evaluate the budgets and Cal-Am's
ratemaking proposals for the requested projects. ORA Protest, p.
2.
IOPD
P• 6.
11
The PD and the Scoping Memo make no attempt
to
describe the Superior Court action. The action arose
from MPWMD's Board of Directors' adoption of Resolution 2011-09 ordering CAW
to
collect and remit
the User Fee. In response, CAW filed a Petition for Writ
of
Mandate and Complaint for Declaratory and
Injunctive Relief, commanding the District to vacate its approval
of
the Resolution, and a determination
that Resolution is not binding upon CAW.
MPWMD Comments on Scoping Memo and Ruling
A.I0-01-012
Page3
555
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
10/56
CAW from complying with Resolution 2011-09.
2
The funding for Phase I of the ASR
remains a material issue before the Commission within the meaning
of
California Public
Utilities Code§§ 1705 and 1757(a)(3), and must be addressed.
The Scoping Memo provides that the District's Rehearing Application for
0.11-
03-035 (Rehearing Application) was incorporated by reference into MPWMD's Protest,
and notes the District's Petition for Modification
ofD.ll-03-035
(PFM) has been filed.
The Rehearing Application and PFM (the granting of which would moot both Rehearing
Application and the Monterey County Superior Court proceeding) are still pending before
the Commission, and are not addressed by the PO or the Scoping Memo.
MPWMD requests an evidentiary hearing, and the opportunity to introduce
evidence regarding Phase 1 ASR.
C. Issues Pertaining To
MPWMD s
Carmel River Mitigation Program Have
Not Been Adequately Addressed.
In
the Amended Application, CAW proposed a surcharge to recover $6,836,413
for the Mitigation Program tasks
to
be performed from June
2011
through 2014.
3
In
its
February 24 filing, CAW indicated it entered into an interim agreement with the District
to fund the Mitigation Program, and paid the District $5.5 million.
14
After the
Commission ordered CAW to close the memorandum account associated with those
payments,
15
CAW and MPWMD entered into a second interim agreement that provided
an austerity budget of$1.6 million through December 2012.
6
The Scoping Memo acknowledges Cal-Am's funding for
cert in components
of the District's Mitigation Program have been submitted for Commission consideration
and are the subject of a proposed decision. (emphasis added). The PO determined
12
On May 26, 2011, MPWMD's Board
of
Directors adopted Resolution 2011-09 (Resolution) ordering
CAW to collect and remit the User Fee. In response, CAW filed a Petition for Writ of Mandate and
Complaint for Declaratory and Injunctive Relief (Petition), commanding the District to vacate its approval
of
the Resolution, and determine the Resolution is not binding upon CAW.
13
Amended Application, p. 7
14
Response, p 7.
15
D.I 1-03-035.
16/d
MPWMD Comments on Scoping Memo and Ruling
A.10-01-012
Page4
556
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
11/56
CAW justified funding
of
$1.6 million per year, pending further detailed review of the
·direct costs, indirect allocations, management and administrative costs in CAW's next
general rate case.
17
Cmicluding the amount represents a 60% increase in funding, the
PD imposes a cap. However, DRA disputes the $1.6 million represents any increase in
relation to MPWMD's historic expenditures for the mitigation activities at issue.
18
There are significant factual and legal issues
in
dispute regarding the adequacy of funding
for the Mitigation Program.
Although MPWMD endorses continuation of the $1.6 m illion per year through
20
14
MPWMD requests an evidentiary hearing, and the opportunity to introduce
evidence regarding the adequacy of funding for the Mitigation Program.
III. CONCLUSION
Evidentiary hearings are required to clarify and augment the record
in
this
proceeding. Significant issues remain regarding funding for Phase 1 of the District's
Aquifer Storage and Recovery Program, Mitigation Program, and User Fee. Ordering
Paragraph
No.
1 of the Scoping Memo should be stricken.
Dated: April 30, 2012
Respectfully submitted,
Is/
David C. Laredo
DAVID C. LAREDO
De LAY LAREDO
Attorneys for MONTEREY PENINSULA
WATER MANAGEMENT DISTRICT
U:\GENERAL (NEW)\MPWMD- Main\PUC -A.10-01-012 (UserFee)\2012.4.30 MPWMD Final Comments on
SMRAI0-01-
012.docx
17 Id
18
DRA s
Comments to the PD, p. 7.
MPWMD Comments on Scoping Memo and Ruling
A.10-01-012
Page
5
557
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
12/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
13/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE STATE OF CALIFORNIA
FILE
04 30 12
04:59PM
In the Matter
of
the Application
of
California-American Water Company
(U210W) for an OrderAuthorizing the
Collection and Remittance
of
the
Monterey Peninsula Water Management
District User Fee.
Application 10-01-012
(Filed January 5 2010)
OPENING COMMENTS
OF THE
DIVISION
OF
RATEPAYER ADVOCATES
ON THE SCOPING MEMO AND RULING
OF THE ASSIGNED COMMISSIONER
I INTRODUCTION
Pursuant to Ordering Paragraph
No.2
of
the April16, 2012 Scoping Memo and
Ruling
of
the Assigned Commissioner in this proceeding (Scoping Memo), the Division
of
Ratepayer Advocates (DRA) hereby files its Opening Comments on the Scoping
Memo.
II. DRA INCORPORATES BY REFERENCE ITS OPENING COMMENTS
ON ADMINISTRATIVE LAW JUDGE BUSHEY'S APRIL
6 2012
PROPOSED INTERIM DECISION.
On April26, 2012, DRA filed Opening Comments on the
April6,
2012 Proposed
Decision (PD)
of
Administrative Law Judge Bushey (ALJ). DRA hereby incorporates by
reference its opening comments on the PD in these comments on the Scoping Memo.
III. THIS PROCEEDING SHOULD NOT BE CLOSED UNTIL THE PARTIES
HAVE BEEN PROVIDED WITH AN OPPORTUNITY TO EXERCISE
THEIR RIGHTS TO DUE PROCESS.
As explained in its opening comments on the PD,
DRA s
primary concern with the
PD, as wriUen is that it prevents the Parties from creating an appropriate record in this
proceeding. Ordering Paragraph No. 1
of
the Scoping Memo states that this proceeding
should be closed with the issuance
of
the Commission's final decision on the issues
580664
1
558
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
14/56
submitted. Closing the proceeding at this juncture would deprive the Parties of an
opportunity to exercise their due process rights by further supplementing the record with
relevant evidence. As further explained in DRA s opening comments on the PO, we have
reached this impasse because ALJ Bushey's comments during the February
8
2012
Prehearing Conference were confusing and ambiguous and left the Parties uncertain as to
whether significant issues in this case will be heard by the Commission at all. Given this
procedtiral muddle, the Parties have not been provided with adequate due process
protection thus far in the case. The Parties are entitled to an opportunity to exercise their
rights to due process,
e.g.
by introducing relevant evidence at hearing, prior to the
conclusion
of
this proceeding.
III.
ON LUSION
As explained, DRA incorporates by reference its opening comments on the PD in
these comments and emphasizes that this proceeding should not be closed until the
Parties have had an opportunity to exercise their due process rights,
e.g.
by introducing
relevant evidence at hearing.
April30, 2012
Scoping Memo, at 6, Ordering Paragraph No. 2.
580664
Respectfully submitted,
Is
Jonathan Knapp
Jonathan Knapp
Attorney for the Division
of
Ratepayer
Advocates
California Public Utilities Commission
505 Van Ness Ave.
San Francisco, CA 94102
Email: [email protected]
Phone: (415) 703-5377
Fax: (415) 703-2262
2
559
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
15/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
16/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE STATE OF CALIFORNIA
In the Matter
of
the Application
of
California-American Water Company
(U21
OW
for an Order Authorizing the
Collection and Remittance
of
the
Monterey Peninsula Water Management
District User Fee.
Application 10-01-012
(Filed January 5, 2010)
REPLY COMMENTS
OF THE DIVISION OF RATEPAYER ADVOCATES
ON THE PROPOSED DECISION
OF ALJ
BUSHEY
I. INTRODUCTION
04-30-12
04:59PM
Pursuant to Rule 14.3
of
the California Public Utilities Commission's Rules
of
Practice and Procedure (Rules), the Division of Ratepayer Advocates (ORA) hereby
files its Reply Comments on the April6, 2012 Proposed Decision
of
Administrative Law
Judge (ALJ) Bushey titled, Interim Decision Authorizing Aquifer and Storage Recovery
Phase 2 and Carmel River Mitigation Agreement.
II. DRA Concurs with MPWMD's Proposed Changes to the PD's
Findings of Fact and Conclusions of Law
DRA concurs with the changes to the PD s findings of facts and conclusions
of
law which were proposed
by
the Monterey Peninsula Water Management District
( MPWMD ) in its Opening Comments.
1
Comments
of
the Monterey Peninsula Water Management District to the Proposed Interim Decision,
A.I0-01-012, April 26,2012, Appendices A and B.
560
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
17/56
April 30, 2012
58 666
Respectfully submitted,
Is
Jonathan Knapp
Jonathan Knapp
Attorney for the Division of .
Ratepayer Advocates
California Public Utilities Commission
505 Van Ness Avenue
San Francisco, CA 94102
Email: [email protected]. gov
Phone: 415) 703-5377
Fax: 415) 703-2262
56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
18/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
19/56
MAB/rs6 5/23/2012
05-23-12
12:43 PM
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
In
the Matter of the Application of
Californta-American Water Company
U210W) for
an
Order Authorizing the
Collection and Remittance of the Monterey
Peninsula Water Management District User
Fee.
Application 10-01-012
Filed January 5, 2010
ADMINISTRATIVE L W JUDGE S RULING
SETTING PREHEARING CONFERENCE
The Division of Ratepayer Advocates and the Monterey Peninsula Water
Management Districtraised procedural issues in their comments on the
April6
2012, proposed decision and the April16, 2012, scoping memo. To provide the
parties an opportuni ty to identify disputed issues of material fact necessary for
resolution in this proceeding, and evidence that might be presented on those
issues, a prehearing conference is scheduled:
. 5822 3
Tuesday
June
5, 2012 at 2:00 p.m.
Commission
Courtroom, State Office
Building
505 Van Ness Avenue
San Francisco; CA
IT IS SO RULED.
Dated May 23, 2012, at San Francisco, California.
/
s/
MARIBETH
A.
BUSHEY
Maribeth A. Bushey
Administrative Law Judge
562
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
20/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
21/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE STATE OF CALIFORNIA
FILE
06-11-12
4:59PM
In the Matter
of
the Application
of
California
American Water Company (U210W) for an
Order Authorizing the Collection and
Remittance
of
the Monterey Peninsula Water
Management District User Fee
A l 0-01-012
(Filed January 5, 2010)
RESPONSE OF CALIFORNIA-AMERICAN WATER COMPANY (U210W) TO THE
ASSIGNED ADMINISTRATIVE LAW JUDGE S DIRECTION TO PROVIDE
ADDITIONAL INFORMAITON
Sarah E. Leeper
California-American Water Company
333 Hayes St., Suite 202
San Francisco, CA 94102
Telephone: (415) 863-2960
Facsimile: (415) 863-0615
Email: [email protected]
Attorney for Applicant
· California-American Water Company
Dated: June
11
2012
Timothy
J.
Miller
California-American Water Company
1033 B. Avenue, Suite 200
Coronado, CA 92118
Telephone: (619) 435-7411
Facsimile: (619) 435-7434
Email: [email protected]
Attorney for Applicant
California-American Water Company
563
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
22/56
T BLE OF CONTENTS
I INTRODUCTION .................................................................................................................. I
II. UPDATED PROJECT COSTS AND RA TEMAKINO TREATMENT ................................ 2
A
Description ofMitigation Program Costs and Proposed Ratemaking Treatment. .............. 2
1 Description ofMitigation Program Costs ....................................................................... 2
2 Ratemaking Treatment of lnterim Mitigation Program Costs Recorded in the Cease
and Desist Order Memorandum Account and Payments For Mitigation Program Costs
Through December 31 2014 ................................................................................................. 3
B
Aquifer Storage and Recovery Project ............................................................................... 4
I. Phase 2 Project Budget and Ratemaking Treatment.. .................................................... 4
2 Completing Phase I ASR Project Improvements ........................................................... 5
IV. CONCLUSION ....................................................................................................................... 5
i i
56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
23/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE
STATE OF CALIFORNIA
In the Matter
of
the Application
of
California
American Water Company (U210W) for an
Order Authorizing the Collection and
Remittance
ofthe
Monterey Peninsula Water
Management District User Fee
A.l O-OI-OI2
(Filed January
5, 20
I
0
RESPONSE OF CALIFORNIA-AMERICAN WATER COMPANY (U210W) TO THE
ASSIGNED ADMINISTRATIVE LAW JUDGE'S DIRECTION TO PROVIDE
ADDITIONAL INFORMAITON
I. INTRODUCTION
California American Water Company ( California American Water or Company ) files
this response pursuant to the direction
of
the assigned administrative law judge given during the
Prehearing Conference held in this proceeding on June 5, 2012. California American Water was
instructed to file and serve updated surcharge calculations to reflect a ten percent annual increase
in Mitigation Program costs for calendar years 20I3 and 20I4 compared to funding agreed to in
the Second Interim Funding Agreement between California American Water and the Monterey
Peninsula Water Management District.
I
6
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
24/56
II. UPDATED PROJE T COSTS
AND
RATEMAKING TREATMENT
A
Description
of
Mitigation Program Costs and Proposed Ratemaking Treatment
As noted in its February 24, 2012 filing, California American Water negotiated a second
interim agreement that provided an austerity budget for the Mitigation Program pending
resolution of the Amended Application. That agreement was included in February 24, 2012
filing as Attachment 2. The agreement calls for California American Water to pay the District
1/12th
Of the budget attached to that agreement as Exhibit B for non-ASR activities through
December 31, 2012.
1
These costs have been recorded in California American Water's Cease and
Desist Order memorandum account because these costs are related to California American
Water's compliance with State Water Resources Control Board Order WR 2009-0060.
1
Description
of
Mitigation Program Costs
As identified in the Ruling Setting a Prehearing Conference dated May 23, 2012, and the
comments of the Division
of
Ratepayer Advocates' and Monterey Peninsula Water Management
District's comments on the Proposed Decision in this proceeding, there was a dispute of the costs
necessary to fund the Mitigation Program for calendar years 2013 and 2014. As discussed
during the Prehearing Conference, the Parties believe that the program requires cost escalations
compared to the Second Interim Agreement, and have agreed that ten percent annual escalations
are acceptable.
1
During the Prehearing Conference, the duration of this agreement was discussed, and it was suggested that
payments under this agreement terminated in May 2012 The operative language
of
the agreement requires the
District
to
invoice California American Water monthly for l/12th
of
he budget without reference to a particular time
period. California American Water understands that its obligation
is to
pay that when invoiced until the agreement
is terminated by one of the termination methods listed in the agreement.
2
566
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
25/56
2. Ratemaking Treatment of Interim Mitigation Program Costs Recorded in the
Cease and Desist Order Memorandum Account and Payments For Mitigation
Program Costs Through December 31,2014.
At the February
8
20I2
Prehearing Conference, the assigned administrative law judge
directed the Company to propose a a multi-year plan for accounting for and recovering costs
paid to the Monterey Peninsula Water Management District for its Mitigation Program that have
been recorded
in
the Cease and Desist Order memorandum account. The Company included
that proposal as Table 2 in its February 24,
20I2
filing .
. California American Water is in the process
of
instituting a surcharge to recover
approximately $5.5 million recorded
in
the Mitigation Program memorandum account authorized
in D.09-07-02I and deauthorized
in
D.II-03-035. The surcharge for those costs is recovering
that balance over I2 months beginning April I , 20I2. In addition to those costs, shown as First
Interim Agreement
in
Table I, California American Water proposes that the Commission
authorize the Company to: (1) transfer the payments made for mitigation activities occurring
between May 23, 20I1 through June 30, 2012 from the Cease and Desist Order memorandum
account to the Mitigation Program balancing account
in
which the current $5.5 million
in
Mitigation Program costs are recorded and then adjust the surcharge so that the transferred costs
are also amortized over 12 months; and (2) to further adjust the surcharge at six month intervals
to recover the payments made to the Monterey Peninsula Water Management District for
Mitigation Program costs, with such payments not to exceed: (a) $1.6 million for activities
performed during the calendar year 2012; (b) $1.76 million for activities performed during the
calendar year 2013; and, (c) $1.936 million for activities performed during the calendar year
20I4. For all payments made under item (2), California American Water would be authorized to
record those costs incurred and surcharge collections in the Mitigation Program one-way
567
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
26/56
balancing account. The surcharge amounts to implement this proposal are reflected in Table I
below.
Table One:
M i t h ~ a t i o n
Prol ram
u r c h a n ~ e
Amounts and Implementation
Schedule
Surcharge Apr-Sep
Oct-Mar
Apr-Sep Oct-Mar Apr-Dec TOTAL
Effective Period 2012 2012 2013
2 13
2014
Surcharge
6 Months 6 Months 6 Months 6 Months 9 Months
Component
First Interim 2,750,000 2,750,000
0 0
5.5M
Agreement
Second Interim
86I,756 86I,756 840,000 2.564M
Agreement
2013/2014 Costs
880,000
924,000
1,452,000
3.256M
Total Surcharge 2,750,000 3,611,756 1,741,756 1,764,000 1,452,000 11.320M
for Period
Surcharge Related
to First Interim
11.70%
11.70%
Agreement
Surcharge Related
to Second Interim
Agreement
0.0%
3.67% 7.41% 7.51 4.12%
6.03%
6.03% 6.03%
TOTAL
2,750,000 3,611,756
1,416,502
1,416,502 2,124,753 11.320M
SURCHARGE
11.70% 15.37%
6.03% 6.03%
6.03%
TOBE
COLLECTED
/%
B. Aquifer Storage
and Recovery Project
1 Phase 2
Project
Budget
and
Ratemaking
Treatment
In its February 24, 20I2 filing, California American Water proposed a budget and
ratemaking treatment to construct the Phase 2 aquifer storage and recovery facilities. California
American Water maintains that request here. The effect of that request would be to increase
rates I.3% beginning January I, 2013, as shown in Table 3
of
California American Water's
February 24, 20I2 filing.
568
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
27/56
2. Completing Phase 1 ASR Project Improvements
As discussed on the record at the June
5
2012 Prehearing Conference, California
American Water and the Monterey Peninsula Water Management District are to meet and confer
on a different proposal to fund Phase 1 ASR Project capital improvements and operation and
maintenance costs. California American Water is to file that new proposal no later than August
1
2012. California American Water will provide a analysis
ofthe
cumulative effects
ofthe
Mitigation Program, ASR Phase 2 costs, and the costs of the ASR Phase 1 proposal in its August
1
2012 filing.
III. CONCLUSION
As set forth in its February 24, 2012 filing, as amended above, California American
Water respectfully requests the assigned administrative law judge to authorize California
American Water to:
• Open a memorandum account earning the 90-day commercial paper rate for costs
related to constructing ASR Well 4, file a Tier 2 advice letter to transfer those costs to rate base
upon the facilities being placed in service, with a cap of $4.7 million, and recover the revenue
requirement for those costs in base rates, and to i l ~ a Tier 3 advice letter to recover any costs
that exceed $4.7 million or seek such additional costs in its next general rate case;
• Collect a surcharge from October 2012 to December 31, 2014 to generate up to
$11.32 million
in
revenue, at the rates shown in Table One, with revenues to be recorded in a
one-way balancing account with expenses invoiced by the District for non-ASR mitigation
activities.
- 5
569
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
28/56
• Such other and further
relief
as the Commission deems appropriate
Dated: June 11 2012
By: Is Tim iller
Tim Miller
Corporate Counsel
57
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
29/56
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
30/56
ALJ MAB earn acr ms6
Date
of
Issuance
6 26 2012
Decision 12-06-020 June 21,2012
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
In the Matter of the Application of
California-American Water Company
U210W) for an
Order
Authorizing the
Collection
and
Remittance of the Monterey
Peninsula Water Management District User
Fee.
Application 10-01-012
Filed January 5, 2010
INTERIM DECISION AUTHORIZING AQUIFER STORAGE AND
RECOVERY PROJECT PHASE AND CARMEL
RIVER MITIGATION AGREEMENT
ummary
This decision authorizes California-American Water Company Cal-Am) to
create the Aquifer Storage
and
Recovery Project Phase 2
memorandum
account
in
which to record the reasonable costs for
adding Well4
to the Project
on
an
expedi ted basis and,
when
completed, to move the costs so recorded to rate base
with
a Tier 2 advice letter. Cal-Am is also authorized to enter into an agreement
with the Monterey Peninsula Water Management District District) to fund
Carmel River mitigation measures required by the State Water Resources Control
Board
Order
95-10, where Cal-Am is responsible for the measures, should the
District cease to perform them. A surcharge is authorized to recover these costs
on an
on
going basis.
584 8
571
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
31/56
A.10-01-012
ALJ MAB
eamjms
ackground
n August 22,2011, California-American Water Company (Cal-Am) filed
and served its
amended
application seeking Commission authorization to:
1 Collect a surcharge on Cal-Am s Monterey district
customers to
fund
the Carmel River Mitigation
Program performed
by
the Monterey Peninsula
Water Management District (District);
2
Collect a surcharge
on
Cal-Am s Monterey district
customers to fund the District s Phase 1 Aquifer
Storage
and
Recovery Facilities; and
3
Establish a memorandum account to track Cal-Am s
Phase 2 Aquifer Storage
and
Recovery Facilities.
Cal-Am requested that the
amended
application be categorized as
ratesetting, with evidentiary hearings required.
The Division of Ratepayer Advocates (DRA) protested the amended
application, preliminarily identifying issues with the District s proposed budgets
and Cal-Am s proposed ratemaking. DRA did not rule out the possibility that
evidentiary hearings would be necessary.
The District also protested the
amended
application. In its protest, the
District agreed
that
it
would
implement the Carmel River Mitigation Program as
proposed
by
Cal-Am, if
approved by
the Commission. The District, however,
challenged the Commission s jurisdiction to review the costs and scope of the
Mitigation Program, and contended that the District s own statutory authority
gave the District the right to require Cal-Am to collect a user fee from Monterey
District customers and remit the collections to the District. The District
incorporated
by
reference the jurisdictional
and
legal arguments it
had
set forth
in
its rehearing application for Commission Decision (D.) 11-03-035, which
focuses on the District s statutory authority to impose the user fee.
572
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
32/56
A.10-01-012
ALJ/MAB/
eam/ms6
On October 14 2011 the District filed its Petition for Modification of
Decision 11-03-035. The petition contended that the settlement agreement
rejected
by
the Commission in D.11-03-035 should instead be approved. The
petition stated
that
the District has statutory authority to lawfully impose a user
fee and that the Commission should modify D.11-03-035 to allow Cal-Am to
resume collecting the fee for the District.
In the petition the District also revealed that on May 26 2011 it had
adopted
a resolution ordering Cal-Am to collect and remit the user fee.
In
response Cal-Am filed
on
July 21 2011 a Petition for Writ of Mandate
and
Complaint for Declaratory
and
Injunctive Relief against the District captioned
California American Water Company
v.
Monterey
Peninsula
Water
Management
District Monterey County Superior Court Case No. M113336.
The petition also included a copy of the Interim Implementation
Agreement for 2011-2012 Carmel River Mitigation Program between Cal-Am and
the District which provided for Cal-Am to fund the mitigation program for 2012.
Cal-Am is recording these costs
in
a
memorandum
account for recovery from its
ratepayers.
On February 8 2012 the assigned Administrative Law Judge ALJ)
convened a prehearing conference
and
the parties gave status updates on the
pending litigation the Carmel River mitigation program and the Aquifer
Storage
and
Recovery Project. Cal-Am
and
the District reported that a case
management conference before the Monterey Superior
Court was
scheduled for
March in the user fee lawsuit referenced above. Cal-Am and the District also
Petition to Modify at 25.
3
573
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
33/56
A.10-01-012 ALJ MAB eamjms
reported that they had entered into
an
interim agreement to fund the portions of
the District's Carmel River mitigation program
that
are Cal-Am's contingent
responsibility,
with annual
costs for Cal-Am of 1.6 million. Cal-Am also
reported that Phase 2 of the Aquifer Storage and Recovery Project, which consists
of constructing a second well at the Seaside Middle School site, which is
Well4 for the overall project, was scheduled for completion in 2013. In response
to questioning from the assigned ALJ, Cal-Am indicated that moving up the
projected in-service
date
to 2012
was
likely feasible but
would
incur additional
costs.
At
the prehearing conference, the parties agreed that
due
to the
urgent
need for additional water supply in Cal-Am's Monterey district, Cal-Am should
investigate the potential for moving
up
the projected in-service date for Phase 2
and file and serve a statement
showing
the forecasted cost for the accelerated
construction. Cal-Am agreed to meet and confer with DRA regarding the
revised costs. Also
in
that statement, Cal-Am agreed to provide an accounting
and proposed recovery mechanism for the interim mitigation
program
costs.
The parties agreed
that
any further procedural steps
would
also be requested
in
that filing.
On February 24, 2012, Cal-Am filed and served its revised costs for an
expedited Phase 2, showing a 20 increase in labor costs, which brought the total
estimated costs to 4.7 million from 4.2 million. This amount also includes a
20 project contingency, as well as 12 overheads for the project. Cal-Am will
be contracting
with
the District to construct the well. Cal-Am proposed that the
costs be recorded in a memorandum account as incurred, and when the project is
574
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
34/56
A.10-01-012 ALJ/MAB/eamfms
completed, moved to base rates with a Tier 2 advice letter
up
to the cap of
4.7 million.
2
DRA reviewed the projected costs and
supported
the proposed ratemaking
for Phase
2.
Cal-Am also included its surcharge proposal to recover from its Monterey
district customers the 1.6 million annual costs for its share of the Carmel River
mitigation program. Cal-Am noted that
on
April1 2012, it will initiate a
surcharge to recover from customers 5.5 million
paid
to the District
during
2009-2011, and
that
surcharge of
11.7
will end in April2013. Cal-Am
proposed
to move the additional 1.6 million
per
year
in
costs to the same
balancing account,
and
to begin collecting the new costs after June 30,2012, with
an additional5.42% surcharge. After adjusting to amortize transferred costs over
12 months, the projected surcharge increases to 15.37 for October 2012 to
March 2013, and
then
drops to 5.42%.
Cal-Am's filing did not include DRA's position on the mitigation program
costs or the proposed surcharge.
No
party requested further procedural steps, so
the issues of the Aquifer Storage Phase 2 and the mitigation
program
funding
required from Cal-Am were submitted for resolution by the Commission on
March 28,
2012.
Cal-Am also reported that on February 23, 2012, the District's
2 Cal-Am would be required to obtain Commission authorization for any costs above
the
cap
either
with
a Tier 3 advice letter or
in
a general rate case.
-5-
575
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
35/56
A.10-01-012 ALJ/MAB/eam/ms6
Board of Directors authorized a rate
study that
is a precursor to placing a
new
tax
on
parcels within the District to generate additional revenue for the District.3
iscussion
As required by Pub. Util. Code§ 454, Cal-Am bears the burden of
justifying the proposed ratemaking treatment for the Aquifer Storage
and
Recovery Project Phase 2 Seaside Well ASR-4,
and
the fisheries, riparian
vegetation
and
wildlife, and lagoon vegetation
and
wildlife components of
the
Carmel River mitigation program, and of demonstrating that the proposed rates
will be just and reasonable as required by§ 451. As set forth below, Cal-Am has
met
its
burden
of justifying its proposals,
and we
approve the Seaside
Well
ASR-4
and the Carmel River mitigation agreement.
The urgent need to increase water
supply in
Cal-Am s Monterey district is
well-documented.4 In its testimony supporting its application, Cal-Am stated
that this additional well is necessary to allow Cal-Am to capture the full
2,900 acre-feet
per
year it is allowed to divert from the Carmel River
pursuant to Permit 208008C. This permit allows Cal-Am during the winter
period - December 1 to May
31
of the succeeding year - to divert from the
Carmel River for injection into the Seaside Basin up to 2,900 acre-feet. Cal-Am
stated that it requires a second well at the Seaside Middle School site to
accomplish this diversion reliably.
3
In its filing, Cal-Am repeated its request for surcharge to fund the District s Aquifer
Storage
and
Recovery Project Phase 1 costs. Those costs,
some
of
which
are from 2005,
are
part
of the
user
fee matter being litigated
in
Monterey Superior Court.
4 See
e.g., 0.09-07-021.
6
576
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
36/56
A.10-01-012
ALJ MAB
eam ms6
No
party disputed Cal-Am assertions justifying Well ASR-4, and DRA
supports the project.
Cal-Am presented cost forecasts of 4.2 million for Well ASR-4,
with
a
projected completion date of 2013. To expedite the project for a projected
completion date in 2012, Cal-Am forecasted total costs of 4.7 million. DRA has
examined these cost forecasts and supports the estimates and proposed
ratemaking.
Cal-Am has presented detailed cost forecasts for the record, which have
been reviewed and are
supported
by DRA. Therefore, we conclude that Cal-Am
has
met
its
burden
of justifying
the
costs of Well
ASR 4.
Cal-Am requested a memorandum account, with costs properly recorded
therein to be transferred to rate base via a Tier 2 advice letter to be filed upon
placing Well ASR-4 into service. The amount authorized to be recorded in the
memorandum account must be reasonable and shall not exceed 4.7 million.
Should Cal-Am's reasonable and actual costs exceed 4.7 million, Cal-Am may
request Commission authorization to include such costs in revenue requirement
by
a Tier 3 advice letter or the next general rate case. The
memorandum
account
will accrue interest at the 90-day commercial
paper
rate.
We conclude that Cal-Am has
met
its burden of showing that the proposed
ratemaking for Well ASR-4 is just and reasonable.
Turning now to the portions of the District's mitigation program for which
Cal-Am is responsible,s Cal-Am
and
the District have entered into a written
agreement
pursuant to
which
the District will continue these activities and
s ee D.ll-03-035 at 15 - 16.
577
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
37/56
A.l0-01-012
ALJ/MAB/eam/ms6
Cal-Am will reimburse the District for its costs
up
to 1.6 million per year. We
therefore, find that Cal-Am has justified these costs
but
will also cap this amount
pending
further detailed review of the direct costs, indirect allocations,
management and administrative costs, and overhead allocations in Cal-Am's
next general rate case. We will also approve Cal-Am's
proposed
recovery of
these costs by continuing its existing District surcharge mechanism
with
the
amounts
adjusted to reflect the change in costs being recorded.
Therefore, Cal-Am is authorized to collect a surcharge in its Monterey
district for Carmel River mitigation program costs included in the agreement
with
the District. Cal-Am reports that it has been recording
in
its Cease
and
Desist
Order
Compliance memorandum account payments to the District since
May 24,2011, the effective date of its agreement with the District. Cal-Am
proposed to transfer all such amounts recorded in the Cease and Desist
Order
memorandum account to the existing District fee surcharge balancing account, as
of June 30, 2012.6 The amounts so transferred will be amortized and collected
from ratepayers over 12 months. Thus, for October
2012 to March 2013 both the
existing District fee surcharge and the Carmel River mitigation
program
costs
will
be
simultaneously collected, with a resulting cumulative surcharge of
15.37%. Thereafter, all mitigation
program
payments will be recorded directly
in
the District surcharge balancing account, amortized and collected from
ratepayers,
with
a surcharge of 5.42%,
through
December 2014. In this way,
6
Pursuant
to Advice Letter 935, Cal-Am
s
collecting a
surcharge of 12.5 in
its General
Metered
Service Tariff
as
Special Condition
24.
The Carmel River mitigation program
costs approved n today s decision will be
added
to his balancing account
and
recovered through this surcharge.
-8-
578
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
38/56
A.10-01-012 ALJ/MAB/
eamjms6
Cal-Am will record and recover
annual
costs for the Carmel River mitigation
program
through December 2014.
Comments
o
Proposed Decision
On April6, 2012, the proposed decision was mailed to parties in
accordance with Section 311 of the Public Utilities Code, and the comments were
allowed under Rule 14.3 of the Commission s Rules of Practice and Procedure.
On April16, 2012, the assigned Commissioner issued his Scoping Memo
finding that all outstanding issues had been addressed
in
this proceeding or were
pending in Superior Court,
and
proposing to close the docket. Parties were
authorized to comment
on
this proposal.
The Division of Ratepayer Advocates
and
the Monterey Peninsula Water
Management District raised procedural issues in their comments
on
the April6,
2012, proposed decision
and
the April16, 2012, ScopingMemo. To provide the
parties
an
opportunity to identify
disputed
issues of material fact necessary for
resolution in this proceeding, and evidence that might be presented on those
issues, a prehearing conference
was
held on Tuesday, June 5, 2012.
At the prehearing conference the parties agreed
that
the
amount
to be
authorized in this proceeding for the interim mitigation agreement should be
escalated to by 10 for 2013 and 2014. Cal-Am
and
the District also agreed to
meet and confer regarding the District s costs for Phase I of the Aquifer Storage
project,
with
a new proposal
to be
filed in this docket no later than August
2,
2012.
ssignment o Proceeding
Michael
R.
Peevey is the assigned Commissioner and Maribeth A. Bushey
is the assigned ALJ in this proceeding.
9
579
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
39/56
A.10-01-012
ALJ/MAB/eam/ms6
Findings
o
Fact
1.
Cal-Am s Monterey District is
and
has been experiencing a water
supply
shortage.
2.
Well ASR-4 is necessary to ensure
that
Cal-Am will be able to divert its full
allocation
under
Permit 208008C from the Carmel River for storage in the
Seaside Basin.
3.
The costs of Well ASR-4 are reasonable,
and
it is reasonable to expend the
additional increment necessary to potentially expedite the in-service date of the
well.
4. The Agreement
with
the District reasonably meets Cal-Am s Carmel River
mitigation obligations.
5.
DRA supports Well ASR-4
and no party
opposed the Agreement
with
the
District.
6. No
evidentiary hearing
was
necessary for this phase of this proceeding.
onclusions o Law
1.
Cal-Am has
met
its burden of justifying the construction of Well ASR-4,
including the costs of
an
expedited schedule.
2.
The projected expedited costs of Well
ASR 4
are reasonable,
and
the
ratemaking steps
proposed
by
Cal-Am should be approved.
3.
The Agreement
with
the District is reasonable,
and
recovery of costs
through
the ratemaking surcharge proposed
by
Cal-Am should be approved.
4. Issues related to the District s user fee are not addressed
by
today s
decision.
5. This decision should
be
effective today.
6.
This proceeding
should
remain open.
10
580
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
40/56
A.10-01-012 ALJ/MAB/eam/ms6
O R E R
IT
IS
OR ERE
that:
1.
California-American Water Company s (Cal-Am) request for authorization
to construct Well ASR-4 is granted, and, if feasible, Cal-Am shall accomplish
such construction on an expedited schedule
with
a target in-service date for the
well in 2012.
2. California-American Water
Company
(Cal-Am) is authorized to file a
Tier 1 Advice Letter to create the Aquifer Storage and Recovery Project Phase 2
memorandum
account, and to record in this account the reasonable costs,
not
to
exceed 4.7 million plus interest calculated
at
the 90-day commercial
paper
rate,
for Well ASR-4 to be constructed at the Seaside Middle School site. Upon
completion of construction and placing Well ASR-4 into service, Cal-Am is
authorized to file a Tier 2 advice letter to move the costs properly recorded into
rate base. Any costs for Well ASR-4 that exceed the cap of 4.7 million may be
presented for Commission reasonableness review and ratemaking consideration
in a Tier 3 advice letter or in the next general rate case.
3. California-American Water Company (Cal-Am) is authorized to enter into
the Inter im Implementation Agreement for 2011-2012 Carmel River Mitigation
Program, with a term
through
December 2014, with the Monterey Peninsula
Water Management District (District). Annual billings from the District to
Cal-Am pursuant to this Agreement and to be recovered from ratepayers shall
not
exceed 1.6 million for 2012, 1.76 million for 2013,
and
1.94 million for
2014. Future payments for all such billings from the District
pursuant
to this
agreement may be recorded
in
the balancing account and surcharge authorized
in Advice Letter
935.
Cal-Am is also authorized to file a Tier 1 advice letter to
-11-
581
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
41/56
A.10-01-012
ALJ/MAB/
eam/ms6
transfer payments pursuant to the Agreement since its initiation date of May 24,
2011, and recorded in the Cease and Desist Order Compliance memorandum
account, from that account to the Advice Letter 935 balancing account and
surcharge.
4. California-American Water Company is authorized to collect a concurrent
surcharge under Advice Letter 935 for amortization of the previously recorded
and transferred costs, w ~ t a resulting total surcharge of 15.37 from
October 2012 to March 2013. Thereafter the surcharge authorized
in
Advice
Letter
935
shall expire and the only surcharge shall be to recover the payments to
the Monterey Peninsula Water Management District authorized
by
today' s
decision, at a rate of 6.03 .
5. California-American Water Company must present in its next general rate
tase a detailed ratemaking analysis of any costs from the Monterey Peninsula
Water Management District (District) sought to be included in revenue
requirement. Such analysis must include justification for and reasonableness
demonstration of all direct costs, indirect allocations, management and
administrative costs,
and
overhead allocations. A detailed showing that the costs
proposed to be included
in
revenue requirement are not also recovered
by
the
District through its other funding sources will also be required.
6.
No later
than
August 1,2012, California-American Water Company
may
file and serve a revised proposal for Aquifer Storage Phase 1 costs. The assigned
Administrative Law Judge may reschedule this filing date for good cause shown.
12
582
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
42/56
A.10-01-012
ALJ/MAB/eam/ms6
7
This proceeding should remain
open
to address the remaining issues.
This order is effective today.
Dated June 21 2012
at
San Francisco California.
MICHAEL
R
PEEVEY
President
TIMOTHY ALAN SIMON
MICHEL PETER FLORIO
CATHERINE J.K. SANDOVAL
MARKJ.FERRON
Commissioners
13
583
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
43/56
3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
44/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE STATE
O
CALIFORNIA
12 31 12
04:59PM
In the Matter
ofthe
Application ofCalifornia
American Water Company U210W) for an
Order Authorizing the Collection and
Remittance
ofthe
Monterey Peninsula Water
Management District User Fee
A.10-01-012
Filed January 5, 2010)
CALIFORNIA-AMERICAN WATER COMPANY COMPLIANCE FILING
Dated: December 31, 2012
Sarah E. Leeper
Javier E. Naranjo
California-American Water Company
333 Hayes Street, Suite 202
San Francisco, CA 94 02
Telephone: 415.863.2960
Email: [email protected]
Email: [email protected]
Attorneys for Applicant
California-American Water Company
58
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
45/56
BEFORE THE PUBLIC UTILITIES COMMISSION
OF THE STATE
OF
CALIFORNIA
In the Matter
of
the Application
of
California
American Water Company (U2IOW) for an
Order Authorizing the Collection and
Remittance ofthe Monterey Peninsula Water
Management District User Fee
A.I0-0 1-0
12
(Filed January 5, 20IO)
CALIFORNIA-AMERICAN WATER COMPANY COMPLIANCE FILING
I. INTRODUCTION
Pursuant to California Public Utilities Commission ( Commission ) decision ( D. ) 12-
06-020, California-American Water Company ( California American Water ) files this
compliance filing regarding the funding of the remaining capital improvements for the Phase I
aquifer storage and recovery ( ASR ) facilities.
1
As described below in more detail, the
Monterey Peninsula Water Management District ( MPWMD ) has secured a funding source
independent
of
California American Water for the Phase 1 ASR facilities.
II. DISCUSSION
In D.l2-06-020, the Commission resolved all but one of the pending issues relating to the
collection and remittance of the MPWMD User fee.· Specifically, the Commission ordered
California American Water to file and serve a revised proposal for the Phase 1 ASR facilities
costs by December 31, 2012.
2
California American Water is informed that MPWMD will pursue
a funding source independent ofCalifornia American Water for the Phase I ASR Project. In
1
0.12-06-020, Ordering Paragraph 2(e), provides: No later than August I, 20I2, [California American Water] may
file and serve a revised proposal for aquifer storage Phase I costs. ALJ may reschedule filing date for good cause
shown. On August 2, 20I2, the administrative law juage granted an extension until December
3I,
20I2 in order for
California American Water and the Monterey Peninsula Water Management District to file and serve the revised
Phase I ASR Project costs proposal.
2
See
D.I2-06-020,
p
II;
see also Email Ruling
o
Administrative Law Judge Maribeth
A
Bushey
dated Aug. 2,
20I2.
585
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
46/56
particular,
MPWMD s
Board ofDirectors authorized Resolution 2012-15 which approved
MPWMD to obtain a 4 million loan from Rabobank.
3
The December 10, 2012 Regular
Meeting Agenda and Resolution 2012-15 are attached hereto as Attachment
1.
Accordingly,
California American Water believes that it is no longer necessary for the above-captioned
proceeding to remain open as it appears that all of the issues have been resolved.
Dated: December
31,2012
Respectfully submitted,
By:
Is Sarah E Leeper
Sarah E. Leeper
Attorney for Applicant
California-American Water Company
3
On December 5 2012, MPWMD informed California American Water that it would not require California
American Water funding in order to complete Phase 1 ASR Project. MPWMD approved Resolution 2012-15 during
its December 10, 2012 Board of Directors Regular Meeting.
586
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
47/56
FILE
12 31 12
04:59PM
ttachment
1
87
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
48/56
http://www.mpwrrxl.net/asd/boardlboardpacket/20 12/20121210/121
O
Th5 ~ e t i n g has been noticed
according
to
the
Brown
Act rules.
The Board ofDirectors
t s
regularly on the
third
Monday
of
each
mmth. The ~ e t i n g s
begin
at 7:00PM.
AGENDA
Regular Meeting
Board
of
Directors
Monterey Peninsula
Water
Management District
******************
7 : 0 0 P M ~ : ~ ~ ~ ~ ~ ~ ~
Conference Room, Monterey Pe nt District
5
Harris Court, Bldg G, Monterey,
CA
Staff notes or the 7 PM agenda items will be available on the District web site at
http://www.mewmd.dst.ca.us/asd/board/boardpacket/2012/2012.htm
by 5 PM on Friday, Oecember
7
2012.
The 7 PM Meeting will be televised on Comcast Channels 25 28. Refer to broadcast schedule
on
page
3.
6: PM Closed
Session
As permitted by
O o v e ~ n t
Code Section 54956 et seq.,
the
Board
may
adjown
to
closed
or executive session to consider specific matters dealing
with pending
or threatened litigation,
certain personnel matters, or certain property acquisition
matters.
1. Public
Comment-
Members
of
he public may address the Board on the item or items listed on
the
Closed Session agenda.
2. Adjourn to Closed Session
3.
Conference
with
Legal
Counsel-
Existing Litigation (Gov. Code
54956.9
(a))
A.
Application of California American Water to the CPUC Application No. 12-04-019 -
Monterey Peninsula Water Supply Project
B.
Application
of
California American Water Company to CPUC Application
No.10-01-012- User Fee Collection
C.
California-American Water Company
v.
Monterey Peninsula Water Management
District. Superior Court Case No:
M113336-
Reverse Validation Action
4. Public Employee Performance Evaluation (Gov. Code 54957 - General Manager
5.
Adjourn to
7
pm Session
Board of Directors
David
Potter,
Chair-
Monterey County
Board ofSupernors
David
Pendergrass, Vtce ·chair- Mayoral
Representative
Brenda
Lew5 - Division I
Judi
Lehman- Division 2
Kristi Markey-
Division
3
Jeanne Byrne- Division
4
RobertS. Brower,
Sr.-
Div5ion5
General Manager
Davil J. Stoldt
Th5 agenda
was
posted at the D5trict office at Harm Court, Bldg. G
Monterey on
Wednesday,
December 5 20
I
2. Staff reports regarding
these ageoda
items
will be
available fur public review on Thursday,
December 6,
through
Monday, December I0 at
the
D5trict
office
and
at
the
a r m e ~ Carmel
Valley,
Monterey, Pacific Grove
and
Seaside
libraries. After staff reports
have
been d5tnbuted, i additional
d o c ~ n t s are produced
by
the D5trict aod provided to a majority of
the Board
regarding
any item on the agenda, they will be available at the
District office during normal business hours, aod posted
on the
District
website
at
httpi/www.mpwrnd.nelfasdfboard boardpacket
/2012/20I 2.htrn. Documents d5tributed at the =ting will be made
available in
the s a ~ manner.
The
next regular Tllleting of he Board of
Directors 5 scheduk:d for Wednesday, January 30, 2013.
588
12/31/2012 1:3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
49/56
D BOARD MEETING--DECEMBER 10, 2012--AGENDA
http://www.mpwnxl.net/asdlboardlboardpacket/20 12/20121210/121O
PM
••
Regular oard Meeting
CALL TO ORDER/ROLL CALL
PLEDGE OF ALLEGIANCE
ORAL COMMUNICATIONS: Anyone
wishing
to address tl1e Board on
Consent
Calendar, Infonmtion
Items
or matters not
listed on
tl e
agenda
may
do
so only
dwing Oral Colllll1llllications. Please
limit your cormnent to three
3)
minutes. The public may cor:nrrent
on an otller items at
tl e
time tlley are presented to
the
Board.
CONSENT CALENDAR:
The
Consent Calendar consists of routine
items for
which staff has prepared a recor:nrrendation.
Approval of he Consent Calendar
ratifies
tl1e staffrecormnendation. Consent Calendar items
may
be
pulled
for separate consideration at
tl e
request
of
a
member
of
he public,
or a
member
of
he Board. FoHowing
adoptiOn
oftlle
remaining
Consent Calendar
items,
staff
wi
give
a
brief presentation
on tl e puHed
item Members of
he public
are requested
to limit individual cormnent
on
puHed
Consent
Items to
three
3)
minutes.
1. Consider Adoption of Minutes ofNovember
19,
2012 Regular Board Meeting
2. Adopt Board Meeting Schedule for 2013
3. Authorize Expenditure of Reimbursable Funds
for
Design and Installation of Appurtenant
Pipelines
to
ASR-4 Well at Water Project 2 Site
GENERAL MANAGER S
REPORT
4. Status Report on California American Water Compliance with State Water Resources Control
Board Order 2009-0060 and Seaside GrOtmdwater Basin Adjudication Decision
5. Update on Development of Water Supply Projects
6.
Update on Laguna Seca Subarea Water Use
ATTORNEY S REPORT
7.
Report on
6:00PM
Closed Session ofthe Board
DIRECTORS REPORTS (INCLUDING AB 1234 REPORTS ON TRIPS, CONFERENCE
ATTENDANCE AND MEETINGS)
8. Oral Reports on Activities
of
County, Cities, Other Agencies/Committees/Associations
PUBLIC HEARINGS -
Public
comment w ll be received on each oftllese items. Please
limit
your cormnent to three 3) minutes per
item
9. Consider Adoption of January through March 2013 Quarterly Water Supply Strategy and
Budget
Action:
he
Board will consider approval
o
a proposed production strategy
or
the California
American
Water
Distribution Systems
or
the three month period
o
January through March
2012.
he
strategy sets monthly goals
or
surface and groundwater production from various
sources within the California American
Water
systems.
0
MPWMD Presentation
ACTION ITEMS--
Public cor:nrrent will be
received on each oftllese items. Please
limit your
cormnent
to three
3)
minutes
per item
10. Consider Adoption
of
Resolution No. 2012-14 for Reimbursement
of
Expenditures for
Groundwater Replenishment
Project
Action: he Board will consider adoption o a resolution that would authorize the repayment
o
expenditures or Groundwater Replenishment from future revenues.
589
12/31/2012 1:3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
50/56
D BOARD MEETING--DECEMBER 10, 2012--AGENDA http:/ www.mpwm:l.net/asdlboardlboardpacket/20 12/20121210/121O
11. Consider Adoption
of
Resolution No. 2012-14 to Approve Obtaining a Loan for Costs
Related to Aquifer Storage and Recovery
Action: The Board will consider adoption of a resolution that would authorize the District to
obtain a 4 million loan to fund ASR related costs.
12 Consider Action Plan for Investigation into Desalination Contingency
Project
and Approve
Expenditure Not-to-Exceed 500
1
000 Per Fiscal Year to Fund Environmental Review
Action:
The
Board
witt
consider authorizing
st ff
to circulate a request for qualifications for
preparation of a project description, and authorize funding for CEQA work related
to
a
contingency project.
13. Appoint Citizens Overs ight Panel Members and Adopt Mission Statement and By-Laws
Action: The Board will consider ratification of appointees to the Ordinance No. 152 Citizens
Oversight Panel for the annual Water Supply
Charge
and consider adoption of the Oversight
Panels mission statement and By-Laws.
14. Provide Direction to Staff on Response to National Marine Fisheries Service 2012 Public
Review Draft South-Central California Coast Steelb ead Recoverv Plan
Action: The Board will provide direction
to
st ff on development
of
a response to the NMFS.
Comments are due by December
18
2012.
0
MPWMD
Presentation
15. Conduct Election of Board Officers for 2013
Action:
The
Board will conduct
an
election for the positions of Board
Chair Vice Chair
Secretary, and Treasurer according to the procedure outlined
in
Meeting Rule 2.5 that
prescribes annual rotation of he Chair and Vice Chair.
INFORMATIONAL ITEMS/STAFF REPORTS The public may address
the
Board on Information Items
and Staff Reports during the Oral Communications portion of he meeting. Please limit your comments
to
three minutes.
16.
Letters Received Letter Packet
17.
Committee Reports
18. Water Conservation Program Report
19.
Monthly Allocation Report
20. Monthly Water Supply and California American Water Production Report
21. Semi-Annual Groundwater Quality Monitoring Report
ADJOURNMENT
Board Meeting Broadcast
Schedule
- Comcast
Channels
25
28
Live webcast on
12/10/12 at www ampmedia org
on
the
Monterey Channel
Rebroadcast schedule shown below. Check
your
local listings
for
the
12110112
rebroadcast dates
Ch.
25, Mondays, 7 PM Del Rey Oaks, Monterey, Sand City Seaside
Ch. 28, Mondays, 7 PM Carmel, Carmel Villley Del Rey Oaks, Monterey, Pacific Grove,
Ch. 25, Thursday, Noon
Ch. 25, Fridays, Noon
Ch.
28, Fridays,
7
PM
Ch. 28, Saturdays, 1 PM
January 30, 2013
February 27,2013
Pebble Beach, Sand City Seaside
Del Rey Oaks, Monterey, Sand City Seaside
Del Rey Oaks, Monterey, Sand
City
Seaside
Carmel, Carmel
Villley
Del Rey Oaks, Monterey, Pacific Grove,
Pebble Beach, Sand City Seaside
Carmel, Carmel Valley Del Rey Oaks, Monterey, Pacific Grove,
Pebble Beach, Sand City Seaside
Upcoming Board
Meetings
Regular Board Meeting 7: pm
Regular Board Meeting
7: pm
District Conference
room
District Conference
room
59
12/31/2012 1:3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
51/56
BOARD MEETING--DECEMBER I 0, 20I2--AGENDA http://www.mpwmd.net/asdlboardlboardpacket/20I2/20I2I210/I2IOa
Upon request, MPWMD will make a reasonable effort to provide written agenda materials in
appropriate alternative formats, or disability-related modification or accommodation, including
auxiliary aids or services, to enable individuals with disabilities to participate in public
meetings. . MPWMD will also make a reasonable effort to provide translation services upon
request. Please submit a written request, including your name, mailing address, phone number
and brief description
of
the requested materials and preferred alternative format or auxiliary aid
or service by
5:00PM
on Thursday, December
6
2012. Requests should be sent to the Board
Secretary, MPWMD, P.O. Box 85, Monterey, CA, 93942. You may also fax your request to
the Administrative Services Division at 831-644-9560, or call
831-658-5600.
U \ ltafl\Boardpacket\2012\2012121 01121 a ~ d a d o c x
591
I2 3I 20I2 I :38
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
52/56
D BOARD MEETING--DECEMBER 10, 20 12--ITEM 11--CON... http://www.mpwml.dst.ea.us/asd/board/boardpacket/20 12/20 121210/
ITEM:
ACTION
ITEM
11.
CONSIDER
ADOPTION
OF
RESOLUTION
NO. 2012-15 TO APPROVE OBTAINING
A LOAN FOR
COSTS RELATED TO AQUIFER
STORAGE AND
RECOVERY
Meeting
Date:
From:
Prepared
By:
December 10, 2012
David
J.
Stoldt,
General Manager
Suresh
Prasad
General Counsel
Review:
Pending
Budgeted:
Program/
Line Item
No.:
Cost Estimate:
N/A
N/A
N/A
Committee
Recommendation: The
Administrative Committee
reviewed this
item
on December
3,
2012 and recommended approval 3-0. The Water Supply Planning Committee reviewed this item
on
December 4, 2012
and
recommended
approval3-0.
CEQA Comeliance: N/A
SUMMARY:
District's Aquifer Storage Recovery (ASR) related costs were previously reimbursed from a
portion
of
the User Fee collected
on
the California-American Water Company bill. Since
May
2011, the
District has not
been
able to collect the User Fee.
Exhibit
11-A is the Annual Status Report on the 1.2%
Water User Fee used to reimburse the ASR costs. As the report indicates, expenditures for the stated purpose
through Fiscal Year (FY) 2011-12 totaled 4,364,445 and revenue collected are 2,176,021, leaving a balance
of approximately 2,188,625. to
be
collected. The remaining balance has been used from District reserve
funds
and the
Bank of
America credit line. Staff is proposing that the District borrow funds from Rabobank,
N.A. (Rabobank) to replenish the reserves including paying off the credit line, deposit to the Water Supply
Capital Account to fund a portion of the current
year
ASR costs or
be
reserved for
other
water supply related
costs, and fund newly created debt reserve fund and rate stabilization fund.
A breakdown of the proposed borrowing is as follows:
Reimburse Reserves
Pay
Credit Line
Deposit to Water Supply Account
Rate Stabilization Fund
Debt Reserve Fund
Loan Origination Fees
Total Loan Amount
1,463,562
725,063
1,496,101
55,055
220,219
40,000
4,000,000
RECOMMENDATION:
Staff recommends adopting Resolution No. 2012-15 Exhibit 11-B) to obtain a
loan with Rabobank, N.A. in an amount not-to-exceed 4 million for ASR and other water supply related
costs as per the terms outlined in
Exhibit
11-C and this staff note.
BACKGROUND: On December 8, 2008, the Board of Directors adopted Ordinance No. 138, An Ordinance
of
the Board
of
Directors
of
the Monterey Peninsula Water Management District to Re-authorize a Water
User Fee
to
Fund Aquifer Storage and Recovery and Related Water Supply Projects. In addition to
re-authorizing and extending the 1.2% portion of the
water
user fee for the stated purpose, the Resolution
required
that
the Board of Directors hold a public hearing each
year in
conjunction with review of the annual
District budget to review the amounts collected
and
expended in relation to the purposes for which the fee
was imposed. Since May 2011, the District has been unable to collect the 1.2%
user
fee from the Cal-Am
customers.
592
12/31/2012 1:3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
53/56
BOARD MEETING--DECEMBER 10, 20 12--ITEM 11--CON... http://www.mpwm:l.dst.ea.us/asd/board/boardpacket/2012/20 1212101
The District has used its reserves and credit line to fund the ASR project in anticipation of getting reimbursed
from the User Fee. Since the User Fee
is
not available, these funds remain outstanding. Staff proposes that
District borrow funds from Rabobank to replenish the reserves and pay
off the credit line. The semi-annual
payment for the loan will be paid from the newly established Water Supply Charge.
Staff contacted Bank ofAmerica, N.A. (BofA),
US
Bank, and Rabobank to solicit proposals for a commercial
term loan. BofA and
US
Bank declined to submit a proposal until after at least a 6 month history
of
collections. Attached as
Exhibit 11 C is
Rabobank's proposal.
The Rabobank proposal stipulates creating and maintaining a reserve fund
in
the amount of 1 year of debt
service.
t
also requires a rate covenant
of
1.25x maximum annual debt service, meaning that Water Supply
Charge revenues minus operating expenses related to the water supply activities will, in every year, be at least
1.25% of debt service due
in
that year.. The interest rate
is
to be fixed at 3.6% per year, with 30 year
amortization and a
10
year maturity. The District will have a balloon payment of the outstanding principal at
the end of 10 years. However, there
is
no pre-payment penalty if the District chose to repay the loan before
the maturity date. District's Water Supply Charge will be pledged as security for the loan.
The schedule
of
repayment
is
included
in Exhibit 11 D.
The payoff balance in year 10
is
3.1 million and
would have to be refmanced or repaid from reserves at that time.
EXHIBITS
11 A
Annual Status Report on 1.2% Water User Fee
11 B
Resolution 2012-15
11 C
Rabobank Terms and Conditions
11 D Calculation ofDebt Service
U:\stafi\Boardpacket\20 l 2\20 l 2 l 2 l 0\Actionlterrn\l l item l doex
59
12/31/2012 :38
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
54/56
3
-
8/9/2019 Appendix VOL 3 of 3 (X149368).pdf
55/56
L/cdl
Decision 13-01-040 January 24, 2013
Date of Issuance
January 25, 2013
BEFORE
THE PUBLIC
UTILITIES COMMISSION OF
THE
STATE OF CALIFORNIA
In the Matter
of
the Application
of
California-American Water Company
(U21 OW for an Order Authorizing the
Collection and Remittance
of
the Monterey