Appendix VOL 3 of 3 (X149368).pdf

download Appendix VOL 3 of 3 (X149368).pdf

of 24

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

    [email protected]

    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