before the public utilities commission of the state of ... · dated this 16th day of october 2015,...

62
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U60W), a California corporation, for an order (1) authorizing it to increase rates for water service by $94,838,100 or 16.5% in test year 2017, (2) authorizing it to increase rates by $22,959,600 or 3.4% on January 1, 2018, and $22,588,200 or 3.3% on January 1, 2019, in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies. Application 1507015 Filed July 9, 2015 RULE 3.2 COMPLIANCE FILING OF CALIFORNIA WATER SERVICE COMPANY (U60W) Darin T. Duncan 1720 North First Street San Jose, California 95112 Phone: (408) 3678227 Fax: (408) 3678436 [email protected] Director of Rates California Water Service Company NATALIE D. WALES 1720 North First Street San Jose, California 95112 Phone: (408) 3678566 Fax: (408) 3678436 [email protected] Regulatory Attorney California Water Service Company Dated: October 16, 2015

Upload: others

Post on 12-Aug-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

BEFORE THE PUBLIC UTILITIES COMMISSION 

OF THE STATE OF CALIFORNIA 

 In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U‐60‐W), a California corporation, for an order (1) authorizing it to increase rates for water service by $94,838,100 or 16.5% in test year 2017, (2) authorizing it to increase rates by $22,959,600 or 3.4% on January 1, 2018, and $22,588,200 or 3.3% on January 1, 2019, in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies. 

 

 

Application 15‐07‐015 

Filed July 9, 2015 

 

    

RULE 3.2 COMPLIANCE FILING OF 

CALIFORNIA WATER SERVICE COMPANY (U‐60‐W) 

  Darin T. Duncan 1720 North First Street San Jose, California 95112 Phone:  (408) 367‐8227 Fax: (408) 367‐8436 [email protected]     Director of Rates       California Water Service Company  

 NATALIE D. WALES 1720 North First Street San Jose, California 95112 Phone:  (408) 367‐8566 Fax: (408) 367‐8436 [email protected]     Regulatory Attorney       California Water Service Company  

Dated:  October 16, 2015 

 

Page 2: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

1

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA 

 In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U‐60‐W), a California corporation, for an order (1) authorizing it to increase rates for water service by $94,838,100 or 16.5% in test year 2017, (2) authorizing it to increase rates by $22,959,600 or 3.4% on January 1, 2018, and $22,588,200 or 3.3% on January 1, 2019, in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies. 

 

 

Application 15‐07‐015 

Filed July 9, 2015 

 

 

RULE 3.2 COMPLIANCE FILING OF 

CALIFORNIA WATER SERVICE COMPANY (U‐60‐W)  

  Pursuant to Rule 3.2 of the Commission’s Rules of Practice and Procedure 

(“Rules”), California Water Service Company (“Cal Water”) respectfully submits that it 

has complied with the notice requirements of Rule 3.2(b), (c), and (d) regarding Cal 

Water’s Application for Authority to increase rates in its 23 operating districts 

(“Application”) accepted for submission on July 9, 2015.    

Sections 3.2(b), (c), (d), and (e) of the Commission’s Rules state as follows: 

(b) Applicants for authority to increase rates shall, within 20 days after filing the application with the Commission, serve notice to the following stating in general terms the proposed increases in rates or fares: (1) the Attorney General and the Department of General Services, when the State is a customer or subscriber whose rates or fares would be affected by the proposed increase; (2) the County Counsel (or District Attorney if the county has no County Counsel) and County Clerk, and the City Attorney and City Clerk, listed in the current Roster published by the Secretary of State in each county and city in which the proposed increase is to be made 

Page 3: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

2

effective; and (3) any other persons whom applicant deems appropriate or as may be required by the Commission. 

(c) Gas, electric, telephone, telegraph, water or heat utilities, within 20 days after the filing of the application, shall publish at least once in a newspaper of general circulation in the county in which the increases are proposed to be made effective a notice, in general terms, of the proposed increases in rates. Such notice shall state that a copy of said application and related exhibits may be examined at the offices of the California Public Utilities Commission in San Francisco and in such offices of the applicant as are specified in the notice, and shall state the locations of such offices. Applicants shall maintain documentation of compliance with this subsection, and shall provide it to any person upon request.  (d) Electric, gas, heat, telephone, water, or sewer system corporations, within 45 days, if the corporation operates on a 30‐day billing cycle, or within 75 days, if the corporation operates on a 60‐day or longer billing cycle, after the filing of an application to increase any rate of charge, other than a change reflecting and passing through to customers only new costs to the corporation which do not result in changes in revenue allocation, for the services or commodities furnished by it, shall furnish to its customers affected by the proposed increase notice of its application either by electronically linking to such notice for customers that receive their bills electronically or, for customers that receive their bills by mail, by mailing such notice postage prepaid or including such notice with the regular bill. The notice shall state the amount of the proposed rate change expressed in both dollar and percentage terms for the entire rate change as well as for each customer classification, a brief statement of the reasons the change is required or sought, and the mailing, and if available, the e‐mail, address of the Commission to which any customer inquiries may be directed regarding how to participate in, or receive further notices regarding the date, time, and place of any hearing on the application, and the mailing address of the corporation to which any customer inquiries may be directed. 

(e) Applicants shall file proof of compliance with the notice requirements of subsections (b), (c) and (d) within 20 days after compliance with the last of these subsections that is applicable. Proof of 

Page 4: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

3

compliance with subsection (c) shall include a sworn verification listing the newspapers and publication dates, and a sample of each different notice.1 

Cal Water has complied with the above notice requirements and is submitting 

this filing as proof of compliance pursuant to subsection (e).   

Exhibit A contains the list of state and local officials to whom notice of the 

Application was sent on July 14, 2015, as required by subection (b).  Exhibit B consists of 

newspaper notice samples and sworn proofs of newspaper publication per Rule 3.2(c).   

As reflected in the affidavits in Exhibit C regarding compliance with subsection (d), 

notices of the Application were provided via U.S. Mail to customers with paper bills, and 

were made available electronically to customers enrolled in e‐billing.  

 

DATED this 16th day of October 2015, at San Jose California: 

Respectfully submitted, 

CALIFORNIA WATER SERVICE COMPANY 

 

By:     /s/ ____________   

                Natalie D. Wales 

          Regulatory Attorney 

1 CPUC Rules of Practice and Procedure at 27‐28 (dated April 1, 2014). 

Page 5: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

   

EXHIBIT A    

Page 6: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

District County Entity Name Title Street/PO City State Zip

AV County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012AV County of Los Angeles City of Lancaster Allison Burns City Attorney 500 West Temple St. Los Angeles CA 90012

AV County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk 12400 Imperial Highway Norwalk CA 90650

AV County of Los Angeles City of Lancaster Geri K. Bryan City Clerk 44933 North Fern Ave Lancaster CA 93534BAY County of San Mateo City of San Carlos Christine Boland City Clerk 600 Elm St. San Carlos CA 94070BAY County of San Mateo City of San Carlos Gregory Rubens City Attorney 600 Elm St. San Carlos CA 94070

BAY County of San Mateo City of Daly City K. Annette Hipona City Clerk 333 ‐ 90th St. Daly City CA 94015BAY County of San Mateo City of South San Francisco Krista Martinelli City Clerk 400 Grand Ave. South San Francisco CA 94080BAY County of San Mateo Town of Colma Laura Allen City Manager / City Clerk 1198 El Camino Real Colma CA 94014BAY County of San Mateo San Mateo County Mark Church Recorder 400 County Center Redwood City CA 94063‐1665BAY County of San Mateo City of San Mateo Patrice Olds City Clerk 330 W. 20th Ave. San Mateo CA 94403BAY County of San Mateo Town of Colma Roger Peters City Attorney 1198 El Camino Real Colma CA 94014BAY County of San Mateo City of Daly City Rose Zimmerman City Attorney 333 ‐ 90th St. Daly City CABAY County of San Mateo City of San Mateo Shawn Mason City Attorney 330 W. 20th Ave. San Mateo CA 94403BAY County of San Mateo San Mateo County Stephen Loagstaffe District Attorney 400 County Center Redwood City CA 94063‐1665BAY County of San Mateo San Mateo County Stephen Loagstaffe District Attorney 400 County Center Redwood City CA 94063‐1665BAY County of San Mateo City of South San Francisco Jason Rosenberg City Attorney 400 Grand Ave. South San Francisco CA 94080BG County of San Mateo City of Woodside Janet Koelsch Town Clerk 2955 Woodside Rd. Woodside CA 94062BG County of San Mateo Town of Atherton Kathi Hamilton City Clerk (Acting) 91 Ashfield Rd. Atherton CA 94027

BG County of San Mateo San Mateo County Mark ChurchAssessor‐County Clerk‐Recorder 400 County Center Redwood City CA 94063‐1665

BG County of San Mateo City of Woodside NONE LISTED Town Attorney 2955 Woodside Rd. Woodside CA 94062

BG County of San Mateo Town of Portola Valley Sandy Sloan Town Attorney 765 Portola Rd. Portola Valley CA 94028BG County of San Mateo Town of Portola Valley Sharon Hanlon Town Clerk CA

BG County of San Mateo City of Menlo Park Silvia Vonderlinden City Clerk 701 Laurel St. Menlo Park CA 94025

BG County of San Mateo City of Menlo Park William McClure City Attorney 701 Laurel St. Menlo Park CA 94025BG County of San Mateo Town of Atherton Wynne Furth Town Attorney 91 Ashfield Rd. Atherton CA 94027

BK County of Kern Kern County Ann K. Barnett Auditor‐Controller‐Clerk 1115 Truxtun Ave. Bakersfield CA 93301‐4639

BK County of Kern Kern County Ann K. Barnett Auditor‐Controller‐Clerk 1115 Truxtun Ave. Bakersfield CA 93301‐4639

BK County of Kern City of Bakersfield Roberta Gafford City Clerk 1600 Truxtun Ave. Bakersfield CA 93301

1

Page 7: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

District County Entity Name Title Street/PO City State Zip

BK County of Kern Kern County Theresa A. Goldner County Counsel 1115 Truxtun Ave., 4th Floor Bakersfield CA 93301

BK County of Kern City of Bakersfield Virginia “Ginny” Gennaro City Attorney 1600 Truxtun Ave., Fourth FloBakersfield CA 93301

CH County of Butte Butte County Bruce Alpert County Counsel 25 County Center Dr., Suite 2Oroville CA 95965CH County of Butte Butte County Candace Grubbs County Clerk ‐ Recorder 25 County Center Dr., Suite 1Oroville CA 95965‐3375CH County of Butte City of Chico Vince Ewing City Attorney PO Box 3420 Chico CA 95927CH County of Butte City of Chico Debbie Presson City Clerk PO Box 3420 Chico CA 95927

DIX County of Solano Solano County Charles LomelliTreasurer/Tax Collector/County Clerk 675 Texas St., Suite 6500 Fairfield CA 94533

DIX County of Solano Solano County Dennis Bunting County Counsel 675 Texas St., Suite 6600 Fairfield CA 94533DIX County of Solano City of Dixon Douglas White City Attorney 600 East A St. Dixon CA 95620DIX County of Solano City of Dixon Suellen Johnston City Clerk 600 East A St. Dixon CA 95620DOM County of Los Angeles City of Compton Alita Godwin City Clerk 205 S. Willowbrook Ave. Compton CA 90220

DOM County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012DOM County of Los Angeles City of Compton Craig J. Cornwell City Attorney 205 S. Willowbrook Ave. Compton CA 90220

DOM County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk P.O. Box 1024 Norwalk CA 90651‐1024

DOM County of Los Angeles City of Carson Helen S. Kawagoe City Clerk 701 E. Carson St./Mailing: POCarson CA 90745DOM County of Los Angeles City of Torrance John Fellows City Attorney 3031 Torrance Blvd. Torrance CA 90503

DOM County of Los Angeles City of Long Beach Larry G. Herrera City Clerk 333 W. Ocean Blvd. Long Beach CA 90802

DOM County of Los Angeles City of Long Beach Charles Parkin City Attorney 333 West Ocean Boulevard ‐ Long Beach CA 90802DOM County of Los Angeles City of Torrance Sue Herbers City Clerk 3031 Torrance Blvd. Torrance CA 90503DOM County of Los Angeles City of Carson William W. Wynder City Attorney 701 E. Carson St./Mailing: POCarson CA 90745

ELA County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012ELA County of Los Angeles City of Montebello Arnold Alvarez‐Glasman City Attorney 1600 W. Beverly Blvd. Montebello CA 90640

ELA County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk P.O. Box 1024 Norwalk CA 90651‐1024

ELA County of Los Angeles City of Commerce Eduardo Olivio City Attorney (Interim) 2535 Commerce Way Commerce CA 90040ELA County of Los Angeles City of Commerce Linda Kay Olivieri City Clerk 2535 Commerce Way Commerce CA 90040ELA County of Los Angeles City of Montebello Daniel Hernandez City Clerk 1600 W. Beverly Blvd. Montebello CA 90640

HR County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012

HR County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk P.O. Box 1024 Norwalk CA 90651‐1024

2

Page 8: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

District County Entity Name Title Street/PO City State Zip

HR County of Los Angeles City of Hermosa Beach Elaine Doerfling City Clerk 1315 Valley Dr. Hermosa Beach CA 90254

HR County of Los Angeles City of Redondo Beach Eleanor Manzano City Clerk 415 Diamond St. Redondo Beach CA 90277HR County of Los Angeles City of Torrance John Fellows City Attorney 3031 Torrance Blvd. Torrance CA 90503

HR County of Los Angeles City of Hermosa Beach Mike Jenkins City Attorney 1315 Valley Dr. Hermosa Beach CA 90254

HR County of Los Angeles City of Redondo Beach Mike Webb City Attorney 415 Diamond St. Redondo Beach CA 90277HR County of Los Angeles City of Torrance Sue Herbers City Clerk 3031 Torrance Blvd. Torrance CA 90503KC County of Monterey Monterey County Charles McKee County Counsel 168 West Alisal St. 3rd Floor Salinas CA 93901

KC County of Monterey City of King City Erica Sonne City Clerk 212 So. Vanderhurst Ave. King City  CA 93930

KC County of Monterey City of King City Roy Hanley City Attorney 212 So. Vanderhurst Ave. King City  CA 93930

KC County of Monterey Monterey County Stephen L. Vagnini Assessor‐County Clerk‐Recorder  168 West Alisal St. 3rd Floor CA

KRV County of Kern Kern County Theresa A. Goldner County Counsel 1115 Truxtun Ave., 4th Floor Bakersfield CA 93301LAS County of Santa Clara City of Cupertino Carol Atwood City Attorney 10300 Torre Ave. Cupertino CA 95014‐3202 LAS County of Santa Clara City of Sunnyvale Joan Borger City Attorney 456 W. Olive Ave. Sunnyvale CA 94086LAS County of Santa Clara City of Cupertino Grace Schmidt City Clerk 10300 Torre Ave. Cupertino CA 95014‐3202 LAS County of Santa Clara City of Mountain View Jannie Quinn City Attorney 500 Castro St. Mountain View CA 94041LAS County of Santa Clara Town of Los Altos Hills Karen Jost Town Clerk 26379 Fremont Rd. Los Altos Hills CA 94022LAS County of Santa Clara City of Sunnyvale Kathleen Franco Simmons City Clerk PO Box 3707 Sunnyvale CA 94088‐3707

LAS County of Santa Clara City of Los Altos Lee Price City Clerk One North San Antonio Rd. Los Altos CA 94022LAS County of Santa Clara City of Mountain View Lorrie Brewer City Clerk PO Box 7540 Mountain View CA 94041

LAS County of Santa Clara Santa Clara County Orry P Korb County Counsel 70 West Hedding St., 9th FlooSan Jose CA 95110

LAS County of Santa Clara City of Los AltosCity Attorney (P/T Contract Position) One North San Antonio Rd. Los Altos CA 94022

LAS County of Santa Clara Santa Clara County Regina M. Alcomendras County Clerk‐Recorder 70 West Hedding St., 1st FlooSan Jose CA 95110LAS County of Santa Clara Town of Los Altos Hills Steven Mattas Town Attorney 26379 Fremont Rd. Los Altos Hills CA 94022LIV County of Alameda Alameda County Donna Ziegler County Counsel 1221 Oak Street, Suite 536 Oakland CA 94612LIV County of Alameda City of Livermore John Pomidor City Attorney CA

LIV County of Alameda Alameda County Patrick O'Connell County Clerk‐Recorder 1106 Madison St. Oakland CA 94607LIV County of Alameda City of Livermore Susan Gibbs City Clerk (Interim) 1052 S. Livermore Ave. Livermore CA 94550MRL County of Yuba City of Marysville Billie Fangman City Clerk 526 C St. Marysville CA 95901

3

Page 9: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

District County Entity Name Title Street/PO City State ZipMRL County of Yuba Yuba County Patrick McGrath District Attorney CAMRL County of Yuba City of Marysville Seth Merewitz City Attorney 526 C St. Marysville CA 95901MRL County of Yuba Yuba County Terry A. Hansen County Clerk‐Recorder 433 2nd St Yuba City CA 95991ORO County of Butte Butte County Bruce Alpert County Counsel 25 County Center Dr. Suite 21Oroville CA 95965ORO County of Butte Butte County Candace Grubbs County Clerk ‐ Recorder 25 County Center Dr., Suite 1Oroville CA 95965‐3375ORO County of Butte City of Oroville Dwight Moore City Attorney 1735 Montgomery St. Oroville CA 95965

ORO County of Butte City of Oroville Sharon Atteberry Deputy City Clerk 1735 Montgomery St. Oroville CA 95965

PV County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012

PV County of Los Angeles City of Rolling Hills EstatesBurke, Williams & Sorensen LLP City Attorney 4045 Palos Verdes Dr. North Rolling Hills Estates CA 90274

PV County of Los Angeles City of Rancho Palos VerdesCarla Morreale City Clerk 30940 Hawthorne Blvd. Rancho Palos Verdes CA 90275PV County of Los Angeles City of Rancho Palos VerdesCarol Lynch City Attorney 30940 Hawthorne Blvd. Rancho Palos Verdes CA 90275PV County of Los Angeles City of Palos Verdes Estates Christi Hogin City Attorney 340 Palos Verdes Dr West Palos Verdes Estates CA 90274

PV County of Los Angeles City of Lomita Christi Hogin City Attorney PO Box 339, Lomita CA 90717Lomita CA 90717

PV County of Los Angeles City of Rolling Hills Craig Nealis City Manager/City Clerk 2 Portuguese Bend Rd. Rolling Hills CA 90274

PV County of Los Angeles City of Lomita Sandra Medina City Clerk PO Box 339, Lomita CA 90717Lomita CA 90717

PV County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk P.O. Box 1024 Norwalk CA 90651‐1024

PV County of Los Angeles City of Rolling Hills Estates Douglas Prichard City Manager / City Clerk 4045 Palos Verdes Dr. North Rolling Hills Estates CA 90274PV County of Los Angeles City of Palos Verdes Estates Vickie Kroneberger City Clerk 340 Palos Verdes Dr West Palos Verdes Estates CA 90274

PV County of Los Angeles City of Rolling Hills Mike Jenkins City Attorney 2 Portuguese Bend Rd. Rolling Hills CA 90274

RDV ‐ COCounty of Marin Marin County Edward S. Berberian District Attorney 3501 Civic Center Dr., Room  San Rafael CA 94903

RDV ‐ COCounty of Marin Marin County Michael SmithCounty Clerk/Registrar of Voters P.O. Box C San Rafael CA 94913

RDV ‐ LUCounty of Lake Lake County Anita Grant County Counsel 255 North Forbes St. Lakeport CA 95453

RDV ‐ LUCounty of Lake Lake County Cathy SaderlundCounty Clerk‐Auditor‐Controller 255 North Forbes St. Lakeport CA 95453

RDV ‐ UNCounty of Sonoma Sonoma County William RousseauCounty Clerk‐Recorder‐Assessor 2300 County Center Dr., SuiteSanta Rosa CA 95403

SEL County of Fresno Fresno County Kevin B. Briggs County Counsel (Interim) 2220 Tulare St., Fifth Floor Fresno CA 93721SEL County of Fresno City of Selma Reyna Rivera City Clerk 1710 Tucker St. Selma CA 93662

4

Page 10: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

District County Entity Name Title Street/PO City State ZipSEL County of Fresno City of Selma Neal Costanzo City Attorney 1710 Tucker St. Selma CA 93662

SEL County of Fresno Fresno County Victor E. SalazarCounty Clerk‐Registrar of Voters 2221 Kern St. Fresno CA 93721

SLN County of Monterey City of Salinas Ann Camel City Clerk 200 Lincoln Ave. Salinas CA 93901SLN County of Monterey Monterey County Charles McKee County Counsel 168 West Alisal St. 3rd Floor Salinas CA 93901

SLN County of Monterey Monterey County Stephen L. Vagnini Assessor‐County Clerk‐Recorder  168 West Alisal St. 3rd Floor CA

SLN County of Monterey City of Salinas Vanessa W. Vallarta City Attorney 200 Lincoln Ave. Salinas CA 93901

STK County of San Joaquin City of Stockton Bonnie Paige City Clerk 425 N. El Dorado Street, 1st FStockton CA

STK County of San Joaquin San Joaquin County Kenneth W. Blakemore Assessor/Recorder/Clerk P.O. Box 1968 Stockton CA 95201

STK County of San Joaquin City of Stockton John Luebberke City Attorney 425 N. El Dorado St. 2nd FlooStockton CA

STK County of San Joaquin San Joaquin County David Wooten County Counsel 44 N. San Joaquin St., Sixth F Stockton CA 95202VIS County of Tulare City of Visalia Alex Peltzer City Attorney 425 E. Oak Street, Suite 301 Visalia CA 93291

VIS County of Tulare Tulare County Phillip J. Cline District Attorney 221 S Mooney Ave., Courtho Visalia CA 93291

VIS County of Tulare Tulare County Roland Hill Assessor‐Clerk‐Recorder 221 South Mooney Blvd. Visalia CA 93291VIS County of Tulare City of Visalia Mike Olmos City Manager/Clerk 707 W. Acequia St, Visalia, CAVisalia CA 93291WIL County of Glenn Glenn County Huston T. Carlyle, Jr. County Counsel 525 W. Sycamore St. Willows CA 95988

WIL County of Glenn City of Willows Natalie Butler City Clerk CAWIL County of Glenn City of Willows NONE LISTED CAWIL County of Glenn Glenn County Sheryl Thur Clerk‐Recorder  516 West Sycamore St. Willows CA 95988

WLK County of Los Angeles Los Angeles County Andrea Sheridan Ordin County Counsel 500 West Temple St. Los Angeles CA 90012WLK County of Los Angeles City of Westlake Village Beth Schott  City Clerk 31200 Oak Crest Dr. Westlake Village CA 91361WLK County of Ventura City of Thousand Oaks Tracy Noonan City Attorney 2100 Thousand Oaks Blvd. Thousand Oaks CA 91362

WLK County of Los Angeles Los Angeles County Dean C. LoganRegistrar‐Recorder / County Clerk P.O. Box 1024 Norwalk CA 90651‐1024

WLK County of Ventura Ventura County Gregory D. Totten District Attorney 800 S. Victoria Ave. Ventura CA 93009‐1260WLK County of Ventura City of Thousand Oaks Linda D. Lawrence City Clerk 2100 Thousand Oaks Blvd. Thousand Oaks CA 91362

WLK County of Ventura Ventura County Mark A. Lunn County Clerk‐Recorder 800 S. Victoria Ave. Ventura CA 93009‐1260WLK County of Los Angeles City of Westlake Village Terence Boga  City Attorney 31200 Oak Crest Dr. Westlake Village CA 91361

5

Page 11: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

   

EXHIBIT B    

Page 12: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 13: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 14: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 15: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 16: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 17: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 18: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 19: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 20: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 21: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 22: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 23: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 24: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 25: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 26: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 27: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 28: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 29: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 30: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 31: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 32: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 33: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 34: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 35: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 36: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 37: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 38: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 39: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 40: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 41: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 42: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 43: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 44: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 45: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 46: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 47: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 48: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 49: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 50: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 51: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 52: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

!"#$ %$&'()#*)+, -.+/,*

!"#$%&'()*+"$&,(*-(*".#(+ $/0"$&"!1/*.#2#+0&

012134+536789;3<2=3->?@<@=3A-<BC2D>B-3E8867F889;0G2>@H3I9JKL399EF6K8833C-M3I9JKL399EF67NJ

C@%@D-<3!-M3B%HE6F7JKK9EE

%O*$

A/&*+.$(3-''+/,*3>/.P$(3

A/&*+.$(30O".$,*33D$Q$($,'$3

=#$')OR30(+S$'*

2(T$(3>+

0OU$3J3+Q3J

B,V+)'$3>/.P$(,"$#3(*+#"&+/42-"-/*&2/*1#,/&5)*/")

(678687&9;<3=6&>?;@8AB&>6=C8DDEAFG&>H8?D8&I=6J?67&B=<

!)/&)-(+&*/,/#-.

#+1(#,/

49WWWN7J EXJWX98J6

JJ97JKN;;E

JW983>2D!G3CBD=!3=!D@@!

=->3Y2=@Z3A-3E6JJ9333[=-

JW983>2D!G3CBD=!3=!D@@!

=->3Y2=@Z3A-3E6JJ9333[=-

\B!!]3^2>?XY-_@=302<->A2

A-<BC2D>B-3^-!@D3=@D`BA@3A21

Y-_@=302<->A2

A-<BC2D>B-3^-!@D3=@D`BA@3A21

3;791K6!"#$!#%!&'J9E8833AGBA23@>!@D0DB=@FD@A2D%

()*+(,-)./012340-5(+6,+4,,7,.1(8,9$8;77<=,>,&!8'<,.+?)@+,@)+46

%0>3%B=0<-]30[4<BA3>2!BA@>2!BA@32C3-00<BA-!B2>3CB<B>?3C2D3-3?@>@D-<3D-!@3B>AD@-=@3B>3B,V+)'$ 49WWWN7J

3;791K6!"#$%&'"(")"*+,-"("#.%$"/0123-"("#"/0-345-

0R$O&$3T$*O'a3O,T3($*/(,3*a)&3#+(*)+,3b)*a3#O".$,*13!+ B,V+)'$3%O*$$,&/($3#(+#$(3'($T)*3*+3"+/(3O''+/,*Z3#R$O&$3b()*$3"+/(

'/&*+.$(3,/.P$(3+,3"+/(3'a$'c13BQ3"+/3aOV$3O,"3

d/$&*)+,&3OP+/*3"+/(3O''+/,*Z3#R$O&$3'ORR

?+V$(,.$,*3-TV$(*)&),U3F3%)V)&)+,3JJ97

B,V+)'$3>/.P$( A/&*+.$(3>/.P$(

0R$O&$30O"

%-B<]3Y2[D>-<3A2D02D-!B2>

-!!>H33-AA2[>!=3D@A@B`-4<@02342M36789;<2=3->?@<@=Z3A-3E8867F889;

KLMNOP-?;@8AB< QNQQ.=B?H<

-H8?D8&-?;<

-$/"2/&-*(,/22&3(*&-"%R/+.&#RR/!#"./$%N&&!)/&)-(+&*/,/#-.N

78N9NW7N;;1

A-<BC2D>B-3>@^=0-0@D3=@D`BA@34[D@-[

&KLMNOP

&KLMNOP

JJ97JKN;;E49WWWN7JEXJWX98J6

=->3Y2=@Z3A-3E6JJ9333[=-JW983>2D!G3CBD=!3=!D@@!

A-<BC2D>B-3^-!@D3=@D`BA@3A21

Y-_@=302<->A2

-H8?D8&@?S8&CT8CS&>?;?9H8&B=<&!?EH;&'=U6A?H&,=6>=6?BE=A

!"#####$%&'()(!

Page 53: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 54: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 55: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 56: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 57: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 58: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY

   

EXHIBIT C  

Page 59: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 60: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 61: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY
Page 62: BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF ... · DATED this 16th day of October 2015, at San Jose California: Respectfully submitted, CALIFORNIA WATER SERVICE COMPANY