arrow left
arrow right
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
  • IN RE: SAN DIEGO COUNTY WATER AUTHORITY OTHER CIVIL PETITIONS ( writ of mandate; declatory relief; determination of invalidity; breach of contract) document preview
						
                                

Preview

1 MANATT, PHELPS & PHILLIPS, LLP Exempt from filing fee pursuant to Barry W. Lee (SBN 88685) Government Code § 6103 2 Justin Jones Rodriguez (SBN 279080) One Embarcadero Center, 30th Floor ELECTRONICALLY 3 San Francisco, California 94111 F I L E D Telephone: (415) 291-7450 Superior Court of California, 4 Facsimile: (415) 291-7474 County of San Francisco Email: bwlee@manatt.com 06/23/2022 5 Email: jjrodriguez@manatt.com Clerk of the Court BY: ERNALYN BURA 6 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA Deputy Clerk Marcia Scully (SBN 80648) 7 Heather C. Beatty (SBN 161907) Patricia J. Quilizapa (SBN 233745) 8 700 North Alameda Street Los Angeles, CA 90012-2944 9 Telephone: (213) 217-6834 Facsimile: (213) 217-6890 10 Email: hbeatty@mwdh2o.com 11 Attorneys for Respondent, Defendant, and Cross-Complainant THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 12 Additional counsel listed on following page 13 14 SUPERIOR COURT OF THE STATE OF CALIFORNIA 15 FOR THE COUNTY OF SAN FRANCISCO 16 17 SAN DIEGO COUNTY WATER Case No. CPF-14-514004; consolidated with 18 AUTHORITY, Case Nos. CPF-16-515282 & CPF-18- 516389 19 Petitioner and Plaintiff, Assigned for all purposes to the 20 v. Hon. Anne-Christine Massullo, Dept. 306 21 THE METROPOLITAN WATER DISTRICT DECLARATION OF BARRY W. LEE OF SOUTHERN CALIFORNIA, ALL IN SUPPORT OF METROPOLITAN’S 22 PERSONS INTERESTED IN THE OPPOSITION TO SAN DIEGO VALIDITY OF THE RATES ADOPTED BY COUNTY WATER AUTHORITY’S 23 THE METROPOLITAN WATER DISTRICT MOTION TO EXCLUDE FURTHER OF SOUTHERN CALIFORNIA ON APRIL 8, DIRECT TESTIMONY FROM JOHN 24 2014 TO BE EFFECTIVE JANUARY 1, 2015 SCOTT AND OTHER UNTIMELY AND JANUARY 1, 2016; and DOES 1-10, INADMISSIBLE AND PREJUDICIAL 25 EVIDENCE Respondents and 26 Defendants. Trial Date: May 16-27, 2022, June 3, & 24, 2022 27 28 MANATT, PHELPS & PHILLIPS, LLP DECLARATION OF BARRY W. LEE ISO METROPOLITAN’S OPPOSITION TO SAN DIEGO’S MOTION TO ATTORNEYS AT LAW SAN FRANCISCO EXCLUDE TESTIMONY AND EXHIBITS (CASE NO. CPF-14-514004) 1 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA, 2 Respondent, Defendant and Cross- 3 Complainant, 4 vs. 5 SAN DIEGO COUNTY WATER AUTHORITY, 6 Petitioner, Plaintiff and Cross- 7 Defendant. 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- MANATT, PHELPS & PHILLIPS, LLP DECLARATION OF BARRY W. LEE ISO METROPOLITAN’S OPPOSITION TO SAN DIEGO’S MOTION TO ATTORNEYS AT LAW SAN FRANCISCO EXCLUDE TESTIMONY AND EXHIBITS (CASE NO. CPF-14-514004) 1 MILLER BARONDESS LLP Mira Hashmall (SBN 216842) 2 1999 Avenue of the Stars, Suite 1000 Los Angeles, California 90067 3 Telephone: 310-552-4400 Facsimile: 310-552-8400 4 Email: mhashmall@millerbarondess.com 5 MORGAN, LEWIS & BOCKIUS LLP Colin C. West (SBN 184095) 6 One Market, Spear Street Tower San Francisco, California 94105-1596 7 Telephone: (415) 422-1000 Facsimile: (415) 422-1101 8 Email: colin.west@morganlewis.com 9 Attorneys for Respondent, Defendant, and Cross-Complainant THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -3- MANATT, PHELPS & PHILLIPS, LLP DECLARATION OF BARRY W. LEE ISO METROPOLITAN’S OPPOSITION TO SAN DIEGO’S MOTION TO ATTORNEYS AT LAW SAN FRANCISCO EXCLUDE TESTIMONY AND EXHIBITS (CASE NO. CPF-14-514004) 1 DECLARATION OF BARRY W. LEE 2 I, Barry W. Lee, declare as follows: 3 1. I am an attorney licensed to practice law in the State of California and before this 4 Court. I am a partner at the law firm of Manatt, Phelps & Phillips, LLP, counsel for Respondent, 5 Defendant, and Cross-Complainant Metropolitan Water District of Southern California 6 (“Metropolitan”). I offer this declaration in response to Petitioner, Plaintiff, and Cross-Defendant 7 San Diego County Water Authority’s (“San Diego”) Motion to Exclude Further Direct 8 Examination from John Scott and Other Untimely Inadmissible and Prejudicial Evidence. The 9 following facts are within my personal knowledge, and if called upon as a witness, I could and 10 would testify competently to them. 11 2. Attached as Exhibit A are true and correct copies of excerpts from the June 3, 12 2022 trial transcript in this case. 13 3. Attached as Exhibit B are true and correct copies of excerpts from the May 26, 14 2022 trial transcript in this case. 15 4. Attached as Exhibit C are true and correct copies of excerpts from the May 19, 16 2022 trial transcript in this case. 17 5. Attached as Exhibit D are true and correct copies of electronic meet and confer 18 correspondence between counsel for Metropolitan and counsel for San Diego from June 10, 2022 19 through June 20, 2022. 20 I declare under penalty of perjury under the laws of the State of California that the 21 foregoing is true and correct, and that this declaration was executed on June 23, 2022 in San 22 Francisco, California 23 24 Barry W. Lee 25 26 401340754.1 27 28 MANATT, PHELPS & PHILLIPS, LLP DECLARATION OF BARRY W. LEE ISO METROPOLITAN’S OPPOSITION TO SAN DIEGO’S MOTION TO ATTORNEYS AT LAW SAN FRANCISCO EXCLUDE TESTIMONY AND EXHIBITS (CASE NO. CPF-14-514004) EXHIBIT A EXHIBIT B EXHIBIT C EXHIBIT D From: Lee, Barry To: Warren Braunig; Nicholas S. Goldberg; Dan Jackson; jgreenberg@keker.com; Max Alderman; sriewerts@keker.com Cc: Lee, Barry; Rodriguez, Justin Jones; Nordon, Michael; Cooper, Michelle; Beatty,Heather C Subject: SDCWA v. MWD/Meet & Confer Date: Friday, June 10, 2022 3:57:17 PM Attachments: Stipulation re WSR claims.msg image001.png Counsel— We received your June 7, 2022 letter requesting a meet/confer. You asked us to explain (1) certain aspects of John Scott’s testimony, which was not completed (and some of what you mention was not covered in his testimony); and (2) any inaccuracies in certain San Diego exhibits. We do not understand these to be meet and confer topics, but we are open to discussing your position on this further. We would like to discuss the following matters at the meet/confer: (1) who, if anyone, San Diego is calling in rebuttal; (2) whether San Diego will stipulate to admissibility of the annual memoranda to all member agencies, including San Diego, regarding the readiness-to-serve charge, which we sent on June 6, 2022; (3) whether San Diego will stipulate to admissibility of the San Diego letters and memoranda to the Metropolitan Board/Committees that we identified prior to Mr. Scott’s testimony; (4) Metropolitan’s intent to offer into evidence a June 6, 2022 SD-LAFCO video clip and transcript; and (5) the draft stipulation and proposed order re judgment on the parties’ respective Water Stewardship Rate claims, which we sent to you on May 10, 2022. We are available for a call on Tuesday, June 14, 2022, between 4:00 pm-5:00 pm or Wednesday, June 15, 2022, between 4:30 pm-5:30 pm. Let us know what works for you. Thank you. Barry W. Lee Partner __________________________ Manatt, Phelps & Phillips, LLP One Embarcadero Center 30th Floor San Francisco, CA 94111 D (415) 291-7450 F (415) 291-7519 BWLee@manatt.com 2049 Century Park East Suite 1700 Los Angeles, CA 90067 manatt.com CONFIDENTIALITY NOTICE: This e-mail transmission, and any documents, files or previous e-mail messages attached to it, may contain confidential information that is legally privileged. If you are not the intended recipient, or a person responsible for delivering it to the intended recipient, you are hereby notified that any disclosure, copying, distribution or use of any of the information contained in or attached to this message is STRICTLY PROHIBITED. If you have received this transmission in error, please immediately notify us by reply email and destroy the original transmission and its attachments without reading them or saving them to disk. Thank you. From: Rodriguez, Justin Jones To: "Warren Braunig"; ngoldberg@keker.com; "Julia L. Greenberg"; malderman@keker.com; Dan Jackson Cc: Lee, Barry; Nordon, Michael; Worger, Thomas; Beatty,Heather C Subject: Stipulation re WSR claims Date: Tuesday, May 10, 2022 3:15:43 PM Attachments: Stip re Resolution of WSR Claims (DRAFT 5-10).docx Counsel, A draft stipulation on the WSR claims and cross-claims is attached. Justin Jones Rodriguez he/him/his Partner __________________________ Manatt, Phelps & Phillips, LLP 2049 Century Park East Suite 1700 Los Angeles, CA 90067 D (310) 312-4103 F (310) 996-6966 JJRodriguez@manatt.com manatt.com CONFIDENTIALITY NOTICE: This e-mail transmission, and any documents, files or previous e-mail messages attached to it, may contain confidential information that is legally privileged. If you are not the intended recipient, or a person responsible for delivering it to the intended recipient, you are hereby notified that any disclosure, copying, distribution or use of any of the information contained in or attached to this message is STRICTLY PROHIBITED. If you have received this transmission in error, please immediately notify us by reply email and destroy the original transmission and its attachments without reading them or saving them to disk. Thank you. 1 KEKER, VAN NEST & PETERS LLP EXEMPT FROM FILING FEES JOHN KEKER - # 49092 [GOVERNMENT CODE § 6103] 2 jkeker@keker.com DAN JACKSON - # 216091 3 djackson@keker.com WARREN A. BRAUNIG - # 243884 4 wbraunig@keker.com NICHOLAS S. GOLDBERG - # 273614 5 ngoldberg@keker.com 633 Battery Street 6 San Francisco, CA 94111-1809 Telephone: 415 391 5400 7 Facsimile: 415 397 7188 8 MARK J. HATTAM - # 173667 mhattam@sdcwa.org 9 General Counsel SAN DIEGO COUNTY WATER AUTHORITY 10 4677 Overland Avenue San Diego, CA 92123 11 Telephone: (858) 522-6600 Facsimile: (858) 522-6566 12 Attorneys for Petitioner and Plaintiff 13 SAN DIEGO COUNTY WATER AUTHORITY 14 Additional counsel listed on following page 15 16 SUPERIOR COURT OF THE STATE OF CALIFORNIA 17 IN AND FOR THE COUNTY OF SAN FRANCISCO 18 SAN DIEGO COUNTY WATER Lead Case No. CPF-14-514004 AUTHORITY, 19 Consolidated with: Case No. CPF-16-515282 Petitioner and Plaintiff, & CPF-18-516389 20 STIPULATION AND [PROPOSED] v. 21 ORDER RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS METROPOLITAN WATER DISTRICT 22 RELATING TO THE WATER OF SOUTHERN CALIFORNIA; ALL STEWARDSHIP RATE FOR 2015-2020 PERSONS INTERESTED IN THE 23 VALIDITY OF THE RATES ADOPTED Dept.: 304 BY THE METROPOLITAN WATER 24 Judge: Hon. Anne-Christine Massullo DISTRICT OF SOUTHERN CALIFORNIA ON APRIL 13, 2010 TO 25 Date Filed: May 30, 2014 BE EFFECTIVE JANUARY 2011; and Trial Date: May 16, 2022 DOES 1-10, 26 Respondents and Defendants. 27 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 MANATT, PHELPS & PHILLIPS, LLP Barry W. Lee (SBN 88685) 2 Justin Jones Rodriguez (SBN 279080) One Embarcadero Center, 30th Floor 3 San Francisco, California 94111 Telephone: (415) 291-7450 4 Facsimile: (415) 291-7474 Email: bwlee@manatt.com 5 Email: jjrodriguez@manatt.com 6 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA Marcia Scully (SBN 80648) 7 Heather C. Beatty (SBN 161907) Patricia J. Quilizapa (SBN 233745) 8 700 North Alameda Street Los Angeles, CA 90012-2944 9 Telephone: (213) 217-6834 Facsimile: (213) 217-6890 10 Email: hbeatty@mwdh2o.com 11 MILLER BARONDESS LLP Mira Hashmall (SBN 216842) 12 1999 Avenue of the Stars, Suite 1000 Los Angeles, California 90067 13 Telephone: 310-552-4400 Facsimile: 310-552-8400 14 Email: mhashmall@millerbarondess.com 15 MORGAN, LEWIS & BOCKIUS LLP Colin C. West (SBN 184095) 16 One Market, Spear Street Tower San Francisco, California 94105-1596 17 Telephone: (415) 422-1000 Facsimile: (415) 422-1101 18 Email: colin.west@morganlewis.com 19 Attorneys for Respondent, Defendant, and Cross-Complainant 20 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 21 22 23 24 25 26 27 28 2 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 Petitioner, Plaintiff and Cross-Defendant San Diego County Water Authority (“Water 2 Authority”) and Respondent, Defendant and Cross-Complainant Metropolitan Water District of 3 Southern California (“Metropolitan”) (collectively, the “Parties”), by and through their respective 4 counsel, hereby submit the following stipulation: 5 WHEREAS, on August 28, 2020, the Water Authority filed its operative First Amended 6 Petition for Writ of Mandate and Complaint for Determination of Invalidity, Damages and 7 Declaratory Relief (the “2014 complaint”) in Case No. CPF-14-514004 (the “2014 case”); 8 WHEREAS, on August 28, 2020, the Water Authority filed its operative Second 9 Amended Petition for Writ of Mandate and Complaint for Determination of Invalidity, Damages 10 and Declaratory Relief (the “2016 complaint”) in Case No. CPF-16-515282 (the “2016 case”); 11 WHEREAS, on April 21, 2021, the Water Authority filed its operative Second Amended 12 Petition for Writ of Mandate and Complaint for Determination of Invalidity, Damages and 13 Declaratory Relief (the “2018 complaint”) in Case No. CPF-18-516389 (the “2018 case”); 14 WHEREAS, portions of the Water Authority’s First, Second, Third, and Fourth Causes of 15 Action in each of the complaints in the 2014, 2016, and 2018 cases challenge Metropolitan’s 16 inclusion of the Water Stewardship Rate – which recovered demand management costs, including 17 water conservation costs – in Metropolitan’s pre-set wheeling rate and in the transportation rate 18 components of the price term as charged under the Parties’ 2003 Amended and Restated 19 Exchange Agreement (“Exchange Agreement”) for calendar years 2015 through 2020; 20 WHEREAS, the Water Authority’s 2018 complaint pleads that Metropolitan suspended 21 collection of charges for demand management costs under the Exchange Agreement for 2019 and 22 2020, and that in January 2020, Metropolitan stated that it would not seek to recover from the 23 Water Authority these suspended costs; the Water Authority’s Second Cause of Action in the 24 2018 complaint requests a declaration that Metropolitan may not seek to recover previously 25 suspended demand management charges; 26 WHEREAS, on March 22, 2021, Metropolitan answered the Water Authority’s 27 complaints in the 2014 and 2016 cases generally denying the Water Authority’s allegations, 3 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 asserted affirmative defenses, and filed cross-complaints in each case against the Water 2 Authority; 3 WHEREAS, on July 29, 2021, Metropolitan answered the Water Authority’s complaint in 4 the 2018 case generally denying the Water Authority’s allegations, asserted affirmative defenses, 5 and filed a cross-complaint against the Water Authority; 6 WHEREAS, Metropolitan’s First Cause of Action in its cross-complaints in the 2014, 7 2016, and 2018 cases seeks a declaration that Metropolitan’s 2015 through 2020 pre-set wheeling 8 rate and its transportation rates as charged under the Exchange Agreement lawfully included the 9 Water Stewardship Rate; 10 WHEREAS, Metropolitan’s Second Cause of Action in its cross-complaint in the 2018 11 case seeks a declaration that Metropolitan has completed all needed actions to establish that it will 12 not seek to recover the Water Stewardship Rate under the Exchange Agreement for 2019 and 13 2020; 14 WHEREAS, on June 21, 2017, the Court of Appeal entered a decision in SDCWA v. 15 Metropolitan, 12 Cal. App. 5th 1124 (“SDCWA I”) holding the administrative record before it for 16 the rates in calendar years 2011 through 2014 did not support Metropolitan’s allocation of the 17 Water Stewardship Rate to the pre-set wheeling rate and transportation rate components as 18 charged under the price term of the Exchange Agreement; 19 WHEREAS, on July 18, 2017, the Court of Appeal modified its decision to state: “The 20 legality of the water stewardship fee as a component of Metropolitan’s full-service water rate is 21 not at issue here and we express no opinion on the matter”; 22 WHEREAS, on April 10, 2018, Metropolitan’s Board of Directors approved suspension 23 of billing and collection of the Water Stewardship Rate under the Exchange Agreement for 24 calendar years 2018 through 2020 and Metropolitan did not charge or collect the Water 25 Stewardship Rate under the Exchange Agreement in those years; 26 WHEREAS, Metropolitan confirmed to the Water Authority that it will not seek to 27 recover the Water Stewardship Rate under the Exchange Agreement for 2018 through 2020; 4 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 WHEREAS, on August 18, 2020, Metropolitan’s Board repealed the pre-set wheeling 2 rate, which included the Water Stewardship Rate, through repeal of its Administrative Code 3 sections 4119 and 4405 and rescission of Resolution 8520; 4 WHEREAS, on December 10, 2019, Metropolitan’s Board directed staff to: (1) 5 incorporate the use of the 2019/20 fiscal-year-end balance of the Water Stewardship Fund to fund 6 all demand management costs in the proposed FYs 2020/21 and 2021/22 Biennial Budget; and (2) 7 not include the Water Stewardship Rate, or any other rates or charges to recover demand 8 management costs, with the proposed rates and charges for calendar years 2021 and 2022; 9 WHEREAS, on April 14, 2020, Metropolitan’s Board adopted rates and charges without 10 including a Water Stewardship Rate for calendar years 2021 and 2022; 11 WHEREAS, on September 21, 2021, the Court of Appeal issued SDCWA v. Metropolitan, 12 2021 Cal. App. Unpub. LEXIS 5976 (“SDCWA II”), and clarified that its SDCWA I decision 13 regarding the Water Stewardship Rate was not limited to 2011-2014, and that it also prohibits the 14 inclusion of the Water Stewardship Rate in Metropolitan’s pre-set wheeling rate and in 15 transportation rates as charged under price term of the Exchange Agreement from 2015 forward; 16 WHEREAS, SDCWA II resolved in the Water Authority’s favor that demand management 17 costs may not be included in Metropolitan’s pre-set wheeling rate and in transportation rates as 18 charged under the price term of the Exchange Agreement from 2015 forward, which is 19 encompassed in this Court’s peremptory writ of mandate in Lead Case No. CPF-10-510830, 20 consolidated with Case No. CPF-12-512466 (“2010 and 2012 cases”), entered August 14, 2020; 21 WHEREAS, on September 30, 2021, Metropolitan paid the Water Authority, through a 22 wire transfer, $35,871,153.70, which consisted of the Water Authority’s Water Stewardship Rate 23 payments under the Exchange Agreement from January 1, 2015 to December 31, 2017, plus pre- 24 judgment interest; the Water Authority agreed that this amount accurately encompassed all Water 25 Stewardship Rate and related interest amounts that it sought from 2015 forward; 26 WHEREAS, Metropolitan has not charged or collected the Water Stewardship Rate under 27 the Exchange Agreement beginning January 1, 2018 and will not do so; 5 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 WHEREAS, Metropolitan ceased having a Water Stewardship Rate for any purposes as of 2 January 1, 2021 and no Water Stewardship Rate has been collected for any purpose since 3 December 31, 2020; 4 WHEREAS, Metropolitan has funded all demand management costs exclusively from its 5 Water Stewardship Fund since January 1, 2021; 6 WHEREAS, the Water Stewardship Fund will be depleted in 2022; 7 WHEREAS, from 2015 until the depletion in 2022, the Water Stewardship Fund has not 8 contained any funds paid under the Exchange Agreement, and payments of the Water 9 Stewardship Rate under the Exchange Agreement for 2015 to 2017 were held in the separate 10 Exchange Agreement Set-Aside Fund until they were returned to the Water Authority; 11 WHEREAS, on November 23, 2021, Metropolitan’s Board directed staff to incorporate 12 100% of demand management costs in Metropolitan’s Supply Rates for future rates and charges 13 proposals beginning in calendar year 2023; 14 WHEREAS, consequently, for the years at issue in the 2014, 2016, and 2018 cases, and 15 going forward, the Water Authority will incur no charges, retroactively or prospectively, for 16 demand management costs under the Exchange Agreement or through the pre-set wheeling rate; 17 NOW, THEREFORE, the Parties hereby agree and stipulate that: 18 1. The Court of Appeal’s decision in SDCWA II provides that Metropolitan may not 19 include the Water Stewardship Rate, or otherwise charge demand management costs, in its pre-set 20 wheeling rate or in its transportation rates as charged under the Exchange Agreement from 2015 21 forward. 22 2. This Court’s peremptory writ of mandate in the 2010 and 2012 cases encompasses 23 the Court of Appeal’s decision in SDCWA II with respect to charges for demand management 24 costs from 2015 forward. 25 3. Metropolitan has paid all Water Stewardship Rate and pre-judgment interest 26 amounts sought by the Water Authority in its Fourth Cause of Action in the 2014 and 2016 27 complaints. 6 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 4. The following claims regarding the inclusion of the Water Stewardship Rate in the 2 pre-set wheeling rate and in the transportation rates as charged under the Parties’ Exchange 3 Agreement are resolved in the Water Authority’s favor: the First, Second, and Third Causes of 4 Action in the Water Authority’s 2014, 2016, and 2018 complaints; the Fourth Cause of Action in 5 the Water Authority’s 2014 and 2016 complaints; and the First Cause of Action in Metropolitan’s 6 2014, 2016, and 2018 cross-complaints. 7 5. Metropolitan did not charge the Water Stewardship Rate, or otherwise charge 8 demand management costs, under the Exchange Agreement in 2018 to 2020 and will not do so; 9 consequently, the Water Authority’s Fourth Cause of Action in the 2018 complaint and 10 Metropolitan’s Second Cause of Action in the 2018 cross-complaint are each resolved without a 11 prevailing party. 12 6. The Parties’ stipulation regarding the Water Stewardship Rate claims shall not 13 affect any other cause of action, remaining portion of a cause of action, or defense. 14 7. The Court will determine the effect of this stipulation on prevailing party and fees 15 and costs determinations at the time it enters final judgment in the consolidated cases. 16 Dated: May __, 2022 KEKER, VAN NEST & PETERS LLP 17 18 By: NICHOLAS S. GOLDBERG 19 20 Attorneys for Petitioner and Plaintiff SAN DIEGO COUNTY WATER 21 AUTHORITY 22 Dated: May __, 2022 MANATT, PHELPS & PHILLIPS, LLP 23 24 By: BARRY W. LEE 25 Attorneys for Respondent and Defendant 26 METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA 27 7 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 Dated: April 13, 2022 CITY OF TORRANCE 2 By: 3 PATRICK Q. SULLIVAN 4 Attorneys for Real Party in Interest 5 CITY OF TORRANCE 6 Dated: April 13, 2022 OLIVAREZ MADRUGA LEMIEUX 7 O’NEILL, LLP 8 9 By: STEVEN P. O’NEILL 10 Attorneys for Real Parties in Interest 11 EASTERN MUNICIPAL WATER DISTRICT, FOOTHILL MUNICIPAL 12 WATER DISTRICT, LAS VIRGENES MUNICIPAL WATER DISTRICT, WEST 13 BASIN MUNICIPAL WATER DISTRICT, and WESTERN MUNICIPAL 14 WATER DISTRICT 15 Dated: April 13, 2022 ALESHIRE & WYNDER, LLP 16 17 By: 18 STEVE ONSTOT CHRISTINE M. CARSON 19 Attorneys for Real Party in Interest 20 MUNICIPAL WATER DISTRICT OF ORANGE COUNTY 21 22 Dated: April 13, 2022 BRUNICK, MCELHANEY & KENNEDY 23 24 By: STEVEN M. KENNEDY 25 26 Attorneys for Real Party in Interest THREE VALLEYS MUNICIPAL 27 WATER DISTRICT 8 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 [PROPOSED] ORDER 2 For good cause, the Court hereby approves the Parties’ stipulation as to the Water 3 Stewardship Rate claims and cross-claims in the operative complaints and cross-complaints (Case 4 Nos. CPF, 14-514004, CPF-16-515682, and CPF-18-516389), and ORDERS that: 5 1. The Court of Appeal’s decision in SDCWA v. Metropolitan, 2021 Cal. App. 6 Unpub. LEXIS 5976 (“SDCWA II”) provides that Metropolitan may not include the Water 7 Stewardship Rate, or otherwise charge demand management costs, in its pre-set wheeling rate or 8 in its transportation rates as charged under the Exchange Agreement from 2015 forward. 9 2. This Court’s peremptory writ of mandate in Lead Case No. CPF-10-510830, 10 consolidated with Case No. CPF-12-512466, entered August 14, 2020, encompasses the Court of 11 Appeal’s decision in SDCWA II with respect to charges for demand management costs from 2015 12 forward. 13 3. Metropolitan has paid all Water Stewardship Rate and pre-judgment interest 14 amounts sought by the Water Authority in its Fourth Cause of Action in the 2014 and 2016 15 complaints. 16 4. The following claims regarding the inclusion of the Water Stewardship Rate in the 17 pre-set wheeling rate and in the transportation rates as charged under the Parties’ Exchange 18 Agreement are resolved in the Water Authority’s favor: the First, Second, and Third Causes of 19 Action in the Water Authority’s 2014, 2016, and 2018 complaints; the Fourth Cause of Action in 20 the Water Authority’s 2014 and 2016 complaints; and the First Cause of Action in Metropolitan’s 21 2014, 2016, and 2018 cross-complaints. 22 5. Metropolitan did not charge the Water Stewardship Rate, or otherwise charge 23 demand management costs, under the Exchange Agreement in 2018 to 2020 and will not do so; 24 consequently, the Water Authority’s Fourth Cause of Action in the 2018 complaint and 25 Metropolitan’s Second Cause of Action in the 2018 cross-complaint are each resolved without a 26 prevailing party. 27 9 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 1 6. The Parties’ stipulation regarding the Water Stewardship Rate claims shall not 2 affect any other cause of action, remaining portion of a cause of action, or defense. 3 7. The Court will determine the effect of this stipulation on prevailing party and fees 4 and costs determinations at the time it enters final judgment in the consolidated cases. 5 6 IT IS SO ORDERED. 7 Dated: Hon. Anne-Christine Massullo 8 Judge of the Superior Court 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 10 28 STIPULATION RE: JUDGMENT ON THE PARTIES’ RESPECTIVE CLAIMS RELATING TO THE WATER STEWARDSHIP RATE FOR 2015-2020 CPF-14-514004, CPF-16-515282, CPF-18-516389 From: Lee, Barry To: Warren Braunig; Nicholas S. Goldberg; Dan Jackson; jgreenberg@keker.com; Max Alderman; sriewerts@keker.com Cc: Lee, Barry; Rodriguez, Justin Jones; Nordon, Michael; Cooper, Michelle Subject: FW: SDCWA v. MWD/Meet & Confer Date: Monday, June 13, 2022 5:16:21 PM