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
Telephone: (415) 291-7450
F I L E D
Superior Court of California,
4 Facsimile: (415) 291-7474 County of San Francisco
Email: bwlee@manatt.com 06/11/2021
5 Email: jjrodriguez@manatt.com Clerk of the Court
BY: ERNALYN BURA
Deputy Clerk
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 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 AUTHORITY, Case No. CPF-14-514004
18 Petitioner and Plaintiff, Assigned for all purposes to the
Hon. Anne-Christine Massullo, Dept. 304
19 vs.
METROPOLITAN WATER DISTRICT
20 THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA’S
OF SOUTHERN CALIFORNIA, ALL NOTICE OF LODGING
21 PERSONS INTERESTED IN THE VALIDITY ADMINISTRATIVE RECORD
OF THE RATES ADOPTED BY THE
22 METROPOLITAN WATER DISTRICT OF
SOUTHERN CALIFORNIA ON APRIL 8,
23 2014 TO BE EFFECTIVE JANUARY 1, 2015
AND JANUARY 1, 2016; and DOES 1-10,
24
Respondents and Defendants.
25
26
27
28
M ANATT , P HELPS &
P HILLIPS , LLP
ATTO RNEY S AT LAW
LOS A NG EL ES
METROPOLITAN’S NOTICE OF LODGING ADMINISTRATIVE RECORD
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
M ANATT , P HELPS &
P HILLIPS , LLP
ATTO RNEY S AT LAW
2
LOS A NG EL ES METROPOLITAN’S NOTICE OF LODGING ADMINISTRATIVE RECORD
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
M ANATT , P HELPS &
P HILLIPS , LLP
ATTO RNEY S AT LAW
SAN FRA NCI S CO
METROPOLITAN’S NOTICE OF LODGING ADMINISTRATIVE RECORD
1 TO THE COURT AND ALL PARTIES AND THEIR COUNSEL OF RECORD:
2 PLEASE TAKE NOTICE that Respondent, Defendant, and Cross-Complainant
3 Metropolitan Water District of Southern California has lodged with the Court and served on all
4 parties a copy of its Administrative Record in the above-captioned action. The Administrative
5 Record includes files numbered 2014-0001 through 2014-0655. 1 Bates stamped files in the
6 Administrative Record have the range MWDRECORD2014_0000001 through
7 MWDRECORD2014_0089539. An index for the Administrative Record is attached as Exhibit A.
8
Dated: June 11, 2021 MANATT, PHELPS & PHILLIPS, LLP
9
10 By:
BARRY W. LEE
11
12 Attorneys for Respondent, Defendant, and
Cross-Complainant
13 METROPOLITAN WATER DISTRICT
OF SOUTHERN CALIFORNIA
14
15
16
17
18
19
20
21
22
23
24
25
26
27
1
56 record numbers were not used: 2014-0412 through 0422, 2014-0457 through 0474, 2014-
28 0500 through 0524, and 2014-0651 through 0652.
M ANATT , P HELPS &
P HILLIPS , LLP 2
ATTO RNEY S AT LAW
SAN FRA NCI S CO
METROPOLITAN’S NOTICE OF LODGING ADMINISTRATIVE RECORD
1 PROOF OF SERVICE
2 I, Michelle L. Cooper, declare as follows:
3 I am employed in San Francisco County, San Francisco, California. I am over the
age of eighteen years and not a party to this action. My business address is MANATT, PHELPS
4 & PHILLIPS, LLP, One Embarcadero Center, 30th Floor, San Francisco, California 94111. On
June 11, 2021, I served the within:
5
 METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA’S
6 NOTICE OF LODGING ADMINISTRATIVE RECORD
7 on the interested parties in this action addressed as follows:
8 SEE ATTACHED SERVICE LIST
9
 (BY ELECTRONIC SERVICE)
my email address,
By transmitting such document(s) electronically from
mcooper@manatt.com, at Manatt, Phelps & Phillips, LLP, San
10 Francisco, California, to the person(s) at the electronic mail address(es) listed below.
11
12 I declare under penalty of perjury under the laws of the State of California that the
foregoing is true and correct and that this declaration was executed on June 11, 2021 at Pleasant
13 Hill, California.
14
15
16
Michelle L. Cooper
17
18
19
20
21
22
23
24
25
26
27
28
M ANATT , P HELPS &
P HILLIPS , LLP PROOF OF SERVICE
ATTO RNEY S AT LAW
SAN FRA NCI S CO CASE NO. CPF-14-514004
1 SERVICE LIST
San Diego County Water Authority v. The Metropolitan Water District of So. California, et al.
2 San Francisco County Superior Court, Case No. CPF-14-514004
3 John Keker Mark J. Hattam, General Counsel
Daniel Purcell SAN DIEGO COUNTY WATER AUTHORITY
4 Dan Jackson 4677 Overland Avenue
Warren A. Braunig San Diego, CA 92123
5 KEKER, VAN NEST & PETERS LLP 858.522.6600/Fax: 858.522.6566
633 Battery Street mhattam@sdcwa.org
6 San Francisco, CA 94111-1809 Attorneys for Petitioner and Plaintiff
415.391.5400/Fax: 415.397.7188 SAN DIEGO COUNTY WATER
7 jkeker@keker.com; dpurcell@keker.com; AUTHORITY
djackson@keker.com; wbraunig@keker.com
8 Attorneys for Petitioner and Plaintiff
SAN DIEGO COUNTY WATER
9 AUTHORITY
10
Steven M. Kennedy Stephen R. Onstot
11 BRUNICK, McELHANEY & KENNEDY Christine M. Carson
1839 Commercenter West ALESHIRE & WYNDER, LLP
12 San Bernardino, CA 92408 2361 Rosecrans Avenue, Suite 475
P.O. Box 13130 El Segundo, CA 90245-4916
13 San Bernardino, CA 92423-3130 310.527.6660/Fax: 310.532.7395
909.889.8301/Fax: 909.388.1889 sonstot@awattorneys.com;
14 skennedy@bmklawplc.com ccarson@awattorneys.com
Attorneys for THREE VALLEYS Attorneys for MUNICIPAL WATER
15 MUNICIPAL WATER DISTRICT DISTRICT OF ORANGE COUNTY
16 Stephen P. OʼNeill Patrick Q. Sullivan, City Attorney
Manuel D. Serpa CITY OF TORRANCE
17 OLIVAREZ MADRUGA LEMIEUX 3031 Torrance Boulevard
O'NEILL, LLP Torrance, CA 90503-5039
18 2659 Townsgate Road, Suite 226 310.618.5810/Fax: 310.618.5813
Westlake Village, CA 91361 psullivan@TorranceCA.Gov
19 805.495.4770/Fax: 805.495.2787 Attorneys for Real Party in Interest
soneill@omlolaw.com; CITY OF TORRANCE
20
mserpa@omlolaw.com
21 Attorneys for Real Party in Interest
EASTERN MUNICIPAL WATER
22 DISTRICT, FOOTHILL MUNICIPAL
WATER DISTRICT, LAS VIRGENES
23 MUNICIPAL WATER DISTRICT, WEST
BASIN MUNICIPAL WATER DISTRICT,
24 and WESTERN MUNICIPAL WATER
DISTRICT
25
26
27
28
M ANATT , P HELPS &
P HILLIPS , LLP PROOF OF SERVICE
ATTO RNEY S AT LAW
SAN FRA NCI S CO CASE NO. CPF-14-514004
EXHIBIT A
San Diego County Water Authority v. The Metropolitan Water District of Southern California, et al.
Superior Court of California for the County of San Francisco|Case No. CPF-14-514004
INDEX TO ADMINISTRATIVE RECORD
NO. BEG DOC END DOC DATE DESCRIPTION
BOARD MINUTES AND RESOLUTIONS
2014-0001 MWDRECORD2014_0000001 MWDRECORD2014_0000007 05/14/2013 MWD Board Letter 8-2 re Adopt resolution to continue
Metropolitan's Water Standby Charge for FY 2013/14
2014-0002 MWDRECORD2014_0000008 MWDRECORD2014_0000012 05/14/2013 MWD Board Resolution 9152 Continuing Water Standby
Charges for Fiscal Year 2013/14
2014-0003 MWDRECORD2014_0000013 MWDRECORD2014_0000017 02/10/2014 MWD Finance and Insurance Committee Minutes
2014-0004 MWDRECORD2014_0000018 MWDRECORD2014_0000035 02/11/2014 MWD Board Minutes
2014-0005 MWDRECORD2014_0000036 MWDRECORD2014_0000041 03/10/2014 MWD Finance and Insurance Committee Minutes
2014-0006 MWDRECORD2014_0000042 MWDRECORD2014_0000059 03/11/2014 MWD Board Minutes
2014-0007 MWDRECORD2014_0000060 MWDRECORD2014_0000064 04/07/2014 MWD Finance and Insurance Committee Minutes
2014-0008 MWDRECORD2014_0000065 MWDRECORD2014_0000088 04/08/2014 MWD Board Minutes
2014-0009 MWDRECORD2014_0000089 MWDRECORD2014_0000096 04/08/2014 MWD Board Resolution 9172 Fixing and Adopting Water Rates
to Be Effective January 1, 2015 and 2016
2014-0010 MWDRECORD2014_0000097 MWDRECORD2014_0000135 04/08/2014 MWD Board Resolution 9173 Fixing and Adopting a Readiness-
to-Serve Charge Effective January 1, 2015
2014-0011 MWDRECORD2014_0000136 MWDRECORD2014_0000142 04/08/2014 MWD Board Resolution 9174 Fixing and Adopting a Capacity
Charge Effective January 1, 2015
ADOPTED BIENNIAL BUDGET AND COST OF SERVICE REPORT
2014-0012 MWDRECORD2014_0000143 MWDRECORD2014_0000420 04/08/2014 MWD Board Letter 8-1 re Approve proposed biennial budget for
fiscal years 2014/15 and 2015/16, proposed ten-year forecast,
proposed revenue requirements for fiscal years 2014/15 and
2015/16, and recommended water rates and charges to be
effective on January 1, 2015 and January 1, 2016; adopt
resolutions fixing and adopting water rates and charges for 2015
and 2016; and transmit the General Manager’s Business Plan
Strategic Priorities for FY 2014/15 and FY 2015/16
2014-0013 MWDRECORD2014_0000421 MWDRECORD2014_0000790 07/01/2014 MWD Biennial Budget Fiscal Years 2014/15 and 2015/16
Page 1 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
2015-2016 RATES AND CHARGES MATERIALS
2014-0014 MWDRECORD2014_0000791 MWDRECORD2014_0000794 00/00/0000 Screenshot of website for 2015-2016 Rates and Charges
Materials
2014-0015 MWDRECORD2014_0000795 MWDRECORD2014_0000891 02/11/2014 MWD Board Letter 8-1 re Proposed biennial budget and
revenue requirements for fiscal years 2014/15 and 2015/16;
proposed rates and charges for calendar years 2015 and 2016;
and setting public hearings
2014-0016 MWDRECORD2014_0000892 MWDRECORD2014_0001169 04/08/2014 MWD Board Letter 8-1 re Approve proposed biennial budget for
fiscal years 2014/15 and 2015/16, proposed ten-year forecast,
proposed revenue requirements for fiscal years 2014/15 and
2015/16, and recommended water rates and charges to be
effective on January 1, 2015 and January 1, 2016; adopt
resolutions fixing and adopting water rates and charges for 2015
and 2016; and transmit the General Manager’s Business Plan
Strategic Priorities for FY 2014/15 and FY 2015/16
UNDERLYING MATERIALS
BUDGET 15-16
2014-0017 MWDRECORD2014_0001170 MWDRECORD2014_0001176 00/00/0000 Screenshot of website for Underlying Materials
2014-0018 MWDRECORD2014_0001177 MWDRECORD2014_0001355 04/08/2014 CFO file named Budget15_16
2014-0019 MWDRECORD2014_0001356 MWDRECORD2014_0001356 04/08/2014 CFO file named mjob001
2014-0020 MWDRECORD2014_0001357 MWDRECORD2014_0001357 04/08/2014 CFO file named mjob002
2014-0021 MWDRECORD2014_0001358 MWDRECORD2014_0001358 04/08/2014 CFO file named MPAX808G
2014-0022 MWDRECORD2014_0001359 MWDRECORD2014_0001359 04/08/2014 CFO file named mpos001
2014-0023 MWDRECORD2014_0001360 MWDRECORD2014_0001360 04/08/2014 CFO file named RLAH228
UNDERLYING MATERIALS
BUDGET 15-16 / BUDGET NOTES
2014-0024 MWDRECORD2014_0001361 MWDRECORD2014_0002079 04/08/2014 CFO file named Budget15_16-Budget_Notes
UNDERLYING MATERIALS
BUDGET 15-16 / TEST
2014-0025 MWDRECORD2014_0002080 MWDRECORD2014_0002100 04/08/2014 CFO file named Budget15_16-Test
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET
2014-0026 MWDRECORD2014_0002101 MWDRECORD2014_0002101 00/00/0000 CFO file named 6-30-13 Plant Assets Info _SK
2014-0027 MWDRECORD2014_0002102 MWDRECORD2014_0002102 00/00/0000 CFO file named Capacity Charge CY2015 Dec'13
2014-0028 MWDRECORD2014_0002103 MWDRECORD2014_0002103 00/00/0000 CFO file named Capacity Charge CY2015 Mar'14
Page 2 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
2014-0029 MWDRECORD2014_0002104 MWDRECORD2014_0002104 00/00/0000 CFO file named CC_Tool_CY2015_Dec'13 temp
2014-0030 MWDRECORD2014_0002105 MWDRECORD2014_0002105 00/00/0000 CFO file named CC_Tool_CY2015_Dec'13
2014-0031 MWDRECORD2014_0002106 MWDRECORD2014_0002106 00/00/0000 CFO file named CC_Tool_CY2015_Mar'14
2014-0032 MWDRECORD2014_0002107 MWDRECORD2014_0002107 00/00/0000 CFO file named CIP Jan 2014
2014-0033 MWDRECORD2014_0002108 MWDRECORD2014_0002108 00/00/0000 CFO file named Class_comp between budget yrs
2014-0034 MWDRECORD2014_0002109 MWDRECORD2014_0002109 00/00/0000 CFO file named Conveyance Monthly PeakCoincidents 2013
2014-0035 MWDRECORD2014_0002110 MWDRECORD2014_0002110 00/00/0000 CFO file named Copy of CC-Data-Dec2013
2014-0036 MWDRECORD2014_0002111 MWDRECORD2014_0002111 00/00/0000 CFO file named Copy of CC-Data-Mar2014
2014-0037 MWDRECORD2014_0002112 MWDRECORD2014_0002112 00/00/0000 CFO file named Copy of FY1415-MWD-ER Table 5 Estimated
Standby Charge to Dennis
2014-0038 MWDRECORD2014_0002113 MWDRECORD2014_0002113 00/00/0000 CFO file named Copy of RTS-Mar2014
2014-0039 MWDRECORD2014_0002114 MWDRECORD2014_0002211 00/00/0000 CFO file named FY2015 & FY2016 Budget
2014-0040 MWDRECORD2014_0002212 MWDRECORD2014_0002212 00/00/0000 CFO file named HR PCN data as of 09_11_13
2014-0041 MWDRECORD2014_0002213 MWDRECORD2014_0002213 00/00/0000 CFO file named New NBV Model 2013 v2
2014-0042 MWDRECORD2014_0002214 MWDRECORD2014_0002214 00/00/0000 CFO file named New NBV Model 2013
2014-0043 MWDRECORD2014_0002215 MWDRECORD2014_0002215 00/00/0000 CFO file named New NBV Model 2014 Jan 1a
2014-0044 MWDRECORD2014_0002216 MWDRECORD2014_0002216 00/00/0000 CFO file named New NBV Model 2014 Jan
2014-0045 MWDRECORD2014_0002217 MWDRECORD2014_0002217 00/00/0000 CFO file named peak factors 2013
2014-0046 MWDRECORD2014_0002218 MWDRECORD2014_0002218 00/00/0000 CFO file named RTS MASTER - 2015_dec'13
2014-0047 MWDRECORD2014_0002219 MWDRECORD2014_0002219 00/00/0000 CFO file named RTS MASTER 2015_Mar14
2014-0048 MWDRECORD2014_0002220 MWDRECORD2014_0002220 00/00/0000 CFO file named RTS-Dec2013
2014-0049 MWDRECORD2014_0002221 MWDRECORD2014_0002221 00/00/0000 CFO file named Team_Budgeting_EList_130903
2014-0050 MWDRECORD2014_0002222 MWDRECORD2014_0002222 00/00/0000 CFO file named Team_Budgeting_EList_130925
2014-0051 MWDRECORD2014_0002223 MWDRECORD2014_0002223 00/00/0000 CFO file named Team_Budgeting_EList_130925_r1
2014-0052 MWDRECORD2014_0002224 MWDRECORD2014_0002224 00/00/0000 CFO file named Team_Budgeting_EList_131014
2014-0053 MWDRECORD2014_0002225 MWDRECORD2014_0002225 00/00/0000 CFO file named Team_Budgeting_EList_131106
2014-0054 MWDRECORD2014_0002226 MWDRECORD2014_0002226 00/00/0000 CFO file named Team_Budgeting_EList_140129
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED
2014-0055 MWDRECORD2014_0002227 MWDRECORD2014_0002227 00/00/0000 CFO file named Actual FTEs for 1314
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL
2014-0056 MWDRECORD2014_0002228 MWDRECORD2014_0002228 00/00/0000 CFO file named Additive Calc FY2014 from Controller
2014-0057 MWDRECORD2014_0002229 MWDRECORD2014_0002229 00/00/0000 CFO file named Budget by Group - Review
2014-0058 MWDRECORD2014_0002230 MWDRECORD2014_0002230 00/00/0000 CFO file named COLA est
2014-0059 MWDRECORD2014_0002231 MWDRECORD2014_0002231 00/00/0000 CFO file named Dept O&M Pivo5 2014 2015 2016 v2
2014-0060 MWDRECORD2014_0002232 MWDRECORD2014_0002232 00/00/0000 CFO file named FY 14 & 15 additive analysis
Page 3 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
2014-0061 MWDRECORD2014_0002233 MWDRECORD2014_0002233 00/00/0000 CFO file named FY 15 O&M increase explanation
2014-0062 MWDRECORD2014_0002234 MWDRECORD2014_0002234 00/00/0000 CFO file named I drive Access
2014-0063 MWDRECORD2014_0002235 MWDRECORD2014_0002235 00/00/0000 CFO file named IBMS Access
2014-0064 MWDRECORD2014_0002236 MWDRECORD2014_0002236 00/00/0000 CFO file named IT Reorg
2014-0065 MWDRECORD2014_0002237 MWDRECORD2014_0002237 00/00/0000 CFO file named Labor Estimate as of Aug 2013
2014-0066 MWDRECORD2014_0002238 MWDRECORD2014_0002238 00/00/0000 CFO file named OM Budget FY 2015 2016 v3
2014-0067 MWDRECORD2014_0002239 MWDRECORD2014_0002239 00/00/0000 CFO file named OM Budget FY 2015 2016 v4
2014-0068 MWDRECORD2014_0002240 MWDRECORD2014_0002240 00/00/0000 CFO file named OM Budget FY 2015 2016 v5
2014-0069 MWDRECORD2014_0002241 MWDRECORD2014_0002241 00/00/0000 CFO file named Scorecard_Proposed
2014-0070 MWDRECORD2014_0002242 MWDRECORD2014_0002242 00/00/0000 CFO file named WSO_OE_Unidentifed
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/CIP
2014-0071 MWDRECORD2014_0002243 MWDRECORD2014_0002271 00/00/0000 CFO file named FY2015 & FY2016 Budget-Proposed and Final-
CIP
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/COMMUNICATIONS
2014-0072 MWDRECORD2014_0002272 MWDRECORD2014_0002352 00/00/0000 CFO file named FY2015 & FY2016 Budget-Proposed and Final-
Communications
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/DEPARTMENTAL DATA
2014-0073 MWDRECORD2014_0002353 MWDRECORD2014_0002374 00/00/0000 CFO file named BA MWDSoCal 13-09-18 OPEB 6-30-11 Val
Final Results
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/DEPARTMENTAL DATA/GDR
2014-0074 MWDRECORD2014_0002375 MWDRECORD2014_0002519 00/00/0000 CFO file named FY2015 & FY2016 Budget-Proposed and Final--
Departmental Data-GDR
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/DOCS
2014-0075 MWDRECORD2014_0002520 MWDRECORD2014_0002520 00/00/0000 CFO file named Capital Financial Summary 1516
2014-0076 MWDRECORD2014_0002521 MWDRECORD2014_0002521 00/00/0000 CFO file named Capital Financial Summary 1516_ES rev
2014-0077 MWDRECORD2014_0002522 MWDRECORD2014_0002567 00/00/0000 CFO file named FY2015 & FY2016 Budget-Proposed and Final-
Docs
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/EXTRACTS
2014-0078 MWDRECORD2014_0002568 MWDRECORD2014_0002568 00/00/0000 CFO file named Capital Labor
2014-0079 MWDRECORD2014_0002569 MWDRECORD2014_0002569 00/00/0000 CFO file named Departmental OM 2015_16-v01
Page 4 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
2014-0080 MWDRECORD2014_0002570 MWDRECORD2014_0002570 00/00/0000 CFO file named Departmental OM 2015_16-v02
2014-0081 MWDRECORD2014_0002571 MWDRECORD2014_0002571 00/00/0000 CFO file named PCN Extracts
2014-0082 MWDRECORD2014_0002572 MWDRECORD2014_0002572 00/00/0000 CFO file named RJ Query
2014-0083 MWDRECORD2014_0002573 MWDRECORD2014_0002573 00/00/0000 CFO file named Template
2014-0084 MWDRECORD2014_0002574 MWDRECORD2014_0002574 00/00/0000 CFO file named Vacancy Factors
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA
2014-0085 MWDRECORD2014_0002575 MWDRECORD2014_0002575 00/00/0000 CFO file named BDCP Budget (high case from v14) - v2
2014-0086 MWDRECORD2014_0002576 MWDRECORD2014_0002576 00/00/0000 CFO file named BDCP Budget (high case from v14) - v3
2014-0087 MWDRECORD2014_0002577 MWDRECORD2014_0002577 00/00/0000 CFO file named Leases
2014-0088 MWDRECORD2014_0002578 MWDRECORD2014_0002578 00/00/0000 CFO file named Sales Data
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/CFO
2014-0089 MWDRECORD2014_0002579 MWDRECORD2014_0002579 00/00/0000 CFO file named Debt Serive changes from Eric G on 9-30-13 --
FY 2014_2015 Budget-Debt Changes
2014-0090 MWDRECORD2014_0002580 MWDRECORD2014_0002580 00/00/0000 CFO file named Interest rate from Eileen on 10-2-13 -- budgproj
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/ES
2014-0091 MWDRECORD2014_0002581 MWDRECORD2014_0002581 00/00/0000 CFO file named Final CIP from Tobin on 1-8-14 -- Prioritized
CIP - for Finance - v2
2014-0092 MWDRECORD2014_0002582 MWDRECORD2014_0002582 00/00/0000 CFO file named Final CIP from Tobin on 1-8-14 -- Prioritized
CIP - for Finance
2014-0093 MWDRECORD2014_0002583 MWDRECORD2014_0002583 00/00/0000 CFO file named FINAL FY2015 FY2016 CIP 1-15-2014 -with
FY2024
2014-0094 MWDRECORD2014_0002584 MWDRECORD2014_0002584 00/00/0000 CFO file named FINAL FY2015 & FY2016 CIP 1-15-2014
2014-0095 MWDRECORD2014_0002585 MWDRECORD2014_0002585 00/00/0000 CFO file named Prelim CIP from Kim on 12-30-14 - v2
2014-0096 MWDRECORD2014_0002586 MWDRECORD2014_0002586 00/00/0000 CFO file named UPDATED - Final CIP from Tobin on 1-8-14 --
Prioritized CIP - for Finance - v2
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/WRM
2014-0097 MWDRECORD2014_0002587 MWDRECORD2014_0002587 00/00/0000 CFO file named CVWD 35 TAF PwrRate for-2014-2030
2014-0098 MWDRECORD2014_0002588 MWDRECORD2014_0002615 00/00/0000 CFO file named FY2015 & FY2016 Budget-Proposed and Final-
GDR Data-WRM
2014-0099 MWDRECORD2014_0002616 MWDRECORD2014_0002616 00/00/0000 CFO file named Lib_SWP with Variance Explanation
2014-0100 MWDRECORD2014_0002617 MWDRECORD2014_0002617 00/00/0000 CFO file named LRP from Frances Kwan on 10-10-13 - 2013
LRP Projections Workbook Budget Summary 100713 - for REV
Page 5 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
2014-0101 MWDRECORD2014_0002618 MWDRECORD2014_0002618 00/00/0000 CFO file named Oct 21_2013_CR Program_Matusak Yu
Hasencamp jpm comments
2014-0102 MWDRECORD2014_0002619 MWDRECORD2014_0002619 00/00/0000 CFO file named Rev by DCR to Copy of Lib_SWP with Variance
Explanation for the CFO
2014-0103 MWDRECORD2014_0002620 MWDRECORD2014_0002620 00/00/0000 CFO file named Sales from Mike T on 10-10-13 - Sales Model
23 Total 1-yr inc 2050 NO GROWTH 101013 - v2
2014-0104 MWDRECORD2014_0002621 MWDRECORD2014_0002621 00/00/0000 CFO file named Sales from Mike T on 10-10-13 - Sales Model
23 Total 1-yr inc 2050 NO GROWTH 101013
2014-0105 MWDRECORD2014_0002622 MWDRECORD2014_0002622 00/00/0000 CFO file named SWP from Ayo on 10-10-13 - FY 2015 and
FY2016 SWP Prelim Budget & Rev Req Accrual Basis for Arno2
2014-0106 MWDRECORD2014_0002623 MWDRECORD2014_0002623 00/00/0000 CFO file named SWP from Ayo on 10-10-13 - FY 2015 and
FY2016 SWP Prelim Budget & Rev Req Accrual Basis for Arnou
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/WRM/DETAILED SALES
2014-0107 MWDRECORD2014_0002624 MWDRECORD2014_0002624 00/00/0000 CFO file named All MAs Sales Model 23 Rev Req 1-yr inc 2050
FINAL REV REQ
2014-0108 MWDRECORD2014_0002625 MWDRECORD2014_0002625 00/00/0000 CFO file named
ForecastedMonthlyDeliveries_byProgram_RevenueRqmts_2013-
10_v2 - v2
2014-0109 MWDRECORD2014_0002626 MWDRECORD2014_0002626 00/00/0000 CFO file named
ForecastedMonthlyDeliveries_byProgram_RevenueRqmts_2013-
10_v2
2014-0110 MWDRECORD2014_0002627 MWDRECORD2014_0002627 00/00/0000 CFO file named Revenue Requirements IRPSIM Base Case 10-
14-13
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/WSO
2014-0111 MWDRECORD2014_0002628 MWDRECORD2014_0002628 00/00/0000 CFO file named 2013 WSO actuals + forecast
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/WSO/10-1-2013 RUNS
2014-0112 MWDRECORD2014_0002629 MWDRECORD2014_0002629 00/00/0000 CFO file named Monthly Normal CY 2014 Router CRA 915 TAF
50% SWP 20130910 (Scenario 2) Budget
2014-0113 MWDRECORD2014_0002630 MWDRECORD2014_0002630 00/00/0000 CFO file named Monthly Normal CY 2015 Router CRA 915 TAF
50% SWP 20130910 (Scenario 2) Budget
Page 6 of 29
NO. BEG DOC END DOC DATE DESCRIPTION
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL/GDR DATA/WSO/10-2-2013 RUNS
2014-0114 MWDRECORD2014_0002631 MWDRECORD2014_0002631 00/00/0000 CFO file named CY 2014 and CY 2015 for Finance - v2
2014-0115 MWDRECORD2014_0002632 MWDRECORD2014_0002632 00/00/0000 CFO file named CY 2014 and CY 2015 for Finance
2014-0116 MWDRECORD2014_0002633 MWDRECORD2014_0002633 00/00/0000 CFO file named Monthly Normal CY 2014 Router CRA 915 TAF
50% SWP 20130910 (Scenario 2) Budget
2014-0117 MWDRECORD2014_0002634 MWDRECORD2014_0002634 00/00/0000 CFO file named Monthly Normal CY 2015 Router CRA 915 TAF
50% SWP 20130910 (Scenario 2) Budget
UNDERLYING MATERIALS
FY2015 & FY2016 BUDGET/PROPOSED AND FINAL
Related Content
in San Francisco County
Ruling
PEOPLE CENTER, INC. D/B/A RIPPLING, A DELAWARE VS. ASURE PAYROLL TAX MANAGEMENT LLC, A DELAWARE LLC ET AL
Jul 11, 2024 |
CGC24615613
Matter on the Law & Motion calendar for Thursday, July 11, 2024, Line 15. PLAINTIFF PEOPLE CENTER, INC. D/B/A RIPPLING's Motion For Preliminary Injunction. Plaintiff People Center, Inc. d/b/a Rippling's motion for a preliminary injunction is denied. (The Court's complete tentative ruling has been emailed to the parties.) For the 1:30 p.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. Counsel for the prevailing party is required to prepare a proposed order which repeats verbatim the substantive portion of the tentative ruling and must email it to contestdept302tr@sftc.org prior to the hearing even if the tentative ruling is not contested. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)
Ruling
A & A GENERAL BUILDING CONSTRUCTION INC., A VS. ARLENE S. TASIM ET AL
Jul 12, 2024 |
CGC23609755
Matter on the Law & Motion calendar for Friday, July 12, 2024, Line 12. DEFENDANT ARLENE TASIM AND ALI TASIM'S Motion For Sanctions Against A A General Building Construction Inc. Pursuant To Code Of Civil Procedure Section 1281.99. Defendants and Cross-Complainants' unopposed Motion for Sanctions in the amount of $8350.00 is granted (CCP section 1281.99), payment to be made within 30 days of the filing of this order. Friday's Law & Motion Calendar will be called out of Dept. 301. Anyone intending to appear in person should report to Dept. 301. However, anyone intending to appear remotely should use the regular Zoom information for Dept. 302's Law & Motion Calendar for 9:30 a.m. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. Counsel for the prevailing party is required to prepare a proposed order which repeats verbatim the substantive portion of the tentative ruling and must email it to contestdept302tr@sftc.org prior to the hearing even if the tentative ruling is not contested. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RCE)
Ruling
YOLANDA JONES ET AL VS. GENERAL MOTORS, LLC ET AL
Jul 10, 2024 |
CGC23609805
Matter on the Law & Motion calendar for Wednesday, July 10, 2024, Line 10. 2 - DEFENDANT GENERAL MOTORS, LLC's MOTION TO STRIKE 1ST Amended COMPLAINT. Off calendar. The Quezada declaration fails to show that the parties met and conferred "in person, by telephone, or by video conference" in compliance with CCP 435.5. The parties are ordered to comply with the code. The response to the complaint is now due August 7, 2024. For the 9:30 a.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)
Ruling
EDWARD WESTERMAN VS. FTI CONSULTING, INC. ET AL
Jul 09, 2024 |
CGC24615152
Matter on the Law & Motion Calendar for Tuesday, July 9, 2024, Line 12. PLAINTIFF EDWARD WESTERMAN's Motion To Seal. Plaintiff's unopposed motion to seal is granted. For the 9:30 a.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. Counsel for the prevailing party is required to prepare a proposed order which repeats verbatim the substantive portion of the tentative ruling and must email it to contestdept302tr@sftc.org prior to the hearing even if the tentative ruling is not contested. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)
Ruling
CLEAR HOMES LLC, A NEW MEXICO LIMITED LIABILITY VS. BRENDAN MICHAEL WEE ET AL
Jul 11, 2024 |
CGC23607972
Real Property/Housing Court Law and Motion Calendar for July 11, 2024 line 2. DEFENDANT BRENDAN WEE, ERIKA HILTON MOTION FOR JUDGMENT ON THE PLEADINGS is Off Calendar - Per request of moving party. =(501/HEK) Parties may appear in-person, telephonically or via Zoom (Video - Webinar ID: 160 560 5023; Password: 172849; or Phone Dial in: (669) 254-5252; Webinar ID: 160 560 5023; Password: 172849). Parties who intend to appear at the hearing must give notice to opposing parties and the court promptly, but no later than 4:00 p.m. the court day before the hearing unless the tentative ruling has specified that a hearing is required. Notice of contesting a tentative ruling shall be provided by sending an email to the court to Department501ContestTR@sftc.org with a copy to all other parties stating, without argument, the portion(s) of the tentative ruling that the party contests. A party may not argue at the hearing if the opposing party is not so notified and the opposing party does not appear.
Ruling
ELIANE DOS SANTOS VITAL, AN INDIVIDUAL ET AL VS. AMERICAN HONDA MOTOR CO., INC., A CALIFORNIA ET AL
Jul 12, 2024 |
CGC22601133
Matter on the Discovery Calendar for Friday, Jul-12-2024, Line 2, PLAINTIFFS ELIANE DOS SANTOS VITAL, AN INDIVIDUAL, and WIDES VITAL DA SILVA'S, AN INDIVIDUAL, Motion To Compel Further Responses To Plaintiffs Request For Production Of Documents, Set Two. Pro Tem Judge William Lynn, a member of the California State Bar who meets all the requirements set forth in CRC 2.812 to serve as a temporary judge, has been assigned to hear this motion. Prior to the hearing all parties to the motion will be asked to sign a stipulation agreeing that the motion may be heard by the Pro Tem Judge. If all parties to the motion sign the stipulation, the hearing will proceed before the Judge Pro Tem who will decide the motion with the same authority as a Superior Court Judge. If a party appears by telephone, the stipulation may be signed via fax or consent to sign given by email. If not all parties to the motion sign the stipulation, the Pro Tem Judge will hold a hearing on the motion and, based on the papers submitted by the parties and the hearing, issue a report in the nature of a recommendation to the Dept. 302 Judge, who will then decide the motion. If a party does not appear at the hearing, the party will be deemed to have stipulated that the motion will be decided by the Pro Tem Judge with the same authority as a Superior Court Judge. The Pro Tem Judge has issued the following tentative ruling: Parties to appear if the motion remains unresolved. For the 9:00 a.m. Discovery calendar, all attorneys and parties are required to appear remotely. Hearings will be conducted by videoconference using Zoom. To appear at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link (DISCOVERY, DEPARTMENT 302 DAILY AT 9:00 A.M.), or dial the corresponding number and use the meeting ID, and password for Discovery Department 302. Any party who contests a tentative ruling must send an email to williamclynn@gmail.com with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. If the tentative ruling is not contested, the parties are deemed to have stipulated to the Pro Tem hearing the motion and the Pro Tem will sign an order confirming the tentative ruling. The prevailing party is required to prepare a proposed order repeating verbatim the substantive portion of the tentative ruling and must e-mail it to the Judge Pro Tem. The court no longer provides a court reporter in the Discovery Department. Parties may retain their own reporter, who may appear remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/JPT)
Ruling
Y.P. VS. WELLS FARGO & COMPANY, ET AL
Jul 10, 2024 |
CGC24613065
Matter on the Law & Motion calendar for Wednesday, July 10, 2024, Line 12. DEFENDANT EARL IGNACIO AND WELLS FARGO BANK, N.A.'s Motion To Compel Arbitration. Defendants Wells Fargo Bank, N.A. and Earl Ignacio's motion to compel arbitration and stay is denied. (The Court's complete tentative ruling has been emailed to the parties.) For the 9:30 a.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. Counsel for the prevailing party is required to prepare a proposed order which repeats verbatim the substantive portion of the tentative ruling and must email it to contestdept302tr@sftc.org prior to the hearing even if the tentative ruling is not contested. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)
Ruling
MARY ELIZABETH LEMASTERS VS. SCHOENBERG FAMILY LAW GROUP P.C. ET AL
Jul 09, 2024 |
CGC22600572
Matter on the Law & Motion Calendar for Tuesday, July 9, 2024, Line 4. PLAINTIFF MARY LEMASTERS' MOTION FOR WITHDRAWAL OF ATTORNEY OF RECORD. Hearing required. For the 9:30 a.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)
Ruling
JOHN P BERNARD VS. BMW OF NORTH AMERICA, LLC ET AL
Jul 10, 2024 |
CGC23608339
Matter on the Law & Motion calendar for Wednesday, July 10, 2024, Line 8. PLAINTIFF JOHN BERNARD's Motion For Award Of Attorneys Fees, Costs, And Expenses. Off calendar for noncompliance with Local Rule 2.7(B) (courtesy copies). The motion may be re-set for a Mon.-Thurs. after July 24, with papers to bear new hearing date. In meantime, counsel shall meet and confer to resolve their differences. For the 9:30 a.m. Law & Motion calendar, all attorneys and parties may appear in Department 302 remotely. Remote hearings will be conducted by videoconference using Zoom. To appear remotely at the hearing, go to the court's website at sfsuperiorcourt.org under "Online Services," navigate to "Tentative Rulings," and click on the appropriate link, or dial the corresponding phone number. Any party who contests a tentative ruling must send an email to contestdept302tr@sftc.org with a copy to all other parties by 4pm stating, without argument, the portion(s) of the tentative ruling that the party contests. The subject line of the email shall include the line number, case name and case number. The text of the email shall include the name and contact information, including email address, of the attorney or party who will appear at the hearing. The court no longer provides a court reporter in the Law & Motion Department. Parties may retain their own reporter, who may appear in the courtroom or remotely. A retained reporter must be a California certified court reporter (CSR), for only a CSR's transcript may be used in California courts. If a CSR is being retained, include in your email all of the following: their name, CSR and telephone numbers, and their individual work email address. =(302/RBU)