SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. London N. Breed Mayor

Similar documents
SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. AGENDA Tuesday, August 13, 2013

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR AGENDA

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. London Breed President of the Board of Supervisors Acting Mayor

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. AGENDA Tuesday, August 8, 2017

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR. MINUTES (Approved April 9, 2013)

UTILITIES. COMMISSION City and County of San Francisco. Edwin M. Lee MAYOR

SFPUC 2018 Resolution Log

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

Legislation Introduced at Roll Call. Tuesday, October 23, 2018

San Francisco Public Utilities Commission Citizens Advisory Committee. Minutes

Legislation Introduced at Roll Call. Tuesday, June 9, 2015

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

Legislation Introduced at Roll Call. Tuesday, October 3, 2017

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Legislation Introduced at Roll Call. Tuesday, February 12, 2019

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

SAN FRANCISCO AIRPORT COMMISSION MINUTES

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

Policy Requirements and Preliminary Results

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

Section GT&C, Awarding of Available and Planned Pipeline Capacity, Bid Procedures ( Section ). 2

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Rules of Order San Francisco Public Utilities Commission Public Utilities Citizens' Advisory Committee

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, April 2, :00 A.M.

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE REGULAR MEETING DRAFT MINUTES MONDAY, MAY 14, 2012, 5:00 P.M.

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CONTRACTING WORKING GROUP CITY AND COUNTY OF SAN FRANCISCO AGENDA

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SFMTA Bond Oversight Committee

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

The North American Electric Reliability Corporation ( NERC ) hereby submits the

December 28, Via Electronic Filing

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA Tuesday, March 10, 2015

Francisco Charter Section and B3.581 empower the City and County of San

AGENDA TUESDAY, NOVEMBER 6, :30 P.M.

October 10, FERC Electric Tariff No. 7, Transmission Control Agreement

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. ) Southern California Edison Company ) Docket No.

AMENDED AND RESTATED TRANSMISSION CONTROL AGREEMENT. Among The California Independent System Operator Corporation and Transmission Owners

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA Tuesday, December 8, 2015

DUBLIN SAN RAMON SERVICES DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS. October 6, 2015

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Pacific Gas and Electric Company ) Docket No.

SETTLEMENT AGREEMENT CITY AND COUNTY OF SAN FRANCISCO VS. PACIFIC ROD AND GUN CLUB SAN FRANCISCO SUPERIOR COURT NO. CUD

MARINA COAST WATER DISTRICT

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

FINANCIAL RECOVERY AGREEMENT

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

MARIN CLEAN ENERGY ADDENDUM NO. 3 TO THE REVISED COMMUNITY CHOICE AGGREGATION IMPLEMENTATION PLAN AND STATEMENT OF INTENT

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION MINUTES

13 Section 1. The Administrative Code is hereby amended by revising Sections 1.50,

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Hetch Hetchy Follow-Up

A Citizen s Guide To Advisory Boards, Committees, & Commissions

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

124 FERC 61,004 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION

3 Ordinance amending the Planning Code and Zoning Map to create the 1550 Evans

TRANSBAY JOINT POWERS AUTHORITY BOARD OF DIRECTORS MINUTES. Thursday, January 11, Dr. Carlton B. Goodlett Place, Room 416 San Francisco, CA

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

Minutes of the Airport Commission Meeting of June 18, 2002 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3

Motions are tagged in bold. Meetings are tape recorded to facilitate preparation of minutes.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

MARINA COAST WATER DISTRICT

CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT REGULAR MEETING DRAFT MINUTES TUESDAY, SEPTEMBER 24, 2013, 5:00 P.M.

BOARD OF DIRECTORS. Board Meeting Agenda. June 5, 2018

Index of the Minutes Airports Commission June 3, 1997 SECTION ITEM TITLE NUMBER PAGE A. CALL TO ORDER: 3 B. ROLL CALL: 3 C. ADOPTION OF MINUTES: 3

City and County of San Francisco Commission on the Environment MEETING MINUTES DRAFT

AIRPORT COMMISSION CALENDAR. Tuesday, March 16, 1999 ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATION, OPERATIONS & MAINTENANCE

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

CITY AND COUNTY OF SAN FRANCISCO COMMISSION ON THE ENVIRONMENT POLICY COMMITTEE

Transcription:

SAN FRANCISCO PUBLIC UTILITIES COMMISSION City and County of San Francisco London N. Breed Mayor MINUTES Tuesday, February 12, 2019 1:30 P.M. (Approved March 12, 2019) 1 Dr. Carlton B. Goodlett Place City Hall, Room 400 San Francisco, CA 94102 Commissioners Vince Courtney, President Ann Moller Caen, Vice President Francesca Vietor Anson Moran Ike Kwon Harlan L. Kelly, Jr. General Manager Donna Hood Secretary For information, contact the Commission Secretary at 415-554-3165 Minutes and other information are available on the SFPUC web site: www.sfwater.org Gavel-to-Gavel coverage available at: http://sanfrancisco.granicus.com/viewpublisher.php?view_id=22

1. Call to Order Vice President (VP) Caen called the meeting to order at 1:34 PM. 2. Roll Call Present: Caen, Vietor, Moran and Kwon Excused: Courtney 3. Approval of the Minutes of January 22, 2019 On Motion to approve the Minutes of January 22, 2019: Aye: Caen, Vietor, Moran and Kwon 4. General Public Comment - Francisco DaCosta asked that the Commission investigate the Sewer System Improvement Program and stated a representative from District 10 should be involved in the project. He asked how much of the $10B has been set aside for community benefits. - Derek L. Toliver, San Francisco, stated he applied for the position of Executive Director of the Southeast Facility Commission and did not get an interview. He discussed his educational background and work experience and questioned the application and selection process. General Manager (GM) Kelly, Jr., stated the Southeast Facility Commission has the authority to direct appoint their Executive Director and determine their selection process. He will inform the Commission of Mr. Toliver s concerns. 5. Communications a) Advance Calendar b) Correspondence Log c) Contract Advertisement Report d) Annual Report on Dry Year Supply Progress Pursuant to AB1823 e) Lake Merced Update Steve Ritchie, Assistant General Manager (AGM) Water, responded to a question from VP Caen regarding the clean-up of the Lake and surrounding property. In response to a follow-up question he discussed the expenses insurance covered and those the SFPUC was required to pay. AGM Ritchie responded to a question from Commissioner Kwon regarding the MOU with the Recreation and Park Department. f) Water Supply Conditions Update g) Water System Improvement Program Status of Construction Change Orders Public Comment - Francisco DaCosta discussed the Lake Merced hearing and community concerns expressed at that time. He noted the impact of contamination on the watershed from the Presidio to Lake Merced. 6. Other Commission Business

None. 7. 2017-2018 Annual Financial Statements i. Hetch Hetchy Water & Power and CleanPowerSF ii. Water Enterprise iii. Wastewater Enterprise Nancy Hom, Deputy Chief Financial Officer, presented the 2017-2018 Audited Financial Statements. She stated it is the second year of including CleanPowerSF as separate financials within Hetch Hetchy Water and Power. She indicated that for the 10 th consecutive year there was a clean audit with no material misstatements or internal control deficiencies. Ms. Hom introduced Ms. Nancy Rose, Partner, KPMG, who presented audit results for the year ending June 30, 2018. Ms. Rose stated the independent auditor s report of the financial statements resulted in unqualified (clean) opinions for Water, Wastewater, and Hetch Hetchy Water and Power and CleanPowerSF. She indicated there were no reported deficiencies or instances of non-compliance in the Report on Internal Control over Financial Reporting and Compliance and other Matters Based on an Audit of Financial Statements Performed in Accordance with Government Auditing Standards. Ms. Rose continued with the audit results: (1) An Emphasis of Matter paragraph was applied to Water, Wastewater and Hetch Hetchy; (2) Audit misstatements: no corrected or uncorrected audit misstatements identified; (3) Review of significant accounting policies; (4) Review of significant judgments and accounting estimates; (5) Management of override controls; (6) Subsequent events summary: Hetch Hetchy: (PG&E bankruptcy); (7) Internal control related matters: KPMG responsibilities; (8) No material weaknesses or significant deficiencies identified; (9) Required communications and other matters; and (10) Responsibilities. Commissioner Moran thanked Ms. Rose for her presentation and for explaining GASB 75 (other post-employment benefits). VP Caen requested Ms. Rose provide additional information on GASB 75. Commissioner Vietor asked Ms. Rose if GASB is considering to add the value of water as an asset. Eric Sandler, AGM Business Services and CFO, provided additional response. 8. Report of the General Manager a) CleanPowerSF (CPSF) Update Barbara Hale, AGM Power, provided the update: (1) Enrollment: 111,000 customer accounts being served, with 4,200 SuperGreen upgrades and a steady opt-out rate of 3.2%. The next auto enrollment will take place in April; (2) PG&E rates: California PUC (CPUC) issued alternate rate proposal and how exit fee (PCIA) is calculated. CPUC action on the alternate proposal

anticipated February 21 st, with generation rates and PCIA changes in effect April or May. Until that time, CPSF rates will not change; (3) PG&E bankruptcy filing: Update on the impact to CPSF and CCA s from PG&E s stopping or delaying payment remittance to due to bankruptcy. PG&E made a request to the court that CCA remittance continue. The court issued orders for PG&E to continue payments. AGM Hale responded to a question from VP Caen as to whether all CCA programs are dependent on PG&E. AGM Hale responded to a question from Commissioner Vietor regarding the bankruptcy filing and payment remittance under any PG&E organizational restructure. b) Water Enterprise Capital Improvement Program Quarterly Report Dan Wade, Director, Water Capital Projects and Programs, reviewed highlights of the reporting period: Sunol Yard Long Term Improvements, Powdered Activated Carbon, San Andreas Pipeline No. 2 Replacement bid update; San Francisco Recycled Water Treatment Plant, and local water pipeline replacement status. He touched on the Jobs Training and Opportunities Program. AGM Ritchie responded to a question from Commissioner Vietor regarding the Watershed Center. Brief discussion ensued. c) Water System Improvement Program (WSIP) Local and Regional Quarterly Reports Mr. Wade noted the WSIP project is 97% complete with $4,422M expended and $365M remaining. He provided updates regarding the Calaveras Dam Replacement Project, Bio-Regional Habitat Restoration Monitoring, and Lower Crystal Springs Dam Bridge. Mr. Wade responded to a question from Commissioner Moran regarding the graph located in Appendix C. d) Report on Recent San Francisco Public Utilities Commission Activities, Events and Announcements None. 9. Update on State Water Board s Bay-Delta Plan Amendment and Voluntary Agreement Negotiations AGM Ritchie provided the update: (1) Review of State Water Board actions; (2) State Water Board s direction to staff; (3) Basic elements of Tuolumne River proposed 15-year Voluntary Agreement; (4) Recent activities; and (5)

Preparation of a resolution for Commission consideration on February 26, 2019 and suggested resolution elements. AGM Ritchie responded to a question from Commissioner Vietor regarding the need for specific outcomes and ultimate goals for a healthy ecosystem and biological objectives within the proposed resolution. AGM Ritchie responded to a question from Commissioner Vietor regarding the peer review process and how tools for input will be handled. Discussion ensued on modeling, science, and peer review. Commissioner Moran discussed the importance of modeling and peer review transparency as well as the need for field testing. He expressed support for Commissioner Vietor s emphasis on setting realistic objectives and the need for on-going processes to assess progress and take corrective action, if needed. AGM Ritchie responded to a question from Commissioner Moran as to how far along the process will be by March 1 st. Public Comment - Barry Nelson, Golden Gate Salmon Association, stated science gets resolved via the peer review process, and noted a request was made for peer review. He discussed the Voluntary Settlement Agreement. - Spreck Rosekrans, Restore Hetch Hetchy, stated Restore Hetch Hetchy has no position on the Bay Delta Plan. He indicated the Commission isn t taking the State Board plan seriously and asked what will happen if the SFPUC has to give up additional water. 10. Consent Calendar: a) Approve an increase of 136 calendar days to the existing 26-day construction contract duration contingency for Contract No. WD-2742, 16- Inch Ductile Iron Water Main Replacement on 7th Street from Townsend to 16th Street; and authorize the General Manager to approve future modifications to the contract duration for a total revised contract duration of up to 422 consecutive calendar days, with no change in contract cost contingency. (Resolution 19-0026) b) Approve an increase of 340 consecutive calendar days to the existing 60- day construction contract duration contingency for Contract No. WW-606R2, Oceanside Water Pollution Control Plant Door and Building 930 Exterior and Awning Improvements; and authorize the General Manager to approve future modifications to the contract duration for a total duration of up to 1,000 consecutive calendar days, with no change to the contract amount. (Resolution 19-0027) c) Approve an increase of 69 consecutive calendar days to the existing 54-day construction duration contingency for Contract No. WW-629, Various Locations Sewer Replacement and Pavement Renovation No. 1; and authorize the General Manager to approve future modifications to the contract duration, for a total revised contract duration of up to 663

consecutive calendar days, with no change to the contract amount. (Resolution 19-0028) d) Approve an increase of 45 consecutive calendar days to the existing 120- day construction duration contingency for Contract No. WW-636, Various Locations Sewer Replacement and Pavement Renovation No. 4; and authorize the General Manager to approve future modifications to the contract duration for a total revised contract duration of up to 579 consecutive calendar days, with no change to contract amount. (Resolution 19-0029) e) Accept work performed by Ranger Pipelines Inc., for Contract No. WW-653, Marin Street Sewer Replacement, for a total contract amount of $4,999,681 and a total contract duration of 491 consecutive calendar days; and authorize final payment to the contractor. (Resolution 19-0030) On Motion to approve Consent Calendar items 11a through 10e: Aye: Caen, Vietor, Moran, and Kwon 11. Discussion of proposed amendment to Rule 6 of the San Francisco Public Utilities Commission s Rules of Order, moving the date of the annual election of officers from October to February of each year. VP Caen requested that the Commission consider a change to Rule 6 of the Rules of Order to move the date of the annual election of officers from the first meeting of October to the second meeting February of each year. She indicated that if she assumes the remainder of President Courtney s term she would serve as President for eight months. In October, during the normal election period and rotation of officers, she would serve another 12-month term for a total term of 20 months. She stated she wants to serve a full 12-month term, not an eight or 20- month term. Commissioner Vietor discussed the reason behind the 2012 change of Rule 6 to move the election of officers to October to coincide with the August end of Commission appointment. She expressed reservations with proposed February election which would affect officer terms, depending on appointment date. Discussion ensued on traditional rotation of officers, guidance of the established rules, and how to fill officer vacancies. Commissioner Vietor recommended holding a special election in February to address the current vacancy, followed by the regular election of officers in October. The importance of maintaining the traditional rotation of officers was expressed by the Commission, along with additional discussion regarding options. After further discussion, the Commission decided that an election of officers would be held at the February 26 th regular meeting. Those elected would complete the remaining eight months of the current term, with the regular election taking place in October.

12. Approve Amendment No. 4 to Agreement No. CS-911R, Construction Management Service Calaveras Dam Replacement Project, with Black and Veatch Corporation, to provide support during completion of construction and close-out of the project; and authorize the General Manager to negotiate and execute this amendment, increasing the agreement by $3,800,000 for a total not-to-exceed amount of $71,800,000, and extending the term by 10 months for a total not-to-exceed duration of nine years, eight months, subject to the Board of Supervisors approval pursuant to Charter Section 9.118. (Resolution 19-0031) On Motion to approve item 12: Aye: Caen, Vietor, Moran, and Kwon The Commission Secretary read the Closed Session items. 13. Public Comment on matters to be addressed during Closed Session None. 14. Motion on whether to assert the attorney-client privilege regarding the matters listed below as Conference with Legal Counsel On Motion to assert attorney-client privilege. Aye: Caen, Vietor, Moran, and Kwon The Commission entered Closed Session at 3:40 PM. 15. Conference with Legal Counsel - Pursuant to California Government Code Section 54956.9 (d) (2) and San Francisco Administrative Code Section 67.10 (d) (2) Unlitigated Claim Kim Du Truong v. City and County of San Francisco Unlitigated File No. 19-00232 Date Filed: July 30, 2018 settlement of claim with claimant s release of all claims and the City to pay claimant $36,090. (Resolution 19-0032) 16. Conference with Legal Counsel - Pursuant to California Government Code Existing Litigation Peter Dayton v. City and County of San Francisco San Francisco Superior Court Case No. CGC-17-557549 Date Filed: March 15, 2017

Proposed settlement of lawsuit with plaintiff s release of all claims and the City to pay plaintiff $60,000. (Resolution 19-0033) 17. Conference with Legal Counsel - Pursuant to California Government Code Existing Litigation Hanover Insurance Company a/s/o WYX Holdings, Inc. v. City and County of San Francisco San Francisco Superior Court Case No. CGC-18-566142 Date Filed: April 30, 2018 Proposed settlement of lawsuit with plaintiff s release of all claims and the City to pay plaintiff $62,500. (Resolution 19-0034) 18. Conference with Legal Counsel - Pursuant to California Government Code Existing Litigation David Alfaro, et al. v. City and County of San Francisco San Francisco Superior Court No. CGC-15-547492 Date Filed: August 20, 2015 Proposed settlement of action as to property claims of two of numerous plaintiffs: (1) Chris Tilton and Blane Bachelor ($301,000), and (2) Victoria Sanchez ($79,500). Several co-plaintiffs remain in litigation. (Resolution 19-0035) Tilton/Bachelor Sanchez settlement will be rescheduled to the February 26, 2019 meeting. 19. Conference with Legal Counsel - Pursuant to California Government Code Existing Litigation Pacific Gas & Electric Corporation Case No. 19-30088/Date Filed: January 29, 2019 Case No. 19-30089/Date Filed: January 29, 2019 United States Bankruptcy Court, Northern District of California 20. Conference with Legal Counsel - Pursuant to California Government Code City and County of San Francisco v. Pacific Gas & Electric Company Docket No. EL19-38-000/Date Filed: January 28, 2019 21. Conference with Legal Counsel - Pursuant to California Government Code

Pacific Gas & Electric Tariff Withdrawal per 35.15: Notice of Termination of the 1987 CCSF Interconnection Agreement PG&E Rate Schedule FERC No. 114 to be effective 6/30/15. Case No. ER15-702-000/Date Filed: December 23, 2014 22. Conference with Legal Counsel - Pursuant to California Government Code Pacific Gas & Electric Tariff Withdrawal per 35.15: Notice of Termination of The CCSF Facilities Charge Agreement for Moscone to be effective 6/30/15. Case No. ER15-703-000/Date Filed December 23, 2014 23. Conference with Legal Counsel - Pursuant to California Government Code Pacific Gas & Electric 205(d) rate filing per 35.13 (a)(2)(iii): City and County of San Francisco Transmission Owner Tariff Replacement Agreements to be effective 7/1/15 Case No. ER15-705-000/Date Filed: December 23, 2014 24. Conference with Legal Counsel - Pursuant to California Government Code Pacific Gas & Electric 205(d) rate filing per 35.13 (a)(2)(iii): City and County of San Francisco Wholesale Distribution Tariff Replacement Agreements to be effective 7/1/15 Case No. ER15-704-000/Date Filed: December 23, 2014 25. Conference with Legal Counsel - Pursuant to California Government Code Pacific Gas & Electric Notice of Termination of Facilities Charge Agreements between PG&E and the City and County of San Francisco Case No. ER15-735-000/Date Filed: December 23, 2014 26. Conference with Legal Counsel - Pursuant to California Government Code

City and County of San Francisco v. Pacific Gas & Electric Complaint under Sections 206 and 306 of the Federal Power Act. Case No. EL15-3-000/Date Filed: October 9, 2014 The Commission exited Closed Session at 3:57 PM. 27. Announcement Following Closed Session VP Caen announced that settlements were reached on items 15 through 18. 28. Motion regarding whether to disclose the discussions during Closed Session pursuant to San Francisco Administrative Code Section 67.12 (a) On Motion not to disclose discussions. Aye: Caen, Vietor, Moran, and Kwon 29. Other New Business None. 30. Adjournment Vice President Caen adjourned the meeting at 3:58 PM.