Complaint Against CalCERTS, Inc.
Notices, Orders and Documents
Docket # 12-CAI-01
Commission Documents
Commission Adoption Order and Commission Decision
Order dated July 12, 2012. (PDF file, 26 pages, 156 kb).Notice of Availability and Docketing of the Commission Decision
Dated and posted July 12, 2012. (PDF file, 4 pages, 86 kb).CalCERTS Post Evidentiary Hearing Brief
Posted June 25, 2012. (PDF file, 17 pages, 352 kb).Post Hearing Brief of Erik Hoover and Patrick Davis, Complainants
Posted June 25, 2012. (PDF file, 34 pages, 352 kb).Notice of Availability of the Committee's Proposed Decision and Notice of July 11, 2012, Full Commission Hearing
Posted June 22, 2012. (PDF file, 5 pages, 102 kb).Committee Proposed Decision
Posted June 22, 2012. (PDF file, 24 pages, 188 kb).Transcript of the June 11, 2012 Committee Meeting
Posted June 18, 2012. (PDF file, 13 pages, 21 kb).Transcript of the May 29, 2012 Committee Meeting
Posted June 18, 2012. (PDF file, 22 pages, 22 kb).Transcript of the May 11, 2012 Evidentiary Hearing
Posted May 24, 2012. (PDF file, 311 pages, 467 kb).Order Directing Parties to Submit Post-Hearing Briefs
Posted May 21, 2012. (PDF file, 4 pages, 9 8 kb).Notice of May 29, 2012, and June 11, 2012 Committee Meetings
Posted May 18, 2012. (PDF file, 7 pages, 78 kb).Transcript of the May 8, 2012 Prehearing Conference
Posted May 11, 2012. (PDF file, 48 pages, 78 kb).List of Commission Staff Subject Matter Experts
Dated and posted April 30, 2012. (PDF file, 3 pages, 127 kb).Notice of Possible Change in Committee Members
Dated and posted April 27, 2012. (PDF file, 3 pages, 90 kb).Order Regarding Participation of Identified Staff Member(S) at the May 11, 2012 Evidentiary Hearing
Dated and posted April 20, 2012. (PDF file, 4 pages, 94 kb).Notice of May 8 Prehearing Conference and May 11 Evidentiary Hearing
Posted April 20, 2012. (PDF file, 9 pages, 92 kb).Order Regarding Service of Complaint and Schedule
Dated March 5, 2012. (PDF file, 70 pages, 2.3 MB).Letter Regarding the Complaint and Request for Investigation
Dated February 13, 2012. (PDF file, 1 page, 37 kb).
Respondent Documents
Answer of CalCERTS, Inc. to Complaint and Request for Investigation
Dated March 26, 2012. (PDF file, 806 pages, 26 MB).
Note: Unredacted version has been docketed.
Complainant/Petitioner Documents
Complaint Against and Request for Investigation of CalCERTS, Inc.
Dated February 13, 2012. (PDF file, 44 pages, 1.3 MB).
Public Comments
George Nesbitt Comments 2012-05-11 TN-65182.pdf. Posted: May 16 2012. (PDF File, 27.5 kb)
HVAC Rater Comments 2012-04-20 TN-65169.pdf. Posted: May 10 2012. (PDF File, 163 kb)
Jim Comments 2012-04-20 TN-65172.pdf. Posted: May 10 2012. (PDF File, 160.8 kb)
John Abel Comments 2012-04-21 TN-65173.pdf. Posted: May 10 2012. (PDF File, 163 kb)
John Smith Comments 2012-05-10 TN-65170.pdf. Posted: May 16 2012. (PDF File, 53 kb)
Rodney Woodard CalCERTS Comments 2012-05-10 TN-65171.pdf. Posted: May 16 2012. (PDF File, 50.6 kb)


