Word Document PDF Document

 

 

 

grayscaleSealPublic Utilities Commission of the State of California

Alice Stebbins, Executive Director

Headquarters

505 Van Ness Avenue

San Francisco, CA 94102

(415) 703-2782

Southern California Office

320 West 4th Street, Suite 500

Los Angeles, CA 90013

(213) 576-7000

Sacramento Office

300 Capitol Mall

Sacramento CA 95814

(800) 848-5580

 

Website:� http://www.cpuc.ca.gov

 

 

Daily Calendar

Thursday, March 26, 2020

 

         Commission Voting Meetings

         Commission Ratesetting Deliberative Meetings

         Commissioner Committee Meetings

         Commissioner All-Party Meetings

         Hearing Calendar

         Other Public Meetings

         New Proceedings

         Petitions for Modification

         Draft Resolutions

         Advice Letters Submissions

         Filings

         Suspensions

         Protests

         Other Notices.

 

 

The Commission�s policy is to schedule hearings (meetings, workshops, etc.) in locations that are accessible to people with disabilities.

The CPUC encourages all Californians to participate in its meetings, hearings, workshops, and proceedings.� We try to hold our public meetings only in places that are wheelchair accessible and which can accommodate specialized equipment and other services useful to people with disabilities.� Please see the notice of the meeting you wish to attend for more specifics.

If you plan to attend and need specialized accommodations for a particular meeting that are not listed in the notice, request them from the Public Advisor�s Office at least three business days in advance of the meeting.� Contact the Public Advisor�s Office by any one of the following:

������������ Email:����� public.advisor@cpuc.ca.gov
������������ toll-free:� 1-866-849-8390
������������ Voice:���� 415-703-2074

FAX:� 415-355-5404 (Attn.:� Public Advisor)
TTY:� 1-866-836-7825 (toll-free)
���������� 1-415-703-5282


 

 

COMMISSION VOTING MEETINGS

Pursuant to Executive Order N-29-20, paragraph 3, that was issued on March 17, 2020, Commissioners may participate remotely from teleconferencing locations. The public may observe, provide public comments during the public comment period, and otherwise participate remotely pursuant to the Bagley-Keene Open Meeting act as described below.  

 

Link to Executive Order N-29-20: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.17.20-N-29-20-EO.pdf

 

March 26, 2020

10:00 am

Remote Access:

Call In: 1-800-857-1917

Passcode: 92105

WebEx: http://www.adminmonitor.com/ca/cpuc/

 

April 16, 2020

10:00 am

Commission Auditorium, San Francisco

May 7, 2020

10:00 am

Salinas, California

Return to Table of Contents

 

COMMISSION RATESETTING DELIBERATIVE MEETINGS
(Not Open to the Public)

Ratesetting Deliberative Meeting dates are reserved as noted
but will only be held if there are ratesetting matters to be considered.

April 13, 2020

10:00 am

Commission Room 5305, San Francisco

May 4, 2020

10:00 am

Commission Room 5305, San Francisco

May 22, 2020

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

March 25, 2020

10:00 am

Commission Auditorium, San Francisco

To view Agenda: https://www.cpuc.ca.gov/commissionercommittees/

April 15, 2020

10:00 am

Commission Auditorium, San Francisco

May 27, 2020

10:00 am

Commission Auditorium, San Francisco

Return to Table of Contents

 

COMMISSIONER ALL-PARTY MEETINGS � NONE

A quorum of Commissioners may attend all-party meetings in ratesetting proceedings upon 10 days� notice of the meeting in the Daily Calendar.� Otherwise, all-party meetings are noticed directly to the parties and might not be posted here.

 

Return to Table of Contents

 

HEARING CALENDAR

Dates in parentheses following the word �also� are subject to change without notice.� The assigned Commissioner�s name is listed next to the proceedings as matter of record; the assigned Commissioner may or may not be present at the hearing.

 

(PHC) = Prehearing Conference

(WS) = Workshop

(OA) = Oral Argument

(PPH) = Public Participation Hearing

(STC) = Status Conference

(CA) = Closing Argument

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

(CM) = Community Meeting

(ECP) = Expedited Complaint Proceeding Hearing

 

 

 

 

 

 

03/26/20
2:30 p.m.
ALJ Watts-Zagha
Comr Randolph

A.19-12-015 (TELEPHONIC - PHC) - Application of HFA Of California LLC for a Certificate of Convenience and Necessity to Provide Limited Facilities-Based and Resold Competitive Local Exchange and Interexchange Service,
Call-in Number: 1-877-937-0696
Participant PASSCODE: 7032008

 

 

03/26/20
2:30 p.m.
ALJ McGary
Comr Randolph

A.19-12-012 (TELEPHONIC � PHC) - In the Matter of the Joint Application of LINGO TELECOM OF THE WEST, LLC (U7118C) and MATRIX TELECOM, LLC (U5227C), Licensees and LINGO COMMUNICATIONS, LLC, Transferor and GARRISON LM LLC, Transferee, for Expedited Approval to Transfer Indirect Control of Lingo Telecom of the West, LLC and Matrix Telecom, LLC Pursuant to California Public Utilities Code Section 854(a),

Call in Number: 877-715-0719

Participant PASSCODE: 721383

 

 

04/01/20
10:00 a.m. � 3:30 p.m
ALJ Tran
Comr Shiroma

A.19-11-003, and Related Matters (WS) � Application of Pacific Gas and Electric Company for Approval of Energy Savings Assistance and California Alternative Rates for Energy Programs and Budgets for 2021-2026 Program Years. (U39M).
Call in Number: (415) 655-0002
Participant CODE: 962 799 225
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=meff78de4d82c8dce0d3fbde4b867db80
Meeting Number: 962 799 255

Meeting PASSWORD: gMyVhtp3W67
Contact: �������������� Jason Symonds,
jason.symonds@cpuc.ca.gov, (415) 703-1968
������������������������������� Kapil Kulkarni,
kapil.kulkarni@cpuc.ca.gov, (310) 592-7914

 

 

04/02/20
10:00 a.m.
ALJ Haga
Pres Batjer

A.20-02-003 (PHC) � Application of Pacific Gas and Electric Company for Wildfire Mitigation and Catastrophic Events Interim Rates (U39E).
Commission Courtroom, San Francisco
Call-in Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

04/02/20
11:00 a.m.
ALJ Haga
Pres Batjer

A.20-02-004 (PHC) � Application of Pacific Gas and Electric Company to Recover Insurance Costs Recorded in the Wildfire Expense Memorandum Account. (U39M).
Commission Courtroom, San Francisco
Call-in Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

04/02/20
2:00 p.m. � 3:30 p.m.
ALJ Fitch
ALJ Kao
Comr Randolph

R.13-11-005 (WS) - Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues,
Call-in Number: (415) 655-0002
Participant CODE: 268 872 293
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m8ccb49c8e10d5037a7f9fff8caf2ac32

Meeting Number: 268 872 293
Meeting PASSWORD: meet@2pm
Contact: Lisa Paulo,
lisa.paulo@cpuc.ca.gov, (415) 355-5495

 

 

04/06/20
10:00 a.m. � 12:00 p.m.
ALJ Fortune
Comr Shiroma

I.19-06-013 (TELEPHONIC � STC) - Order Instituting Investigation for the Purpose of Establishing a List for the Fiscal Years 2020-2021 and 2021-2022 of Existing Crossings at Grade of City Streets, County Roads or State Highways in need of separation, or Existing Separations in need of Alterations or Reconstruction in Accordance with Section 2452 of the California Streets and Highways Code.
Call-in Number: (877) 715-0719
Participant CODE: 721383

 

 

04/20/20

10:00 a.m.

ALJ Kelly

Comr Shiroma

A.19-07-004 (EH) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $25,999,900 or 10.60% in the year 2021, by $9,752,500 or 3.59% in the year 2022, and by $10,754,500 or 3.82% in the year 2023.

Commission�s Courtroom, San Francisco

(until May 12, 2020)

 

 

05/11/20

9:00 a.m. �

4:00 p.m.

ALJ McKinney

Comr Shiroma

A.10-07-009, And Related Matters - Application of San Diego Gas & Electric Company (U902E) for Authority to Update Marginal costs, Cost Allocation, and Electric Rate Design,

Commission�s Courtroom, San Francisco

(Also May 12 � May 15, 2020)

 

 

05/14/20
10:00 a.m. �
4:00 p.m.
ALJ Wang
Comr Rechtschaffen

A.19-07-006 (EH) - Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for Approval of Electric Vehicle High Power Charging Rate,
Commission Courtroom, San Francisco
(Also May 15)

 

 

05/18/20
10:30 a.m.
ALJ Liang-Uejio
Comr Shiroma

A.19-10-001 (EH) - Application of Southern California Edison Company (U338E) for Approval of Its Carbon-Free Surplus Energy Transaction with Bonneville Power Administration,
Commission Courtroom, San Francisco
(Also May 19)

 

 

05/27/20
9:30 a.m. � 3:30 p.m.
ALJ Kenney
ALJ Poirier
Comr Rechtschaffen

I.19-06-016 (EH) - Order Instituting Investigation on the Commission�s Own Motion into the Operations and Practices of Southern California Gas Company with Respect to the Aliso Canyon storage facility and the release of natural gas, and Order to Show Cause Why Southern California Gas Company Should Not Be Sanctioned for Allowing the Uncontrolled Release of Natural Gas from its Aliso Canyon Storage Facility. (U904G),
Commission Courtroom, San Francisco
(Also May 28 � June 10, and June 15 � 17*)
*Mon. � Thurs. at 9:30 a.m. � 3:30 p.m., and Fridays at 9:00 a.m. � 1:00 p.m.

 

 

07/06/20
9:30 a.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (EH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Commission Courtroom, San Francisco
(Also July 7 � 24, 2020)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

Public Meeting Notice:  Deaf and Disabled Telecommunications Program (DDTP) - Equipment Program Advisory Committee (EPAC)

April 3, 2020

10 am � 4 pm

 

 

 

 

 

DDTP Main Office
1 Kaiser Plaza, Suite 1320

Oakland, CA 94612

 

Contact: Reina Vazquez at (510) 302-1147 or by e-mail at rvazquez@ddtp.org

 

More Information: www.ddtp.org

Public Teleconference Notice: Joint Meeting of the Low-Income Oversight Board (LIOB) Low Income Needs Assessment (LINA) & Low-Income Energy Assistance Program

April 3, 2020

1pm � 3pm

 

 

 

 

 

Conference Call Information:

Call-in number: 1-866-630-5989

Participant Code: 3362110#

 

Contact: Gillian Weaver at gillian.weaver@cpuc.ca.gov

 

More Information: www.liob.org

Return to Table of Contents

 

NEW PROCEEDINGS - NONE

Return to Table of Contents

 

PETITIONS FOR MODIFICATION - NONE

Return to Table of Contents

 

 

DRAFT RESOLUTIONS

Issued for public comment.� Comments are governed by Rule 14.5.

 

 

Draft Resolution No.

E-5063

Meeting Date

March 26, 2020

Subject Matter

Resolution E-5063.� Approving Modifications to Southern California Edison�s 2014 Conformed Bundled Procurement Plan

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M327/K106/327106985.PDF

Comments Due Date

March 2, 2020

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov� and Michele.Kito@cpuc.ca.gov

 

 

Draft Resolution No.

T-17686

Meeting Date

March 26, 2020

Subject Matter

This Resolution grants the governing body of the County of Placer (Placer County) the authority to use the 2-1-1 abbreviated dialing code to provide information and referral services to all of Placer County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=327734032

Comments Due Date

March 16, 2020

Serve comments on:

Chasel.Lee@cpuc.ca.gov

 

 

Draft Resolution No.

W-5217

Meeting Date

March 26, 2020

Subject Matter

Authorizes Bakman Water Company a general rate increase producing an additional annual revenue of $899,091 or 40.00%, for Test Year 2019 to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=327834410

Comments Due Date

March 16, 2020

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

ALJ-378

Meeting Date

April 16, 2020

Subject Matter

Appeal of G2 Solutions, LLC from citation number CD-2019-10-30-016.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=328626479

Comments Due Date

April 1, 2020

Serve comments on:

https://ia.cpuc.ca.gov/servicelists/K1911014_87418.htm

 

 

Draft Resolution No.

ALJ-379

Meeting Date

April 16, 2020

Subject Matter

Appeal of KonaTel, Inc. from citation number CD-2019-10-30-010.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=328625291

Comments Due Date

April 1, 2020

Serve comments on:

https://ia.cpuc.ca.gov/servicelists/K1911015_87439.htm

 

 

Draft Resolution No.

E-5011

Meeting Date

April 16, 2020

Subject Matter

Resolution E-5011.� Bloom Energy�s and National Fuel Cell Research Center�s Requests for Commission Review of Energy Division Disposition Letter Concerning Net Energy Metering Fuel Cell Tariffs.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=328612840

Comments Due Date

March 23, 2020

Serve comments on:

Brian.Korpics@cpuc.ca.gov� and Tory.Francisco@cpuc.ca.gov

 

 

Draft Resolution No.

E-5043

Meeting Date

April 16, 2020

Subject Matter

Authorization for Pacific Gas and Electric Company, Southern California Edison Company, and Southern California Gas Company to implement a split incentives agreement for San Joaquin Valley pilot participants pursuant to Decision 18-12-015.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M329/K155/329155565.PDF

Comments Due Date

March 31, 2020

Serve comments on:

Ward, Charles Charles.Ward@cpuc.ca.gov and

Francisco, Tory <tory.francisco@cpuc.ca.gov >

 

 

Draft Resolution No.

E-5044

Meeting Date

April 16, 2020

Subject Matter

Southern California Edison Requests Approval of Five Direct Bilateral Physical Power

Transactions

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=328703185

Comments Due Date

March 26, 2020

Serve comments on:

Jaimerose.gannon@cpuc.ca.gov� and Michele.kito@cpuc.ca.gov

 

 

Draft Resolution No.

E-5045

Meeting Date

April 16, 2020

Subject Matter

Resolution E-5045.� Approves Energy Division�s non-standard dispositions that approved Pacific Gas and Electric (PG&E)(4011-G/5375-E,

4011-G-A/5375-E-A, 4011-G-B/5375-E-B) and Southern California Edison�s (SCE)(3859-E, 3859-E-A) 2019 Energy Efficiency Annual Budget Advice Letters (ABAL).

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=328771189

Comments Due Date

March 25, 2020

Serve comments on:

Peter.Franzese@cpuc.ca.gov� and Alison.Labonte@cpuc.ca.gov

 

 

Draft Resolution No.

E-5056

Meeting Date

April 16, 2020

Subject Matter

Resolution E-5056.� Pacific Gas and Electric Company requests approval of a business tax surcharge for San Francisco customers.�

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=329157496

Comments Due Date

March 30, 2020

Serve comments on:

Jenny.Au@cpuc.ca.gov

Franz.Cheng@cpuc.ca.gov

 

 

Draft Resolution No.

E-5072

Meeting Date

April 16, 2020

Subject Matter

Resolution E-5072. Disposition of the Residential Energy Efficiency Assistance Loan Program (REEL) pursuant to Decision 17-03-026.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=329301912

Comments Due Date

April 2, 2020

Serve comments on:

Hal.Kane@cpuc.ca.gov

 

 

Draft Resolution No.

T-17691

Meeting Date

April 16, 2020

Subject Matter

By Advice Letter 405 filed September 15, 2016, Siskiyou Telephone Company (Siskiyou) requests recovery of $197,976 in California High Cost Fund (CHCF)-A support for 2017 due to a reduction in the Federal Communication Commission�s non-recurring funding level in 2016.� By Advice Letter 309 filed September 15, 2016, Volcano Telephone Company (Volcano) requests recovery of $55,495 in CHCF-A support for 2017 due to a reduction in the Federal Communication Commission�s non-recurring funding level in 2016.� Both Siskiyou and Volcano filed their respective advice letters as part of their annual filing, pursuant to D. 91-09-042.� This Resolution approves $197,976 for Siskiyou and $55,495 for Volcano in CHCF-A fund for Calendar Year 2016 as requested.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M329/K445/329445789.PDF

Comments Due Date

April 6, 2020

Serve comments on:

Sazedur.rahman@cpuc.ca.gov

 

 

Draft Resolution No.

E-5046

Meeting Date

May 7, 2020

Subject Matter

Resolution E-5046.� Request by Pacific Gas and Electric to Modify its 2014 Conformed Bundled Procurement Plan.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=330385166

Comments Due Date

April 15, 2020

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov� and Michele.Kito@cpuc.ca.gov

 

Return to Table of Contents

 

ADVICE LETTERS SUBMISSIONS - NONE

To inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov ), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov

Return to Table of Contents

 

OTHER NOTICES - NONE

Return to Table of Contents