Public 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 Ratesetting Deliberative Meetings
� Commissioner Committee Meetings
� Commissioner All-Party Meetings
� Other Public Meetings
� Petitions for Modification
� Advice Letters Submissions
� Filings
� Suspensions
� Protests
|
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 |
FAX:� 415-355-5404 (Attn.:�
Public Advisor) |
|
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 |
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 |
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 |
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.
HEARING CALENDAR
(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 |
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, |
|
|
03/26/20 |
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 |
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). |
|
|
04/02/20 |
A.20-02-003 (PHC) � Application of Pacific Gas and
Electric Company for Wildfire Mitigation and Catastrophic Events Interim
Rates (U39E). |
|
|
04/02/20 |
A.20-02-004 (PHC) � Application of Pacific Gas and
Electric Company to Recover Insurance Costs Recorded in the Wildfire Expense
Memorandum Account. (U39M). |
|
|
04/02/20 |
R.13-11-005 (WS) - Order Instituting Rulemaking
Concerning Energy Efficiency Rolling Portfolios, Policies, Programs,
Evaluation, and Related Issues, Meeting Number: 268 872 293 |
|
|
04/06/20 |
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. |
|
|
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 |
A.19-07-006 (EH) - Application of SAN DIEGO GAS
& ELECTRIC COMPANY (U902E) for Approval of Electric Vehicle High Power
Charging Rate, |
|
|
05/18/20 |
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, |
|
|
05/27/20 |
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), |
|
|
07/06/20 |
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, |
|
|
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 Oakland, CA 94612
Contact: Reina Vazquez at (510) 302-1147 or by e-mail at rvazquez@ddtp.org
More Information: www.ddtp.org |
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 |
NEW PROCEEDINGS - NONE
PETITIONS FOR MODIFICATION - NONE
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: |
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: |
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 |
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: |
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: |
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: |
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: |
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: |
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: |
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: |
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: |
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
OTHER NOTICES - NONE
Return to Table of Contents