Daily Calendar Search Form Service List Request
Word Document PDF Document |
California Public Utilities Commission
Daily Calendar
Table of Contents
REGULAR COMMISSION BUSINESS MEETINGS
COMMISSION RATESETTING DELIBERATIVE MEETINGS
(Not Open to the Public)
PUBLIC MEETINGS & WORKSHOP NOTICES
NOTICE OF DRAFT RESOLUTIONS
(Pursuant to PU Code § 311(g))
PETITIONS FOR MODIFICATION AND APPLICATIONS FOR REHEARING
PROPOSED DECISIONS * ALTERNATES * PRESIDING OFFICER'S DECISIONS * ARBITRATOR'S REPORTS
MISCELLANEOUS TRANSPORTATION ITEMS
Filings with Consumer Protection and Safety Division
TABLE OF SUBMISSION DATES FOR THE PRECEDING TWO WEEKS - NONE
Public Utilities Commission of the State of California
Paul Clanon, Executive Director
Headquarters |
Southern California Office |
505 Van Ness Avenue |
320 West 4th Street, Suite 500 |
San Francisco, CA 94102 |
Los Angeles, CA 90013 |
(415) 703-2782 |
(213) 576-7000 |
Website:
http://www.cpuc.ca.gov
Calendar Archive:
http://www.cpuc.ca.gov/daily_calendar_archive/
Daily Calendar
· Commission Meetings
· Notices
· Public Meetings and Workshops
· Notice of Draft Resolutions (PU Code § 311(g))
· New Filings
· Petitions for Modification and Applications for Rehearing
· Proposed Decisions/Alternates/Presiding Officer's Decisions/Arbitrator's Reports
· Advice Letter Filings
· Miscellaneous Transportation Items
· Miscellaneous Communications Matters
· Table of Submission Dates for the Preceding Two Weeks
· Changes to Hearing Calendar
· Hearings
· Notice of All-Party Meetings (PU Code §1701.3(c))
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) |
March 11, 2010 |
10:00 am |
San Francisco |
April 8, 2010 |
10:00 am |
San Francisco |
April 22, 2010 |
10:00 am |
Los Angeles |
Ratesetting Deliberative Meeting dates are reserved as noted but will only be held if there are ratesetting matters to be considered.
March 8, 2010 |
1:30 pm |
San Francisco |
April 5, 2010 |
1:30 pm |
San Francisco |
1:30 pm |
San Francisco |
March 10, 2010 |
California Public Utilities Commission |
Pursuant to Public Utilities Code Section 1701.3(d), a final oral argument in the above-entitled matter will be held before a quorum of the Commission. Parties desiring expedited or daily transcripts should advise the Chief Hearing Reporter by telephone at (415) 703-2288, no later than three days prior to the first day of hearing. If you have questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203.
President Peevey will be attending the FOA by teleconference from the CPUC's Office of Governmental Affairs, 770 "L" Street, Suite 1050, Sacramento, CA 95814; 916-327-3277.
Energy Division Advice Letter Disposition Change
As of June 25, 2007, the Energy Division of the CPUC will send utilities notices of the disposition of Advice Letters by electronic means rather than by hard copy in the regular mail, and will no longer be returning hard copies of approved tariff pages to the utilities. More information: http://www.cpuc.ca.gov/static/documents/energyaldispositionchange.pdf.
San Diego Office Closes
The Commission's San Diego Office will be closing permanently effective June 22, 2007 and will no longer be able to accept hand-delivered filings. Documents may be filed electronically on the Commission's website at http://www.cpuc.ca.gov/static/efiling.htm. In the event that you wish to file your document in hard copy, rather than electronically, documents should be taken directly to the Commission's lobby or mailed to the Commission's Docket Office in San Francisco, 505 Van Ness Avenue, San Francisco, California 94102. Only hand-delivered documents will be accepted by the Los Angeles office, 320 West 4th Street, Suite 500, Los Angeles, California.
Starting May 24, 2004, the Central Files Office will be open for business from 8 a.m. to 12 noon only.
To purchase Commission documents, there is a charge of 20 cents a printed page (postage prepaid) with a minimum purchase of $2.00.
The auditorium, hearing rooms, and training room at the headquarters of the California Public Utilities Commission, located at 505 Van Ness Avenue, San Francisco, California, are available for rent. Further information about requirements and fees can be obtained by contacting Colette Kondo at (415) 703-1401.
March 3, 2010 |
California Public Utilities Commission |
The workshop in the above-entitled matter will be held before Administrative Law Judge Janice L. Grau. Questions on the workshop may be directed to ALJ Grau at 415-703-1223 or Carolina Contreras at 415-703-5090. Questions on the time and location may be directed to the Calendar Clerk, Ann Hoang at 415-703-1203.
March 3, 2010 |
California Public Utilities Commission |
Per the February 17, 2010 Assigned Commissioner's Ruling and Scoping Memo, on March 3, 2010, the Division of Water and Audits (DWA), will hold a one day workshop to discuss the existing low-income data sharing programs among the energy IOU's and to explore these program's applicability to regulated water utilities.
For additional information on the workshop, please contact Carolina Contreras at
ccg@cpuc.ca.gov, or 415-703-5090.
March 4, 2010 |
California Public Utilities Commission |
The California Public Utilities Commission and the Utility Supplier Diversity Clearinghouse operator will have representatives on hand to explain the application process and answer any questions that you may have about the Utility Supplier Diversity Program. For questions about this workshop, please contact Douglas Phason; email: ph1@cpuc.ca.gov or (415) 703-2280.
March 8, 2010 |
Pubic Utilities Commission |
The Commission Staff will hold a workshop to discuss the issues raised in Rulemaking (OIR) 09-04-012 and in comments submitted by the parties.
These discussions have the following main goals in mind with the first topic: Non-Tariffed Products & Services.
- Find areas of initial agreement among the parties;
- Find areas of potential agreement and explore these areas;
- Purpose language and rules for these areas of agreement that also satisfy the Commission's goals as stated in the OIR and the comments; and
- Identify areas or issues that need to be litigated or handled through alternative dispute mediation mechanisms
Questions regarding this workshop should be directed to the following staff members: Jack Fulcher, email: jef@cpuc.ca.gov, 415-703-1711; or Kerrie Evans, email: kke@cpuc.ca.gov , 415-703-2811.
Workshop 1 |
California Public Utilities Commission |
The workshops in the above-entitled matter will be held before Administrative Law Judge Timothy J. Sullivan. If you have questions about the workshop date, time, or place, call the Calendar Clerk at (415) 703-1203.
March 16, 2010 |
California Energy Commission |
Plug-in electric vehicles are projected to help modernize the electricity grid and reduce greenhouse gas emissions. The success of the early electric vehicle market depends in part on the customer's experience in bringing a car home and quickly establishing electric vehicle charging service.
The purpose of this workshop is to identify steps the state legislature, the California Public Utilities Commission, and other state regulatory agencies and local governments can take to streamline single-user charging installations. For questions about this workshop, please contact Matthew Crosby at mc4@cpuc.ca.gov or (415) 703-2692.
March 24, 2010 |
9500 Cleveland Avenue, Empire Room |
Pursuant to Commissioner Simon's Scoping Memo Ruling issued on November 5, 2009, Administrative Law Judges Angela Minkin and Jean Vieth, will facilitate workshops that will include discussion of proposed rules changes related to pole loading, including: (1) GO 95, Rule 31.2 (intrusive pole testing); (2) GO 95, Rule 44; and (3) GO 95 Rule 48. Parties to
R.08-11-005 may participate in substantive workshop discussions and voting regarding consensus and non-consensus items. Questions about this workshop date, time, or place, may be directed to the Commission's Calendar Clerk at 415-703-1203.
March 26, 2010 |
9500 Cleveland Avenue, Empire Room |
Pursuant to Commissioner Simon's Scoping Memo Ruling issued on November 5, 2009, Administrative Law Judges Angela Minkin and Jean Vieth, will facilitate workshops that will include discussion of proposed rules changes related to pole loading, including: (1) GO 95, Rule 31.2 (intrusive pole testing); (2) GO 95, Rule 44; and (3) GO 95 Rule 48. Parties to
R.08-11-005 may participate in substantive workshop discussions and voting regarding consensus and non-consensus items. Questions about this workshop date, time, or place, may be directed to the Commission's Calendar Clerk at 415-703-1203.
April 22, 2010 |
California Public Utilities Commission |
AGENDA
1. Introduction; 2. Approval of minutes; 3. Contract Reports; 4. Fiscal Report; 5. CAB Report; 6. ULTS Budget - 2010/2011; 7. Legal Liaison Report; 8. Public comments; 9. Communications Division Liaison Report; 10. ULTS-AC Report; 11. ULTS-AC vacancy update; 12. Future meeting date and location; and 13. Adjournment.
The ALJ Division has prepared Resolution ALJ-245 for the March 11, 2010 Commission Meeting. This resolution Denial of Appeal of Evans Industrial, Inc. of the Clearinghouse Determination of Status under General order 156.
This Resolution denies the appeal of Evans Industrial, Inc. (EII) from the denial of its application for verification as a woman-owned business entity by the Supplier Clearinghouse and finds that EII does not qualify for verification as a woman-owned business entity under General Order 156. Administrative Law Judge Melanie M. Darling determined the appeal based on briefs, and documentary evidence and testimony presented at an evidentiary hearing held December 15, 2009 in Orange, California. Any comments should be directed to ALJ Melanie M. Darling; email:
md2@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/113260.htm.
The Energy Division has prepared Resolution E-4315 for the March 11, 2010 Commission Meeting. This Resolution approves cost recovery for a power purchase agreement resulting from Pacific Gas and Electric Company's (PG&E) 2008 Renewables Portfolio Standard (RPS) solicitation between PG&E and AV Solar Ranch 1, LLC., pursuant to California's RPS program. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Sean Simon; email: svn@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/113509.htm.
The Energy Division has prepared Resolution E-4317 for the March 11, 2010 Commission Meeting. This Draft Resolution names the winning grant recipients of the CSI Research, Development, Deployment and Demonstration Program's Solicitation #1. Any questions or comments should be directed to Molly Sterkel and Neal Reardon; email: mts@cpuc.ca.gov and nmr@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/113078.htm.
The Consumer Protection and Safety Division has prepared Resolution EGPB-9 for the March 11, 2010 Commission Meeting. The resolution approves the Final Report on the Audit of the La Paloma Generating Station, performed by the Electric Generation Performance Branch of the Consumer Protection and Safety Division (CPSD-EGPB), and authorizes public disclosure of the Final Audit Report. The Final Audit Report (Appendix A to EGPB-9) will be attached to the public version of the Final Resolution. The Final Audit Report orders La Paloma to complete corrective actions for eleven violations of General Order 167, which includes Maintenance and Operations Standards for Electric Generators. Any questions or comments should be directed to Ben Brinkman; email: bdb@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/113153.doc.
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF INVESTIGATION RECORDS
Draft Resolution L-393 authorizes disclosure of records of the California Public Utilities Commission Consumer Protection and Safety Division's investigation of a train accident that resulted in a fatality which occurred on May 7, 2008, located at the Valley View Avenue Crossing, in La Mirada, Los Angeles County.
Draft Resolution L-393 will be on the agenda at the Commission's March 11, 2010 meeting. The Commission may then vote on the resolution or it may postpone a vote until later. The Commission may adopt all or part of L-393, amend or modify it, or set it aside and prepare a different resolution.
On February 5, 2010, the draft resolution was circulated to the Resolution L-393 service list, pursuant to California Public Utilities Code Section 311 (g) and Rule 14.2 (c) (2) of the Commission's Rules of Practice and Procedure. Interested parties may review the draft resolution and service list at the "Currently Open for Comment" section of the Commission's Internet site at www.cpuc.ca.gov.
Interested parties may file comments on the draft resolution, and may file replies to comments (Rule 14.5.) The original and two copies must be filed with the Legal Division by March 1, 2010, at the address set forth below. Reply comments must be filed by March 8, 2010. Commenters must also serve comments and reply comments on the service list. Commenters may send copies of comments and reply comments by electronic mail to the email address below. Comments shall focus on factual, legal or technical error in the draft resolution, and reply comments shall be limited to identifying misrepresentations of law and fact contained in the comments of other parties. Parties may view comments at the Commission's San Francisco Office.
An original and two copies of the comments, with a certificate of service, should be submitted to:
Fred N. Harris, Legal Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5040
San Francisco, CA 94102-3298
Telephone: 415-355-5583
email:
fnh@cpuc.ca.gov;
jva@cpuc.ca.gov
The Consumer Protection and Safety Division has prepared Resolution ST-113 for the March 11, 2010 Commission Meeting. The resolution grants approval of the final report titled: "2009 Safety Review of San Diego Trolley, Inc.," dated December 31, 2009. The report compiles the results of Commission staff review of San Diego Trolley, Inc. safety programs. Background information, review procedures, safety review checklists, findings, and recommendations are included in the report. Any questions or comments should be directed to Noel Takahara; email: nst@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/word_pdf/COMMENT_RESOLUTION/113417.doc.
The Consumer Protection and Safety Division has prepared Resolution SX-92 for the March 11, 2010 Commission Meeting. This resolution grants the City and County of San Francisco's request for authorization to construct 3 new at-grade highway-light rail transit crossings, and additional track at an existing crossing, as part of the San Francisco Municipal Transportation Agency's "Central Subway Project." These crossings are necessary to connect existing at-grade track at 4th Street and King Street to a planned tunnel portal near 4th Street and Bryant Street. Any questions or comments should be directed to Kevin Schumacher; email: shk@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/113147.htm.
The Communications Division has prepared Draft Resolution T-17223 for the March 11, 2010 Commission Meeting. This resolution affirms the Communications Division's disposition of AT&T's Advice Letter 34851 to revise the surcharge for the San Diego undergrounding project. Any questions or comments should be directed to Danny Tse (415) 355-5494; or email: eyt@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/113489.DOC.
The Consumer Protection and Safety Division has prepared Resolution ST-111 for the April 8, 2010 Commission Meeting. This resolution grants San Francisco Municipal Transportation Agency's (SFMTA) request for a six-month variance to General Order 143-B, Section No. 9.06 c (1) Side Clearance requirements for the purpose of testing a Between-Car Barrier (BCB) system at the following four above-ground stations: Folsom Street, Brannan Street, 2nd and King, and 4th and King. SFMTA intends to install the BCBs at the edges of the station platforms in order to prevent visually-impaired patrons from falling from the elevated platform to the trackway below in the space between a train's light rail vehicles. This resolution allows SFMTA to install BCBs on the station platform edges as a six-month demonstration project designed to determine the safety and efficacy of a platform-based BCB system. Any questions or comments should be directed to Colleen Sullivan; email: sul@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/AGENDA_RESOLUTION/113818.htm.
2/22/10 |
(ECP) C.10-02-021 - Frank Coverson, Complainant vs. Pacific Bell Telephone Company, dba AT&T California (U1001C), Defendant [for unlawful disconnection of local telephone service.] |
2/22/10 |
(ECP) C.10-02-022 - William Fox Group, Inc. Complainant vs. Southern California Edison Company (U338E), Defendant [for billing of complainant under an incorrect rate schedule and the refusal to immediately switch complainant to a different rate schedule.] |
2/22/10 |
(ECP) C.10-02-023 - Jeffrey A. Swartz and Lisa J. Swartz, Complainants vs. Southern California Edison Company (U338E), Defendant [for unlawful overcharging for 15 years and refusal to provide adequate refunds.] |
2/22/10 |
(ECP) C.10-02-024 - John S. Davis, Complainant vs. Southern California Edison Company (U338E), Defendant [for the installation and use of an unreasonably noisy transformer near Complainant's home and the refusal to replace it with more quieter equipment.] |
2/22/10 |
(ECP) C.10-02-025 - `Lori Emerson, Complainant vs. Verizon California, Inc. (U1002C), Defendant [for a refund in the sum of $5,796.90.] |
NONE
NONE
NONE
NONE
6/21/10 |
A.09-12-020 (EH) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2011. (U39 M), |
A.09-12-020 (EH) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2011. (U39 M), | |
ALJ Kim |
A.08-08-022 (Phase 1) - In the Matter of the Golden State Water Company (U133W) for a Certificate of Public Convenience and Necessity to Construct and Operate a Water System in Sutter County, California; and to Establish Rates for Public Utility Water Service in Sutter County, California, |
ALJ Walwyn |
A.08-12-012 - Application of Ostrom Family Trust dba R R Lewis Small Water Company to sell and Larry Ostrom, Trustee of the Ostrom Family Trust to buy the water system doing business as R R Lewis Small Water Company (U83W), and |
ALJ Barnett |
C.09-05-012 - Ms. Renette King, Complainant, vs. Southern California Gas Company (U904G), Defendant, |
ALJ Barnett |
C.09-12-004 - Matthew Tafoya, dba Cactus Cabinets, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
ALJ Barnett |
C.09-12-007 - Body Temple Gym, Inc., Complainant, vs. Southern California Edison Company (U338E), Defendant, |
ALJ Barnett |
C.09-12-023 - Janice Melhorn, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
ALJ Minkin & ALJ Vieth |
R.08-11-005 - Order Instituting Rulemaking to Revise and Clarify Commission Regulations Relating to the Safety of Electric Utility and Communications Infrastructure Provider Facilities, |
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 not be present at the hearing.
(PHC) = Prehearing Conference |
(ECP) = Expedited Complaint Procedure |
(CA) = Closing Argument |
(EH) = Evidentiary Hearing |
(OSC) = Order to Show Cause |
(LM) = Law & Motion |
(PPH) = Public Participation Hearing |
(WS) = Workshop |
|
(IAM) = Initial Arbitration Meeting |
(FPH) = Full Panel Hearing |
(STC) = Status Conference |
(AH) = Arbitration Hearing |
(FOA) = Final Oral Argument |
(DC) = Discovery Conference |
(APPEAL) = Appeal Hearing of General Order 156 |
(CITATION) = Appeal Hearing of Citation |
3/1/10 |
A.09-05-014 (EH) - Application of SFPP, L.P. for authority, pursuant to Public Utilities Code Section 455.3, to increase its rates for pipeline transportation services within California, and |
3/1/10 |
A.09-08-004 (EH) - In the Matter of the Application of Golden State Water Company (U133W) for authority to implement corrective measures for water quality and fluoridate the water in the Bay Point Customer Service Area and to increase rates by $611,669 or 9.90% in Year 1, $609,588 or 9.86% in Year 2 and $25,739 or 0.42% in Year 3, |
3/1/10 |
C.10-01-002 (ECP) - James D. McDermott, Complainant, vs. Pacific Bell Telephone Company, dba AT&T California (U1001C), Defendant, |
3/2/10 |
A.10-01-006 (PHC) - In the Matter of the Application of Valencia Water Company (U342W), a Corporation, for an Order Authorizing it to Increase Rates Charged for Water Service in Order to Realize Increased Annual Revenues of $4,751,000 or 18.78% in a Test Year Beginning January 2011, $1,957,000 or 6.40% in a Test Year Beginning January 2012, $701,000 or 2.16% in an Escalation Year Beginning January 1, 2013, and to Make Further Changes and Additions to its Tariff for Water Service, |
3/2/10 |
C.10-01-001 (PHC) - Solutions for Utilities, Inc., Complainant v. Southern California Edison Company (U338E), Defendant, |
3/3/10 |
A.09-10-012 (PHC) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) for Modification of Decision 05-09-018 to Extend EDR-Retention Rates, and |
3/3/10 |
C.08-12-007 (EH) - Richard S. Calone, Complainant, vs. Point Arena Water Works, Inc., a public utility corporation, (U40W), Defendant, |
3/3/10 |
R.09-12-017 (WS) - Order Instituting Rulemaking on the Commission's Own Motion to Determine Whether Sharing of Customer Information Between Regulated Water Utilities and Regulated Energy Utilities/Municipal Energy Providers Should be Required; and if so, to Develop the Rules and Procedures Governing Such Sharing, |
3/3/10 |
A.10-01-009 (PHC) - In the matter of the Application of the GOLDEN STATE WATER COMPANY (U133W) for an order authorizing it to increase rates for water service by $2,911,400 or 29.9% in 2011and by $321,200 or 2.5% in 2012 in its Arden Cordova Service Area;to increase rates for water service by $1,782,400 or33.2% in 2011 and by -$66,200 or -0.9% in 2012 in itsBay Point Service Area; to increase rates for water service by $409,100 or 22.6% in 2011 and by $23,300 or 1.0% in 2012 in its Clearlake Service Area; to increase rates for water service by $1,467,000 or 48.5% in 2011 and by $50,100 or 1.1% in 2012 in its Los Osos Service Area; to increase rates for water service by $1,647,900 or 38.8% in 2011 and by $343,200 or 5.9% in 2012 in its Ojai Service Area; to increase rates for water service by $2,350,700 or 25.2% in 2011 and by $363.200 or 3.1% in 2012 in its Santa Maria Service Area and; to increase rates for water service by $799,500 or 6.5% in 2011 and by $213,000 or 1.6% in 2012 in its Simi Valley Service Area, |
3/4/10 |
I.09-12-016 (PHC) - Order Instituting Investigation on the Commission's own motion into the alleged failure of TracFone Wireless, Inc. (U-4321-C) to collect and remit public purpose program surcharges and user fees on revenue from its sale of intrastate telephone service to California consumers, in violation of the laws, rules and regulations of this State; Order to Show Cause why Respondent should not immediately be ordered to pay all such outstanding sums plus interest, and be subject to penalties for such violations, |
3/4/10 |
P.09-12-018 (PHC) - Petition to Adopt, Amend, or Repeal A Regulation Pursuant to Cal. Pub. Util. Code § 1708.5, specifically To Review the Assessment of Surcharges for The Commission's Public Policy Programs With Respect to Prepaid Wireless Services, |
3/4/10 |
A.09-07-001 (PPH) - In the matter of the application of CALIFORNIA WATER SERVICE COMPANY, (U-60-W), a California corporation, for an order 1) authorizing it to increase rates for water service by $70,592,000 or 16.75% in test year 2011, 2) authorizing it to increase rates on January 1, 2012 by $24,777,000 or 5.04% and January 1, 2013 by $24,777,000 or 4.79% in accordance with the Rate Case Plan, and 3) adopting other related rulings and relief necessary to implement the Commission's ratemaking policies. |
3/5/10 |
A.04-09-019 (Phase 2) (STC) - In the Matter of the Application of California-American Water Company for a Certificate of Public Convenience and Necessity to Construct and Operate its Coastal Water Project to Resolve the Long-Term Water Supply Deficit in its Monterey District and to Recover All Present and Future Costs in Connection Therewith in Rates. (U210W), |
3/8/10 |
A.09-08-018 (PHC) - Application of Pacific Gas And Electric Company for Approval of 2010-2011 SmartACTM Program and Budget. (U39E), |
3/8/10 |
A.09-12-026 (PHC) - In the Matter of the Application of San Jose Water Company (U168W) for an Order Determining that Authorization of its sale of Property #181, Site of the Doyle Road Station, was not and is not required, |
3/10/10 |
R.08-11-005 (WS) - Order Instituting Rulemaking to Revise and Clarify Commission Regulations Relating to the Safety of Electric Utility and Communications Infrastructure Provider Facilities, |
3/10/10 |
A.09-02-019 (FOA) - Application of Pacific Gas and Electric Company to Implement and Recover in Rates the Costs of its Photovoltaic (PV) Program. (U39E), |
3/15/10 |
C.09-10-016 (EH) - Redwood Resources Marketing LLC, Complainant, vs. Pacific Gas and Electric Company (U39G), Defendant, |
3/15/10 |
I.09-07-028 (EH) - Investigation for the purpose of establishing a list for the fiscal years 2010-2011 and 2011-2012 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 Streets and Highways Code, |
3/16/10 |
R.09-08-009 (WS) - Order Instituting Rulemaking on the Commission's own motion to consider alterative-fueled vehicle tariffs, infrastructure and policies to support California's greenhouse gas emissions reduction goals, |
3/17/10 |
R.08-12-009 (WS) - Order Instituting Rulemaking to Consider Smart Grid Technologies Pursuant to Federal Legislation and on the Commission's own Motion to Actively Guide Policy in California's Development of a Smart Grid System, |
3/17/10 |
C.09-11-001 (EH) - Nash Dweik, Complainant, v. Pacific Gas and Electric Company (U39E), Defendant, |
3/18/10 |
I.09-07-028 (EH) - Investigation for the purpose of establishing a list for the fiscal years 2010-2011 and 2011-2012 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 Streets and Highways Code, |
3/19/10 |
C.10-02-001 (EDM) (PHC/EH) - Gill Ranch Storage, LLC, and Pacific Gas and Electric Company (U39G), Complainants, v. Will Gill, Jr., Robert Cadenazzi and Lee L. Gill, Co-Trustees of the Gill OG&M Trust; Gary Player Ventures; Southern States Realty, a California corporation; All of the heirs and devisees of Barbara A. Williams, aka Barbara Jane Williams, deceased, including, but not limited to, Julie Williams, aka Julie H. Williams; Brooke S. Antrim, Michael F. Antrim & Laurel C. Antrim, as Successor Co-Trustees of the Calvin and Ines Antrim Revocable Trust created on December 28, 1992; Kingdon R. Hughes Family Limited Partnership, a Texas limited partnership; Neil F. Ormond and/or Kingdon R. Hughes Family Limited Partnership, a Texas limited partnership, to the extent that it owns the executive rights of the interest of Neil F. Ormond; Joseph Curtis Edmondson; Borel Private Bank & Trust Company, Trustee of Trust #1 Under the Hanna Family Trust dated February 27, 1990 and any and all beneficiaries or former beneficiaries under such Trust including, but not limited to, Wilson Sherman and Kimberly McCloud; Jimmy L. Graham, Trustee of the Jim Graham Trust dated October 30, 1984; Vern Jones Oil & Gas Corporation; All of the heirs and devisees of Blanche G. Brown, deceased, including, but not limited to Janice Fry, aka Janice Darlene Fry, V. Lynn Grigsby, aka Virginia Lynn Grigsby, as an individual, and V. Lynn Grigsby, as Trustee of the Blanche G. Brown Revocable Living Trust Agreement dated 9/30/94; Clayton Brown, as Successor Trustee Under the Last Will and Testament of Alfred R. Brown and any and all beneficiaries or former beneficiaries under such Trust, including, but not limited to Janice Darlene Fry, aka Janice Fry and V. Lynn Grigsby, aka Virginia Lynn Grigsby; All of the heirs and devisees of Harold Williams, deceased, including, but not limited to, Julie Williams, aka Julie H. Williams and all of the heirs and devisees of Barbara A. Williams, aka Barbara Jane Williams, deceased, including, but not limited to, Julie Williams, aka Julie H. Williams, held originally as husband and wife as community property; Earl Brix Fenston, Jr.; Daniel L. Herman, Executor of the Estate of Jeffrey Fenston, and all of the heirs and devisees of Jeffrey Allen Fenston, aka Jeffrey Fenston and Jeffrey Alan Fenston, deceased, including, but not limited to, Daniel L. Herman; All of the heirs and devisees of J.G. Imeson, aka James G. Imeson, including, but not limited to: (a) all of the heirs and devisees of Rose I. Kepford, aka Rose Imeson Kepford and Susannah Rose Imeson Kepford, deceased, including, but not limited to, Chauncey R. Kepford, an individual, Jean Kepford Day, an individual, and Chauncey R. Kepford and Jean Kepford Day, Trustees of the Kepford M. Rev. Trust; and (b) all of the heirs and devisees of Joyce Imeson Lucas, aka Joyce I. Lucas, excluding Jennifer R. Lucas, aka Jennifer L. Flanagan and Jennifer R. Flanagan, Robert I. Lucas and Lee S. Lucas; All of the heirs and devisees of Rose I. Kepford, aka Rose Imeson Kepford and Susannah Rose Imeson Kepford, deceased, including, but not limited to, Chauncey R. Kepford, an individual, Jean Kepford Day, an individual, and Chauncey R. Kepford and Jean Kepford Day, Trustees of the Kepford M. Rev. Trust; Duane Lee Soares; Pat Decker and Thomas A. Miller, Successor Trustees of the William Sherman Thomas Revocable Trust of 1987, established on October 28, 1987; Paramount Orchards Partners VI, LLC, a Delaware limited liability company; and Spreckels Sugar Company, Inc., a New York corporation, Defendants, |
3/22/10 |
A.09-08-018 (EH) - Application of Pacific Gas And Electric Company for Approval of 2010-2011 SmartACTM Program and Budget. (U39E), |
3/22/10 |
C.09-09-003 (PHC) - Pacific Bell Telephone Company, a California corporation d/b/a AT&T California (U1001C), Complainant, v. Sprint Spectrum, L.P., WirelessCo, L.P. and Sprint Telephony PCS, L.P., jointly dba Sprint PCS (U3064C), Defendants, |
3/22/10 |
A.10-01-004 (PHC) - In the Matter of the Application of Talton Communications, Inc. for Registration as an Interexchange Carrier Telephone Corporation pursuant to the provisions of Public Utilities Code Section 1013, |
3/23/10 |
A.09-10-020 (PHC) - Application by Pacific Bell Telephone Company (U1001C) d/b/a AT&T California for Arbitration of an Interconnection Agreement with Skylink Paging, Inc. Pursuant to Section 252(b) of the Telecommunications Act of 1996, |
3/24/10 |
A.09-09-021 (EH) - Application of Pacific Gas and Electric Company for Approval of 2008 Long-Term Request for Offer Results and for Adoption of Cost Recovery and Ratemaking Mechanisms. (U 39 E), |
3/24/10 |
R.08-11-005 (WS) - Order Instituting Rulemaking to Revise and Clarify Commission Regulations Relating to the Safety of Electric Utility and Communications Infrastructure Provider Facilities, |
3/24/10 |
A.09-12-021 (PHC) - Application by Pacific Bell Telephone Company (U1001C) d/b/a AT&T California for Arbitration of an Interconnection Agreement with Reliance Globalcomm Services, Inc. (U 6357 C), formerly known as Yipes Enterprise Services, Inc., Pursuant to Section 252(b) of the Telecommunications Act of 1996, |
3/25/10 |
A.09-12-022 (PHC) - Application by Pacific Bell Telephone Company (U1001C) d/b/a AT&T California for Arbitration of an Interconnection Agreement with SureWest Telephone (U1015C) d/b/a SureWest Broadband and SureWest TeleVideo (U6324C) d/b/a SureWest Broadband Pursuant to Section 252(b) of the Telecommunications Act of 1996, |
3/29/10 |
A.09-07-015 (EH) - Application of Suburban Water Systems (U339W) to Establish a Holding Company, |
3/29/10 |
C.09-12-006 (PHC) - Hamilton Cove Homeowners Association, a California Mutual Benefit corporation, et al., Complainants, v. Southern California Edison Company (U338E), Defendant, |
4/5/10 |
A.09-08-019 (EH) - In the Matter of the Application of San Diego Gas & Electric Company (U 902 E) for Authorization to Recover Unforeseen Liability Insurance Premium and Deductible Expense Increases as a Z-Factor Event, |
4/8/10 |
A.08-07-010 (EH) - Application of Golden State Water Company (U133W) for an order authorizing it to increase rates for water service by $20,327,339 or 20.12% in 2010; by $2,646,748 or 2.18% in 2011; and by $4,189,596 or 3.37% in 2012 in its Region II Service Area and to increase rate for water service by $30,035,914 or 32.67% in 2010; by $1,714,524 or 1.39% in 2011; and by $3,664,223 or 2.92% in 2012 in its Region III Service Area, and |
4/12/10 |
A.09-10-010 (EH) - Application of San Diego Gas & Electric Company (U902E) for Approval Pursuant to Public Utilities Code Section 851 to Lease Transfer Capability Rights to Citizens Energy Corporation, |
4/13/10 |
A.08-09-024 (PHC) - Application of San Pablo Bay Pipeline Company LLC for Approval of Tariffs for the San Joaquin Valley Crude Oil Pipeline, and |
4/14/10 |
C.09-11-009 (EH) - Peter Solomon, dba Regency Homes, Complainant, v. Southern California Edison Company (U338E), Defendant, |
4/19/10 |
A.08-09-024 (EH) - Application of San Pablo Bay Pipeline Company LLC for Approval of Tariffs for the San Joaquin Valley Crude Oil Pipeline, and |
4/26/10 |
A.09-04-015 (EH) - In the Matter of the Application of California-American Water Company (U210W) for an Order Authorizing the Transfer of Costs Incurred in 2008 for its Long-Term Water Supply Solution for the Monterey District to its Special Request 1 Surcharge Balancing Account, |
4/26/10 |
A.09-07-001 (EH) - In the matter of the application of CALIFORNIA WATER SERVICE COMPANY, (U-60-W), a California corporation, for an order 1) authorizing it to increase rates for water service by $70,592,000 or 16.75% in test year 2011, 2) authorizing it to increase rates on January 1, 2012 by $24,777,000 or 5.04% and January 1, 2013 by $24,777,000 or 4.79% in accordance with the Rate Case Plan, and 3) adopting other related rulings and relief necessary to implement the Commission's ratemaking policies, |
4/28/10 |
A.09-10-004 (EH) - In the Matter of Application of The Siskiyou Telephone Company (U1017C) to Review Intrastate Rates and Charges and Rate of Return for Telephone Service Furnished Within the State of California, |
4/29/10 |
C.09-07-021 (EH) - XO Communications Services, Inc. (U5553C), Complainant, vs. Pacific Bell Telephone Company, d/b/a AT&T California (U1001C), Defendant, |
5/3/10 |
A.06-12-005 (PHC) - In the Matter of the Application of the Exposition Metro Line Construction Authority for an order authorizing the construction of a two-track at-grade crossing for the Exposition Boulevard Corridor Light Rail Transit Line across Jefferson Boulevard, Adams Boulevard, and 23rd Street, all three crossings located along Flower Street in the City of Los Angeles, County of Los Angeles, California, |
5/10/10 |
A.04-09-019 (Phase 2) (EH) - In the Matter of the Application of California-American Water Company for a Certificate of Public Convenience and Necessity to Construct and Operate its Coastal Water Project to Resolve the Long-Term Water Supply Deficit in its Monterey District and to Recover All Present and Future Costs in Connection Therewith in Rates. (U210W), |
5/10/10 |
A.09-10-012 (EH) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) for Modification of Decision 05-09-018 to Extend EDR-Retention Rates, and |
6/15/10 |
A.09-11-015 (EH) - In the Matter of the Application of Pacificorp (U901E), an Oregon Company, for an Order Authorizing a General Rate Increase Effective January 1, 2011, |
6/16/10 |
A.09-10-028 (EH) - Joint Application of Sierra Pacific Power Company (U903E) and California Pacific Electric Company, LLC for Transfer of Control and Additional Requests Relating to Proposed Transaction, |
6/21/10 |
A.09-12-020 (EH) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2011. (U39 M), |
6/21/10 |
A.09-09-013 (EH) - Application of Pacific Gas and Electric Company Proposing Cost of Service and Rates for Gas Transmission and Storage Services for the period 2011-2014 (U39G), |
7/14/10 |
A.09-07-011 (EH) - Application of California Water Service Company (U60W), a California Corporation, for an Order authorizing the Allocation of Net Proceeds from MTBE (methyl tertiary-butyl either) Groundwater Contamination Litigation, |
8/9/10 |
A.09-05-027 (EH) - In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity for the Eldorado-Ivanpah Transmission Project, |
8/16/10 |
A.08-05-019 (PHC) - Application of California Water Service Company (U60W) for an order confirming its discontinuance of the ESP program as provided in D.07-12-055, Ordering Paragraph 19, approving accounting for the residual affiliate transaction, and confirming under D.07-12-055, Ordering Paragraph 16 that Applicant's residual services to its affiliate CWS Utility Services comply with applicable law, |
10/6/10 |
A.09-12-020 (EH) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2011. (U39 M), |
March 1, 2010 |
California Public Utilities Commission |
At the All-Party Meeting, all parties are invited to meet with Commissioner Nancy E. Ryan regarding the Proposed Decision Authorizing the Use of Renewable Energy Credits for Compliance with the California Renewables Portfolio Standard mailed on December 23, 2009.
The All-Party Meeting will last two hours. Parties who wish to attend and speak at the All-Party Meeting must send an R.S.V.P to Commissioner Ryan's office by emailing Jackie Clay at cla@cpuc.ca.gov with the name of the party or representative along with a contact phone number and their respective email address. R.S.V.P. must be received by 12:00 p.m. on Friday, February 26, 2010.
If you have any questions, please contact Andy Campbell, Advisor to Commissioner Ryan, by electronic mail at agc@cpuc.ca.gov or at (415) 703-2501.
March 1, 2010 |
California Public Utilities Commission |
At the All-Party Meeting, all parties are invited to meet with Commissioner Nancy E. Ryan regarding the Proposed Decision and Alternate Proposed Decision concerning a Solar Photovoltaic Program for Pacific Gas and Electric Company mailed on January 26, 2010.
The All-Party Meeting will last two hours. Parties who wish to attend and speak at the All-Party Meeting must send an R.S.V.P to Commissioner Ryan's office by emailing Jackie Clay at cla@cpuc.ca.gov with the name of the party or representative along with a contact phone number and their respective email address. R.S.V.P. must be received by 12:00 p.m. on Friday, February 26, 2010.
If you have any questions, please contact Andy Campbell, Advisor to Commissioner Ryan, by electronic mail at agc@cpuc.ca.gov or at (415) 703-2501.
March 3, 2010 |
California Public Utilities Commission |
At the All-Party Meeting, all parties are invited to meet with Commissioner Nancy E. Ryan and Commissioner John Bohn regarding the Revised Proposed Decision determining ratemaking treatment for rural telephone bank stock dissolution proceeds and order to show cause mailed on December 17, 2009.
The All-Party Meeting will last one hour. Parties who wish to attend and speak at the All-Party Meeting must send an R.S.V.P to Commissioner Ryan's office by emailing Jovie Chan at jac@cpuc.ca.gov and Commissioner John Bohn's office by emailing Ernie Melendez at mel@cpuc.ca.gov with the name of the party or representative along with a contact phone number and their respective email address. R.S.V.P. must be received by 12:00 p.m. on Tuesday, March 2, 2010.
If you have any questions, please contact Jack Stoddard, Interim Advisor to Commissioner Ryan, by electronic mail at fjs@cpuc.ca.gov or at (415) 703-5888, and Amy Yip-Kikugawa, Advisor to Commissioner Bohn, by electronic mail at ayk@cpuc.ca.gov or at (415) 703-5256.