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
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) |
April 8, 2010 |
10:00 am |
San Francisco |
April 22, 2010 |
10:00 am |
Ronald Reagan Building |
May 6, 2010 |
10:00 am |
San Francisco |
Ratesetting Deliberative Meeting dates are reserved as noted but will only be held if there are ratesetting matters to be considered.
April 5, 2010 |
1:30 pm |
San Francisco |
April 19, 2010 |
1:30 pm |
San Francisco |
May 3, 2010 |
1:30 pm |
San Francisco |
March 17, 2010 |
California Public Utilities Commission |
President Peevey will hold an Informational Hearing on Proposition 16. Although a quorum of Commissioners will be in attendance, no Commission Action will be taken at this meeting. This Hearing will be video webcast in real time and archived at www.californiaadmin.com/cgi-bin/cpuc.cgi.
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 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 17, 2010 |
California Public Utilities Commission |
AGENDA
1) Introductions; 2) Public Comments; 3) Review and Approval of Minutes of the previous meetings; 4) Liaison Staff Reports; a) Fiscal report; b) Legal report; and c) Public Advisor's report; 5) Other Administrative Matters including budget update; 6) Review of Administrative Committee vacancy status; 7) Announcements; 8) New Agenda items for next meeting; and 9) Date(s) and Time(s) for future meeting(s).
The contact person for this meeting is Donna Wong, phone (415) 703-4223. For those attending at the Lemon Grove teleconference location, the contact person is Marjie Cappiello, phone (619) 825-3800.
Workshop 2 (NEW DATE) |
California Public Utilities Commission (NEW ROOM) |
The workshop 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 23, 2010 |
Opera Plaza Community Room |
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.
- 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; phone; 415-703-1711; email: jef@cpuc.ca.gov or Kerrie Evans; phone; 415-703-2811; email: kke@cpuc.ca.gov.
March 24, 2010 |
California Public Utilities Commission |
WORKSHOP OVERVIEW
The CPUC has presented the Legislature and the Governor's office with a report on the cost effectiveness of California's Net Energy Metering Program. In the interest of making this information available and more accessible to stakeholders and the public, the CPUC will be hosting a workshop to walk participants through the analysis and conclusions of the report, allowing for discussion with the consultants and Energy Division Staff responsible for the evaluation. The report itself is available on the web at
http://www.cpuc.ca.gov/PUC/energy/DistGen/nem_eval.htm.
WORKSHOP AGENDA
1. Introduction to NEM Cost Benefit Evaluation; 2. Methodology and Approach; 3. Data and Analysis; 4. Results and Conclusions; and 5. Q&A.
WORKSHOP LOGISTICS
The webinar and dial-in information will be available soon. Please RSVP to confirm your attendance so we can get an accurate count of attendees: https://ia.cpuc.ca.gov/nem_rsvp/.
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 25, 2010 |
Deaf and Disabled Telecommunications Program (DDTP) Main Office |
PUBLIC MEETING AGENDA
I. Welcome and Introduction of Members; II. Minutes of the February 26, 2010 TADDAC Meeting; III. Approval of Agenda; IV. Administrative Business; A. Report from CPUC Staff; B. Report from the Chair; and C. Report from CCAF; V. Public Input; VI. Unfinished Business; A. Review of Budget "Must Have" document; B. Discussion of Joint Meeting Agenda; VII. New Business; A. EPAC Report and Recommendations; B. Introduction of the CPUC's Human Resources Manager and ADA Coordinator; C. Discussion with Representative from Commissioner Bohn's Office; D. CapTel Inactive Users' Survey Results; E. Discussion of the Numerical Sequence for CRS; F. Discussion of Consumer Education Strategies for the new CRS Environment; G. STS Outreach Strategies for the new CRS Providers; H. Review of TADDAC Meeting Dates in 2010; I. Recommendations to Accommodate Committee Member Turnover in the Coming Year; and J. Items for Next Month's Agenda.
MEETING INFORMATION
For more information, please contact Karen Evangelista, DDTP Committee Coordinator phone; (510) 302-1110 Voice; or (510) 302-1150/ TTY; email:
karen@ddtp.org.
ASSISTIVE REQUESTS
DDTP provides the following communication assistance at all Administrative Committee meetings: ASL Interpreting, Real-Time Captioning, and Assistive Listening Devices. If you require any other communication assistance, please describe it in detail when notifying us so that we may ensure accessibility. If you are a member of the public who needs communication assistance and plan to attend this meeting, please notify Karen Evangelista 5 days prior to the meeting date to email:
karen@ddtp.org.
ENVIRONMENTAL NOTICE
Please refrain from wearing perfumes or scents to DDTP meetings. People with environmental illness or multiple chemical sensitivities must reduce their exposure to attend this meeting.
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.
March 30, 2010 |
Milton Marks Conference Center, San Diego Rooms A/B/C |
The Energy Division will facilitate a workshop to discuss implementation of the CSI-Thermal Program, approved by Commission Decision 10-01-022 on January 21, 2010. This workshop will focus on development of the handbook and incentive calculator for the multi-family/commercial portion of the program. Questions about the workshop may be directed to Damon Franz, phone, 415-703-2165; email: df1@cpuc.ca.gov.
April 7, 2010 |
California Public Utilities Commission |
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 rule changes related to whether transmission facilities should be included in GO 95 and GO 165, as well as certain carryover issues from prior workshops. Parties to R.08-11-005 may participate in substantive workshop discussions and may vote on consensus and non-consensus items. Questions about these workshops dates, times, 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-246 for the April 8, 2010 Commission Meeting. This Resolution denies the appeal of Genesis Power Incorporated (GPI) from the denial of its application for verification as a minority- and woman-owned business entity by the Supplier Clearinghouse and finds that GPI does not qualify for verification as a minority-and woman-owned business entity under General Order 156. Administrative Law Judge (ALJ) Melanie M. Darling determined the appeal based on official public records, documentary evidence, and briefs in lieu of an evidentiary hearing. Notice of this draft has been sent to parties in the service lists. Any questions or 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/114612.htm.
The ALJ Division has prepared Resolution ALJ-247 for the April 8, 2010 Commission Meeting. This resolution adopts intervenor compensation rates for 2010 and addresses related matters. In this resolution, the Commission does not adopt a Cost Of Living Adjustment for work performed by intervenors in calendar year 2010 and address other related matters. Any comments should be directed to Assistant Chief Administrative Law Judge Michelle Cooke; email: mlc@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/114586.htm.
The Energy Division has prepared Resolution E-4316 for the April 8, 2010 Commission Meeting. This Resolution approves cost recovery for an amended Renewable Energy Power Purchase Agreement (PPA) between Southern California Edison (SCE) and IVRR. The PPA is approved with modification. SCE must file a Tier 1 Advice Letter compliance filing demonstrating that the contract contains the non-modifiable standard terms and conditions required by Commission Decision 08-04-009, as modified by Decision 08-08-028. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Sara Kamins; email: smk@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/114584.htm.
The Energy Division has prepared Resolution E-4320 for the April 8, 2010 Commission Meeting. This Resolution approves cost recovery for a Power Purchase Agreement (PPA) resulting from bilateral negotiations between Pacific Gas and Electric Company and Big Creek Water Works, Ltd., pursuant to California's Renewables Portfolio Standard (RPS) program. The PPA is approved without modification. 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/114315.htm.
The Energy Division has prepared Draft Resolution G-3443 for the April 8, 2010 Commission Meeting. Southern California Edison requests approval to establish a credit/debit card payment option. Any questions or comments should be directed to Franz Cheng; email: fcc@cpuc.ca.gov and Richard Myers; email: ram@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/114420.htm.
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.
The Communications Division has prepared Resolution T-17259 for the April 8, 2010 Commission Meeting. This Resolution reduces the California High Cost Fund-A surcharge rate from 0.13% to 0.11% effective May 1, 2010. Any questions or comments should be directed to Michael Coen; email: michael.coen@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/114581.PDF.
The Division of Water and Audits has prepared Resolution W-4828 for the April 8, 2010 Commission Meeting which approves Central Water System's request for a general rate increase of $7,972 or 51.5%. Any questions or comments should be directed to Adam Thaler; email: ajt@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/114438.htm.
RESOLUTION NOTICE REVISED AS OF 3/12/10
The Communications Division has prepared Resolution T-17264 for the April 22, 2010 Commission Meeting. This Resolution increases the California Teleconnect Fund surcharge rate from 0.079% to 0.16% effective May 15, 2010. Any questions or comments should be directed to Adam Clark; email:
ajc@cpuc.ca.gov.
NONE
NONE
NONE
NONE
NONE
NONE
3/5/10 |
A.09-05-026 - Application of Pacific Gas and Electric Company to Revise its Gas Rates and Tariffs to be Effective July 1, 2010. U39G. |
3/26/10 |
A.10-02-006 (TELEPHONIC-PHC) - In the matter of the application of: Alco Water Service, |
ALJ Ryerson |
I.09-07-028 - 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, |
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 |
3/16/10 |
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, |
3/18/10 |
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, |
3/18/10 |
R.09-11-014 (PHC) - Order Instituting Rulemaking to Examine the Commission's Post-2008 Energy Efficiency Policies, Programs, Evaluation, Measurement, and Verification, and Related Issues, |
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, |
3/23/10 |
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, |
3/26/10 |
A.10-02-006 (TELEPHONIC-PHC) - In the matter of the application of: Alco Water Service, |
3/29/10 |
A.09-07-015 (EH) - Application of Suburban Water Systems (U339W) to Establish a Holding Company, |
3/29/10 |
A.09-09-015 (PHC) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) for Approval of Transactions related to a Renewables Portfolio Standard Replacement Agreement with Mountain View Power Partners and the Novation of a DWR Contract with Mountain View Power Partners, |
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, |
3/29/10 |
C.10-02-025 (ECP) - Lori Emerson, Complainant, vs. Verizon California, Inc. (U1002C), Defendant, |
3/29/10 |
C.09-12-036 (PHC) - Patrick J. Killen and Dennis Cleland, Complainants, vs. Southern California Edison Company (U338E), Defendant, |
3/30/10 |
C.10-02-022 (ECP) - William Fox Group, Inc., Complainant, vs. Southern California Edison Company (U338E), Defendant, |
3/30/10 |
C.10-02-024(ECP) - John S. Davis, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
3/30/10 |
C.10-02-023 (ECP) - Jeffrey A. Swartz and Lisa J. Swartz, Complainants, vs. Southern California Edison Company (U338E), Defendant, |
4/1/10 |
A.10-02-029 (PHC) - Application of Pacific Gas and Electric Company for Expedited Authorization to Change Residential Electric Rates Effective June 1, 2010, To Provide Summer 2010 Rate Relief for Households With Upper Tier Consumption. (U39E), |
4/5/10 |
A.09-04-007 (Phase 1) (EH) - Application of Pacific Gas and Electric Company in its 2009 Nuclear Decommissioning Cost Triennial Proceeding. (U39E), and |
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, |
4/7/10 |
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, |
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 |
A.10-01-014 (PHC) - Application of Pacific Gas and Electric Company for Approval of Ratepayer Funding to Perform Additional Seismic Studies Recommended by the California Energy Commission. (U39E), |
4/14/10 |
C.09-11-009 (EH) - Peter Solomon, dba Regency Homes, Complainant, v. Southern California Edison Company (U338E), Defendant, |
4/14/10 |
A.10-01-022 (PHC) - Application of Pacific Gas and Electric Company to Recover the Costs Associated with Renewal of the Diablo Canyon Power Plant Operating Licenses. (U39E), |
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 |
4/19/10 |
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, |
4/21/10 |
A.08-08-022 (Phase 1) (EH) - 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, |
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), |
5/19/10 |
R.09-07-027 (STC) - Order Instituting Rulemaking for the Purpose of Reviewing and Potentially Amending General Order 156 and to Consider Other Measures to Promote Economic Efficiencies of an Expanded Supplier Base and to Examine the Composition of the Utilities' Workforce, |
5/24/10 |
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 |
6/7/10 |
A.10-01-006 (EH) - 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, |
6/8/10 |
C.09-11-001 (EH) - Nash Dweik, Complainant, v. Pacific Gas and Electric Company (U39E), Defendant, |
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), |
6/21/10 |
A.10-01-009 (EH) - 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 2011 and by $321,200 or 2.5% in 2012 in its Arden Cordova Service Area; to increase rates for water service by $1,782,400 or 33.2% in 2011 and by -$66,200 or -0.9% in 2012 in its Bay 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, |
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, |
9/13/10 |
C.08-12-007 (EH) - Richard S. Calone, Complainant, vs. Point Arena Water Works, Inc., a public utility corporation, (U40W), Defendant, |
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), |
NONE