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
NOTICE OF ALL-PARTY MEETINGS (PU Code § 1701.3(c))
RESOLUTION REGARDING RATIFICATION OF PRELIMINARY DETERMINATIONS OF CATEGORY
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))
Resolution ALJ 176-3264 regarding ratification of preliminary determinations of category and notice of assignment is included in this calendar.
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) |
December 2, 2010 |
9:00 am |
San Francisco |
December 16, 2010 |
9:00 am |
San Francisco |
January 13, 2011 |
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.
November 29, 2010 |
2:00 pm |
San Francisco |
December 13, 2010 |
1:30 pm |
San Francisco |
January 10, 2011 |
1:30 pm |
San Francisco |
NONE
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 Scott Finger (415) 703-1641.
November 22, 2010 (NEW DATE AND TIME) |
WebinarLink: https://www1.gotomeeting.com/join/713367433 |
The purpose of this webinar is to walk interested parties through the DRAFT Energy Efficiency Evaluation Report of the 2009 Bridge Funding Period released by the Energy Division on November 12, 2010 and available at http://www.cpuc.ca.gov/PUC/energy/Energy+Efficiency/EM+and+V/2009_Energy_Efficiency_Evaluation_Report.htm
AGENDA
I. Introductions; II. Background; III. Overview of Report; IV. Q & A; V. Comment process and time line; VI. Adjourn.
For questions about this workshop, please contact Jeorge Tagnipes; email:
Jeorge.tagnipes@cpuc.ca.gov or (415) 703-2451.
November 30, 2010 |
Milton Marks Conference Center |
Energy Division Workshop #3, CAISO Renewable Integration Model. Following on Energy Division's August 24-25 and October 22, 2010 workshops, this workshop will provide parties with further information and results from the CAISO renewable integration model.
REVISED AS OF 11/22/10
The Consumer Service and Information Division has prepared Resolution CSID-003 for consideration by the Commission at its December 2, 2010 Meeting. The resolution orders CAB to post its Limited-English-Proficiency consumer contact data, along with the appropriate disclosures and other information, annually on the Commission's website; to design and implement a mechanism that allows interested stakeholders to provide comments, complaints, or suggestions with regard to the data and related information posted on the website; and to review this feedback, the data posting process, and the data itself on a regular basis.
Parties may file comments on the Resolution as provided in Rule 14.5 of the Commission's Rules of Practice and Procedure, accessible on the Commission's website at www.cpuc.ca.gov. Any questions or comments for the CPUC should be directed to Michael Sukhov; email: skv@cpuc.ca.gov.
The web link to the Resolution is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126024.htm.
The Energy Division has prepared Resolution E-4361 for the December 2, 2010 Commission Meeting. It deals with San Diego Gas & Electric Company's request for approval for the sale of license rights to intellectual properties to Juice Technologies, LLC. Any question or comments should be directed to Matthew Crosby; email: matthew.crosby@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//125836.htm.
The Energy Division has prepared Resolution E-4367 for the December 2, 2010 Commission Meeting. It deals with Southern California Edison Company's (SCE) request for modifications to Form 16-344 and requires SCE to coordinate clarification of access to customer premises requirements in Rule 16 and 21. Any question or comments should be directed to Werner Blumer; email: wmb@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//125459.htm.
The Energy Division has prepared draft Resolution E-4382 for the December 2, 2010 Commission Meeting. This Resolution approves cost recovery for two amended and restated renewable energy power purchase and sale agreements (PPAs) between Southern California Edison Company and Calico Solar, LLC. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Cheryl Lee; email: cheryl.lee@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/125919.htm.
The Energy Division has prepared draft Resolution E-4383 for the December 2, 2010 Commission Meeting. This Resolution approves cost recovery for an amended and restated renewable energy PPA between Southern California Edison Company and Mountain View Power Partners IV, LLC. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Anne Mills; email: anne.mills@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/125917.htm.
The Energy Division has prepared Resolution E-4385 for the December 2, 2010 Commission Meeting. Pacific Gas and Electric Company, Southern California Edison Company, Southern California Gas Company and San Diego Gas & Electric Company request approval of Program Performance Metrics for 2010-2012 statewide energy efficiency programs and subprograms. Any questions or comments should be directed to Cathy Fogel; email: Cathleen.fogel@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//125987.htm.
The Division of Water and Audits has prepared Resolution W-4852 for the December 2, 2010 Commission Meeting which authorizes California American Water Company, Los Angeles Division, to revise its Distribution System Improvement Charge (DSIC). Any questions or comments should be directed to Joyce de Rossett; email: jdr@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/125929.htm.
The Division of Water and Audits has prepared Resolution W-4853 for the December 2, 2010 Commission Meeting which authorizes Central Camp Water Company a general rate increase, producing additional annual revenue of $5,948 or 37.70% for test year 2010. Any questions or comments should be directed to Maria Carmen Rocha; email: mdc@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/125931.htm.
The Division of Water and Audits has prepared Resolution W-4854 for the December 2, 2010 Commission Meeting which approves for San Jose Water Company, Golden State Water Company, California-American Water Company, and California Water Service Company, in the establishment of separate memorandum accounts to keep track of costs associated with six research, development and demonstration pressure-reducing valve modernization projects. Any questions or comments should be directed to Rami Kahlon at rsk@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/125967.htm.
REVISED AS OF 10/29/10
The ALJ Division has prepared Resolution ALJ- 260 for the December 16, 2010 Commission Meeting. This Resolution amends the Rules of Practice and Procedure (Title 20, Division 1, of the California Code of Regulations) to reflect changes in the Commission's administration, to streamline certain procedures, and to provide greater clarity. Comments may be submitted to:
Hallie Yacknin
Administrative Law Judge
505 Van Ness Avenue Room 5005
San Francisco, CA 94102
email:
hsy@cpuc.ca.gov
Comments must be submitted by no later than December 6, 2010, which is 45 days after notice of these proposed amendments was published in the October 22, 2010, California Regulatory Notice Register. Following the 45-day comment period, the Commission may adopt the proposed rule amendments substantially as described in this notice. If modifications are made that are sufficiently related to the originally proposed text, the modified text will be made available for public review and comment for at least 15 days prior to the date on which the Commission adopts the rule amendments. If you would like to be added to the Commission's Rules Update Listserv for notification of these and future proposed modifications to the Rules of Practice and Procedure, subscribe here!
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/124462.htmhttp://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/124462.htm.
The Energy Division has prepared Resolution E-4364 for the December 16, 2010 Commission Meeting. Southern California Edison Company's disposition of the Electric Deferred Refund Account Balance. Any questions or comments should be directed to Eric Greene; email: eg1@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//126539,htm
The Energy Division has prepared Resolution E-4379 for the December 16, 2010 Commission Meeting. Pacific Gas and Electric Company consolidated electric revenue and rate changes effective January 1, 2011. Any questions or comments should be directed to Maryam Ghadessi; email: mmg@cpuc.ca.gov and Don Lafrenz; email: dlf@cpcu.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//126402.htm.
The Energy Division has prepared Draft Resolution E-4380 for the December 16, 2010 Commission Meeting. This Resolution finds that Pacific Gas and Electric Company has demonstrated that its renewable energy power purchase agreement with Solaren Corporation, approved by Resolution E-4286, complies with the Emissions Performance Standard and is eligible for cost recovery. 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/126521.htm.
The Energy Division has prepared Resolution E-4387 for the December 16, 2010 Commission Meeting. Pacific Gas and Electric Company proposes to permanently close the Humboldt Bay Power Plant. Any questions or comments should be directed to Lana Tran; email: ltt@cpuc.ca.gov; and Don Lafrenz; email: dlf@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//126516.htm
The Consumer Protection and Safety Division has prepared Resolution ST-116 for the December 16, 2010, Commission Meeting. This Resolution grants Sacramento County Airport System's request for approval of its initial "Sacramento International Airport Automated People Mover System Safety Program Plan, Final Revision 6, dated July 2010."
The Rail Transit Agency contact for this project is Leonard Takayama, Deputy Director of Special Projects, Sacramento County Airport System at 6900 Airport Blvd. Sacramento, CA 95837. Any questions or comments for the CPUC should be directed to Raed Dwairi; email:
rdw@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126432.htm.
The Consumer Protection and Safety Division has prepared Resolution ST-117 for the December 16, 2010, Commission Meeting. This Resolution grants Sacramento County Airport System's request for approval of its initial "Sacramento International Airport Automated People Mover System Security Plan, Final Revision 5, dated July 2010."
The Rail Transit Agency contact for this project is Leonard Takayama, Deputy Director of Special Projects, Sacramento County Airport System at 6900 Airport Blvd. Sacramento, CA 95837. Any questions or comments for the CPUC should be directed to Raed Dwairi; email:
rdw@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126448.htm.
The Consumer Protection and Safety Division has prepared Resolution ST-118 for the December 16, 2010, Commission Meeting. This Resolution grants Sacramento County Airport System's request for approval of its "Sacramento International Airport Automated People Mover Safety & Security Certification Plan, Final Revision 4, dated July 2010." The Rail Transit Agency contact for this project is Leonard Takayama, Deputy Director of Special Projects, Sacramento County Airport System at 6900 Airport Blvd. Sacramento, CA 95837. Any questions or comments for the CPUC should be directed to Raed Dwairi; email; rdw@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126469.htm.
The Consumer Protection and Safety Division has prepared Resolution ST-119 for the December 16, 2010, Commission Meeting. This Resolution grants Sacramento Regional Transit District's request for approval of its "Green Line to the River District Safety & Security Certification Plan, dated June 8, 2010." The Rail Transit Agency contact for this project is Rufus Franis, Director of Safety, Sacramento Regional Transit District at P. O. Box 2110 Sacramento, CA 98512-2110. Any questions or comments for the CPUC should be directed to Raed Dwairi; email: rdw@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126480.htm.
The Consumer Protection and Safety Division has prepared Resolution TL-19100 for the December 16, 2010, Commission Meeting. The resolution extends for one year the authority granted to vessel common carriers to adjust their fares and rates within a "zone of reasonableness" without specific approval of the Commission.
Any comments or questions should be directed to:
Paul Wuerstle, Manager
CPSD - Transportation Enforcement Branch
California Public Utilities Commission
505 Van Ness Avenue, 2nd Floor
San Francisco, CA 94102
Telephone: (415) 703-2183
E-mail:
pwu@cpuc.ca.gov
The Web link for the draft resolution is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126282.htm
The Division of Water and Audits has prepared Resolution W-4856 for the December 16, 2010 Commission Meeting which grants Lake Alpine Water Company the authority to revise its current rate structure to collect the adopted revenue requirements authorized in Resolution W-4809. Any questions or comments should be directed to Peter Liu; email: ptl@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126531.htm.
The Division of Water and Audits has prepared Resolution W-4857 for the December 16, 2010 Commission Meeting which grants Golden State Water Company the authority to make effective surcharges resulting from lost revenues from reduced customers' consumption. Any questions or comments should be directed to Terence Shia; email: ts2@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/126669.htm.
11/19/10 |
I.10-11-013 - Order Instituting Investigation on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company, Regarding the Gas Explosion and Fire on December 24, 2008 in Rancho Cordova, California (U39G). |
NONE
NONE
NONE
NONE
LIST OF CARRIERS TO BE REVOKED
At the December 16, 2010 meeting, the Commission will decide on Resolution T-17300, regarding the revocation of the operating authorities of the following telecommunications carriers for failure to file PUC User Fee reports and to remit PUC User Fees, when applicable. Please contact Danny Tse at (415)703-5494 for further information.
|
U Number |
UTILITY NAME |
1 |
5324 |
T-NETIX COMMUNICATIONS SERVICES, INC. |
2 |
5410 |
TEL-ONE |
3 |
5475 |
A&N TELECOM, INC. |
4 |
5477 |
VYCERA COMMUNICATIONS, INC |
5 |
5483 |
BIZTEL, INC. |
6 |
5725 |
EMPIRE ONE TELECOMMUNICATIONS, INC. |
7 |
5766 |
AMERICAN COMMUNICATIONS NETWORK |
8 |
5835 |
1-800-RECONEX, INC. |
9 |
5868 |
TOTEL CORPORATION |
10 |
5946 |
USP COMMUNICATIONS, INC. |
11 |
5998 |
PACIFIC CENTREX SERVICES, INC. |
12 |
6046 |
LCR TELECOMMUNICATIONS, LLC |
13 |
6065 |
O1 COMMUNICATIONS, INC |
14 |
6076 |
WILSHIRE CONNECTION, LLC |
15 |
6142 |
GTC TELECOM CORP. |
16 |
6190 |
NTC NETWORK, INC |
17 |
6233 |
FIBERRIDE, INC. |
18 |
6279 |
COMPETITIVE COMMUNICATIONS, INC. |
19 |
6383 |
USA DIGITAL COMMUNICATIONS, INC. |
20 |
6530 |
APEX TELECOM, INC. |
21 |
6546 |
1-800-RECONEX, INC. |
22 |
6562 |
ARIES NETWORK, INC. |
23 |
6604 |
FONICA, LLC |
24 |
6618 |
SAMSUNG NETWORKS AMERICA, INC. |
25 |
6623 |
ECONOCALL, INC. |
26 |
6688 |
ACCUTEL OF TEXAS, INC. |
27 |
6709 |
INTELLIGENT COMMUNICATIONS INTN'L, INC |
28 |
6767 |
VIA ONE TECHNOLOGIES, INC. |
29 |
6796 |
PHONECO, LP |
30 |
6802 |
TELEMEX INTERNATIONAL |
31 |
6816 |
DIAL-AROUND TELECOM, INC. |
32 |
6829 |
TELECOM CONSULTANTS, INC. |
33 |
6836 |
TIERZERO TELECOM LLC |
34 |
6838 |
CHRISTIAN MEDIA TECHNOLOGIES, INC. |
35 |
6843 |
SYMTELCO, LLC |
36 |
6844 |
GLOBAL STAR TELECOM, LLC |
37 |
6850 |
PAXIO, INC. |
38 |
6853 |
INTEGRATED TELECOMMUNICATIONS, INC. |
39 |
6856 |
NATIONWIDE TELECOM, INC. |
40 |
6871 |
CUSTOM SWITCHIING TECHNOLOGIES, INC. |
41 |
6881 |
BRIDGCOM, LLC |
42 |
6890 |
HORIZON TELECOM NETWORK, LLC |
43 |
6913 |
CSP TELECOM, INC. |
44 |
6914 |
GLOBAL CONNECT TELECOMMUNICATIONS, INC |
45 |
6925 |
BLUE RIDGE TELECOM SYSTEMS, LLC |
46 |
6926 |
SYNIVERSE TECHNOLOGIES, INC. |
47 |
6928 |
NEWPATH NETWORKS, LLC |
48 |
6936 |
CA-CLEC LLC |
49 |
6945 |
PG TELECOM OF CALIFORNIA, INC. |
50 |
6949 |
COMMUNICATIONS IMPACT, INC. |
51 |
6956 |
TEX-LINK COMMUNICATIONS, INC. |
52 |
6974 |
INTERMETRO COMMUNICATIONS, INC. |
53 |
6976 |
STARVOX COMMUNICATIONS, INC. |
54 |
6979 |
TRANSCEND MULTIMEDIA, LLC |
55 |
7110 |
FREEDOM TELECOMMUNICATIONS, INC. |
56 |
7133 |
NEW HORIZONS COMMUNICATIONS OF CALIFORNIA CORP. |
57 |
7161 |
WEST COAST VOICE & DATA, INC. |
ALJ Pulsifer |
A.10-03-014 (Phase 2) - Application of Pacific Gas and Electric Company To Revise Its Electric Marginal Costs, Revenue Allocation, and Rate Design, including Real Time Pricing, to Revise its Customer Energy Statements, and to Seek Recovery of Incremental Expenditures. (U39M), |
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 |
(SCF) = Settlement Conference |
11/22/10 |
A.10-03-014 (Phase 2) (EH) - Application of Pacific Gas and Electric Company To Revise Its Electric Marginal Costs, Revenue Allocation, and Rate Design, including Real Time Pricing, to Revise its Customer Energy Statements, and to Seek Recovery of Incremental Expenditures. (U39M), |
11/22/10 |
A.10-04-003 (PHC) - Application of NOBELBIZ VOIP SERVICES, INC. for a Certificate of Public Convenience and Necessity to Provide Limited Facilities-Based and Resale Competitive Local Exchange Services within the California Service Areas of AT&T, Verizon, SureWest, and Citizens, |
11/22/10 |
A.10-09-018 (PHC) - Application of California-American Water Company (U210W) for Authorization to Implement the Carmel River reroute and San Clemente Dam Removal Project and to Recover the Costs Associated with the Project in Rates, |
11/23/10 |
C.10-07-020 (PHC) - Rio Bravo Rocklin, Complainant, v. Pacific Gas and Electric Company (U39E), Defendant, |
11/23/10 |
C.10-09-004 (PHC) - California Association of Competitive Telecommunications Companies, Complainant, v. Pacific Bell Telephone Company, d/b/a AT&T California (U1001C), Defendant, |
11/29/10 |
A.10-10-004 (PHC) - Application of Pacific Gas and Electric Company for Approval of Three Power Purchase Agreements With Existing Qualifying Facilities and Associated Cost Recovery. (U39E), |
11/29/10 |
A.10-10-005 (PHC) - Application of Pacific Gas and Electric Company for Approval of Four Power Purchase Agreements With Westside Qualifying Facilities and Associated Cost Recovery. (U39E), |
11/29/10 |
C.10-02-026 (EH) - Maria V. Lawrence, Complainant, vs. Pacific Gas and Electric Company (U39M), Defendant, |
11/29/10 |
C.10-03-005 (PHC) - California Cable and Telecommunications Association, Complainant, v. San Diego Gas & Electric Company (U902E), Defendant, |
11/30/10 |
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, and |
11/30/10 |
C.10-10-015 (PHC) - Tessera Solar, Complainant, vs. BNSF Railway Company, Defendant, |
12/1/10 |
A.10-02-028 (EH) - Application of Pacific Gas and Electric Company for Approval of its 2010 Rate Design Window Proposal for 2-Part Peak Time Rebate and Recovery of Incremental Expenditures Required for Implementation. (U39E), |
12/6/10 |
A.10-06-017 (EH) - In the Matter of the Application of Southern California Edison Company (U338E) for Summer Discount Plan Program, |
12/6/10 |
A.10-09-017 (PHC) - Application of California-American Water Company (U210W), California Water Service Company (U60W), Golden State Water Company (U133W), Park Water Company (U314W) and Apple Valley Ranchos Water Company (U346W) to Modify D.08-02-036, D.08-06-002, D.08-08-030, D.08-09-026, D.08-11-023, D.09-05-005, D.09-07-021, and D.10-06-038 regarding the Amortization of WRAM-related Accounts, |
12/6/10 |
A.10-10-001 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Adoption of its 2011 Energy Resource Recovery Account Revenue Requirement and Competitive Transition Charge Revenue Requirement Forecasts, |
12/8/10 |
A.09-04-007 (Phase 2) (EH) - Application of Pacific Gas and Electric Company in its 2009 Nuclear Decommissioning Cost Triennial Proceeding. (U39E), and |
12/9/10 |
A.10-07-012 (EH) - In the Matter of the Application of Golden State Water Company on Behalf of its Bear Valley Electric Service Division (U913E), for Approval of RPS Contract with BioEnergy Solutions, LLC, and for Authority to Recover the Costs of the Contract in Rates, |
12/10/10 |
C.10-02-023 (ECP) - Jeffrey A. Swartz and Lisa J. Swartz, Complainants vs. Southern California Edison Company (U338E), Defendant, |
12/10/10 |
C.10-06-011 (ECP) - Mr. Mazen Bahu, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
12/10/10 |
C.10-10-011 (ECP) - Francisco Torres, Complainant, vs. Southern California Edison Company, (U338E), Defendant, |
12/10/10 |
C.10-09-010 (ECP) - Alan Norton, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
12/13/10 |
A.10-07-017 (EH) - Application of San Diego Gas & Electric Company (U902E) to Amend Renewable Energy Power Purchase Agreement with NaturEner Rim Rock Wind Energy, LLC and for Authority to Make a Tax Equity Investment in the Project, |
12/13/10 |
C.10-11-001 (EDM) (PHC/EH) - Central Valley Gas Storage, LLC (U915G), Complainant vs.David W. Lanza, Trustee of the David W. Lanza Trust dated February 6, 1996; Patrick Laughlin, Trustee of the Patrick Laughlin Trust dated March 1999; Vintage Production California, LLC, a Delaware limited liability company; Southam & Son, a partnership; Fred C. Southam, an unmarried man; Raymond Norval Baker, as his separate property; Donald Bransford, aka Donald Richard Bransford; Julie Geraldine Bransford Sage, Formerly Julie Bransford; Marjorie Ellen Bransford LaGrande, formerly Marjorie Bransford; Sara Z. Burrows, aka Sara Zumwalt, Trustee of the Zumwalt Grandchildren Trusts for the benefit of Elizabeth Megan Burrows Seaver; Mark Galentine and Patricia Lynn Weber, Co- Trustees of the George R. Zumwalt Testamentary Trust A for the benefit of Ruth Ann Spence; All of the heirs and devisees of Harry Gonick and Eleanor Gonick, including, but not limited to, Catherine Gonick and Jean Gonick; Ralph L. Keeley, III, Trustee of the Mattie Z. Keeley 1989 Revocable Trust; Joyce Ann Kephart, formerly Joyce Ann Feliciano, who acquired title as Joyce Ann Baker, as her separate property; Debbie Lewis and/or Ed Lewis, Successor Trustee of the Ed and Winifred Lewis Revocable Trust under Declaration of Trust, Established April 27, 1994; All the heirs and devisees of Luella Southam, deceased, excluding Jerry Southam and including, but not limited to, Barbara Rice; Ruth L. Lundeen; Dorothy I. Pendleton, surviving spouse; All of the heirs and devisees of W. G. Poage, deceased, excluding Elizabeth Ann Perkins and Patricia Mary Young, also known as Patricia M. Young and Patricia M. Wilson, and including, but not limited to: Jean McArthur Britzman and Christopher Corlett; All of the heirs and devisees of Charles A. Poage, Jr., deceased, excluding Jean McArthur Britzman, Elizabeth Ann Perkins, and Patricia Mary Young, also known as Patricia M. Young and Patricia M. Wilson, and including, but not limited to Christopher Corlett; All of the heirs and devisees of Margaret Poage Carter, deceased, excluding Jean McArthur Britzman, Elizabeth Ann Perkins, and Patricia Mary Young, also known as Patricia M. Young and Patricia M. Wilson, and including, but not limited to Christopher Corlett; Richard Rheem, as his separate property; Charles S. Thompson; Nancy Z. Ward, formerly Nancy Zumwalt and Nancy Z. Irwin; Patricia Lynn Weber and Sue A. Bailey, successor Co-Trustees of the George R. Zumwalt Testamentary Trust C for the benefit of Mark Galentine, aka Dexter Mark Galentine; Mark Galentine and Patricia Lynn Weber, successor Co-Trustees of the George R. Zumwalt Testamentary Trust C for the benefit of Sue A. Bailey aka Sue Adele Mayberry; Mark Galentine and Sue A. Bailey, successor Co-Trustees of the George R. Zumwalt Testamentary Trust C for the benefit of Patricia Lynn Weber; David G. Wehlitz, Successor Trustee of the George R. Zumwalt Testamentary Trust B for the benefit of Sara Z. Burrows; Kenneth P. Woods, successor Trustee of George R. Zumwalt Testamentary Trust for the benefit of David F. Burrows; Agnes Ann Zumwalt, Trustee of the Ivy G. Zumwalt QTIP Trust, aka Marital Qualified Terminal Interest Property Trust, effective August 1, 2002, a successor Subtrust under the Zumwalt Family Trust dated October 4, 1993; Venoco, Inc., a Delaware Corporation; Allen E. Azevedo and Mary Anne Azevedo, husband and wife as Community Property; Jack L. Barrett, Jr. and Donna M. Barrett, husband and wife, as joint tenants; William R. Dirks, Jr. and Dora Dirks, husband and wife, as joint tenants; N. Joel Danley, also known as Newland Joel Danley, a married man; Lorene D. Stephen also known as Lorene K. Stephen, a married woman; Frances M. Etchepare, Trustee of the Testamentary Trust Under the Will of Leon W. Etchepare dated February 23, 1968; Dennis Fox; Green Valley Corporation, a California Corporation; Joseph L. Wucher and Jenny B. Wucher, husband and wife as joint tenants; Gunnersfield Enterprises, Inc., a California Corporation; Cleveland Teeter and Lisa Teeter, Trustees of The Teeter Family Trust, dated April 6, 1998, as the sole and separate property of Lisa Teeter; Evelyn T. Thompson, as Trustee of The Evelyn T. Thompson Trust Under agreement dated January 6, 1999; Evelyn Thompson, John H. Thompson and Deborah M. Medeiros, as Trustees of the Marital Trust under The Thompson 1984 Trust under declaration dated January 27, 1984, as amended; Evelyn Thompson, John H. Thompson and Deborah M. Medeiros as Trustees of the GST Exempt Marital Trust under The Thompson 1984 Trust under declaration dated January 27, 1984; Kevin D. Towne and Patricia I. Towne, as Co- Trustees or their successors in trust, under The Kevin D. Towne and Patricia I. Towne Revocable Living Trust Dated June 28, 1996; Leo M. Holthouse, as successor Trustee of the Wilfred E. Holthouse Testamentary Trust; Leo M. Holthouse and Diane M. Holthouse, Trustees of The Holthouse Family Trust; Enerland, LLC; Charles W. Tuttle, Jr. and Sue Tuttle Noack, Co-Trustees of the Charles W. Tuttle Farm Trust for the Benefit of Charles W. Tuttle, Jr.; Charles W. Tuttle, Jr. and Sue Tuttle Noack, Co-Trustees of the Charles W. Tuttle Farm Trust for the Benefit of Sue Tuttle Noack; Richard J. Perez and Tori L. Perez, as Trustees of the Richard J. and Tori L. Perez Family Trust dated February 13, 2009; Douglas McGeoghegan; Allen Cabral; Frank Eichhorn; Craig Felix; Triple J Farms, LLC, a California limited liability company; Woodford A. Yerxa, Defendants. [for Authorization to Condemn Property in the Public Interest pursuant to Public Utilities Code Section 625], |
12/13/10 |
A.10-05-020 (PPH) - In the Matter of the Application of California-American Water Company (U210W) for an Order Authorizing and Imposing a Moratorium on Certain New or Expanded Water Service Connections in its Monterey District, |
12/15/10 |
A.10-07-019 (EH) - In the Matter of the Application of San Gabriel Valley Water Company (U337W) for Authority to Increase Rates Charged for Water Service in its Los Angeles County Division by $10,232,700 or 17.8% in July 2011, $1,767,700 or 2.6% in July 2012, and $2,245,800 or 3.2% in July 2013 and in its Fontana Water Company division by $1,252,200 or 2.1% in July 2011, |
12/20/10 |
A.10-09-002 (PHC) - In the Matter of the Application of Southern California Edison Company (U338E) for Additional Dynamic Pricing Rates, |
12/21/10 |
C.10-10-019 (ECP) - Vera Sokolova & Alexei Kacharovsky, Complainants, vs Pacific Gas and Electric Company, (U39E), Defendant, |
1/4/11 |
I.09-12-016 (EH) - 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, |
1/6/11 |
A.10-04-004 (EH) - In the Matter of the Application of California-American Water Company (U210W) for an Order Authorizing the Transfer of Costs in 2009 for its Long-Term Water Supply Solution for the Monterey District to its Special Request 1 Surcharge Balancing Account, |
1/10/11 |
A.07-04-013 (EH) - Application by Sacramento Natural Gas Storage, LLC for a Certificate of Public Convenience and Necessity for Construction and Operation of Natural Gas Storage Facilities and Requests for Related Determinations, |
1/10/11 |
C.10-05-017 (EH) - Modesto Irrigation District, Merced Irrigation District, Complainants, vs. Pacific Gas and Electric Company (U39E), Defendant, |
1/19/11 |
A.10-06-001 (EH) - Application of San Diego Gas & Electric Company (U902E) for Approval of: (i) Contract Administration, Least Cost Dispatch and Power Procurement Activities, and (ii) Costs Related to those Activities Recorded to the Energy Resource Recovery Account, Incurred During the Record Period January 1, 2009 through December 31, 2009, and (iii) the Entries Recorded in Related Regulatory Accounts, |
1/25/11 |
A.10-08-011 (PHC) - Application of Pacific Gas and Electric Company to Recover Pumped Storage Study Costs (U39E), |
1/26/11 |
A.10-06-009 (EH) - Application of Accelar, Inc. to operate as a scheduled Passenger Stage Corporation between points in San Francisco, Marin, Sonoma, Napa, Alameda, Contra Costa, Solano, San Mateo, Santa Clara, Sacramento, Yolo, Placer, El Dorado, San Joaquin, Stanislaus, Merced, and Fresno Counties in the State of California, and to establish a Zone of Rate Freedom for its services, |
1/27/11 |
I.10-06-013 (EH) - Order Instituting Investigation on the Commission's Own Motion Into the Billing Practices and Conduct of Legacy Long Distance International, Inc. (Legacy) to Determine if Legacy Violated the Law, Rules, and Regulations Governing the Manner in which California Consumers are Billed for Phone Services, |
1/27/11 |
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, |
1/28/11 |
C.10-07-008 (EH) - Metropolitan Water District of Southern California, Complainant, v. Southern California Edison Company (U338E), Defendant, |
2/11/11 |
C.10-11-003 (ECP) - Jaenelle Wheeler, Complainant vs. T-Mobile West Corporation, (U3056C), Defendant, |
2/22/11 |
C.09-11-019 (EH) - Lucas D. Hernandez, Janette Sandoval, Martha Amezquita, Daniel Gonzalez, Gabriel Cabrera, Severo Rosa, Celia Ruiz, Martha Alvarado, Maria Palma, Federico Garcia, Luis Morales, Complainants, vs. Sunbird Mobile Home Park, Hawkeye Asset Management, James Martin and Betty Martin, Defendants, |
2/28/11 |
C.10-03-011 (EH) - City of Davis, California, Complaint, v. Newpath Networks, LLC, a New Jersey Limited Liability Company (U-6928-C), Defendant, |
3/4/11 |
C.10-07-005 (PHC and LM) - County of San Luis Obispo, Complainant, vs. Pacific Bell Telephone Company, dba AT&T California (U1001C), Defendant, |
3/14/11 |
A.10-07-009 (EH) - In the Matter of the Application of San Diego Gas & Electric Company (U902E) for Approval of its Proposals for Dynamic Pricing and Recovery of Incremental Expenditures Required for Implementation, |
3/22/11 |
A.10-03-014 (Phase 3) (EH) - Application of Pacific Gas and Electric Company To Revise Its Electric Marginal Costs, Revenue Allocation, and Rate Design, including Real Time Pricing, to Revise its Customer Energy Statements, and to Seek Recovery of Incremental Expenditures. (U39M), |
5/9/11 |
A.10-07-007 (EH) - Application of California-American Water Company (U210W) for Authorization to increase its Revenues for Water Service by $4,134,600 or 2.55% in the year 2011, by $33,105,800 or 19.68% in the year 2012, by $9,897,200 or 4.92% in the year 2013, and by $10,874,600 or 5.16% in the year 2014, |
November 22, 2010 |
California Public Utilities Commission |
Commissioner John A. Bohn will hold an All-Party Meeting to discuss the Proposed Decision of Administrative Law Judge Angela Minkin and Commissioner Bohn's Alternate Proposed Decision addressing the proposed Settlement Agreement and Water Purchase Agreement filed on April 7, 2010. Parties wishing to attend the All-Party Meeting should contact Ernesto Melendez at mel@cpuc.ca.gov or 415-703-2440 no later than Thursday, November 18, 2010.
November 23, 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 Coastal Water Project for California-American Water Company mailed on October 21, 2010.
The All-Party Meeting will last ninety minutes and take place on Tuesday, November 23, 2010 from 2:00 p.m. to 3:30 p.m. in the Auditorium at the Public Utilities Commission, 505 Van Ness Avenue, San Francisco, California, 94102.
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 email:
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, November 19th, 2010. REQUESTS MUST BE MADE BEFORE FRIDAY, November 19, 12:00 P.M., OR THE OPPORTUNITY TO COMMUNICATE WILL BE DEEMED WAIVED.
If you have any questions, please contact J. Jason Reiger, Advisor to Commissioner Ryan, by electronic mail at jzr@cpuc.ca.gov or at (415) 355-5596.
For purposes of Rule 9.2(c), notice of the assignment is the day the assignments associated with this preliminary categorization document appear in the Daily Calendar following the Commission business meeting.
11/19/10 |
ALJ 176-3264 |
Ratification of preliminary determinations of category for proceedings initiated by application. The preliminary determinations are pursuant to |
PRELIMINARY DETERMINATION SCHEDULES |
ASSIGNMENTS | ||||||||
NUMBER TITLE |
PROPOSED CATEGORY |
PRELIM. |
HEARING |
COMR |
ALJ | ||||
A10-11-004 STi Prepaid, LLC, Vivaro Corporation, Application of STi Prepaid, LLC (U7045C) and Vivaro Corporation for Authority to Transfer of Control of STi Prepaid, LLC. |
Ratesetting |
Ratesetting |
NO |
Simon |
Prestidge | ||||
A10-11-005 Southern California Edison Company, In the Matter of the Application of Southern California Edison Company (U338E) for a Permit to Construct Electrical Facilities: Colorado River Substation Expansion Project. |
Ratesetting |
Ratesetting |
NO |
Ryan |
Yacknin | ||||
A10-11-008 Cal-Ore Telephone Co., Application of Cal-Ore Telephone Co. (U1006C) for an Order authorizing it to issue notes in an amount not exceeding $446,600, and to execute a related agreement and supplemental security instruments. |
Ratesetting |
Ratesetting |
NO |
Not Assigned |
Examiner Kahlon | ||||
A10-11-009 Southern California Edison Company, Application of Southern California Edison Company (U338E) for Authority to, Among Other Things, Increase Its Authorized Revenues For Santa Catalina Island Water Operations, And to Reflect That Increase In Rates. |
Ratesetting |
Ratesetting |
YES |
Peevey |
Barnett | ||||
A10-11-010 Southern California Edison Company, In the Matter of Application of Southern California Edison Company (U338E) for Approval of Agreements to Sell Its Interests in Four Corners Generation Station. |
Ratesetting |
Ratesetting |
YES |
Peevey |
Yacknin | ||||
A10-11-012 Southern California Edison Company, In the Matter of the Application of Southern California Edison Company (U338E) for a Permit to Construct Electrical Facilities: Red Bluff Substation Project. |
Ratesetting |
Ratesetting |
NO |
Ryan |
Yacknin |