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
ADVICE LETTER SUSPENSIONS (Pursuant to M-4801, 04/19/01)
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) |
December 1, 2011 |
9:00 am. |
San Francisco |
December 15, 2011 |
9:00 am |
San Francisco |
January 12, 2012 |
9:00 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 28, 2011 |
1:30 pm |
San Francisco |
December 12, 2011 |
1:30 pm |
San Francisco |
January 9, 2012 |
1:30 pm |
San Francisco |
November 28, 2011 |
Rancho Cordova City Hall Council Chambers |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
November 29, 2011 |
Ambrose Community Center - Auditorium |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
November 30, 2011 |
Clearlake City Hall Council Chambers |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
December 2, 2011 |
South Bay Community Center |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
December 5, 2011 |
Carson City Hall Council Chambers, 2nd Floor |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
December 6, 2011 |
City of Claremont's Taylor Hall |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
December 7, 2011 |
Cora Harper Fitness Center |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
December 8, 2011 |
Town of Apple Valley Council Chambers |
The public participation hearing in the above entitled matters will be held at the date and time above. Assigned Commissioner Catherine J. K. Sandoval and Administrative Law Judge Richard Smith will preside. There may be a quorum of Commissioners present, however, no voting will occur.
Questions about the hearing date, time, or place, call the Calendar Clerk at (415) 703-1203 or
ahg@cpuc.ca.gov.
If you require special accommodations, please notify the Public Advisor's Office at toll free 1-866-849-8390 or
Public.advisor@cpuc.ca.gov
MAILTO:public.advisor@cpuc.ca.gov,at least 3 business day before the hearing.
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 21, 2011 |
California Public Utilities Commission |
The workshop in the above-entitled matter will be held before Administrative Law Judge Melanie M. Darling.
If you have questions about the workshop date, time, or place, call the Calendar Clerk at (415) 703-1203.
November 21, 2011 |
California Public Utilities Commission |
The workshop in the above-entitled matter will be held before Administrative Law Judge (ALJ) Seaneen M. Wilson. This workshop will be held in order to discuss issues raised in R.11-03-006, including current and future investor owned utility negative revenue requirement disposition, and allocation of the Sempra Settlement funds and the Continental Forge funds. Questions on the time and location may be directed to the Calendar Clerk, Ann Hoang at 415-703-1203. Questions regarding the agenda and topics for discussion may be directed to ALJ Wilson at 415-703-1525 or smw@cpuc.ca.gov.
November 21, 2011 |
California Public Utilities Commission |
The goal of workshop 2 is to inform the development of Reasonableness and Cost Effectiveness Evaluation Methodologies, along with associated minimum data requirements, for the CPUC application process pertaining to Recycled Water Projects.
The workshop will open with an in depth presentation and discussion of the Guidelines for Preparing Economic Analysis for Water Recycling Projects. The workshop may also allow incorporating pertinent aspects of full social cost accounting into recycled water project evaluation methodologies that are expected to be developed as part of the comprehensive policy framework for Investor-Owned Water Company recycled water projects. For questions about this workshop, please contact Cynthia J. Truelove at
cjt@cpuc.ca.gov or (415) 703-1764.
December 7, 2011 |
California Public Utilities Commission |
AGENDA
1. Introduction; 2. Approval of minutes; 3. Fiscal Report; 4. Contract Reports; 5. CAB Report; 6. Legal Liaison Report; 7. Public comments; 8. Communications Division Liaison Report; 9. ULTS-AC Report; 10. ULTS-AC vacancy update; 11. Future meeting date and location; 12. Adjournment.
December 14, 2011 |
California Public Utilities Commission |
In this workshop pursuant to D.08-10-016 dated October 2, 2008, the Commission staff and survey consultant will review the Limited English Proficiency Survey's scope, design parameters, and specifications. The workshop will provide an opportunity for the public to provide input on key issues that should be addressed in the survey. For more information, please contact Simin Litkouhi; email: simin.litkouhi@cpuc.ca.gov or (415) 703-1865.
January 9, 2012 |
California Public Utilities Commission |
The workshop in the above-entitled matter will be held before Administrative Law Judge (ALJ) Seaneen M. Wilson. This workshop will be held in order to discuss issues raised in R.11-03-007, including but not limited to possible: 1) revisions to the Competitive Bidding Rule and General Order 24-B; 2) development of rules to govern Debt Enhancement Features and Interest Rate Risk Management as they relate to the issuance of securities; and 3) incorporation of General Order 156 requirements in the application for authority to issue securities. Questions on the time and location may be directed to the Calendar Clerk, Ann Hoang at 415-703-1203. Questions regarding the agenda and topics for discussion may be directed to ALJ Wilson at 415-703-1525 or email: smw@cpuc.ca.gov.
The Energy Division has prepared Draft Resolution E-4292 for the December 1, 2011 Commission Meeting. This Resolution denies cost recovery for Southern California Edison Company's contract with Puget Sound Energy, Inc. The contract is denied without prejudice. Notice of this draft has been sent to parties in the service list. Any questions or comments should be directed to Jason Simon at jason.simon@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146760.
The Energy Division has prepared Resolution E-4400 for the December 1, 2011 Commission Meeting. This is about the appeal of Resolution E-4392 filed on February 14, 2011. Any questions or comments should be directed to Michael Rosauer; email: FLY@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//146906.htm.
The Energy Division has prepared Draft Resolution E-4427 for the December 1, 2011 Commission Meeting. This Resolution approves the Proposed Amendment of the existing QF contract between DG Fairhaven Power and Pacific Gas and Electric Company with modifications. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Cem Turhal; email: cem.turhal@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146737.
The Energy Division has prepared Draft Resolution E-4437 for the December 1, 2011 Commission Meeting. This Draft Resolution approves cost recovery for the long-term renewable energy power purchase agreement, as amended, between San Diego Gas and Electric Company and Solar Gen 2, LLC. The power purchase agreement, as amended, is approved without modifications. Notice of this draft has been sent to parties in the service list.
Any questions or comments should be directed to Cheryl Lee; email:
cnl@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146500.
The Energy Division has prepared Draft Resolution E-4442 for the December 1, 2011 Commission Meeting. This Resolution formally adopts the 2011 Market Price Referent values for use in the 2011 Renewables Portfolio Standard solicitations. This Resolution is made on the Commission's own motion. Notice of this draft has been sent to parties in the service list. Any questions or comments should be directed to Sean A. Simon; email: svn@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146587.htm.
The Energy Division has prepared Draft Resolution E-4443 for the December 1, 2011 Commission Meeting. This Resolution approves a request by Southern California Edison Company to enter into short-term Fixed Energy Price Agreements with three existing renewable energy Qualifying Facilities and to recover in rates all payments made under each such agreement. Notice of this draft has been sent to parties in the service list. Any questions or comments should be directed to Jennifer Kalafut email: jennifer.kalafut@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146583.
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF INVESTIGATION RECORDS
Resolution L-426 authorizes disclosure of records concerning the California Public Utilities Commission Consumer Protection and Safety Division's investigation of a May 7, 2010 incident involving a third-party contact and overhead conductors owned by Southern California Edison Company in Villa Park, Orange County, California, once the investigation is complete.
On October 26, 2011, the draft resolution was mailed to the service list, pursuant to California Public Utilities Code § 311(g) and Rule 14.5 of the Commission's Rules of Practice and Procedure. Comments shall be served no later than November 21, 2011, and reply comments shall be served no later than November 28, 2011.
Resolution L-426 will be on the agenda at the December 1, 2011 Commission meeting. The Commission may then vote on this draft resolution, or it may postpone a vote.
When the Commission acts on the draft resolution, it may adopt all or part of it as written, amend or modify it, or set it aside and prepare its own order. Only when the Commission acts does the resolution become binding on the parties.
Finally, an original and two copies of the comments, with a certificate of service, should be submitted to:
Fred Harris, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5040
San Francisco, CA 94102-3298
Telephone: 415-703-1557
E-mail: fnh@cpuc.ca.gov; bwg@cpuc.ca.gov
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF INVESTIGATION RECORDS
Resolution L-427 authorizes disclosure of records concerning the California Public Utilities Commission Consumer Protection and Safety Division's investigation of records concerning an electrical wire injury incident that occurred on February 20, 2011, in Buena Park, California, once the investigation is complete; and other reports of completed investigations of incidents involving Southern California Edison Company facilities that resulted in personal injury or property damage, and all reports of downed live electric power lines, within the last ten years.
On October 28, 2011, the draft resolution was mailed to the service list, pursuant to California Public Utilities Code § 311(g) and Rule 14.5 of the Commission's Rules of Practice and Procedure. Comments shall be served no later than November 21, 2011, and reply comments shall be served no later than November 28, 2011.
Resolution L-427 will be on the agenda at the December 1, 2011 Commission meeting. The Commission may the n vote on this draft resolution, or it may postpone a vote.
When the Commission acts on the draft resolution, it may adopt all or part of it as written, amend or modify it, or set it aside and prepare its own order. Only when the Commission acts does the resolution become binding on the parties.
Finally, an original and two copies of the comments, with a certificate of service, should be submitted to:
Fred Harris, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5040
San Francisco, CA 94102-3298
Telephone: 415-703-1557
E-mail: fnh@cpuc.ca.gov; jva@cpuc.ca.gov
The Communications Division has prepared Resolution T-17297 for the December 1, 2011 Commission Meeting Date regarding Adoption of Total Salary and Benefits for Ponderosa Telephone Company's President and Vice-President in the Amount of $92,464. Any questions or comments should be directed to Richard Maniscalco; email: Richard.Maniscalco@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146260.htm.
The Communications Division has prepared Alternate Resolution T-17344 for the December 1, 2011 Commission Meeting. This Resolution is an Alternate to Resolution T-17344, which was mailed for comment on September 6, 2011.
This Alternate Resolution denies the protest of Straitshot RC LLC and Straitshot Communications, Inc. to U.S. TelePacific Advice Letter 314 and approves Advice Letter 314. The Advice Letter requested Commission approval for TelePacific's subsidiary, TelePacific Managed Services to acquire the assets, customer base, and operating authority of IXC Holdings, Inc.
Any questions or comments should be directed to Charles Christiansen email:
Charles.Christiansen@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/146579.PDF.
The Communications Division has prepared Resolution T-17345 for the December 1, 2011, Commission Meeting. This Resolution grants the request of SureWest TeleVideo dba SureWest Broadband (U-6324-C) to be designated as an Eligible Telecommunications Carrier to provide Federal Lifeline and Link-Up services in Sacramento County, in the communities of Sacramento and Elk Grove, and Placer County, the Community of Lincoln, in California. The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with Public Utilities Code Section 311(g)(1). Any questions or comments should be directed to:
Llela Tan-Walsh
Communications Division
California Public Utilities Commission
505 Van Ness Ave.
San Francisco, CA 94102 or phone (415) 703-5213
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146462.htm.
The Communications Division has prepared Resolution T-17346 for the December 1, 2011, Commission Meeting. This Resolution approves the Calendar Year 2012 funding the fourteen small ILECs for the California High Cost Fund-A in the amount of $36.551 million. Notice of this draft has been sent to the parties in the service lists. 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/PUBLISHED/COMMENT_RESOLUTION/146557.htm.
Draft Resolution T-17349 will be on the Commission's December 1, 2011, meeting agenda. Resolution T-17349 approves seven consortia grants under the California Advanced Services Fund's Rural and Urban Regional Broadband Consortia Grant Account totaling $1.349 million in calendar year 2012.
Alternate Draft Resolution T-17349 will be on the Commission's December 1, 2011, meeting agenda. Alternate Resolution T-17349 approves seven consortia grants under the California Advanced Services Fund's Rural and Urban Regional Broadband Consortia Grant Account totaling $1.670 million in calendar year 2012.
The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with PU Code Section 311(g) (1). Instructions and timelines on the filing of opening and reply comments as well as the service list for these resolutions are included in the Notice of Availability.
Any questions should be directed to Angel Ahsam; email: aba@cpuc.ca.gov.
The web documents to both draft resolutions are hyperlinked above.
The Consumer Protection and Safety Division has prepared Resolution TL-19103 for the December 1, 2011, 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 questions or comments should be directed to Paul Wuerstle; email: pwu@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/146076.DOC.
The Division of Water and Audits has prepared Option B Draft Resolution W-4885 for the December 1, 2011 Commission Meeting which approves San Jose Water Company's request for surcharges to recover $5,740,078 or an increase of 2.62% in annual metered revenue, for lost revenues due to mandatory conservation. Any questions or comments should be directed to Bruce DeBerry email: bmd@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/146581.htm.
The Energy Division has prepared Draft Resolution E-4430 for the December 15, 2011 Commission Meeting. This Resolution approves cost recovery for the two amended long-term renewable power purchase agreements between Pacific Gas & Electric Company and Global Ampersand, LLC. Notice of this draft has been sent to parties in the service lists.
Any questions or comments should be directed to Junaid Rahman; email:
Junaid.Rahman@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/147016.htm.
The Energy Division has prepared Resolution E-4432 for the December 15, 2011 Commission Meeting. This is about Pacific Gas & Electric Company's consolidated electric revenue and rate changes effective January 1, 2012. Any questions or comments should be directed to Felix Robles; email: fvr@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153307.htm.
The Energy Division has prepared Draft Resolution E-4444 for the December 15, 2011 Commission Meeting. This Resolution approves cost recovery for the long-term renewable power purchase agreement between Pacific Gas & Electric Company and Kiara Solar, Inc. Notice of this draft has been sent to parties in the service lists.
Any questions or comments should be directed to Junaid Rahman; email:
Junaid.Rahman@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153211.htm.
The Energy Division has prepared Draft Resolution E-4445 for the December 15, 2011 Commission Meeting. This Resolution approves fifteen renewable power purchase agreements (PPA) resulting from Southern California Edison Company's (SCE's) 2010 Renewables Standard Contracts Program. SCE terminated five of the twenty PPAs. Notice of this draft has been sent to parties in the service list. Any questions or comments should be directed to Jaclyn Marks; email: jm3@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153205.htm.
The Energy Division has prepared Draft Resolution E-4446 for the December 15, 2011 Commission Meeting. This Resolution approves cost recovery for the long-term renewable energy power purchase agreement, as amended, between San Diego Gas & Electric Company and CSolar IV West, LLC. The power purchase agreement, as amended, is approved without modifications. Notice of this draft has been sent to parties in the service list.
Any questions or comments should be directed to Cheryl Lee; email:
cnl@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/151115.htm.
The Energy Division has prepared Draft Resolution E-4447 for the December 15, 2011 Commission Meeting. This Resolution approves cost recovery for the long-term renewable energy power purchase agreement between Pacific Gas & Electric Company and Copper Mountain 2, LLC. The power purchase agreement is approved without modification. Notice of this draft has been sent to parties in the service lists. Any questions or comments should be directed to Junaid Rahman; email: Junaid.Rahman@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153207.htm.
The Energy Division has prepared Resolution E-4450 (Draft Resolution and Alternate Draft Resolution) for the December 15, 2011 Commission Meeting. This is about San Diego Gas & Electric Company's requests to recover unanticipated increases in liability insurance costs. Any questions or comments should be directed to Don LaFrenz; email: dlf@cpuc.ca.gov.
The web link for the draft resolution is http://docs.cpuc.ca.gov./PUBLISHED/COMMENT_RESOLUTION//153124.
The web link for the alternate draft resolution is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION//153128.
The Energy Division has prepared Resolution G-3429 for the December 15, 2011 Commission Meeting. This is about Pacific Gas & Electric Company's requests for approval to execute a Servicing Agreement between the utility and the ClimateSmart Charity and to modify its ClimateSmart balancing account. Any questions or comments should be directed to Eugene Cadenasso; email: cpe@cpuc.ca.gov and Richard Myers; email: ram@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153291.htm.
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF INVESTIGATION RECORDS
Resolution L-428 authorizes disclosure of records concerning the California Public Utilities Commission (Commission) Consumer Protection and Safety Division's investigation of an electrical incident that occurred on July 26, 2011 at Trafton Road in Watsonville, California, once the investigation is complete.
On November 15, 2011, the draft resolution was mailed to the attached service list, pursuant to California Public Utilities Code Section 311(g) and Rule 14.5 of the Commission's Rules of Practice and Procedure. Comments shall be served no later than December 5, 2011, and reply comments shall be served no later than December 12, 2011.
Res L-428 will be on the agenda at the December 15, 2011 Commission meeting. The Commission may then vote on this draft resolution, or it may postpone a vote.
When the Commission acts on the draft resolution, it may adopt all or part of it as written, amend or modify it, or set it aside and prepare its own order. Only when the Commission acts does the resolution become binding on the parties.
Finally, an original and two copies of the comments, with a certificate of service should be submitted to:
Fred Harris, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5040
San Francisco, CA 94102-3298
Telephone: 415-703-1557
E-mail: fnh@cpuc.ca.govThe Communications Division has prepared Resolution T-17351 for the December 15, 2011, Commission meeting. The resolution establishes operational and program design parameters for the provision of wireless equipment under the Deaf and Disabled Telecommunications Program (DDTP)/California Telephone Access Program (CTAP), and delegates authority to the CPUC Executive Director to perform the required function to make wireless equipment as permanent part of DDTP/CTAP.
The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with PU Code Section 311(g)(1). Instructions and timelines on the filing of opening and reply comments as well as the service list for this resolution are included in the Notice of Availability.
Any questions should be directed to Zenaida Tapawan-Conway; email: ztc@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/word_pdf/COMMENT_RESOLUTION/153137.pdf
The Communications Division has prepared Resolution T-17352 for the December 15, 2011 Commission Meeting. The resolution approves $1,540,258.40 in additional funding from the California Advanced Services Fund for the IP Networks Highway 36 Humboldt-Trinity Counties Project.
Any questions or comments should be directed to Tom Glegola; email:
Thomas.glegola@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/WORD_PDF/COMMENT_RESOLUTION/153190.PDF
The Communications Division has prepared Resolution T-17338 for the December 15, 2011 Commission Agenda. This Resolution grants the request of YourTel America (U-4409-C) to be designated as an Eligible Telecommunications Carrier to provide Federal Lifeline and Link-Up services in California excluding the Small ILEC service territories. The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with Public Utilities Code Section 311(g)(1).
Any questions or comments should be directed to:
Llela Tan-Walsh
Communications Division
California Public Utilities Commission
505 Van Ness Ave.
San Francisco, Ca 94102 or (415) 703-5213
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153135.htm.
The Division of Water and Audits has prepared Resolution W-4895 for the December 15, 2011 Commission Meeting which authorizes Del Oro Water Company, Inc. - Lime Saddle District, a general rate increase, producing additional annual revenue of $40,544 or 13.67% for test year 2011. Any questions or comments should be directed to Oge Enyinwa; email: oe2@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153244.htm.
REVISED AS OF 11/18/11
The Division of Water and Audits has prepared Revised Resolution W-4896 for the December 15, 2011 Commission Meeting which approves Del Oro Water Company, Inc. - Paradise Pines District' request for a general rate increase, of $222,853 or 13.54% for test year 2011. Any questions or comments should be directed to Moises Chavez; email:
mcv@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/153429.htm.
11/10/11 |
R.11-11-008 - Order Instituting Rulemaking on the Commission's Own Motion into Addressing the Commission's Water Action Plan Objective of Setting Rates that Balance Investment, Conservation, and Affordability for the Multi-District Water Utilities of: California-American Water Company (U210W), California Water Service Company (U60W), Del Oro Water Company, Inc. (U61W), Golden State Water Company (U133W), and San Gabriel Valley Water Company (U337W). |
NONE
11/18/11 |
I.09-12-016 - Order Instituting Investigation on the Commission's own motion into the alleged failure of TracFone Wireless, Inc. (U4321C) 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; Presiding Officer's Decision. |
NONE
NONE
11/17/11 |
C.11-06-025 - Marc V. Campbell and Janice L. Campbell, Complainants, vs. Southern California Edison Company (U338E), Defendant. |
11/17/11 |
C.11-08-010 - Copies Etc., Complainant, vs. Verizon California Inc. (U1002C), Defendant. |
12/5/11 |
A.07-06-031 (PHC) - In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity Concerning the Tehachapi Renewable Transmission Project (Segments 4 through 11), |
1/6/12 |
R.11-02-018 (PHC) - Order Instituting Rulemaking into Transfer of Master-Meter/Submeter systems at Mobilehome parks and Manufactured Housing Communities to Electric and Gas Corporations, |
12/9/11 |
A.11-09-022 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Adoption of its 2012 Energy Resource Recovery Account Revenue Requirement and Competitive Transition Charge Revenue Requirement Forecasts, |
1/4/12 |
A.11-08-002 (EH) - Application of Southern California Edison Company (U338E) For Approval of its Forecast 2012 ERRA Proceeding Revenue Requirement, |
ALJ MacDonald |
E-4257-02 - In the matter of the Citation of Liberty Power Holdings, LLC's Citation for Violation of Resolution E-4257, |
|
Correction to the Daily Calendar of 11/18/11 |
|
Correction to the Daily Calendar of 11/18/11 |
|
Correction to the Daily Calendar of 11/18/11 |
ALJ Kenney |
C.11-07-003 - Verlyn Roschewski, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
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 |
(OA) = Oral Argument |
(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 |
11/21/11 |
A.09-04-007 (WS) - Application of Pacific Gas and Electric Company in its 2009 Nuclear Decommissioning Cost Triennial Proceeding. (U39E), and |
11/21/11 |
R.11-03-006 (WS) - Order Instituting Rulemaking to Consider the Annual Revenue Requirement Determination of the California Department of Water Resources and related issues, |
11/22/11 |
R.11-02-019 (EH) - Order Instituting Rulemaking on the Commission's Own Motion to Adopt New Safety and Reliability Regulations for Natural Gas Transmission and Distribution Pipelines and Related Ratemaking Mechanisms, |
11/28/11 |
R.09-07-029 (PHC) - Order Instituting Rulemaking Adopting Rules to Account for the Consideration Allocated to California Core Natural Gas Ratepayers Under Settlements of Natural Gas Antitrust Cases I- IV, |
11/28/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
11/29/11 |
C.08-08-006 (PHC) - Qwest Communications Company, LLC (U-5335-C), Complainant v. MCImetro Access Transmission Services, LLC (U-5253-C), XO Communications Services, Inc. (U-5553-C), TW Telecom of California, L.P. (U-5358-C), Granite Telecommunications, Inc. (U-6842-C), Advanced Telcom, Inc. dba Integra Telecom (fdba Eschelon Telecom, Inc.) (U-6083-C), Level 3 Communications (U-5941-C), and Cox California Telecom II, LLC (U-5684-C), Access One, Inc. (U-6104-C), ACN Communications Services, Inc. (U-6342-C), Arrival Communications, Inc. (U-5248-C), Blue Casa Communications, Inc. (U-6764-C), Broadwing Communications, LLC (U-5525-C), Budget Prepay, Inc. (U-6654-C), BullsEye Telecom, Inc. (U-6695-C), Ernest Communications, Inc. (U-6077-C), Mpower Communications Corp. (U-5859-C), Navigator Telecommunications, LLC (U-6167-C), nii Communications, Ltd. (U-6453-C), Pacific Centrex Services, Inc. (U-5998-C), PaeTec Communications, Inc. (U-6097-C), Telekenex, Inc. (U-6647-C), Telscape Communications, Inc. (U-6589-C), U.S. Telepacific Corp. (U-5271-C), and Utility Telephone, Inc. (U-5807-C), Defendants, |
11/29/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
11/30/11 |
A.10-12-005 (EH) - Application of San Diego Gas & Electric Company (U902M) for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2012, and |
11/30/11 |
A.11-09-012 (PHC) - Joint Application of California Pacific Electric Company, LLC (U933-E), Algonquin Power & Utilities Corp., Liberty Energy Utilities Co., Emera Incorporated Emera US Holdings Inc., and California Pacific Utility Ventures, LLC for Expedited Approval of Indirect Transfer of Control of California Pacific Electric Company, LLC (U933-E) Pursuant to California Public Utilities Code Section 854(a), |
11/30/11 |
A.10-01-014 (PHC - ON MOTION TO RE-OPEN) - Application of Pacific Gas and Electric Company for Approval of Ratepayer Funding to Perform Additional Seismic Studies Recommended by the California Energy Commission. (U39E), |
11/30/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/1/11 |
C.11-08-022 (PHC) - City of Concord, City of Taft, City of Madera, City of Kerman, City of Clovis; Complainants, v. Pacific Gas and Electric Company (U39E), Defendant, |
12/2/11 |
C.11-09-019 (ECP) - James MacLean, Complainant, vs AT&T Mobility Wireless Operations Holdings dba AT&T Mobility (U3021C), Defendant, |
12/2/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/5/11 |
A.07-06-031 (PHC) - In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity Concerning the Tehachapi Renewable Transmission Project (Segments 4 through 11), |
12/5/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/6/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/7/11 |
A.08-07-010 (PHC) - 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, |
12/7/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/8/11 |
A.11-07-017 (PPH) - 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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
12/9/11 |
A.11-09-022 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Adoption of its 2012 Energy Resource Recovery Account Revenue Requirement and Competitive Transition Charge Revenue Requirement Forecasts, |
12/9/11 |
A.11-10-002 (PHC) - Application of San Diego Gas & Electric Company (U902E) For Authority To Update Marginal Costs, Cost Allocation, And Electric Rate Design, |
12/12/11 |
A.11-07-005 (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 Fontana Water Company Division by $8,164,800 or 14.2% in July 2012, $3,067,400 or 4.7% in July 2013, and $3,758,200 or 5.6% in July 2014, |
12/21/11 |
C.11-06-024 (EH) - William R. Sarale, Julie Ann Sarale, Julie Ann Sarale as Trustee of the James J. Cavalli Testamentary Trust, and Julie Ann Sarale, as Trustee of the Eva M. Cavalli 2007 Trust, Complainants, vs. Pacific Gas & Electric Company (U39E), Defendant, |
1/3/12 |
A.11-05-017 (EH) - Application of Southern California Edison Company (U338E) for Approval of its 2012- 2014 California Alternate Rates for Energy (CARE) and Energy Savings Assistance Programs and Budgets, |
1/3/12 |
E-4257-02 (CITATION) - In the matter of the Citation of Liberty Power Holdings, LLC's Citation for Violation of Resolution E-4257, |
1/4/12 |
A.11-08-002 (EH) - Application of Southern California Edison Company (U338E) For Approval of its Forecast 2012 ERRA Proceeding Revenue Requirement, |
1/5/12 |
A.11-08-019 (PHC) - In the Matter of the Application of Golden Hills Sanitation Company (U438SWR) for Authority to Increase Rates Charged for Sewer Service by $148,076 or 120% in January 2012, $148,076 or 54% in January 2013, and $148,076 or 35% in January 2014, |
1/5/12 |
I.11-06-011 (PHC) - Order Instituting Investigation on the Commission's own motion into the Operations and Practices of Pacific Gas and Electric Company; Notice of Opportunity for Hearing; and Order to Show Cause Why the Commission Should not Impose Fines and Sanctions for Pacific Gas and Electric Company, March, April and July 2010 Violation of System Resource Adequacy Requirements, |
1/6/12 |
R.11-02-018 (PHC) - Order Instituting Rulemaking into Transfer of Master-Meter/Submeter systems at Mobilehome parks and Manufactured Housing Communities to Electric and Gas Corporations, |
1/9/12 |
C.11-09-007 (PHC) - Cox California Telcom, LLC (U5684C), Complainant, v. Vaya Telecom, Inc. (U7122C), Defendant, |
1/9/12 |
R.11-03-007 (WS) - Order Instituting Rulemaking on the Commission's Own Motion to Consider Effectiveness and Adequacy of the Competitive Bidding Rule for Issuance of Securities and Associated Impacts of General Order 156, Debt Enhancement Features, and General Order 24-B, |
1/10/12 |
I.10-02-020 (WS) - Order Instituting Investigation on the Commission's Own Motion into the closure of the Highway-Rail at-Grade Crossing at West Doran Street South of State Route 134 between San Fernando Road and West San Fernando Road, in the City of Glendale, California, DOPT Crossing No. 746804B, CPUC Crossing No. 101VY-7.99, and the Effects of that Closure on the City of Glendale and Nearby residents in the City of Los Angeles, California, |
1/10/12 |
I.11-06-011 (EH) - Order Instituting Investigation on the Commission's own motion into the Operations and Practices of Pacific Gas and Electric Company; Notice of Opportunity for Hearing; and Order to Show Cause Why the Commission Should not Impose Fines and Sanctions for Pacific Gas and Electric Company, March, April and July 2010 Violation of System Resource Adequacy Requirements, |
1/11/12 |
A.09-08-020 (EH) - Application of San Diego Gas & Electric Company (U902M), Southern California Edison Company (U338E), Southern California Gas Company (U904G) and Pacific Gas and Electric Company (U39M) for Authority to Establish a Wildfire Expense Balancing Account to Record for Future Recovery Wildfire-Related Costs, |
1/31/12 |
A.11-05-023 (EH) - Application of San Diego Gas & Electric Company (U 902 E) for Authority to Enter into Purchase Power Tolling Agreements with Escondido Energy Center, Pio Pico Energy Center and Quail Brush Power, |
1/31/12 |
C.11-05-025 (EH) - James and Marie Hughes, Kathleen Palmer, Gregory and Michelle Land, Patrick and Delores McMillen, Jeffery and Tina Strunc, and Michael and Robin Beals, Complainants, vs. Big Oak Valley Water District, Defendant, |
2/7/12 |
A.11-07-008 (EH) - Application of Pacific Gas and Electric Company (U39M), San Diego Gas & Electric Company (U902E), and Southern California Edison Company (U338E) for Authority to Increase Electric Rates and Charges to Recover Costs of Research and Development Agreement with Lawrence Livermore National Laboratory for 21st Century Energy Systems, |
3/6/12 |
A.08-12-023 (EH) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for a Permit to Construct Electrical Facilities with Voltages Between 50 kV and 200 kV: Presidential Substation Project, |
3/12/12 |
R.11-02-019 (EH) - Order Instituting Rulemaking on the Commission's Own Motion to Adopt New Safety and Reliability Regulations for Natural Gas Transmission and Distribution Pipelines and Related Ratemaking Mechanisms, |
3/26/12 |
I.11-05-028 (EH) - Order Instituting Investigation on the Commission's Own Motion into the Operations, Practices, and Conduct of OSP Communications LLC and John Vogel, an individual, to determine whether OSP Communications LLC and John Vogel have violated the Laws, Rules and Regulations of this State in the Provision of Operator and Calling Card Services to California Consumers; and Whether The Billing Resource LLC, a Delaware Corporation, and The Billing Resource LLC d/b/a Integretel, a California Corporation should Refund and Disgorge All monies billed and collected on behalf of OSP Communications LLC, |
3/27/12 |
C.11-09-005 (EH) - Charles I. Donald, Complainant, vs. Pacific Gas and Electric Company (U39E), Defendant, |
4/30/12 |
A.11-07-017 (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 $58,053,200 or 21.4% in 2013, by $8,926,200 or 2.7% in 2014; and by $10,819,600 or 3.2% in 2015, |
5/16/12 |
A.11-08-014 (EH) - Application of the City of Davis to Construct one new at-grade pedestrian and bicycle crossing at the main train station platform access in the vicinity of Mile Post No. 76.0, and an emergency-access only private crossing in the vicinity of Mile Post 76.3 of the Union Pacific Railroad Company in the City of Davis, County of Yolo, State of California, |
5/21/12 |
A.11-06-030 (EH) - In the Matter of the Application of California-American Water Company (U210W) for an Order Authorizing the Transfer of Costs Incurred in 2010 for Its Long-Term Water Supply Solution for the Monterey District to Its Special Request 1 Surcharge Balancing Account, |
5/22/12 |
I.10-02-020 (EH) - Order Instituting Investigation on the Commission's Own Motion into the closure of the Highway-Rail at-Grade Crossing at West Doran Street South of State Route 134 between San Fernando Road and West San Fernando Road, in the City of Glendale, California, DOPT Crossing No. 746804B, CPUC Crossing No. 101VY-7.99, and the Effects of that Closure on the City of Glendale and Nearby residents in the City of Los Angeles, California, |
(A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.)
NONE