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))
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) |
May 10, 2012 |
9:00 am |
Fresno City Council Chambers |
May 24, 2012 |
9:00 am |
San Francisco |
June 7, 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.
May 7, 2012 (Will be Held) |
1:30 pm |
San Francisco |
May 21, 2012 |
1:30 pm |
San Francisco |
June 4, 2012 |
1:30 pm |
San Francisco |
May 1, 2012 |
California Public Utilities Commission |
NOTICE IS HEREBY GIVEN that Commissioner Mark J. Ferron will be holding an All-Party Meeting regarding the Proposed Decision Revising Feed-In Tariff Program, Implementing Amendments to Public Utilities Code Section 399.20 Enacted by Senate Bill 380, Senate Bill 32, and Senate Bill 2 1X and Denying Petitions for Modification of Decision 07-07-027 by Sustainable Conservation and Solutions For Utilities, Inc. The All-Party Meeting will last 2 hours and take place on May 1, 2012 from 1:30 p.m. to 3:30 p.m. in the Auditorium, at the California 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 Ferron's office by emailing Josie Emelo at je3@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 5:00 p.m. on Wednesday, April 25, 2012. If you have any questions, please contact Sara Kamins, Advisor to Commissioner Ferron, by electronic mail at sara.kamins@cpuc.ca.gov or at (415) 703-1388. A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.
May 2, 2012 |
California Public Utilities Commission |
NOTICE IS HEREBY GIVEN that Commissioner Catherine J.K. Sandoval will be holding an All-Party Meeting regarding the regarding the Proposed Decision of A.10-11-002. Parties who wish to attend and speak at the All-Party Meeting must send an R.S.V.P to Commissioner Sandoval's office by emailing Jovita Chan; email: jac@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 5:00 pm on April 26, 2012. An agenda for the All-Party meeting will be distributed in advance of the meeting. If you have any questions, please contact Colette Kersten, Advisor to Commissioner Sandoval by electronic mail at cek@cpuc.ca.gov or at 415-703-5147. A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.
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.
April 30, 2012 |
California Public Utilities Commission |
The Independent Peer Review Panel (IPRP) reviews the plans and findings of seismic studies that Pacific Gas and Electric Company is conducting at the Diablo Canyon Power Plant pursuant to Commission Decision 10-08-003. The purpose of this meeting is to discuss draft comments to the State Lands Commission commenting on the draft Environmental Impact Report. The draft comments to the SLC can be accessed at the following url: http://docs.cpuc.ca.gov/word_pdf/REPORT/164015.pdf For information please contact Eric Greene (415-703-5560; email: eg1@cpuc.ca.gov.)
May 3, 2012 |
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; and 12. Adjournment.
May 4, 2012 |
California Public Utilities Commission |
AGENDA
1. Introduction; 2. Public comments; 3. Review and Approval of Previous Meeting Minutes; 4. Liaison Staff reports; (a) CTF applications status; and (b) CTF claims status; 5. CTF outreach update from RHA; 6. CTF and CBOs presentation from Richard Chabran of the California Broadband Policy Group; 7. CTF Budget including a letter from the committee; 8. Announcements; 9. Member suggested agenda items; 10. Future meeting data and time. Questions regarding this CTF-AC meeting should be directed to Nate Christo, Communications Division; email:
nc2@cpuc.ca.gov or phone; 415-703-1069.
May 22, 2012 |
California Public Utilities Commission |
This workshop is part of the Commission's GHG proceeding (R.11-03-012). During this workshop, parties will present their revised proposals for the use of revenues that they may receive from the sale of Low Carbon Fuel Standard (LCFS) credits.
Workshop attendees will be encouraged to offer their comments and feedback in response to party presentations. The workshop will be facilitated by Energy Division staff. Administrative Law Judges Melissa K. Semcer and Jessica T. Hecht may attend the workshop, which will not be reported or transcribed. For more information, please contact Adam Langton , email:
ahl@cpuc.ca.gov or (415) 703-1812.
May 23, 2012 |
California Public Utilities Commission |
This workshop is part of the Commission's GHG proceeding (R.11-03-012). During this workshop, the assigned Administrative Law Judges and Commission staff will ask clarifying questions about party filings in Track 1, related to party proposals for the use of cap-and-trade emissions allowance revenues for 2013 and beyond. Parties that submitted proposals or comments in Track 1 are required to provide at least one representative knowledgeable about their Track 1 filings to attend this workshop.
More information about the workshop's structure and agenda may be distributed in advance of the workshop. Administrative Law Judges Melissa K. Semcer and Jessica T. Hecht will attend the workshop, which will not be reported or transcribed.
For more information, please contact Adam Langton at
AHL@cpuc.ca.gov or (415) 703-1812
The ALJ Division has prepared Resolution ALJ-278 for the May 10, 2012 Commission Meeting. This resolution affirms Citation F-5187 issued to Benito Vasquez, individually and dba El Camino Transportation. This resolution resolves the appeal of Citation F-5187, issued to Benito Vasquez, individually and dba El Camino Transportation (TCP 22636) (Respondent) by the Commission's Consumer Protection and Safety Division (CPSD) on November 23, 2011, pursuant to its authority under Resolution ALJ-187. Citation F-5187 issues a fine of $7,000 for eight violations (140 counts) of the Public Utilities Code and the Commission's General Orders 115-F and 157-D during the period of December 13, 2010 through April 13, 2011. Benito Vasquez, as Owner of El Camino Transportation, submitted an appeal on December 13, 2011. An evidentiary hearing was held in Los Angeles on February 15, 2012, and the matter was submitted on February 29, 2012 after the expiration of a five business days for Mr. Vasquez to file late filed exhibits and five days for CPSD to respond to any late filed exhibits. Based on the record, the citation is affirmed and the payment of the $7,000 fine is ordered. We order Respondents, Benito Vasquez, an Individual dba El Camino Transportation to cease and desist from continuing each and every cited violation. Any comments should be directed to ALJ Richard W. Clark; email: rwc@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/162992.htm.
The Energy Division has prepared Resolution E-4475 for the May 10, 2012 Commission Meeting. Pursuant to Ordering Paragraph (OP) 5 of D.11-12-018, this Resolution adopts the input for the Renewable Portfolio Standard (RPS) adder for 2011 and 2012 to reflect the market value of RPS-compliant resources in the cost responsibility assigned to departing customers necessary to maintain bundled customer indifference. Notice of this draft has been sent to parties in the service list. Any questions or comments should be directed to Kathryn Auriemma; email: kathryn.auriemma@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/163573.htm.
The Consumer Protection and Safety Division has prepared Resolution ESRB-1 for the May 10, 2012 Commission Meeting. The resolution grants Southern California Edison Company's request to permit Southern California Gas Company to permanently attach advanced metering project data collection units to Southern California Edison owned streetlights in accordance with General Order 95, Rule 34. Any questions or comments should be directed Ray Fugere; email: raymond.fugere@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/162729.htm.
The Division of Water and Audits has prepared Resolution W-4914 for the May 10, 2012 Commission Meeting which rescinds Resolution W-4864 and authorizes and directs the Commission's Legal Division to commence proceedings in the Superior Court of San Bernardino County to file a petition for the appointment of a receiver to assume possession of and operate the water system of the Yermo Water Company.
Any questions or comments should be directed to James Boothe; email:
jb5@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/163527.htm.
The Energy Division has prepared Resolution E-4476 for the May 24, 2012 Commission Meeting. This Resolution modifies the existing California Solar Initiative (CSI) program cost caps on installed system costs, setting separate caps for CSI solar systems. Notice of this draft has been sent to parties in the service lists.
Any questions or comments should be directed to Melicia Charles; email:
mvc@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/163912.htm.
(REVISED AS OF 4/6/12)
NOTICE FOR DAILY CALENDAR
Draft Resolution L-436 adopts new regulations regarding public access to records of the California Public Utilities Commission and requests for confidential treatment of records.
Draft Resolution L-436 is on the agenda for the Commission's April 19, 2012 meeting, but will be moved to the agenda for the Commission's May 10, 2012 meeting. The Commission may then vote on the resolution or it may postpone a vote until later. The Commission may adopt all or part of Draft Resolution L-436, amend or modify it, or set it aside and prepare a different resolution.
On March 20, 2012, the Draft Resolution was posted on the Commission's web site. Interested persons may review the draft resolution on the Commissions website at
http://docs.cpuc.ca.gov/PUBLISHED/COMMENT_RESOLUTION/162152.htm. On March 22, 2012, a Notice of the Availability of the draft resolution was circulated to the attached service list.
Interested persons may submit comments on the Draft Resolution. They should be submitted to Fred Harris at one of the addresses below. E-mail submission is preferred. Alternatively, an original and two copies of the comments, may be mailed to:
Fred Harris, Staff Counsel
California Public Utilities Commission
505 Van Ness Avenue
San Francisco, CA 94102
E-mail:
fnh@cpuc.ca.gov;
jva@cpuc.ca.gov.
REVISED SCHEDULE
On April 4, 2012, a letter was sent out to the Service List:
The California Public Utilities Commission (Commission) has received several requests for an extension of the time to comment on Draft Resolution L-436.
The Commission is granting a two-week extension of the comment period.
The revised schedule regarding Draft Resolution L-436 will be as follows: Comments are due April 25, 2012. On May 9, 2012, the Commission staff will circulate a new version of the draft resolution, as modified to address comments received. The second round of comments, on the modified Draft Resolution L-436, will be due May 14, 2012.
We take this opportunity to clarify that commenters are not required to serve comments on the Draft Resolution L-436 service list. The Commission will post comments, as they are received, on its internet site.
4/6/12 |
A.12-04-012 - (PUBLIC VERSION) In the Matter of the Application of RCLEC, Inc. for a Certificate of Public Convenience and Necessity to Provide Resold and Limited Facilities-Based Local Exchange and Interexchange Telecommunications Services within California. |
4/16/12 |
A.12-04-014 - Application of Fruitridge Vista Water Company for Modification of Resolution W-4858, dated December 16, 2010 (WTB-136). |
4/13/12 |
A.12-04-013 - Application of Fireline Network Solutions, Inc., dba Fireline Broadband for a Certificate of Public Convenience and Necessity to Provide Limited Facilities-Based and Resold Local Exchange and Interexchange Services in the State of California. |
4/19/12 |
I.12-04-011 - Order Instituting an Investigation on Whether Great Oaks Water Company's Failure to Inform the Commission and its Staff of its Treatment of Pump Tax Revenues Collected from Customers Violated the Commission's Rule of Practice and Procedure 1.1, the Uniform System of Accounts for Class A Water Companies, the Rate Case Plan, or Public Utilities Code Sections 451 and 794. |
4/20/12 |
A.12-04-015 - Application of Southern California Edison Company (U338E) for Authority to Establish Its Authorized Cost of Capital for Utility Operations for 2013 and to Reset the Annual Cost of Capital Adjustment Mechanism. |
NONE
NONE
NONE
NONE
5/7/12 |
C.12-02-012 (PHC) - DCOR, LLC, Complainant, vs. Southern California Edison Company (U338E) Defendant, |
5/17/12 |
C.12-02-001 (PHC) - Lion Raisins Inc., Complainant vs. AT&T Communications of California, Inc. (U5002C), Defendant, |
ALJ Smith |
A.11-07-017 - 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, |
ALJ McKinney |
C.12-02-001 - Lion Raisins Inc., Complainant vs. AT&T Communications of California, Inc. (U5002C), 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 |
4/23/12 |
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), |
4/23/12 |
R.08-11-005 (PHC) - Order Instituting Rulemaking to Revise and Clarify Commission Regulations Relating to the Safety of Electric Utility and Communications Infrastructure Provider Facilities, |
4/25/12 |
A.11-05-017 (OSC) - 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, |
4/26/12 |
A.11-04-013 (PHC) - Application of James L. and Marianne S. Orvis to sell, and Aspen Forest Investment Co., LLC, to buy, Five Thousand (5,000) Shares of the Common Stock of the water system known as Lake Alpine Water Company, Inc. (U148WTD) Located in Alpine County, California, |
4/30/12 |
I.11-07-022 (EH) - Order Instituting Investigation for the purpose of establishing a list for the fiscal years 2012-2013 and 2013-2014 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, |
4/30/12 |
C.12-03-015 (ECP) - George Heider & Sons, Inc., dba Canyon City Auto Body, Complainant vs. City of Azusa, acting through its Department of Public Works, Defendant, |
4/30/12 |
C.12-03-018 (ECP) - Mozell Mitchell, Complainant, vs. California American Water Company (U210W), Defendant, |
4/30/12 |
C.12-03-019 (ECP) - Maria Diaz, Complainant, vs. Southern California Edison Company (U338E), Defendant, |
5/2/12 |
A.12-01-001 (PPH) - In the Matter of the Application of Park Water Company (U314W) for Authority to Increase Rates Charged for Water Service by $6,491,200 or 26.16% in 2013, $1,182,595 or 3.77% in 2014, and $1,801,937 or 5.53% in 2015, |
5/3/12 |
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, |
5/3/12 |
I.11-07-022 (EH) - Order Instituting Investigation for the purpose of establishing a list for the fiscal years 2012-2013 and 2013-2014 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, |
5/3/12 |
C.12-03-013 (ECP) - Briggette Blalock, Complainant, vs. AT&T Mobility Wireless Operations Holdings, dba AT&T Mobility, (U3021C), Defendant, |
5/7/12 |
C.12-02-012 (PHC) - DCOR, LLC, Complainant, vs. Southern California Edison Company (U338E) Defendant, |
5/8/12 |
A.12-03-001 (PPH) - Application of Pacific Gas and Electric Company for Approval of Economic Development Rate for 2013-2017 (U39E), |
5/9/12 |
A.11-10-005 (PHC) - Application of Tele Circuit Network Corporation for Registration as an Interexchange Carrier Telephone Corporation pursuant to the provisions of Public Utilities Code Section 1013, |
5/10/12 |
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, |
5/14/12 |
A.12-02-010 (PHC) - Application of Pacific Gas and Electric Company for Compliance Review of Electric Energy Resource Recovery Account Entries, Contract administration, Economic Dispatch of Electric Resources, and Utility Retained Generation Fuel Procurement Activities for the Period January 1 through December 31, 2011 (U39E), |
5/14/12 |
A.11-06-007 (PPH) - Application of Southern California Edison Company (U338E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates, |
5/15/12 |
A.11-12-011 (PHC) - In the Matter of Application of Kerman Telephone Co. (U1012C) d/b/a Sebastian, to Review Intrastate Rates and Charges and Rate of Return for Telephone Service Furnished within the State of California, and to Modify Selected Rates, |
5/15/12 |
A.11-06-007 (PPH) - Application of Southern California Edison Company (U338E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates, |
5/16/12 |
A.11-06-007 (PPH) - Application of Southern California Edison Company (U338E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates, |
5/17/12 |
A.10-12-017 (EH) - In the Matter of the Application of Southern California Edison Company (U338E) for a Permit to Construct Electrical Facilities with Voltages between 50 kV and 200 kV: Falcon Ridge Substation Project, |
5/17/12 |
A.12-03-001 (PHC) - Application of Pacific Gas and Electric Company for Approval of Economic Development Rate for 2013-2017 (U39E), |
5/17/12 |
C.12-02-001 (PHC) - Lion Raisins Inc., Complainant vs. AT&T Communications of California, Inc. (U5002C), Defendant, |
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, |
5/21/12 |
A.12-01-003 (PPH) - In the Matter of the Application of San Jose Water Company (U168W) for an Order authorizing it to increase rates charged for water service by $47,394,000 or 21.51% in 2013, by $12,963,000 or 4.87% in 2014, and by $34,797,000 or 12.59% in 2015, |
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, |
5/23/12 |
R.11-11-008 (PHC) - 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), |
5/23/12 |
A.11-06-007 (PPH) - Application of Southern California Edison Company (U338E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates, |
5/24/12 |
C.11-09-001 (PHC) - Eric Lafortune, Don Richardson, and David Harvey, Complainants, vs. Hart Creek Estates Mutual Water Company, Defendant, |
5/25/12 |
C.10-10-010 (PHC) - Michael Hetherington and Janet Hetherington, Complainants vs. Pacific Gas & Electric Company. (U39E), Defendant, |
6/4/12 |
A.12-01-003 (EH) - In the Matter of the Application of San Jose Water Company (U168W) for an Order authorizing it to increase rates charged for water service by $47,394,000 or 21.51% in 2013, by $12,963,000 or 4.87% in 2014, and by $34,797,000 or 12.59% in 2015, |
6/12/12 |
C.11-09-007 (EH) - Cox California Telcom, LLC (U5684C), Complainant, v. Vaya Telecom, Inc. (U7122C), Defendant, |
6/14/12 |
C.11-11-003 (EH) - S.W.R.L. Inc., Complainant, vs. LaPlata Enterprises, Inc., Defendant, |
6/19/12 |
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, |
6/19/12 |
A.11-11-011 (EH) - In the Matter of the Application of Southern California Gas Company (U904G) to establish a Compression Services Tariff, |
6/26/12 |
A.11-10-002 (PPH) - Application of San Diego Gas & Electric Company (U902E) For Authority To Update Marginal Costs, Cost Allocation, And Electric Rate Design, |
6/27/12 |
A.11-10-002 (PPH) - Application of San Diego Gas & Electric Company (U902E) For Authority To Update Marginal Costs, Cost Allocation, And Electric Rate Design, |
6/28/12 |
A.11-10-002 (PPH) - Application of San Diego Gas & Electric Company (U902E) For Authority To Update Marginal Costs, Cost Allocation, And Electric Rate Design, |
7/2/12 |
A.11-12-009 (EH) - Application of Pacific Gas and Electric Company to Reassess Its Direct Access (DA) and Community Choice Aggregation (CCA) Service Fees (U39E), |
7/9/12 |
A.12-01-001 (EH) - In the Matter of the Application of Park Water Company (U314W) for Authority to Increase Rates Charged for Water Service by $6,491,200 or 26.16% in 2013, $1,182,595 or 3.77% in 2014, and $1,801,937 or 5.53% in 2015, |
7/10/12 |
A.11-11-017 (EH) - In the Matter of the Application of Pacific Gas and Electric Company for Adoption of its Smart Grid Pilot Deployment Project (U39E), |
7/16/12 |
A.11-06-007 (EH) - Application of Southern California Edison Company (U338E) To Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates, |
7/17/12 |
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, and |
7/23/12 |
A.11-10-002 (EH) - Application of San Diego Gas & Electric Company (U902E) For Authority To Update Marginal Costs, Cost Allocation, And Electric Rate Design, |
7/25/12 |
A.11-09-014 (EH) - Application of Pacific Gas and Electric Company to Recover Costs Recorded in the Catastrophic Event Memorandum Account Pursuant to Public Utilities Code Section 454.9 Associated with Certain Declared Disasters Between August 2009 and March 2011 (U39E), |
8/20/12 |
A.11-11-002 (EH) - In the Matter of the Application of San Diego Gas & Electric Company (U902G) and Southern California Gas Company (U904G) for Authority To Revise Their Rates Effective January 1, 2013, in Their Triennial Cost Allocation Proceeding, |
8/29/12 |
I.12-01-007 (PHC) - Order Instituting Investigation on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company to Determine Violations of Public Utilities Code Section 451, General Order 112, and Other Applicable Standards, Laws, Rules and Regulations in Connection with the San Bruno Explosion and Fire on September 9, 2010, |
9/5/12 |
I.11-02-016 (EH) - Order Instituting Investigation on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company with Respect to Facilities Records for its Natural Gas Transmission System Pipelines, |
9/12/12 |
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, |
9/24/12 |
I.12-01-007 (EH) - Order Instituting Investigation on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company to Determine Violations of Public Utilities Code Section 451, General Order 112, and Other Applicable Standards, Laws, Rules and Regulations in Connection with the San Bruno Explosion and Fire on September 9, 2010, |
10/23/12 |
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, |
1/7/13 |
A.11-11-002 (EH) - In the Matter of the Application of San Diego Gas & Electric Company (U902G) and Southern California Gas Company (U904G) for Authority To Revise Their Rates Effective January 1, 2013, in Their Triennial Cost Allocation Proceeding, |
(A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.)
May 1, 2012 |
California Public Utilities Commission |
NOTICE IS HEREBY GIVEN that Commissioner Mark J. Ferron will be holding an All-Party Meeting regarding the Proposed Decision Revising Feed-In Tariff Program, Implementing Amendments to Public Utilities Code Section 399.20 Enacted by Senate Bill 380, Senate Bill 32, and Senate Bill 2 1X and Denying Petitions for Modification of Decision 07-07-027 by Sustainable Conservation and Solutions For Utilities, Inc. The All-Party Meeting will last 2 hours and take place on May 1, 2012 from 1:30 p.m. to 3:30 p.m. in the Auditorium, at the California 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 Ferron's office by emailing Josie Emelo at je3@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 5:00 p.m. on Wednesday, April 25, 2012. If you have any questions, please contact Sara Kamins, Advisor to Commissioner Ferron, by electronic mail at sara.kamins@cpuc.ca.gov or at (415) 703-1388. A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.
May 2, 2012 |
California Public Utilities Commission |
NOTICE IS HEREBY GIVEN that Commissioner Catherine J.K. Sandoval will be holding an All-Party Meeting regarding the regarding the Proposed Decision of A.10-11-002. Parties who wish to attend and speak at the All-Party Meeting must send an R.S.V.P to Commissioner Sandoval's office by emailing Jovita Chan; email: jac@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 5:00 pm on April 26, 2012. An agenda for the All-Party meeting will be distributed in advance of the meeting. If you have any questions, please contact Colette Kersten, Advisor to Commissioner Sandoval by electronic mail at cek@cpuc.ca.gov or at 415-703-5147. A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.