Word Document PDF Document
_

 

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:  prior to year 2000 http://www.cpuc.ca.gov/daily_calendar_archive/

Search calendars published since July 2000

 

 

Daily Calendar

Friday, December 19, 2014

 

 

·         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 176-3348 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
             toll-free:  1-866-849-8390
             Voice:     415-703-2074

FAX:  415-355-5404  (Attn.:  Public Advisor)
TTY:  1-866-836-7825 (toll-free)
           1-415-703-5282


REGULAR COMMISSION BUSINESS MEETINGS

 

January 15, 2015

9:30 am

San Francisco

January 29, 2015

9:30 am

San Francisco

February 12, 2015

9:30 am

San Francisco

COMMISSION RATESETTING DELIBERATIVE MEETINGS
(Not Open to the Public)

 

Ratesetting Deliberative Meeting dates are reserved as noted but will only be held if there are ratesetting matters to be considered.

 

January 12, 2015

1:30 pm

San Francisco

January 26, 2015

1:30 pm

San Francisco

February 9, 2015

1:30 pm

San Francisco

OTHER COMMISSION MEETINGS

 

NONE

 

 

NOTICES

Charge for Commission Documents

To purchase Commission documents, there is a charge of 20 cents a printed page (postage prepaid) with a minimum purchase of $2.00.

Commission Resources Available for Rental

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.

 

 

PUBLIC MEETINGS & WORKSHOP NOTICES

Public Workshop Notice – A.13-04-001 – Application of Southern California Edison Company (U338E) for a Commission Finding that its Procurement-Related and Other Operations for the Record Period January 1 Through December 31, 2012 Complied with its Adopted Procurement Plan; for Verification of its Entries in the Energy Resource Recovery Account and Other Regulatory Accounts; and for Recovery of $4.998 Million Recorded in Six Memorandum Accounts

January 13, 2015
10 am – 4 pm

California Public Utilities Commission
505 Van Ness Avenue, Courtyard Training Room
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA  94102

The workshop in the above-entitled matter will be held before Administrative Law Judge Seaneen M. Wilson.  For information or questions about this workshop, please contact ALJ Wilson via e-mail at smw@cpuc.ca.gov.  If you have questions about the workshop date, time, or place, call the Calendar Clerk at (415) 703-1203.

Public Workshop Notice – R.14-10-003 – Order Instituting Rulemaking to Create a Consistent Regulatory Framework for the Guidance, Planning, and Evaluation of Integrated Demand Side Resource Programs.

January 22, 2015
10 am

California Public Utilities Commission
505 Van Ness Avenue, Auditorium
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA  94102

The workshop in the above-entitled matter will be held before Administrative Law Judge Kelly A. Hymes.  For information or questions about this workshop, please contact ALJ Hymes via e-mail at khy@cpuc.ca.gov.  If you have questions about the workshop date, time, or place, call the Calendar Clerk at (415) 703-1203.

 

 

NOTICE OF DRAFT RESOLUTIONS
(Pursuant to PU Code § 311(g))

 

The Energy Division has prepared Draft Resolution E-4687 for the January 15, 2015, Commission Meeting.  Draft Resolution E-4687 addresses PacifiCorp’s request for authorization to establish the Carbon Decommissioning Cost Memorandum Account (CDCMA).  Any questions and/or comments should be directed to Marc Monbouquette at mm7@cpuc.ca.gov or Don LaFrenz at dlf@cpuc.ca.gov.

 

The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M143/K272/143272303.PDF.

 

 

The Energy Division has prepared Draft Resolution E-4701 for the January 15, 2015, Commission Meeting.  Draft Resolution E-4701 addresses Pacific Gas and Electric Company’s request for approval of a fourth amendment to a power purchase agreement between CalRENEW-1, LLC and Pacific Gas and Electric Company.  Any questions and comments should be directed Robert Blackney at rb3@cpuc.ca.gov or Paul Douglas at psd@cpuc.ca.gov.

 

The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M143/K565/143565169.PDF.

 

 

NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF

INVESTIGATION RECORDS

 

Resolution L-465 authorizes disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of an electrical incident that occurred on August 13, 2014, in Corona.

On December 10, 2014, 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 January 5, 2015, and reply comments shall be served no later than January 9, 2015.

|Resolution L-465 will be on the agenda at the January 15, 2015, 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; jva@cpuc.ca.gov

 

 

NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE

OF INVESTIGATION RECORDS

 

Resolution L-466 authorizes disclosure of records concerning the California Public Utilities Commission (Commission) Safety and Enforcement Division’s investigation of an electrical incident that occurred on May 15, 2014 at 850 2nd Street, Santa Monica, California, once the investigation is complete.

On December 10, 2014, 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 January 5, 2015, and reply comments shall be served no later than January 9, 2015.

Resolution L-466 will be on the agenda at the January 15, 2015, 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; rbg@cpuc.ca.gov.

 

 

(UPDATED as of 12/16/14) The Safety and Enforcement Division has prepared Draft Resolution TL-19117 for the January 15, 2015 Commission Meeting.  The resolution increases the maximum rates in Maximum Rate Tariff 4, containing maximum rates for household goods carriers, by 2.2%.  Any comments or questions should be directed to Liza Tano, Supervising Transportation Representative, Safety and Enforcement Division, License Section, California Public Utilities Commission, 505 Van Ness Avenue, San Francisco, CA   94102, Telephone: (415) 703-2071.

 

Please use this link to view the published document.

 

 

The Communications Division has prepared Resolution T-17461 approving a total of $32.995 million in California High Cost Fund-A support for Calendar Year 2015 to be disbursed to the Small Incumbent Local Exchange Carriers for the January 15, 2015, Commission Meeting.  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 or comments should be directed to Michael Coen; email:  michael.coen@cpuc.ca.gov.

 

The web link is Please use this link to view the published document.

 

 

The Communications Division has prepared Resolution T-17464 amending Resolution T-15630 authorizing the Executive Director to order disconnection of telephone numbers appearing in advertisements by unlicensed professional and vocational practitioners in compliance with Business and Professions Code Section 149 for the January 15, 2015, Commission Meeting.  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 or comments should be directed to Danny Tse, email:  danny.tse@cpuc.ca.gov.

 

The web link is Please use this link to view the published document.

 

 

The Division of Water and Audits has prepared Proposed Resolution W-5010 for the January 15, 2015, Commission Meeting. Proposed Resolution W-5010 rejects the Division of Water and Audits disposition of Golden State Water Company’s Advice Letter No. 1558-W request for Rate Base Offset Rate Adjustments in its Arden Cordova, Bay Point, Ojai and Santa Maria Districts.

 

The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=143316248.

 

 

The Division of Water and Audits has prepared Proposed Resolution W-5011 for the January 15, 2015, Commission Meeting.  Proposed Resolution W-5011 authorizes Point Arena Water Works to implement a monthly customer surcharge in the amount of $4.82 over a period of 48 months to amortize $43,514 in expenses associated with Water Rights Application 25442, which were record in the Water Rights Memorandum Account.  Proposed Resolution W-5011 also modifies the Water Rights Memorandum Account fee for new service connections set by Resolution W-4683.

 

The web link is Please use this link to view the published document.

 

 

The Division of Water and Audits has prepared Proposed Resolution W-5015 for the January 15, 2015, Commission Meeting.  Proposed Resolution W-5015 authorizes Tahoe Swiss Village Water Utility a general rate increase of $35,285, or 14.08%, for Test Year 2013.

 

The web link is Please use this link to view the published document.

 

 

NEW FILINGS

 

12/15/14

A.14-12-013 - 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: Valley South 115kV Subtransmission Project.

 

 

12/17/14

A.14-12-012 - In the Matter of the Application of Quality Speaks LLC dba Broadvoice for a Certificate of Public Convenience And Necessity to Provide Limited Facilities-Based and Resold Local Exchange Service in AT&T California,  Verizon California, Citizens Telecommunications Company of California, Citizens Telecommunications Company of the Southwest, Frontier Communications of the Southwest, Inc., and Frontier Communications West Coast, Inc. Local Exchange Areas, and IntraLATA  and InterLATA Interexchange Telephone Service  Statewide.

 

 

PETITIONS FOR MODIFICATION AND APPLICATIONS FOR REHEARING

 

12/16/14

A.08-11-001 - Application of Southern California Edison Company (U338E) for Applying the Market Index Formula and As-Available Capacity Prices adopted in D.07-09-040 to Calculate Short-Run Avoided Cost for Payments to Qualifying Facilities beginning July 2003 and Associated Relief; And Related Matters: R.06-02-013, R.04-04-003, R.04-04-025, R.99-11-022. Petition for Modification of Decision 10-12-035 by California Cogeneration Council.

 

 

PROPOSED DECISIONS * ALTERNATES * PRESIDING OFFICER’S DECISIONS * ARBITRATOR’S REPORTS

 

NONE

 

 

ADVICE LETTER FILINGS

 

To inquire about a filing, call the Energy Division (703-1093), Communications Division (703-3052) or Water Division (703-2028).
To protest a filing, mail the original letter/telegram to the Chief of the appropriate division (i.e., "Chief, [Energy, Communications, or Water] Division"), to be received no later than 20 days after the date the Advice Letter was filed.
"Effective TBD" means that the date is to be determined by further Commission action.  A date listed as "anticipated effective" may be subject to change.  An Advice Letter Supplement is not a new filing, and there is no protest period unless indicated.

 

10/23/14

Telecom 20

Megapath Corporation, Performance bond filing in accordance with D-10-09-017 (effective TBD)

 

 

 

11/20/14

Telecom 78

ANPI Business, LLC, California Teleconnect Fund (effective TBD)

 

 

 

12/10/14

Energy 4547E

Pacific Gas & Electric Company, Information Only -- Regarding Net Energy Metering Monthly Transition Reporting (anticipated effective 12/10/14)

 

 

 

12/10/14

Energy 512E

Pacificorp, Requesting Revisions to Rule 6 - Establishment and Re-Establishment of Credit (anticipated effective 01/09/15)

 

 

 

12/15/14

Energy 4G

Central Valley Gas Storage, LLC, Central Valley Gas Storage LLC Competitive Natural Gas Storage Services Tariff (anticipated effective 01/14/15)

 

 

 

12/15/14

Energy 8-E

Marin Energy Authority, Budget and Programmatic Changes to Marin Clean Energy's 2015 Energy Effiency Programs (anticipated effective 12/15/14)

 

 

 

12/15/14

Energy 3541GI4550E

Pacific Gas & Electric Company, PG&E's 2015 Energy Efficiency Portfolio Advice Letter in Compliance with D.14-10-046, O.P.16 (anticipated effective 01/01/15)

 

 

 

12/15/14

Energy 513E

Pacificorp, Request for Authorization to Sell Certain Mining Assests under California Public Utilities Code Section 851 and General Order 173 and to Establish a Cost Memorandum Account for Costs Associated with Deer Creek Mine Closure (anticipated effective 01/16/15)

 

 

 

12/15/14

Energy 2682EI2344G

San Diego Gas & Electric Company, SDG&E 2015 Energy Efficiency Compliance Filing Pursuant to D.14-10-046. (anticipated effective 01/14/15)

 

 

 

12/15/14

Energy 5O

San Pablo Bay Pipeline Company, LLC, Refund Program in Compliance with Resolution O-0054 (anticipated effective 12/15/14)

 

 

 

12/15/14

Energy 3149E

Southern California Edison Company, SCE's 2015 Energy Efficiency and Demand Response Integrated Demand Side Management Programs Compliance Advice Letter. (anticipated effective 01/14/15)

 

 

 

12/15/14

Energy 3153E

Southern California Edison Company, Notice of Purposed Construction Pursuant to General Order 131-D, Valley-Bunker-Cajalco 115 Kilovolt (kV) Subtransmission Line Relocation (anticipated effective 01/14/15)

 

 

 

12/15/14

Energy 4725G

Southern California Gas Company, SoCalGas' 2015 Energy Efficiency Program Portfolio (anticipated effective 01/14/15)

 

 

 

12/16/14

Energy 37E-A

California Pacific Electric Company, Supplements A.L.No.37E, Establishment of the Mobilehome Park Conversion Program in Compliance with Decision 14-03-021 (anticipated effective 08/29/14)

 

 

 

12/16/14

Energy 3542G/4549E

Pacific Gas & Electric Company, Establishment of Gas and Electric Disconnection Memorandum Accounts Pursuant to D.14-06-036 (anticipated effective 12/16/14)

 

 

 

12/16/14

Energy 508E-B

Pacificorp, Supplements A.L.No.508E, Requesting Approval of Rule 26 Mobilehome Park Conversion Program, Mobilehome Park Conversion Application, and Mobilehome Park Conversion Program Agreement (anticipated effective 08/29/14)

 

 

 

12/16/14

Telecom 1350

Cox California Telcom, LLC, Contract (effective TBD)

 

 

 

12/16/14

Telecom 16-A

Norcast Communications Corporation, Supplements A.L.No.16, Updates provisions for discounts offered to qualifying entities under CTF program(resolution T-17314) (effective TBD)

 

 

 

12/16/14

Telecom 37-B

Utility Telephone, Inc., Supplements A.L.No.37, Updates rules for application of CTF discounts (effective TBD)

 

 

 

12/16/14

Water 1064

California-American Water Company, [Larkfield, Sacramento, Los Angeles, San Diego County and Ventura County Districts] Establish a 2013 GRC Interim Rate Memorandum Account (anticipated effective 01/01/15)

 

 

 

12/16/14

Water 39-S

California-American Water Company, [Monterey County Waste Water District] Implement Interim Rates/Establish a 2013 GRC Interim Rate Memorandum Account (effective TBD)

 

 

 

12/17/14

Energy 4726G

Southern California Gas Company, Daily Balancing Standby Rates for December 9-16, 2014. (anticipated effective 12/17/14)

 

 

 

12/17/14

Water 1065

California-American Water Company, [Monterey County District] Request recovery of costs with the Aquifer Storage and Recovery Well 3 Capital Project (effective TBD)

 

 

 

12/18/14

Telecom 16

Sonic Telecom, LLC, This corrects rates of residential bundled service (effective TBD)

 

 

 

ADVICE LETTER SUSPENSIONS (Pursuant to M-4801, 04/19/01)

 

To inquire about a suspension, call the Energy Division (703-1093), Communications Division (703-3052) or Water Division (703-1133).

 

12/18/14

Energy 49E

The California Center For Sustainable Energy(CCSE). Automatic suspension extension. Date suspension ends: 06/15/15.

 

 

 

12/31/14

Energy 3142E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 04/29/15. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

01/13/15

Energy 2642E

San Diego Gas & Electric Company. Automatic suspension extension. Date suspension ends: 07/13/15.

 

 

 

01/13/15

Energy 3093E

Southern California Edison Company. Automatic suspension extension. Date suspension ends: 07/13/15.

 

 

 

ADVICE LETTER PROTESTS

 

To inquire about a protest, call the Energy Division (703-1093), Communications Division (703-3052) or Water Division (703-1133). To obtain a copy of the protest, please direct your request to the protestor.

12/15/14

Energy 2672E

San Diego Gas & Electric Company, Implementation of Order Instituting Investigation (I.12-10-013) Amended and Restated SONGS Settlement Agreement Revenue Requirement Pursuant to D.14-11-040. Protest by CDSO.

 

 

 

12/15/14

Energy 2676E

San Diego Gas & Electric Company, Revisions to SDG&E's Power Charge Indifference Adjustment Rates Required to Implement the SONGS Order Instituting Investigation (I.12-10-013) Settlement Agreement Pursuant to D.14-11-040. Protest by CDSO.

 

 

 

12/16/14

Energy 2676E

San Diego Gas & Electric Company, Revisions to SDG&E's Power Charge Indifference Adjustment Rates Required to Implement the SONGS Order Instituting Investigation (I.12-10-013) Settlement Agreement Pursuant to D.14-11-040. Protest by AreM and DACC.

 

 

MISCELLANEOUS TRANSPORTATION ITEMS
Filings with Safety and Enforcement Division

NONE

 

 

MISCELLANEOUS COMMUNICATIONS MATTERS

 

NONE

 

 

 

TABLE OF SUBMISSION DATES FOR THE PRECEDING TWO WEEKS

 

12/18/14
ALJ Rochester

ECP – C.14-05-015 - Rosendahl's Marble & Granite, Complainant vs. Southern California Edison Company (U338E), Defendant.

 

 

12/18/14
ALJ Rochester

ECP – C.14-05-022 - Marlow and Carol LaFountaine dba Obsidian Family Trust (Partnership) and Desert Pacific Development, Inc., Complainants vs. Southern California Edison Company (U338E), Defendant.

 

 

 

CHANGES TO HEARING CALENDAR

NEW SETTINGS

 

12/29/14
1:00 p.m.
ALJ Farrar

CITATION FC-673 (FILE # TCP 31557; CASE # PSG-3586) (EH) - Appeal of Citation FC-673 (TCP 31557; PSG 3586) of Dave Roger Smith DBA Shuttle Smith Adventures, served on October 2, 2014, pursuant to Res. ALJ-187,
Commission Courtroom, San Francisco

 

 

1/22/15
10:00 a.m.
ALJ Hymes
Comr Florio

R.14-10-003 (WS) - Order Instituting Rulemaking to Create a Consistent Regulatory Framework for the Guidance, Planning, and Evaluation of Integrated Demand Side Resource Programs,
Commission Auditorium, San Francisco

 

 

RESETTINGS - NONE

 

 

REMOVALS FROM CALENDAR

 

ALJ MacDonald

C.12-09-006 - Vaya Telecom, Inc. (U7122C), Complainant, vs. North County Communications Corporation (U5631C), Defendant,
Prehearing Conference scheduled for December 19 has been removed from the Calendar

 

 

HEARINGS CONTINUED - NONE

 

 

HEARINGS CONCLUDED

 

ALJ Mason

R.12-12-011 - Order Instituting Rulemaking on Regulations Relating to Passenger Carriers, Ridesharing, and New Online-Enabled Transportation Services,
Evidentiary Hearing held and no report given

 

 

 

HEARINGS

 

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

(WS) = Workshop

(OA) = Oral Argument

(PPH) = Public Participation Hearing

(STC) = Status Conference

(SEC) = Settlement Conference

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

(CA) = Closing Argument

 

12/19/14
1:00 p.m.
ALJ Farrar
Comr Picker

A.14-04-037 (EH) - Application of Liberty Utilities (CalPeco Electric) LLC (U 933 E) for Authorization to Recover the Amounts Related to Vegetation Management Recorded in the Vegetation Management Memorandum Account,
Commission Courtroom, San Francisco

 

 

12/22/14
10:00 a.m.
ALJ Mason
Comr Peterman

A.14-10-002 (PHC) - Application of Pacific Gas and Electric Company for Approval of Amendment to its Power Purchase Agreement with Rio Bravo Poso and for Authority to Recover the Costs of the Amendment In Rates (U39E),
Commission Courtroom, San Francisco

 

 

12/29/14
1:00 p.m.
ALJ Farrar

CITATION FC-673 (FILE # TCP 31557; CASE # PSG-3586) (EH) - Appeal of Citation FC-673 (TCP 31557; PSG 3586) of Dave Roger Smith DBA Shuttle Smith Adventures, served on October 2, 2014, pursuant to Res. ALJ-187,
Commission Courtroom, San Francisco

 

 

1/6/15
10:00 a.m.
ALJ Roscow
Comr Florio

A.14-01-027 (EH) - Application of San Diego Gas & Electric Company (U902E) for Authority to Update Electric Rate Design Effective on January 1, 2015,
Commission Courtroom, San Francisco
(Also January 7 – 8)

 

 

1/7/15
10:00 a.m.
ALJ Edmister
Comr Peterman

R.13-11-005 (PHC) - Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues,
Commission Courtroom, San Francisco

 

 

1/9/15
10:00 a.m.
ALJ Halligan
Comr Peterman

A.13-10-011 (PHC) - In the Matter of the Application of Rural Water Company (U 311 W) and Golden State Water Company (U 133 W) for an Order Authorizing Rural Water Company to Sell and Golden State Water Company to Purchase the Assets of Rural Water Company,
Commission Courtroom, San Francisco

 

 

1/12/15
9:00 a.m.
ALJ Bushey

ECP - C.14-10-013 (EH) - Herbert Feitler, Jr., Complainant, vs. Pacific Bell Telephone Company, dba AT&T California (U1001C), Defendant,
Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA  90013

 

 

1/12/15
2:00 p.m.
ALJ Bushey

ECP - C.14-10-011 (EH) - Shariar Delalat, Complainant, vs. AT&T (U1001C), Defendant,
San Diego State Office Building, 1350 Front Street, Room B-107, San Diego, CA  92101

 

 

1/13/15
9:30 a.m.
ALJ Dudney &
ALJ Darling
Comr Peevey

A.13-11-003 (EH) - Application of Southern California Edison Company (U338E) for Authority to, among other things, Increase its Authorized Revenues for Electric Service in 2015, and to reflect that increase in Rates,
Commission Courtroom, San Francisco
(Also January 14)

 

 

1/13/15
10:00 a.m. -
4:00 p.m.
ALJ Wilson
Comr Florio

A.13-04-001 (WS) - Application of Southern California Edison Company (U338E) for a Commission Finding that its Procurement-Related and Other Operations for the Record Period January 1 Through December 31, 2012 Complied with its Adopted Procurement Plan; for Verification of its Entries in the Energy Resource Recovery Account and Other Regulatory Accounts; and for Recovery of $4.998 Million Recorded in Six Memorandum Accounts,
Commission Courtyard Training Room, San Francisco

 

 

1/14/15
10:00 a.m.
ALJ Kersten
Comr Florio

A.14-11-014 (PHC) - Application of Pacific Gas and Electric Company for Approval of its 2015 Rate Design Window Proposals (U39E),
Commission Courtroom, San Francisco

 

 

1/20/15
10:00 a.m.
ALJ Yip-Kikugawa
Comr Peterman

A.13-12-012 (EH) - Application of Pacific Gas and Electric Company Proposing Cost of Service and Rates for Gas Transmission and Storage Services for the Period 2015 - 2017 (U39G),
Commission Courtroom, San Francisco
(Also January 21 - 23; January 26 - 30; February 2 – 6; and February 9 - 13)
(Note:  Hearing will start at 10:00 a.m. on the 1st day of each week and 9:30 a.m. on the remaining days)

 

 

1/20/15
10:00 a.m.
ALJ Bemesderfer
Comr Picker

R.13-03-009 (EH) - Order Instituting Rulemaking Regarding Whether to Adopt, Amend, or Repeal Regulations Governing Safety Standards for the Use of 25 kV Electric Lines to Power High Speed Trains,
Commission Courtroom, San Francisco
(Also January 21 - 23)

 

 

1/20/15
11:00 a.m.
ALJ Colbert

ECP – C.14-11-017 (EH) - S&S Investments, a Partnership, Complainant, vs. Southern California Edison Company (U338E), Defendant,
Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA  90013

 

 

1/20/15
11:30 a.m.
ALJ Colbert

ECP – C.14-12-002 (EH) - John Michael O'Brien, Complainant, vs. AT&T Mobility Wireless Operations Holdings, dba AT&T Mobility (U3021C), Defendant,
Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA  90013

 

 

1/21/15
1:00 p.m.
ALJ Kenney
Comr Florio

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,
Commission Auditorium, San Francisco

 

 

1/22/15
10:00 a.m.
ALJ Hymes
Comr Florio

R.14-10-003 (WS) - Order Instituting Rulemaking to Create a Consistent Regulatory Framework for the Guidance, Planning, and Evaluation of Integrated Demand Side Resource Programs,
Commission Auditorium, San Francisco

 

 

2/3/15
10:00 a.m. –
3:30 p.m.
ALJ Wilson
Comr Florio

A.14-04-006 (EH) - Application of Southern California Edison Company (U 338E) for a Commission Finding that its Procurement-Related and Other Operations for the Record Period January 1 Through December 31, 2013 Complied with its Adopted Procurement Plan; for Verification of its Entries in the Energy Resource Recovery Account and Other Regulatory Accounts; and for Recovery of $6.619 Million Recorded in Three Memorandum Accounts,
Commission Courtroom, San Francisco
(Also February 4)

 

 

2/11/15
10:00 a.m.
ALJ Miles
Comr Sandoval

C.13-07-004 (EH) - Jordan Rosenberg, Complainant vs. Pacific Bell Telephone Company, dba AT&T California (U1001C), Defendant,
And Related Matter:
C.14-05-014

Commission Courtroom, San Francisco
(Also February 13)

 

 

2/17/15
10:00 a.m.
ALJ Edmister
Comr Peevey

A.12-07-001 (EH) - Application of Pacific Gas and Electric Company for Approval of 2013-2014 Energy Efficiency Programs and Budget (U39M),
And Related Matters:
A.12-07-002
A.12-07-003
A.12-07-004
Commission Courtroom, San Francisco

 

 

2/18/15
9:00 a.m.
ALJ Yacknin
Comr Picker

A.14-04-011 (EH) - In The Matter of the Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for a Certificate of Public Convenience and Necessity for the Sycamore- Penasquitos 230 Kilovolt Transmission Line Project,
Commission Courtroom, San Francisco
(Also February 19)

 

 

2/24/15
9:00 a.m.
ALJ Vieth
Comr Picker

I.14-08-022 (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 the June 19, 2012 Incident at the Kern Power Plant,
Commission Courtroom, San Francisco
(Also February 25)

 

 

3/4/15
10:00 a.m.
ALJ Kersten
Comr Peterman

A.14-08-007 (EH) - In the Matter of the Application of Southern California Gas Company (U904G) to Establish a Distributed Energy Resources Services Tariff,
Commission Courtroom, San Francisco
(Also March 5)

 

 

3/10/15
10:00 a.m.
ALJ Lirag
Comr Peterman

A.14-17-005 (EH) - Application of California-American Water Company (U210W) and Grant Park Development, Inc. (dba Dunnigan Water Works) (U437W) for an Order Authorizing Dunnigan Water Works to Sell and California-American Water Company to Purchase the Public Utility Assets of Dunnigan Water Works,
Commission Courtroom, San Francisco

 

 

3/18/15
10:00 a.m.
ALJ MacDonald
Comr Sandoval

C.10-12-001 (EH) - VAYA Telecom, Inc. (U7122C), Complainant, vs. Pacific Bell Telephone Company d/b/a AT&T California (U1001C), Defendant,
And Related Matter:
C.11-02-015
Commission Courtroom, San Francisco
(Also March 19 – 20)

 

 

3/19/15
10:00 a.m.
ALJ Wilson
Comr Peevey

A.14-04-018 (EH) - Application of San Diego Gas & Electric Company (U902E) for Approval of its Greenhouse Gas Forecasted Costs and Allowance Revenues for 2015 and Reconciliation of its Allowance Revenues for 2013,
Commission Courtroom, San Francisco

 

 

4/6/15
10:00 a.m.
ALJ Bemesderfer
Comr Peevey

C.13-12-005 (EH) - The Utility Reform Network, Complainant vs. Pacific Bell Telephone Company D/B/A/ AT&T California (U1001C), Defendant,
Commission Courtroom, San Francisco
(Also April 7 - 9)

 

 

5/11/15
9:00 a.m.
ALJ Vieth
Comr Peevey

A.12-10-009 (EH) - In The Matter of the Application of San Diego Gas & Electric Company (U902E) for a Permit to Construct Electrical Facilities: Cleveland National Forest Power Line Replacement Projects,
Commission Courtroom, San Francisco
(Also May 12)

 

 

5/19/15
10:00 a.m.
ALJ Bemesderfer
Comr Florio

C.13-04-008 (EH) - O1 Communications, Inc. (U6065C), Complainant, vs. Verizon Communications, Inc., Verizon California, Inc. (U1002C), MCI Communications Services, Inc., dba Verizon Business Services (U5378C), Verizon Global Networks, Inc., and, MCI Metro Access Transmission Services, dba Verizon Access Transmission Services (U5253C), Defendants,
Commission Courtroom, San Francisco
(Also May 20 - 22)

 

 

5/26/15
10:00 a.m.
ALJ Long
Comr Picker

A.14-07-006 (EH) - In the matter of the Application of the GOLDEN STATE WATER COMPANY (U133W) for an order authorizing it to decrease rates for water service by $1,615,400 or -0.50% in 2016, to increase by $10,280,800 or 3.21% in 2017; and increase by $10,303,200 or 3.12% in 2018,
Commission Courtroom, San Francisco
(Also May 27 – 29 and June 1 – 5)

 

 

7/13/15
10:00 a.m.
ALJ Roscow
Comr Florio

A.14-06-014 (EH) - Application of Southern California Edison Company (U338E) to Establish Marginal Costs, Allocate Revenues, Design Rates, and Implement Additional Dynamic Pricing Rates,
Commission Courtroom, San Francisco
(Also July 14 - 17)

 

 

NOTICE OF ALL-PARTY MEETINGS (PU Code § 1701.3(c))

(A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.)

 

NONE

 

 

RESOLUTION REGARDING RATIFICATION OF PRELIMINARY DETERMINATIONS OF CATEGORY

 

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.

 

(12/18/14)

ALJ 176-3348

Ratification of preliminary determinations of category for proceedings initiated by application.  The preliminary determinations are pursuant to
Rule 7.1 of the Commission's Rules of Practice and Procedure.
Adopted.  The preliminary determination schedule is shown below.

 

PRELIMINARY DETERMINATION SCHEDULES
Resolution ALJ 176-3348 (12/18/14)

 

 

 

ASSIGNMENTS

 

 

 

NUMBER

 

TITLE

 

PROPOSED CATEGORY

 

PRELIM.
CATEGORY

 

 

HEARING

 

 

 

COMR

 

 

ALJ

 

A14-12-003              City of San Diego, Application of the City of San Diego for Authority to modify the Park Boulevard At-Grade Crossing of three light rail vehicle tracks of the Metropolitan Transit System and two heavy rail tracks of the BNSF Railway Company in the City of  San Diego, County of San Diego. California.

Ratesetting

Ratesetting

NO

 

Not Assigned

Examiner Tyrrell

 

A14-12-004              Conterra Wireless Broadband, LLC,  Application of Conterra Wireless Broadband, LLC (U7057C) for Modification of Existing Certificate of Public Convenience and Necessity to Include Full Facilities-Based Authority.

Ratesetting

Ratesetting

NO

 

Peterman

Duda

 

A14-12-005              Pacific Gas and Electric Company, Application of Pacific Gas and Electric Company for Approval of Settlement Agreements Amending Power Purchase and Sale Agreements with Westside Cogens and for Authority to Recover the Costs of the Amended Agreements In Rates (U39E).

Ratesetting

Ratesetting

YES

 

Picker

Tsen

 

A14-12-006              Solar Electric Solutions, LLC, Sustainable Power Group, LLC, Application of Solar Electric Solutions, LLC and Sustainable Power Group, LLC for Modification of Resolution E-4546 and Underlying Decision 10-12-048.

Ratesetting

Ratesetting

YES

 

Peterman

Simon

 

A14-12-007              San Diego Gas & Electric Company, Southern California Edison Company, Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) to Find the 2014 SONGS Units 2 and 3 Decommissioning Cost Estimate Reasonable and Address Other Related Decommissioning Issues.

Ratesetting

Ratesetting

YES

 

Florio

Darling

 

A14-12-008              Soitec Solar Industries LLC, Application of Soitec Solar Industries LLC for Modification of Resolution E-4613.

Ratesetting

Ratesetting

YES

 

Florio

Long

 

A14-12-011              Suburban Water Systems, Application of Suburban Water Systems (U339W) for Authority to Issue, Sell and Deliver its First Mortgage Bonds Not Exceeding $25,000,000 Principal Amount.

Ratesetting

Ratesetting

NO

 

Picker

Wilson