Public Utilities Commission of the State of California |
|
Timothy J. Sullivan, 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/ |
|
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) |
|
November
30, 2016 |
11:00 am |
San
Francisco, Room 5305 |
December 1, 2016 |
9:30 am |
San Francisco At least one of the members of the Commission will not be present in
San Francisco for the December 1, 2016, Commission Business Meeting.
Therefore, pursuant to Government Code Section 11123(b)(1), NOTICE IS HEREBY
GIVEN that a member of the Commission will participate by teleconference in
the December 1, 2016, Commission Business Meeting from the following publicly
accessible location: Office of Governmental Affairs 770 “L” Street, Suite 1250 Sacramento, CA 95814 |
December 15, 2016 |
9:30 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, 2016 |
10:00 am |
San Francisco, Room 5305 |
December 12, 2016 |
10:00 am |
San Francisco, Room 5305 |
January 13, 2017 |
10:00 am |
San Francisco, Room 5305 |
More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/
December
6, 2016 |
California Public
Utilities Commission
|
The Oral Argument in the above-entitled matter will be held before Administrative Law Judge (ALJ) Rafael L. Lirag and a quorum of Commissioners. Questions on the Oral Argument may be directed to ALJ Lirag via e-mail at rl8@cpuc.ca.gov. Questions on the time and location may be directed to the Calendar Clerk, Ann Hoang at 415-703-1203 or ahg@cpuc.ca.gov.
If you plan to attend and need specialized accommodations, please request them from the Public Advisor’s Office at least 3 business days in advance of the meeting, via email at public.advisor@cpuc.ca.gov or toll-free at 1-866-849-8390 or voice mail at (415) 703-2074.
December
6, 2016 |
California Public
Utilities Commission
|
The Final Oral Argument in the above-entitled matter will be held before Administrative Law Judge (ALJs) Michelle Cooke and Darwin E. Farrar and a quorum of Commissioners. Questions on the Final Oral Argument may be directed to ALJ Cooke via e-mail at mlc@cpuc.ca.gov. Questions on the time and location may be directed to the Calendar Clerk, Ann Hoang at 415-703-1203 or ahg@cpuc.ca.gov.
If you plan to attend and need specialized accommodations, please request them from the Public Advisor’s Office at least 3 business days in advance of the meeting, via email at public.advisor@cpuc.ca.gov or toll-free at 1-866-849-8390 or voice mail at (415) 703-2074.
December
7, 2016 |
Rancho Cordova City
Council Chambers
|
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
December 8,
2016
|
Los Angeles CPUC
Office Building |
The California Public Utilities Commission (CPUC) is currently headquartered in San Francisco with offices in Sacramento and Los Angeles. Senate Bill (SB) 840 directs the CPUC to report on options to locate operations and staff outside of the CPUC’s headquarters. Pursuant to the bill the CPUC will hold workshops to gather information from a broad group of participants including but not limited to the employee Unions representing CPUC staff. As stated in the bill, the objective of the workshops is to hear suggestions, concerns, ideas, and comments from stakeholders and interested members of the public on options for leveraging additional facilities in areas of the State, such as Sacramento, which would allow the CPUC to collaborate with other departments and also allow staff more opportunities for growth in promotion in the other state departments. In order to frame the discussions and have a productive meeting, we consider three scenarios as options to relocate CPUC operations and staff outside San Francisco headquarters. In the report that will be presented to the Legislators, these scenarios will be compared in terms of real-estate costs and other unquantifiable factors that concern employees and quality of the CPUC operations. Please see the scenarios and agenda at http://www.cpuc.ca.gov/calEvent.aspx?id=6442451564.
January 9,
2017 |
California
Center for the Art Escondido
|
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Liane M. Randolph and/or
Administrative Law Judge Pro Tem Sasha Goldberg and Judge S. Pat Tsen 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
January
10, 2017 |
Mark West Elementary
Campus – Multi-Purpose Room
|
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
January
17, 2017 |
Palm Garden Hotel – Palm
I |
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or Administrative
Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
January
18, 2017 |
Courtyard Marriott Hotel
– Salon B |
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
January
24, 2017 |
Oldemeyer Center –
Laguna Grande Hall |
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
January
25, 2017 |
Chualar Union Elementary
School – Board Room |
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to the hearing.
February
9, 2017 |
City of Imperial Beach –
Community Room |
The Public
Participation Hearing in the above entitled matter will be held at the date,
time and location above. Assigned Commissioner Michael Picker and/or
Administrative Law Judge Sophia J. Park 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 special arrangements are needed for attendees, such as sign and/or foreign
language interpreters, please contact the CPUC Public Advisor’s Office at
1-866-849-8391 or 1-415-703-2074 or email: public.advisor@cpuc.ca.gov at
least three days prior to 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.
“The below notices having been duly noticed in the Daily Calendar and along with the requisite ruling, scoping memo or other order issued in the specific proceedings satisfy the requirements of the Commission’s Rules of Practice and Procedure Rule 8.1(c) such that no ex parte communication shall be considered to occur should a decisionmaker or an advisor be present at the meeting or workshop.”
November 30, 2016 |
California Public
Utilities Commission |
The purpose of this workshop is to provide Lawrence Berkeley National Laboratory, the consulting team for the 2015 Demand Response Potential Study, an opportunity to present its draft phase two findings of the Study to stakeholders. Stakeholders will be given the opportunity to ask the consulting team questions about the draft phase two results. For those unable to attend in person, this workshop will be available via video webcast in real-time at www.adminmonitor.com/ca/cpuc and via telephone at (866) 832-3002. When prompted, enter the passcode, 7708062. For questions about this workshop, please contact Jean Lamming at jean.lamming@cpuc.ca.gov.
December 6, 2016 |
California Public
Utilities Commission |
This
workshop is a “make up” session for interested parties that were not able to
attend and participate in SCE’s Grid Reinforcement/Grid Modernization workshop that
was held on October 24th. SCE anticipates covering the following
topics at the workshop: (a) SCE’s proposed approach; (b) scope of work; (c)
technology proposal; (d) criteria for scope selection; (e) deferral proposal in
GRC context; and (f) SCE’s approach for grid-related scope and how it
integrates with traditional grid maintenance.
For information about this workshop, please contact Laura Martin of the CPUC’s
Energy Division (415-703-2149; Laura.Martin@cpuc.ca.gov).
December 6, 2016 |
AT&T offices
|
AGENDA
Review content of
draft report and attachments circulated to Fire Safety Technical Panel in
advance of meeting; revise and develop content as-needed, determine levels of
consensus, next steps (as-needed), and filing dates. Day of meeting contacts:
Koko Tomassian (213) 222-7118 and Samuel Stonerock (951) 317-6149.
PLEASE NOTE THAT DECISION-MAKERS AND/OR THEIR ADVISORS MAY ATTEND
December 7, 2016 |
California Energy
Commission
|
AGENDA
CPUC Energy Division staff along with California Energy Commission
(CEC), California Air Resources Board (CARB), California Independent System
Operator (California ISO), and other organizations will discuss the
consideration of communication standards for Vehicle-Grid Integration related
to transportation electrification.
A September 14, 2016 Assigned Commissioner Ruling in R.13-11-007, which was
subsequently ratified by D.16-11-005, requires that the forthcoming IOU
transportation electrification applications address how their programs will
comply with the ISO/IEC 15118 Standard that is described in the guidance
ruling. Alternatively, the utilities must provide justification on why
alternative approaches sufficiently meet code requirements and policy
objectives. The Ruling also stated that “for the Commission to decide whether
statewide communication standards need to be adopted, the parties to these TE
applications should be prepared to provide testimony to support or oppose
adopting such a standard.”
Contact Amy Mesrobian (415-703-3175 or amy.mesrobian@cpuc.ca.gov).
December 8, 2016 |
Los Angeles CPUC Office Building Auditorium 320 West 4th St., |
The California Public Utilities Commission (CPUC) is currently headquartered in San Francisco with offices in Sacramento and Los Angeles. Senate Bill (SB) 840 directs the CPUC to report on options to locate operations and staff outside of the CPUC’s headquarters. Pursuant to the bill the CPUC will hold workshops to gather information from a broad group of participants including but not limited to the employee Unions representing CPUC staff. As stated in the bill, the objective of the workshops is to hear suggestions, concerns, ideas, and comments from stakeholders and interested members of the public on options for leveraging additional facilities in areas of the State, such as Sacramento, which would allow the CPUC to collaborate with other departments and also allow staff more opportunities for growth in promotion in the other state departments. In order to frame the discussions and have a productive meeting, we consider three scenarios as options to relocate CPUC operations and staff outside San Francisco headquarters. In the report that will be presented to the Legislators, these scenarios will be compared in terms of real-estate costs and other unquantifiable factors that concern employees and quality of the CPUC operations. Please see the scenarios and agenda at http://www.cpuc.ca.gov/calEvent.aspx?id=6442451564.
December 8, 2016 |
California Public
Utilities Commission
|
The purpose of this workshop is to: (1) to get clarification of PG&E’s proposal and the reasoning behind the proposal and how PG&E is determining its planning needs, (2) to inform the parties of the proposed process for the IRP proceeding in order to determine if some or all replacement procurement should be deferred to IRP, and (3) to understand PG&E’s proposal and reasoning for their proposed cost allocation, including costs allocated to CCA and DA customers. For questions about this workshop, please contact Suzanne Casazza at Suzanne.casazza@cpuc.ca.gov or (415) 703-5906.
December 12, 2016 |
California Public
Utilities Commission |
AGENDA
At this public workshop, Energy Division staff, SGIP Program
Administrators and interested parties will have the opportunity to discuss a
recently released SGIP Impact Evaluation as well as consider future
opportunities for program evaluation. Itron will present and take questions
about the 2014-2015 SGIP Impact Evaluation report. Energy Division staff will
brief stakeholders on and solicit feedback for a proposed measurement and
evaluation plan for the SGIP for program years 2016-2020. Pursuant to
D.16-06-055, Energy Division staff is required to develop an SGIP M&E Plan,
in consultation with program administrators, by December 23, 2016.
Decision-makers and Advisors may be present at the meeting. A full agenda will
be distributed to the service list for the R.12-11-005 proceeding in advance of
the workshop.
Parties should contact Patrick Doherty at PD1@cpuc.ca.gov with any questions about this meeting.
Public Workshop Notice: Third Annual California Multi-Agency Update on Vehicle-Grid Integration Research, R.13-11-007
December 12, 2016 |
California Energy
Commission |
AGENDA
California Energy Commission staff, in coordination with staff from
CPUC and other state agencies, will lead a public workshop to review the
progress of research called for in the California Vehicle-Grid Integration
Roadmap as part of the Governor’s Zero-Emission Vehicle Action Plan.
A September 14, 2016 Assigned Commissioner Ruling in R.13-11-007, which was
subsequently ratified by
D.16-11-005, requires Pacific Gas and Electric Company, San Diego Gas &
Electric Company, and Southern California Edison Company, in consultation with
the Commission’s Energy Division, to hold a workshop to review the results of
transportation electrification pilots and programs already completed or near
completion. This workshop fulfills the IOUs’ requirement, as each IOU will
present the results of recent transportation electrification pilots.
For information please contact Amy Mesrobian (amy.mesrobian@cpuc.ca.gov or
415-703-3175).
December 12, 2016 |
California Public
Utilities Commission |
AGENDA
Pursuant to the October 21, 2016 Assigned Commissioner’s Ruling (ACR)
on Track 3 Issues in R.14-08-013, this workshop is being held to discuss issues
pertaining to a Distribution Investment Deferral Framework, which is the focus
of Sub-track 3. The high level objective of the workshop will be to explore
utility and stakeholder perspectives on the Sub-track 3 scoping items described
in the ACR in order to inform a Staff Proposal on a Distribution Investment Deferral
Framework. These scoping items include:
• Establishment of a process to identify opportunities for distributed energy resources (DERs) to defer or avoid traditional distribution infrastructure projects;
• Establishment of a process for utilities to seek authorization and cost recovery for DERs sourcing to enable deferral or avoidance of traditional investments; and
• Consideration of a process to ensure that the savings from deferred or avoided distribution investments are accurately reflected in concurrent or subsequent General Rate Case filings.
A detailed agenda and summary report on relevant Deferral Framework proposals will be issued to the R.14-08-013 service list in advance of the workshop. For more information, please contact Marc Monbouquette at (415) 355-5504 or at mm7@cpuc.ca.gov.
December 13, 2016 |
California Public
Utilities Commission
|
The purpose of this workshop is to present an overview of the SDG&E/SoCalGas Risk Assessment Mitigation Phase (RAMP) filling associated with the utilities’ TY2019 General Rate Cases. For information about this workshop, please contact Ed Charkowicz of the Safety & Enforcement Division (415) 703-2421, ed.charkowicz@cpuc.ca.gov.
Public Workshop Notice: Workshop on Integrated Resource Planning Scenario Development and GHG Planning Targets
December 16, 2016 |
California Public Utilities
Commission Remote Access To
Join by Phone: https://van.webex.com/van/j.php?MTID=ma4573ab09dee175b1d4f0fcc78e38d05
Meeting password: !Energy1
|
Purpose
This workshop will be used to explore in more detail the options for
Integrated Resource Planning (IRP) Scenario Development and the role of GHG
targets within IRP. A quorum of Commissioners may attend the workshop, but no
votes will be taken.
Background
IRP Scenarios and Modeling: In October and November 2016,
Energy Division staff initiated two different series of public webinars to
foster transparency and facilitate the ability of Energy Division staff to
develop a proposal for implementing the IRP process in 2017.
Modeling Advisory Group: One series of webinars focused
specifically on the technical, modeling-related aspects of IRP.
Scenario Development: The second series of webinars focused on
higher level planning concepts and issues involved in developing and selecting
scenarios and portfolios of future resources.
GHG Planning Targets: On Tuesday, November 15, 2016 the CPUC
Energy Division Staff White Paper on Implementing GHG Planning Targets in the
IRP Process was circulated to parties of CPUC Rulemaking R.16-02-007.
Informal comments from parties were requested by November 30th,
2016. The purpose of this paper was to:
This workshop will be used to discuss party feedback on these items. This December 16th workshop will be posted to the Commission’s Daily Calendar. An agenda and other workshop materials will be emailed to the service list in advance of the workshop. For more information, please contact: Jason Ortego at jason.ortego@cpuc.ca.gov or Nathan Barcic at nathan.barcic@cpuc.ca.gov.
January 5, 2017 |
Pacific Energy Center 851 Howard Street,
(Between 4th and 5th Streets WebEx information: https://pge.webex.com/pge/j.php?MTID=m9d866998b2255087eb3a61d4adfcf82e |
AGENDA
Commission Decision 16-06-008
(“the Decision”) resolves issues related to customer authorization for the
utility to share data with third party Demand Response providers. This
includes completing the Customer Information Service Request Demand Response
Provider Form (CISR-DRP Form) in paper form or through a “Click-Through”
process.
Pursuant to the Decision, the utilities held working group meetings to “develop
a consensus proposal to streamline and simplify the direct participation
enrollment process, including adding more automation, mitigating enrollment
fatigue, and resolving any remaining electronic signature issues.” (See
Ordering Paragraph 9, D.16-06-008).
The consensus proposals detailing plans to implement the “Click-Through”
solution will be filed by the utilities as Advice Letters by January 3,
2017. During this workshop, the utilities will present these Advice
Letters. For questions about this workshop, please contact Katherine Stockton
at katherine.stockton@cpuc.ca.gov.
The Energy Division has prepared Draft Resolution E-4766 for the December 1, 2016, Commission Meeting. This Resolution addresses Pacific Gas and Electric Company’s Lower Drum—Bear River Pinecroft Reserve Land Donation Request for Approval under Advice Letter 4728-E, and P.U. Code Section 851. All questions and/or comments should be addressed to Michael Rosauer at michael.rosauer@cpuc.ca.gov and Mary Jo Borak at maryjo.borak@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169165464
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF
INVESTIGATION RECORDS
Resolution L-512 authorizes disclosure of records concerning the California Public Utilities Commission (Commission) Safety and Enforcement Division’s investigation of an electric incident that occurred on June 8, 2016 at Farousse Way in Paso Robles, CA, once the investigation is complete.
On October 31, 2016, the draft resolution was mailed to the attached 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, 2016, and reply comments shall be served no later than November 28, 2016.
Resolution L-512 will be on the
agenda at the December 1, 2016 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; ah4@cpuc.ca.gov
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF
INVESTIGATION RECORDS
Resolution L-513 authorizes disclosure of records concerning the California Public Utilities Commission (Commission) Safety and Enforcement Division’s investigation of a rail incident involving Burlington Northern Santa Fe Corporation (BNSF) that occurred on May 24, 2013 in San Bernardino County, CA.
On October 31, 2016, the draft resolution was mailed to the attached 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, 2016, and reply comments shall be served no later than November 28, 2016.
Resolution L-513 will be on the
agenda at the December 1, 2016 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; ah4@cpuc.ca.gov
NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF
INVESTIGATION RECORDS
Resolution L-514
authorizes disclosure of records concerning the California Public Utilities
Commission (Commission) Safety and Enforcement Division’s investigation of an
electric incident that occurred on May 4, 2015 near 4459 Genevieve St. in San
Bernardino, CA.
On November 1, 2016, 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 on all
parties no later than November 21, 2016, and reply comments shall be served no
later than November 28, 2016.
Resolution L-514 will be on the agenda at the December 1, 2016
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; ah4@cpuc.ca.gov
NOTICE OF RESOLUTION AUTHORIZING SED STAFF TO ISSUE CITATIONS TO COMMUNICATIONS PROVIDERS
Resolution SED-3 authorizes the Safety and Enforcement Division (SED) staff to issue citations to communications providers. It will not appear on the Commission’s Agenda sooner than 30 days from the date it is mailed. The Commission may act then, or it may postpone action until later.
On October 28, 2016, the draft resolution was e-mailed to service lists, 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 17, 2016, and reply comments shall be served no later than November 22, 2016.
Resolution SED-3 will be on the agenda at the December 1, 2016 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.
The original, with a certificate of service, should be submitted to the Director of the Safety and Enforcement Division. Parties must also serve a copy of their comments to Charlotte TerKeurst (Charlotte.TerKeurst @cpuc.ca.gov) and Niki Bawa (Niki.Bawa@cpuc.ca.gov).
Comments shall be limited to five pages in length, plus a subject index listing the recommended changes to the draft Resolution, a table of authorities, and an appendix setting forth the proposed findings and ordering paragraphs.
Charlotte F. TerKeurst
Program Manager
Safety and Enforcement Division
Electric Safety and Reliability Branch
The Safety and Enforcement Division has prepared Resolution ST-167 for the December 1, 2016, Commission Meeting. The resolution grants approval of the final report titled, “2014 Triennial On-Site Safety Review of Sacramento Regional Transit District,” dated November 3, 2015. The report compiles the results of Commission staff triennial review of Sacramento Regional Transit District safety programs. Please direct any questions or comments to Raid Dwairi at raed.dwairi@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169066541
The Safety and Enforcement Division has prepared Resolution ST-168 for the December 1, 2016, Commission Meeting. The resolution grants approval of the final report titled, “2014 Triennial On-Site Security Review of Sacramento Regional Transit District,” dated August 31, 2015. The report compiles the results of Commission staff triennial review of Sacramento Regional Transit District security programs. Background information and review procedures only will be included in the redacted report. Please direct any questions or comments to Howard Huie at hkh@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169071842
The Communications Division has prepared Resolution T-17514 for the December 1, 2016, Commission Meeting. Resolution T-17514 approves grant funding in the amount of $1,475,481 from the California Advanced Services Fund (CASF) Broadband Housing Account (BPHA) for 35 projects from nine applicants. Any questions or comments should be directed to William Goedecke, at william.Goedecke@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=168725216
The Communications Division has prepared Resolution T-17541 for the December 1, 2016, Commission Meeting. Resolution T-17541 approves funding of the grant application of Race Telecommunications Inc., from the California Advanced Services Fund (CASF) in the amount of $3,124,490 for the Gigafy North 395 Underserved Broadband Project. Any questions or comments should be directed to Greg Rubenstein, at gregory.rubenstein@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=168722059
The Communications Division has prepared Resolution T-17543 for the December 1, 2016, Commission Meeting which approves the request of AmeriMex Communications Corporation (U-4458-C), an Eligible Telecommunications Carrier, to expand its federal Lifeline service area throughout California. 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 comments as well as the service list for this resolution are included in the Notice of Availability. Any questions should be directed to Angel AhSam at aba@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M169/K109/169109529.doc
The Division of Water and Audits has prepared Proposed Comment Resolution W-5114 for the December 1, 2016, Commission Meeting. The Proposed Comment Resolution W-5114 authorizes Del Oro Water Company, Arbuckle District, a decrease in revenues of $12,844 or -16% for Test Year 2016.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=166410976
The Division of Water and
Audits has prepared Proposed Comment Resolution W-5119 for the December
1, 2016, Commission Meeting. The Proposed Comment Resolution W-5119 orders
the Commission’s investor-owned Water Utilities to comply with the Governor’s
Executive Order B-37-16, adopted May 9, 2016.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=168831777
The Energy Division has prepared Draft Resolution E-4807 for the December 15, 2016, Commission Meeting. This Resolution approves, with adjustments, the requests of Pacific Gas and Electric Company (PG&E), Southern California Edison Company (SCE), San Diego Gas & Electric Company (SDG&E), and Southern California Gas Company (SCG) Efficiency Savings and Performance Incentive (ESPI) awards for program years 2014 (ex-post) and 2015 (ex-ante). All questions and/or comments should be addressed to Maryam Mozafari at Maryam.Mozafari@cpuc.ca.gov and Katie Wu at katie.wu@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170044428
The Energy Division has prepared Draft Resolution E-4808 for the December 15, 2016, Commission Meeting. This Draft Resolution authorizes Pacific Gas and Electric Company to revise electric rates effective January 1, 2017 to reflect revenue requirement changes approved by the California Public Utilities Commission and the Federal Energy Regulatory Commission by December 15, 2016, and amortization of balancing accounts. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to David Zizmor at david.zizmor@cpuc.ca.gov and James Loewen at james.loewen@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M169/K807/169807448.docx
The Energy Division has prepared Draft Resolution E-4809 for the December 15, 2016, Commission Meeting. This Draft Resolution authorizes Southern California Edison’s continued operation of the Tehachapi Storage Project and changing the point of interconnection to a permanent position on the Monolith 12 kilovolt bus. Notice of this Draft Resolution has been sent to parties in the service lists. Any questions or comments should be directed to Jose Aliaga-Caro at jose.aliaga-caro@cpuc.ca.gov and Gabriel Petlin at Gabriel.petlin@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M170/K235/170235083.PDF
The Energy Division has prepared Draft Resolution E-4811 for the December 15, 2016, Commission Meeting. This Resolution addresses Pacific Gas & Electric Company’s request for approval of a Master Agreement and Supplements for work required to interconnect PG&E’s transmission system with Caltrain Peninsula Corridor Electrification Project facilities. All questions and/or comments should be addressed to Robert Peterson at Robert.Peterson@cpuc.ca.gov and Mary Jo Borak at maryjo.borak@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169821916
The Safety and Enforcement Division has prepared Resolution ST-187 for the December 15, 2016, Commission Meeting. The resolution grants approval of the final report titled, “2015 Triennial Security Review of Metropolitan Transit System,” dated November 4, 2016. The report compiles the results of Commission staff review of San Diego Metropolitan Transit System security programs. Background information and review procedures only will be included in the redacted report. Please direct any questions or comments to Joey Bigornia at joey.bigornia@cpuc.ca.gov .
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169882399
The Safety and Enforcement Division has prepared Resolution ST-188 for the December 15, 2016, Commission Meeting. The resolution grants approval of the final report titled, “2015 Triennial Safety Review of San Diego Trolley, Inc.,” dated November 4, 2016. The report compiles the results of Commission staff review of San Diego Trolley, Inc. System Safety Programs. The San Diego Trolley, Inc. is ordered to implement the recommendations contained in the report and to provide monthly progress reports. Please direct any questions or comments to Joey Bigornia at joey.bigornia@cpuc.ca.gov .
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M170/K041/170041817.PDF
The Safety and Enforcement Division (SED) has prepared Resolution ST-195 for the December 15, 2016, Commission meeting. This Resolution grants approval of the Safety and Enforcement Division final report titled, "2015 Triennial On-Site Safety Review of San Francisco Municipal Transportation Agency (SFMTA)," dated November 10, 2016. The report compiles the results of Commission staff triennial review of SFMTA rail transit safety programs. Any questions or comments should be directed to Jimmy Xia at Jimmy.Xia@cpuc.ca.gov .
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M170/K057/170057688.PDF.
The Safety and Enforcement Division (SED) has prepared Resolution ST-196 for the December 15, 2016, Commission meeting. This Resolution grants approval of the Safety and Enforcement Division final report titled, "2015 Triennial Security Review of San Francisco Municipal Transportation Agency (SFMTA)," dated November 10, 2016. The report compiles the results of Commission staff triennial review of SFMTA rail transit security programs. Any questions or comments should be directed to Jimmy Xia at Jimmy.Xia@cpuc.ca.gov .
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M170/K057/170057815.PDF.
The Communications Division has prepared Resolution T-17502 for the December 15, 2016, Commission Meeting. Resolution T-17502 approves funding in the amount of $3,608,224 from the California Advanced Services Fund (CASF) for the CASF grant application of Cal.net, Inc., for the rural communities in Tuolumne and Mariposa Counties Underserved Broadband Project. Any questions or comments should be directed to Simin Litkouhi, simin.litkouhi@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169761620
The Communications Division has prepared Resolution T-17531, which approves a true-up of Kerman Telephone Company’s interim rate relief, ordering Kerman to refund $561,573.78 to the California High Cost Fund-A in compliance with Decisions 16-02-022 and 16-06-053 for the December 15, 2016, 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 http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M169/K866/169866887.docx
The Communications Division has prepared Resolution T-17539 for the December 15, 2016, Commission Meeting. Resolution T-17539 approves funding in the amount of $3,645,085 from the California Advanced Services Fund (CASF) for the CASF grant application Siskiyou Telephone, Inc., for the Happy Camp to Somes Bar Fiber Connectivity Project. Any comments should be directed to Peter Chang, peter.chang@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170157609
The Communications Division has prepared Resolution T-17546 which will be on the Commission’s December 15, 2016, meeting agenda. Resolution T-17546 approves the Executed Internet Protocol Multistate Agreements Verizon California, Inc. submitted in Advice Letter 12725 as Interconnection Agreements Pursuant to §252 of the Federal Telecommunications Act and directs Frontier Communications Corp. to file applicable Verizon California, Inc. Multiple Internet Protocol Agreements it has assumed under Adoption Agreements or New Agreements executed with parties to the agreements. The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with P.U. Code Section 311(g)(1). Instructions and timelines for filing 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 Geraldine Carlin; email: geraldine.carlin@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M170/K099/170099776.docx
The Communications Division has prepared Resolution T-17551 for the December 15, 2016, Commission Meeting. Resolution T-17551 approves a categorical exemption prepared in compliance with the California Environmental Quality Act (CEQA) for the Cressman Unserved and Underserved Broadband Project (Cressman Project). This resolution also authorizes the release of California Advanced Services Fund grant funding to the Ponderosa Telephone Company (U-1014-C) to construct the Cressman Project. Any questions or comments should be directed to John Baker, at John.Baker@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170095737
The Water Division has prepared Proposed Comment Resolution W-5106 for the December 15, 2016, Commission Meeting. Proposed Comment Resolution W-5106 denies Cypress Ridge Sewer Company’s recovery of excess labor costs from 2009 through 2012 and orders a refund of $184,772 plus interest through a surcredit of $13.69 per month for 36 months. Please contact water.division@cpuc.ca.gov, and reference “Proposed Comment Resolution W-5106” if you have any questions.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170053332
The Water Division has
prepared Proposed Comment Resolution W-5122 for the December 15,
2016, Commission Meeting. Proposed Comment Resolution W-5122
authorizes California Water Service Company’s surcharges to recover $2,945,166
for expenses due to mandatory conservation in twenty three districts.
Please contact water.division@cpuc.ca.gov,
and reference “Proposed Comment Resolution W-5122” if you have any questions.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=169823191
NONE
11/28/16 |
A.16-04-018 - Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for Approval of its 2017 Electric Procurement Revenue Requirement Forecasts and GHG-Related Forecasts; Proposed Decision of ALJ Kelly. |
NONE
NONE
NONE
|
|
NONE
|
|
|
|
|
|
|
|
|
|
|
|
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 |
11/29/16 |
A.15-04-012 (EH) -
Application of San Diego Gas & Electric Company (U902E) for Authority to
Update Marginal Costs, Cost Allocation and Electric Rate Design, |
|
|
11/29/16 |
A.16-01-002 (EH) - In
the Matter of the Application of SAN GABRIEL VALLEY WATER COMPANY (U337W) for
Authority to Increase Rates Charged for Water Service in its Los Angeles
County Division by $14,476,800 or 24.8% in July 2017, $3,599,800 or 5.0% in
July 2018, and $4,778,200 or 6.4% in July 2019, and in its Fontana Water
Company division by $20,607,600 or 38.6% in July 2017, $1,760,400 or 2.3% in
July 2018, and $2,664,800 or 3.4% in July 2019, |
|
|
11/30/16 |
A.16-08-009 (PHC) -
Joint Application of Webpass Telecommunications, LLC (U7278C) and Google
Fiber Inc. for Approval of a Transfer of Control of Webpass
Telecommunications, LLC., |
|
|
11/30/16 |
R.13-09-011 (WS) -
Order Instituting Rulemaking to Enhance the Role of Demand Response in
Meeting the State’s Resource Planning Needs and Operational Requirements, |
|
|
12/01/16 |
C.16-07-012 (EH) - DC
Universal, LLC, Complainant vs. California American Water Company (U210W),
Defendant, |
|
|
12/05/16 |
A.16-04-006 (PHC) -
Application of CereTel Incorporated for Registration as an Interexchange
Carrier Telephone Corporation pursuant to the Provisions of Public Utilities
Code Section 1013, |
|
|
12/06/16 |
C.16-06-007 (EH) -
Starline Tours of Hollywood, Inc., Complainant vs. EHM Productions, Inc., dba
TMZ, TMZ.Com, TMZ Celebrity Tour, Defendant, |
|
|
12/06/16 |
A.14-07-006 (OA) - 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, |
|
|
12/06/16 |
A.12-05-020 (FOA) -
In the Matter of the Application of San Diego Gas & Electric Company
(U902E) for a Certificate of Public Convenience and Necessity for the South
Orange County Reliability Enhancement Project, |
|
|
12/07/16 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
12/08/16 |
A.16-09-003 (PHC) -
Application of Southern California Edison Company (U338E) for Approval of its
2016 Rate Design Window Proposals, |
|
|
12/09/16 |
A.15-03-003 (EH) - In
the Matter of the Application of Southern California Edison Company (U338E)
for a Permit to Construct Electrical Substation Facilities with Voltage over
50 kV: Mesa 500 kV Substation Project, |
|
|
12/09/16 |
A.16-10-003 (PHC) -
In the Matter of Application of Sierra Telephone Company, Inc. (U1016C) to
Review Intrastate Rates and Charges, Establish a New Intrastate Revenue
Requirement and Rate Design, and Modify Selected Rates, |
|
|
12/12/16 |
A.16-10-001 (PHC) -
In the Matter of Application of The Ponderosa Telephone Co. (U 1014 C) to
Review Intrastate Rates and Charges, Establish a New Intrastate Revenue
Requirement and Rate Design, and Modify Selected Rates, |
|
|
12/12/16 |
A.16-10-002 (PHC) -
In the Matter of Application of Calaveras Telephone Company (U1004C) to
Review Intrastate Rates and Charges, Establish a New Intrastate Revenue
Requirement and Rate Design, and Modify Selected Rates, |
|
|
12/13/16 |
A.16-10-004 (PHC) -
In the Matter of Application of Cal-Ore Telephone Co. (U1006C) to Review
Intrastate Rates and Charges, Establish a New Intrastate Revenue Requirement
and Rate Design, and Modify Selected Rates, |
|
|
12/15/16 |
I.16-10-015 (PHC) -
Order Instituting Investigation Into the November 2016 Submission of San
Diego Gas & Electric Company's Risk Assessment and Mitigation Phase, |
|
|
12/16/16 |
A.16-08-015 (PHC) -
Application of Chariot Transit Inc., dba Chariot Transit for authority to
operate as a scheduled, and on-call passenger stage corporation between
points in San Francisco and surrounding counties including Alameda, San
Francisco, Marin, Contra Costa, San Mateo, and Santa Clara counties and
various locations in downtown San Francisco and surrounding counties
including Alameda, San Francisco, Marin, Contra Costa, San Mateo, and Santa
Clara counties; and to establish a Zone of Rate Freedom, |
|
|
12/16/16 |
C.16-10-005 (PHC) -
Charles Paul Varvayanis, Complainant vs. Odd Fellows Sierra Recreation
Association, Defendant, |
|
|
01/09/17 |
A.15-09-010 (PPH) -
Application of San Diego Gas & Electric Company (U902E) for Authorization
to Recover Costs Related to the 2007 Southern California Wildfires Recorded
in the Wildfire Expense Memorandum Account (WEMA), |
|
|
01/10/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
01/17/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
01/18/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
01/23/17 |
A.15-09-010 (EH) -
Application of San Diego Gas & Electric Company (U902E) for Authorization
to Recover Costs Related to the 2007 Southern California Wildfires Recorded
in the Wildfire Expense Memorandum Account (WEMA), |
|
|
01/23/17 |
C.16-05-005 (EH) -
Vivian Goria and George Goria, Complainants vs. San Diego Gas & Electric
Company (U902E), Defendant, |
|
|
01/24/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
01/25/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
02/09/17 |
A.16-07-002 (PPH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
|
|
03/06/17 |
A.16-03-009 (EH) - In
the Matter of the Application of Crimson California Pipeline L.P. (PLC-26)
for Authority to Increase Rates for Its Crude Oil Pipeline Services, |
|
|
03/13/17 |
A.16-07-017 (EH) -
Application of West Coast Gas Company to Revise its Gas Rates and Tariffs.
(U910G), |
|
|
04/18/17 |
A.16-08-006 (EH) -
Application of Pacific Gas and Electric Company for Approval of the
Retirement of Diablo Canyon Power Plant, Implementation of the Joint
Proposal, And Recovery of Associated Costs Through Proposed Ratemaking
Mechanisms (U39E), |
|
|
04/24/17 |
I.16-07-007 (EH) -
Order Instituting investigation on the Commission’s Own Motion into the
Operations and Practices of Southern California Edison Company; Notice of
Opportunity for Hearing; and Order to Show Cause Why the Commission Should
not Impose Fines and Sanctions for Major Power Outages in the City of Long
Beach on July 15, 2015 to July 20, 2015, and on July 30 to August 3, 2015, |
|
|
05/01/17 |
A.16-07-002 (EH) -
Application of California-American Water Company (U210W) for Authorization to
Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year
2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in
the year 2020, |
(A quorum of Commissioners and/or their staff may attend All-Party Meetings noticed on the Daily Calendar.)
November 30, 2016 |
California Public
Utilities Commission
|
NOTICE IS HEREBY
GIVEN that Commissioner Catherine J. K. Sandoval will hold an All-Party
Meeting regarding her Proposed Decision in Investigation 14-05-012.
The meeting will take place on Wednesday, November 30, 2016 from 1:00 p.m. to
2:30 p.m. Parties who wish to attend and speak at the All-Party Meeting must
send an RSVP to Commissioner Sandoval’s office by emailing with the name of the
party or representative along with a contact phone number and email
address. RSVP must be received by noon on Monday, November 28, 2016.
An agenda will be distributed to everyone on the service list next week. If you
have any questions, please contact William Johnston, Telecommunications Advisor
to Commissioner Sandoval, by electronic mail at William.johnston@cpuc.ca.gov
or at (415) 703-2124.
December 6,
2016 |
California Public
Utilities Commission
|
NOTICE IS HEREBY
GIVEN that Commissioner Catherine J. K. Sandoval will hold an All-Party
Meeting regarding her Proposed Decision in Rulemaking R.13-12-011. The meeting
will take place on Tuesday, December 6, 2016 from 3:00 p.m. to 4:00 p.m.
Parties wishing to participate in the All-Party Meeting must RSVP to Commissioner
Sandoval’s Water and Legal Advisor, Jamie Ormond, at jamie.ormond@cpuc.ca.gov by Thursday
December 1, 2016. Please RSVP with the name of the party or representative
along with a contact phone number and their respective email address. If you
have any questions, please contact Jamie Ormond, Water and Legal Advisor to
Commissioner Sandoval, by electronic mail at Jamie.ormond@cpuc.ca.gov.
Remote participation information, including webcast and a listen-in only call
in line, will be available.