|
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) |
|
|
December
14, 2016 |
11:00 am |
San
Francisco, Room 5305 |
|
December 15, 2016 |
9:30 am |
San Francisco |
|
January 19, 2017 |
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.
|
January 13, 2017 |
10:00 am |
San Francisco, Room 5305 |
|
February 6, 2017 |
10:00 am |
San Francisco, Room 5305 |
|
February 27, 2017 |
10:00 am |
San Francisco, Room 5305 |
More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/
|
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.”
|
December 14, 2016 |
ONLINE ONLY |
AGENDA
The purpose of this webinar is to present the draft of California
Energy Efficiency Financing – Scope of Small Business Market Baseline Study.
For questions about this webinar, please contact Kevin Feizi at kef@cpuc.a.gov or 916-928-2276.
|
December 16, 2016 |
Air Resources Board 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 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.
This workshop will be used to discuss party feedback on this item. 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.
|
December 16, 2016 |
California Public
Utilities Commission |
AGENDA
This workshop is to provide information and to facilitate discussion on
the design of the Strategic Energy Management energy efficiency program
addressed in Decision 16-08-019 as well as the evaluation of savings from the
program. Issuance of RFPs for implementers of the Strategic Energy Management
program will also be discussed. The agenda is available at http://www.energydataweb.com/cpuc/search.aspx
by typing Strategic Energy Management into the search text box. Contact: Kay
Hardy, (415) 703-2322, keh@cpuc.ca.gov.
|
January 9, 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-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
The ALJ Division has prepared Resolution
ALJ-335 for the January 19, 2017, Commission Meeting. This
resolution resolves the appeal of Citation No. CPED FC-834 issued to J&I
Transportation LLC, doing business as (dba) Apollo Shuttle VIP Transportation
Services (Apollo) by the California Public Utilities Commission’s Consumer
Protection and Enforcement Division Citation No. CPED FC-834 issues a fine
of $4,000 for five violations (15 counts) of the Public Utilities Code and
the Commission’s General Orders 157-D and 158-A during the period of January 1,
2016 through May 9, 2016. The citation is sustained. Recovery of $2,000 is
suspended provided that Apollo does not receive any future violations in the
next 36 months. The amount that is now due and payable is $2,000. The citation
is affirmed. Any comments should be directed to ALJ Kelly via email: gk1@cpuc.ca.gov
or phone 1-415-703-5506.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170284458.
The Energy Division has prepared Draft Resolution G-3520 for the January 19, 2017, Commission Meeting. This Draft Resolution approves Pacific Gas and Electric Company’s Corrected and Restated Amendment to the Co-Ownership Agreement which was originally approved by the Commission in Decision 97-04-087 on April 23, 1997. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Amardeep Assar at Amardeep.assar@cpuc.ca.gov and Franz Cheng at franz.cheng@cpuc.ca.gov.
The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M171/K198/171198276.PDF
The Consumer Protection and Enforcement Division has prepared Draft Resolution TL-19124 for the January 19, 2017, Commission Meeting. The resolution increases the maximum rates in Maximum Rate Tariff 4, containing maximum rates for household goods carriers, by 2.7%. Any comments or questions should be directed to Don Wise, Senior Transportation Representative, Consumer Protection and Enforcement Division, License Section, California Public Utilities Commission, 505 Van Ness Avenue, San Francisco, CA 94102, Telephone: (415) 703-3115.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=170775227.
|
12/09/16 |
R.12-11-005 – Order Instituting Rulemaking Regarding Policies, Procedures and Rules for the California Solar Initiative, the Self-Generation Incentive Program and Other Distributed Generation Issues. Petition for Modification of Decision 15-11-027 by the California Solar Energy Industries Association. |
|
12/13/2016 |
R.15-05-006 - Order
Instituting Rulemaking to Develop and Adopt Fire-Threat Maps and |
ADVICE LETTER FILINGS
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. |
||
|
12/09/16 |
Energy 3788G |
Pacific Gas & Electric Company, January 1, 2017 Gas Transportation Rate and Tariff Changes Resulting from the 2015 Gas Transmission and Storage Decision 16-12-010 (anticipated effective 01/01/17) |
|
|
|
|
|
12/09/16 |
Energy 3789G |
Pacific Gas & Electric Company, Establish Tax Normalization Memorandum Account (anticipated effective 01/01/15) |
|
|
|
|
|
12/09/16 |
Energy 4973E |
Pacific Gas & Electric Company, Notice of FERC Order on PG&E's Uncontested Settlement (TO17). (effective TBD) |
|
|
|
|
|
12/09/16 |
Energy 4974E |
Pacific Gas & Electric Company, March 1, 2017 Residential Electric Rate Changes per D.15-07-001. (anticipated effective 01/23/17) |
|
|
|
|
|
12/09/16 |
Energy 2537G |
San Diego Gas & Electric Company, Revision of the Cross-Over Rate Effective December 10, 2016 (anticipated effective 12/10/16) |
|
|
|
|
|
12/09/16 |
Energy 3015E/2538G |
San Diego Gas & Electric Company, Update of Utility Reimbursement Account Fees in Compliance with Resolution M-4830. (anticipated effective 01/01/17) |
|
|
|
|
|
12/09/16 |
Telecom 359 |
Happy Valley Telephone Co., Interconnection Agreement with Teleport Communications America, LLC (effective TBD) |
|
|
|
|
|
12/09/16 |
Telecom 329 |
Hornitos Telephone Company, Interconnection Agreement with Teleport Communications America, LLC (effective TBD) |
|
|
|
|
|
12/09/16 |
Telecom 253 |
Winterhaven Telephone Company, Interconnection Agreement with Teleport Communications America, LLC (effective TBD) |
|
|
|
|
|
12/09/16 |
Water 320-W |
Suburban Water Systems, [San Jose Hills/Whittier/La Mirada Service Area] Revise the UF Surcharge in ocmpliance with Res. M-4830 (effective TBD) |
|
|
|
|
|
12/12/16 |
Energy 4958E-A |
Pacific Gas & Electric Company, Supplements A.L.No.4958E, Advice Letter Filing of PG&E's Bioenergy Renewable Auction Mechanism (BioRAM PPA with Burney Forest Products. (anticipated effective 12/14/16) |
|
|
|
|
|
12/12/16 |
Energy 4975E |
Pacific Gas & Electric Company, Update to Pacific Gas and Electric Company's Bundled Procurement Plan - Greenhouse Gas Procurement Limits (anticipated effective 12/12/16) |
|
|
|
|
|
12/12/16 |
Energy 4976E |
Pacific Gas & Electric Company, Implementation of California Alternative Rates for Energy (CARE) for Service Pursuant to Schedule E-GT, the Green Tariff Program, or Schedule E-ECR, the Enhanced Community Renewables Program (effective TBD) |
|
|
|
|
|
12/12/16 |
Energy 3528E |
Southern California Edison Company, Information Only AL - SCE's Report on Progress Towards the NEM Transition Trigger Level as of November 30, 2016. (effective TBD) |
|
|
|
|
|
12/12/16 |
Energy 3529E |
Southern California Edison Company, Request to Spend Previously Authorized Marketing Funds for Summer Discount Plan in 2017. (anticipated effective 01/11/17) |
|
|
|
|
|
12/12/16 |
Energy 5028G-A |
Southern California Gas Company, Supplements A.L.No.5028G, Southern California Gas Company Winter Seasonal Savings Pilot Plan (anticipated effective 10/15/16) |
|
|
|
|
|
12/12/16 |
Energy 5068G |
Southern California Gas Company, Update of CPUC Reimbursement Account User Fees in Compliance with Resolution M-4830 (anticipated effective 01/01/17) |
|
|
|
|
|
12/12/16 |
Telecom 39 |
TC Telephone, LLC, Price/Rate Increase (effective TBD) |
|
|
|
|
|
12/12/16 |
Telecom 40 |
TC Telephone, LLC, Vertical Feature Price Increase (effective TBD) |
|
|
|
|
|
12/12/16 |
Telecom 41 |
TC Telephone, LLC, Plan Retirement (effective TBD) |
|
|
|
|
|
12/12/16 |
Telecom 42 |
TC Telephone, LLC, Vertical Feature Price Increase (effective TBD) |
|
|
|
|
|
12/12/16 |
Telecom 3 |
Toly Digital Networks, Inc., Updated Performance Bond (effective TBD) |
|
|
|
|
|
12/12/16 |
Water 92-A |
East Pasadena Water Company, Supplements A.L.No.92, Conservation Lost Revenue Memorandum Account (effective TBD) |
|
|
|
|
ADVICE LETTER SUSPENSIONS (Pursuant to M-4801, 04/19/01)
|
||
|
12/12/16 |
Telecom 13 |
I-Wireless, LLC. Initial suspension on the following grounds: additional information is needed. Date suspension ends: 04/11/17. 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. |
|
|
|
|
|
12/22/16 |
Energy 4964E |
Pacific Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 04/20/17. 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. |
|
|
|
|
ADVICE LETTER PROTESTS
|
||
|
12/09/16 |
Water 9 |
Susan River Park Water Company, Informal General Rate Case Using Test Year 2017 Late filed protest by Darlene Hunter. |
|
|
|
|
|
12/12/16 |
Energy 3008E |
San Diego Gas & Electric Company, SDG&E's Submission of Required Compliance Plan Pursuant to D.12-12-036 and Resolution E-4874. Protest by CalCCA. |
|
|
|
|
|
12/12/16 |
Energy 3516E |
Southern California Edison Company, Updated Electricity and Natural Gas Procurement Limits and Ratable Rate Limits in SCE's 2014 AB 57 Bundled Procurement Plan. Protest by ORA. |
|
|
|
|
|
12/12/16 |
Energy 3008E |
San Diego Gas & Electric Company, SDG&E's Submission of Required Compliance Plan Pursuant to D.12-12-036 and Resolution E-4874. Protest by Joint Parties. |
NONE
NONE
|
|
|
NONE
|
|
|
|
01/11/17 |
R.14-03-003 (PHC) -
Order Instituting Rulemaking to Address Natural Gas Distribution Utility Cost
and Revenue Issues Associated with Greenhouse Gas Emissions, |
|
|
|
|
|
|
|
|
|
|
|
|
|
ALJ Houck |
A.16-10-004 - 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, |
|
|
|
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 |
|
12/15/16 |
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, |
|
|
|
|
12/19/16 |
A.16-10-019 (PHC) -
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(U39E). |
|
|
|
|
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, |
|
|
|
|
01/11/17 |
R.14-03-003 (PHC) -
Order Instituting Rulemaking to Address Natural Gas Distribution Utility Cost
and Revenue Issues Associated with Greenhouse Gas Emissions, |
|
|
|
|
01/12/17 |
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, |
|
|
|
|
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, |
|
|
|
|
01/26/17 |
A.14-12-003 (PHC) - 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, |
|
|
|
|
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.)
NONE