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
· Notice of Draft Resolutions (PU Code § 311(g))
· New Filings
· Petitions for Modification and Applications for Rehearing
· Advice Letter Submissions
· Miscellaneous Transportation Items
· Miscellaneous Communications Matters
· Table of Submission Dates for the Preceding Two Weeks
· Changes to Hearing Calendar
· Hearings
|
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, 2017 |
9:30 am |
San Francisco, CA |
January 11, 2018 |
9:30 am |
San Francisco, CA |
February 8, 2018 |
9:30 am |
San Francisco, CA |
Ratesetting Deliberative Meeting dates are reserved as noted but will only be held if there are ratesetting matters to be considered.
December 11, 2017 |
10:00 am |
San Francisco, Room 5305 |
To View RDM Notice: Please use this link to view the published document
|
||
January 8, 2018 |
10:00 am |
San Francisco, Room 5305 |
February 5, 2018 |
10:00 am |
San Francisco, Room 5305 |
December 11, 2017
December 12, 2017 |
California Public
Utilities Commission – CPUC Auditorium
Remote Access details:
via webcast at http://www.adminmonitor.com/ca/cpuc/; OR listen-only call in: 866-630-0288, passcode: 6802885 OR via WebEx: Day 1 WebEx information: Link: https://van.webex.com/van/j.php?MTID=m407f722f2e1d50110c8e498bf99d14f8
Meeting number: 749 094 334 password: !Energy1
Day 2 WebEx information: Link: https://van.webex.com/van/j.php?MTID=m796ae12a6c402930712c1a2d576b098a Meeting number: 745 115 872 password: !Energy1
|
The California Public Utilities Commission (CPUC) will host a forum to discuss innovative rate design concepts to encourage better integration of renewable energy, lower costs for electricity consumers, and more efficient use of storage and other demand management technologies. The forum includes leading rate design experts from Stanford, UC Berkeley, Spain, and Illinois as well as representatives from the solar, storage, demand response, and electric vehicle industries. Day 1 of this 2-day forum will feature panels to discuss the use of demand charges for non-residential customers and other approaches to recover the costs of providing adequate generation, transmission, and distribution capacity to ensure reliable electric service. Day 2 will focus on real time pricing and other dynamic rates , including a discussion of customer experiences with these rates in other states and countries, and technology enabled interaction between customers and the grid.. A detailed agenda will follow. Although a quorum of Commissioners and/or their staff may be in attendance, no official CPUC action will be taken at this event. For questions, please contact Scott Murtishaw at scott.murtishaw@cpuc.ca.gov or 415-703-5863 or Bob Levin at Robert.Levin@cpuc.ca.gov or 415-703-1862.
December 12, 2017 3 pm -4:30 pm |
California Public Utilities Commission - Auditorium 505 Van Ness Ave., (Corner of Van Ness Ave and McAllister St.) San Francisco, CA 94102 |
The next Thought Leaders Speaker Series will feature CPUC President Michael Picker and Thierry Lepercq, Executive Vice President at ENGIE, a global independent power producer, in a discussion on the current dominant trends in worldwide energy policy: decarbonization, decentralization, and digitalization. President Picker will engage with Mr. Lepercq on the exponential growth of competitive renewables, electric vehicles, data analytics and distributed resources around the world and how this growth will impact power systems across the globe. For more information on this event and the Thought Leaders Speaker Series, please visit: www.cpuc.ca.gov/ThoughtLeaders
December 13, 2017 |
California Public
Utilities Commission - Auditorium
|
More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/
December 13, 2017 |
California Public
Utilities Commission - Auditorium San Francisco, CA 94102 |
More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/
December 18, 2017
|
California Public
Utilities Commission – Conference Room 3204
Conference Line: 866-918-9521 Passcode:
6211814# |
The agenda of this workshop is as follows (1) Introductions, (2) Public Comment on Non-Agenda Items, (3) Review Agenda, (4) Review and Approve Prior Meeting Minutes, (5) Update on Applications Status, (6) Update on CTF Clams and Program Financial Status, (7) Discuss and Approve Annual Report, (8) Update Action Items from Last Committee Meeting (9) Update on CTF OIR Status, (10) Discuss Pending Legislation, (11) Status On Updates to CPUC CTF Website, (12) Updae on Vacant Committee Positions, (13) Set CTF-AC Meeting Schedule for 2018, (14) Identify Items for Next Agenda. For questions about this meeting, please contact Lisa Paulo at LP1@cpuc.ca.gov or (415) 355-5495.
January 31, 2018
|
California Public
Utilities Commission -Auditorium San Francisco, CA 94102
|
The purpose of this En Banc is to examine the fire threat in California and what steps can be taken to mitigate fire hazards to utility infrastructure. California’s forest and rangeland vegetation grows in a Mediterranean climate with cool, moist winters and hot, dry summers. The combination of vegetation, climate, and topography creates a high risk fire environment. Every year, there are more than 5,400 wildland fires that burn an average of more than 156,000 acres each year. In many cases, fires impact utility infrastructure regulated by the CPUC. Utilities, especially electric and telecommunication services, are also critical for emergency response and the ability of first responders to communicate. However, in some instances utility infrastructure may also contribute to or be the cause of fire. As such, it is important for the CPUC to fully understand the intersect of fire safety and utility infrastructure. While a quorum of Commissioners and/or their staff may attend, no official action will be taken. If specialized accommodations are needed to attend, such as non-English language interpreters, please contact the CPUC’s Public Advisor’s Office at public.advisor@cpuc.ca.gov or toll free at 866-849-8390 at least five business days in advance of the event. For more information, including an agenda, please visit http://www.cpuc.ca.gov/2018FireEnBanc/.
“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 15, 2017 |
California Public
Utilities Commission - Auditorium Meeting Number:
TBD |
AGENDA
This workshop PG&E will walk through its 11/30/17 Risk Assessment
Mitigation Phase (RAMP) filing and explain the general approach to organizing
the report and presenting the information in accordance with the S-MAP
proceeding. The meeting will start at 10:00am and end at 4:00pm. The workshop
agenda and materials will be provided closer to the workshop date. Interested
parties will have an opportunity during the presentations to ask questions and
discuss the issues noted in the filing. Please contact Ed Charkowicz
(415)-703-2421, Ed.Charkowicz@cpuc.ca.gov, or Arthur O’Donnell (415)-703-1184,
AO1@cpuc.ca.gov, for more information.
December 15, 2017 |
California Public
Utilities Commission – Golden Gate Room |
Telephonic Meeting Notice: R.15-05-006 - Status Report Regarding the Development of Fire-Threat Maps
December 28, 2017 |
Conference phone line:
1-888-811-5020 |
AGENDA
this is a monthly telephonic meeting where the co-leads for the Peer
Develop Panel (PDP) will provide to the assigned Commissioner, the
Commissioner’s Advisor(s), assigned Administrative Law Judges, and/or
Commission staff a status report regarding the development of Fire Map 2 in
accordance with the schedule and procedures adopted by Decision 17-01-009. The
agenda for the meeting is for the PDP to provide: (1) A brief summary of
progress to date (first meeting) or since the previous meeting. (2) A succinct
description of the next deliverable(s) and/or milestone(s) the PDP is working
toward, and whether the PDP is on schedule. (3) Opportunity for questions
from the Assigned Commissioner, the Commissioner’s Advisor(s), assigned
Administrative Law Judges, and/or Commission staff.
As stated above, Commission decisionmakers and Advisors may participate in this
telephonic meeting. Parties and the public may listen to the meeting using the
listen-only toll-free number and passcode provided above. For questions
regarding the monthly telephonic status meetings, please contact Martin
Kurtovich at Martin.Kurtovich@cpuc.ca.gov
or (415) 703-2623).
January 18, 2018
|
California Public Utilities Commission – Golden Gate Room 505 Van Ness Avenue, (Corner of Van Ness Ave and McAllister St.) San Francisco, CA 94102
(Wheelchair Accessible)
Conference Phone Line: 1-866-626-4082 |
AGENDA
For more information, please contact: Brian Korpics (brian.korpics@cpuc.ca.gov) or Amanda Singh (brandon.gerstle@cpuc.ca.gov
January 23, 2018
|
California Public Utilities Commission - Auditorium 505 Van Ness Avenue, (Corner of Van Ness Ave and McAllister St.) San Francisco, CA 94102
(Wheelchair Accessible)
Conference Phone Line: 1-866-626-4082 |
AGENDA
For more information, please contact: Brian Korpics (brian.korpics@cpuc.ca.gov) or Brandon Gerstle (brandon.gerstle@cpuc.ca.gov).
The Energy Division has prepared Draft Resolution E-4884 for the December 14, 2017 Commission Meeting. This resolution approves, subject to modifications, San Diego Gas & Electric Company’s CARE and ESA program Advice Letter 3065-E/2568-G, and Supplemental AL 3065-E-A/2568-G-A, filed in conformance with Decision 16-11-022. All questions or comments should be addressed to Marna Anning at marna.anning@cpuc.ca.gov and Hazlyn Fortune at hazlyn.fortune@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198413870
The Energy Division has prepared Draft Resolution E-4885 for the December 14, 2017 Commission Meeting. This Resolution addresses Southern California Edison Company’s Authorized California Alternate Rates for Energy and Energy Savings Assistance Programs Conforming Advice Letter 3585-E and Supplemental Advice Letter 3585-E-A filed in compliance with Decision D.16-11-022. All questions and/or comments should be addressed to Syreeta Gibbs at syreeta.gibbs@cpuc.ca.gov and Hazlyn Fortune at hazlyn.fortune@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198395651
The Energy Division has prepared Draft Resolution E-4890 for the December 14, 2017 Commission Meeting. This resolution approves an amendment to a previously approved long-term Renewable Auction Mechanism power purchase agreement between PG&E and Java Solar, LLC. The amendment makes several modifications to the original PPA. The amendment is approved without modification. All questions or comments should be addressed to Brandon Gerstle at brandon.gerstle@cpuc.ca.gov and Cheryl Lee at cheryl.lee@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198901415
The Energy Division has prepared Draft Resolution E-4892 for the December 14, 2017 Commission Meeting. This resolution directs the Joint Utilities’ to correct their proposed Update to Community Choice Aggregate and Energy Service Provider Load Data and Utility Investment and Procurement Information, to bring into compliance with D.17-04-039. All questions or comments should be addressed to Rachel McMahon at rachel.mcmahon@cpuc.ca.gov and Gabriel Petlin at gabriel.petlin@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198365589
The Energy Division has prepared Draft Resolution E-4893 for the December 14, 2017 Commission Meeting. This resolution establishes, and adopts the charter of, the Disadvantaged Communities Advisory Group (Advisory Group), as advisory to the California Public Utilities Commission (CPUC) and the California Energy Commission (Energy Commission) on the effects of clean energy programs and air pollution reduction programs established pursuant to Senate Bill (SB) 350 (De León, 2015). All questions or comments should be addressed to Alice Glasnar at alice.glasner@cpuc.ca.gov and Melicia Charles at melicia.charles@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198319927
The Energy Division has prepared Draft Resolution E-4897 for the December 14, 2017 Commission Meeting. This Draft Resolution approves, with adjustments, the requests of PG&E, SCE, SDG&E, and SoCalGas Efficiency Savings and Performance Incentive awards for program years 2015 and 2016. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Maryam Mozafari at Maryam.Mozafari@cpuc.ca.gov and Robert Strauss at Robert.Strauss@cpuc.ca.gov
The web link is:http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M198/K906/198906506.PDF
The Energy Division has prepared Draft Resolution E-4900 for the December 14, 2017 Commission Meeting. This resolution adopts metrics as tools to contribute to the determination of the long-term viability of energy efficiency finance pilots. All questions or comments should be addressed to Kevin Feizi at kevin.feizi@cpuc.ca.gov and Hal Kane at hal.kane@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198717879
The Energy Division has prepared Draft Resolution G-3531 for the December 14, 2017 Commission Meeting. This Draft Resolution approves with certain budget modifications, PG&E’s CARE and ESA programs in compliance with D.16-11-022. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Ava Tran at atr@cpuc.ca.gov and Hazlyn Fortune at hcf@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M198/K395/198395668.PDF
The Energy Division has prepared Draft Resolution G-3532 for the December 14, 2017 Commission Meeting. This Resolution addresses Southern California Gas Company’s California Alternative Rates For Energy and Energy Savings Assistance programs conforming Advice Letters 5111-A and 5111-B filed in compliance with Decision 16-11-022. All questions and/or comments should be addressed to Tory Francisco at tory.francisco@cpuc.ca.gov and Hazlyn Fortune at hazlyn.fortune@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198342773
Resolution L-552 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of an electrical incident that occurred at 15677 Betters Road in Madera, California on April 22, 2015, once the investigation is complete.
On November 14, 2017, the draft resolution was mailed, 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 December 4, 2017 and reply comments shall be served no later than December 11, 2017.
Resolution L-552 will be on the agenda at the December 14, 2017 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: Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov;
Resolution L-554 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of an electrical/power outage incident that occurred at Valero Refinery in Benicia, CA on May 5, 2017, once the investigation is complete.
On November 14, 2017, the
draft resolution was mailed, 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 December 4, 2017 and reply comments
shall be served no later than December 11, 2017.
Resolution L-554 will be on the agenda at the December 14, 2017 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: Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov;
Resolution L-555 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of an electrical incident/power outage that occurred at 6320 Schenck Ranch Road, Shingle Springs, CA on August 10, 2017, once the investigation is complete.
On November 14, 2017, the
draft resolution was mailed, 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 December 4, 2017 and reply comments
shall be served no later than December 11, 2017.
Resolution L-555 will be on the agenda at the December 14, 2017 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: Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov;
The Administrative Services Division has prepared Draft Resolution M-4831 for the December 14, 2017 Commission Meeting regarding Adopting level of Public Utilities Commission Transportation Account Fees for Fiscal 2017-18.
Parties who wish to file comments on this resolution may do so no later than December 11, 2017.
Any questions or comments should be directed to Michelle Morales at 415 (703) 2591 or email at michelle.morales@cpuc.ca.gov
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198466496
The Administrative Services Division has prepared Draft Resolution M-4832 for the December 14, 2017 Commission Meeting regarding Adopting level of Public Utilities Commission Utilities Reimbursement Account User Fees effective January 1, 2018. Parties who wish to file comments on this resolution may do so no later than December 11, 2017.
Any questions or comments should be directed to Michelle Morales at 415 (703) 2591 or email at michelle.morales@cpuc.ca.gov
The
web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198319970
The Communications Division has prepared Draft Resolution T-17574, for the December 14, 2017 Commission meeting date. This Resolution approves the Universal Lifeline Telephone Service Trust (also known as the California LifeLine Program) Administrative Committee’s (ULTSAC) request to modify its Charter to include a representative from the wireless industry as a primary committee member. Any questions or comments should be directed to Kim Hua at Kim.hua@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198906561
The Communications Division has prepared Draft Resolution T-17582 approving Frontier California Inc. (U-1002-C) Advice Letter No. 12752, Frontier Communications of the Southwest Inc. (U-1026-C), Advice Letter No. 95, and Citizens Telecommunications of California Inc. (U-1024-C) Advice Letter No. 1230, changing the method of notifying customers of the availability of yellow and white page directories will be on the Commission’s December 14, 2017, meeting agenda.
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 http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=198882867
The Communications Division has prepared Draft Resolution T-17591 for the December 14, 2017, Commission Meeting. Resolution T-17591 granting Request for Limited Modification of Resolution T-17497, Submitted by Cal.net, Inc. (U-1340-C), to remove the requirement for a construction phase performance bond for the El Dorado North 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/PublishedDocs/Published/G000/M199/K097/199097827.PDF
The Communications Division has prepared Draft Resolution T-17593 for the December 14, 2017 Commission Meeting. T-17593 (Rev 1), if adopted, updates Resolution T-17593 (Rev 1) to establish new processes and timelines for an existing facilities-based broadband service provider to invoke its “right of first refusal” pursuant to Assembly Bill (AB) 1665 (Chapter 851, Statues of 2017). Any questions or comments should be directed to Selena Huang, xsh@cpuc.ca.gov or Rob Wullenjohn, rw1@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=199203112
The Energy Division has prepared Draft Resolution E-4879 for the January 11, 2018 Commission Meeting. This Draft Resolution approves SDG&E’s request for authorization to license intellectual property to Red Lion Chem Tech, LLC and HCOR Filters, LLC. Notice of this Draft has been sent to parties in the service list. Any questions or comments should be directed to Jonathan Wardrip at jonathan.wardrip@cpuc.ca.gov and James Loewen at james.loewen@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M200/K049/200049935.PDF
The Energy Division has prepared Draft Resolution E-4896 for the January 11, 2018 Commission Meeting. This resolution adopts Liberty’s request in Advice Letter (“AL”) 72-E to implement 2017 electric rates. Liberty’s General Rate Case Memorandum Account, for the purposes of AL 72-E, is approved without modification. All questions or comments should be addressed to Michael Conklin at michael.conklin@cpuc.ca.gov and James Loewen at james.loewen@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=199484417
The Energy Division has prepared Draft Resolution E-4898 for the January 11, 2018 Commission Meeting. This resolution approves, with modifications, Pacific Gas and Electric, Southern California Edison and San Diego Gas & Electric’s proposed revisions to the Electric Rule 21 Tariff incorporating eight Smart Inverter Working Group Phase 3 advanced functionality recommendations. All questions or comments should be addressed to Jeffrey Kwan at Jeffrey.kwan@cpuc.ca.gov and Gabriel Petlin at Gabriel.Petlin@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=200267616
The Energy Division has prepared Draft Resolution E-4908 for the January 11, 2018 Commission Meeting. This Draft Resolution denies SDG&E’s request for approval to offer Line Item Billing Service for a Home Protection Plan Service, on a non-tariffed basis. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Scarlett Liang-Uejio at Scarlett.Liang-Uejio@cpuc.ca.gov and Jonathan Tom at Jonathan.Tom@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M200/K330/200330119.PDF
Resolution L-552
authorizes the disclosure of records concerning the California Public Utilities
Commission Safety and Enforcement Division’s investigation of an electrical
incident that occurred on
April 20, 2015 at 15677 Betters Road in Madera, California, once the
investigation is complete.
On November 14, 2017, the draft resolution was mailed, 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 December 4, 2017 and reply comments shall be served no later than December 11, 2017.
Resolution L-552 will be on the agenda at the December 14, 2017 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: Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov
Resolution L-557 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s completed investigation of a natural gas incident that occurred on March 3, 2014 at Carmel-by-the-Sea, CA.
On December 8, 2017, the draft
resolution was mailed, 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 2, 2018 and reply comments shall
be served no later than January 8, 2018.
Resolution L-557 will be on the agenda at the January 11, 2018 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:
Marcelo
Poirier, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5029
San
Francisco, CA 94102-3298
Telephone: 415-703-2913
E-mail: marcelo.poirier@cpuc.ca.gov
Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov;
Resolution L-558 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of a gas incident that occurred on November 27, 2017 at 3971 Mission Street, San Francisco, CA, once the investigation is complete.
On December 8, 2017, the draft resolution was mailed, 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 2, 2018 and reply comments shall be served no later than January 8, 2018.
Resolution L-558 will be on the agenda at the January 11, 2018 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: Fred.harris@cpuc.ca.gov; Angela.hagler@cpuc.ca.gov;
Resolution L-559 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and
Enforcement Division’s investigation of an electric outage incident that occurred on April 21, 2017 at Larkin Substation in downtown San Francisco, CA, once the investigation is complete.
On December 8, 2017, the draft resolution was mailed, 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 2, 2018 and reply comments shall be served no later than January 8, 2018.
Resolution L-559 will be on the agenda at the January 11, 2018 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:
Lindsay
Brown, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue
San
Francisco, CA 94102-3298
Telephone: 415-703-1960
E-mail: Lindsay.brown@cpuc.ca.gov
; Angela.hagler@cpuc.ca.gov;
Resolution L-560 authorizes disclosure of Southern California Gas Company’s “SP-1101 Quality Plan for PSEP for Pipeline Safety Enhancement Plan,” or “PSEP”.
On December 8, 2017, the draft resolution was mailed, 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 2, 2018 and reply comments shall be served no later than January 8, 2018.
Resolution L-560 will be on the agenda at the January 11, 2018 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
San
Francisco, CA 94102-3298
Telephone: 415-703-1557
E-mail: Fred.harris@cpuc.ca.gov ; Angela.hagler@cpuc.ca.gov;
The Communications Division has prepared Draft Resolution T-17585, which adopts a total of $40.313 million in California High Cost Fund-A support for Calendar Year 2018 to be disbursed to ten Small Incumbent Local Exchange Carriers that draw from the fund for the January 11, 2018, 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/SearchRes.aspx?docformat=ALL&DocID=200492387
The Water Division has prepared Proposed Comment Resolution W-5153 for the January 11, 2018 Commission Meeting. Proposed Comment Resolution W-5153 affirms the rejection of San Jose Water Company’s implementation of a Sales Reconciliation Mechanism and increasing rates due to the reduced authorized sales forecast requested in Advice Letter No. 501.
The
web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=199156655
NONE
12-01-2017 |
R.11-03-012 - Order Instituting Rulemaking to Address Utility Cost and Revenue Issues Associated with Greenhouse Gas Emissions. Petition for Modification of D.14-12-037. By Airgas USA, LLC. |
|
|
|
|
ADVICE LETTER SUBMISSIONSTo inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov).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. |
|||
|
|
|
|
10/25/17 |
Telecom 47025 |
Pacific Bell, New 251/252 Agreement with Tel-One Network Services, Inc. (effective TBD) |
|
|
|
|
|
10/31/17 |
Telecom 47027 |
Pacific Bell, Amendment for Bright House Networks Information Services (California), LLC to implement the changes resulting from the FCC's USF/ICC Order in the underlying Agreement. (effective TBD) |
|
|
|
|
|
11/08/17 |
Telecom 12765 |
Frontier California Inc., Amendment No. 2 to Interconnection Agreement (effective TBD) |
|
|
|
|
|
11/08/17 |
Telecom 103 |
Frontier Communications of the Southwest Inc., Amendment No. 2 to Interconnection Agreement (effective TBD) |
|
|
|
|
|
11/08/17 |
Telecom 47050 |
Pacific Bell, Amendment to add the TNCI Operating Company LLC ACNA and OCNs to the agreement between AT&T and Matrix Telecom, LLC. Upon the effective date of the amendment, the agreement between AT&T and TNCI Operating Company LLC shall be terminated. (effective TBD) |
|
|
|
|
|
11/30/17 |
Telecom 595 |
MCI Metro Access Transmission Services, Corp., CEQA Quarterly Report (effective TBD) |
|
|
|
|
|
12/01/17 |
Telecom 185 |
Southern California Edison, Informational Advice Letter - 2018 First Quarter Report of Southern California Edison Company for Competitive Local Exchange Projects (effective TBD) |
|
|
|
|
|
12/04/17 |
Energy 465G |
West Coast Gas Company, Decrease in Rates at Mather Field (anticipated effective 12/04/17) |
|
|
|
|
|
12/04/17 |
Energy 466G |
West Coast Gas Company, Decrease in Rates at Castle (anticipated effective 12/04/17) |
|
|
|
|
|
12/05/17 |
Energy 5229G |
Southern California Gas Company, Schedule No. G-CPS November 2017 Cash-Out Rates (anticipated effective 12/05/17) |
|
|
|
|
|
12/05/17 |
Telecom 1535 |
Cox California Telcom, LLC, Individual Case Bases Contract (effective TBD) |
|
|
|
|
|
12/05/17 |
Telecom 25 |
Earthlink Business, LLC, Notice of Detariffing of All Services and Issuance of Price Guidelines (effective TBD) |
|
|
|
|
|
12/05/17 |
Telecom 17 |
RGT Utilities of California, Inc., Transfer of Control (effective TBD) |
|
|
|
|
|
12/06/17 |
Telecom 19 |
AmeriMex Communications Corp., Modifications to existing California Plan relating to state sudsidy increase (effective TBD) |
|
|
|
|
|
12/06/17 |
Telecom 47084 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/07/17 |
Energy 3678E-A |
Southern California Edison Company, Supplements A.L.No.3678E, SCE's 2018 Annual Marketing, Education and Outreach Plan and Budget for the GTSR Program. (anticipated effective 11/15/17) |
|
|
|
|
|
|
|||
12/10/17 |
Energy 3147E/2625G |
San Diego Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 04/09/18. 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. |
|
|
|
|
|
12/13/17 |
Energy 3692E |
Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 04/11/18. 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
|
|||
11/30/17 |
Water 1723-W |
Golden State Water Company, [Arden Cordova] Recalibration of the ARRA surcharge in the Arden Cordova CSA Protest by Jacques Graber, Victor Abi Abad. |
|
|
|
|
|
12/04/17 |
Water 1723-W |
Golden State Water Company, [Arden Cordova] Recalibration of the ARRA surcharge in the Arden Cordova CSA Protest by Michael Amini. |
|
|
|
|
|
NONE
NONE
|
|
12/14/17 |
I.17-11-003 (PHC) - Order
Instituting Investigation into the November 2017 Submission of Pacific Gas
and Electric Company’s Risk Assessment and Mitigation Phase, |
|
|
01/05/18 |
C.17-10-017 (PHC) - GO
Printing, Inc., dba Express Laundry Center, Complainant vs. Pacific Gas and
Electric Company (U39E), Defendant [for relief from violation of PGE’s Tariff
Schedule G-PPPS.], |
|
|
|
|
|
|
|
|
ALJ Mason |
A.16-09-005 - Application
of Southern California Gas Company (U904G) and San Diego Gas & Electric
Company (U902G) to Recover Costs Recorded in the Pipeline Safety and
Reliability Memorandum Accounts, the Safety Enhancement Expense Balancing
Accounts, and the Safety Enhancement Capital Cost Balancing Accounts, |
|
|
ALJ Allen |
A.17-07-011 - Application
of Pacific Gas and Electric Company for Authority to Establish the Wildfire
Expense Memorandum Account. (U39E), |
|
|
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 |
|
|
12/11/17 |
A.17-10-009 (PHC) - Application
of the Union Pacific Railroad Company to Alter, Relocate, or Close the County
Road 32A Railroad Grade Crossing in Yolo County, California (DOT#751224V), |
|
|
12/12/17 |
K.17-10-001 (EH) - Appeal
of Quasar Communications, Inc. (U6882C) from Citation Forfeiture No.897-1307
issued by the Consumer Protection and Enforcement Division, |
|
|
12/12/17 |
A.17-04-027 (EH) - Application
of San Diego Gas & Electric Company (U902M) for Authority to Implement
the Customer Information System Replacement Program, |
|
|
12/12/17 |
A.17-09-005 (PHC) - Application
of San Diego Gas & Electric Company (U 902 M) for Authority to Implement
Rate Relief and Increase Spend in Support of the San Diego Unified Port
District’s Energy Management Plan, |
|
|
12/14/17 |
A.17-09-019 (TELEPHONIC
– PHC) - Application of Southern California Edison Company (U338E), a
California Corporation, for an Order Authorizing the Sale and Conveyance of
Certain Electric Streetlight Facilities Pursuant to Public Utilities Code
Section 851. (City of Temecula), |
|
|
12/14/17 |
A.17-09-018 (TELEPHONIC –
PHC) - Application of Southern California Edison Company (U338E), a
California Corporation, for an Order Authorizing the Sale and Conveyance of
Certain Electric Streetlight Facilities Pursuant to Public Utilities Code
Section 851. (City of Santa Clarita), |
|
|
12/14/17 |
I.17-11-003 (PHC) - Order
Instituting Investigation into the November 2017 Submission of Pacific Gas
and Electric Company’s Risk Assessment and Mitigation Phase, |
|
|
12/14/17 |
A.17-10-003 (PHC) - In
the Matter of Application of Ducor Telephone Company (U1007C) to Review
Intrastate Rates and Charges, Establish a New Intrastate Revenue Requirement
and Rate Design, and Modify Selected Rates, |
|
|
12/18/17 |
C.17-08-006 (L&M) - City of Rolling Hills, Complainant vs. California Water Service Company (U60W) Defendant, for the following Orders, to wit: (1) to utilize prior customer information in order to determine the base allocation for those parcels belonging to persons who came to reside in the City following December 31, 2012; (2) provide an individualized water budget for these properties using aerial imagery and GIS analysis; and (3) reimburse these residents for any improper surcharges resulting from Defendant's inaccurate water-budget calculations and allocations during the entire surcharge period beginning in June 2015, based on the methodology in( 1) or( 2) above, that provides the highest water budget for these parcels, Hearing Room – Junipero
Serra State Office Building, 320 West 4th Street – Suite 500, Los
Angeles, CA 90013 |
|
|
12/18/17 |
A.17-09-013 (PHC) - Application
of the San Diego Association of Governments for an order authorizing the
construction of a multi-use bicycle/pedestrian pathway at two locations below
an elevated MTS rail structure within the City of San Diego, County of San
Diego, |
|
|
12/18/17 |
C.17-09-023 (PHC) - Pacific
Bell Telephone Co. d/b/a AT&T California (U1001C), Complainant vs. VAYA
Telecom, Inc. (U7122C), Defendant [to Enforce Decision (D.) 14-01-006 and
related Relief.], |
|
|
12/19/17 |
A.17-01-025 (TELEPHONIC –
PHC) - Application of Sonoma-Marin Area Rail Transit District (SMART) for
an Order authorizing a public at-grade pedestrian crossing at the Santa Rosa
Downtown Station at 4th Street MP 53.74 DOT #943167R, |
|
|
12/19/17 |
A.17-03-003 (TELEPHONIC –
PHC) - Application of the City of San Rafael to construct a new at-grade
crossing at public crossing on SMART rail line MP 16.40 (Proposed CPUC Number
005-16.40; DOT Number 863527P) which is a subproject of the Larkspur
Extension Project, a new transit line extending from San Rafael Station in
Downtown San Rafael to proposed Larkspur Station in Larkspur Landing in the
City of San Rafael, County of Marin, State of California, |
|
|
01/05/18 |
C.17-10-017 (PHC) - GO
Printing, Inc., dba Express Laundry Center, Complainant vs. Pacific Gas and
Electric Company (U39E), Defendant [for relief from violation of PGE’s Tariff
Schedule G-PPPS.], |
|
|
01/08/18 |
A.17-04-010 (PHC) - Application
of Pacific Gas and Electric Company (U39E) for a certificate of public
convenience and necessity to provide: (i) full facilities-based and resold
competitive local exchange service throughout the service territories of
AT&T California, Frontier California Inc., Consolidated Communications of
California Company, and Citizens Telecommunications Company of California;
and (ii) full facilities-based and resold non-dominant interexchange services
on a statewide basis, |
|
|
01/08/18 |
C.17-11-002 (PHC) - California
Cable & Telecommunications Association, Complainant, v. San Diego Gas
& Electric Company (U902E), Defendant [for Relief from the imposition of
Unreasonable Charges for the use of its Utility Poles.], |
|
|
01/10/18 |
A.17-10-007 (PHC) - Application
of San Diego Gas & Electric Company (U902M) for Authority, Among Other
Things, to Update its Electric and Gas Revenue Requirement and Base Rates
Effective on January 1, 2019, |
|
|
01/11/18 |
A.17-05-004 (EH) - In
the Matter of the Application of Golden State Water Company, on Behalf of its
Bear Valley Electric Service Division (U913E), for Approval and Recovery of
Costs, and Authority to Increase Rates and Other Charges, (Including a
Requested Total Operating Revenue Requirement of $37,240,204 (decrease of
4.4%) for TY2O18 and $38,969,869, $41,309,234, and $43,593,202 (Increases of
4.6%, 6.0% and 5.5%) for TY 2019, 2020 and 2021, Respectively) Related to
Electric Service by Its Bear Valley Electric Service Division, |
|
|
01/18/18 |
C.17-08-015 (PHC) - Mannar
Investment Company, LP, Complainant, vs. Pacific Gas and Electric Company
(U39E), Defendant [for Relief from failure of Defendant to provide service
under its Tariff Rule 16(f)], |
|
|
01/23/18 |
A.17-06-006 (EH) - Application
of San Diego Gas & Electric Company (U902E) for Approval of: (i)
Contract Administration, Least-Cost Dispatch and Power Procurement Activities
in 2016, (ii) Costs Related to those Activities Recorded to the Energy
Resource Recovery Account and Transition Cost Balancing Account in 2016 and
(iii) Costs Recorded in Related Regulatory Accounts in 2016, |
|
|
01/24/18 |
A.16-09-001 (PHC) - Application
of Southern California Edison Company (U338E) for Authority to Increase its
Authorized Revenues for Electric Service in 2018, among other things, and to
Reflect that increase in Rates, |
|
|
02/23/18 |
C.17-08-011 (EH) - George
& Louanne Athanasiou vs. Pacific Gas and Electric Company (U39E) [for
Relief from Defendant’s refusal and failure to install a new Electric Meter
at a Permitted Location.], |
|
|
04/09/18 |
I.17-04-019 (EH) - Order
Instituting Investigation to determine whether PacifiCorp (U901-E) engages in
least-cost planning on a control area basis and whether PacifiCorp's
Inter-Jurisdictional Cost Allocation Protocol results in just and reasonable
rates in California, |
|
|
04/16/18 |
R.17-06-026 (EH) - Order
Instituting Rulemaking to Review, Revise, and Consider Alternatives to the
Power Charge Indifference Adjustment, |
|
|
04/24/18 |
R.15-03-010 (STC) - Order
Instituting Rulemaking to Identify Disadvantaged Communities in the San
Joaquin Valley and Analyze Economically Feasible Options to Increase Access
to Affordable Energy in those Disadvantaged Communities, |
|
|