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
· 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 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) |
|
January 9 and January 10, 2018 |
1:30 pm |
Sacramento, CA 95814 |
To view notice please click below: http://docs.cpuc.ca.gov/SearchRes.aspx?DocTypeID=1&DocTitleStart=Continuation%20Meeting%20Agenda&Latest=1
|
||
January 11, 2018 |
9:30 am |
San Francisco, CA |
At least one of the members of the Commission will not be present in San Francisco for the January 11, 2018 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 January 11, 2018 Commission Business Meeting from the following publicly accessible location:
California Public Utilities Commission 300 Capitol Mall, Suite 418 Conference Room 426 Sacramento, CA 95814
|
||
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.
January 8, 2018 |
10:00 am |
San Francisco, Room 5305 |
At least one of the members of the Commission will not be present in Sacramento for the January 8, 2018, Ratesetting Deliberative 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 Ratesetting Deliberative Meeting from the following publicly accessible location:
California Public Utilities Commission 505 Van Ness Avenue, Room 5305 San Francisco, CA 94102
To view RDM Notice: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=203136157
|
||
February 5, 2018 |
10:00 am |
San Francisco, Room 5305 |
February 26, 2018 |
10:00 am |
San Francisco, Room 5305 |
January 4, 2018 10:30 am – 12 pm |
California
Public Utilities Commission – Room 3204 |
A public meeting of the California High Cost Fund (CHCF) B Administrative Committee (AC) will be held on Thursday, January 4, 2018, at the above location, on the following items: (1) Introductions; (2) Public Comments; (3) Review and Approval of Minutes of the previous meetings; (4) Liaison Staff Reports: (a) Fiscal report; (b) Legal report; (c) CD Staff ; (5) Other Administrative Matters; (6) Announcements; (7) New Agenda items for next meeting; (8) Date and Time for next meeting. The contact person for this meeting is Richard Maniscalco at (415) 703-2005.
January 10, 2018 |
Sacramento City Hall – Council Chambers 915 I Street Sacramento, CA 95814
Listen-only phone line: |
More
information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/
Commissioner Committee on Policy and Governance
January 10, 2018 |
Sacramento City Hall – Council Chambers 915 I Street Sacramento, CA 95814
|
More information on the Committee meeting is available at: http://www.cpuc.ca.gov/commissionercommittees/
January 10, 2018 |
Sacramento City Hall – Council Chambers 915 I Street Sacramento, CA 95814
Listen-only phone line: |
More information on the Committee meeting is available at: http://www.cpuc.ca.gov/commissionercommittees/
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/.
April 25, 2018 |
The Grand Long Beach |
The CPUC is co-sponsoring this free and open to the public Small Business Expo and Matchmaking with the utilities to connect small and diverse businesses with public agencies and utilities in an effort to create business opportunities. More information: www.cpuc.ca.gov/expos
“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.”
January 8, 2018 |
California Public
Utilities Commission – Golden Gate Room
Join by phone: Conference Phone Line:
: 866-660-2389
https://van.webex.com/van/j.php?MTID=m94f97297de8c23f6c21992ebb14c0b0a Meeting number: 743 739 342 Meeting password: !Energy1
|
AGENDA
In this workshop, Energy Division will present results from a tracking study conducted by Opinion Dynamics Corporation regarding the Energy Upgrade California program, as well as a survey conducted amongst low income customers in California regarding energy use and how they learn about energy management. DDB-San Francisco will propose strategies and tactics to be included in the second “Joint Consumer Action Plan,” which is to be filed as an advice letter by February 28, 2018. Workshop agenda and materials will be provided to the A.12-08-007 service list closer to the date, and will be posted at www.cpuc.ca.gov/statewidemeo. Interested parties will have an opportunity during the presentations to ask questions and discuss the issues noted in the filing. Please contact Rory Cox at 415-703-1093 or rory.cox@cpuc.ca.gov for more information
January 11, 2018 1pm – 3pm
|
California Public Utilities Commission – Hearing Room C 505 Van Ness Avenue, (Corner of Van Ness Ave and McAllister St.) San Francisco, CA 94102
Call-in number: 1-866-630-5989 Participant Code: 3362110#
|
AGENDA:
1. Introductions; 2. Opening Comments from Committee Members; 3. Public Comment; 4. Health Comfort and Safety Measures (HSC) Evaluation Results; 5. Adjourned The IOUs will present their Notice of Health Comfort and Safety Measure (HSC) Evaluation Results for the ESA Program and an update on recommendations, findings and outcomes of the Cost-Effectiveness Working Group. In addition, the scoring (measure characteristics) methodology and rationale will be explained and presented. This is a public meeting. If you need disability-related accommodation or modification in order to participate in the meeting, contact Zaida Amaya at (916) 928-4702. For alternate public locations follow the link, or visit www.liob.org
All times indicated and the order of business is approximate and subject to change. Members of the Low Income Oversight Board who are not members of this committee may attend the meeting only as observers.
This meeting notice is being sent to all parties on the service lists of Applications A.14-11-007, et al; and A.15-02-001, et al; And solely for the purposes of Commission's Ex Parte Communication Requirements, this notice will be deemed a functional equivalent of the notice pursuant to Commission's Rules of Practice and Procedure, Rule 8.3 (c)(1) for the proceedings A.14-11-007, et al; and A.15-02-001, et al.
Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) - Equipment Program Advisory Committee (EPAC)
January 12, 2018 |
DDTP Main Office
|
PUBLIC MEETING AGENDA
I. Administrative Business: A. Introductions, B. Agenda Modification and Approval, 1. Review of Emergency Evacuation Procedures, C. Review of Minutes from Previous Meetings; II. CPUC Update; III. Public Input; IV. CCAF Staff Reports: A. CRS Report, B. Field Operations Report, C. Consumer Affairs Report, D. Customer Contact Report, E. Equipment Report, F. Wireless Report; V. EPAC Business: A. Report from the Chair, B. Review of Action Items List VI. Lunch; VII. Committee Member Equipment Update; V. EPAC Business cont’d.: C. Member Reports; VIII. Future Meetings and Agendas.
ADDITIONAL INFORMATION
For additional information, please contact Reina Vazquez, DDTP Committee
Coordinator, (510) 302-1147, or by email at rvazquez@ddtp.org,
or visit the website at ddtp.org. If you plan to attend the
meeting and need sign language interpreters or other special communication
accommodations, please call the DDTP office at least five days prior to the
meeting date.
ENVIRONMENTAL REMINDER
Please refrain from wearing perfumes or scents to DDTP meetings. Persons with
environmental illness or multiple-chemical sensitivity must reduce their
exposure in order to attend this meeting.
DOCUMENT PREPARATION
All documents reviewed by EPAC must be available in a Braille format:
Therefore, when submitting documents for the EPAC binder, please send a copy,
in an electronic format, to rvazquez@ddtp.org
for Brailling prior to the meeting. Handouts should also be made available in
an electronic format.
January 17, 2018 |
California Public
Utilities Commission – Courtyard Room Conference Phone Line:
1-866-859-2737 |
AGENDA
The workshop is intended to review potential changes to reporting
templates to both facilitate and improve the information reported. The focus
will be on the clarifying emissions categorization and definitions as well as
other substantive changes affecting emissions reporting. The meeting will
start at 10:00am and end at 4:00pm. Prior to the workshop the template
materials and agenda will be provided to the service list. Interested parties
will have an opportunity during the presentations to ask questions and discuss
the issues associated with the reporting templates. 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.
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-4837 for the January 11, 2018 Commission Meeting. This Resolution approves Pacific Gas and Electric (PG&E) Company’s request for authorization to increase Electric Rule 24 (Rule 24) registrations beyond the Intermediate Implementation Step to allow for the expansion of the 2018-2019 Demand Response Auction Mechanism (DRAM) and to support third party demand response (DR) in the California Independent System Operator (CAISO) wholesale market. All questions or comments should be addressed to Bruce Kaneshiro at bruce.kaneshiro@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=201367811
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-4907 for the January 11, 2018 Commission Meeting. This Draft Resolution would publish and implement a registration process for Community Choice Aggregators. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Suzanne Casazza at Suzanne.Casazza@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/K492/200492306.PDF
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
The Energy Division has prepared Draft Resolution E-4909 for the January 11, 2018 Commission Meeting. This Draft Resolution orders Pacific Gas and Electric Company to hold a competitive solicitation for energy storage and preferred resources to address two local sub-area capacity deficiencies and to manage voltage issues in another sub-area. Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Rachel McMahon at rcl@cpuc.ca.gov and Gabriel Petlin at gabriel.petlin@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M200/K602/200602742.PDF
The Energy Division has prepared Draft Resolution G-3536 for the January 11, 2018 Commission Meeting. This Draft Resolution orders Southern California Gas Company to implement a moratorium on new natural gas service connections. Notice of this Draft has been sent parties in the service lists. Any questions or comments should be directed to Jean Spencer at jean.spencer@cpuc.ca.gov and Dorothy Duda at dorothy.duda@cpuc.ca.gov
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M201/K367/201367863.PDF
Resolution L-556 authorizes disclosure of Commission records concerning all completed and currently open Commission investigations of incidents occurring at rail crossing U.S. DOT 749712Y-CPUC XING ALA-1484 at High Street, Oakland, California, Union Pacific Railroad Mile Post 10.4 of the Niles Subdivision, once the investigations have been completed. This resolution also authorizes disclosure of all current Commission records concerning the crossing that are not associated with investigations.
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-556 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: fnh@cpuc.ca.gov; ah4@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 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
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 Energy Division has prepared Draft Resolution G-3537 for the February 8, 2018 Commission Meeting. This Draft Resolution approves with modification, PG&E’s request to modify the Core Transport Agents Self-Managed Storage under D.16-06-056. 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/SearchRes.aspx?docformat=ALL&DocID=203533296
NONE
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. |
|||
|
|
|
|
12/20/17 |
Water 64 |
Tahoe Park Water Co., Update user fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 17 |
Casmite Corporation, 2016 CPI-U Increase (2.1%) (effective TBD) |
|
|
|
|
|
12/22/17 |
Water 18 |
Casmite Corporation, Update user fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 95 |
East Pasadena Water Company, Update user fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 114 |
Hillview Water Company, Update user fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 72 |
Mesa-Crest Water Company, Update User Fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 73 |
Mesa-Crest Water Company, Purchased Water Offset (effective TBD) |
|
|
|
|
|
12/22/17 |
Water 47 |
Yerba Buena Water Company, Update User fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/22/17 |
Water 48 |
Yerba Buena Water Company, 2016 CPI-U Increase (2.1%) (effective TBD) |
|
|
|
|
|
12/23/17 |
Water 121 |
Fruitridge Vista Water Company, 2016 CPI-U Increase (2.1%) (anticipated effective 01/01/18) |
|
|
|
|
|
12/27/17 |
Energy 3922G |
Pacific Gas & Electric Company, Establish Dairy Biomethane Solicitation Memorandum Account (anticipated effective 01/27/18) |
|
|
|
|
|
12/27/17 |
Telecom 47130 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47131 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47132 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47133 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47134 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47135 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47136 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47137 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Telecom 47138 |
Pacific Bell, Contract (effective TBD) |
|
|
|
|
|
12/27/17 |
Water 25 |
Pinon Valley Water Company, Update User Fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/28/17 |
Energy 3921G |
Pacific Gas & Electric Company, Eight Encroachments identified through PG&E's Community Pipeline Safety Initiative (CPSI) Request for Approval under Public Utilities Code Section 851 and General Order 173 (anticipated effective 01/27/18) |
|
|
|
|
|
12/28/17 |
Energy 5208E |
Pacific Gas & Electric Company, Revisions to the Distribution Revenue Adjustment Mechanism Electric Preliminary Statement Part CZ, and Demand Response Expenditures Balancing Account Electric Preliminary Statement Part EC (anticipated effective 12/28/17) |
|
|
|
|
|
12/28/17 |
Energy 2638G |
San Diego Gas & Electric Company, Consolidated Gas Rate Changes Effective January 1, 2018. (anticipated effective 01/01/18) |
|
|
|
|
|
12/28/17 |
Energy 3169E |
San Diego Gas & Electric Company, Modifications to Electric Rule 21 to Incorporate Reactive Power Priority Setting of Smart Inverters. (anticipated effective 01/27/18) |
|
|
|
|
|
12/28/17 |
Energy 5238G |
Southern California Gas Company, January 1, 2018 Consolidated Rate Update (anticipated effective 01/01/18) |
|
|
|
|
|
12/28/17 |
Water 177 |
Alisal Water Corporation, Establish 2018 Tax Accounting Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/28/17 |
Water 22 |
Meyers Water Company, Update user fee in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/28/17 |
Water 515 |
San Jose Water Company, Establish a 2018 Tax Accounting Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Energy 3919G-A |
Pacific Gas & Electric Company, Supplements A.L.No.3919G, Annual Gas True-Up: Consolidated Gas Rate Update for Rates Effective January 1, 2018 (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Energy 3923G/5209E |
Pacific Gas & Electric Company, Proposed Revisions to Gas Rule 9 and Electric Rule 9 - Rendering and Payment of Bills. (anticipated effective 01/28/18) |
|
|
|
|
|
12/29/17 |
Energy 5210E |
Pacific Gas & Electric Company, Modifications to Electric Rule 21 to Incorporate Reactive Power Priority Seetings for Smart Inverters. (effective TBD) |
|
|
|
|
|
12/29/17 |
Energy 5239G |
Southern California Gas Company, December 2017 Buy-Back Rates. (anticipated effective 12/31/17) |
|
|
|
|
|
12/29/17 |
Energy 5240G |
Southern California Gas Company, January 2018 Core Procurement Charge Update. (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 86 |
Bakman Water Company, Establish Tax and Job Acts Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 1189 |
California American Water Company, [All Districts] Establish a 2018 Tax Accounting Memorandum Account (effective TBD) |
|
|
|
|
|
12/29/17 |
Water 2292 |
California Water Service Company, Establish a 2018 Tax Cuts and Job Acts Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 2293 |
California Water Service Company, [All Tariffed Areas except Grand Oaks] Replace District-Specific Private Fire Protection Service Tariffs with Schedule AA-4, new company-wide tariff (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 52-S |
California-American Water Company, [All Districts] Establish a 2018 Tax Accounting Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 96 |
East Pasadena Water Company, 2016 CPI-U Increase (2.1%) (effective TBD) |
|
|
|
|
|
12/29/17 |
Water 97 |
East Pasadena Water Company, Establishment of the 2018 Tax Accounting Memorandum Account (effective TBD) |
|
|
|
|
|
12/29/17 |
Water 1735-W |
Golden State Water Company, Establish Tax Cuts and Job Acts Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 227 |
Liberty Utilities (Apple Valley Ranchos Water) Corp., Establish a Tax Cuts and Jobs Act Memoradum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 281 |
Liberty Utilities (Park Water) Corp., Establish a Tax Cuts and Job Acts Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 7 |
Redwood Lodge Water Company, Update User Fees in compliance with Res. M-4832 (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 511 |
San Gabriel Valley Water Company, Establish a 2018 Tax Accounting Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
12/29/17 |
Water 326-W |
Suburban Water Systems, Establish a Tax Cuts and Jobs Act Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
|
|
|||
12/28/17 |
Energy 3711E |
Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 04/26/18. 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. |
|
|
|
|
|
|
|||
12/30/17 |
Water 63 |
Tahoe Park Water Co., Rate Base Offset Protest by Bob & Emily Hall. |
|
|
|
|
|
01/01/18 |
Water 63 |
Tahoe Park Water Co., Rate Base Offset Protest by Wendy Wood. |
|
|
|
|
|
01/01/18 |
Water 63 |
Tahoe Park Water Co., Rate Base Offset Protest by Ken & Wanda Brent. |
|
|
|
|
|
01/01/18 |
Water 63 |
Tahoe Park Water Co., Rate Base Offset Protest by Susan and Doug Regalia. |
|
|
|
|
|
NONE
NONE
|
|
01/30/18 |
A.17-03-005 (L&M) - Application
of the Burlington Northern Santa Fe Railway Company (commonly known as BNSF
Railway Company) to add a third track and connect to the existing third track
Northwest and Southeast of the intersection of Rosecrans Avenue and Marquardt
Avenue, Milepost 157.81, DOT#027656A, in the City of Santa Fe Springs, County
of Los Angeles, |
|
|
02/05/18 |
A.17-03-005 (EH) - Application
of the Burlington Northern Santa Fe Railway Company (commonly known as BNSF
Railway Company) to add a third track and connect to the existing third track
Northwest and Southeast of the intersection of Rosecrans Avenue and Marquardt
Avenue, Milepost 157.81, DOT#027656A, in the City of Santa Fe Springs, County
of Los Angeles, |
|
|
|
|
|
|
|
|
|
|
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 |
|
|
01/04/18 |
A.17-11-009 (PHC) - Application
of Pacific Gas and Electric Company Proposing Cost of Service and Rates for
Gas Transmission and Storage Services for the Period 2019-2021. (U39G), |
|
|
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 |
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.], |
|
|
01/09/18 |
I.17-03-002 (EH) - Order
Instituting Investigation on the Commission's Own Motion to Determine Whether
the Aliso Canyon Natural Gas Storage Facility has Remained Out of Service for
Nine or More Consecutive Months Pursuant to Public Utilities Code Section
455.5(a) and Whether any Expenses Associated with the Out of Service Plant
Should be Disallowed from Southern California Gas Company's Rates, |
|
|
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, |
|
|
01/10/18 |
C.17-10-013 (PHC) - County
of Orange, Complainant, vs. Southern California Edison Company (U338E),
Defendant [ for a refund because the Standby Demand was too high from May
2014 to October 2016; and related relief.], |
|
|
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, |
|
|
01/17/18 |
A.17-03-021 (WS) - Application
of Southern California Gas Company (U904G) and San Diego Gas & Electric
Company (U902G) for (A) Approval of the Forecasted Revenue Requirement
Associated with Certain Pipeline Safety Enhancement Plan Projects and
Associated Rate Recovery, and (B) Authority to Modify and Create Certain
Balancing Accounts, |
|
|
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)], |
|
|
01/18/18 |
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, |
|
|
01/22/18 |
C.17-08-002 (EH) - Joseph
Figeras and Tammy Figeras (f/k/a Tammy Gibson) vs. Pacific Gas and Electric
Company (U39E) [for immediate relief in having power restored to
Complainants’ premises; for Reimbursement of the approximate sum of $28,000;
for reimbursement of all KWH generated by Complainants’ installed Solar
System; for refund of overbilling; and related relief], |
|
|
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, |
|
|
01/23/18 |
K.17-10-012 (EH) - Appeal
of Moving Company Los Angeles, LLC from Citation F-5385 issued on September
29, 2017 issued by California Public Utilities Commission, Transportation
Enforcement Section, Consumer Protection and Enforcement Division, |
|
|
01/24/18 |
A.16-09-001 (EH) - 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, |
|
|
01/29/18 |
A.17-07-010 (PPH) - In
the matter of the Application of the GOLDEN STATE WATER COMPANY (U133W) for
an order authorizing it to increase rates for water service by $31,329,400 or
10.56% in 2019, to increase by $10,770,900 or 3.28% in 2020; and increase by
$12,924,400 or 3.81% in 2021, |
|
|
01/30/18 |
A.17-03-005 (L&M) - Application
of the Burlington Northern Santa Fe Railway Company (commonly known as BNSF
Railway Company) to add a third track and connect to the existing third track
Northwest and Southeast of the intersection of Rosecrans Avenue and Marquardt
Avenue, Milepost 157.81, DOT#027656A, in the City of Santa Fe Springs, County
of Los Angeles, |
|
|
02/05/18 |
A.17-03-005 (EH) - Application
of the Burlington Northern Santa Fe Railway Company (commonly known as BNSF
Railway Company) to add a third track and connect to the existing third track
Northwest and Southeast of the intersection of Rosecrans Avenue and Marquardt
Avenue, Milepost 157.81, DOT#027656A, in the City of Santa Fe Springs, County
of Los Angeles, |
|
|
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, |
|
|
07/09/18 |
A.17-06-030 (EH) - Application
of Southern California Edison Company (U338E) to Establish Marginal Costs,
Allocate Revenues, and Design Rates, |
|
|