Word Document PDF Document
_

 

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/

Search calendars published since July 2000

 

 

Daily Calendar

Wednesday, January 24, 2018

 

 

·         Commission Meetings

·         Public Meetings and Workshops

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

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


REGULAR COMMISSION BUSINESS MEETINGS

 

 

January 25, 2018

1:00 pm

300 Capitol Mall, Suite 418

Conference Room 426

Sacramento, CA 95814

To view continuation notice click the link below: http://docs.cpuc.ca.gov/SearchRes.aspx?DocTypeID=1&DocTitleStart=Continuation%20Meeting%20Agenda&Latest=1

February 8, 2018

9:30 am

San Francisco, CA

March 1, 2018

9:30 am

Huntington Park, CA

 

 

COMMISSION RATESETTING DELIBERATIVE MEETINGS
(Not Open to the Public)

 

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

 

 

February 5, 2018

10:00 am

San Francisco, Room 5305

February 26, 2018

10:00 am

San Francisco, Room 5305

March 19, 2018

10:00 am

San Francisco, Room 5305

 

 

COMMISSION COMMITTEE MEETINGS

 

 

Public En Banc Notice: Fire Safety and Utility Infrastructure

January 31, 2018
9am  - 4pm.

 

California Public Utilities Commission -Auditorium
505 Van Ness Ave.(Corner of Van Ness Avenue and McAllister Street)

San Francisco, CA 94102


also available via webcast: http://www.adminmonitor.com/ca/cpuc

 

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/.

 

 

Small/Diverse Business Expo and Matchmaking Fair

April 25, 2018
7:30 am – 1:30 pm

The Grand Long Beach
4101 E. Willow Street
Long Beach, CA 90815


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

 

 

PUBLIC MEETINGS & WORKSHOP NOTICES

 

“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.”

 

 

 

Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) – Telecommunications Access for the Deaf and Disabled Administrative Committee (TADDAC)

January 26, 2018

10 am  - 4pm

DDTP Main Office – Large Conference Room

1333 Broadway St., Suite 500

Oakland, CA 94612

PUBLIC MEETING AGENDA

I. Welcome and Introduction of TADDAC Members; II. Approval of Agenda; III. Review of Minutes of the November 17th Joint Meeting and Review of Action Item list from the October 27th Meeting; IV. Administrative Business, A. Report from CPUC Staff, B. Report from Hamilton Relay, C. Report from CCAF, D. Report from the Chair; V. Public Input (Morning and Afternoon); VI. New Business, A. EPAC Report and Recommendations, B. Committee Seat Interview, C. Election of Officers; VII. Member Reports; VIII. Future Meetings and Agendas.

 

ADDITIONAL INFORMATION

For additional information, please contact Reina Vazquez, DDTP Committee Coordinator at (510) 302-1147 or via email at rvazquez@ddtp.org, or visit the website at www.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 NOTICE

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 TADDAC must be available in a Braille format: Therefore, when submitting documents for the TADDAC 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.

 

 

Public Meeting Notice:  Universal Lifeline Telephone Service Administrative Committee Meeting

January 30, 2018
1 pm – 4 pm

California Public Utilities Commission
505 Van Ness Avenue, CPUC room 3212
San Francisco, CA  94102

Call-in Number:  (866) 918-9521; Code:  6211814 #

 

AGENDA

1. Introduction; 2. Approval of Previous Meeting Minutes; 3. Public Comments; 4. Fiscal Report; 5. Consumer Affairs Branch Report; 6. California LifeLine Third Party Administrator Report; 7. Legal Division Liaison Report; 8. Communications Division Liaison Report; 9. Approval 1819 Budget; 10. ULTS-AC Report; 11. ULTS-AC Vacancy Update; and 12. Future Meeting Date For questions about this meeting, please contact Anna Jew at (415)703-3087, AML@cpuc.ca.gov

 

 

Public Workshop Notice: D. 17-12-004 Dairy Biomethane Pilot Project Draft Request for Proposal          

January 31, 2018

1pm-3pm

 

California Department of Food and Agriculture

2800 Gateway Oaks Dr., Room 101

Sacramento, CA 95833 

 

Webinar info:  

https://global.gotomeeting.com/join/584652581

Call-in info:  1 (224) 501-3412

Access Code: 584-652-581

 

AGENDA

California Public Utilities Commission, California Department of Food and Agriculture to discuss dairy biomethane pilot projects. Utilities to present and discuss draft request for offer document. Q&A with interested stakeholders.

For more information: http://www.cpuc.ca.gov/renewable_natural_gas/

 

 

Public Workshop Notice:  Demand Response (DR) applications A.17-01-012 et al. Energy Division workshop on Managing the Current Reliability Cap

February 14, 2018

10am – 5pm

California Public Utilities Commission  - Golden Gate Room

505 Van Ness Ave, (Corner of Van Ness Ave and McAllister St.)

San Francisco CA 94102

 

To Listen By Phone
Conference Phone Line:  866-832-3002
Participant Code:  7708062

AGENDA

The Energy Division of the California Public Utilities Commission (CPUC) will host a workshop in Demand Response (DR) A.17-01-012 et al. February 14, 2018. In this workshop, the parties to the proceeding shall present prioritization proposals to manage the megawatts under the current 2% reliability cap. Based on this workshop, Decision 17-12-003 at page 40 directs the utilities to file either the consensus proposal or the workshop report by March 30, 2018. The comment from stakeholders on the filing are due by April 14, 2018.  We will also post the agenda and other workshop materials including proposals to be discussed at the workshop closer to the date of the workshop at this link: http://www.cpuc.ca.gov/General.aspx?id=7032 Although a quorum of Commissioners and/or their staff may be in attendance, or on the telephone, no official CPUC action will be taken at this event. For questions, please contact Garima Vashishtha at garima.vashishtha@cpuc.ca.gov.

 

 

Public Workshop Notice:  Demand Response (DR) applications A.17-01-012 et al. Energy Division workshop on Demand Response pilots in conjunction with Disadvantaged Communities.

February 15, 2018

10am. – 5pm

California Public Utilities Commission  - Auditorium

505 Van Ness Ave, (Corner of Van Ness Ave and McAllister St.)

San Francisco CA 94102

 

 

To Listen By Phone
Conference Phone Line:  866-631-3379

Participant Code:  1967518

AGENDA

The Energy Division of the California Public Utilities Commission (CPUC) will host a workshop in Demand Response (DR) A.17-01-012 et al. February 15, 2018. Energy Division will facilitate comments on high-level guidelines and goals for a $2.5 million Demand Response pilot targeting low income residents and disadvantaged communities, as well as stakeholder ideas for pilot strategies. We expect the release of the draft guidelines and goals on or around January 31, 2018 to the service list for A.17-01-012. We will also post the agenda (with webinar information) and the goals & guidelines document on the Demand Response workshop page closer to the date of the workshop at this link: http://www.cpuc.ca.gov/General.aspx?id=7032 Although a quorum of Commissioners and/or their staff may be in attendance, or on the telephone, no official CPUC action will be taken at this event. For questions, please contact Jean Lamming at JL2@cpuc.ca.gov.

 

 

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

 

 

 

The Energy Division has prepared Draft Resolution E-4895 for the February 8, 2018 Commission Meeting.  This Draft Resolution approve, with modifications, SCE’s Marketing, Education and Outreach Plan as presented in Advice Letter 3500-E and 3500-E-A.  Notice of this Draft has been sent to parties in the service lists. Any questions or comments should be directed to Bridget Sieren-Smith at bss@cpuc.ca.gov  and Paul Phillips at psp@cpuc.ca.gov

 

The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M204/K490/204490256.docx

 

 

The Energy Division has prepared Draft Resolution E-4905 for the February 8, 2018 Commission Meeting. This approves a one-time deviation of SCE’s Section A of Electric Tariff Rule 20 regarding replacement of overhead with underground electric facilities.  All questions or comments should be addressed to David Lee at David.Lee@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=204655442

 

 

The Energy Division has prepared Draft Resolution E-4910 for the February 8, 2018 Commission Meeting. This Resolution approves with modifications Advice Letter 2992-E and Advice Letter 2992-E-A on SDG&E’s time-of-use marketing, education and outreach plan for 2017-2019.  All questions or comments should be addressed to Bridget Sieren-Smith at Bridget.Sieren-Smith@cpuc.ca.gov and Paul Phillips at paul.phillips@cpuc.ca.gov.

 

The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=204478205

 

 

The Energy Division has prepared Draft Resolution E-4915 for the February 8, 2018 Commission Meeting.  This resolution approves the special agreement between Pacific Gas and Electric Company (PG&E) and Trans Bay Cable, LLC (TBC) for provision of unmetered electrical service as a limited exception to the E-19P Medium General Demand-Metered TOU Service primary voltage class Tariff. All questions or comments should be addressed to Simon Hurd at  simon.hurd@cpuc.ca.gov and Jonathan Tom at jonathan.tom@cpuc.ca.gov.

 

The web link is:  http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=206658757

 

 

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

 

 

NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF INVESTIGATION RECORDS

 

Resolution L-561 authorizes the disclosure of records concerning the California Public Utilities Commission Safety and Enforcement Division’s investigation of an electric incident that occurred on September 5, 2016 at 9350 Curry Road, Dixon, CA.

 

On January 5 2018, 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 30, 2018 and reply comments shall be served no later than February 5, 2018.

 

Resolution L-561 will be on the agenda at the February 8, 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.go; mailto:Angela.hagler@cpuc.ca.govGarrett.toy@cpuc.ca.gov

 

 

The Communications Division has prepared Draft Resolution T-17598 for the February 8, 2018 Commission Meeting. It sets the annual fee for the fiscal year 2017-2018 to be paid by each video franchise holder.


The Communications Division e-mailed the Notice of Availability letter for this resolution to parties in accordance with PU Code Section 311(g)(1).  Instructions and timelines on the filing of comments as well as the service list for this resolution are included in the Notice of Availability.  Any questions should be directed to Michael Pierce at mbp@cpuc.ca.gov.


The web link is:  http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=204493233

 

 

The ALJ Division has prepared Draft Resolution ALJ-349 for the March 1, 2018 Commission Meeting.  The resolution resolves the Appeal K.17-07-002 of Southwest Gas Corporation (U 905 G) from Citation No. D.16-09-055 G.17-05-001 Issued by the Safety and Enforcement Division.  Any comments  must be served electronically on ALJ MacDonald at mlc@cpuc.ca.gov.

This resolution resolves the Appeal K.17-07-002 of Southwest Gas Corporation (Southwest Gas) from Citation No. D.16-09-055 G.17-05-001 Issued by the Safety Enforcement Division (SED) of the California Public Utilities Commission on March 1, 2018.  Citation No. D.16-09-055 G.17‑05-001 issues a fine of $200,000 for a single, ongoing violation of General Order 112-F.  This resolution adopts the Settlement Agreement submitted by Southwest Gas and SED in resolution of all issues in dispute.  The Settlement Agreement requires Southwest Gas shareholders to pay a $175,000 penalty. 


The web link is http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M204/K475/204475445.pdfhttp://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=195358011.

 

 

The Energy Division has prepared Draft Resolution E-4901 for the March 1, 2018 Commission Meeting.  This Draft Resolution approves SDG&E’s Bilateral Power Purchase Tolling Agreements from an existing combined heat and power facility.  Notice of this Draft Resolution has been sent to parties in the service lists.

 

Any comments or questions should be addressed to David Matusiak at David.Matusiak@cpuc.ca.gov and Melicia Charles at Melicia.Charles@cpuc.ca.gov

 

The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M206/K658/206658777.PDF

 

 

NEW FILINGS

 

NONE

 

PETITIONS FOR MODIFICATION AND APPLICATIONS FOR REHEARING

 

1-19-2018

R.11-03-013 - Order Instituting Rulemaking Regarding Revisions to the California Universal Telephone Service (LifeLine) Program. Petition for Modification of Decision 17-01-032. By TruConnect Communications, Inc.

 

 

 

 

 

 

 

ADVICE LETTER SUBMISSIONS

To 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.

 

 

 

01/17/18

Energy 3727E

Southern California Edison Company, Updates to SCE's Fire Hazard Prevention Memorandum Account to Reflect D.17-12-024. (anticipated effective 12/14/17)

 

 

 

01/17/18

Energy 3728E

Southern California Edison Company, Modifications to the Tariff Eligibility Requirements for Agricultural Power Service Customers. (anticipated effective 01/17/18)

 

 

 

01/19/18

Energy 3927G/5216E

Pacific Gas & Electric Company, Statewide Marketing, Education and Outreach 2017-2019 Contract Amendment and Budget Augmentation. (anticipated effective 01/19/18)

 

 

 

01/19/18

Energy 218G/3730E

Southern California Edison Company, Southern California Edison Company's Modifications to Electric Preliminary Statement M and Gas Preliminary Statement H to Update the Income Tax Component of Contribution Tax Factors Pursuant to H.R. 1, Tax Cuts and Jobs Act of 2017 (anticipated effective 01/01/18)

 

 

 

01/19/18

Energy 3648E-A

Southern California Edison Company, Supplements A.L.No.3648E, Modification of Various Electric Tariffs (anticipated effective 09/23/17)

 

 

 

01/19/18

Energy 3720E-A

Southern California Edison Company, Supplements A.L.No.3720E, Implementation of the 2018 Energy Resource Recovery Account Forecast Proceeding Revenue Requirement in Accordance with D.17-12-018. (anticipated effective 12/21/17)

 

 

 

01/19/18

Energy 3729E

Southern California Edison Company, Establishment of Demand Response Load Shift Working Group Memorandum Account in Compliance with Decision 17-10-017 (anticipated effective 01/19/18)

 

 

 

01/19/18

Telecom 1

Sun Microwave, Inc., Carrier Information changes (effective TBD)

 

 

 

01/19/18

Telecom 2

Sun Microwave, Inc., Submists performance bond in compliance with Decision 17-12-019 (effective TBD)

 

 

 

01/19/18

Water 268-W

Great Oaks Water Company, Address changes in tax law by amending Rule 15 provisions on Contributions in Aid of Construction and Advance in Aid of Construction (anticipated effective 01/19/18)

 

 

 

01/19/18

Water 513

San Gabriel Valley Water Company, [Los Angeles and Fontana Water Company Divisions] Modify Tariff Rule 19 (Service to Multiunit Structures) to reference Water Code Section 537.1 (anticipated effective 01/01/18)

 

 

 

01/19/18

Water 327-W

Suburban Water Systems, Establish an Asbestos Litigation Memorandum Account (anticipated effective 01/19/18)

 

 

 

01/22/18

Energy 5217E

Pacific Gas & Electric Company, Modifications to the SmartAC Program in Compliance with D.17-12-003. (anticipated effective 05/01/18)

 

 

 

01/22/18

Energy 5218E

Pacific Gas & Electric Company, Modifications to the Base Interruptible Program in Compliance with D.17-12-003. (anticipated effective 03/01/18)

 

 

 

01/22/18

Energy 3176E

San Diego Gas & Electric Company, Implementation of the Demand Response Program Changes in Compliance with D.17-12-003. (anticipated effective 01/22/18)

 

 

 

01/22/18

Water 1184-W-B

California American Water Company, Supplements A.L.No.1184, [Los Angeles County District] Establish a 2018 GRC Interim Rate Memorandum Account (anticipated effective 01/01/18)

 

 

 

01/23/18

Water 108

North Gualala Water Works, DEACTIVATION: Mandatory Conservation (effective TBD)

 

 

 


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



01/19/18

Energy 3721E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 05/18/18. 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.

 

 

 

01/19/18

Water 1184

California American Water Company. Initial suspension on the following grounds: additional information is needed. Date suspension ends: 05/21/18. 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.

 

 

 

01/20/18

Energy 3720E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 05/21/18. 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.

 

 

 

01/22/18

Water 1187

California American Water Company. Initial suspension on the following grounds: additional information is needed. Date suspension ends: 05/22/18. 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

01/19/18

Telecom 47101

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47168

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47112

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47115

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47116

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47117

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47120

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47122

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47123

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47124

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47125

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47127

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47129

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47131

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47132

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47133

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47134

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47136

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47137

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

01/19/18

Telecom 47156

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47157

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47158

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47159

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47160

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47161

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47162

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47163

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47164

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47165

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47166

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47167

Pacific Bell, Contract Protest by Jim Warner.

 

 

 

01/19/18

Telecom 47111

Pacific Bell, Contract Late filed protest by Jim Warner.

 

 

 

 

 

 

MISCELLANEOUS TRANSPORTATION ITEMS
Filings with Safety and Enforcement Division

 

NONE

 

MISCELLANEOUS COMMUNICATIONS MATTERS

 

NONE

 

 

 A TABLE OF SUBMISSION DATES FOR THE PRECEDING TWO WEEKS

 

 

 

 

 

 

CHANGES TO HEARING CALENDAR

 

NEW SETTINGS - NONE

 

 

 

RESETTINGS – NONE

 

 

REMOVALS FROM CALENDAR – NONE

 

 

HEARINGS CONTINUED – NONE

 

 

 

HEARINGS CONCLUDED - NONE

 

 

 

 

HEARINGS

 

 

Dates in parentheses following the word “also” are subject to change without notice.  The assigned Commissioner’s name is listed next to the proceedings as matter of record; the assigned Commissioner may not be present at the hearing.

 

(PHC) = Prehearing Conference

(WS) = Workshop

(OA) = Oral Argument

(PPH) = Public Participation Hearing

(STC) = Status Conference

(SEC) = Settlement Conference

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

(CA) = Closing Argument

 

 

 

01/29/18
6:00 p.m.
ALJ Kelly
Comr Guzman Aceves

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,
Council Chambers – Rancho Cordova City Hall, 2729 Prospect Drive, Rancho Cordova, CA 95670
(Also January 31 in Claremont, February 1 in Los Angeles, February 6 in Santa Maria, and February 12 in Calipatria)

 

 

01/30/18
10:00 a.m.
ALJ Ayoade

K.17-12-005 (EH) - Appeal of Kevin Peck, doing business as Rock n Roll Wine Tours from Citation F-5387 issued by the California Public Utilities Commission, Transportation Enforcement Section, Safety and Enforcement Division,
California State Personnel Board – Hearing Room E, 801 Capitol Mall, Sacramento, CA  95814

 

 

01/30/18
10:30 a.m.
ALJ MacDonald
Comr Randolph

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,
Commission Courtroom, San Francisco

 

 

02/01/18
10:00 a.m.
ALJ Bemesderfer
Comr Peterman

A.17-11-015 (PHC) - Joint Application for Approval for the Acquisition by Education Networks of America, Inc. of Control of TQCI Holdco II, LLC d/b/a TeleQuality California (U7075C) Pursuant to Public Utilities Code Sections 851 and 854,
Commission Courtroom, San Francisco

 

 

02/01/18
11:00 a.m.
ALJ Bemesderfer
Comr Peterman

A.17-12-008 (PHC) - Application of Southern California Edison Company (U338E) to issue, sell, and deliver one or more series of Debt Securities and guarantee the obligations of others in respect of the issuance of Debt Securities, the total aggregate principal amount of such indebtedness and guarantees not to exceed $2,955,000,000; to execute and deliver one or more indentures; to sell, lease, assign, mortgage, or otherwise dispose of or encumber utility property; to issue, sell and deliver in one or more series, an aggregate amount not to exceed $365,000,000 par or stated value of Cumulative Preferred Stock ? $25 Par Value, $100 Cumulative Preferred Stock ? $100 Par Value, Preference Stock or any combination thereof, and guarantee the obligations of others in respect of the issuance of that Preferred or Preference Stock,
Commission Courtroom, San Francisco

 

 

02/02/18
1:30 p.m.
ALJ Mason
Comr Picker

A.17-08-024 (PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks at seven (7) grade-separated crossings at (1) Route 66 (formerly Alosta Avenue), (2) I-210 on-ramp (3) l-210, (4) Lone Hill I-210 off-ramp, (5) I-57 Freeway (formerly l-210 OH), (6) Marshall Canyon Trail, and (7) Monte Vista Avenue in the Cities of Glendora, San Dimas, La Verne in Los Angeles County, and City of Montclair in San Bernardino County, California,
Commission Courtroom, San Francisco

 

 

02/02/18
2:00 p.m.
ALJ Mason
Comr Picker

A.17-08-025 (PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks at seven (7) grade-separated crossings at (1) Route 66 (formerly Alosta Avenue), (2) I-210 on-ramp (3) l-210, (4) Lone Hill I-210 off-ramp, (5) I-57 Freeway (formerly l-210 OH), (6) Marshall Canyon Trail, and (7) Monte Vista Avenue in the Cities of Glendora, San Dimas, La Verne in Los Angeles County, and City of Montclair in San Bernardino County, California,
Commission Courtroom, San Francisco

 

 

02/05/18
10:30 a.m.
ALJ Mason
Comr Picker

A.13-05-017 (PHC) - In the Matter of the Application of California- American Water Company (U210W) for an Order (1) Approving a Settlement Agreement with the County of Monterey and the Monterey County Water Resources Agency to Settle and Resolve Claims and Issues Between the Parties and to Promote the Development, Construction and Operation of a Water Supply Project for Monterey County on an Expedited Basis, and (2) Authorizing the Transfer of Authorized Costs Related to the Settlement Agreement to Its Special Request 1 Surcharge Balancing Account,
Commission Courtroom, San Francisco

 

 

02/07/18
1:30 p.m.
ALJ Yacknin
Comr Rechtschaffen

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.],
Commission Courtroom, San Francisco

 

 

02/12/18
10:00 a.m.
ALJ Cooke
Comr Peterman

A.16-06-013 (EH) - Application of Pacific Gas and Electric Company to Revise its Electric Marginal Costs, Revenue Allocation and Rate Design (U39M),
Commission Courtroom, San Francisco
(Also February 13 – 16 and February 26 – March 2)

 

 

02/23/18
10:30 a.m.
ALJ Lirag
Comr Peterman

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.],
Commission Courtroom, San Francisco

 

 

02/20/18
10:00 a.m.
ALJ Hecht
Comr Randolph

A.17-04-010 (EH) - 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,
Commission Courtroom, San Francisco
(Also February 21 – 23)

 

 

02/26/18
10:00 a.m.
ALJ Ayoade
Comr Rechtschaffen

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,
Commission Courtroom, San Francisco
(Also February 27)

 

 

03/12/18
10:00 a.m.
ALJ Houck
Comr Guzman Aceves

R.17-06-024 (STC) - Order Instituting Rulemaking Evaluating the Commission’s 2010 Water Action Plan Objective of Achieving Consistency between Class A Water Utilities’ Low-Income Rate Assistance Programs, Providing Rate Assistance to All Low – Income Customers of Investor-Owned Water Utilities, and Affordability,
California State Personnel Board – Auditorium, 801 Capitol Mall, Room 150, Sacramento, CA  95814

 

 

03/15/18
10:00 a.m.
ALJ Kelly
Comr Rechtschaffen

R.15-06-009 (PHC) - Order Instituting Rulemaking Regarding Policies, Procedures and Rules for Regulation of Physical Security for the Electric Supply Facilities of Electrical Corporations Consistent with Public Utilities Code Section 364 and to Establish Standards for Disaster and Emergency Preparedness Plans for Electrical Corporations and Regulated Water Companies Pursuant to Public Utilities Code Section 768.6,
Commission Courtroom, San Francisco

 

 

04/04/18
10:00 a.m.
ALJ Houck
Comr Picker

I.12-10-013 (STC) - Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern California Edison Company and San Diego Gas and Electric Company Associated with the San Onofre Nuclear Generating Station Units 2 and 3,
And Related Matters:
A.13-01-016
A.13-03-005
A.13-03-013
A.13-03-014
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

04/04/18
6:00 p.m.
ALJ Houck
Comr Picker

I.12-10-013 (PPH) – Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern California Edison Company and San Diego Gas and Electric Company Associated with the San Onofre Nuclear Generating Station Units 2 and 3,
And Related Matters:
A.13-01-016
A.13-03-005
A.13-03-013
A.13-03-014
Costa Mesa, CA (Location TBD)

 

 

04/16/18
9:30 a.m.
ALJ Roscow
Comr Peterman

R.17-06-026 (EH) - Order Instituting Rulemaking to Review, Revise, and Consider Alternatives to the Power Charge Indifference Adjustment,
Commission Courtroom, San Francisco
(Also April 17 – 20)

 

 

04/24/18
1:30 p.m.
ALJ Houck
Comr Guzman Aceves

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,
Room 1013 – Hugh M. Burns Building, 2550 Mariposa Mall, Fresno, CA  93721

 

 

04/30/18
10:00 a.m.
ALJ Houck
Comr Picker

I.12-10-013 (EH) – Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern California Edison Company and San Diego Gas and Electric Company Associated with the San Onofre Nuclear Generating Station Units 2 and 3,
And Related Matters:
A.13-01-016
A.13-03-005
A.13-03-013
A.13-03-014
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013
(Also May 1 – 4 and May 14 – 18)

 

 

07/09/18
10:00 a.m.
ALJ Cooke
Comr Peterman

A.17-06-030 (EH) - Application of Southern California Edison Company (U338E) to Establish Marginal Costs, Allocate Revenues, and Design Rates,
Commission Courtroom, San Francisco

 

 

07/18/18
6:00 p.m.
ALJ Houck
Comr Picker

I.12-10-013 (PPH) – Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern California Edison Company and San Diego Gas and Electric Company Associated with the San Onofre Nuclear Generating Station Units 2 and 3,
And Related Matters:
A.13-01-016
A.13-03-005
A.13-03-013
A.13-03-014
Costa Mesa, CA (Location TBD)