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

Tuesday, February 6, 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

 

 

February 8, 2018

9:30 am

San Francisco, CA

March 1, 2018

9:30 am

Huntington Park, CA

March 22, 2018

9:30 am

San Francisco, 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

 

Commissioner Committee on Finance and Administration 

February 7,  2018
9:30am

California Public Utilities Commission -  Auditorium

505 Van Ness Avenue

San Francisco, CA  94102

 

Participant Call number:  866-650-3491
Participant Passcode:  7032368

At least one member of the Commission will not be present in San Francisco for the February 7, 2018 committee meetings.  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 committee meetings from the following publicly accessible location:

California Public Utilities Commission

300 Capitol Mall, Room 426

Sacramento, CA  95814

 

More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/


Commissioner Committee on Policy and Governance 

February 7, 2018
10:30am (approximate start time)

California Public Utilities Commission - Auditorium

505 Van Ness Avenue

San Francisco, CA  94102



Participant Call number:  866-650-3491
Participant Passcode:  7032368

At least one member of the Commission will not be present in San Francisco for the February 7, 2018 committee meetings.  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 committee meetings from the following publicly accessible location:

California Public Utilities Commission

300 Capitol Mall, Room 426

Sacramento, CA  95814

More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/ 

 

Commissioner Committee on Emerging Trends 

February 7, 2018
11:30am (approximate start time)

California Public Utilities Commission - Auditorium

505 Van Ness Avenue

San Francisco, CA  94102


Participant Call number:  866-650-3491
Participant Passcode:  7032368

At least one member of the Commission will not be present in San Francisco for the February 7, 2018 committee meetings.  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 committee meetings from the following publicly

Accessible location:

California Public Utilities Commission

300 Capitol Mall, Room 426

Sacramento, CA  95814

 

More information on the Committee meeting is available at http://www.cpuc.ca.gov/commissionercommittees/

 

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.”

 

 

Notice of CPUC Commissioner Informational Webinar Regarding Impacts of Climate Change and Resulting Resiliency Challenges, the Role of Utilities in Response to these Challenges, the Potential Impact of These Events on Utilities’ Finances and Californians, and the Commission’s Response to These Events

February 7,  2018
2pm -3pm

California Public Utilities Commission - Auditorium

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

San Francisco, CA  94102

 

Webinar infohttp://www.adminmonitor.com/ca/cpuc/

 

Listen-only phone line:
Conference Phone line
: 800-857-1917
Participant Code:  92105

 

Questions:  Questions must be submitted by Thursday, February 1, 2018, to Geoffrey Dryvynsde, CPUC Assistant General Counsel, at geoffrey.dryvynsyde@cpuc.ca.gov.

 

At least one member of the Commission will not be present in San Francisco for the February 7, 2018 webinar.  Therefore, pursuant to Government Code Section 11123(b) (1), NOTICE IS HEREBY GIVEN that a member of the Commission will participate by teleconference for the webinar from the following publicly accessible location:

California Public Utilities Commission

300 Capitol Mall, Room 426

Sacramento, CA  95814

 

 

AGENDA

CPUC Commissioners will (1) make opening remarks, (2) answer select questions submitted by the public, (3) make closing remarks, and (4) public comment will be received. 

 

Participation Instructions

To submit questions for consideration please email Geoffrey Dryvynsde, CPUC Assistant General Counsel, at geoffrey.dryvynsyde@cpuc.ca.gov, with the subject line “Commissioner Webinar Question” by Thursday, February 1, 2018.  Due to the potential volume of questions, question responses will not be provided before the Webinar on February 7, 2018.  Question submitters should only submit a question and shall not include any personal statements or opinions in addition to a question.  Prior to the Commissioners’ review of questions the Commission’s Legal Division will screen the questions to ensure that any ex parte statements regarding CPUC proceedings are not provided to the Commissioners.  After Legal Division approves the questions for the webinar, questions will be posted on the Commission’s webpage without delay.  Approved questions will be answered at the Commissioners’ discretion and as time permits.  Submission of questions is not permitted after Thursday, February 1, 2018.  Public comments will be allowed at the conclusion of the webinar.  For questions about this Webinar please contact the CPUC’s Public Advisor Office, 1-866-849-8390, public.advisor@cpuc.ca.gov.

 

 

Public Workshop Notice:  D.18-01-003:  Multiple Use Application for Storage Working Group Meeting

February 9, 2018
9:30 am – 1pm

California Public Utilities Commission – Courtyard Room
505 Van Ness Avenue. (Corner of Van Ness Ave and McAllister St.)
San Francisco, CA 94102

Conference Phone Line:  1-866-830-4003
Participant Code:  9869619

 

 

Public Meeting Notice:  Deaf and Disabled Telecommunications Program (DDTP) - Equipment Program Advisory Committee (EPAC)

February 9, 2018
10 am – 4 pm

DDTP Main Office
1333 Broadway St., Suite 500, Large Conference Room
Oakland, CA  94612

 

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.

 

 

Public Workshop Notice: A.16-09-001- Application of Southern California Edison Company for authority to increase its authorized revenues for electric service in 2018, among other things, and to reflect that increase in rates.

February 12, 2018

10am -2pm.

 

California Public Utilities Commission – Courtyard Training Room
505 Van Ness Ave., (Corner of Van Ness Ave and McAllister St.)

San Francisco, CA 94102

 

Conference Phone Line: 1-866-619-9725; 

Participant Code: 4429664#

 

AGENDA

At this workshop, SCE will outline the impacts of the new federal income tax legislation (the Tax Cuts and Jobs Act of 2017) on its revenue requirement, and explain changes to its Results of Operations (RO).  SCE will answer questions, facilitate discussion, and support the parties’ efforts in analyzing how the RO model captures the changes triggered by the new tax legislation. For information about this workshop, please contact Laura Martin of the CPUC’s Energy Division (415-703-2149); Laura.Martin@cpuc.ca.gov).

 

 

Public Workshop Notice: A.17-01-012 et al. - Dual Participation

February 13, 2018

10 am – 3:30 pm

California Public Utilities Commission – Auditorium
505 Van Ness Avenue, (Corner of Van Ness Ave. and McAllister St.)
San Francisco CA 94102

 

Conference Phone Line: 877-937-0554

Participant Passcode: 7031793

AGENDA

The purpose of this workshop is to discuss current demand response dual participation rules and proposals for revising the rules in response to concerns of possible disparate treatment of customers.  The workshop will be facilitated by the assigned Administrative Law Judge.  An Administrative Law Judge ruling that noticed the workshop was issued on January 30, 2018 in A.17-01-012 et. al., and includes additional information about the meeting.  For general questions about this workshop, please contact Katherine Stockton at katherine.stockton@cpuc.ca.gov.

 

 

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

 


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

9:30am -  12:30 pm

California Public Utilities Commission –
505 Van Ness Ave.,(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA  94102


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 disadvantaged communities, as well as stakeholder ideas for pilot strategies. We expect the release of the draft guidelines and goals the week of February 5, 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.

 

 

Public Meeting Notice:  California High Cost Fund A – Administrative Committee Meeting

February 15, 2018
10am – 12pm

California Public Utilities Commission – Room 3204
505 Van Ness Ave.,(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA  94102

 

Alternate Public and Teleconferenced Locations:

Junipero Serra State Office Building
320 West 4th Street, Suite 500
(Corner of West 4th Street and Broadway Street)
Los Angeles, CA  90013

 

Mammoth Lakes

Mono County CAO Conference Room

Sierra Center Mall

452 Old Mammoth Road

Mammoth Lakes, California 93546

 

AGENDA

1) Introduction; 2) Approval of October 5, 2017, Meeting Minutes; 3) Administrative Services report: CHCF-A Financial Report; 4) Liaison Reports: a) Communications Division report; b) Legal Division report: Form 700 coming soon; 5) Vote for Committee Officers: Chair and Alternate.  6) Vote on CHCF-A Administrative Committee’s (AC) recommendation to CHCF-A Rulemaking 11-11-007 regarding number of annual meetings for the CHCF-A AC; 7) Public Comments; 8) Future Meeting Date; 9) Adjournment. For questions about this meeting, please contact:  Michael Coen via e-mail at michael.coen@cpuc.ca.gov or (415) 703-2628.

 

 

Public Workshop Notice: A.17-01-012 et al -  Demand Response (DR) applications - 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

 


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.

 

 

Public Meeting Notice:  Universal Lifeline Telephone Service Administrative Committee Meeting

February 15, 2018
1 pm – 4 pm

California Public Utilities Commission – Courtyard Room
505 Van Ness Ave, (Corner of Van Ness Ave. and McAllister St.)
San Francisco, CA  94102

Conference Phone Line:(866) 918-9521

Participant Passcode: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 Working Group Meeting Notice: Supply Side Working Group (Demand Response, R.13-09-011 and A.17-01-012 et. al.)

February 15, 2018

1:30pm  - 3:30 pm

California Public Utilities Commission – Golden Gate Room
505 Van Ness Ave,(Corner of Van Ness Ave. and McAllister St.)
San Francisco CA 94102

 

Conference Phone Line: (866) 631-3379

Participant Passcode: 1967518

 

AGENDA

The Supply Side Working Group was established by Decision 17-10-017 to develop proposals to resolve several barriers to integration of demand response into the California Independent System Operator (CAISO) wholesale market.  Table 1 from D.17-10-017 describes the tasks of the working group, which include providing status reports regarding CAISO settlement and technical barriers to integration, and issues affecting demand response resource adequacy.  D.17-10-017 also tasks the working group with developing proposals regarding mismatched supply plans, wholesale market participant education, local and weather-sensitive demand response resource adequacy, multi-year procurement and positions regarding dual participation e.g. one load serving entity per CAISO resource.  Further, Decision 17-12-003 tasked the working group with developing recommendations regarding the two percent demand response reliability cap.  

 

This is the first meeting of the working group in which participants will discuss strategies for addressing the assigned tasks and scheduling future meetings.  For general questions about this meeting, and a more detailed agenda, please contact Katherine Stockton at katherine.stockton@cpuc.ca.gov.  To be added to the list of participants and receive notifications about the working group, please contact Nate Gonzales at Nathanael.Gonzalez@sce.com.

 

 

Public Workshop Notice:  Safety and Enforcement Division and Energy Division Workshop on Accountability Reporting and Risk Assessment Approach for Smaller Utilities, Safety Model Assessment Proceeding A.15-05-002, et al.

February 22, 2018
9:30 am – 4 pm

California Public Utilities Commission – Courtyard Room
505 Van Ness Avenue. (Corner of Van Ness Ave and McAllister St.)
San Francisco, CA 94102

Conference Phone Line:  1-866-859-2737
Participant Code:  1682922

AGENDA
Per the October 5, 2017 ALJ Ruling, Safety and Enforcement Division (SED) and Energy Division are conducting a workshop on residual issues in the Safety Model Assessment Proceeding (S-MAP). The morning session of this workshop (9:30 am -12:30 pm) will focus on the risk assessment approach for smaller utilities, including: a description of the Cycla 10 Steps, lessons learned for developing a risk register, lessons learned analyzing mitigations and alternatives, internal challenges in an organization, and whether a Risk Assessment Mitigation Phase is necessary. The afternoon session (1:30 pm – 4 pm) will focus on accountability reporting, specifically, the Risk Spending Accountability Report and the Risk Mitigation Accountability Report. Energy Division will discuss its experience and challenges compiling the spending report and SED staff will lead a discussion about considerations for the Safety impact report, including the potential use of safety performance metrics being developed via the S-MAP technical working group, and ideas for other relevant measures of safety impact. Questions about this workshop may be directed to Amy Chamarty (415) 703-1691, ab1@cpuc.ca.gov, or Arthur O’Donnell, (415) 703-1184, ao1@cpuc.ca.gov.

 

 

Public Webinar Notice:  Energy Division Webinar to Discuss Report and Data Collection Templates for SB 350 Transportation Electrification Priority Review Projects, A.17-01-020 et al.

February 27, 2018
1pm – 3 pm

Conference Phone Line:  866-811-6884
Participant Code:  8742156

WebEx link: https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=mb1062c4ee0d536c176d1123dbd908eef

 

Meeting Number:  712 703 162
Meeting Password:  !Energy1

AGENDA
Energy Division staff will host a webinar to discuss the draft report template and data collection template that IOUs must use to report on their SB 350 priority review transportation electrification projects. Decision 18-01-024 directed Energy Division staff, in consultation with the utilities and the PACs, to develop final report templates. The current draft Report Template and Data Collection Template are available on the CPUC website (http://www.cpuc.ca.gov/sb350te/) under the “reporting requirements” section of this page. This webinar is a forum for stakeholders to provide any additional suggestion on the templates for Energy Division staff to consider. Contact Amy Mesrobian (amy.mesrobian@cpuc.ca.gov 415-703-3175) or Carrie Sisto (carolyn.sisto@cpuc.ca.gov 415-703-2872.

 

 

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

 

 

The Energy Division has prepared Draft Resolution E-4906 for the March 1, 2018 Commission Meeting.  This Draft Resolution approves, with modifications, prohibited resource restrictions and Verification Plan proposed by SCE, PG&E, and SDG&E for all affected Demand Response programs.  Notice of this Draft Resolution was sent to parties in the service lists.

Any questions or comments should be directed to Natalie Guishar at natalie.guishar@cpuc.ca.gov and Bruce Kaneshiro at bruce.kaneshiro@cpuc.ca.gov

 

The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M207/K560/207560322.PDF

 

 

NOTICE OF RESOLUTION AUTHORIZING PUBLIC DISCLOSURE OF RECORDS

 

 

Resolution L-562 authorizes disclosure of all Commission records concerning the Commission’s investigation of an electrical incident that occurred on June 24, 2015 at 12039 Valley Boulevard, El Monte, CA.

On January 26, 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 February 20, 2018 and reply comments shall be served no later than February 26, 2018.

Resolution L- 562 will be on the agenda at the March 1, 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:

Garrett Toy, Staff Counsel
Legal Division
California Public Utilities Commission
505 Van Ness Avenue, Room 5040
San Francisco, CA 94102-3298
Telephone:  415-703-1121

E-mail:  GT2@cpuc.c.agov; AJH@cpuc.c.agov 

 

 

The Communications Division has prepared Draft  Resolution T-17587 for the March 1, 2018, Commission Meeting which approves TruConnect Communications, Inc.’s (U-4380-C) request to add an underlying carrier to its approved Eligible Telecommunications Carrier service area, exemption from ZIP+4 requirement, and to expand its ETC Lifeline service area throughout California.


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


The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=207440439

 

 

NEW FILINGS

 

1-30-2018

A.18-01-018 - In the Matter of the Application of Silverado Stages CC, LLC. To modify its CPUC authority, PSC 9069, to operate as a Passenger Stage Corporation Between points in San Luis Obispo and Sacramento Counties to Levi Stadium in Santa Clara County and establish a Zone of Rate Freedom.

 

 

1-30-2018

A.18-01-019 -(PUBLIC VERSION) Application of Lit San Leandro, LLC (U7234C) for a Certificate of Public Convenience and Necessity in Order to Provide Facilities-Based and Resold Competitive Local Exchange Service.

 

 

 

 

 

PETITIONS FOR MODIFICATION AND APPLICATIONS FOR REHEARING

 

NONE

 

 

ADVICE LETTER SUBMISSIONS - NONE

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.

 

 

 

 

MISCELLANEOUS TRANSPORTATION ITEMS
Filings with Safety and Enforcement Division

 

1-30-2018

A.18-01-018 - In the Matter of the Application of Silverado Stages CC, LLC. to modify its CPUC authority, PSC 9069, to operate as a Passenger Stage Corporation Between points in San Luis Obispo and Sacramento Counties to Levi Stadium in Santa Clara County and establish a Zone of Rate Freedom.

 

 

 

 

 

MISCELLANEOUS COMMUNICATIONS MATTERS

 

NONE

 

 

 A TABLE OF SUBMISSION DATES FOR THE PRECEDING TWO WEEKS

 

 

 

 

 

 

CHANGES TO HEARING CALENDAR

 

NEW SETTINGS

 

03/07/18
10:00 a.m.
ALJ Colbert
Comr Randolph

A.07-12-026 (PHC) - Application of Calaveras Telephone Company (U1004C), Cal-Ore Telephone Co. (U1006C), Ducor Telephone Company (U1007C), Happy Valley Telephone Company (U1010C), Hornitos Telephone Company (U1011C), Kerman Telephone Co. (U1012C), The Ponderosa Telephone Co. (U1014C), Sierra Telephone Company, Inc. (U1016C), The Siskiyou Telephone Company (U1017C), Volcano Telephone Company (U1019C), and Winterhaven Telephone Company (U1021C) for Ratemaking Determination regarding Dissolution of Rural Telephone Bank,
Commission Courtroom, San Francisco

 

 

RESETTINGS – NONE

 

 

REMOVALS FROM CALENDAR

 

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)

 

 

HEARINGS CONTINUED

 

ALJ Kelly

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,
Public Participation Hearing in Los Angeles held and continued to February 6 at Santa Maria Public Library – Sheperd Hall, 421 South McClelland Street, Santa Maria, CA  93454
(Also February 12 at Calipatria City Hall – Council Chambers, 125 North Park, Calipatria, CA  92233)

 

 

 

HEARINGS CONCLUDED

 

ALJ Mason

A.13-05-017 - 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,
Prehearing Conference held and concluded

 

 

 

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

 

 

 

02/06/18
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,
Santa Maria Public Library – Sheperd Hall, 421 South McClelland Street, Santa Maria, CA  93454
(Also February 12 at Calipatria City Hall – Council Chambers, 125 North Park, Calipatria, CA  92233)

 

 

02/07/18
1:00 p.m.
ALJ Ayoade
ALJ Roscow
Comr Rechtschaffen

A.17-09-006 (PHC) - Application of Pacific Gas and Electric Company to Revise its Gas Rates and Tariffs to be Effective October 1, 2018.(U39G),
Commission Courtroom, San Francisco

 

 

02/07/18
10:00 a.m.
ALJ Cooke
ALJ Stevens
Comr Peterman

A.17-12-002 & A.17-12-003 (PHC) - Application of Southern California Edison Company (U338E) for Approval of the Results of Its 2016 Energy Storage and Distribution Deferral Request for Offers; Application of Pacific Gas and Electric Company for Approval of Agreements Resulting from Its 2016-2017 Energy Storage Solicitation and Related Cost Recovery  (U39E),
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

 

 

02/08/18
1:30 p.m.
ALJ Cooke
ALJ Doherty
Comr Peterman

A.16-06-013 (TELEPHONIC – PHC) - Application of Pacific Gas and Electric Company to Revise its Electric Marginal Costs, Revenue Allocation and Rate Design. (U39M),
Administrative Law Judge’s Office, San Francisco
USA Toll Free Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

02/09/18
11:00 a.m.
ALJ Fitch
ALJ Kao
Comr Peterman

A.17-09-010 (PHC) - Application of PACIFICORP (U901E), an Oregon Company, to Continue its Energy Efficiency Programs and the Surcharge to Fund Public Purpose Programs,
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)

 

 

02/13/18
10:00 a.m.
ALJ Jungreis
ALJ Semcer
Comr Guzman Aceves

A.17-10-018 (PHC) - Application of Liberty Utilities (CalPeco Electric) LLC (U933E) for Authority to Recover Costs Recorded in its Catastrophic Event Memorandum Account,
Commission Courtroom, San Francisco

 

 

02/15/18
10:00 a.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

 

 

02/21/18
10:00 a.m.
ALJ Park
ALJ Tsen
Comr Picker

A.17-12-011 (PHC) - Application of Pacific Gas and Electric Company for Approval of its Residential Rate Design Window Proposals, including to Implement a Residential Default Time-Of-Use Rate along with a Menu of Residential Rate Options, followed by addition of a Fixed Charge Component to Residential Rates (U39E),
And Related Matters:
A.17-12-012
A.17-12-013
Commission Courtroom, San Francisco

 

 

02/22/18
10:00 a.m.
ALJ Colbert

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,
Commission Courtroom, San Francisco

 

 

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
11:00 a.m.
ALJ Colbert
Comr Guzman Aceves

(ECP) C.17-12-015 (EH) - F.S. Friedman, Complainant, vs. Frontier California, Inc. (U1002C), Defendant [for relief from excessive & unwarranted billings, and for reconnection of three (3) lines with no security deposit, and related relief.],
West Conference Room, Palm Spring City Hall, 3200 E. Tahquitz Canyon Way, Palm Springs, CA  92262

 

 

02/27/18
10:00 a.m.
ALJ Colbert
Comr Rechtschaffen

A.17-12-018 (PHC) - Application of Catalina Clipper, LLC for authority to operate as a scheduled Vessel Common Carrier between Newport Beach and Avalon and to establish a Zone of Rate Freedom,
Commission Courtroom, San Francisco

 

 

03/07/18
10:00 a.m.
ALJ Colbert
Comr Randolph

A.07-12-026 (PHC) - Application of Calaveras Telephone Company (U1004C), Cal-Ore Telephone Co. (U1006C), Ducor Telephone Company (U1007C), Happy Valley Telephone Company (U1010C), Hornitos Telephone Company (U1011C), Kerman Telephone Co. (U1012C), The Ponderosa Telephone Co. (U1014C), Sierra Telephone Company, Inc. (U1016C), The Siskiyou Telephone Company (U1017C), Volcano Telephone Company (U1019C), and Winterhaven Telephone Company (U1021C) for Ratemaking Determination regarding Dissolution of Rural Telephone Bank,
Commission Courtroom, San Francisco

 

 

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

 

 

03/16/18
10:00 a.m.
ALJ Lirag
Comr Peterman

C.17-10-017 (EH) - 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.],
State Office Building – Commissioner’s Office, 770 L Street, Suite1250, Sacramento, CA  95814

 

 

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

 

 

04/25/18
9:30 a.m.
ALJ Semcer
Comr Rechtschaffen

C.17-10-013 (EH) - 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.]
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

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)

 

 

05/22/18
10:00 a.m.
ALJ Hecht
Comr Randolph

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,
Commission Courtroom, San Francisco
(Also May 23 – 25)

 

 

06/25/18
10:00 a.m.
ALJ Ayoade
ALJ Roscow
Comr Rechtschaffen

A.17-09-006 (EH) - Application of Pacific Gas and Electric Company to Revise its Gas Rates and Tariffs to be Effective October 1, 2018.(U39G),
Commission Courtroom, San Francisco
(Also June 26 – 29)

 

 

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

 

 

07/09/18
10:00 a.m.
ALJ Lirag
Comr Picker

A.17-10-007 (EH) - 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,
Commission Courtroom, San Francisco
(Also July 10 – August 10 and August 28)

 

 

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)