Public Utilities Commission of the State of California |
|
Alice Stebbins, 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
· 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) |
|
March 1, 2018 |
9:30 am |
Bateman Hall 11331 Ernestine Avenue Lynwood, CA 90262
|
March 22, 2018 |
9:30 am |
San Francisco, CA |
April 26, 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.
February 26, 2018 |
10:00 am |
San Francisco, Room 5305 |
March 19, 2018 |
10:00 am |
San Francisco, Room 5305 |
April 23, 2018 |
10:00 am |
San Francisco, Room 5305 |
March 7, 2018 *tentative
|
California Public
Utilities Commission -Auditorium San Francisco, CA 94102
also available via webcast: |
The Commission’s Office of the Safety Advocate (OSA) will facilitate a safety en banc with CPUC Commissioners on Safety Management Systems (SMS). The purpose of this En Banc is to examine and share information among regulatory staff, utilities, and industry and academic experts, on how safety management systems and standards may be employed to improve utility safety. The focus of this en banc will be the gas and electric industry.
Questions about this en banc may be directed to Jenny Au at jenny.au@cpuc.ca.gov or (213)620-6502.
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.
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.”
February 22, 2018 |
California Public
Utilities Commission – Courtyard Room |
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.
February 22-23, 2018 |
California Public Utilities Commission - Auditorium 505 Van Ness Ave,
(Corner of Van Ness Avenue and McAllister Street)
February 22: Meeting number: 714 723 963 Meeting password: !Energy1 Meeting number: 713 914 707 Meeting password: !Energy1 |
AGENDA
This workshop will provide an opportunity for parties to discuss proposals submitted to Track 1 of the resource adequacy proceeding, R.17-09-020. The deadline for submitting proposals is February 16, 2018. Parties planning to submit substantive proposals by that date that they feel would benefit from discussion are encouraged to present. The workshop notice will be posted to the Commission’s Daily Calendar. An agenda and presentation materials will be emailed to the service list in advance of the workshop. For more information or if you would like to present at the workshop, please contact: Simone Brant, simone.brant@cpuc.ca.gov, 415-703-5239
Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) – Telecommunications Access for the Deaf and Disabled Administrative Committee (TADDAC)
February 23, 2018 10 am - 4pm |
DDTP Main Office 1333 Broadway St., Suite 500 Oakland, CA 94612 Large Conference Room |
AGENDA
I. Welcome and Introduction of TADDAC Members; II. Approval of Agenda; III. Review of Minutes of the January 26th Meeting and Review of Action Item list from the January 26th Meeting; IV. Administrative Business, A. Report from CPUC Staff, B. Report from CCAF, C. Report from the Chair; V. Public Input (Morning and Afternoon); VI. New Business, A. EPAC Report and Recommendations, B. Hamilton Communications Assistant (CA) Emergency Protocol Discussion; 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
February 26, 2018
|
Sacramento Public
Library – West Meeting Room
Meeting Number: 877-692-8578 Meeting Password:
7035345# |
AGENDA
The agenda of this workshop is as follows (1) Introductions, (2) Public Comment on Non-Agenda Items, (3) Review Agenda, (4) Review and Approve Prior Meeting Minutes, (5) Update on Action Items from Last Meeting, 6) Update on Applications Status, (7) Update on CTF Claims and Program Financial Status, (8) Discuss and Approve Annual Report, (9) Discuss and Set Committee Goals for Fiscal Year 17-18 and 18-19, (10) Update on CTF OIR Status, (11) Discuss Pending Legislation, (12) Status On Updates to CPUC CTF Website, (13) Update on Vacant Committee Positions, (14) Identify Items for Next Agenda, (15) Adjourn. For questions about this meeting, please contact Lisa Paulo at LP1@cpuc.ca.gov or (415) 355-5495.
February 27, 2018 |
Conference Phone Line:
866-811-6884
Meeting Number:
712 703 162 |
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.
March 1, 2018 |
Webinar information: Conference Phone
Line: (712) 775-7031
To start or join the online meeting: |
AGENDA
Energy Division staff convened the Integrated Resource Planning (IRP) Modeling Advisory Group (MAG) to
ensure the modeling work undertaken by Energy Division and by individual LSEs as part of the 2017 IRP
process is performed in a manner that is as transparent and objective as possible. In 2018, modeling topics related to future IRP cycles will also be addressed. Participation is open to the public on the condition that the ground rules detailed in the advisory group charter are observed.
As available, an agenda and presentation slides will be e-mailed to the service list of the LTPP-IRP rulemaking (R.16-02-007) prior to each webinar. Additional and/or supplementary materials may also be posted to the CPUC’s IRP website following the webinar. For more information, please contact Forest Kaser at Forest.Kaser@cpuc.ca.gov or (415) 703-1445 or Patrick Young at Patrick.Young@cpuc.ca.gov or (415) 703-5357.
March 2, 2018 |
California Environmental Protection Agency Air Resources Board, Sierra Hearing Room 1001 I Street Sacramento, California 95814 (Wheelchair Accessible)
Webcast information To start or join the online meeting, go to: https://video.calepa.ca.gov/
|
AGENDA
This workshop will commence California Air Resources Board’s (CARB’s) public process to establish greenhouse gas (GHG) emissions reductions planning targets as part of the IRP process pursuant to SB 350. The work undertaken to implement SB 350 is a joint agency effort between CARB, the California Public Utilities Commission (CPUC) and the California Energy Commission (CEC). The workshop will include discussion on establishing GHG planning targets for the electric sector and retail electricity providers for use in IRPs, as required under SB 350. CPUC and CEC staff will present on the status of their IRP processes and recommended approaches to GHG planning target setting. CARB staff will present how the work already completed by CPUC and CEC will be utilized in development of a proposal for setting the electricity sector and individual retail electricity provider GHG planning targets for use in IRPs that would be subject to CARB Board approval. Following the workshop, stakeholders will have an opportunity to provide written comments during a comment period, which will conclude at 5:00 p.m. Pacific time on March 23, 2018. For more information, please contact Jason Ortego at jason.ortego@cpuc.ca.gov or 415-703-4773.
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
The ALJ
Division has prepared Draft Resolution ALJ-351 for the March 22, 2018
Commission Meeting, Resolves K.17-11-012 the Appeal of London Rose Tours
LLC from Citation F-5380 issued on October 31, 2017 by the Transportation
Enforcement Section of the Consumer Protection and Enforcement Division. Any
comments should be directed to ALJ MacDonald via e-mail: kk3@cpuc.ca.gov
or phone 1-415-703-1839.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=207713568
The ALJ Division has prepared Draft
Resolution ALJ-352 for the March 22, 2018 Commission Meeting
regarding Adopting Intervenor Compensation Rates for 2018 and Addressing
Related Matters. Any questions or comments should be directed to ALJ Michelle
Cook via e-mail: mlc@cpuc.ca.gov or phone
(415) 703-3852.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=209856501
The Energy Division has prepared Draft Resolution E-4916 for the March 22, 2018 Commission Meeting. This Draft Resolution approves an Agreement between SCE and Atlantic Midway Ventures, LLC. Notice of this Draft was sent to parties in the service lists. Any questions or comments should be directed 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/M210/K063/210063911.PDF
The Energy Division has prepared Draft Resolution E-4922 for the March 22, 2018 Commission Meeting. This resolution approves of the continuation of BioMAT programs, and execution of BioMAT contracts, under current program rules pending further Commission action. All questions or comments should be addressed to James Mcgarry at james.mcgarry@cpuc.ca.gov and Cheryl Lee at cheryl.lee@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=210988718
The Safety and Enforcement Division (SED) has prepared a Draft Resolution ST-207 for the March 22, 2018, Commission meeting. This Resolution grants the Safety and Enforcement Division’s request for modification to General Order 164-D, “Rules and Regulations Governing State Safety Oversight of Rail Fixed Guideway Systems,” and Commission adoption of the revised Commission General Order 164-E, to address new Federal regulations at 49 CFR Part 674 pertaining to rail fixed guideway public transportation systems.Any questions or comments should be directed to Bill Lay at bill.lay@cpuc.ca.gov
The web link is:http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=211428788
The Communications Division
has prepared Draft Resolution T-17574, for the March 22, 2018
Commission meeting date. This Resolution approves the Universal Lifeline
Telephone Service Trust (also known as the California LifeLine Program)
Administrative Committee’s Charter to Add a New Member Representative from the
California LifeLine Wireless Providers and a New Member Representative from the
Deaf/Hearing Impaired or Disabled Community, and to Change the Submission Date
of the Administrative Committee’s Annual Budget Proposal and the Administrative
Committee’s Meeting Frequency.
Any questions or comments should be directed to Kim Hua at Kim.hua@cpuc.ca.gov.
The web link is: http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M211/K098/211098633.PDF
The Communications Division has prepared a Draft Resolution T-17600, in response to Kerman Telephone Company’s request to increase an additional $71,494 in California High Cost Fund-A support for 2017. The requested increase is denied for the March 22, 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 Sazedur Rahman; email: Sazedur.Rahman@cpuc.ca.gov.
The web link is:http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=211401487
Resolution TL-19127 authorizes Commission staff to share confidential information with the Department of Consumer Affairs in order to effectuate a timely transfer over household good carriers.
On February 21, 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 March 14, 2018.
Resolution TL-19127 will be on the agenda at the March 22, 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:
Brewster Fong, Analyst
Consumer
Enforcement Protection Division
California Public Utilities Commission
505 Van Ness Avenue
San
Francisco, CA 94102-3298
Telephone: 415-703-2187
E-mail: Brewster.Fong@cpuc.ca.gov
The
Division of Water and Audits has prepared Proposed Comment Resolution W-5159
for the March 22, 2018, Commission Meeting. Proposed Comment Resolution
W-5159 grants Lukins Brothers Water Company authority to borrow up to
$2,200,000 from Plumas Bank, other financial institutions, or from the State
Water Resources Control Board under the Safe Drinking Water State Revolving
Fund Loan Program to be paid by customer surcharge.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=209414606
The Division of Water and
Audits has prepared Proposed Comment Resolution W-5160 for the March
22, 2018, Commission Meeting. Proposed Comment Resolution W-5160 affirms Water
Division’s disposition approving San Jose Water Company’s Advice Letter 513-W-A
effective January 1, 2018 for a step increase for escalation year 2018 pursuant
to Decision 16-06-004 at Ordering Paragraph No. 8.
The web link is http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=208826639
2-12-2018 |
A.18-02-012 - Application of the San Diego Association of Governments for an Order authorizing construction of two light-rail vehicle tracks grade separated above Gilman Drive E/W and N/S, in the City of San Diego, San Diego County, California. |
|
|
2-16-2018 |
A.18-02-013 - (PUBLIC VERSION) Joint Application of Wild Goose Storage, LLC (U911G) and Lodi Gas Storage, L.L.C. (U912G) for an Order Pursuant to Sections 829 and 853 of the Public Utilities Code to Exempt from Commission Authorization the Encumbrance of the Assets of Wild Goose Storage, LLC and Lodi Gas Storage, L.L.C. and the Issuance of a Corporate Guarantee to Secure the Financing of certain Affiliates of the Utilities or in the Alternative for Authorization for the Same Relief under Sections 830 and 851. |
|
|
|
|
2-14-2018 |
A.18-02-014 - Application of Calaveras Telephone Company (U 1004 C) Cal-Ore Telephone Co. (U 1006 C) Ducor Telephone Company (U 1007 C) Foresthill Telephone Co. (U 1009 C) Kerman Telephone Co. (U 1012 C) Pinnacles Telephone Co. (U 1013 C) The Ponderosa Telephone Co. (U 1014 C) Sierra Telephone Company, Inc. (U 1016 C) The Siskiyou Telephone Company (U 1017 C) and Volcano Telephone Company (U 1019 C) For Rehearing of Resolution T-17585. |
|
|
ADVICE LETTER SUBMISSIONS - NONETo 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. |
||
|
|
|
2-12-2018 |
Application of the San Diego Association of Governments for an Order authorizing construction of two light-rail vehicle tracks grade separated above Gilman Drive E/W and N/S, in the City of San Diego, San Diego County, California. |
|
|
NONE
|
|
03/05/18 |
A.17-06-03 (EH) - Application
of PacifiCorp (U901E) for Approval of its 2017 Transportation Electrification
Programs, |
|
|
03/19/18 |
C.18-01-015 (PHC) - Gold
Country Development, LLC, vs. Pacific Gas and Electric Company (U39E) [for
the following Relief: Separate Metering of Complainant’s Residence from the
Business operated on the same property; and for Agricultural and Commercial
Rates, going forward; and related relief), |
|
|
|
|
|
|
ALJ Cooke |
A.16-06-013 - Application
of Pacific Gas and Electric Company to Revise its Electric Marginal Costs,
Revenue Allocation and Rate Design (U39M), |
|
|
ALJ Burcham |
C.16-10-009 - Robert
Meijer, Complainant vs. Sprint Telephony PCS, LP (U3064C), Defendant [for
Refund Ordered in, and enforcement of, Commission Decision 10-04-016.], |
|
|
ALJ Park |
A.17-12-011 - 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), |
|
|
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 |
|
|
02/22/18 |
K.17-10-001 (TELEPHONIC –
STC) - Appeal of Quasar Communications, Inc. (U6882C) from Citation
Forfeiture No.897-1307 issued by the Consumer Protection and Enforcement
Division, |
|
|
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.], |
|
|
02/26/18 |
A.16-06-013 (EH) - Application
of Pacific Gas and Electric Company to Revise its Electric Marginal Costs,
Revenue Allocation and Rate Design (U39M), |
|
|
02/26/18 |
A.17-10-016 (PHC) - Joint
Application of California-American Water Company (U210W) and Cook Endeavors
d/b/a Fruitridge Vista Water Company (U136W) for an Order Authorizing Cook
Endeavors to Sell and California-American Water Company to Purchase the water
utility assets of Cook Endeavors, |
|
|
02/26/18 |
(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.], |
|
|
02/26/18 |
A.17-08-016 (PHC) - In
the Matter of the Application of PACIFICORP (U901E) for an Expedited Order
Authorizing Special Charges and Tariffs for Smart Meter Opt- Out and
Privacy/Data Release Programs Related to Advanced Metering Infrastructure
Deployment, |
|
|
02/27/18 |
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, |
|
|
02/27/18 |
(ECP) C.17-10-014 (EH) - Dr.
Amy Gelfand, David Misch, Complainants vs. Southern California Edison Company
(U338E), Defendant [for an Order that Defendant replace Complainants’
SmartMeter.], |
|
|
02/27/18 |
A.12-04-019 (STC) - Application
of California-American Water Company (U210W) for Approval of the Monterey
Peninsula Water Supply Project and Authorization to Recover All Present and
Future Costs in Rates, |
|
|
02/28/18 |
A.17-12-016 (TELEPHONIC –
PHC) - In the Matter of the Joint Application of magicJack VocalTec Ltd.,
Transferor and B. Riley Financial, Inc., Transferee To Authorize the Transfer
of Control of YMax Communications Corp. (U6989C), |
|
|
02/28/18 |
A.17-11-011 (PHC) - Application
of OpenFiber 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,
Consolidated Communications, and Frontier Communications of California; and
(ii) full facilities-based and resold nondominant interexchange services on a
statewide basis, |
|
|
03/05/18 |
A.17-06-03 (EH) - Application
of PacifiCorp (U901E) for Approval of its 2017 Transportation Electrification
Programs, |
|
|
03/07/18 |
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, |
|
|
03/08/18 |
A.17-10-002 (PHC) - Application
of Southern California Gas Company (U904G) and San Diego Gas & Electric
Company (U902G) Regarding Feasibility of Incorporating Advanced Meter Data
Into the Core Balancing Process, |
|
|
03/09/18 |
A.17-11-005 (PHC) - Application
of San Diego Gas & Electric Company (U902E) and Citizens Energy
Corporation for Authorization Pursuant to Public Utilities Code Section 851
to Lease Transfer Capability Rights to Citizens Sycamore-Penasquitos
Transmission LLC, |
|
|
03/12/18 |
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, |
|
|
03/15/18 |
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, |
|
|
03/16/18 |
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.], |
|
|
03/19/18 |
C.18-01-015 (PHC) - Gold
Country Development, LLC, vs. Pacific Gas and Electric Company (U39E) [for
the following Relief: Separate Metering of Complainant’s Residence from the
Business operated on the same property; and for Agricultural and Commercial
Rates, going forward; and related relief), |
|
|
03/21/18 |
C.17-08-003 (EH) - Pacific
Bell Telephone Co. d/b/a AT&T California (U1001C), Complainant, vs.
TruConnect Communications, Inc. f/k/a Telscape Communications, Inc. (U4380C)
and Blue Casa Telephone, LLC (U7222C), Defendants, [ for the sum of
$751,337.93 for unpaid charges for UNEs and resale services; and related
relief.], |
|
|
04/04/18 |
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, |
|
|
04/04/18 |
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, |
|
|
04/12/18 |
C.17-09-023 (EH) - Pacific
Bell Telephone Co. d/b/a AT&T California (U1001C), Complainant vs. VAYA
Telecom, Inc. (U7122C), Defendant [to Enforce Decision (D.) 14-01-006 and
related Relief.], |
|
|
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, |
|
|
04/25/18 |
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.] |
|
|
04/30/18 |
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, |
|
|
05/22/18 |
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, |
|
|
06/25/18 |
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), |
|
|
07/09/18 |
A.17-06-030 (EH) - Application
of Southern California Edison Company (U338E) to Establish Marginal Costs,
Allocate Revenues, and Design Rates, |
|
|
07/09/18 |
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, |
|
|
07/18/18 |
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, |
|
|