Word Document PDF Document
_

 

 

 

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/

Search calendars published since July 2000

 

 

Daily Calendar

Friday, March 30, 2018

 

 

·         Commission Voting Meetings

·         Commission Ratesetting Deliberative Meetings

·         Commissioner Committee Meetings

·         Commissioner All-Party Meetings

·         Hearing Calendar

·         Public Meetings

·         New Proceedings

·         Petitions for Modification

·         Draft Resolutions

·         Advice Letters Submissions

·         Filings

·         Suspensions

·         Protests

 

 

 

 

 

 

 

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

 


COMMISSION VOTING MEETINGS

 

 

April 4, 2018

1:00 pm

Commission, Conference Room 426

Sacramento, CA 95814

To view the Meeting Continuation Notice: Please use this link to view the published document

April 26, 2018

9:30 am

Commission Auditorium, San Francisco

May 10, 2018

9:30 am

Fontana 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.

 

 

April 23, 2018

10:00 am

Commission Room 5305, San Francisco

May 07, 2018

10:00 am

Commission Room 5305, San Francisco

May 25, 2018

10:00 am

Commission Room 5305, San Francisco

 

 

COMMISSIONER COMMITTEE MEETINGS

 

Commissioner Committee on Finance and Administration 

April 25, 2018
9:30am

Commission Auditorium, San Francisco

 

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



Commissioner Committee on Policy and Governance 

April 25, 2018

10:30 am (approximate start time)

Commission Auditorium, San Francisco

 

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

 

Commissioner Committee on Emerging Trends 

April 25, 2018

11:30am

Commission Auditorium, San Francisco

 

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

 

COMMISSIONER ALL-PARTY MEETINGS - NONE

 

A quorum of Commissioners may attend all-party meetings in ratesetting proceedings upon 10 days’ notice of the meeting in the Daily Calendar.  Otherwise, all-party meetings are noticed directly to the parties and might not be posted here.

 

 

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

 

 

 

03/30/18
10:00 a.m.
ALJ Kline
Comr Randolph

A.17-09-007 (TELEPHONIC – STC) - In the Matter of the Application of Bandwidth.com CLEC, LLC (U7038C) for Approval to Transfer Control of Bandwidth.com CLEC, LLC to David A. Morken Pursuant to California Public Utilities Code Section 854(a),
USA Toll Free Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

04/02/18
10:00 a.m.
ALJ Colbert
Comr Randolph

(ECP) C.17-10-006, And Related Matter (EH) - Rick Hinson, Complainant vs.  Southern California Gas Company, (U904G), Defendant [for Relief from failure to credit account for payment of the sum of $971.83.],
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

04/02/18
5:00 p.m.
ALJ Miles
Comr Randolph

A.17-10-003 (PPH) - In the Matter of Application of Ducor Telephone Company (U1007C) to Review Intrastate Rates and Charges, Establish a New Intrastate Revenue Requirement and Rate Design, and Modify Selected Rates,
Rancho Tehama Association Recreation Hall, 17605 Rancho Tehama Road, Corning, CA  96029

 

 

04/03/18
10:00 a.m.
ALJ Burcham
Comr Randolph

A.18-01-009 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks and one freight track at six (6) highway-rail crossings at (1) Barranca Avenue, (2) Foothill Blvd & Grand Avenue, (3) Vermont Avenue, (4) Glendora Avenue, (5) Pasadena Avenue, and (6) Loraine Avenue in the City of Glendora in Los Angeles County, California,
USA Toll Free Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

04/03/18
10:00 a.m.
ALJ Burcham
Comr Randolph

A.18-01-010 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks and one freight track at three (3) highway-rail crossings at (1) Eucla Avenue, (2) Walnut Avenue, and (3) San Dimas Canyon Road in the Cities of San Dimas and La Verne in Los Angeles County, California,
USA Toll Free Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

04/03/18
10:00 a.m.
ALJ Burcham
Comr Randolph

A.18-02-010 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks and two SCRRA tracks at two (2) highway-rail crossings at (l) Cambridge Avenue, and (2) Claremont Boulevard in the City of Claremont in Los Angeles County,
USA Toll Free Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

04/03/18
10:00 a.m.
ALJ Burcham
Comr Randolph

A.18-02-011 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks and one freight track, for three (3) highway-rail crossings at (1) Wheeler Avenue, (2) A Street and (3) D Street in the City of La Verne in Los Angeles County, California,
USA Toll Free Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

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

I.12-10-013, And Related Matters (PHC) - 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,
Commission Courtroom, San Francisco

 

 

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

A.17-11-013 (TELEPHONIC – PHC) - Application of the California High-Speed Rail Authority to construct proposed high-speed tracks (HST) and Underpass Grade Separations at Garces Road (135S-266.5-B), Pond Road (135S-270.0-B) and Peterson Road (135S-271.2-B) in Kern County, California,
USA Toll Free Number: 877-937-0554
Participant PASSCODE:
7031793

 

 

04/04/18
2:00 p.m.
ALJ Stevens
Comr Guzman Aceves

A.17-11-014 (PHC) - Application of Liberty Utilities (CalPeco Electric) LLC (U933E) for Approval to Construct a Battery Energy Storage System in Alpine County, California,
Commission Courtroom, San Francisco

 

 

04/05/18
10:00 a.m.
ALJ Ayoade
Comr Guzman Aceves

C.17-12-014 (PHC) - O1 Communications, Inc. (U6065C) Complainant, vs. MCI Communications Services, Inc. (U4386C) and Verizon Select Services, Inc., (U5494C), Defendants [for an Order that Verizon immediately pay to O1 for services rendered, or, at a minimum, to pay into escrow the entire amount of O1 charges that it disputes; and related relief.],
Commission Courtroom, San Francisco

 

 

04/09/18
10:00 a.m.
ALJ Allen
Comr Picker

I.15-08-019 (EH) - Order Instituting Investigation on the Commission’s Own Motion to Determine Whether Pacific Gas and Electric Company and PG&E Corporation’s Organizational Culture and Governance Prioritize Safety,
Commission Courtroom, San Francisco
(Also April 10 – 12)

 

 

04/10/18
9:30 a.m.
ALJ Doherty
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

 

 

04/12/18
10:00 a.m.
ALJ Kline
Comr Randolph

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.],
Commission Courtroom, San Francisco
(Also April 13)

 

 

04/17/18
10:00 a.m.
ALJ Kline
Comr Guzman Aceves

C.18-02-003 (PHC) - Michael Coltan, Complainant vs. Pacific Gas and Electric Company (U39E), Defendant [ for Relief from Defendant’s Failure to Comply with Smart Meter Op-Out Requirements.],
Commission Courtroom, San Francisco

 

 

04/17/18
10:00 a.m.
ALJ Park
ALJ Lau
Comr Picker

A.16-07-002 (WS) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year 2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in the year 2020,
Commission’s Golden Gate Room, San Francisco

 

 

04/17/18
1:30 p.m.
ALJ Park
ALJ Lau
Comr Picker

A.16-07-002 (EH) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $34,559,200 or 16.29% in the year 2018, by $8,478,500 or 3.43% in the year 2019, and by $7,742,600 or 3.03% in the year 2020,
Commission Courtroom, San Francisco
(Also April 18)

 

 

04/23/18
10:00 a.m.
ALJ Haga
Comr Peterman

A.15-11-005 (EH) - Application of PACIFICORP (U901E), an Oregon Company, for a Permit to Construct the Lassen Substation Project Pursuant to General Order 131-D,
Commission Courtroom, San Francisco
(Also April 24)

 

 

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, And Related Matters (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,
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013
(Also May 1 – 4 and May 14 – 18)

 

 

05/01/18
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

 

 

05/02/18
11:00 a.m.
ALJ Tsen
Comr Guzman Aceves

(ECP) C.18-02-006 (EH) - Randa L. Burrows, Complainant vs. California Water Service Company (U60W), Defendant [for a credit in the sum of $66.31.],
Commission Courtroom, San Francisco

 

 

05/14/18
10:00 a.m.
ALJ Kelly
Comr Guzman Aceves

A.17-07-010 (EH) - 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,
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013
(Also May 15 – June 1)

 

 

06/01/18
9:00 a.m.
ALJ Jungreis
Comr Randolph

A.17-12-006 (EH) - Application of California-American Water Company (U210W), Rio Plaza Water Company, Inc. (U319W), and John Chris Nickel, Sr., Trustee for the John C. Nickel Trust for an Order Authorizing the Sale of all Shares of Rio Plaza Water Company, Inc. to California-American Water Company and Approval of Related Matters,
Commission Courtroom, San Francisco
(Also June 4)

 

 

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)

 

 

 

 

PUBLIC MEETINGS & WORKSHOP NOTICES

 

Public Workshop Notice: R.12-10-012 & R.15-03-010 – California Advanced Services Fund Public Forum/Workshop.

March 30, 2018

10 am – 4 pm

Ronald Reagan Administrative Building

300 S. Spring Street

Los Angeles CA 90013

 

Webcast Information: http://www.adminmonitor.com/ca/cpuc/

 

For more information: public.advisor@cpuc.ca.gov

 

 

 

Public Meeting Notice: CPUC and Energy Commission Convene Disadvantaged Communities Advisory Group

April 4, 2018
10am- 3:30 pm

California Energy Commission – Art Rosenfeld Hearing Room

1516 Ninth Street, 1st Floor

Sacramento, CA 95814

 

Webcast information: www.energy.ca.gov/webcast.

 

 

Public Meeting Notice:  Pre-Solicitation Conference for Energy Efficiency Evaluation Contract Group B

 April 6, 2018

 10 am -12 pm

Commission Headquarters – Auditorium

San Francisco, CA 94102

 

Participant call in: 866-628-9540

Participant passcode: 163-7171

 

Webcast Information:

https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=m50885efb7cc70a8c913489930d73973c

Passcode: 717 350 173

 

Contact Information: Robert Hansen at robert.hansen@cpuc.ca.gov

 

More information is available at:

http://www.cpuc.ca.gov/general.aspx?id=6442455949

 

 

Public Meeting Notice: California Teleconnect Fund Qualifying Services

April 9, 2018

10 am – 5 pm

Commission Headquarters – Courtyard Room

San Francisco CA 94102

 

Conference Phone Line: (800) 603-7556

Participant Passcode: 748 512 232

 

Contact:  Ks1@cpuc.ca.gov

 

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

 

 

 

Public Workshop Notice: R.12-06-013 Marketing Education and Outreach (ME&O) Working Group

April 10, 2018
10:30 am – 4 pm

Commission Headquarters– Courtyard

San Francisco, CA 94102

 

Webcast information: https://colemaninc.my.webex.com/colemaninc.my/j.php?MTID=m7b84bd5797515db462a9c5ae246a6223

Meeting access code: 627 016 258

 

Participant call in: 1-510-338-9438

Participant passcode: 627 016 258

 

Contact: Whitney Richardson at whitney.richardson@cpuc.ca.gov or 415-703-2108

 

 

Public Workshop Notice:  PG&E’s 2017 General Rate Case (A.15-09-001), 2015 Gas Transmission and Storage Rate Case (A.13-12-012), and 2019 Gas Transmission and Storage Rate Case (A.17-11-009)

April 11, 2018

2 pm. – 4 pm.

 

Commission Headquarters  -  Golden Gate Room

San Francisco, CA 94102

 

Webcast Information: https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=meea90d52da75823d339d0b6505b68680

Meeting number: 714 184 977

Meeting password: !Energy1

 

Participant call-in  line: 1-866-619-9725

Participant passcode: 4429664

 

Contact: Julia Ende at julia.ende@cpuc.ca.gov or (415) 703-1688

 

 

Public Workshop Notice: A. 17-11-009  PG&E 2019 Gas Transmission and Storage rate case

April 12, 2018

9 am – 4:30 pm

Pacific Energy Center

851 Howard Street

San Francisco, CA 

 

Webcast Information: https://pge.webex.com/pge/j.php?MTID=m58a769dd419001e7a29fdc8e351eb9b8

 

 

Participant call in: 800- 603 -7556 or US toll  –270- 240-0886

Participant passcode: 744 352 699

 

 

Contact :Eugene Cadenasso at cpe@cpuc.ca.gov or (415) 703-1214

 

 

 

Public Workshop Notice:  SED Risk Assessment and Safety Advisory Workshop for PG&E’s RAMP Analysis Report, OII 17-11-003

April 17, 2018

1 pm – 4:30 pm

Commission Headquarters – San Francisco

 

Participant call in:  1-866-859-2737
Participant passcode:  1682922

 

Contact: Ed Charkowicz (415-703-2421, Ed.Charkowicz@cpuc.ca.gov or Arthur O’Donnell (415-703-1184, Arthur.O’Donnell@cpuc.ca.gov

 

 

 

Public Meeting Notice : 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

For more information: www.cpuc.ca.gov/expos

 

 

 

NEW PROCEEDINGS

 

 

 

3-27-2018

A.18-03-012 - [PUBLIC VERSION] In the Matter of the Application of AB2, LLC for a certificate of public convenience and necessity to provide full facilities-based and resold competitive local exchange service throughout the service territories of Pacific Bell Telephone Company, Frontier California, Inc., Consolidated Communications of California Company, and Citizens Telecommunications Company of California, Inc. and full facilities-based and resold interexchange services on a statewide basis.

 

 

3-27-2018

A.18-03-013 - Application of Vesta Solutions, Inc. for a certificate of public convenience and necessity to provide: (i) resold and partial facilities-based competitive local exchange service within the service territories of Pacific Bell Telephone Company, Frontier California Inc., Consolidated Communications of California Company, and Citizens Telecommunications Company of California, Inc.; and (ii) resold and partial facilities-based interexchange services on a statewide basis.

 

 

 

PETITIONS FOR MODIFICATION

 

NONE

 

 

DRAFT RESOLUTIONS

(Issued for public comment.

  Comments are governed by Rule 14.5.)

Resolution No.

ALJ-346

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Amends the General Rules of General Order 96-B

Web Link

Please use this link to view the published document

Comments due

March 20, 2018

Serve comments on: (email[s])

hallie.yacknin@cpuc.ca.gov

 

 

Resolution No.

E-4894

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

This Draft Resolution approves the donation of a Conservation Easement over the approximately 241 acre Willow Creek Property

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K009/212009007.PDF

Comments due

 

Serve comments on: (email[s])

Michael Rosauer at Michael.Rosauer@cpuc.ca.gov and to Mary Jo Borak at MaryJo.Borak@cpuc.ca.gov

 

 

Resolution No.

E-4917

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Draft Resolution certifies Lancaster Choice Energy’s request in Advice Letter 5-E and Supplemental 5-E-A to Elect to Administer their Energy Efficiency Program Administration Plan

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K391/212391398.PDF

Comments due

 

Serve comments on: (email[s])

Nils Strindberg at Nils.Strindberg@cpuc.ca.gov and Alison LaBonte at Alison.LaBonte@cpuc.ca.gov

 

 

Resolution No.

E-4919

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

This Resolution approves Pacific Gas & Electric’s (PG&E) revisions to its General Conditions Agreement and allows PG&E to replace the current General Conditions Agreement with the revised version for use for Rule 20A projects

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212434922

Comments due

 

Serve comments on: (email[s])

Jonathan Frost at Jonathan.frost@cpuc.ca.gov and Gabriel Petlin at gabriel.petlin@cpuc.ca.gov

 

 

Resolution No.

E-4920

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

This Draft Resolution approves with modifications, the requests of PG&E, SCE, and SDG&E for modifications to Electric Rule 21

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K527/212527968.PDF

 

Comments due

April 16, 2018

Serve comments on: (email[s])

Jeffrey Kwan at Jeffrey.Kwan@cpuc.ca.gov and Gabriel Petlin at Gabriel.Petlin@cpuc.ca.gov.

 

 

Resolution No.

E-4926

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

This Draft Resolution approves, with modifications, proposals for the Self-Generation Incentive Program (SGIP) Cost Allocation by PG&E, SCE and SoCal Gas

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K560/212560872.PDF

 

Comments due

 

Serve comments on: (email[s])

Robert Levin at rl4@cpuc.ca.gov and Paul Phillips at psp@cpuc.ca.gov.

 

 

Resolution No.

L-563

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission’s investigation of an electrical incident that occurred on June 13, 2014 at 8565 Melrose Avenue, West Hollywood Los Angeles County, CA.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=211845822

Comments due

Opening Comments shall be served no later than April 16, 2018, and reply comments shall be served no later than April 23, 2018

Serve comments on: (email[s])

Attn: Garrett Toy or Annlissa Herbert

or via email: Garrett.toy@cpuc.ca.gov; Annlissa.herbert@cpuc.ca.gov 

 

 

Resolution No.

L-564

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission’s investigation of a gas incident that occurred on February 27, 2015 at 8890 Gerber Road, City and County of Sacramento, CA 

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212337197

Comments due

Opening Comments shall be served no later than April 16, 2018, and reply comments shall be served no later than April 23, 2018

Serve comments on: (email[s])

Attn: Garrett Toy or Annlissa Herbert

or via email: Garrett.toy@cpuc.ca.gov; Annlissa.herbert@cpuc.ca.gov 

 

 

Resolution No.

SX-126

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Grants deviation from GO 26-D vertical clearance requirements for the State Route 156 grade separated highway-rail crossing in Castroville, Monterey County

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212514742

Comments due

April 16, 2018

Serve comments on: (email[s])

kayoder@up.com, steve.beaudoin@dot.ca.gov

 

 

Resolution No.

T-17596

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

This Resolution approves Budget Prepay, Inc.’s (Budget) Advice Letter #20 Subject to Budget’s Payment of $817,730 to the California LifeLine Fund.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212401777

Comments due

April 16, 2018

Serve comments on: (email[s])

 

 

 

Resolution No.

T-17599

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Resolution T-17599 denies granting Conifer Communications Inc.’s Application for Modification of Resolution T-17502 for the underserved rural communities of the Tuolumne and Mariposa Counties

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212082982

Comments due

 

Serve comments on: (email[s])

Simin Litkouhi at simin.litkouhi@cpuc.ca.gov

 

 

Resolution No.

T-17602

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

California Teleconnect Fund Appeal of Eligibility Determination process in compliance with D.18-01-006

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M211/K630/211630416.PDF

Comments due

 

Serve comments on: (email[s])

Karo Serle at ks1@cpuc.ca.gov

 

 

Resolution No.

Proposed Comment Resolution W-5162

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Proposed Comment Resolution W-5162 authorizes Point Arena Water Works’ monthly surcharge of $17.92 over thirty-six months to recover a balance of $124,484 recorded in its Catastrophic Event Memorandum Account, to be paid by the ratepayers

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=210773428

 

Comments due

 

Serve comments on: (email[s])

water.division@cpuc.ca.gov

 

 

Resolution No.

Proposed Comment Resolution W-5157

Voting Meeting Agenda Date

April 26, 2018

Subject Matter

Proposed Comment Resolution W-5157 denies the Petition for Modification of Resolution W-4941 submitted by a Ratepayer

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=204185204

Comments due

 

Serve comments on: (email[s])

water.division@cpuc.ca.gov

 

 

 

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).

 

 

03/01/18

Energy 3197E/2655G

San Diego Gas & Electric Company, SAN DIEGO GAS & ELECTRIC COMPANY'S PROPOSAL FOR PROGRAMMABLE COMMUNICATING THERMOSTATS PILOT IN COMPLIANCE WITH DECISION 17-12-009. (anticipated effective 03/31/18)

 

 

 

03/15/18

Energy 34E

Surprise Valley Electrification Corp., 2018 GHG EPS Compliance Filing. (anticipated effective 03/15/18)

 

 

 

03/21/18

Telecom 2

Comnet (USA) LLC, Performance Bond (effective TBD)

 

 

 

03/21/18

Telecom 13

Impulse Telecom, LLC, Performance Bond Annual Submission 03/31 (effective TBD)

 

 

 

03/22/18

Telecom 4

Brightstar Global Solutions, LLC, Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 5

Corcom Communications, Inc., Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 1549

Cox California Telcom, LLC, Performance Bond (effective TBD)

 

 

 

03/22/18

Telecom 24

DMR Communications, Inc., Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 18

Global Connection Inc of America, Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 4

IT Management Corporation, Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 68

Matrix Telecom, LLC, Bond Requirement (effective TBD)

 

 

 

03/22/18

Telecom 11

Mosaic Networx, LLC, Performance Bondice Letter (effective TBD)

 

 

 

03/22/18

Telecom 4

Plintron Technologies USA LLC, Performance Bond Advice Letter (effective TBD)

 

 

 

03/22/18

Telecom 9

TCO Network, Inc., Performance Bond Advice Letter (effective TBD)

 

 

 

03/23/18

Energy 5257E

Pacific Gas & Electric Company, Revised Format of Energy Statement (Form 01-6630) for Net Energy Metered Customers. (anticipated effective 04/22/18)

 

 

 

03/23/18

Telecom 2

Alliant Technologies, LLC, Annual Performance Bond (effective TBD)

 

 

 

03/23/18

Telecom 10

American Broadband and Telecommunications Company, Compliance with Commission Ruling in Advice Letter 7 (effective TBD)

 

 

 

03/23/18

Telecom 25

Blue Casa LLC, Eliminates LifeLine benefit port freeze provisions (effective TBD)

 

 

 

03/23/18

Telecom 28

Boomerang Wireless, LLC, Performance Bond Annual Submission (effective TBD)

 

 

 

03/23/18

Telecom 1550

Cox California Telcom, LLC, Removal of LifeLine Benefit Portability Freeze (effective TBD)

 

 

 

03/23/18

Telecom 367

Happy Valley Telephone Co., Remove 60 Day Freeze for Transferring CA LifeLine Discounts (effective TBD)

 

 

 

03/23/18

Telecom 337

Hornitos Telephone Company, Remove 60 Day Freeze for Transferring CA Lifeline Discounts (effective TBD)

 

 

 

03/23/18

Telecom 6

Pacific Lightwave, a California Corporation, Perfornance bond compliance (effective TBD)

 

 

 

03/23/18

Telecom 7

Ready Wireless, LLC, Performance Bond Annual Submission (effective TBD)

 

 

 

03/23/18

Telecom 3

Stream Communications LLC, Annual Performance Bond (effective TBD)

 

 

 

03/23/18

Telecom 19

Tag Mobile, LLC, Eliminates LifeLine benefit port freeze provisions (effective TBD)

 

 

 

03/23/18

Telecom 7

Telespan Communications, LLC, Annual Performane Bond (effective TBD)

 

 

 

03/23/18

Telecom 417

The Siskiyou Telephone Company, Mandatory Creation of Tax Accounting Memorandum Account (effective TBD)

 

 

 

03/23/18

Telecom 2

Wing Tel Inc., Annual Performance Bond (effective TBD)

 

 

 

03/23/18

Telecom 261

Winterhaven Telephone Company, Remove 60 Day Freeze for Transferring CA Lifeline Discounts (effective TBD)

 

 

 

03/26/18

Energy 3956G

Pacific Gas & Electric Company, Revisions to Pacific Gas and Electric Core Gas Aggregation Tariffs in Compliance with Decision 18-02-002. (anticipated effective 04/25/18)

 

 

 

03/26/18

Energy 3957G

Pacific Gas & Electric Company, Request to Add a New Bill Message to Core Transport Agent (CTA) Customer Energy Statements in Compliance with Decision (D>) 18-02-002. (anticipated effective 04/25/18)

 

 

 

03/26/18

Energy 3958G

Pacific Gas & Electric Company, April 2018 G-SUR Rate Change (effective TBD)

 

 

 

03/26/18

Energy 3959G

Pacific Gas & Electric Company, April 1, 2018 Gas Core Procurement Rate Changes (anticipated effective 04/01/18)

 

 

 

03/26/18

Energy 5258E

Pacific Gas & Electric Company, Encroachment Agreement with the City of Fremont to Construct the Warm Springs West Access Bridge - Request for Approval under PUC Section 851 and G.O. 173. (anticipated effective 04/09/18)

 

 

 

03/26/18

Energy 5259E

Pacific Gas & Electric Company, PG&E Tier 3 ADvice Letter Filing on Distribution Resources Plan, Track 2, Demonstration Project C Request for Offer (RFO) Results. (effective TBD)

 

 

 

03/26/18

Energy 2659G

San Diego Gas & Electric Company, Revisions to SDG&E's Schedule G-CBS and Rule 32 in Compliance with D.18-02-002. (anticipated effective 04/25/18)

 

 

 

03/26/18

Energy 5271G

Southern California Gas Company, Revisions to SoCalGas' Tariff Rule No. 32, Schedule No. GL, and Schedule No. G-CBS. (anticipated effective 04/25/18)

 

 

 

03/26/18

Energy 1067G

Southwest Gas Corporation, Revise SWG's Cal. Gas Tariff Applicable to the Company's CAT Program in Accordance with O.P. 11 in D.18-02-002. (anticipated effective 04/25/18)

 

 

 

03/26/18

Telecom 4321

AT&T Corp., California LifeLine Port Freeze Change (effective TBD)

 

 

 

03/26/18

Telecom 8

Affiniti, LLC, Annual Performance Bond Filing (effective TBD)

 

 

 

03/26/18

Telecom 20

Air Voice Wireless, LLC, Annual Performance Bond (effective TBD)

 

 

 

03/26/18

Telecom 14

Cebridge Telecom Ca, LLC, 2018 Annual Performance Bond for Cebridge Telecom CA d/b/a/ Suddenlink (effective TBD)

 

 

 

03/26/18

Telecom 5

IM Telecom, LLC, Annual Performance Bond (effective TBD)

 

 

 

03/26/18

Telecom 3

Mobilitie Management, LLC, Annual Performance bond (effective TBD)

 

 

 

03/26/18

Telecom 47258

Pacific Bell, CA LifeLine Port Freeze Change (effective TBD)

 

 

 

03/26/18

Telecom 3

Telispire PCS, Annual Performance Bond (effective TBD)

 

 

 

03/26/18

Telecom 3

Velocity the Greatest Phone Company Ever, Inc., Annual Performance Bond (effective TBD)

 

 

 

03/27/18

Energy 5234E-A

Pacific Gas & Electric Company, Supplements A.L.No.5234E, Modification to the Capacity Bidding Program Tariff in Compliance with Decision 17-12-003. (anticipated effective 02/20/18)

 

 

 

03/27/18

Energy 3774E

Southern California Edison Company, Modification to Preliminary Statement Part Y, DR Program Balancing Account, to Reflect Funding Pursuant to Resolution E-4868. (anticipated effective 03/27/18)

 

 

 

03/27/18

Energy 3775E

Southern California Edison Company, Results for the Safety and Reliability Investment Incentive Mechanism in Compliance with D.15-11-021. (anticipated effective 03/27/18)

 

 

 

03/27/18

Telecom 137

Acn Communications Services, LLC, Revise Business Advantage Rates in AT&T and verizon service areas (effective TBD)

 

 

 

03/27/18

Telecom 138

Acn Communications Services, LLC, Compliance with General Order 133-D (effective TBD)

 

 

 

03/27/18

Telecom 19

Global Connection Inc of America, Removal of California LifeLine benefit portability freeze language (effective TBD)

 

 

 

03/27/18

Telecom 597

MCI Metro Access Transmission Services, Corp., Removal from its tariff references to the 60 day freeze and the exceptions related to the California Lifeline Program (effective TBD)

 

 

 

03/27/18

Telecom 7

RCLEC, Inc., Performance Bond Filing (effective TBD)

 

 

 

03/27/18

Telecom 10

Sprint Spectrum L.P., $25,000 Performance Bond Required by Decision 13-05-035 (effective TBD)

 

 

 

03/27/18

Telecom 4

Viski Global, LLC, Annual Performance Bond Filing (effective TBD)

 

 

 

03/27/18

Telecom 46

Worldnet Communications Services, Inc., Annual Performance Bond (effective TBD)

 

 

 

03/28/18

Energy 5260E

Pacific Gas & Electric Company, Fall River Mills CSD Land Donation - Request for Approval under Decision (D.) 03-12-035, D.08-11-043, D.10-08-004 and Public Utilities Code Section 851. (effective TBD)

 

 

 

03/28/18

Telecom 26

Neutral Tandem California, LLC, Continuous performance bond for certificate of public convenience and necessity holder (effective TBD)

 

 

 

03/29/18

Water 1742

Golden State Water Company, Implementing rate changes to reflect the newly adopted Cost of Capital structure. (anticipated effective 04/06/18)

 

 

 


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

 

04/01/18

Energy 5242E

Pacific Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/30/18. 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.

 

 

 

04/01/18

Energy 3196E/2654G

San Diego Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/30/18. 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.

 

 

 

04/01/18

Energy 3197E/2655G

San Diego Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/30/18. 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.

 

 

 

04/01/18

Energy 3753E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/30/18. 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

 

03/21/18

Energy 3753E

Southern California Edison Company, SCE's Programmable Communicating Thermostat Pilot Pursuant to D.17-12-009. Protest by ORA.

 

 

 

03/21/18

Energy 5242E

Pacific Gas & Electric Company, Energy Saving Assistance Programmable Communicating Thermostat Pilot AL per D.17-12-009. Protest by ORA.

 

 

 

03/27/18

Energy 5246E

Pacific Gas & Electric Company, Eel River #2 - Alder Creek Land Donation - Request for Approval under D.03-12-035, D.08-11-043, D.10-08-004 and PUC Section 851. Protest by GLUCKMAN/MACMAHON.

 

 

 

03/27/18

Energy 3862G

Pacific Gas & Electric Company, Revisions To Gas Schedule G-CT, Core Gas Aggregation Service, And Gas Rule 23, Gas Aggregation Service for Core Transport Customers Late filed protest by COMMERICIAL ENERGY.

 

 

 

03/28/18

Energy 5234E

Pacific Gas & Electric Company, Modification to the Capacity Bidding Program Tariff in Compliance with Decision 17-12-003. Late filed protest by CPOWER, ENERNOC, INC. & ENERGYHUB.

 

 

 

03/28/18

Energy 3747E

Southern California Edison Company, Modification of Capacity Bidding Program in Compliance with Decision 17-12-003 Late filed protest by CPOWER, ENERNOC, INC. & ENERGYHUB.