Public Utilities Commission of the
State of California
Alice Stebbins, Executive Director
Headquarters 505 Van Ness Avenue San Francisco, CA 94102 (415) 703-2782 |
Southern California Office 320 West 4th Street, Suite 500 Los Angeles, CA 90013 (213) 576-7000 |
Sacramento Office 300 Capitol Mall Sacramento CA 95814 (800) 848-5580 |
Website: http://www.cpuc.ca.gov
Daily Calendar
Monday, April 2, 2018
· Commission Ratesetting Deliberative Meetings
· Commissioner Committee Meetings
· Commissioner All-Party Meetings
· Public Meetings
· Petitions for Modification
· 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 |
FAX: 415-355-5404
(Attn.: Public Advisor) |
|
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
April 25, 2018 |
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
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 |
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), |
|
|
04/02/18 |
(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.], |
|
|
04/02/18 |
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, |
|
|
04/03/18 |
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, |
|
|
04/03/18 |
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, |
|
|
04/03/18 |
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, |
|
|
04/03/18 |
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, |
|
|
04/04/18 |
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, |
|
|
04/04/18 |
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, |
|
|
04/04/18 |
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, |
|
|
04/05/18 |
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.], |
|
|
04/09/18 |
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, |
|
|
04/10/18 |
A.16-06-013 (EH) - Application of Pacific Gas and
Electric Company to Revise its Electric Marginal Costs, Revenue Allocation
and Rate Design. (U39M), |
|
|
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.], |
|
|
04/17/18 |
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.], |
|
|
04/17/18 |
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, |
|
|
04/17/18 |
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, |
|
|
04/23/18 |
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, |
|
|
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, 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, |
|
|
05/01/18 |
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, |
|
|
05/02/18 |
(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.], |
|
|
05/14/18 |
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, |
|
|
06/01/18 |
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, |
|
|
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, |
|
|
PUBLIC MEETINGS
Public Workshop Notice: Rule 21 Working Group 2
April 4, 2018 |
Opera Plaza – Community Board Room 601 Van Ness Avenue San Francisco CA 94102
Share screen: https://uberconference.com/gridworks Participant Call in: 415-429-8160
Contact: lwang@gridworks.org
|
April 4, 2018 |
California Energy Commission – Art Rosenfeld Hearing Room 1516 Ninth Street, 1st Floor Sacramento, CA 95814
Webcast information: www.energy.ca.gov/webcast.
|
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: Passcode: 717 350 173
Contact Information: Robert Hansen at robert.hansen@cpuc.ca.gov
More information is available at: |
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/
|
April 10, 2018 |
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
|
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 |
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
|
April 17, 2018 1 pm – 4:30 pm |
Commission Headquarters – San Francisco
Participant call in: 1-866-859-2737
Contact: Ed Charkowicz (415-703-2421, Ed.Charkowicz@cpuc.ca.gov or Arthur O’Donnell (415-703-1184, Arthur.O’Donnell@cpuc.ca.gov
|
April 25, 2018 |
The Grand Long Beach For more information: www.cpuc.ca.gov/expos
|
NEW PROCEEDINGS - 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 |
|
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]) |
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]) |
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]) |
ADVICE LETTER SUBMISSIONSTo inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov).
|
||
|
||
03/23/18 |
Telecom 29 |
Boomerang Wireless, LLC, Eliminates LifeLine benefit port freeze provisions (effective TBD) |
|
|
|
03/26/18 |
Telecom 11 |
American Broadband and Telecommunications Company, Modification of 60-Day Benefit Portability Freeze (effective TBD) |
|
|
|
03/26/18 |
Telecom 22 |
Bright House Networks Information Services (California), LLC, California LifeLine Service revision to remove 60-day transfer freeze and exceptions (effective TBD) |
|
|
|
03/26/18 |
Telecom 151 |
Charter Fiberlink CA-CCO, LLC, California LifeLine Service revision to remove 60-day transfer freeze and exceptions (effective TBD) |
|
|
|
03/26/18 |
Telecom 16 |
First Communications, LLC, CPCN Performance bond due on or before March 31 annually (effective TBD) |
|
|
|
03/26/18 |
Telecom 8 |
Mobile Net POSA, Inc., Annual Performance Bond Submission (effective TBD) |
|
|
|
03/26/18 |
Telecom 6 |
Network Enhanced Technologies, Inc., Annual Performance Bond Submission (effective TBD) |
|
|
|
03/26/18 |
Telecom 34 |
Ponderosa Cablevision (See DBA), Information only Adice letter performance bond filed in accordance with D 10-09-017, D 11-09-026 (effective TBD) |
|
|
|
03/26/18 |
Telecom 31 |
San Carlos Telecom Inc., $25000 Performance Bond (effective TBD) |
|
|
|
03/26/18 |
Telecom 22 |
Telrite Corporation, Eliminates LifeLine benefit port freeze provisions (effective TBD) |
|
|
|
03/26/18 |
Telecom 33 |
Time Warner Cable Information Services, California LifeLine Service Revision to remove 60-day transfer freeze and exceptions (effective TBD) |
|
|
|
03/26/18 |
Telecom 23 |
Tracfone Wireless, Compliance with March 16, 2018 Port Freeze Ruling (ACR) in R. 11-03-013 (effective TBD) |
|
|
|
03/26/18 |
Telecom 8 |
Ztg, Inc., Performance Bond (effective TBD) |
|
|
|
03/27/18 |
Telecom 18 |
I-Wireless, LLC, Annual Performance Bond Submission (effective TBD) |
|
|
|
03/27/18 |
Telecom 19 |
I-Wireless, LLC, Delete References to 60-day benefit port freeze & exceptions (effective TBD) |
|
|
|
03/27/18 |
Telecom 188 |
Southern California Edison, Revised Submission of Performance Bond in Compliance with Decision 13-05-035 (effective TBD) |
|
|
|
03/27/18 |
Telecom 915 |
Sprint Communications Company, LP, $25,000 Performance Bond Required by Decision 13-05-035 (effective TBD) |
|
|
|
03/27/18 |
Telecom 24 |
TruConnect Communications, Inc., Removal of California LifeLine benefit portability freeze language (effective TBD) |
|
|
|
03/27/18 |
Telecom 24 |
Virgin Mobile USA, LP, $25,000 Performance Bond Required by Decision 13-05-035 2017 Annual Filing (effective TBD) |
|
|
|
03/27/18 |
Telecom 17 |
Zayo Group, LLC, Annual Performance Bond Submission (effective TBD) |
|
|
|
03/28/18 |
Telecom 25 |
A+ Wireless, Inc., Submission of Performance Bond (effective TBD) |
|
|
|
03/29/18 |
Energy 3935G/5227E-B |
Pacific Gas & Electric Company, Supplements A.L.No.3935G/5227E, Request for Authority to Continue the Retail Products Platform Pilot within PG&E's Residential Energy Efficiency Plug-Load and Appliances Sub-Program (anticipated effective 02/09/18) |
|
|
|
03/29/18 |
Energy 3960G/5261E |
Pacific Gas & Electric Company, PG&E's Pension-Related Revenue Requirement for 2018. (anticipated effective 03/29/18) |
|
|
|
03/29/18 |
Energy 5238E-A |
Pacific Gas & Electric Company, Supplements A.L.No.5238E, Sale and Conveyance of One Parcel of Unimproved Land in the City of Emeryville in Alameda County - Request for Approval Under Public Utilities Code Section 851 and General Order 173. (anticipated effective 03/30/18) |
|
|
|
03/29/18 |
Energy 563E |
Pacificorp, Property Transaction Regarding Exchange of Certain Facilities, Request for Approval Under Section 851. (anticipated effective 04/27/18) |
|
|
|
03/29/18 |
Energy 3776E |
Southern California Edison Company, Submission of SCE's Contract with Consolidated Edison Development Wistaria Solar, LLC for Procurement of Renewable Energy from SCE's 2013 RPS Solicitation. (effective TBD) |
|
|
|
03/29/18 |
Energy 5272G |
Southern California Gas Company, Revision to Schedule No. G-BTS Pursuant to Decision (D.) 11-04-032. (anticipated effective 04/01/18) |
|
|
|
03/30/18 |
Energy 5273G |
Southern California Gas Company, March 2018 Buy-Back Rates. (anticipated effective 03/31/18) |
|
|
|
03/30/18 |
Energy 5274G |
Southern California Gas Company, April 2018 Core Procurement Charge Update. (anticipated effective 04/01/18) |
|
|
|
03/30/18 |
Water 1191 |
California American Water Company, Requests Authorization to establish 2018 Cost of Capital Interim Rate True-Up Memorandum Account (anticipated effective 01/01/18) |
|
|
|
|
||
03/30/18 |
Energy 3942G |
Pacific Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/27/18. 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. |
|
|
|
03/30/18 |
Energy 5262G |
Southern California Gas Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/27/18. 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. |
|
|
|
03/30/18 |
Energy 88E |
The California Center For Sustainable Energy(CCSE). Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/27/18. 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. |
|
|
|