Word Document PDF Document

 

 

grayscaleSealPublic 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

Friday, April 13, 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

·         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 26, 2018

9:30 am

Commission Auditorium, San Francisco

May 10, 2018

9:30 am

Fontana CA

May 31, 2018

9:30 am

Commission Auditorium, San Francisco

 

Return to Table of Contents

 

 

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

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

May 07, 2018

10:00 am

Commission Room 5305, San Francisco

May 25, 2018

10:00 am

Commission Room 5305, San Francisco

 

Return to Table of Contents

 

 

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/

 

Return to Table of Contents

 

 

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.

 

Return to Table of Contents

 

 

HEARING CALENDAR

 

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

 

 

 

04/17/18
10:00 a.m.
ALJ Colbert
ALJ McKenzie
Comr Randolph

A.07-12-026 (EH) - Application of Calaveras Telephone Company (U1004C), Cal-Ore Telephone Co. (U1006C), Ducor Telephone Company (U1007C), Happy Valley Telephone Company (U1010C), Hornitos Telephone Company (U1011C), Kerman Telephone Co. (U1012C), The Ponderosa Telephone Co. (U1014C), Sierra Telephone Company, Inc. (U1016C), The Siskiyou Telephone Company (U1017C), Volcano Telephone Company (U1019C), and Winterhaven Telephone Company (U1021C) for Ratemaking Determination regarding Dissolution of Rural Telephone Bank,
Commission Courtroom, San Francisco
(Also April 18 – 19, May 3 – 4, May 17 – 18)

 

 

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)

 

 

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

I.17-06-025 (EH) - Order Instituting Investigation for the Purpose of Establishing a List for the Fiscal Years 2018-2019 and 2019-2020 of Existing Crossings at Grade of City Streets, County Roads or State Highways in Need of Separation, or Existing Separations in Need of Alterations or Reconstruction in Accordance with Section 2452 of the California Streets and Highways Code,
Commission Courtroom, San Francisco
(Also April 20 in Los Angeles)

 

 

04/19/18
10:00 a.m.
ALJ Bemesderfer
Comr Peterman

A.18-01-004 (PHC) - In the Matter of the Application of San Jose Water Company (U168W) for an Order authorizing it to increase rates charged for water service by $34,288,100 or 9.76% in 2019, by $14,231,800 or 3.70% in 2020, and by $20,581,700 or 5.17% in 2021,
Commission Courtroom, San Francisco

 

 

04/19/18
1:00 p.m.
ALJ Kline
Comr Rechtschaffen

A.18-02-012 (TELEPHONIC – PHC) - 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,
USA Toll Free Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

04/20/18
10:00 a.m.
ALJ Bemesderfer
Comr Rechtschaffen

A.18-02-008 (PHC) - In the Matter of the Application of SOUTHWEST GAS CORPORATION (U 905 G) for authority to: (1) issue one or more types of debt securities in the principal amount of up to $375,145,000; (2) refinance previously issued short-term debt securities; (3) refinance previously authorized securities under the Evergreening Authority Guidelines; and (4) enter into one or more interest rate risk management contracts,
Commission Courtroom, San Francisco

 

 

04/20/18
10:00 a.m.
ALJ Fortune
Comr Guzman Aceves

I.17-06-025 (EH) - Order Instituting Investigation for the Purpose of Establishing a List for the Fiscal Years 2018-2019 and 2019-2020 of Existing Crossings at Grade of City Streets, County Roads or State Highways in Need of Separation, or Existing Separations in Need of Alterations or Reconstruction in Accordance with Section 2452 of the California Streets and Highways Code,
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

04/20/18
11:00 a.m.
ALJ Bemesderfer
Comr Rechtschaffen

A.18-02-013 (PHC) - 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,
Commission Courtroom, San Francisco

 

 

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

 

 

04/30/18
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 Burcham
Comr Peterman

A.18-01-002, And Related Matter (PHC) - In the Matter of the Application of Liberty Utilities (Apple Valley Ranchos Water) Corp (U346W) for Authority to Increase Rates Charged for Water Service by $985,822 or 3.96% in 2019, $1,314,325 or 5.06% in 2020, and $987,227 or 3.60% in 2021,
Commission Courtroom, San Francisco

 

 

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)

 

 

05/23/18
10:00 a.m.
ALJ Stevens
Comr Guzman Aceves

A.17-02-008 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Authority to Implement Economic Development Rates,
Commission Courtroom, San Francisco

 

 

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)

 

 

07/02/18
10:00a.m.
ALJ Lau
Comr Picker

A.17-09-005 (EH) - Application of San Diego Gas & Electric Company (U 902 M) for Authority to Implement Rate Relief and Increase Spend in Support of the San Diego Unified Port District’s Energy Management Plan,
Commission Courtroom, San Francisco
(Also July 3)

 

 

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)

 

 

 

Return to Table of Contents

 

 

PUBLIC MEETINGS

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

April 13, 2018
10 am – 4 pm

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

 

Contact: Reina Vazquez at  rvazquez@ddtp.org

 

 

 

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, CA 94102

 

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 Workshop Notice: Methane Leak Abatement Compliance Plans Workshop

April 19, 2018

9:30 am – 4:30 pm

Commission Headquarters – Auditorium

San Francisco CA 94102

 

Contact:  fred.hanes@cpuc.ca.gov or 415-940-4590

 

 

 

Telephonic Meeting Notice:  Demand Response (DR) applications A.17-01-012 et al. Auto Demand Response Program Guidelines

April 20, 2018

9:30 am - 11:30 am

For more information contact: Jean Lamming at JL2@cpuc.ca.gov.

 

 

 

 

Public Meeting Notice: Demand Response Supply Side Working Group (D.17-10-017)

April 23, 2018

10am – 3pm

Commission Headquarters – Golden Gate Room

San Francisco CA 94102

 

Participant call in: (866) 832-3002

Participant Passcode:  7708062 (may be updated)

 

Contact:  Nathanael.Gonzalez@sce.com or

Katherine.Stockton@cpuc.ca.gov

 

 

 

Public Workshop Notice: Working Group on RA Program Reforms

April 24, 2018
10am – 4pm

Commission Headquarters – Courtyard Room

San Francisco, CA 94102

 

Participant call in:  1-866-811-4174
Participant passcode: 4390072#

  

 

 

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

 

 

 

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

April 26, 2018

10:30 am – 12:00 pm

Commission Headquarters – Room 3204
San Francisco, CA  94102

For more information:  Richard Maniscalco at (415) 703-2005

 

Return to Table of Contents

 

 

NEW PROCEEDINGS

2-22-2018

A.18-02-021 - 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) grade separated pedestrian crossings for the (1) Claremont SCRRA Metrolink Station, (2) Montclair SCRRA Metrolink Station in the City of Claremont in Los Angeles County, and City of Montclair in San Bernardino County, California.

 

 

Return to Table of Contents

 

 

PETITIONS FOR MODIFICATION

4-11-2018

R.11-02-019 - Order Instituting Rulemaking on the Commission’s Own Motion to Adopt New Safety and Reliability Regulations for Natural Gas Transmission and Distribution Pipelines and Related Ratemaking Mechanisms. Joint Petition For Modification of D.11-06-017.

 

 

Return to Table of Contents

 

 

 

DRAFT RESOLUTIONS

Issued for public comment.  Comments are governed by Rule 14.5.

 

 

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-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

 

 

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.

ALJ-346 Revised – Recirculated for Comment

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

Amends the General Rules of General Order 96-B

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212766347

Comments due

April 26, 2018

Serve comments on: (email[s])

Hallie Yacknin,(ALJ) hallie.yacknin@cpuc.ca.gov

 

 

Resolution No.

G-3526

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

This Draft Resolution addresses PG&E’s request to revise its energy statements sent to customers in a Payment Arrangement program or who receive an Agency Guarantee

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K800/212800628.PDF

Comments due

 

Serve comments on: (email[s])

Eugene Cadenasso at cpe@cpuc.ca.gov and Franz Cheng at fcc@cpuc.ca.gov.

 

 

Resolution No.

G-3534

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

This Draft Resolution approves PG&E’s agreement with the City of Alameda to operate and maintain the gas distribution system located at the former Naval Air Station.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M212/K796/212796893.PDF

Comments due

 

Serve comments on: (email[s])

Eugene Cadenasso at cpe@cpuc.ca.gov and Franz Cheng at fcc@cpuc.ca.gov.

 

 

Resolution No.

T-17567

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

Kerman Telephone Company’s request for a reimbursement of $33,184.24 from the California High Cost Fund-A, seeking recovery of revenue shortfalls from its collection of federally-mandated Access Recovery Charges, is approved.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212869160

Comments due

April 30, 2018

Serve comments on: (email[s])

Michael Coen at michael.coen@cpuc.ca.gov

 

 

Resolution No.

T-17608

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

T-17608 approves a grant o f $1,868,881 to Inyo Networks, Inc., from the CASF’s Broadband Infrastructure Grant Account, for a Fiber To the Home (FTTH) Network in Bolinas, Marin County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=212895346

Comments due

April 30, 2018

Serve comments on: (email[s])

Caleb Jones at  Caleb.jones@cpuc.ca.gov

 

Return to Table of Contents

 

 

ADVICE LETTERS 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).

 

04/03/18

Telecom 1

Synergem Technologies, Inc, Performance Bond (effective TBD)

 

 

 

04/04/18

Telecom 47283

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47284

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47285

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47286

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47287

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47288

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47289

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47290

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47291

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47292

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47293

Pacific Bell, Contract (effective TBD)

 

 

 

04/04/18

Telecom 47294

Pacific Bell, Contract (effective TBD)

 

 

 

04/05/18

Telecom 380

Cal-Ore Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 360

Calaveras Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 376

Ducor Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 123

Extenet Systems (California) LLC, ICB Customer Contract (effective TBD)

 

 

 

04/05/18

Telecom 340

Foresthill Telephone Company, Inc., Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 422

Kerman Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 10

Network Innovations, Inc, Performance Bond Advice Letter (effective TBD)

 

 

 

04/05/18

Telecom 281

Pinnacles Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 4

Surfnet Communications, Inc., Annual Performance Bond Filing (effective TBD)

 

 

 

04/05/18

Telecom 470

The Ponderosa Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/05/18

Telecom 404

Volcano Telephone Company, Compliance filing to revise CA only rate structure (effective TBD)

 

 

 

04/06/18

Telecom 9

Grasshopper Group, LLC, Filing of New Performance Bond (effective TBD)

 

 

 

04/06/18

Telecom 1285

XO Communications Services, This filing makes a correction to the websitelisted in the tariff. - switched access (effective TBD)

 

 

 

04/06/18

Telecom 1286

XO Communications Services, This filing makes a correction to the websitelisted in the tariff. - switched access (effective TBD)

 

 

 

04/09/18

Energy 48G

Alpine Natural Gas Operating Co.#1 LLC, Revision of Low Income Eligibility Guidelines, Effective June 1, 2018. (anticipated effective 06/01/18)

 

 

 

04/09/18

Energy 50E

Just Energy, 2018 Energy Storage Procurement Progress Report from Just Energy Solutions Inc. (anticipated effective 05/09/18)

 

 

 

04/09/18

Energy 3190E-A

San Diego Gas & Electric Company, Supplements A.L.No.3190E, IMPLEMENTATION OF THE CAPACITY BIDDING PROGRAM CHANGES IN COMPLIANCE WITH DECISION 17-12-003 (anticipated effective 02/20/18)

 

 

 

04/09/18

Energy 473G

West Coast Gas Company, Changes in CARE Income Guidelines (anticipated effective 06/01/18)

 

 

 

04/09/18

Energy 474G

West Coast Gas Company, Decrease in Rates at Mather Field. (anticipated effective 04/09/18)

 

 

 

04/09/18

Energy 475G

West Coast Gas Company, Decrease in Rates at Castle. (anticipated effective 04/09/18)

 

 

 

04/09/18

Telecom 10-A

American Broadband and Telecommunications Company, Supplements A.L.No.10, Compliance with Commission Ruling in Advice Letter 7 (effective TBD)

 

 

 

04/09/18

Telecom 11-A

American Broadband and Telecommunications Company, Supplements A.L.No.11, Modification of 60-Day Benefit Portability Freeze (effective TBD)

 

 

 

04/09/18

Telecom 4

China Telecom (Americas) Corporation, Annual Performance Bond Filing (effective TBD)

 

 

 

04/09/18

Telecom 1553

Cox California Telcom, LLC, Line rate changes in the service areas of Santa Barbara (effective TBD)

 

 

 

04/09/18

Telecom 9-A

Easton Telecom Services, LLC, Supplements A.L.No.9, CPCN Performance Bond (effective TBD)

 

 

 

04/09/18

Telecom 20

Enhanced Communications Network, Inc., CPCN Annual Performance Bond Submission (effective TBD)

 

 

 

04/10/18

Telecom 1554

Cox California Telcom, LLC, Individual Case Bases Contract (effective TBD)

 

 

 

04/10/18

Water 15-S

Big Basin Sanitation Company, 2017 CPI-U Adjustment (2.1%) (anticipated effective 04/10/18)

 

 

 

04/11/18

Energy 3193E-A

San Diego Gas & Electric Company, Supplements A.L.No.3193E, 20 Year Forecast of GTSR Bill Credits and Charges. (anticipated effective 02/22/18)

 

 

 

04/11/18

Energy 3781E

Southern California Edison Company, Modification of Various Electric Tariffs (anticipated effective 05/11/18)

 

 

 

04/11/18

Telecom 9

Telus Communications Company, Performance Bond Compliance (effective TBD)

 

 

 

04/11/18

Water 1200

California American Water Company, [Larkfield County District] Request authorization to recover expenses tracked in Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 1201

California American Water Company, [Los Angeles County District] Requesting authorization to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 1202

California American Water Company, [Monterey County District] Requesting Authority to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 1203

California American Water Company, [Sacramento County District] Requesting authority to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 1204

California American Water Company, [San Diego District] Requesting authority to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 1205

California American Water Company, [Ventura District] Requesting authority to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 124

California American Water Company, [San Diego District] Requesting Authority to recover expenses tracked in the Conservation/Rationing Memorandum Account (anticipated effective 05/11/18)

 

 

 

04/11/18

Water 500

Del Oro Water Co., Inc., [Paradise Pines, Stirling Bluffs, Tulare] User Fee Balancing Account (effective TBD)

 

 

 

04/11/18

Water 501

Del Oro Water Co., Inc., [Magalia, Paradise Pines, Tulare] One-time surcharge for 2017 Water Quality Balancing Account Fees (anticipated effective 05/11/18)

 

 

 


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

 

04/10/18

Energy 3763E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/07/18. 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.

 

 

 

04/11/18

Energy 3772E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/08/18. 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.

 

 

 

04/12/18

Energy 5251E

Pacific Gas & Electric Company. Initial suspension on the following grounds: resolution is needed. Date suspension ends: 08/09/18. 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.

 

 

 

04/12/18

Energy 3195E

San Diego Gas & Electric Company. Initial suspension on the following grounds: resolution is needed. Date suspension ends: 08/09/18. 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.

 

 

 

04/12/18

Energy 3766E

Southern California Edison Company. Initial suspension on the following grounds: resolution is needed. Date suspension ends: 08/09/18. 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.

 

 

 

04/19/18

Telecom 337

Foresthill Telephone Company, Inc.. Initial suspension on the following grounds: resolution is needed. Date suspension ends: 08/16/18. 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.

 

 

 

04/20/18

Energy 562E

Pacificorp. Initial suspension on the following grounds: resolution is needed. Date suspension ends: 08/17/18. 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.

 

 

 

04/23/18

Energy 3773E

Southern California Edison Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/20/18. 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.

 

 

 

 

Return to Table of Contents