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

Thursday, May 10, 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

 

 

May 10, 2018

9:30 am

Fontana City Hall – Council Chambers

8353 Sierra Ave

Fontana CA 92335

May 31, 2018

9:30 am

Commission Auditorium, San Francisco

June 21, 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.

 

May 25, 2018

10:00 am

Commission Room 5305, San Francisco

June 18, 2018

10:00 am

Commission Room 5305, San Francisco

July 9, 2018

10:00 am

Commission Room 5305, San Francisco

 

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

 

Commissioner Committee on Finance and Administration 

May 30, 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 

May 30, 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 

May 30, 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

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.

 

 

All-Party Meeting Notice: A.17-01-020, A.17-01-021, A.17-01-022, Transportation Electrification

May 16, 2018

2pm – 4pm

Commission Hearing Room A. San Francisco

 

More information contact: Scott Mosbaugh, Scott.Mosbaugh@cpuc.ca.gov

 

RSVP: Parties who wish to speak at the meeting must respond by May 11, 2018, by email to the service list and copy Scott.Mosbaugh@cpuc.ca.gov. Please include the name, phone number, and email address of attendee that will represent your party.

 

 

All-Party Meeting Notice: R.12-12-011 Addressing Proposed Autonomous Vehicle Pilot Programs

May 22, 2018

11am – 12:30pm

Locations

Commission  Headquarters -Auditorium , San Francisco

Commission Offices  - 300 Capitol Mall, Room 426, Sacramento (and note that Commissioner Guzman-Aceves is participating from this location)

 

Participant call in: 866-919-7803

Participant passcode: 9629185

 

More information: http://docs.cpuc.ca.gov/PublishedDocs/Efile/G000/M212/K643/212643106.PDF

 

Contact: Cody Naylor (cody.naylor@cpuc.ca.gov

 

RSVP: Parties who wish to participate in the meeting should respond by May 15, 2018, by e-mail to the service list and copy Mark.Smith@cpuc.ca.gov. Please include the name and e-mail address of attendee that will represent your party. An agenda will be sent out to the service list for R.12-12-011 before the All Party Meeting.

 

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

(CA) = Closing Argument

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

 

 

 

 

05/10/18
1:00 p.m.
ALJ Miles
Comr Rechtschaffen

C.17-08-002 (EH) - Joseph Figeras and Tammy Figeras (f/k/a Tammy Gibson) vs. Pacific Gas and Electric Company (U39E) [for immediate relief in having power restored to Complainants’ premises; for Reimbursement of the approximate sum of $28,000; for reimbursement of all KWH generated by Complainants’ installed Solar System; for refund of overbilling; and related relief],
Commission Courtroom, San Francisco
(Also May 11)

 

 

05/14/18
10:00 a.m.
ALJ Kao
Comr Rechtschaffen

A.18-03-010 (PHC) - Application of Southern California Edison Company (U338E) for Approval of the Coso Termination Agreement,
Commission Courtroom, San Francisco

 

 

05/15/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Allensworth Elementary School – Cafeteria, 3320 Young Rd., Earlimart, CA  93219

 

 

05/16/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Stone Corral Elementary School – Cafeteria, 15590 Ave. 383, Visalia, CA  93292

 

 

05/17/18
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 May 18)

 

 

05/17/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Lanare Community Center, 20620 S. Grantland Ave., Riverdale, CA  93656

 

 

05/21/18
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 22 – June 1)

 

 

05/21/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Galilee Missionary Baptist Church, 22491 Fairmead Blvd., Chowchilla, CA  93610

 

 

05/22/18
10:00 a.m.
ALJ Jungreis
Comr Rechtschaffen

A.18-02-019 (PHC) - Application of NRG Energy Center San Francisco LLC (U909H), NRG Energy, Inc., NRG Repowering Holdings LLC, and GIP III Zephyr Acquisition Partners, L.P. for Authority to Sell and Transfer Indirect Control of NRG Energy Center San Francisco LLC to GIP III Zephyr Acquisition Partners, L.P,
Commission Courtroom, San Francisco

 

 

05/22/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Cantua Creek Elementary – Cafeteria, 29288 W. Clarkson, Cantua Creek, CA  93608

 

 

05/23/18
10:00 a.m.
ALJ Bemesderfer
Comr Rechtschaffen

A.14-10-015, And Related Matter (EH) - In the Matter of the Application of AVALON FREIGHT SERVICES, LLC, a limited liability company, for a certificate of public convenience and necessity authorizing service to transport freight by vessel on a scheduled basis between Port of Los Angeles, California on the one hand, and the Santa Catalina Island location of Avalon, on the other hand; and on a nonscheduled charter basis between Port of Los Angeles, California and Avalon, Two Harbors and all points on Santa Catalina Island, and between any points on Santa Catalina Island,
Commission Courtroom, San Francisco
(Also May 24 – 25)

 

 

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

 

 

05/23/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Central Park – Strata Center, 10350 Heather Ave., California City, CA  93505

 

 

05/29/18
10:00 a.m.
ALJ Kline
Comr Randolph

A.16-10-010 (PHC) - Application of the City of Rancho Cordova to construct new temporary crossing improvements over the Mather Field Spur at three locations,
State Personnel Board – Hearing Room E, 801 Capitol Mall, Sacramento, CA  95814

 

 

05/29/18
1:00 p.m.
ALJ Kersten
Comr Randolph

A.15-019-013 (OA) - In The Matter of the Application of San Diego Gas & Electric Company (U902G) and Southern California Gas Company (U904G) for a Certificate of Public Convenience and Necessity for the Pipeline Safety & Reliability Project,
Commission Auditorium, San Francisco

 

 

05/29/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Visalia Convention Center – Charter Oak Ballroom A, 303 E. Acequia Ave., Visalia, CA  93291

 

 

05/30/18
10:00 a.m.
ALJ Jungreis
Comr Picker

C.18-02-007 (PHC) - Charles F. Benninghoff  III, Complainant vs. San Diego Gas & Electric Company (U902E), Defendant [for Relief from Defendant’s Failure to Comply with NEM Tariff Billing Requirements; and related relief.],
Commission Courtroom, San Francisco

 

 

05/31/18
10:00 a.m.
ALJ Jungreis
Comr Randolph

A.17-12-007 (PHC) - Application of GALAXENET LLC for a Certificate of Public Convenience and Necessity in Order to Provide Resold and Limited Facilities Based Competitive Local Exchange and Interexchange Service in the State of California,
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)

 

 

06/04/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Alpaugh School – Cafeteria, 5313 Road 39, Alpaugh, CA  93201

 

 

06/05/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Church of God, 6416 Ave. 208, Visalia, CA  93291

 

 

06/06/18
6:00 p.m.
ALJ Houck
Comr Guzman Aceves

R.15-03-010 (WS) - 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,
Ducor Union Elementary School – Cafeteria, 23761 Ave. 56, Ducor, CA  93218

 

 

06/12/18
11:00 a.m.
ALJ Colbert
Comr Rechtschaffen

C.18-01-015 (PHC) - Gold Country Development, LLC, vs. Pacific Gas and Electric Company (U39E) [for the following Relief: Separate Metering of Complainant’s Residence from the Business operated on the same property; and for Agricultural and Commercial Rates, going forward; and related relief),
State Personnel Board – Hearing Room E, 801 Capitol Mall, Sacramento, CA  95814

 

 

06/12/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Holiday Inn Palmdale, 38630 Fifth Street West, Palmdale, CA  93551

 

 

06/13/18
1:00 p.m.
ALJ Kelly
Comr Guzman Aceves

A.18-04-004 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Approval of its 2019 Electric Procurement Revenue Requirement Forecasts and GHG-Related Forecasts,
Commission Courtroom, San Francisco

 

 

06/14/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Oxnard Performing Arts & Convention Center – Ventura Room, 800 Hobson Way, Oxnard, CA  93030

 

 

06/19/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Inglewood City Hall – Community Room, 1 Manchester Boulevard, Inglewood, CA  90301

 

 

06/20/18
1:30 p.m.
ALJ Roscow
ALJ Wildgrube
Comr Picker

A.16-09-001 (OA) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2018, among other things, and to Reflect that increase in Rates,
Commission Auditorium, San Francisco

 

 

06/20/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Port of Long Beach Harbor Commission – Board Room, 4801 Airport Plaza Drive, Long Beach, CA  90815

 

 

06/21/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
El Cajon City Hall – City Council Chambers, 200 Civic Center Way, El Cajon, CA  92020

 

 

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)

 

 

06/26/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
California Center for the Arts – Salon 3, 340 N. Escondido Blvd., Escondido, CA  92025

 

 

06/28/18
10:00 a.m.
ALJ Haga
Comr Rechtschaffen

C.17-08-003, And Related Matters (EH) - Pacific Bell Telephone Co. d/b/a AT&T California (U1001C), Complainant, vs. TruConnect Communications, Inc. f/k/a Telscape Communications, Inc. (U4380C) and Blue Casa Telephone, LLC (U7222C), Defendants, [ for the sum of $751,337.93 for unpaid charges for UNEs and resale services; and related relief.],
Commission Courtroom, San Francisco
(Also June 29)

 

 

06/28/18
2:00 p.m. &
7:00 p.m.
ALJ Lirag
Comr Randolph

A.17-10-007, And Related Matter (PPH) - 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,
Chula Vista City Hall – City Council Chambers, 276 Fourth Avenue, Chula Vista, CA  91910

 

 

07/02/18
10:00 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

 

 

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, And Related Matters (STC) - Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Southern California Edison Company and San Diego Gas and Electric Company Associated with the San Onofre Nuclear Generating Station Units 2 and 3,
Sea Country Senior and Community Center – Grand Ballroom, 24602 Aliso Creek Rd., Laguna Niguel, CA  92677

 

 

09/05/18
10:00 a.m.
ALJ Stevens
Comr Picker

A.17-10-002 (EH) - Application of Southern California Gas Company (U904G) and San Diego Gas & Electric Company (U902G) Regarding Feasibility of Incorporating Advanced Meter Data Into the Core Balancing Process,
Commission Courtroom, San Francisco
(Also September 6)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

 

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

May 10, 2018
10:30 am – 12 pm

Commission Headquarters – Room 5204

San Francisco CA 94102

 

More information contact Michael Coen via e-mail at michael.coen@cpuc.ca.gov or (415) 703-2628.

 

 

 

Public Meeting Notice:  Public Meeting Notice: Meeting of the Legislative Subcommittee of the Low Income Oversight Board

May 10, 2018
11 am – 1pm

For Public Alternate Locations visit: www.liob.org

 

Participant call in: 1-866-630-5989

Participant passcode: 3362110#

 

More Information: www.liob.org

 

Contact: Zaida Amaya@cpuc.ca.gov or at 916-928-4702

.

 

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

May 17, 2018
10 am – 11:30 am

Commission Headquarters – Room 3204
San Francisco, CA  94102

 

More Information and Alternate location please contact:

Michael Coen via e-mail at michael.coen@cpuc.ca.gov or (415) 703-2628.

 

 

 

Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) – Telecommunications Access for the Deaf and Disabled Administrative Committee (TADDAC) and Equipment Program Advisory Committee (EPAC)

May 18, 2018
10 am – 4 pm

SoCal Gas Company Energy Resource Center

9240 Firestone Blvd

Downey, CA 90241

 

More Information: www.ddtp.org

 

Contact Reina Vazquez, DDTP Committee Coordinator, (510) 302-1147, or by email at rvazquez@ddtp.org,

 

Public Meeting Notice: CTF Quarterly Administrative Committee Meeting

May 21, 2018
10am

Commission Headquarters – Room 3212
San Francisco, CA  94102

 

Participant call in: 1-877-692-8578

Participant passcode: 7035345

 

Contact: Lisa Paulo, 415-355-5494 or Email:  lp1@cpuc.ca.gov

 

More Information: http://www.cpuc.ca.gov/General.aspx?id=6442457366 

 

 

 

Public Meeting Notice: Diablo Canyon Independent Peer Review Panel (IPRP)

May 23, 2018
TBD

Commission Headquarters – Courtyard Room
San Francisco, CA  94102

 

Participant call in: 1-866-819-9725

Participant passcode: 4429664

 

Contact: David Zizmor, 415-703-1575 or Email: DAVID.ZIZMOR@CPUC.CA.GOV

 

 

Public Meeting Notice: Universal LifeLine Telephone Service Administrative Committee Meeting

May 24, 2018

1pm – 4pm

Commission Headquarters – Golden Gate Room
San Francisco, California  94102

 

Participant call in: 866-912-9666

Participant passcode: 7032767

 

Contact: Anna Jew, aml@cpuc.ca.gov or 415-703-3087

 

 

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

June 13, 2018
10 am – 4:00 pm

Commission Headquarters – Courtyard Room
San Francisco, California  94102

 

Participant call in: 1 510 338 9438

Participant passcode: 620 764 611

 

Webex information:

https://colemaninc.my.webex.com/colemaninc.my/j.php?MTID=mf4e30e080bb51af7ed00b1f03afe73c9

 

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

 

Return to Table of Contents

 

NEW PROCEEDINGS

5-4-2018

A.18-05-009[PUBLIC VERSION] In the Matter of the Application of NGA 911, 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.

 

 

Return to Table of Contents

 

 

PETITIONS FOR MODIFICATION - NONE

Return to Table of Contents

 

 

 

DRAFT RESOLUTIONS

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

 

 

 

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-3540

Voting Meeting Agenda Date

May 10, 2018

Subject Matter

This Draft Resolution addresses Southern California Gas Company’s request for expedited approval of its Second Injection Plan and Memorandum between its System Operator and Gas Acquisition Department to Maintain Summer Reliability

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M213/K514/213514583.PDF

Comments due

 

Serve comments on: (email[s])

Renee Guild at Renee.Guild@cpuc.ca.gov and Franz Cheng at Franz.Cheng@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

 

 

Resolution No.

E-4918

Voting Meeting Agenda Date

May 31, 2018

Subject Matter

G&E’s, SCE’s, and SDG&E’s proposals to modify their Capacity Bidding Programs. Notice of this Draft Resolution has been sent to parties in the service lists.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M213/K918/213918336.PDF

Comments due

May 21, 2018

Serve comments on: (email[s])

Werner Blumer at wmb@cpuc.ca.gov and Aloke Gupta at Aloke.Gupta@cpuc.ca.gov

 

 

Draft Resolution No.

T-17581

Meeting Date

May 31, 2018

Subject Matter

 

 

Resolution T-17581 approves funding in the amount of $1,796,070 from the California Advanced Service Fund (CASF) Infrastructure Grant Account for the grant application of Anza Electric Cooperative, Inc. (AEC) to construct the Connect Anza Project, Phase 2 Project.  AEC proposes to extend a fiber-to-the-premises (FTTP) system into the unincorporated communities of Pinyon Pines, Pinyon Crest, Alpine Village and Ribbonwood and into the Santa Rosa Reservation in western Riverside County east of Anza Valley. 

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=213667356

Comments Due Date

Opening Comments:  May 12, 2018  Rely Comments:  May 17, 2018

Serve comments on:

(email[s])

William.Goedecke@cpuc.ca.gov

 

 

Draft Resolution No.

T-17601

Meeting Date

May 31, 2018

Subject Matter

 

 

This Resolution authorizes the Communications Division Staff (Staff) to implement a citation program for enforcing compliance by telecommunications carriers with the Commission’s Resolutions, Decisions, Orders and the Public Utilities Code.  This resolution also adopts a citation procedure, a list of specific violations, and the corresponding amount of penalties as well as an appeal procedure..

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=213696441

Comments Due Date

May 21, 2018

Serve comments on:

(email[s])

penney.legakis@cpuc.ca.gov

 

 

Draft Resolution No.

T-17605

Meeting Date

May 31, 2018

Subject Matter

 

 

This Resolution Grants the Request of Excess Telecom, Inc., a wireless reseller, to be designated as a California LifeLine Provider to offer prepaid wireless telephone services supported by the California LifeLine Program where its underlying carrier, Sprint PCS provides wireless services throughout California, excluding Tribal lands.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=213651630

Comments Due Date

May 21, 2018

Serve comments on:

(email[s])

Kim.Hua@cpuc.ca.gov

 

 

Resolution No.

Proposed Comment Resolution W-5167

Voting Meeting Agenda Date

May 31, 2018

Subject Matter

Proposed Comment Resolution W-5167 authorizes Bass Lake Water Company to borrow $4,611,800 under the State’s Drinking Water State Revolving Fund Program, add a surcharge to water rates to repay the principal and interest, and encumber utility assets in conjunction with the loan.

 

Web Link

 http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=213365657

Comments due

 

Serve comments on: (email[s])

Please contact water.division@cpuc.ca.gov, and reference “Proposed Comment Resolution W-5167” if you have any questions.

 

Return to Table of Contents

 

 

ADVICE LETTERS SUBMISSIONS - NONE

To inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov).

 

 

Return to Table of Contents