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

Monday, July 23, 2018

 

·         Commission Voting Meetings

·         Commission Ratesetting Deliberative Meetings

·         Commissioner Committee Meetings

·         Commissioner All-Party Meetings

·         Hearing Calendar

·         Other Public Meetings

·         New Proceedings

·         Petitions for Modification

·         Draft Resolutions

·         Advice Letters Submissions

·         Filings

·         Suspensions

·         Protest

·         Other Notices

 

 

 

 

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

 

July 26, 2018

9:30 am

State Personnel Board Auditorium

801 Capitol Mall

Sacramento CA 95814

 

August 9, 2018

9:30 am

Commission Auditorium, San Francisco

August 23, 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.

July 23, 2018

10:00 am

Commission Room 5305, San Francisco

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

August 6, 2018

10:00 am

Commission Room 5305, San Francisco

August 20, 2018

10:00 am

Commission Room 5305, San Francisco

 

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

August 8, 2018

9:30 am

Commission Auditorium, San Francisco

August 22, 2018

9:30 am

Commission Auditorium, San Francisco

October 10, 2018

9:30 am

Commission Auditorium, San Francisco

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

(CA) = Closing Argument

(EH) = Evidentiary Hearing

(L&M) = Law & Motion

 

 

 

 

07/23/18
9:30 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 24 – August 10 and August 28)

 

 

07/23/18
9:30 a.m.
ALJ Doherty
Comr Guzman Aceves

A.16-11-005 (EH) - Joint Application to Establish Non-Bypassable Charge (“NBC”) for Above-Market Costs Associated with Tree Mortality Power Purchase Agreements (“Tree Mortality”) in Compliance with Senate Bill 859 and Resolution E-4805,
Commission Courtroom, San Francisco

 

 

07/23/18
10:00 a.m.
ALJ Ayoade
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 July 24 – 27)

 

 

07/23/18
1:00 p.m. –
4:00 p.m.
ALJ Fogel
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,
Art Rosenfeld Hearing Room – California Energy Commission, 1516 9th Street, Sacramento, CA  95814

 

 

07/24/18
9:00 a.m. –
4:00 p.m.
ALJ Fogel
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,
Charles Imbrecht Hearing Room – California Energy Commission, 1516 9th Street, Sacramento, CA  95814

 

 

07/25/18
9:30 a.m. –
4:00 p.m.
ALJ Colbert
Comr Guzman Aceves

R.12-10-012 (WS) - Order Instituting Rulemaking to Consider Modifications to the California Advanced Services Fund,
California Environmental Protection Agency – Sierra Hearing Room, 1001 I Street, Sacramento, CA  95812

 

 

07/26/18
10:00 a.m.
ALJ Hymes
Comr Guzman Aceves

A.17-01-012, And Related Matters (WS) - Application of Pacific Gas and Electric Company (U39E) for Approval of Demand Response Programs, Pilots and Budgets for Program Years 2018-2022,
Commission Auditorium, San Francisco

 

 

07/30/18
10:00 a.m.
ALJ Kersten
Comr Rechtschaffen

R.18-04-018 (PHC) - Order Instituting Rulemaking to Evaluate the Mobilehome Park Pilot Program and to Adopt Programmatic Modifications,
Commission Courtroom, San Francisco

 

 

07/30/18
1:30 p.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

 

 

07/30/18
6:00 p.m.
ALJ Miles
Comr Peterman

A.17-10-016 (PPH) - Joint Application of California-American Water Company (U210W) and Cook Endeavors d/b/a Fruitridge Vista Water Company (U136W) for an Order Authorizing Cook Endeavors to Sell and California-American Water Company to Purchase the water utility assets of Cook Endeavors,
Fruitridge Community Center – Main Room North, 4000 Fruitridge Road, Sacramento, CA  95820
(Also July 31)

 

 

07/31/18
9:30 p.m. –
5:00 p.m.
ALJ Semcer
Comr Randolph

I.17-02-002 (WS) - Order Instituting Investigation pursuant to Senate Bill 380 to determine the feasibility of minimizing or eliminating the use of the Aliso Canyon natural gas storage facility located in the County of Los Angeles while still maintaining energy and electric reliability for the region,
City of Simi Valley – Council Chambers, 2929 Tapo Canyon Road, Simi Valley, CA  93063
Link:
http://www.cpuc.ca.gov/AlisoOII/

Contact: Renee Guild – CPUC Energy Division
                  Steven Klaiber – CPUC Public Advisor’s Los Angeles Office
Email:
renee.guild@cpuc.ca.gov

              steven.klaiber@cpuc.ca.gov

Phone: Renee: 415-703-2679, Steven: 213-670-5119

 

 

07/31/18
1:00 p.m.
ALJ Burcham
Comr Picker

A.18-05-019 (TELEPHONIC – PHC) - Application of the California High-Speed Rail Authority for Approval to construct two New Grade Separated Crossings, One under the Proposed High-Speed Rail Tracks at Peach Avenue (208.29) and one Over the Proposed High Speed Rail Tracks at Davis Avenue (212.08) Located in the County of Fresno, State of California,
Toll Free Call-in Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

07/31/18
1:00 p.m.
ALJ Burcham
Comr Picker

A.18-05-020 (TELEPHONIC – PHC) - Application of the California High-Speed Rail Authority for Approval to Construct Five New Grade Separated Crossings Over the Proposed High-Speed Rail Tracks Operated by California High-Speed Rail Authority at Dover Avenue (217.82), Hanford-Armona Road (224.92), Houston Avenue (225.96), Idaho Avenue (227.96), and Jackson Avenue (228.97), And One Underpass Grade Separated Crossing at Grangeville Boulevard (222.91) Located in the County of Kings, State of California,
Toll Free Call-in Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

07/31/18
2:00 p.m.
ALJ Burcham
Comr Randolph

A.18-06-008 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks, and alteration of two commuter rail tracks at the College Avenue highway-rail crossing in the City of Claremont, Los Angeles County,
Toll Free Call-in Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

07/31/18
2:00 p.m.
ALJ Burcham
Comr Randolph

A.18-05-023 (TELEPHONIC – PHC) - Application of the Metro Gold Line Foothill Extension Construction Authority for an order authorizing construction of two light rail tracks and one SCRRA track and one freight track at White Avenue highway-rail crossing in the City of La Verne in Los Angeles County, California,
Toll Free Call-in Number: 877-937-0696
Participant PASSCODE: 7032008

 

 

08/01/18
10:00 a.m.
ALJ Allen
ALJ Chiv
Comr Randolph

R.17-09-020 (PHC) - Order Instituting Rulemaking to Oversee the Resource Adequacy Program, Consider Program Refinements, and Establish Annual Local and Flexible Procurement Obligations for the 2019 and 2020 Compliance Years,
Commission Courtroom, San Francisco

 

 

08/01/18
1:15 p.m.
ALJ Haga
Comr Guzman Aceves

A.17-12-004 (PHC) - In the Matter of Application of Pinnacles Telephone Co. (U1013C) to Review Intrastate Rates and Charges, Establish a New Intrastate Revenue Requirement and Rate Design, and Modify Selected Rates,
Commission Courtroom, San Francisco

 

 

08/02/18
10:00 a.m.
ALJ Fogel
Comr Rechtschaffen

A.18-03-017 (TELEPHONIC – PHC) - In the Matter of the Application of Campus Communications Group, Inc. for a Certificate of Public Convenience and Necessity to Provide Resold and Full Facilities-Based Local Exchange Telecommunications Services Within California,
Toll Free Call-in Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

08/03/18
10:00 a.m.
ALJ Fogel
Comr Guzman Aceves

A.18-01-006 (PHC) - In the Matter of the Application of Vero Fiber Networks, LLC For a Certificate of Public Convenience and Necessity to Provide Competitive Local Exchange Services on a Limited Facilities-Basis in the State of California,
Commission Courtroom, San Francisco
Toll Free Call-in Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

08/03/18
1:30 p.m.
ALJ Wildgrube
Comr Guzman Aceves

A.18-06-001 (PHC) - Application of Pacific Gas and Electric Company for Adoption of Electric Revenue Requirements and Rates Associated with its 2019 Energy Resource Recovery Account (ERRA) and Generation Non-Bypassable Charges Forecast and Greenhouse Gas Forecast Revenue and Reconciliation. (U39E),
Commission Courtroom, San Francisco

 

 

08/06/18
10:00 a.m. –
4:30 p.m.
ALJ MacDonald
Comr Guzman Aceves

R.11-03-013 (WS) - Order Instituting Rulemaking Regarding Revisions to the California Universal Telephone Service (LifeLine) Program,
California Energy Commission – Imbrecht Hearing Room, 1516 9th Street, Sacramento, CA  95814
Call-in Number: 877-692-8578
Participant PASSCODE: 7035345
Contact: Kim Hua
Email:
kim.hua@cpuc.ca.gov
Phone: 415-703-5207
Link:
http://www.cpuc.ca.gov/General.aspx?id=3045

(Also August 7)

 

 

08/08/18
10:00 a.m.
ALJ Kline
Comr Randolph

A.17-04-010 (STC) - Application of Pacific Gas and Electric Company (U39E) for a certificate of public convenience and necessity to provide: (i) full facilities-based and resold competitive local exchange service throughout the service territories of AT&T California, Frontier California Inc., Consolidated Communications of California Company, and Citizens Telecommunications Company of California; and (ii) full facilities-based and resold non-dominant interexchange services on a statewide basis,
Commission Courtroom, San Francisco
Toll Free Call-in Number: 877-937-0554
Participant PASSCODE: 7031793

 

 

08/08/18
1:30 p.m.
ALJ Hymes
Comr Guzman Aceves

A.18-03-016 (PHC) - Application of Southern California Edison Company (U338E) for a Commission Finding that its Procurement-Related and Other Operations for the Record Period January 1 Through December 31, 2017 Complied with its Adopted Procurement Plan; for Verification of its Entries in the Energy Resource Recovery Account and Other Regulatory Accounts; for Refund of $36.208 Million Recorded in Three Accounts; and Review of Proposal to Return $17.644 million in Unspent Demand Response Funds to Customers,
Commission Courtroom, San Francisco

 

 

08/09/18
9:30 a.m.
ALJ Cooke
ALJ Doherty
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

 

 

08/10/18
10:00 a.m.
ALJ Burcham
Comr Peterman

A.18-05-011 (PHC) - In the Matter of the Application Liberty Utilities (Park Water) Corp. (U314W) for an Order Authorizing Liberty Utilities (Park Water) Corp. to Purchase the City of Perris’s Municipal Water Systems,
Commission Courtroom, San Francisco

 

 

08/24/18
10:00 a.m.
ALJ Jungreis
Comr Picker

A.18-05-007 (PHC) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) for a Permit to Construct Electrical Facilities: Eldorado Lugo Mohave Series Capacitor Project,
Commission Courtroom, San Francisco

 

 

08/27/18
9:30 a.m.
ALJ Hymes
Comr Guzman Aceves

A.18-02-015 (EH) - Application of Pacific Gas and Electric Company for Compliance Review of Utility Owned Generation Operations, Electric Energy Resource Recovery Account Entries, Contract Administration, Economic Dispatch of Electric Resources, Utility Owned Generation Fuel Procurement, Diablo Canyon Seismic Studies Balancing Account, and Other Activities for the Period January 1 through December 31, 2017 (U39E),
Commission Courtroom, San Francisco
(Also August 28 – 31, September 4 – 7, and September 10)

 

 

08/27/18
10:00 a.m.
ALJ Jungreis

K.18-05-018 (EH) - Appeal of PILOT POWER GROUP, INC. from Citation E-4195-42 issued on April 24, 2018 by the Consumer Protection and Enforcement Division,
Commission Courtroom, San Francisco

 

 

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)

 

 

09/17/18
10:00 a.m.
ALJ Rizzo
Comr Randolph

A.17-10-004 (EH) - In the Matter of Application of Foresthill Telephone Co. (U1009C) to Review Intrastate Rates and Charges, Establish a New Intrastate Revenue Requirement and Rate Design, and Modify Selected Rates,
Commission Courtroom, San Francisco
(Also September 18 – 21)

 

 

09/25/18
10:00 a.m.
ALJ Kline
Comr Randolph

A.17-04-010 (EH) - Application of Pacific Gas and Electric Company (U39E) for a certificate of public convenience and necessity to provide: (i) full facilities-based and resold competitive local exchange service throughout the service territories of AT&T California, Frontier California Inc., Consolidated Communications of California Company, and Citizens Telecommunications Company of California; and (ii) full facilities-based and resold non-dominant interexchange services on a statewide basis,
Commission Courtroom, San Francisco
(Also September 26 – 28)

 

 

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

C.17-08-003, And Related Matter (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 October 11)

 

 

11/05/18
9:30 a.m.
ALJ Yacknin
Comr Randolph

C.18-05-002 (EH) - County of Sacramento, Complainant, vs. Pacific Bell Telephone Company, dba AT&T California (U1001C) Defendant, [for all costs Complainant incurred pursuant to its agreement with Defendant in the sum of $599,524.01; and related relief.],
Commission Courtroom, San Francisco,
(Also November 6)

 

 

Return to Table of Contents

 

 

OTHER PUBLIC MEETINGS

Public Workshop Notice – California Advanced Services Fund Infrastructure Workshop

July 25, 2018
9:30am – 4pm

California Environmental Protection Agency
1001 I St, Sierra Hearing Room
Sacramento CA

 

Contact: Caleb Jones at caleb.jones@cpuc.ca.gov.

Return to Table of Contents

 

NEW PROCEEDINGS - NONE

Return to Table of Contents

 

PETITIONS FOR MODIFICATION

 

 

7-20-2018

A.13-10-020 -  In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) for a Certificate of Public Convenience and Necessity for the West of Devers Upgrade Project and for an Interim Decision Approving the Proposed Transaction between Southern California Edison and Morongo Transmission LLC. Petition for Modification in D.17-03-029. By UCR Group, LLC.

 

 

Return to Table of Contents

 

 

DRAFT RESOLUTIONS

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

 

 

Draft Resolution No.

E-4937

Meeting Date

July 26, 2018

Subject Matter

Resolution E-4937.  Authorizing Southern California Edison’s plan to conduct a solicitation for energy storage to comply with SB 801 (Stern)

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=216725425

Comments Due Date

July 16,2018

Serve comments on:

(email[s])

rcl@cpuc.ca.gov or gp1@cpuc.ca.gov

 

 

Draft Resolution No.

T-17606

Meeting Date

July 26, 2018

Subject Matter

California Teleconnect Fund Program Surcharge Adjustment

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=216744001

Comments Due Date

July 6, 2018

Serve comments on:

(email[s])

Lisa.Paulo@cpuc.ca.gov

 

 

Draft Resolution No.

T-17615

Meeting Date

July 26, 2018

Subject Matter

Approval of the California Telecommunications Public Purpose Programs estimated budgets for the 2018-2019 Fiscal Year.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=216777937

Comments Due Date

Comments is due no later than July 13, 2018

Serve comments on:

(email[s])

Dorris.Chow@cpuc.ca.gov

 

 

Draft Resolution No.

W-5169 – OPTION A

Meeting Date

July 26, 2018

Subject Matter

Water Division, which grants San Gabriel Valley Water Company's request to amortize the under-collected balances contained in its Drought Lost Revenue Memorandum Account and its Drought Surcharge Revenue Memorandum Account for its Los Angeles and Fontana Divisions.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217232918

Comments Due Date

July 16, 2018

Serve comments on:

(email[s])

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

Water.Division@cpuc.ca.gov

 

 

 

Draft Resolution No.

W-5169 – OPTION B

Meeting Date

July 26, 2018

Subject Matter

Water Division, which denies San Gabriel’s request to amortize the under-collected balances contained in its Drought Lost Revenue Memorandum Account and its Drought Surcharge Revenue Memorandum Account for its Los Angeles and Fontana Divisions.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217010036

Comments Due Date

July 16, 2018

Serve comments on:

(email[s])

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

Water.Division@cpuc.ca.gov

 

 

 

Draft Resolution No.

L-567

Meeting Date

August 9, 2018

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's Investigation of a gas incident that occurred on January 12, 2017 at
2209 S. George Washington Blvd, Yuba City, California.

Web Link

http://docs.cpuc.ca.gov/publisheddocs/published/g000/m214/k223/214223580.pdf

Comments Due Date

Opening Comments shall be served no later than July 30, 2018, and reply comments shall be served no later August 6, 2018.

Serve comments on:

(email[s])

An original and two copies of the comments, with a certificate of service should be submitted to:

Legal Division

California Public Utilities Commission

505 Van Ness Avenue, Room 5040

San Francisco, CA 94102-3298

Attn: Garrett Toy or Guillermo Elizondo or

or via email: Garrett.toy@cpuc.ca.gov and Guillermo.Elizondo@cpuc.ca.gov

 

 

 

Draft Resolution No.

ST-208

Meeting Date

August 9, 2018

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-208 for the August 9, 2018, Commission meeting. This resolution grants approval to the Los Angeles County Metropolitan Transportation Authority request for a variance to General Order 143-B Section 9.07 for the purpose of installing a Door Enable System that will add automation to the LRV door opening function and mitigate the hazard of inadvertent wrong side LRV door openings.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217117673

Comments Due Date

July 20, 2018

Serve comments on:

(email[s])

daniel.kwok@cpuc.ca.gov

 

 

Draft Resolution No.

ST-213

Meeting Date

August 9, 2018

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-213 for the August 9, 2018, Commission meeting.  This resolution grants San Francisco Municipal Transportation Agency (SFMTA) approval for a variance to CPUC General Order 143-B, Section 3.03 (Rear Vision Mirrors).  This allows SFMTA to satisfy the requirement for rear vision mirrors defined in General Order 143-B, Section 3.03 by utilizing a camera system in place of actual mirrors in their Siemens LRV4 vehicles.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217010036

Comments Due Date

July 20, 2018

Serve comments on:

(email[s])

steven.espinal@cpuc.ca.gov

 

 

Draft Resolution No.

ST-214

Meeting Date

August 9, 2018

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-214 for the August 9, 2018, Commission meeting. This resolution grants approval to the Los Angeles County Metropolitan Transportation Authority request for a variance to General Order 143-B Section 9.07 for a pilot project installing a Platform Track Intrusion Detection System at the Chinatown Station.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217118771

Comments Due Date

July 20, 2018

Serve comments on:

(email[s])

daniel.kwok@cpuc.ca.gov

 

 

Draft Resolution No.

ST-216

Meeting Date

August 9, 2018

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-216 for the August 9, 2018, Commission Meeting.  The resolution grants approval of the final report titled, “2017 Triennial On-Site Security Review of Bay Area Rapid Transit District,” dated June 27, 2018. The report compiles the results of Commission staff review of the Bay Area Rapid Transit District security programs.  Due to the confidential nature of some elements of the security review, both confidential and redacted versions of the report and resolution will be retained by the Commission.  Only background information and review procedures will be included in the publicly-available redacted report; findings and recommendations are not. 

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217138335

Comments Due Date

July 20, 2018

Serve comments on:

(email[s])

joey.bigornia@cpuc.ca.gov

 

 

Draft Resolution No.

T-17617

Meeting Date

August 9, 2018

Subject Matter

Order authorizing a reduction of $156,806 in adopted revenue requirement for Test Year 2018 and a corresponding reduction of $156,806 in California High Cost Fund-A support for Test Year 2018 for Cal-Ore Telephone Company.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M217/K138/217138248.PDF

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

Michael Coen Michael.coen@cpuc.ca.gov

 

 

Draft Resolution No.

T-17618

Meeting Date

August 9, 2018

Subject Matter

Seeks approval to reduce $292,535 in adopted revenue requirement for Test Year 2018 and a corresponding reduction of $292,535 in California High Cost Fund-A support for Test Year 2018 for Ponderosa Telephone Company.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217559892

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

Michael.Coen@cpuc.ca.gov

 

 

Draft Resolution No.

T-17619

Meeting Date

August 9, 2018

Subject Matter

Seeks approval to reduce $752,854 in adopted revenue requirement for Test Year 2018 and a corresponding reduction of $752,854 in California High Cost Fund-A support for Test Year 2018 for Sierra Telephone Company.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217559901

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

Michael.Coen@cpuc.ca.gov

 

 

Draft Resolution No.

T-17623

Meeting Date

August 9, 2018

Subject Matter

T-17623 approves the Initial Study/Mitigated Negative Declaration prepared in compliance with CEQA for Siskiyou Telephone Company’s Happy Camp to Somes Bar Fiber Connectivity and releases $3,645,085 to Siskiyou Telephone Company

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217622840

Comments Due Date

July 26, 2018

Serve comments on:

(email[s])

Caleb.jones@cpuc.ca.gov

 

 

Draft Resolution No.

E-4944

Meeting Date

August 23, 2018

Subject Matter

Formats and implementation of annual Grid Needs Assessment and Distribution Deferral Opportunity Report filings, pursuant to Decision 18-02-004.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=218224376

Comments Due Date

August 13, 2018

Serve comments on:

(email[s])

Dina.Mackin@cpuc.ca.gov  , Gabriel.petlin@cpuc.ca.gov

 

 

Draft Resolution No.

M-4836

Meeting Date

August 23, 2018

Subject Matter

Statutory Compliance – Consumer Protections for Solar Customers

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=217918581

Comments Due Date

Opening Comments shall be served no later than August 13, 2018, and reply comments shall be served no later than August 20, 2018

Serve comments on:

(email[s])

An original and two copies of the comments, with a certificate of service should be submitted to:

Legal Division

California Public Utilities Commission

300 Capitol Mall

Sacramento, CA  95814

Attn: Jack Mulligan

or via email: jack.mulligan@cpuc.ca.gov  

 

 

 

Draft Resolution No.

T-17626

Meeting Date

August 23, 2018

Subject Matter

Seeks approval to reduce $196,389 in adopted revenue requirement for Test Year 2018 and a corresponding reduction of $196,389 in California High Cost Fund-A support for Test Year 2018 for Calaveras Telephone Company.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=218429683

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

michael.coen@cpuc.ca.gov

 

 

Draft Resolution No.

T-17629

Meeting Date

August 23, 2018

Subject Matter

Seeks approval of Citizens Telecommunications Company of California advice letter setting forth fine and alternative proposal for mandatory corrective action for failing to meet required service quality performance standards in Year 2017 pursuant to General Order 133-D

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M218/K400/218400887.PDF

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

Gregory.Rubenstein@cpuc.ca.gov

 

 

Draft Resolution No.

T-17631

Meeting Date

August 23, 2018

Subject Matter

Seeks approval of Frontier California advice letter setting forth fine and alt0.ernative proposal for mandatory corrective action, in the amount of $1,949,000, for failing to meet required service quality performance standards in Year 2017 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M218/K400/218400887.PDF

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar.

Serve comments on:

(email[s])

gregory.rubenstein@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)

 

 

 

 

07/18/18

Energy 101E

Liberty Utilities (CalPeco Electric) LLC, Revisions to Electric Rule 11  Discontinuance and Restoration of Service in compliance with Decision 17-12-024 (anticipated effective 09/07/18)

 

 

 

07/18/18

Energy 99E-A

Liberty Utilities (CalPeco Electric) LLC, Supplements A.L.No.99E, 2018 Affiliate Transaction Compliance Plan (anticipated effective 06/30/18)

 

 

 

07/19/18

Energy 5330E

Pacific Gas & Electric Company, PG&E's 2017 Photovoltaic Solicitation Power Purchase Agreement. (effective TBD)

 

 

 

07/19/18

Energy 3788E-A

Southern California Edison Company, Supplements A.L.No.3788E, Addition of Rates for Light Emitting Diode Lamps for Schedule OL-1 and Schedule DWL, and Addition of Wattage Options for Schedule LS-1. (anticipated effective 05/18/18)

 

 

 

07/19/18

Energy 5326G

Southern California Gas Company, Fair and Accurate Credit Act Compliance Process and Closure of the Palm Springs Branch Office Pursuant to Decision (D.) 16-06-046 (anticipated effective 08/18/18)

 

 

 

07/19/18

Water 1209-A

California American Water Company, Supplements A.L.No.1209, [Sacramento District] Annexation by City of Sacramento of Rosemont Service Area (Parcel). (anticipated effective 07/13/18)

 

 

 

07/19/18

Water 116

Hillview Water Company, Revise Tax Gross Up on Contributions in Aid of Construction and Advances in Aid of Construction (Rule 15) (effective TBD)

 

 

 

07/20/18

Water 95-W

Erskine Creek Water Company, General Rate Case Filing for Test Year 2018 (effective TBD)

 

 

 


ADVICE LETTER PROTESTS

 

07/19/18

Energy 5322E

Pacific Gas & Electric Company, Energy Storage Contracts Resulting from PG&E's Local Sub-Area Request for Offers Per Resolution E-4909. Protest by CALPINE.

 

 

 

07/19/18

Energy 5322E

Pacific Gas & Electric Company, Energy Storage Contracts Resulting from PG&E's Local Sub-Area Request for Offers Per Resolution E-4909. Protest by ORA Confidential Version.

 

 

 

07/19/18

Energy 5322E

Pacific Gas & Electric Company, Energy Storage Contracts Resulting from PG&E's Local Sub-Area Request for Offers Per Resolution E-4909. Protest by CalCCA.

 

 

 

Return to Table of Contents

 

OTHER NOTICES

 Notice: Southern California Edison Company's (SCE's) West of Devers Upgrade Project

This notice pertains to Southern California Edison Company's (SCE's) West of Devers Upgrade Project (the Project) and is being given pursuant to Public Utilities Code § 625(a)(1)(B).  The Commission granted a Certificate of Public Convenience and Necessity (CPCN) for the Project in Decision 16-08-017.   

 

The Project primarily involves an upgrade of existing SCE 220 kilovolt (kV) facilities within existing SCE right-of-way so that SCE can connect renewable energy generated in the Blythe and Desert Center area of Riverside County to the State's power grid and deliver it to consumers.  Prior to the start of the Project, SCE had telecommunications facilities along the majority of the Project's segments that SCE has been using to provide competitive telecommunication services.  Those telecommunication facilities will be modified and/or relocated during the Project's electrical facility work. 

 

There are 15 sites along the Commission-approved route where SCE is seeking easement rights for relocations or rights upgrades for both electrical and telecommunication facilities through state court condemnation actions.  SCE submits this notice because SCE is pursuing these condemnation actions to carry out a Commission-ordered obligation.  (Public Utilities Code § 625(a)(1)(B); see also CPUC Decision 02-05-007 re CPCN for PG&E's Northeast San Jose Transmission Project.)

 

SCE submits that the Commission's Decision in granting the CPCN for the Project establishes all of the following under Public Utilities Code § 625(b)(2)(A)-(D):

(A) The public interest and necessity require the proposed project.

(B) The property to be condemned is necessary for the proposed project.

(C) The public benefit of acquiring the property by eminent domain outweighs the hardship to the owners of the property.

(D) The proposed project is located in a manner most compatible with the greatest public good and least private injury.   

Return to Table of Contents