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

Tuesday, January 29, 2019

 

·         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

January 31, 2019

9:30am

Victims Compensation Board – River Room

400 R Street

Sacramento CA 95814

February 21, 2019

9:30am

Commission Auditorium, San Francisco

March 14, 2019

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.

January 29, 2019

10:00 am

Commission Room 5305, San Francisco

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

February 15, 2019

10:00 am

Commission Room 5305, San Francisco

March 11, 2019

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

February 20, 2019

9:30 am

Commission Auditorium, San Francisco

March 27, 2019

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 or 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

(CM) = Community Meeting

 

 

 

 

 

01/28/19
9:30 a.m.
ALJ Goldberg
Comr Peterman

A.18-06-015 (EH) - Application of Southern California Edison Company (U338E) for Approval of its Charge Ready 2 Infrastructure and Market Education Programs,
Commission Courtroom, San Francisco
(Also January 29 – February 1)

 

 

01/30/19
8:00 a.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,
Pacific Gas & Electric Company, 245 Market Street – WEST Lobby, Conference Room A,
San Francisco, CA  94105
*Decision makers may be present

Conference line: 1-800-603-7556

Attendee access code: 748 476 019

 

WebEx information

To start or join the online meeting, go to: here

Meeting number: 748 476 019

Meeting password: no password needed

 

 

01/31/19
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’s Courtyard Room, San Francisco

 

 

01/31/19
1:00 p.m.
ALJ Houck
Comr Picker

A.18-03-009 (WS) - Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) for the 2018 Nuclear Decommissioning Cost Triennial Proceeding,
Commission Courtroom, San Francisco
Contact: Laura Krannawitter,
laura.krannawitter@cpu.ca.gov

 

 

01/31/19
6:00 p.m.
ALJ Bemesderfer
Comr Randolph

I.18-07-007 (PPH) - Order Instituting Investigation on the Commission’s Own Motion into the Planned Merger Between SJW Group, Holding Company of San Jose Water Company (U168W), and Connecticut Water Service, Inc. and its Effect on California Ratepayers and the California Economy,
San Jose City Hall – Rooms 118, 119, 120, 200 East Santa Clara Street, San Jose, CA  95113

 

 

02/01/19
9:00 a.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,
Pacific Gas & Electric Company, 245 Market Street – WEST Lobby, Conference Room A,
San Francisco, CA  94105
*Decision makers may be present

 

 

02/04/19
9:00 a.m.
ALJ Zhang
Comr Randolph

C.18-11-014 (PHC) - Kenyon Family Trust 4 Harris Court Property, Complainant(s) vs California American Water Company (U210W), Defendant [for overbilling the customer.],
Commission Courtroom, San Francisco

 

 

02/04/19
10:00 a.m.
ALJ Zhang
Comr Randolph

A.18-12-013 (PHC) - Joint Application of BCM One, Inc. (U6687C), on the one hand, and BCM One Group Holdings, Inc. and Thompson Street Capital Partners V, L.P., on the other hand, for Approval of the Transfer of Control of BCM One, Inc. Pursuant to Public Utilities Code Section 854,
Commission Courtroom, San Francisco

 

 

02/04/19

10:00 a.m.

ALJ McKenzie

Comr Randolph

R.18-04-019 (WS) Order Instituting Rulemaking to Consider Strategies and Guidance for Climate Change Adaptation.

Courtyard Room, San Francisco

Call-in number: 1-877-820-7831, Participant code: 937081

Webcast Link: https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=mee5f87cd3686b22dbffa6fa1c2fe0af7

Meeting Number: 714 603 406

Meeting passcode: R1804019

Contact: Reese Rogers, Email: reese.rogers@cpuc.ca.gov, Phone: (415) 703-2168

(Also 02/05/19)

 

 

02/04/19
7:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Palmdale – Council Chambers, 38300 Sierra Highway, Palmdale, CA  93550

 

 

02/05/19
9:00 a.m.
ALJ Bemesderfer
Comr Rechstschaffen

A.18-07-011, And Related Matter (EH) - In the Matter of the Joint Application of Sprint Communications Company L.P. (U-5112) and T-Mobile USA, Inc., a Delaware Corporation, For Approval of Transfer of Control of Sprint Communications Company L.P. Pursuant to California Public Utilities Code Section 854(a),
Commission Courtroom, San Francisco
(Also February 6 – 7)

 

 

02/05/19
10:00 a.m.
ALJ Chiv
Comr Picker

A.18-07-021 (WS) - Application for Approval of Pacific Gas and Electric Company’s Empower Electric Vehicle Charger Incentive and Education Program to Support Low and Moderate Income Customers. (U39E),
PG&E’s Pacific Energy Center, 851 Howard St., San Francisco, CA  94103
Call-in Number: 1-800-603-7556
Meeting Number: 740 033 111
Webcast Link:
https://pge.webex.com/pge/j.php?MTID=m6c9f7088f69dc43f6d6acada5c079769
Contact: Josh Huneycutt, joshua.huneycutt@cpuc.ca.gov, (415) 703-2250
More Info:
http://cpuc.ca.gov/zev/

 

 

02/05/19
1:00 p.m.
ALJ Allen
Comr Rechtschaffen

I.18-12-007 (L&M) - Instituting Investigation and Order to Show Cause on the Commission's Own Motion into the Operations and Practices of Pacific Gas and Electric Company with Respect to Locate and Mark Practices and Related Matters,
Commission Courtroom, San Francisco

 

 

02/05/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Bakersfield – Council Chambers, 1600 Truxtun Avenue, Bakersfield, CA  93301

 

 

02/06/19
1:00 p.m.
ALJ Houck
Comr Picker

A.18-12-008 (PHC) - Application of Pacific Gas and Electric Company in the 2018 Nuclear Decommissioning Cost Triennial Proceeding. (U39E),
Commission Courtroom, San Francisco

 

 

02/06/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
Kernville Chamber of Commerce, 11447 Kernville Road, Kernville, CA  93238

 

 

02/07/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Selma – Council Chambers, 1710 Tucker Street, Selma, CA  93662

 

 

02/08/19

11:00 a.m.

ALJ Kim

Comr Picker

A.15-12-007 (PHC) - In the Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U338E) For a Permit to Construct Electrical Facilities With Voltages Between 50 kV and 200 kV: Circle City Substation and Mira Loma-Jefferson Subtransmission Line Project.

Corona City Hall – Council Chambers, 400 S. Vicentia Avenue, Corona, CA  92882

 

 

02/11/19
1:00 p.m.
ALJ Lau
ALJ Lirag
Comr Picker

A.18-12-009 (PHC) - Application of Pacific Gas and Electric Company for Authority, Among Other Things, to Increase Rates and Charges for Electric and Gas Service Effective on January 1, 2020. (U39M),
Commission Courtroom, San Francisco

 

 

02/11/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
Alpine Senior Center, 3985 Country Club Drive, Lucerne, CA

 

 

02/12/19

1:00 p.m.

ALJ Chiv

Comr Randolph

A.15-05-014 (PHC) - Application of the City of Santa Rosa for Approval to Construct a Public Pedestrian and Bicycle At-Grade Crossing of the Sonoma-Marin Area Rail Transit (SMART) Track at Jennings Avenue Located in Santa Rosa, Sonoma County, State of California.

Commission Courtroom, San Francisco

 

 

02/12/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
Butte County Association of Governments – Board Room, 326 Huss Drive, Chico, CA  95928

 

 

02/13/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Willows – Council Chambers, 201 North Lassen Street, Willows, CA  95988

 

 

02/14/19

11:00 a.m.

ALJ Rizzo

Comr Rechtschaffen

C.18-12-004 (PHC) - Southern California Public Power Authority, Complainant, vs Southern California Gas Company (U904E), Defendant [For overbilling the customer.],

Junipero Serra State Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

02/14/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Oroville – Council Chambers, 1735 Montgomery Street, Oroville, CA  95965

 

 

02/19/19
9:30 a.m.
ALJ Kim

K.18-03-008 (EH) - Appeal of Southern California Edison Company (U338E) from Citation and Amended Citation E.18-02-001 issued by Safety and Enforcement Division,
Commission Courtroom, San Francisco
(Also February 20 – 22)

 

 

02/19/19
10:30 a.m.
ALJ MacDonald
Comr Rechtschaffen

(ECP) C.19-01-002 (EH) - Jerolyn Sackman and Jeffry David Sackman, Complainant(s) vs. Verizon Wireless, LLC (U3029C), f/k/a Verizon Wireless, Defendant.[For overbilling the customer],
Junipero Serra State Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

02/19/19
1:30 p.m.
ALJ MacDonald
Comr Rechtschaffen

(ECP) C.18-12-018 (EH) - VIRIAN SULLIVAN, COMPLAINANT VS. SPRINT SPECTRUM L.P. D/B/A SPRINT PCS (U3062C), DEFENDANT(S). [FOR OVERCHARGING THE CUSTOMER],
Junipero Serra State Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

02/19/19
7:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Torrance – Council Chambers, 3031 Torrance Boulevard, Torrance, CA  90503

 

 

02/20/19
11:00 a.m.
ALJ Rizzo
Comr Rechtschaffen

C.18-12-004 (PHC) - Southern California Public Power Authority, Complainant, vs Southern California Gas Company (U904E), Defendant [For overbilling the customer.],
Junipero Serra State Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013

 

 

02/20/19
7:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
City of Montebello – Council Chambers, 1600 West Beverly Boulevard, Montebello, CA  90640

 

 

02/25/19
6:00 p.m.
ALJ Ferguson
ALJ Wildgrube
Comr Randolph

A.18-07-001 (PPH) - In the Matter of the Application of CALIFORNIA WATER SERVICE COMPANY (U-60-W), a California corporation, for an order (1) authorizing it to increase rates for water service by $50,673,500 or 7.6% in test year 2020, (2) authorizing it to increase rates on January 1, 2021 by $31,461,900 or 4.4% and on January 1, 2022 $33,000,700 or 4.4% in accordance with the Rate Case Plan, and (3) adopting other related rulings and relief necessary to implement the Commission’s ratemaking policies,
Stockton State Building – Auditorium, 31 East Channel Street, Stockton, CA  95202

 

 

02/26/19
1:30 p.m.
ALJ Allen
ALJ Thomas
Comr Picker

R.18-10-007 (PHC) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission Courtroom, San Francisco
Webcast Link:
http://www.adminmonitor.com/ca/cpuc/
Call-in Number: 800-857-0321
PASSCODE: 901

 

 

02/28/19
1:00 p.m.
ALJ Houck
Comr Picker

A.18-03-009 (WS) - Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) for the 2018 Nuclear Decommissioning Cost Triennial Proceeding,
Commission’s Courtyard Room, San Francisco
Contact: Laura Krannawitter,
laura.krannawitter@cpu.ca.gov

 

 

03/14/19
1:00 p.m.
ALJ Houck
Comr Picker

A.18-03-009 (WS) - Joint Application of Southern California Edison Company (U338E) and San Diego Gas & Electric Company (U902E) for the 2018 Nuclear Decommissioning Cost Triennial Proceeding,
Commission’s Courtyard Room, San Francisco
Contact: Laura Krannawitter,
laura.krannawitter@cpu.ca.gov

 

 

03/18/19
10:00 a.m.
ALJ Zhang

K.18-10-001 (EH) - TC Telephone, L.L.C. (U6875C) Appeal of Citation 1308-1426 issued by the Consumer Protection and Enforcement Division,
Commission Courtroom, San Francisco
(Also March 19 – 20)

 

 

03/28/19

ALJ Doherty

Com’r Picker

A.18-11-013 (EH) – Application of Pacific Gas and Electric Company for Approval of its Electric Rate Design Proposals for its Test Year 2019 Rate Design Window Proceeding (U39E).

Commission Courtroom, San Francisco

 

 

05/20/19
10:00 a.m.
ALJ Zhang
Comr Randolph

C.18-09-012 (EH) - University Village Thousand Oaks CCRC LLC, Complainant vs California American Water Company (U210W), Defendant. [For overbilling customer],
Junipero Serra State Office Building – Hearing Room, 320 West 4th Street, Los Angeles, CA  90013
(Also May 21)

 

 

06/10/19
10:00 a.m.
ALJ Hymes
Comr Rechtschaffen

A.18-07-024 (EH) - Application of SOUTHERN CALIFORNIA GAS COMPANY (U904G) and SAN DIEGO GAS & ELECTRIC COMPANY (U902G) for authority to revise their natural gas rates and implement storage proposals effective January 1, 2020 in this Triennial Cost Allocation Proceeding,
Commission Courtroom, San Francisco
(Also June 11 – 14 and June 17 – 21)

 

 

08/06/19
9:00 a.m.
ALJ Yacknin
Comr Randolph

A.15-04-013 (EH) - In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity for the RTRP Transmission Project,
Commission Courtroom, San Francisco
(Also August 7 – 8)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

Public Meeting Notice: Wildfire Technology Innovation Summit

March 20, 2019

8 am – 5 pm

Contact Information: firetechsummit@cpuc.ca.gov

 

More Information: http://firetechsummit.cpuc.ca.gov

 

Public Meeting Notice: Wildfire Technology Innovation Summit

March 21, 2019

8 am – 12pm

Contact Information: firetechsummit@cpuc.ca.gov

 

More Information: http://firetechsummit.cpuc.ca.gov

Return to Table of Contents

 

NEW PROCEEDINGS - NONE

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.

 

 

Draft Resolution No.

E-4965

Meeting Date

January 31, 2019

Subject Matter

Southern California Edison requests a Commission ruling on the correct treatment for deferred tax amounts not historically included within the revenue requirement.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=251987264

Comments Due Date

January 9, 2019

Serve comments on:

Michael.Conklin@cpuc.ca.gov  Franz.Cheng@cpuc.ca.gov

 

 

Draft Resolution No.

E-4967

Meeting Date

January 31, 2019

Subject Matter

Summary of Southern California Edison’s SB 350 Standard Review Medium- and Heavy-Duty Vehicle Charging Infrastructure Program Budget Authorized Pursuant to Decision 18-05-040.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=250881432

Comments Due Date

January 7, 2019

Serve comments on:

cs8@cpuc.ca.gov     jamie.ormond@cpuc.ca.gov

 

 

Draft Resolution No.

E-4977

Meeting Date

January 31, 2019

Subject Matter

Commission Motion Amending the Bioenergy Renewable Auction Mechanism (BioRAM) Program and Authorizing the Extension of Certain Contracts pursuant to Senate Bill 901.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=252568675

Comments Due Date

January 11, 2019

Serve comments on:

James.Mcgarry@cpuc.ca.gov  Cheryl.Lee@cpuc.ca.gov

 

 

Draft Resolution No.

G-3543

Meeting Date

January 31, 2019

Subject Matter

Pacific Gas and Electric Company seeks approval of a one-time deviation to the indemnity clause of Form 62-4527 to perform work requested by the University of California Davis.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=250575292

Comments Due Date

January 7, 2019

Serve comments on:

cpe@cpuc.ca.gov    JS5@cpuc.ca.gov

 

 

Draft Resolution No.

G-3546

Meeting Date

January 31, 2019

Subject Matter

The California Energy Commission requests approval of its 2018-2019 natural gas research budget.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=252033298

Comments Due Date

January 10, 2019

Serve comments on:

jonathan.lakey@cpuc.ca.gov  amy.mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

G-3547

Meeting Date

January 31, 2019

Subject Matter

Rejection of Southern California Gas Company’s Request to Include Greenhouse Gas Costs into Rates and Issue the 2018 California Climate Credit.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=250233305

Comments Due Date

January 3, 2019

Serve comments on:

David.Matusiak@cpuc.ca.gov   Amy.Mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

L-575

Meeting Date

January 31, 2019

Subject Matter

Authorizes Disclosure of Records of the California Public Utilities Commission’s Safety and Enforcement Division’s Investigation of an electrical incident that occurred on March 25, 2015 at S. Brawley Avenue, Fresno CA. . once the investigation is complete.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=249624227

Comments Due Date

1/21/2019; Reply Comments 1/28/2019

Serve comments on:

Garrett Toy and Annalissa Herbert

garrett.toy@cpuc.ca.gov; annalissa.herbert@cpuc.ca.gov

 

 

Draft Resolution No.

T-17635

Meeting Date

January 31, 2019

Subject Matter

T-17635 seeks to approve AT&T California’s request for a second deviation from Public Utilities Code § 320 to construct an additional 280 feet of overhead (aerial) fiber facilities along State Scenic Highway 1 in San Luis Obispo County.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M250/K859/250859096.PDF

Comments Due Date

January 17, 2019

Serve comments on:

danny.tse@cpuc.ca.gov

 

 

Draft Resolution No.

T-17640

Meeting Date

January 31, 2019

Subject Matter

Approves Cal.net, Inc. to be designated as an Eligible Telecommunications Carrier to obtain federal high-cost and federal Lifeline support.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M252/K563/252563199.PDF

Comments Due Date

January 14, 2019

Serve comments on:

Kim.hua@cpuc.ca.gov

 

 

Draft Resolution No.

T-17647

Meeting Date

January 31, 2019

Subject Matter

Approves advice letters setting forth a fine for PAETEC Communications, LLC (U-6097-C) for failure 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/M252/K793/252793694.PDF

Comments Due Date

January 16, 2019

Serve comments on:

lef@cpuc.ca.gov

 

 

Draft Resolution No.

E-4962 ALTERNATE

Meeting Date

February 21, 2019

Subject Matter

Denies Southern California Edison Company’s (SCE’s) request for Commission approval of a new renewable power purchase agreement with Wistaria Solar, LLC (Wistaria).

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=257692502

Comments Due Date

January 30, 2019

Serve comments on:

cheryl.lee@cpuc.ca.gov  Brent.Tarnow@cpuc.ca.gov

 

 

Draft Resolution No.

E-4981- E (Option A)

Meeting Date

February 21, 2019

Subject Matter

Approves San Diego Gas & Electric’s request for approval of the resource adequacy confirmation for the Otay Mesa Energy Center Power Plant.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=261267278

Comments Due Date

February 10, 2019.

Serve comments on:

MK1@cpuc.ca.gov

 

 

Draft Resolution No.

E-4981 (Option B)

Meeting Date

February 21, 2019

Subject Matter

Denies San Diego Gas & Electric’s request for approval of the resource adequacy confirmation for the Otay Mesa Energy Center Power Plant

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=261287778

Comments Due Date

February 10, 2019.

Serve comments on:

MK1@cpuc.ca.gov

 

 

Draft Resolution No.

L-576

Meeting Date

February 21, 2019

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's
investigation of an electrical incident that occurred at 1100 S Buena Vista Ave.,
Corona, California, on 08/13/14.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M257/K918/257918340.PDF

Comments Due Date

2/11/2019; Reply Comments 2/18/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

garrett.toy@cpuc.ca.gov; guillermo.elizondo@cpuc.ca.gov

 

 

Draft Resolution No.

L-577

Meeting Date

February 21, 2019

Subject Matter

Authorizes Disclosure of Records of the California Public Utilities Commission’s Safety and Enforcement Division’s Investigation of an electrical incident that occurred on August 19, 2016 in the Los Padres National Forest in Santa Barbara, Ca.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M257/K915/257915349.PDF

Comments Due Date

2/11/2019; Reply Comments 2/18/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

garrett.toy@cpuc.ca.gov; guillermo.elizondo@cpuc.ca.gov

 

 

Draft Resolution No.

Resolution T-17553

Meeting Date

February 21, 2019

Subject Matter

Resolution T-17553.  Approval of partial refund for overpayments of Public Purpose Program surcharges and the Commission’s user fees by Santa Barbara Cellular Systems, LLC, AT&T Mobility Wireless Operations Holdings, Inc., and New Cingular Wireless PCS, LLC filed via Advice Letter Nos. 166, 161, and 8, respectively, totaling $924,249.86.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=259651144

Comments Due Date

February  6, 2019

Serve comments on:

Nikka.Enriquez@cpuc.ca.gov

 

 

Draft Resolution No.

T-17645

Meeting Date

February 21, 2019

Subject Matter

This Resolution grants the request of the County of El Dorado for authority to use the 2-1-1 abbreviated dialing code to provide information and referral services to all of El Dorado County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=261262700

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar, which is February 11, 2019.

Serve comments on:

Joanne.Leung@cpuc.ca.gov

 

 

Draft Resolution No.

T-17646

Meeting Date

February 21, 2019

Subject Matter

Approves California Internet, L.P. dba GeoLinks, to be designated as an Eligible Telecommunications Carrier to obtain federal high-cost and federal Lifeline support.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=260065661

Comments Due Date

Comments must be submitted within 20 days of it being noticed in the Daily Calendar, which is February 11, 2019.

Serve comments on:

Kim.hua@cpuc.ca.gov 

 

 

Draft Resolution No.

W-5174

Meeting Date

February 21, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5174 which grants in part San Gabriel Valley Water Company’s request to amortize the under-collected balances contained in its Mains Projects Memorandum Account for its Fontana Division to recover $2,161,866 or a surcharge of $0.0491 per Ccf for a period of 36-months for the Fontana Division to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=218561662

Comments Due Date

February 11, 2019.

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA  94102

Water.Division@cpuc.ca.gov

 

 

Draft Resolution No.

W-5186

Meeting Date

February 21, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5186 which authorizes California-American Water Company to recover expenses collected in the Conservation/Rationing Memorandum Account for $138,488 or 4.5% of authorized revenue in district of Larkfield, $740,985 or 2.3% in Los Angeles, $199,644 or 0.4% in Monterey, $643,043 or 1.1% in Sacramento, $502,263 or 1.8% in San Diego, and $552,507 or 1.5% in Ventura to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=259441118

Comments Due Date

February 11, 2019.

Serve comments on:

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA  94102

Water.Division@cpuc.ca.gov

 

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

 

OTHER NOTICES – NONE

Return to Table of Contents