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

Wednesday, February 20, 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

February 21, 2019

9:30 am

Commission Auditorium, San Francisco

March 14, 2019

9:30 am

Coachella, California

March 28, 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.

March 11, 2019

10:00 am

Commission Room 5305, San Francisco

March 25, 2019

10:00 am

Commission Room 5305, San Francisco

April 22, 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

Use link to view Agenda: http://www.cpuc.ca.gov/commissionercommittees/

March 27, 2019

9:30 am

Commission Auditorium, San Francisco

April 24, 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

 

 

 

02/20/19
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 21 – 22)

 

 

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

2:00 p.m.

ALJ Haga

Comr Picker

R.19-01-006 (PHC) - Order Instituting Rulemaking to Implement Public Utilities Code Section 451.2 Regarding Criteria and Methodology for Wildfire Cost Recovery Pursuant to Senate Bill 901 (2018).

Commission Courtroom, San Francisco

 

 

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

 

 

02/21/19

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 22)

 

 

02/25/19

10:00 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.

Commission Courtroom, San Francisco

Call-in number:1-866-628-9975

Participant code: 1570876

Contact: Kerry Fleisher

Email: Kerry.fleisher@cpuc.ca.gov

Phone: 415-703-1797

 

 

02/25/19

10:00 a.m.

ALJ McKinzie

Comr Randolph

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

Commission’s Auditorium, San Francisco

Call-in number: 1-877-820-7831

Participant code: 937081

Webcast:https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=mf3733202965411eac48357cfe5fda06c

Meeting Number: 712 259 344

Meeting PASSCODE: R1804019

Contact: Reese Rogers

Email: reese.rogers@cpuc.ca.gov

Phone: (415) 703-2168

 

 

02/25/19
1:00 p.m.
ALJ Semcer
Comr Randolph

I.17-02-002 (PHC) - 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,
Commission Courtroom, San Francisco

 

 

02/25/19
1:00 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,
Commission Courtroom, San Francisco
Call-in Number: 877-715-0719
Participant CODE: 721383
Webcast:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=
mc184ad9fa8ee155446e54405002c7733

Meeting Number: 715 892 023
Meeting PASSCODE: !Energy1
Contact:
Kerry Fleisher,
Kerry.fleisher@cpuc.ca.gov, (415) 703-1797
*Decision-makers and advisors may be present at this meeting

 

 

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
9:00 a.m.
ALJ Allen
ALJ Thomas
Comr Picker

R.18-10-007(WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission’s Auditorium, San Francisco
Call-in Number: 877-820-7831
Participant PASSCODE: 152822
Webex:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=
m3e47b7d7614604e6eb01da1550909847

Meeting Number: 717 300 387
Meeting Passcode: SB_901
Contact: Junaid Rahman,
junaid.rahman@cpuc.ca.gov, (415) 703-3372
More Info:
http://www.cpuc.ca.gov/calEvent.aspx?id=6442460175

 

 

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: SB_901

 

 

02/27/19
9:00 a.m.
ALJ Allen
ALJ Thomas
Comr Picker

R.18-10-007(WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission’s Auditorium, San Francisco
Call-in Number: 877-820-7831
Participant PASSCODE: 152822
Webex:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=
m3e47b7d7614604e6eb01da1550909847

Meeting Number: 714 767 695
Meeting Passcode: SB_901
Contact: Junaid Rahman,
junaid.rahman@cpuc.ca.gov, (415) 703-3372
More Info:
http://www.cpuc.ca.gov/calEvent.aspx?id=6442460177

 

 

02/27/19

9:30 a.m.

ALJ Kao

ALJ McKenzie

Comr Guzman Aceves

R.14-07-002 (WS) - Order Instituting Rulemaking to Develop a Successor to Existing Net Energy Metering Tariffs Pursuant to Public Utilities Code Section 2827.1, and to Address Other Issues Related to Net Energy Metering.

Commission’s Courtyard Room, San Francisco

Call-in Number: 1-866-628-9975

Participant code: 157 08 76

Webcasthttps://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?
MTID=ma3b67e578b2007b70eb1f123bd4f7264

Meeting number: 710 771 195

Meeting password: !Energy1

Contact: Kerry Fleisher, kerry.fleisher@cpuc.ca.gov, 415-703-1797

 

 

02/27/19
10:00 a.m.
ALJ Goldberg
ALJ Hymes
Comr Rechtschaffen

A.18-01-012 (PHC) - Application of San Diego Gas & Electric Company (U902E) For Approval of Senate Bill 350 Transportation Electrification Proposals Regarding Medium and Heavy-Duty Electric Vehicles and a Vehicle-To-Grid Pilot,
Commission Courtroom, San Francisco

 

 

02/28/19

10:30 a.m.

ALJ Jungreis

Comr Rechtschaffen

A.18-12-016 (PHC) - Application of Trans Bay Cable LLC (U934E), SteelRiver Infrastructure Associates LLC, SteelRiver SLP LLC, TBAIV II Feeder LLC, NextEra Energy Transmission, LLC, NextEra Energy Transmission Investments, LLC, and NEET Investment Acquisition LP, LLC for Authority to Sell and Transfer Indirect Control of Trans Bay Cable LLC to NextEra Energy Transmission, LLC.

Commission’s Courtyard Room, San Francisco

 

 

 

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

 

 

02/28/19
1:00 p.m.
ALJ Zhang
Comr Randolph

A.19-01-003 (PHC) - Application of Comcast Phone of California LLC (U5698C) to expand its existing Certificate of Public Convenience and Necessity to provide limited facilities-based telecommunication service in the service territory of Ponderosa Telephone Co,
Commission Courtroom, San Francisco

 

 

03/01/19

10:00 a.m.

ALJ Doherty

Comr Picker

R.18-12-006 (PHC) - Order Instituting Rulemaking to Continue the Development of Rates and Infrastructure for Vehicle Electrification.

Commission’s Courtyard Room, San Francisco

 

 

 

03/05/19

10:00 a.m.

ALJ Bemesderfer

Comr Guzman Aceves

A.18-04-011, And Related Matter (Telephonic PHC) - Application of San Pablo Bay Pipeline Company LLC (PLC - 29) for authorization to suspend heated service,

Call-in number: 877-715-0719

Participant code:  721383

 

 

 

03/05/19

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.

Community Room, San Carlos Public Library, 610 Elm Street, San Carlos, California

 

 

03/07/19

10:00 a.m.

ALJ Kelly

Comr Guzman Aceves

A.19-01-004 (Telephonic PHC) - Application of the Los Angeles World Airports for an Order authorizing Construction of a grade separated structure for commuter rail tracks over the following crossings: Sepulveda Boulevard, Century Boulevard, 98th Street, 96th Street, Airport Boulevard and Aviation Boulevard.

Call-in number: 877-937-0554

Participant code: 7031793

 

 

03/07/19

11:00 a.m.

ALJ Kelly

Comr Guzman Aceves

A.19-01-005 (Telephonic PHC) - Application of the City of San Luis Obispo, herein sometimes referred to as “City” for an order authorizing the Construction of the Railroad Safety Trail Overpass Grade Separation Project (MP 247.80) over the Union Pacific Railroad (UP) in the City of San Luis Obispo.

Call-in number: 877-937-0696

Participant code: 7032008

 

 

03/08/19

10:00 a.m.

ALJ Kelly

Comr Guzman Aceves

R.18-07-005 – (PHC) Order Instituting Rulemaking to Consider New Approaches to Disconnections and Reconnections to Improve Energy Access and Contain Costs.

Commission Courtroom, San Francisco

 

 

03/11/19

10:00 a.m.

ALJ Kelly

Comr Randolph

A.14-06-021 And Related Maters (EH) - Application of Southern California Gas Company (U904G) and San Diego Gas & Electric Company (U902G) for Low Operational Flow Order and Emergency Flow Order Requirements.

Commission Courtroom, San Francisco

(Also 3/12)

 

 

03/11/19

11:00 a.m.

ALJ Rizzo

Comr Randolph

C.19-01-008 (PHC) - Steven Pelly and Barbara Pelly, Complainants vs. Pacific Gas and Electric Company (U39E), Defendant.

Commission Courtroom, San Francisco

 

 

03/12/19

1:00 p.m.

ALJ Fortune

Comr Picker

A.19-01-010 (PHC) - In the Matter of the Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902M), for Authority to Expand its Short-Term Borrowing Authorization to an Aggregate Amount not to Exceed $575,000,000 in Addition to that Amount Otherwise Authorized by Public Utilities Code Section 823(c).

Commission Courtroom, San Francisco

 

 

03/14/19

10:00 a.m.

ALJ Stevens

Comr Shiromar

A.17-02-008 (EH) - Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for Authority to Implement Economic Development Rates.

Commission Courtroom, San Francisco

 

 

 

03/14/19

11:00 a.m.

ALJ Kelly

Comr Shiromar

K.19-01-007 – (EH) - Appeal of CYC Holdings, Inc., dba CYC Transport – TCP36382B date November 30, 2018 from Citation F-5504 Case PSG-4771 issued by the Safety and Enforcement Division of the California Public Utilities Commission.

Junipero Serra State Office Building, 320 West 4th Street, Los Angeles, CA

 

 

 

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

 

 

03/14/19

2:30 p.m.

ALJ Kelly

Comr Shiromar

C.19-02-001 (PHC) - TGS Molding LLC, Complainant, vs.Southern California Edison Company (U338E), Defendant.

Junipero Serra State Office Building, 320 West 4th Street, Los Angeles, CA

 

 

03/15/19
10:00 a.m.
ALJ Hymes
Comr Guzman Aceves

A.18-10-008, And Related Matters (WS) - Application of Pacific Gas and Electric Company in Compliance with Ordering Paragraph 37, Resolution E-4906. (U39E),
Commission’s Golden Gate Room, San Francisco

 

 

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)

 

 

03/21/19
10:00 a.m.
ALJ Hymes
Comr Rechtschaffen

A.18-07-024 (WS) - 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’s Golden Gate Room, San Francisco
Contact: Elizabeth La Cour,
elizabeth.lacour@cpuc.ca.gov

 

 

03/27/19

1:00 p.m.

ALJ Rizzo

ALJ Wildgrube

Comr Randolph

A.17-10-004 (OA) 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 Auditorium, San Francisco

 

 

03/28/19

ALJ Doherty

Comr 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

 

 

03/29/19

10:00 a.m.

ALJ Park

ALJ Doherty

Comr Picker

R.12-06-013 (WS) - Order Instituting Rulemaking on the Commission’s Own Motion to Conduct a Comprehensive Examination of Investor Owned Electric Utilities’ Residential Rate Structures, the Transition to Time Varying and Dynamic Rates, and Other Statutory Obligations.

Commission’s Auditorium, San Francisco

Call-in Number: 1-866-630-0288

Participant Code: 680 2885

Optional additional information for workshop: Workshop to address proposals for restructuring the California Alternate Rates for Energy (CARE) Program. 

RSVP at http://cpuc.ca.gov/rsvpcarerestructuring.

Contact: Ade Sogbesan

Email: es3@cpuc.ca.gov

 

 

04/10/19
10:00 a.m.
ALJ Doherty
ALJ MacDonald
Comr Randolph

C.18-09-004 (EH) - G. Joseph Buck, Complainant vs Frontier California, Inc., (U1002C) f/k/a Verizon California, Inc., Defendant (s). [For Relief from improper billing and related relief.],

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

 

 

05/13/19
9:00 a.m.
ALJ Ferguson
Comr Randolph

A.18-08-010 (EH) - Application of the City of Ione for a public road crossing at the extension of Foothill Boulevard and Mile Post No.0.84 of the Amador Central Railroad (AMC) Recreational Railroad – Coalition Historical Society (RRCHS), City of Ione, County of Amador, State of California,
Commission Courtroom, San Francisco
(Also May 14)

 

 

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)

 

 

05/21/19
10:00 a.m.
ALJ Kersten
Comr Rechtschaffen

C.18-11-012 (EH) - Brookview MHP Investors, LLC,  dba Thunderbird Mobile Home Park, Complainant, vs. Pacific Gas and Electric Company (U39E), Defendant [for  Relief from violations of Mobilehome Park (MHP) Utility Upgrade Agreement.],
Commission Courtroom, San Francisco
(Also May 22)

 

 

05/22/19

10:00 a.m.

ALJ Doherty

Comr Rechtschaffen

A.18-11-003 (EH) - Application for Approval of Pacific Gas and Electric Company’s Commercial Electric Vehicle Rate. (U39E).

Commission Courtroom, San Francisco

(Also May 23)

 

 

06/03/19

10:00 a.m.

ALJ Bemesderfer

Comr Guzman Aceves

I.18-09-003 (EH) - Order Instituting Investigation on the Commission's Own Motion into the Operations, Practices and Conduct of the San Jose Water Company (U168W) Regarding Overbilling Practices.

Commission Courtroom, San Francisco

(Also June 4)

 

 

06/06/19

10:00 a.m.

ALJ Houck

Comr Picker

A.18-03-009 (PHC) - 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

 

 

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)

 

 

06/17/19

10:00 a.m.

ALJ Zhang

Comr Randolph

C.18-11-014 (EH) - Kenyon Family Trust 4 Harris Court Property, Complainant(s) vs California American Water Company (U210W), Defendant.

Commission Courtroom, San Francisco

 

 

06/24/19

10:00 a.m.

ALJ Houck

Comr Picker

A.18-03-009 (EH) - 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

(Also June 25)

 

 

07/29/19

10:00 a.m.

ALJ Hymes

Comr Guzman Aceves

A.18-10-008, And Related Matters (EH) - Application of Pacific Gas and Electric Company in Compliance with Ordering Paragraph 37, Resolution E-4906. (U39E).

Commission Courtroom, San Francisco

(Also July 30 – August 1)

 

 

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)

 

 

09/23/19

9:00 a.m.

ALJ Houck

Comr Picker

A.18-12-008 (EH) – Application of Pacific Gas and Electric Company in the 2018 Nuclear Decommissioning Cost Triennial Proceeding (U39E).

Commission Courtroom, San Francisco

(Also September 24 – 27)

 

 

11/12/19

10:00 a.m.

ALJ Ayoade

Comr Guzman Aceves

A.18-11-010 (EH) -Application of Southern California Gas Company (U904G) and San Diego Gas & Electric Company (U902G) for Review of Costs Incurred in Executing Pipeline Safety Enhancement Plan.

Commission Courtroom, San Francisco

(Also November 13 – 14)

Return to Table of Contents

 

OTHER PUBLIC MEETINGS  

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

February 21, 2019
10:30 am – noon

Commission Headquarters – Room 3005

San Francisco, CA 94102

 

Contact: Felix Robles via e-mail at felix.robles@cpuc.ca.gov or (415) 703-2801.

 

Public Meeting Notice: CPUC/Energy Commission jointly convene a meeting of the Disadvantaged Communities Advisory Group.   

February 22, 2019

10 am to 1pm

California Energy Commission

1516 Ninth Street, Third Floor Conference Room

Sacramento, CA 95814

 

Alternate Public and Teleconferenced Locations:

Please click on the link for alternate locations: http://cpuc.ca.gov/uploadedFiles/CPUCWebsite/Content/UtilitiesIndustries/Energy/EnergyPrograms/Infrastructure/DC/2019-2-22_DACAG%20Mtg%20Notice_final_2-11-19.pdf

 

Conference Call Information: 866-469-3239

 

Webcast Information:

Webcast: https://energy.webex.com 

Participant access code:  929 414 121

 

For more information:

http://www.cpuc.ca.gov/dacag/

https://www.energy.ca.gov/sb350/DCAG/

 

Contact: alice.glasner@cpuc.ca.gov

 

 

Public Meeting Notice: Low Income Oversight Board (LIOB)

March 6, 2019

10 am - 3:30 pm

El Cerrito City Hall - Council Chambers

10890 San Pablo Avenue

El Cerrito, CA  94530

 

Conference Call Information: 1-866-630-5989

Participant access code: 3362110#

 

Contact: zaida.amaya@cpuc.ca.gov 916-928-4702

More Information: Agenda can be found at: www.liob.org

 

 

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

 

APPLICATIONS

02-13-2019

A.19-02-007 - (PUBLIC VERSION) Application of Cal-Ore Communications, Inc. (U7035C) for Modification of its existing Certificate of Public Convenience and Necessity to Include Full Facilities-Based Authority to Construct Facilities Exempt from the California Environmental Quality Act.

 

 

 

CITATION APPEALS

02-14-2019

K.19-02-008 - Appeal of Benjamin M. Starr (TCP-34394B) from Citation F-5499 issued on November 27, 2018 by the Transportation Enforcement Section, Consumer Protection and Enforcement Division.

 

 

02-14-2019

K.19-02-009 - Appeal of 7G Network, Inc. (U1291C) of Citation CD-2018-11-016 issued by the Communications Division on November 9, 2018.

 

 

02-14-2019

K.19-02-010 - Appeal of Telcentris Communications, LLC (U7097C) from Citation CD-2019-01-045 issued by the Communications Division on January 11, 2019.

 

 

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-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

 

 

Draft Resolution No.

L-579

Meeting Date

March 14, 2019

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's investigation of the incident that occurred near the Mission Valley Center Station, San Diego, California, on October 25, 2018.

Web Link

https://cs.cpuc.ca.gov/otcs/livelink.exe?func=ll&objaction=overview&objid=262924914

Comments Due Date

03/04/2019; Reply Comments 03/11/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

Garrett.Toy@cpuc.ca.gov; Guillermo.Elizondo@cpuc.ca.gov

 

 

Draft Resolution No.

L-580

Meeting Date

March 14, 2019

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's investigation of an electrical incident that occurred near the intersection of Highways 395 and 58, at Kramer Junction, San Bernardino County, California, on January 18, 2018

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=264903608

Comments Due Date

03/04/2019; Reply Comments 03/11/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

Garrett.Toy@cpuc.ca.gov; Guillermo.Elizondo@cpuc.ca.gov

 

 

Draft Resolution No.

E-4958

Meeting Date

March 14, 2019

Subject Matter

Authorization to extend the Mobile Home Park Utility Upgrade Pilot Program (MHP Pilot) to December 31, 2020, for currently participating electric and gas utilities.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=265097725

Comments Due Date

March 01, 2019

Serve comments on:

dkl@cpuc.ca.gov

JR7@cpuc.ca.gov

 

 

Draft Resolution No.

E-4970

Meeting Date

March 14, 2019

Subject Matter

Pacific Gas and Electric Company (PG&E) requests approval from the California Public Utilities Commission of the Second Amendment to each of four Power Purchase Agreements between PG&E and CED California Holdings, LLC.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=265111561

Comments Due Date

March 4, 2019

Serve comments on:

dieter.smiley@cpuc.ca.gov

cheryl.lee@cpuc.ca.gov

 

 

Draft Resolution No.

ST-215

Meeting Date

March 14, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-215 for the March 14, 2019, Commission Meeting.  The resolution grants approval of the final report titled, “2017 Triennial On-Site Security Review of Bay Area Rapid Transit District,” dated August 22, 2018. The report compiles the results of Commission staff review of the Bay Area Rapid Transit District safety programs.  Bay Area Rapid Transit District is ordered to implement the recommendations contained in the report and to provide monthly progress reports until the items are corrected and closed.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=264908791

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=264908605

Comments Due Date

March 11, 2019

Serve comments on:

colleen.sullivan@cpuc.ca.gov.

 

 

Draft Resolution No.

ST-218

Meeting Date

March 14, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-218 for the March 14, 2019, Commission meeting. This resolution grants the request of the San Francisco Bay Area Rapid Transit District for approval of the Safety and Security Certification Plan for the Hayward Maintenance Complex Project Phase 2.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=264908730

Comments Due Date

March 11, 2019

Serve comments on:

colleen.sullivan@cpuc.ca.gov.

 

 

Draft Resolution No.

W-5187

Meeting Date

March 14, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5187 which authorizes Cypress Ridge Sewer Company a general rate increase producing an additional annual revenue of $46,657, or 9.12%, for test year 2018 to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=260049661

Comments Due Date

February 28, 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.

E-4986

Meeting Date

March 28, 2019

Subject Matter

Approving a Contract Between Southern California Edison and GenOn Energy Management, LLC for Resource Adequacy Capacity from Ormond Beach Generating Station..

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=266510301

Comments Due Date

March 07, 2019

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov

Michele.Kito@cpuc.ca.gov

 

 

Draft Resolution No.

E-4990

Meeting Date

March 28, 2019

Subject Matter

Commission Resolution directing electric and gas corporations to establish bank accounts for payments owed to third-party service providers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=266045911

Comments Due Date

March 05, 2019

Serve comments on:

Julia.Ende@cpuc.ca.gov

Franz.Cheng@cpuc.ca.gov

 

 

Draft Resolution No.

T-17643

Meeting Date

March 28, 2019

Subject Matter

Rejecting without prejudice TC Telephone’s request to provide California LifeLine wireless services.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M266/K588/266588706.PDF

Comments Due Date

March 06, 2019

Serve comments on:

robert.sansone@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)

 

 

 

 

01/28/19

Water 73

Fulton Water Company, Request authorization to update PUCURA User Fees per Res. M-4839 (anticipated effective 04/01/19)

 

 

 

02/01/19

Energy 3E

CleanPowerSF, GHG emission Performance Standard (EPS) filing 2019 (anticipated effective 03/15/19)

 

 

 

02/06/19

Energy 5E

Liberty Power Delaware, LLC, GHG Emission performance Standard (EPS) fling 2019 (anticipated effective 03/15/19)

 

 

 

02/06/19

Energy 7E

Liberty Power Holdings LLC, GHH Emission Performance Standard (EPS) filing 2019 (anticipated effective 03/15/19)

 

 

 

02/13/19

Energy 3953E

Southern California Edison Company, Notification that Southern California Edison's Energy Resource Recovery Account Balance Surpassed the Four Percent Threshold in January 2019. (anticipated effective 03/15/19)

 

 

 

02/13/19

Water 11

Susan River Park Water Company, 2019 Public Utilities Reimbursement Account User Fees (anticipated effective 04/01/19)

 

 

 

02/14/19

Energy 5480E

Pacific Gas & Electric Company, Submits Notice of Construction, Pursuant to General Order 131-D, for the Construction of Centerville-Table Mountain 60 kV Power Line Reconductor Project in the County of Butte (anticipated effective 03/16/19)

 

 

 

02/15/19

Energy 8E

Lancaster Choice Energy, GHG Emission Performance Standard (EPS) filing 2019 (anticipated effective 03/15/19)

 

 

 

02/15/19

Energy 5376E-A

Pacific Gas & Electric Company, Supplements A.L.No.5376E, Annual Electric True-Up Submittal - Change to PG&E's Electric Rates on January 1, 2019. (anticipated effective 01/01/19)

 

 

 

02/15/19

Energy 2E

Pioneer Community Energy, GHG Emission Performance Standard (EPS) filing 2019 (anticipated effective 03/15/19)

 

 

 

02/15/19

Energy 3954E

Southern California Edison Company, Implementation of the Expedited Application of Southern California Edison Company Regarding Energy Resource Recovery Account Trigger Mechanism in Compliance with Decision 19-01-045. (anticipated effective 02/15/19)

 

 

 

02/15/19

Water 2326-A

California Water Service Company, Supplements A.L.No.2326, [Chico] Rate Base Offset for Chico (anticipated effective 01/01/19)

 

 

 

02/15/19

Water 2327-A

California Water Service Company, Supplements A.L.No.2327, [Livermore] Rate Base Offset for Livermore (anticipated effective 01/01/19)

 

 

 

02/15/19

Water 109

Southern California Edison Company, Lifting of Stage 1 Mandatory Water Conservation on Santa Catalina Island (anticipated effective 02/15/19)

 

 

 

02/19/19

Energy 30O-A

Crimson California Pipeline LP, Supplements A.L.No.30O, Crimson California Pipeline L.P.'s PLC-26 Advice letter No. 30O for Authority under Public Utilities Code Section 851 to Transfer Ownership of Certain Pipeline Asset to CA Resources Petroleum Corporation to Withdraw Associated Tariffs (effective TBD)

 

 

 


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

 

02/19/19

Energy 5387E

Pacific Gas & Electric Company. Automatic suspension extension. Date suspension ends: 08/19/19.

 

 

 

02/19/19

Energy 3263E

San Diego Gas & Electric Company. Automatic suspension extension. Date suspension ends: 08/19/19.

 

 

 

03/06/19

Energy 3341E

San Diego Gas & Electric Company. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 07/03/19. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

03/16/19

Energy 5404E

Pacific Gas & Electric Company. Automatic suspension extension. Date suspension ends: 09/11/19.

 

 

 


ADVICE LETTER PROTESTS

02/19/19

Water 24

Spreckels Water Company, Request for approval of General Rate Case application for Test Year 2019 Late filed protest by Greg & Amanda Lane.

 

 

 

Return to Table of Contents

 

OTHER NOTICES – NONE

Return to Table of Contents