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, March 13, 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

March 14, 2019

9:30 am

City of Coachella Corporate Yard

53462 Enterprise Way

Coachella, CA 92236

March 28, 2019

9:30 am

Commission Auditorium, San Francisco

April 25, 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 25, 2019

10:00 am

Commission Room 5305, San Francisco

April 22, 2019

10:00 am

Commission Room 5305, San Francisco

May 13, 2019

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

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

 

 

 

03/13/19

10:00 a.m.

4:00 p.m

ALJ Allen

ALJ Chiv

Comr Randolph

R.17-09-020 (WS) - 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’s Auditorium, San Francisco

Call-in number: 1-866-811-4174

Participant code: 4390072#

Webex: March 13 Webex

Meeting PASSCODE: !Energy1

Contact: Simone Brant, simone.brant@cpuc.ca.gov 415-703-5239

 

 

03/13/19

9:30 a.m.

12:30 p.m.

ALJ Fitch

ALJ Kao

Comr Randolph

R.13-11-005 (WS) - Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues.

Conference Call-in number: 1-281-396-1995

Participant code: 42743128

Skype Meeting: https://linkprotect.cudasvc.com/url?a=https%3a%2f%2fjoin.dnvgl.com

Meeting passcode: 42743128

Contact: Peter Franzese, peter.franzese@cpuc.ca.gov 415-703-1926

 

 

03/14/19

10:00 a.m.

ALJ Stevens

Comr Guzman Aceves

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

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

 

 

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 Shiroma

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

 

 

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

 

 

03/15/19

10:00 a.m.

ALJ Mason

Comr Picker

I.15-11-015 (PHC) - Order Instituting Investigation and Ordering Pacific Gas and Electric Company to Appear and Show Cause Why It Should not be Sanctioned for Violations of Article 8 and Rule 1.1 of the Rules of Practice and Procedure and Public Utilities Code Sections 1701.2 and 1701.3.

Commission Courtroom, San Francisco

 

 

03/15/19

10:30 a.m.

12:00 p.m.

ALJ Fitch

ALJ Kao

Comr Randolph

R.13-11-005 (WS) - Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, Policies, Programs, Evaluation, and Related Issues.

Link:  https://meet.lync.com/itron/kbradley/08490h3q

Meeting passcode: 1-866-467-0390, 5108442818#

Conference ID: 5108442818

Conference call-in number: 1-866-467-0390

Participant code: 5108842818#

Contact: Mona Dzvova, mona.dzvova@cpuc.ca.gov 415 703-1231

 

 

03/18/19

1:30 p.m.

ALJ Kline

Comr Shiroma

A.19-01-014 (PHC) - Application of Cox California Telcom, LLC (U5684-C) Requesting the Commission Not Require Cox to Pay Disputed Surcharge Amounts Identified in Audit Report.

Commission Courtroom, San Francisco

 

 

03/19/19

10:00 a.m.

ALJ Fortune

Comr Rechtschaffen

A.19-01-001 (PHC) - Application of SAN GABRIEL VALLEY WATER COMPANY (U337W) for Authority to Increase Rates Charged for Water Service in its Los Angeles County Division by $4,099,800 or 5.5% in July 2020, $6,594,500 or 8.4% in July 2021, and $3,927,000 or 4.6% in July 2022, and in its Fontana Water Company division by $9,626,900 or 14.0% in July 2020, $4,979,800 or 6.2% in July 2021, and $3,054,100 or 3.6% in July 2022, and related relief.

Commission Courtroom, San Francisco

 

 

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

 

 

03/22/19

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 Golden Gate Room, San Francisco

Call-in number: 877-715-0719

Participant code: 9170517

Contact: Garima Vashishtha, Garima.Vashishtha@cpuc.ca.gov

 

 

03/25/19

10:00 a.m.

ALJ Yacknin

Comr Shiroma

C.19-01-013 (PHC) - Victor Packing Inc., Complainant vs. Pacific Gas and Electric Company (U39E), Defendant.

Commission Courtroom, San Francisco

 

 

03/26/19

9:30 a.m.

ALJ Miles

Comr Randolph

A.19-02-005 (Telephonic PHC) - In the Matter of the Joint Application of U.S. TelePacific Corp., (U5721C), Mpower Communications Corp. (U5859C), Arrival Communications, Inc.,(U5248C), DSCI, LLC,(U1422C) and, U.S.TelePacific Holdings Corp., and Pensare Acquisition Corp. for Expedited Approval to Transfer Indirect Control of U.S. TelePacific Corp., Mpower Communications Corp., Arrival Communications, Inc. and DSCI, LLC Pursuant to California Public Utilities Code Section 854(a).

Toll Free Number: 877-937-0554

Participant code: 7031793

 

 

03/26/19

10:00 a.m.

ALJ Burcham

Comr Randolph

A.18-11-015 (PHC) - Application of Pacific Gas and Electric Company for Approval of Its Proposals and Cost Recovery for Improvements to the Click-Through Authorization Process Pursuant to Ordering Paragraph 29 of Resolution E-4868. (U39E)

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

 

 

 

03/26/19

1:00 p.m.

ALJ Burcham

Comr Randolph

A.18-11-016 (PHC) -Application of Southern California Edison Company (U338E) in Compliance with Ordering Paragraph 29, Resolution E-4868, seeking Cost Recovery for Improvements to the Click-Through Authorization Process.

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

 

 

03/27/19

1:00 p.m.

ALJ Burcham

Comr Randolph

 

A.18-11-017 (PHC) - Application of San Diego Gas & Electric Company (U902E) Requesting Approval and Funding for Improvements to Click-Through Process, in Compliance with Resolution E-4868.

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

 

 

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’s Auditorium, San Francisco

 

 

03/27/19

1:30 p.m.

ALJ Jungreis

K.19-02-011 (EH) – Appeal of Call America, Inc. (U6598C) from Citation CD-2019-01-028 issued by the Communications Division of the California Public Utilities Commission on January 11, 2019.

 Commission Courtroom, San Francisco

 

 

03/28/19

10:00 a.m.

ALJ Kersten

Comr Picker

A.19-01-009 (PHC) - Application of Pacific Gas and Electric Company (U 39 E) for Commission Approval Under Public Utilities Code Section 851 to Sell the Deer Creek Hydroelectric Project to Nevada Irrigation District.

Commission Courtroom, San Francisco

 

 

03/29/19

10:00 a.m.

ALJ Doherty

ALJ Park

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

Contact: Ade Sogbesan, 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).

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

 

 

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)

 

 

05/21/19

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.

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 Zhang

Comr Randolph

C.18-09-012 (EH) - University Village Thousand Oaks CCRC LLC, Complainant vs California American Water Company (U210W), Defendant.

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

(Also June 7)

 

 

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)

 

 

08/19/19

9:00 a.m.

ALJ Fogel

Comr Guzman Aceves

A.18-12-001 (EH) -Application of Liberty Utilities (CalPeco Electric) LLC (U933E) for Authority to Among Other Things, Increase Its Authorized Revenues for Electric Service, Update Its Energy Cost Adjustment Clause Billing Factors, Establish Marginal Costs, Allocate Revenues, And Design Rates, as of January 1, 2019.

Commission Courtroom, San Francisco

(Also August 20 – 23)

 

 

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)

 

 

09/23/19

9:30 a.m.

ALJ Lirag

ALJ Lau

Comr Picker

A.18-12-009 (EH) - 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

(Also September 24 – October 18 and November 6)

 

 

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: Wildfire Technology Innovation Summit

March 20, 2019

8am – 5pm

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

 

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

March 22, 2019

10 am to noon

California Energy Commission - Third Floor Conference Room

1516 Ninth Street

Sacramento, CA 95814

 

Alternate Public and Teleconferenced Locations:

link to doc

 

Webcast Information: https://energy.webex.com 

Meeting Number: 923 251 646

 

Contact Information: alice.glasner@cpuc.ca.gov

 

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

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

 

Return to Table of Contents

 

NEW PROCEEDINGS

03-07-2019

A.19-03-007 - Application of B & L Transportations for authority to operate as an on-call passenger stage corporation between points in all high desert area and Cross Boarder Express, San Diego, CA and to establish a Zone of Rate Freedom.

 

 

03-08-2019

K.19-03-006 - Appeal of King’s VIP Transportation. Inc. from Citation E-5479 issued on November 9, 2018 issued by the Consumer Protection and Enforcement Division.

 

 

Return to Table of Contents

 

PETITIONS FOR MODIFICATION

03-08-2019

I.14-06-016 - Order Instituting Investigation on the Commission’s Own Motion into the Rates, Operations, Practices, Services and Facilities of Pacific Gas and Electric Company.; And Related Matter A.13-12-012 [Petition for Modification of Decision 16-12-010., By Pacific Gas and Electric Company]

 

 

 

Return to Table of Contents

 

 

DRAFT RESOLUTIONS

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

 

 

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.

E-4995

Meeting Date

March 14, 2019

Subject Matter

Commission order for Pacific Gas and Electric Company to amend its standard contracts under the Bioenergy Market Adjusting Tariff program, Green Tariff Shared Renewables program, and Assembly Bill 1613 program.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268022423

Comments Due Date

March 04, 2019

Serve comments on:

James.Mcgarry@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.

T-17650

Meeting Date

March 14, 2019

Subject Matter

T-17650 approves funding for the Broadband Adoption grant applications of the Allen Temple Leadership Institute, human-I-T, United Way of California and the Vietnamese American Community Center of the East Bay from the California Advanced Services Fund (CASF) in the amount of $1,676,717.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M265/K324/265324909.PDF

Comments Due Date

March 4, 2019

Serve comments on:

ava.tran@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.

ALJ-357

Meeting Date

March 28, 2019

Subject Matter

Adopting Intervenor Compensation Rates for 2019 and Addressing Related Matters

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=266108109

Comments Due Date

March 18, 2019; Reply Comments are due March 25, 2019

Serve comments on:

mlc@cpuc.ca.gov

 

 

Draft Resolution No.

E-4978

Meeting Date

March 28, 2019

Subject Matter

Pacific Gas & Electric (PG&E) requests approval of the sale of Narrows Hydroelectric Project to Yuba County Water Agency Under California Public Utilities Code Section 851 and General Order 173.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268431428

Comments Due Date

March 18, 2019

Serve comments on:

LLK@cpuc.ca.gov

FCC@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-4987

Meeting Date

March 28, 2019

Subject Matter

Resolution Approving with Modifications GRID Alternatives Advice Letter 11, the Solar on Multifamily Affordable Housing Program Handbook and Center for Sustainable Energy Advice Letter 92, Program Implementation Plan in Compliance with Decision (D.)17-12-022.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268715388

Comments Due Date

March 18, 2019

Serve comments on:

tnf@cpuc.ca.gov

sr6@cpuc.ca.gov

 

 

Draft Resolution No.

E-4989

Meeting Date

March 28, 2019

Subject Matter

Implementation of Revisions to San Diego Gas & Electric’s (SDG&E) Residential Electric Vehicle Tariffs EV-TOU and EV-TOU-2 in Compliance with D.18-05-040.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268168352

Comments Due Date

March 13, 2019

Serve comments on:

cs8@cpuc.ca.gov

dina.mackin@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.

G-3549

Meeting Date

March 28, 2019

Subject Matter

Lodi Gas Storage LLC requests approval of its revised tariff for Natural Gas Storage Service..

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=269481335

Comments Due Date

March 18, 2019

Serve comments on:

amardeep.assar@cpuc.ca.gov

jean.spencer@cpuc.ca.gov

 

 

Draft Resolution No.

G-3550

Meeting Date

March 28, 2019

Subject Matter

Resolution Approving Pacific Gas and Electric Company’s San Joaquin Valley Disadvantaged Communities Data Gathering Plan and Budget Filed in Compliance with Decision D.18-08-019.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=269452411

Comments Due Date

March 18, 2019

Serve comments on:

tnf@cpuc.ca.gov

sr6@cpuc.ca.gov

 

 

Draft Resolution No.

ST-220

Meeting Date

March 28, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-220 for the March 28, 2019, Commission meeting. This resolution grants approval of the final report, titled “2017 Triennial On-Site Safety Review of Sacramento Regional Transit District (SRTD),” dated November 20, 2018. The report compiles the results of the Commission Staff’s review of the SRTD’s safety programs. Background information, review procedures, safety review checklists, findings, and recommendations are included in the report.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268431565

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268431276

Comments Due Date

March 25, 2019

Serve comments on:

matthew.ames@cpuc.ca.gov

 

 

Draft Resolution No.

ST-221

Meeting Date

March 28, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-221 for the March 28, 2019, Commission meeting. This resolution grants approval of the final report, titled “2017 Triennial On-Site Security Review of Sacramento Regional Transit District (SRTD),” dated January 30, 2018. The report compiles the results of the Commission Staff’s review of the SRTD’s security programs. Background information, review procedures, security review checklists, findings, and recommendations are included in the report, however some portions containing security sensitive information has been redacted from the public version.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=269474166

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=269474167

Comments Due Date

March 25, 2019

Serve comments on:

matthew.ames@cpuc.ca.gov

 

 

Draft Resolution No.

T-17639

Meeting Date

March 28, 2019

Subject Matter

Resolution T-17639 rescinds grant funds in the amount of $163,173 from the California Advanced Service Fund (CASF) Broadband Public Housing Account (BPHA) for five BPHA infrastructure projects in  portions of Resolutions, T-17506 Brierwood Court, T-17515 Monticelli, Rancho Park, and Royal Court, and T-17514 Rolling Hills Apartments.  

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=268196123

Comments Due Date

March 18, 2019

Serve comments on:

Cynthia.McReynolds@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

 

 

Draft Resolution No.

G-3552

Meeting Date

April 25, 2019

Subject Matter

Annual fee for registered Core Transport Agents is adopted pursuant to Public Utilities Code Section 984(b) and Decision 18-02-002.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=270165236

Comments Due Date

March 21, 2019

Serve comments on:

michael.ammermuller@cpuc.ca.gov

ehren.seybert@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