Word Document PDF Document

 

 

grayscaleSealPublic Utilities Commission of the State of California

Alice Stebbins, Executive Director

Headquarters

505 Van Ness Avenue

San Francisco, CA 94102

(415) 703-2782

Southern California Office

320 West 4th Street, Suite 500

Los Angeles, CA 90013

(213) 576-7000

Sacramento Office

300 Capitol Mall

Sacramento CA 95814

(800) 848-5580

 

Website:  http://www.cpuc.ca.gov

 

 

Daily Calendar

Thursday, March 21, 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 28, 2019

9:30 am

Commission Auditorium, San Francisco

April 25, 2019

9:30 am

Commission Auditorium, San Francisco

May 16, 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 22, 2019

10:00 am

Commission Room 5305, San Francisco

At least one of the members of the Commission will not be present in San Francisco for the March 22, 2019 Continuation Meeting.  Therefore, pursuant to Government Code Section 11123(b)(1), NOTICE IS HEREBY GIVEN that one member of the Commission will participate by teleconference in the Continuation Meeting from the following publicly accessible location:

 

California Public Utilities Commission

300 Capitol Mall, Room 502

Sacramento, CA  95814

 

To view Continuation Meeting Agenda: Please use this link to view the published document

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

March 27, 2019

9:30 am

Commission Auditorium, San Francisco

To view Agenda: http://www.cpuc.ca.gov/commissionercommittees/

April 24, 2019

9:30 am

Commission Auditorium, San Francisco

May 29, 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

 

 

 

03/21/19

9:30 a.m.

5:00 p.m.

ALJ Kersten

Comr Rechtschaffen

R.18-04-018 (WS) - Order Instituting Rulemaking to Evaluate the Mobilehome Park Pilot Program and to Adopt Programmatic Modifications.

Commission Auditorium, San Francisco, CA

Conference call-in number: 877-8207831

Participant code: 989872

Link: https://centurylinkconferencing.webex.com

Meeting Number: 710591600

Meeting password: R1804018

Contact: Fred Hanes, Fred.hanes@cpuc.ca.gov 415-703-5264

 

 

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 Golden Gate Room, San Francisco, CA

Conference call-in number: 866-632-5615

Participant code: 899 8926#

Contact: Elizabeth La Cour, elizabeth.lacour@cpuc.ca.gov

 

 

03/21/19

1:00 p.m.

5:00 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.

Navigant Offices, 101 California Street, Suite 4100, San Francisco, CA

Conference call-in number: 312-757-1565

Participant code: 32478737#

Contact: Justin Hagleer, juastin.hagler@cpuc.ca.gov 415-703-5355

 

 

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 Golden Gate Room, San Francisco, CA

Conference 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, CA

 

 

03/25/19

1:00 p.m.

3:00 p.m.

ALJ McKenzie

Comr Randolph

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

California Energy Commission, Art Rosenfeld Hearing Room (Hearing Room A), 1516 Ninth Street, Sacramento, CA

Conference call-in number: 866-469-3239

Participant code: 929144916

Link: https://energy.webex.com/energy/onstage/g.php?MTID=e73900e2c9cb92b493f15172b436e9ef0

Contact: Sarah Owens, sarah.owens@cpuc.ca.gov 415-703-1840

 

 

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).

Conference call-in number: 877-937-0554

Participant code: 7031793

 

 

03/26/19

10:00 a.m.

2:00 p.m.

ALJ Atamturk

Comr Picker

R.17-06-026 (WS) - Order Instituting Rulemaking to Review, Revise, and Consider Alternatives to the Power Charge Indifference Adjustment.

Commission Courtyard Room, San Francisco, CA

Conference call-in number: 800-603-7556

Participant code:  740 037 187

Link: https://pge.webex.com/pge/j.php?MTID=mc10adflc51b7106d7b739d5db26ed353

Contact: Ann Springgate, aspringgate@buchalter.com 415-227-3545

Decisionmakers may be present at this meeting.

 

 

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, CA

 

 

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, CA

 

 

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, CA

 

 

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 Auditorium, San Francisco, CA

Conference call-in number: 1-866-630-0288

Participant code: 680 2885

Contact: Ade Sogbesan, es3@cpuc.ca.gov

 

 

04/02/19

9:00 a.m.

12:00 p.m.

ALJ Houck

Comr Picker

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

Commission Golden Gate Room, San Francisco, CA

 

 

 

 

04/02/19

10:00 a.m.

ALJ Ayoade

Comr Shiroma

A.19-02-002 (PHC) - Application of Southwest Gas Corporation (U905G) for Authority to Revise its California Gas Tariff to Modify the Gas Cost Incentive Mechanism, implement a Biomethane Gas Program, and Modify Transportation Customer Balancing Requirements and Operational Flow Orders.

Commission Courtroom, San Francisco, CA

 

 

04/02/19

1:00 p.m.

4:00 p.m.

ALJ Houck

Comr Picker

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

Commission Golden Gate Room, San Francisco, CA

 

 

04/03/19

9:00 a.m.

1:00 p.m.

ALJ Houck

Comr Picker

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

Commission Courtroom, San Francisco, CA

 

 

04/03/19

1:00 p.m.

ALJ Burcham

Comr Guzman Aceves

C.18-12-012 (PHC) - PANAMINT VALLEY LIMESTONE, INC., Complainant, vs. SEARLES DOMESTIC WATER COMPANY, LLC (U368W), Defendant.

Council Chambers, Ridgecrest City Hall, 100 W. California Avenue, Ridgecrest, CA

 

 

04/04/19

1:00 p.m.

4:00 p.m.

ALJ Powell

Comr Picker

R.19-03-009 (PHC) - Order Instituting Rulemaking to Implement Senate Bill 237 Related to Direct Access

Commission Courtroom, San Francisco, CA

 

 

04/04/19

1:30 p.m.

ALJ Allen

Comr Rechtschaffen

I.18-12-007 (PHC) - Order 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, CA

 

 

04/04/19

2:00 p.m.

4:00 p.m.

ALJ Haga

Comr Picker

R.19-01-006 (WS) - 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 Auditorium, San Francisco, CA

Contact: Brandon Gerstle, Brandon.Gerstle@cpuc.ca.gov 415-703-3661

 

 

04/05/19

10:00 a.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, CA

 

 

04/08/19

9:30 a.m.

3:00 p.m.

ALJ Rizzo

ALJ Fitch

Comr Picker

R.19-01-011 (WS) - Order Instituting Rulemaking Regarding Building Decarbonization

LACI – La Kretz Innovation Campus Amphitheatre, 505 South Hewitt Street, Los Angeles, CA

Contact: Rory Cox, rory.cox@cpuc.ca.gov 415-703-1093

 

 

04/09/19

10:00 a.m.

ALJ Doherty

ALJ Park

Comr Picker

R.12-06-013 (EH) - 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 Courtroom, San Francisco, CA

 

 

04/09/19

10:30 a.m.

ALJ MacDonald

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

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

 

 

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, 320 West 4th Street, Los Angeles, CA

 

 

04/10/19

10:00 a.m.

ALJ Ferguson

Comr Randolph

A.18-08-010 (STC) - 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.

State Personnel Board, 801 Capitol Mall, Sacramento, CA

 

 

04/12/19

10:00 a.m.

3:00 p.m.

ALJ Houck

Comr Guzman Aceves

R.17-06-024 (WS) - Order Instituting Rulemaking Evaluating the Commission’s 2010 Water Action Plan Objective of Achieving Consistency between Class A Water Utilities’ Low-Income Rate Assistance Programs, Providing Rate Assistance to All Low – Income Customers of Investor-Owned Water Utilities, and Affordability.

Joe Serna Jr. – CalEPA Headquarters Building, Sierra Hearing Room, 1001 I Street, Sacramento, CA

 

 

05/02/19

10:00 a.m.

ALJ Houck

Comr Guzman Aceves

R.17-06-024 (WS) - Order Instituting Rulemaking Evaluating the Commission’s 2010 Water Action Plan Objective of Achieving Consistency between Class A Water Utilities’ Low-Income Rate Assistance Programs, Providing Rate Assistance to All Low – Income Customers of Investor-Owned Water Utilities, and Affordability.

California Energy Commission, Imbrecht Hearing Room, 1516 9th Street, Sacramento, CA

 

 

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, CA

(Also May 14)

 

 

05/14/19

10:00 a.m.

ALJ Bemesderfer

Comr Randolph

A.18-04-025 (EH) -Application of California-American Water Company (U210W), Hillview Water Company, Inc. (U194W), Roger Forrester, and Jerry L. Moore and Diane F Moore, as trustees of the Jerry Moore and Diane Moore Family Trust, for an Order Authorizing the Sale of all Shares of Hillview Water Company, Inc. to California-American Water Company and Approval of Related Matters.

Commission Courtroom, San Francisco, CA

(Also May 15)

 

 

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, CA

(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, CA

(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, CA

(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, CA

(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, CA

 

 

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, CA

(Also June 11 – 14 and June 17 – 21)

 

 

06/12/19

1:30 p.m.

ALJ Kao

Comr Shiroma

A.19-03-002 (PHC) - Application of San Diego Gas & Electric Company (U902E) for Authority to Update Marginal costs, Cost Allocation, and Electric Rate Design.

Commission Courtroom, San Francisco, CA

 

 

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, CA

 

 

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, CA

(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, CA

(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, CA

(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, CA

(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, CA

(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, CA

(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/

 

 

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

March 22, 2019

10 am to 4pm

DDTP Main Office - Large Conference Room

2101 Webster St., Suite 600

Oakland, CA 94612

 

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

 

More Information: www.ddtp.org.  

 

 

Public Meeting Notice: California Teleconnect Fund Administrative Committee Meeting

March 29, 2019

12:30 pm to 5pm

Sacramento Public Library

828 I Street, Room 409

Sacramento, CA

 

Webcast Information:

877-988-5730

8753051

 

Contact Information: Amy Lau, AL6@cpuc.ca.gov (415) 696-7310

 

More Information: http://www.cpuc.ca.gov/uploadedFiles/CPUC_Public_Website/Content/Utilities_and_Industries/Communications_-_Telecommunications_and_Broadband/Consumer_Programs/California_Teleconnect_Fund/CTF AC Meeting Agenda 032919.pdf

 

 

Public Workshop Notice: From Cradle to Grave: Addressing End-of-Life Management for Photovoltaic Panels and Batteries for Electric Vehicles and Energy Storage

April 3, 2019

10 am to 3pm

Commission Headquarters – Auditorium

San Francisco, CA 94102

 

Webcast Information:  http://www.adminmonitor.com/ca/cpuc/

 

Contact Information: Nidhi Thakar, Chief for Strategy and External Affairs, Office of President Picker at nidhi.thakar@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.

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-4988

Meeting Date

March 28, 2019

Subject Matter

San Diego Gas & Electric’s (SDG&E) requests approval for implementation of 2018 residential rate reform glidepath rate changes pursuant to Decision 15-07-001 and Decision 17-07-006, with an effective date of May 1, 2019.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=272368261

Comments Due Date

March 22, 2019

Serve comments on:

bss@cpuc.ca.gov

psp@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.

E-4971

Meeting Date

April 25, 2019

Subject Matter

Denies Pacific Gas and Electric’s request for deviation from Electric Rule 20A in Accordance with General Order 96-B, Section 9.2.3.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=275318522

Comments Due Date

April 10, 2019

Serve comments on:

jonathan.frost@cpuc.ca.gov

gabriel.petlin@cpuc.ca.gov

 

 

Draft Resolution No.

E-4979

Meeting Date

April 25, 2019

Subject Matter

Approves, with adjustments, Energy Efficiency Savings and Performance Incentive awards for the four major California investor-owned utilities for program years 2016 and 2017..

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=274970154

Comments Due Date

April 10, 2019

Serve comments on:

Erica.Petrofsky@cpuc.ca.gov

Manisha.Lakhanpal@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

 

 

Draft Resolution No.

T-17649

Meeting Date

April 25, 2019 (Staff intends to hold this item to the April 25th Commission Meeting Agenda)

Subject Matter

T-17649 Adopting annual fee to implement the Digital Infrastructure and Video Competition Act (DIVCA) for Fiscal Year 2018-19.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M274/K142/274142341.PDF

Comments Due Date

April 8, 2019

Serve comments on:

michael.Pierce@cpuc.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