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, April 24, 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

April 25, 2019

9:30 am

Commission Auditorium, San Francisco

May 16, 2019

9:30 am

Oxnard City Council Chambers

305 W. Third Street

Oxnard, CA 93030

May 30, 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.

April 24, 2019 Continuation Meeting of March 28, 2019 � Closed Session Meeting

noon

Commission Room 5305, San Francisco

May 13, 2019

10:00 am

Commission Room 5305, San Francisco

May 24, 2019

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

April 24, 2019

9:30 am

Commission Auditorium, San Francisco

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

May 29, 2019

9:30 am

Commission Auditorium, San Francisco

June 26, 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

 

 

 

04/24/19

2:00 p.m. to

3:00 p.m.

ALJ Rizzo

ALJ Fitch

Comr Picker

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

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/25/19

11:00 a.m. to

12:00 p.m.

ALJ Fitch

ALJ Kao

Comr Randolph

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

Conference call-in number: 877-715-1531

Participant code: 5384700587

Skype-Webcast: https://join.dnvgl.com/meet/gomathi.sadhasivan/7RMZDVTB

Conference ID#:� 98438673

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

 

 

04/25/19

2:00 p.m.

ALJ Jungreis

Comr Shiroma

A.19-03-008 (PHC) � In the Matter of the Application of Golden State Water Company, on behalf of its Bear Valley Electric Service Division (U 913 E), for Approval to Acquire, Own, and Operate the Bear Valley Solar Energy Project, Authorize Ratemaking Associated with the Project, Authorize a Deviation from Its Tariff, and Issue an Expedited Decision Granting Such Relief.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/25/19

3:00 p.m.

ALJ Jungreis

Comr Shiroma

A.19-03-011 (PHC) � Application of Golden State Water Company on behalf of its Bear Valley Electric Service Division (U913E) for Approval of its Proposed Tariff to Compensate Eligible Distributed Generation Customers.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/26/19

9:00 a.m. to

5:00 p.m.

ALJ Allen

Comr Picker

I.15-08-019 (WS/Forum) - Order Instituting Investigation on the Commission�s Own Motion to Determine Whether Pacific Gas and Electric Company and PG&E Corporation�s Organizational Culture and Governance Prioritize Safety.

Commission Auditorium, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/26/19

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, 320 West 4th Street, Los Angeles, CA� 90013

Conference call-in number: 877-715-0719

Participant code: 721383

 

 

04/26/19

10:00 a.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, 320 West 4th Street, Los Angeles, CA� 90013

Conference call-in number: 877-715-0719

Participant code: 721383

 

 

04/26/19

10:00 a.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, 320 West 4th Street, Los Angeles, CA� 90013

Conference call-in number: 877-715-0719

Participant code: 721383

 

 

04/26/19

10:00 a.m. to

5:00 p.m.

ALJ Hymes

Comr Guzman Aceves

R.13-09-011 (WS) - Order Instituting Rulemaking to Enhance the Role of Demand Response in Meeting the State�s Resource Planning Needs and Operational Requirements.

Commission Courtyard Room, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 866-832-3002

Participant code: 7708062

Contact: Natalie Guishar, natalie.guishar@cpuc.ca.gov 415-703-5324

 

 

04/29/19

9:30 a.m. to

4:30 p.m.

ALJ Stevens

Comr Guzman Aceves

R.12-10-012 (WS) � Order Instituting Rulemaking to Consider Modifications to the California Advanced Services Fund.

California Lottery Headquarters, 700 N. 10th Street, Sacramento, CA� 95811

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

Email questions or comments:CASF_Application_Questions@cpuc.ca.gov

Contact: Phillip Enis, phillip.enis@cpuc.ca.gov, (415) 703-4112

 

 

04/29/19

10:00 a.m. to

12:00 pm

ALJ Atamturk

Comr Picker

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

Pacific Energy Center, Conference Center Room, 851 Howard Street, San Francisco, CA

Toll Free number: 800-603-7556

Webcast: https://pge.webex.com/pge/j.php?MTID=mbb43744d46c8b19c884ef0dc8491da42

Meeting number: 742 448 198

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

 

 

04/29/19

11:00 a.m.

ALJ Colbert

K.19-03-024 (EH) - Appeal of City of San Jos�, administrator of San Jos� Clean Energy, to Citation E-4195-0052 issued on February 27, 2019 by Consumer Protection and Enforcement Division.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/30/19

9:30 a.m.

ALJ Fogel

Comr Picker

A.19-02-016 (PHC) - Application of PACIFIC GAS AND ELECTRIC COMPANY for a Waiver of the Capital Structure Condition (U39M).

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/30/19

9:30 a.m.

ALJ Fogel

Comr Picker

A.19-02-017 (PHC) - Application of Southern California Edison Company (U338E) for Approval of Waiver of Capital Structure Rule.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

04/30/19

1:30 p.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.

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

 

 

05/02/19

10:30 a.m.

ALJ Mason

ALJ Chiv

Comr Randolph

R.19-02-012 (PHC) - Order Instituting Rulemaking to Implement Senate Bill 1376 Requiring Transportation Network Companies to Provide Access for Persons with Disabilities, Including Wheelchair Users who need a Wheelchair Accessible Vehicle.
Hearing Room � Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

 

 

05/02/19

11:30 a.m.

ALJ Mason

ALJ Chiv

Comr Randolph

R.19-02-012 (WS) - Order Instituting Rulemaking to Implement Senate Bill 1376 Requiring Transportation Network Companies to Provide Access for Persons with Disabilities, Including Wheelchair Users who need a Wheelchair Accessible Vehicle,
Hearing Room � Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

Conference call-in number: 877-820-7831

Participant code: 398629

Webcast link: https://centurylinkconferencing.webex.com

Meeting number: 712 323 613

Meeting password: R1902012

Contact: Cody Naylor, Cody.Naylor@cpuc.ca.gov 415-703-4372

 

 

05/06/19

10:00 a.m. to

11:00 a.m.

ALJ Fitch

ALJ Kao

Comr Randolph

A.17-01-013 And Related Matters (Telephonic/Webex WS) - Application of Southern California Edison Company (U338E) for Approval of Energy Efficiency Rolling Portfolio Business Plan.

Conference call-in number: 1-800-603-7556

Participant code: 747 805 163

Webcast link: https://pge.webex.com/pge/j.php?MTID=m60eb839aa1c58e84364abaad76955687

Contact: Cody Rudolph, Jacob.rudolph@cpuc.ca.gov 415-703-1072

 

 

05/07/19

5:30 p.m. to

7:30 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.

SCE�s Energy Education Center, 4175 S Laspina Street, Tulare, CA� 93274

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

Decision makers, including Commissioner�s advisors and administrative law judges, may be present at the workshop.

 

 

05/08/19

10:00 a.m.

ALJ Wildgrube

Comr Guzman Aceves

A.19-02-018 (PHC) - Application of Pacific Gas and Electric Company for Compliance Review of Utility Owned Generation Operations, Electric Energy Resource Recovery Account Entries, Contract Administration, Economic Dispatch of Electric Resources, Utility Owned Generation Fuel Procurement, Diablo Canyon Seismic Studies Balancing Account, and Other Activities for the Period January 1 Through December 31, 2018.(U39E)

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/08/19

11:00 a.m.

ALJ DeAngelis

Comr Shiroma

A.19-03-020 (PHC)- Application of Pacific Gas and Electric Company for Approval of Memorandum Account to Record and Track Incremental Costs of Implementing California Consumer Privacy Act of 2018. (U39E).

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/08/19

11:00 a.m.

ALJ DeAngelis

Comr Shiroma

A.19-03-022 (PHC) - Application of San Diego Gas & Electric Company (U902M) and Southern California Gas Company (U904G) For Authority to Establish California Consumer Privacy Act Memorandum Accounts (AB375-CCPAMA)

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/08/19

11:00 a.m.

ALJ DeAngelis

Comr Shiroma

A.19-03-025 (PHC) - Application of Southern California Edison Company (U338E) For Authority to Establish the California Consumer Privacy Act Memorandum Account.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/09/19

10:00 a.m. to

4:00 p.m.

ALJ Goldberg

ALJ Doherty

Comr Rechtschaffen

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

A.17-01-020 And Related Matters (WS) -Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for Approval of SB 350 Transportation Electrification Proposals.

Commission Golden Gate Room, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 866-702-0062

Participant code: 5444775

Contact: Carrie Sisto, cs8@cpuc.ca.gov, 415-703-2872

More info:www.cpuc.ca.gov/sb350te

 

 

05/13/19

9:30 a.m. to

3:30 p.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.

State Personnel Board, Hearing Room D, 801 Capitol Mall, Sacramento, CA� 95814

(and May 14th)

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and May 15th)

 

 

05/15/19

6:00 p.m.

ALJ Bemesderfer

Comr Rechtschaffen

 

A.18-09-013 (PPH) - Application for Order Authorizing California-American Water Company (U-210-W) to Purchase Bellflower Municipal Water System�s Assets and for Related Approvals.

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

 

 

05/15/19
7:00 p.m.
ALJ Haga
Comr Picker

A.18-09-002 (PPH) - Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program,
Rialto Community Center � Frances Brooks Conference Center, 214 N. Palm Avenue, Rialto, CA� 92376

 

 

05/16/19

7:00 p.m.

ALJ Haga

Comr Picker

A.18-09-002 (PPH) - Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program.

Oxnard Performing Arts Center, Ventura Room, 800 Hobson Way, Oxnard, CA

 

 

05/20/19

9:30 a.m. to

5:30 p.m.

ALJ Ferguson

Comr Randolph

A.18-07-002 (EH) - Application of Great Oaks Water Company (U-162-W) for an Order authorizing it to increase rates charges for water service by $3,480,305 or 18.18% in 2019, by $1,689,521 or 7.47% in 2020, and by$1,576,419 or 6.48% in 2021.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(May 21st and May 24th)

 

 

05/22/19

10:00 a.m.

ALJ Doherty

Comr Picker

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

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and May 23)

 

 

05/23/19

10:00 a.m.

ALJ Kline

Comr Guzman Aceves

A.18-11-009 (EH) - Expedited Application Of Southern California Edison Company (U338E) Regarding Energy Resource Recovery Account Trigger Mechanism.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/24/19

9:30 a.m. to

5:30 p.m.

ALJ Ferguson

Comr Randolph

A.18-07-002 (EH) - Application of Great Oaks Water Company (U-162-W) for an Order authorizing it to increase rates charges for water service by $3,480,305 or 18.18% in 2019, by $1,689,521 or 7.47% in 2020, and by$1,576,419 or 6.48% in 2021.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

05/28/19

12:00 p.m.

ALJ Kelly

Comr Randolph

C.19-04-004 (EH) - (ECP) Debra L. Golden, Complainant vs San Diego Gas & Electric Company (U902E), Defendant.

San Diego State Office Building, 1350 Front Street � Room 4026, San Diego, CA

 

 

05/29/19

10:00 a.m.

ALJ Ayoade

Comr Guzman Aceves

A.18-11-005 (EH) - Application of SOUTHERN CALIFORNIA GAS COMPANY (U904G) to Establish a Demand Response Program.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until May 31st)

 

 

06/03/19

9:30 a.m.

ALJ Wildgrube

ALJ Ferguson

Comr Randolph

A.18-07-001 (EH) - 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.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until June 7th)

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and June 4th)

 

 

06/03/19

2:00 p.m.

ALJ Bemesderfer

Comr Rechtschaffen

A.18-09-013 (EH) � Application for Order Authorizing California-American Water Company (U-210-W) to Purchase Bellflower Municipal Water System�s Assets and for Related Approvals.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

 

06/06/19

10:00 a.m. to

4:00 p.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

(and June 7th)

 

 

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, State Office Building, 505 Van Ness Avenue, 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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until June 21st)

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

Conference call-in number: 877-937-0554

Participant code: 7031793

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

06/24/19

9:30 a.m. to

4:00 p.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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and June 25th)

 

 

07/01/19

10:00 a.m.

ALJ Haga

Comr Picker

A.18-09-002 (EH) � Application of Southern California Edison Company (U338E) for Approval of Its Grid Safety and Resiliency Program.

Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until July 3rd and July 8th � 10th)

 

 

07/15/19

10:00 a.m. to

4:00 p.m.

ALJ Zhang

Comr Randolph

A.19-01-003 (EH) - 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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and July 16th)

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until August 2nd)

 

 

08/19/19

9:00 a.m. to

4:00 p.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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until August 23rd)

 

 

09/04/19

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until September 6)

 

 

09/10/19

10:00 a.m.

ALJ Ayoade

Comr Shiroma

A.19-02-002 (EH) -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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(and September 11th)

 

 

09/23/19

9:00 a.m. to

4:00 p.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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until September 27th)

 

 

09/23/19

9:30 a.m. to

4:00 p.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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until October 23rd)

 

 

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, State Office Building, 505 Van Ness Avenue, San Francisco, CA

(until November 14th)

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

Public Meeting Notice: Equipment Program Advisory Committee (EPAC)

April 26, 2019
10am � 4pm

DDTP Headquarters � Large Conference Room

2101 Webster Street, Suite 600

Oakland CA 94612

 

Contact: Reina Vazquez at 510-302-1147 or via email at rvazquez@ddtp.org

 

More Information:� http://ddtp.cpuc.ca.gov/News.aspx

 

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

May 3, 2019
10am � 5pm

California Energy Commission

1516 Ninth Street

Sacramento, CA 95814

 

Conference Call Information:

Call in number: 1-866-469-3239

 

Webcast Information: energy.webex.com

Participant passcode: #923 995 072

 

Contact: Alice.Glasner@cpuc.ca.gov

 

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

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

 

 

Public Meeting Notice: Subcommittee Meeting of the Low-Income Energy Assistance Programs of the LIOB

May 7, 2019
2pm � 4pm

Commission Headquarters � Hearing Room D

San Francisco CA 94102

 

Call-in number: 1-866-630-5989

Participant access code: 3362110#

 

Contact Information: zaida.amaya@cpuc.ca.gov or by phone at 916-928-4702

 

More Information: www.liob.org

 

 

 

Public Meeting Notice: Low Income Oversight Board (LIOB)

June 24, 2019

10 am - 3:30pm

City of Compton - Council Chamber

205 S. Willowbrook Ave.,

Compton, CA 90220

 

Participant Call-in number: 1-866-630-5989

Participant access code: 3362110#

 

Contact Information: zaida.amaya@cpuc.ca.gov �or by phone at 916-928-4702

 

More Information: www.liob.org

 

Return to Table of Contents

 

NEW PROCEEDINGS

 

APPLICATIONS

 

 

04-19-2019

A.19-04-013 - Application of PacifiCorp (U901E), an Oregon company, for Approval of its Proposed Net Billing Tariff to Compensate Eligible Customers.

 

 

04-22-2019

A.19-04-014 - Application of Southern California Edison Company (U338E) for Authority to Establish Its Authorized Cost of Capital for Utility Operations for 2020 and to Partially Reset the Annual Cost of Capital Adjustment Mechanism.

 

 

04-22-2019

A.19-04-015 - Application of Pacific Gas and Electric Company for Authority to Establish Its Authorized Cost of Capital for Utility Operations for 2020 and to Reset the Annual Cost of Capital Adjustment Mechanism. (U39M)

 

 

04-22-2019

A.19-04-016 - Application of Southern California Edison Company (U338E) for Approval of the Results of Its 2018 Local Capacity Requirements Request for Proposals.

 

 

04-22-2019

A.19-04-017 - Application of San Diego Gas & Electric Company (U902M) for Authority to: (i) Adjust its Authorized Return on Common Equity, (ii) Adjust its Authorized Embedded Costs of Debt and Preferred Stock, (iii) Adjust its Authorized Capital Structure; (iv) Decrease its Overall Rate of Return, (iv) Modify its Adopted Cost of Capital Mechanism Structure, and (v) Revise its Electric Distribution and Gas Rates Accordingly, and for Related Substantive and Procedural Relief.

 

 

04-22-2019

A.19-04-018 - Application of SOUTHERN CALIFORNIA GAS COMPANY (U904G) for Authority to Establish Its Authorized Cost of Capital for Utility Operations for 2020 and to Reset the Annual Cost of Capital Mechanism.

 

 

 

COMPLAINTS

 

 

04-17-2019

C.19-04-012 - Nicola Diolaiti, Complainant vs. Pacific Gas and Electric Company (U39E), Defendant [For relief from improper location of service facilities.] (Hard Copy Filing)

 

 

04-18-2019

(ECP) C.19-04-019 - (ECP) David E. Cannon, Complainant vs Pacific Gas and Electric Company (U39E), Defendant [For delivery of appliance awarded through the Energy Savings Assistance Program.] (Hard Copy Filing)

 

 

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-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.

E-4991

Meeting Date

April 25, 2019

Subject Matter

Pacific Gas and Electric Company�s Request to Modify Its Net Energy Metering Tariffs to Account for Customers Impacted by Natural or Man-Made Disasters.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=275801168

Comments Due Date

April 15, 2019

Serve comments on:

Brian.Korpics@cpuc.ca.gov

Shannon.O'Rourke@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.

L-578

Meeting Date

April 25, 2019

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's investigation of an electrical incident that occurred at 1530 W Elm Ave., Fullerton, California, on 10/25/18.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=276970809

Comments Due Date

04/15/2019; Reply Comments 04/22/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

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

 

 

Draft Resolution No.

T-17644

Meeting Date

April 25, 2019

Subject Matter

Seeks approval of Pacific Bell dba AT&T California (U-1001-C) (AT&T) Advice Letter Number (No.) 47543, proposing to modify the customer notification method of white pages availability. Specifically, AT&T seeks to discontinue postcard notification for customers not proactively receiving a business white page directory as approved in Resolution T-17513. AT&T instead proposes to replace postcard notification with a notification via bill page messaging.� This Resolution approves this proposal as well as a proposal to eliminate the CD-ROM option for white pages directory delivery.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=273921819

Comments Due Date

April 15, 2019

Serve comments on:

Penney Legakis penney.legakis@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

 

 

Draft Resolution No.

E-4974

Meeting Date

May 16, 2019

Subject Matter

Pacific Gas and Electric Company Request for Approval of Proposal and Cost Recovery for Click-Through Performance Metrics pursuant to Resolution E-4868.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=281486428

Comments Due Date

May 1, 2019

Serve comments on:

werner.blumer@cpuc.ca.gov

Aloke.Gupta@cpuc.ca.gov

 

 

Draft Resolution No.

W-5190

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5190 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5190 grants Hillview Water Company authority to borrow up to $3,412,499 from a lending institution; to encumber utility assets in connection with the loan; to institute a customer surcharge to pay off the loan; and to establish a balancing account to track surcharge collections, loan payments, and related fees.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=274970118

Comments Due Date

May 2, 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-5191

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5191 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5191 authorizes Cazadero Water Company�s general rate increase to produce additional annual revenues of $34,199 or 39.3%, for test year 2019, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=276073585

Comments Due Date

May 2, 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-5192

Meeting Date

May 16, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5192 for the May 16, 2019 Commission Meeting. Proposed Comment Resolution W-5192 authorizes Southern California Edison, Santa Catalina Island, a sales forecast adjustment and a pilot program to decouple water sales from the revenue requirement for Test Year 2019, resulting in an average monthly bill increase between $7.93 to $30.40, or 12% to 22%, for Catalina customers using the previously adopted revenue requirement of $4.13 million authorized in D.14-10-048, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=279170748

Comments Due Date

May 2, 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-4998

Meeting Date

May 30, 2019

Subject Matter

Resolution E-4998.� Request by Pacific Gas and Electric Company to Modify its 2014 Conformed Bundled Procurement Plan.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284822786

Comments Due Date

May 14, 2019

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov

Michele.Kito@cpuc.ca.gov

 

 

Draft Resolution No.

G-3551

Meeting Date

May 30, 2019

Subject Matter

West Coast Gas Company, Inc. seeks approval of changes in existing gas tariffs related to disconnections.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284786019�

Comments Due Date

May 14, 2019

Serve comments on:

Christopher.Westling@cpuc.ca.gov

Jean.Spencer@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)

 

 

 

 

04/15/19

Water 1769

Golden State Water Company, Update Low Income Program Eligibility Income Levels for FY 2019/2020 (anticipated effective 06/01/19)

 

 

 

04/16/19

Energy 3367E/2757G

San Diego Gas & Electric Company, Clean-Up Filing to Revise Electric and Gas Regulatory Accounts. (anticipated effective 05/16/19)

 

 

 

04/16/19

Telecom 2

Telespan Carrier Access, LLC, Name change (effective TBD)

 

 

 

04/17/19

Telecom 2

American Telesis, Inc., annual performance bond (effective TBD)

 

 

 

04/17/19

Telecom 47828

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47829

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47830

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47831

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47832

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47833

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47834

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47835

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47836

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47837

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47838

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Telecom 47839

Pacific Bell, Contract (effective TBD)

 

 

 

04/17/19

Water 71

Big Basin Water Co., Inc., 2018 CPI-U (1.9%) (anticipated effective 04/17/19)

 

 

 

04/18/19

Energy 4090G

Pacific Gas & Electric Company, Proposed Modifications to the California Solar Initiative (CSI) - Thermal Program Handbook to Clearly Define a Program End Date and Sunset Period in Compliance with Assembly Bill 797 (anticipated effective 05/20/19)

 

 

 

04/18/19

Energy 5526E

Pacific Gas & Electric Company, Pacific Gas and Electric Company's Revised Implementation Plan for Contribution to the Low Carbon Fuel Standard Statewide Point-of-Purchase Electric Vehicle Incentive Program. (effective TBD)

 

 

 

04/18/19

Energy 5527E

Pacific Gas & Electric Company, Implementing the 2019 Energy Resource Recovery Account (ERRA) Forecast Revenue Requirement in Compliance with Decision 19-02-023 (anticipated effective 06/01/19)

 

 

 

04/18/19

Energy 226G/3991E

Southern California Edison Company, Adjustment of Existing Income Limitations for California Alternate Rates for Energy and Family Energy Rate Assistance, and Modification of Applicable Forms. (anticipated effective 06/01/19)

 

 

 

04/18/19

Energy 5456

Southern California Gas Company, Proposed Modifications to the California Solar Initiative (CSI) - Thermal Program Handbook to Clearly Define a Program End Date and Sunset Period in Compliance with Assembly Bill 797 (anticipated effective 05/20/19)

 

 

 

04/18/19

Energy 102E

The California Center For Sustainable Energy(CCSE), Proposed Modifications to the California Solar Initiative (CSI) - Thermal Program Handbook to Clearly Define a Program End Date and Sunset Period in Compliance with Assembly Bill 797. (anticipated effective 05/20/19)

 

 

 

04/18/19

Telecom 1600

Cox California Telcom, LLC, Individual Case Bases Contract (effective TBD)

 

 

 

04/19/19

Energy 4061G/5471E-A

Pacific Gas & Electric Company, Supplements A.L.No.4061G/5471E, Establish the San Joaquin Valley Disadvantaged Communities Pilots Balancing Accounts in Compliance with D.18-12-015. (anticipated effective 01/18/19)

 

 

 

04/19/19

Energy 5528E

Pacific Gas & Electric Company, Consolidated Electric Rate Change Effective May 1, 2019 (anticipated effective 05/01/19)

 

 

 

04/19/19

Energy 5530E

Pacific Gas & Electric Company, Submits Notice of Construction, Pursuant to General Order 131-D, for the Construction of the Arco-Twisselman 70 kilovolt Reconductor Project in Kern County. (anticipated effective 05/19/19)

 

 

 

04/19/19

Energy 3343E-A

San Diego Gas & Electric Company, Supplements A.L.No.3343E, Establish a Tree Mortality Non-Bypassable Charge Balancing Account, Description of Rate Design and Implementation, Review of Costs, and Detail Resource Adequacy Sales Framework... (anticipated effective 03/21/19)

 

 

 

04/19/19

Energy 3363E

San Diego Gas & Electric Company, Implementation of IOU Participation in New Statewide Point of Purchase Electric Vehicle Fuel Reward Program Based on California Air Resources Board Regulation Changes Impacting Low Carbon Fuel Standard Program. (anticipated effective 05/19/19)

 

 

 

04/19/19

Energy 3992E

Southern California Edison Company, Southern California Edison Company's Request for Approval of Market-Based Incentive Pilot (anticipated effective 05/19/19)

 

 

 

04/19/19

Telecom 18

Broadview Networks, Inc., CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 19-A

Consumer Telcom, Inc., Supplements A.L.No.19, Annual Bond Submission (replacement bond) (effective TBD)

 

 

 

04/19/19

Telecom 29

Earthlink Business, LLC, CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 13

MassComm, LLC, CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 27

McLeod USA Telecommunications Services, Inc., CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 185

PAETEC Communications, LLC, CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 166

Talk America, LLC, CPCN's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 17

Windstream Communications, LLC, NDIEC's Performance Bonds (effective TBD)

 

 

 

04/19/19

Telecom 12

Windstream Nuvox, LLC, CPCN's Performance Bonds (effective TBD)

 

 

 

04/23/19

Energy 3977E-B

Southern California Edison Company, Supplements A.L.No.3977E, Implementation of Southern California Edison Company's Consolidated Revenue Requirement and Rate Change on April4, 2019 (anticipated effective 04/04/19)

 

 

 


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

 

04/19/19

Water 1766

Golden State Water Company. Initial suspension on the following grounds: additional information is needed. Date suspension ends: 08/19/19. 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.

 

 

 


ADVICE LETTER PROTESTS

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Robert A. Lee <RLee@rlallp.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Virginia King <ginny.king97@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Pranab Dhar <pranab.dhar@gmail.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Varun <varun_walia@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Sonya <sonyad28@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Gurdeep Kaur Chawla.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Sanjog Gad <sanjoggad@hotmail.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Dhawal Tyagi <dhawaltyagi@gmail.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Pranav Kotamraju <sargam9@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Bernie Mills <cberniem@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Ravi Sundaresan <ravis2@yahoo.com>.

 

 

 

03/30/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by akhaskell@att.net.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Shivaram Mysore.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Mohammed E. Haque <ehaque4@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Grace Hung <huitse@yahoo.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Vivek Pathela <vpathela@comcast.net>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Jin Kim <jinkkim1234@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by John Nielson <jwnielson@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Srida Joisa <srida.joisa@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Rennis K <rennisk@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Hold 80 <hold80@hotmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Maria Gong <mgong1@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Doranne Hardt <sdhardt@pacbell.net>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by ann barber <annbarber@hotmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Priya Shastri <priya.shastri@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Arun <aubale@yahoo.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by vsrini31@yahoo.com.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Vara Srinivasan <vsrini31@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Daniel Onn <danielonn2002@yahoo.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Frank Seto <frank.seto@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Suma Ramzan <sdramzan@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Raj Yavatkar <ryavatkar@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Linda Cadogan <cadoganlm@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Warren Shimada <wshimada1@gmail.com>.

 

 

 

03/31/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Sergei Perfilov.

 

 

 

04/01/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Keith Andre <kthjand@yahoo.com>.

 

 

 

04/01/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Ryan Jaques <ryjaques@gmail.com>.

 

 

 

04/01/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Amita Shenoi <graphicbydesign1@me.com>.

 

 

 

04/01/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Herb Klaas <herbklaas@yahoo.com>.

 

 

 

04/01/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Diane Farrington <ambidex11@yahoo.com>.

 

 

 

04/02/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by LOC THIEN NGUYEN <ltng04@gmail.com>.

 

 

 

04/02/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by jbobroff@aol.com.

 

 

 

04/02/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Cheng Hu <chu_2k@yahoo.com>.

 

 

 

04/03/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Jagane Sundar <jagane@sundar.org>.

 

 

 

04/03/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by raymond yang <raymondl.yang@gmail.com>.

 

 

 

04/03/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Ulysses Wong <ulysseswong@comcast.net>.

 

 

 

04/03/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Karen Chou <karen8c@hotmail.com>.

 

 

 

04/04/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by John Magner <john@themagners.net>.

 

 

 

04/04/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Long Jiao <longjiao@gmail.com>.

 

 

 

04/05/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by SHALLU Sachdeva <shallusonal@yahoo.com>.

 

 

 

04/06/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Ravi Sundaresan <ravis2@yahoo.com>.

 

 

 

04/08/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Angelica Woodward.

 

 

 

04/17/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by City of Monte Sereno / Rowena Turner.

 

 

 

04/18/19

Energy 31O

Crimson California Pipeline LP, Section 455.3 Rate Increase Protest by TESORO.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Dongmei Tang <dongmei26@hotmail.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by JTakatsuji <jtakatsuji@shibatec.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Lance Agee <ljagee@gmail.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Nelson Mascarenhas.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Sharon Andres <sharonheron@yahoo.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by billotto1412@aol.com.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by ivykim513 <ivykim513@gmail.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Emilio Hernandez.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Dickthompson4@comcast.net.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Brandi Lecomte.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by QUE Golddy <quegolddy@yahoo.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Francisco Imai <f_imai@hotmail.com>.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by City of San Jose / Richard Doyle.

 

 

 

04/18/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Protest by Jose Hdez <jshdez1@att.net>.

 

 

 

04/19/19

Energy 3979E

Southern California Edison Company, Southern California Edison Company's 2019-2023 Family Electric Rate Assistance 50 Percent Target Enrollment Plan Late filed protest by PAO.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by Olga Agee <olgamagee@gmail.com>.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by Atul Bhandari <bhandari@gmail.com>.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by Dinesh Bettadapur.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by Farokh Mehran <farokhmeh@comcast.net>.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by haidehk <haidehkar@yahoo.com>.

 

 

 

04/20/19

Water 532

San Jose Water Company, Request authorization to recover $9,020,356 balance in Water Conservation Memorandum Account (WCMA) for the period of January 1 - December 31, 2018 Late filed protest by Olga Agee <olgamagee@gmail.com>.

 

 

 

04/22/19

Energy 5515E

Pacific Gas & Electric Company, Diablo Canyon Independent Safety Committee (DCISC) Yearly Compensation Letter Protest by DCISC.

 

 

 

04/22/19

Energy 3982E

Southern California Edison Company, Southern California Edison Company's Low Carbon Fuel Standard-Funded Statewide Point-of-Purchase Clean Fuel Reward Implementation Plan Protest by PAO.

 

 

 

04/22/19

Water 1238

California American Water Company, [Monterey County Districts] Monterey Pipeline and Pump Station Protest by Public Advocates Office / AM Johnson.

 

 

 

 

Return to Table of Contents

 

OTHER NOTICES � NONE

Return to Table of Contents