Word Document PDF Document

 

 

grayscaleSealPublic Utilities Commission of the State of California

Alice Stebbins, Executive Director

Headquarters

505 Van Ness Avenue

San Francisco, CA 94102

(415) 703-2782

Southern California Office

320 West 4th Street, Suite 500

Los Angeles, CA 90013

(213) 576-7000

Sacramento Office

300 Capitol Mall

Sacramento CA 95814

(800) 848-5580

 

Website:� http://www.cpuc.ca.gov

 

 

Daily Calendar

Tuesday, May 28, 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

May 30, 2019

9:30 am

Commission Auditorium, San Francisco

June 13, 2019

9:30 am

Sacramento, CA

June 27, 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.

Closed Session Continuation Meeting of May 16, 2019 Business Meeting be continued to May 29, 2019

12:00 pm

Commission Room 5305, San Francisco

June 10, 2019

10:00 am

Commission Room 5305, San Francisco

June 24, 2019

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

May 29, 2019

9:30 am

Commission Auditorium, San Francisco

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

June 26, 2019

9:30 am

Commission Auditorium, San Francisco

July 10, 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

 

 

 

05/28/19
12:00 p.m.
ALJ Kelly
Comr Randolph

(ECP) C.19-04-004 (EH) - Debra L. Golden, Complainant vs San Diego Gas & Electric Company (U902E), Defendant. [For overcharging the customer.],
Room 4026 � San Diego State Building, 1350 Front Street, San Diego, CA

 

 

05/29/19

8:30 a.m. to

12:30 p.m.

ALJ Wildgrube

Comr Picker

I.18-11-006 (WS) - Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase

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

Conference call-in number: 1-866-859-2737

Participant code:1682922

Web Info: https://centurylinkconferencing.webex.com/webappng/sites/centurylinkconferencing/
meeting/info/128107463346000629?MTID=m6161539b941ff951268a2ed7057e3bbe

Meeting number: 713 935 897

Meeting password: Investigation

Contact: Martin Kurtovich, martin.kurtovich@cpuc.ca.gov 415-703-2623

 

 

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)

 

 

05/29/19

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

 

 

05/29/19
7:00 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,
Simms Park Auditorium, 16614 Clark Avenue, Bellflower, CA� 90706

 

 

05/30/19
9:00 a.m. �
11:00 a.m.
ALJ Fitch
ALJ Kao
Comr Randolph

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

Call-in Number: 1-866-633-5590
Participant CODE: 3535627#
Webex:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=m106446dc9a74fdd2981076f6d7c5969e
Meeting Number: 713 491 128
Meeting PASSCODE: !Energy1
Contact: Jessica Allison,
jessica.allison@cpuc.ca.gov, (415) 703-2462

 

 

05/30/19

10:00 a.m.

ALJ Burcham

Comr Randolph

C.19-03-005 (PHC) - OhmConnect, Inc., Complainant vs. Southern California Edison Company (SCE) (U338E), Defendant.

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

 

 

05/30/19

1:00 p.m.

ALJ Burcham

Comr Randolph

A.19-03-003 (PHC) - - In the Matter of the Application of BALBOA ISLAND FERRY, INC., a California corporation, (VCC-2), for Authorization to Increase Fares on its Vessel Common Carrier Service on Newport Bay Between Balboa Island and the Balboa Peninsula in the City of Newport Beach.

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

Conference call-in number: (877) 715-0719

Participant code: 721383

 

 

05/31/19

10:00 a.m.

3:00 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, State Office Building, 505 Van Ness Avenue, San Francisco, CA 94102.

Webcast: https://meet.semprautilities.com/dathai/JP14SHHB

Conference call-in number: 619-676-9998

Conference ID: �10313151

Contact: Christopher Summers, csummers@semprautilities.com (858) 637-7914.

 

 

05/31/19
2:00 p.m. �
4:00 p.m.
ALJ Fitch
ALJ Kao
Comr Randolph

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

Call-in Number: 1-866-633-5590
Participant CODE: 3535627#
Webex:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=m197c7cf989a4fb03407a907ac4d17d6c

Meeting Number: 714 653 675
Meeting PASSCODE: !Energy1
Contact: Lisa Paulo,
lisa.paulo@cpuc.ca.gov, (415) 355-5495

 

 

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)

 

 

06/05/19

9:00 a.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

(until 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)

 

 

06/10/19
11:00 a.m.

ALJ Kelly

Comr Shiroma

C.19-03-016 (PHC) - Connie Renda and Domini Renda, Complainants vs. San Diego Gas & Electric Company (U902E), Defendant.

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

 

 

06/10/19
1:30 p.m.
ALJ Kelly

K.19-03-012 (EH) - Appeal of ACRE, LLC dba Discovery Shuttle Services case #PSG-4876 from Citation F05532 on February 27, 2019 issued by the Transportation Enforcement Section, Consumer Protection and Enforcement Division,
Hearing Room � Junipero Serra State Building, 320 West 4th Street, Los Angeles, CA� 90013

 

 

06/11/19

10:00 a.m. -

5:00 p.m.

ALJ Kao

Comr Picker

A.18-12-017(WS) - Application of Pacific Gas and Electric Company to Describe Cost Allocation Principles Pursuant to Resolution E-4886. (U39E)

Hanson Bridgett San Francisco Office, 425 Market Street, San Francisco, CA

Contact: Lynn Duncan, lduncan@hansonbridgett.com

 

 

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

 

 

06/24/19

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)

 

 

06/24/19
10:00 a.m. �
5:00 p.m.
ALJ Doherty
ALJ Goldberg
Comr Rechtschaffen

R.18-12-006 (WS) - Order Instituting Rulemaking to Continue the Development of Rates and Infrastructure for Vehicle Electrification,
Commission Auditorium, San Francisco
Call-in Number: (866) 702-0062
Participant CODE: 5444775
Webcast:
https://centurylinkconferencing.webex.com/centurylinkconferencing/j.php?MTID=m30f25218c3326afb622d2a475c752769

Meeting Number: 717 495 591
Meeting PASSCODE: !Energy1
Contacts: Michael Truax,
michael.truax@cpuc.ca.gov, (415) 703-1822 and Audrey Neuman, audrey.neuman@cpuc.ca.gov, (415) 703-5953

 

 

06/26/19

1:00 p.m.

ALJ Kelly

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

Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA

 

 

06/26/19

3:00 p.m.

ALJ Kelly

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

Junipero Serra State Office Building, 320 West 4th Street, Suite 500, Los Angeles, CA

 

 

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)

 

 

07/16/19
6:00 p.m.
ALJ Bemesderfer
Comr Randolph

A.18-12-019 (PPH) - In the matter of the Application of GOLDEN STATE WATER COMPANY (U133W), GOLDEN STATE WATER COMPANY on behalf of its BEAR VALLEY ELECTRIC SERVICE DIVISION (U 913 E) and BEAR VALLEY ELECTRIC SERVICE, INC. for authority to implement a corporate reorganization plan that will transfer the electric utility operations of Bear Valley Electric Service Division to Bear Valley Electric Service, Inc,
The Lodge at Big Bear Lake, 40650 Village Drive, Big Bear Lake, CA� 92315

 

 

07/16/19
6:00 p.m.
ALJ Jungreis
Comr Shiroma

A.18-12-019 (PPH) - 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,
The Lodge at Big Bear Lake, 40650 Village Drive, Big Bear Lake, CA� 92315

 

 

07/24/19
10:00 a.m.
ALJ Jungreis
Comr Shiroma

A.18-12-019 (EH) - 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, San Francisco

 

 

07/25/19
10:00 a.m.
ALJ Burcham
Comr Shiroma

A.18-05-011 (EH) - In the Matter of the Application Liberty Utilities (Park Water) Corp. (U314W) for an Order Authorizing Liberty Utilities (Park Water) Corp. to Purchase the City of Perris�s Municipal Water Systems,
Junipero Serra State Office Building � Hearing Room, 320 West 4th Street, Los Angeles, CA� 90013
(Also July 26)

 

 

07/26/19
10:00 a.m.
ALJ Bemesderfer
Comr Randolph

A.18-12-019 (EH) - In the matter of the Application of GOLDEN STATE WATER COMPANY (U133W), GOLDEN STATE WATER COMPANY on behalf of its BEAR VALLEY ELECTRIC SERVICE DIVISION (U 913 E) and BEAR VALLEY ELECTRIC SERVICE, INC. for authority to implement a corporate reorganization plan that will transfer the electric utility operations of Bear Valley Electric Service Division to Bear Valley Electric Service, Inc,
Commission Courtroom, State Office Building, 505 Van Ness Avenue, San Francisco, CA

 

 

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)

 

 

08/02/19
10:00 a.m.
ALJ Kao
Comr Picker

A.18-12-017 (EH) - Application of Pacific Gas and Electric Company to Describe Cost Allocation Principles Pursuant to Resolution E-4886. (U39E),
Commission Courtroom, San Francisco

 

 

08/19/19
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 [for overbilling the customer.],
Commission Courtroom, San Francisco

 

 

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: California Teleconnect Fund Administrative Committee Meeting

June 3, 2019

10:00 am � 3:00 pm

Commission Headquarters � Courtyard Room

San Francisco, CA 94102

 

Participant Call-in number: 877-692-8578

Participant access code: 7035345#

 

 

Contact Information: Amy Lau at AL6@cpuc.ca.gov or by phone at (415) 696-7310

 

More Information: www.cpuc.ca.gov/General.aspx?id=6442457366��

 

Public Meeting Notice: Joint Meeting of the Technical Advisory Committee and the LIEAP Subcommittee of the LIOB

June 5, 2019

1 pm � 4 pm

Commission Headquarters � Golden Gate Room

San Francisco, CA 94102

 

Participant Call-in number: 866-630-5989

Participant access code: 3362110#

 

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

 

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

 

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

June 13, 2019

11 am � 12 noon

Commission Headquarters � Room 3204

San Francisco, CA 94102

 

Participant Call-in number: 877-692-8578

Participant access code: 7035345#

 

Contact Information: Felix Robles via email at felix.robles@cpuc.ca.gov or by phone at 415-703-2801

 

 

 

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 - NONE

Return to Table of Contents

 

PETITIONS FOR MODIFICATION- NONE

Return to Table of Contents

 

 

DRAFT RESOLUTIONS

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

 

 

Draft Resolution No.

E-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.

E-4999

Meeting Date

May 30, 2019

Subject Matter

Pursuant to Decision 18-06-027, Approving with Modification, Tariffs to Implement the Disadvantaged Communities Green Tariff and Community Solar Green Tariff Programs.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284823676

Comments Due Date

May 20, 2019

Serve comments on:

Nora.Hawkins@cpuc.ca.gov

Shannon.O'Rourke@cpuc.ca.gov

 

 

Draft Resolution No.

E-5004

Meeting Date

May 30, 2019

Subject Matter

Approves, with modifications, Pacific Gas and Electric Company (PG&E) Advice Letter Advice Letter 5434-E, Southern California Edison (SCE) Advice Letter 3900-E, and San Diego Gas & Electric Company (SDG&E) Advice Letter 3308-E.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285933083

Comments Due Date

May 20, 2019

Serve comments on:

chari.worster@cpuc.ca.gov

gp1@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

 

 

Draft Resolution No.

G-3553

Meeting Date

May 30, 2019

Subject Matter

Approval of Southern California Gas Company�s 2018 Annual Compliance Report and related costs for gas procurement transactions under Gas Rule 41.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285334489

Comments Due Date

May 15, 2019

Serve comments on:

carlos.velasquez@cpuc.ca.gov

Jean.Spencer@cpuc.ca.gov

 

 

Draft Resolution No.

ST-209

Meeting Date

May 30, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-209 for the May 30, 2019, Commission meeting.� This resolution grants approval of the final report, titled �2017 Triennial On-Site Security Review of Santa Clara Valley Transportation Authority [VTA],� dated September 27, 2018.� The report compiles the results of the Commission Staff�s review of the VTA�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=287048548

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287048547

Comments Due Date

May 29, 2019

Serve comments on:

rupa.shitole@cpuc.ca.gov

 

 

Draft Resolution No.

ST-210

Meeting Date

May 30, 2019

Subject Matter

The Safety and Enforcement Division has prepared Resolution ST-210 for the May 30, 2019, Commission meeting. This resolution grants approval of the final report, titled �2017 Triennial On-Site Safety Review of Santa Clara Valley Transportation Authority [VTA],� dated September 19, 2018. The report compiles the results of the Commission Staff�s review of the VTA�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=287043313

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=287047411

Comments Due Date

May 29, 2019

Serve comments on:

rupa.shitole@cpuc.ca.gov

 

 

Draft Resolution No.

T-17651

Meeting Date

May 30, 2019

Subject Matter

Approval of advice letters setting forth fines for telephone service providers that failed to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=285659848

Comments Due Date

May 20, 2019

Serve comments on:

kim.hua@cpuc.ca.gov

 

 

Draft Resolution No.

T-17652

Meeting Date

May 30, 2019

Subject Matter

Approval of Frontier California, Inc. (U-1002-C) Advice Letter setting forth its annual fine and alternative proposal for mandatory corrective action for failing to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M285/K887/285887590.PDF

Comments Due Date

May 20, 2019

Serve comments on:

Gregory.rubenstein@cpuc.ca.gov

 

 

Draft Resolution No.

T-17655

Meeting Date

May 30, 2019

Subject Matter

Approval of AT&T California�s (U-1001-C) Advice Letter setting forth its annual fine and alternative proposal for mandatory corrective action for failing to meet required service quality performance standards in Year 2018 pursuant to General Order 133-D.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M285/K986/285986988.docx

Comments Due Date

May 20, 2019

Serve comments on:

Amin Nojan An4@cpuc.ca.gov

 

 

Draft Resolution No.

W - 5193

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5193 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5193 authorizes Del Oro Water Company to implement a surcharge of $10.54 per customer per monthly billing, over twelve months to recover lost revenues recorded in its lost revenue memorandum account, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=281576851

Comments Due Date

May 20, 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- 5194

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5194 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5194 authorizes Spreckels Water Company�s general rate increase to produce additional annual revenue of $195,611, or 54.38%, for test year 2019 and $195,611, or 35.23% for escalation year 2020, to be paid by The Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=283023254

Comments Due Date

May 20, 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- 5195

Meeting Date

May 30, 2019

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5195 for the May 30, 2019, Commission Meeting. Proposed Comment Resolution W-5195 authorizes Point Arena Water Works, Inc. a general rate increase producing an additional annual revenue of $91,486 or 30.00%, for test year 2019 to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=284057209

Comments Due Date

May 20, 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-5001

Meeting Date

June 13, 2019

Subject Matter

Confirmation of candidates for appointment to the Diablo Canyon Independent Safety Committee (DCISC) for a three-year term beginning July 1, 2019.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=288014719

Comments Due Date

May 27, 2019

Serve comments on:

david.zizmor@cpuc.ca.gov

franz.cheng@cpuc.ca.gov

 

 

Draft Resolution No.

T-17653

Meeting Date

June 13, 2019

Subject Matter

Approval of a categorical exemption prepared in compliance with the California Environmental Quality Act (CEQA) for the Beasore/Central Camp Unserved and Underserved Broadband Project (Beasore/Central Camp Project).� This Resolution also authorizes the release of California Advanced Services Fund (CASF) grant funding to the Ponderosa Telephone Company (Ponderosa) to construct the Beasore/Central Camp Project.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=289691650

Comments Due Date

May 28, 2019

Serve comments on:

connie.chen@cpuc.ca.gov

 

 

Draft Resolution No.

L-581

Meeting Date

June 27, 2019

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's investigation of a gas incident that occurred near the Green River Road, Corona, California, on July 14, 2015.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=293907733

Comments Due Date

06/17/2019; Reply Comments 06/24/2019

Serve comments on:

Garrett Toy and Guillermo Elizondo

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

 

 

 

 

05/20/19

Water 55

California-American Water Company, [Monterey WW District] Correct CEBA Surcredit - Wastewater (anticipated effective 05/20/19)

 

 

 

05/21/19

Energy 4098G/5544E-A

Pacific Gas & Electric Company, Supplements A.L.No.4098G/5544E, Notification of PG&E's Contract Amendment for Statewide ME&O with DDB, Inc to extend the contract through 2021 in Compliance with Decision 19-01-005 (anticipated effective 06/09/19)

 

 

 

05/21/19

Energy 2769G

San Diego Gas & Electric Company, April 2019 Standby Procurement Rate. (anticipated effective 05/21/19)

 

 

 

05/21/19

Energy 3923E-A

Southern California Edison Company, Supplements A.L.No.3923E, Modification of Various Electric Tariffs (anticipated effective 01/19/19)

 

 

 

05/21/19

Energy 5469G

Southern California Gas Company, April 2019 Standby Procurement Charges. (anticipated effective 05/21/19)

 

 

 

05/21/19

Telecom 3

Alphawave Networks, LLC, Cancellation of Service (effective TBD)

 

 

 

05/21/19

Telecom 1260

Citizens Telecommunications Co. of Ca., Interconnection Agreement (effective TBD)

 

 

 

05/21/19

Telecom 12813

Frontier California Inc., Interconnection Agreement (effective TBD)

 

 

 

05/21/19

Telecom 133

Frontier Communications of the Southwest Inc., Interconnection Agreement (effective TBD)

 

 

 

05/21/19

Telecom 88

Point To Point, Inc., 3RD QTR (Construction) Report 2019, Informational Advice Letter (effective TBD)

 

 

 

05/22/19

Energy 4100G

Pacific Gas & Electric Company, Core Procurement Incentive Mechanism Shareholder Award - November 2016 to October 2017 (Year 24). (anticipated effective 06/21/19)

 

 

 

05/22/19

Energy 5547E

Pacific Gas & Electric Company, Tariff Changes to Implement California Alternate Rates for Energy (CARE) Line-Item Discount per Decision 18-12-004. (anticipated effective 10/01/19)

 

 

 

05/22/19

Energy 4005E

Southern California Edison Company, Notice of Proposed Construction Project Pursuant to General Order 131-D, Stanton Energy Reliability Center 66 kV Interconnection Project. (anticipated effective 06/21/19)

 

 

 

05/22/19

Telecom 30

Access Point, Inc., Voluntary Cancellation of Certificate of Public Convenience and Necessity (effective TBD)

 

 

 

05/22/19

Telecom 69

Broadwing Communications, LLC, Removing Frame Relay Service (FRS) and Asynchronous Transfer Mode (ATM) (effective TBD)

 

 

 

05/23/19

Energy 4002E

Southern California Edison Company, Submission of Energy Storage Contracts for Review and Approval, Pursuant to Commission Resolution E-4937 and Senate Bill 801. (effective TBD)

 

 

 

05/23/19

Water 1243

California American Water Company, [San Diego, Ventura, Larkfield, Los Angeles] 2018 Purchased Water Reset (anticipated effective 05/11/19)

 

 

 


ADVICE LETTER PROTESTS

 

05/08/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by William Potts.

 

 

 

05/10/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by David Elmore.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Donald de Camara.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Susan Haberger.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Kurt Romesburg.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by 14 Protestants.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Bob and Nina Dunaven.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Jeffrey and Cynthia Gillis.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Late filed protest by Peter Capriott.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Jessica Schultz.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Joshua Hutchens.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Ellie Garcia.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Melissa James.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Taylor Farringten.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Tyler House.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Amber Weibel.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Peggy Cooley.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Brian Kline.

 

 

 

05/15/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Michelle Ott.

 

 

 

05/20/19

Water 79

Lukins Brothers Water Company, The, Informal general rate case 2019 TY Protest by Jim and Molly Kelly.

 

 

 

 

Return to Table of Contents

 

OTHER NOTICES � NONE

Return to Table of Contents