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

Friday, February 14, 2020

 

         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

         Protests

         Other Notices

 

 

The Commission�s policy is to schedule hearings (meetings, workshops, etc.) in locations that are accessible to people with disabilities.

The CPUC encourages all Californians to participate in its meetings, hearings, workshops, and proceedings.� We try to hold our public meetings only in places that are wheelchair accessible and which can accommodate specialized equipment and other services useful to people with disabilities.� Please see the notice of the meeting you wish to attend for more specifics.

If you plan to attend and need specialized accommodations for a particular meeting that are not listed in the notice, request them from the Public Advisor�s Office at least three business days in advance of the meeting.� Contact the Public Advisor�s Office by any one of the following:

������������ Email:����� public.advisor@cpuc.ca.gov
������������ toll-free:� 1-866-849-8390
������������ Voice:���� 415-703-2074

FAX:� 415-355-5404 (Attn.:� Public Advisor)
TTY:� 1-866-836-7825 (toll-free)
���������� 1-415-703-5282


 

 

COMMISSION VOTING MEETINGS

February 27, 2020

10:00 am

Commission Auditorium, San Francisco

March 12, 2020

10:00 am

Commission Auditorium, San Francisco

March 26, 2020

10:00 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.

February 24, 2020

10:00 am

Commission Room 5305, San Francisco

March 9, 2020

10:00 am

Commission Room 5305, San Francisco

March 23, 2020

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

February 26, 2020

10:00 am

Commission Auditorium, San Francisco

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

March 25, 2020

10:00 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

(ECP) = Expedited Complaint Proceeding Hearing

 

 

 

 

02/14/20
10:00 a.m.
ALJ Haga
Pres. Batjer

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�s Courtroom, San Francisco

 

 

02/14/20
10:00 a.m. � 4:00 p.m.
ALJ Chiv
Comr Randolph

R.19-11-009 (WS) - Order Instituting Rulemaking to Oversee the Resource Adequacy Program, Consider Program Refinements, and Establish Forward Resource Adequacy Procurement Obligations,
Commission Auditorium, San Francisco
Call-in Number: 1-866-811-4174
PASSCODE: 4390072#
Webex:
https://centurylinkconferencing.webex.com/centurylinkconferencing/‌j.php?MTID=m9f9324b092e22bdcc3a762f5dd8cde95
Contact: Eric Dupre, eric.dupre@cpuc.ca.gov, (415) 703-1458

 

 

02/18/20
9:30 a.m. � 4:30 a.m.
ALJ Thomas
Pres. Batjer

R.18-10-007 (WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission Auditorium, San Francisco
Call-in Number: 1 (415) 655-0002
Participant PASSCODE: 963 225 003
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m44df423f8dcd045b8f4cb2fd7ff1cb85
Meeting PASSCODE: dQsqAja5
Contact: Ryan Arba,
ryan.arba@cpuc.ca.gov, (916) 894-5644
More Info:
http://www.cpuc.ca.gov/wildfiremitigationplans

 

 

02/18/20
6:00 p.m.
ALJ Kelly
Comr Shiroma

A.19-07-004 (PPH) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $25,999,900 or 10.60% in the year 2021, by $9,752,500 or 3.59% in the year 2022, and by $10,754,500 or 3.82% in the year 2023,
Seaside Council Chambers, 440 Harcourt Ave., Seaside, CA� 93950

 

 

02/19/20
9:30 a.m. � 4:30 a.m.
ALJ Thomas
Pres. Batjer

R.18-10-007 (WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission Auditorium, San Francisco
Call-in Number: 1 (415) 655-0002
Participant PASSCODE: 969 834 987
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m965665b718994667a18c97b99f803600
Meeting PASSCODE: rDzJKxY2
Contact: Ryan Arba,
ryan.arba@cpuc.ca.gov, (916) 894-5644
More Info:
http://www.cpuc.ca.gov/wildfiremitigationplans

 

 

02/19/20
1:30 p.m.
ALJ Allen
Pres. Batjer

I.19-09-016 (EH) - Order Instituting Investigation on the Commission�s Own Motion to Consider the Ratemaking and Other Implications of a Proposed Plan for Resolution of Voluntary Case filed by Pacific Gas and Electric Company, pursuant to Chapter 11 of the Bankruptcy Code, in the United States Bankruptcy Court, Northern District of California, San Francisco Division, In re Pacific Gas and Electric Corporation and Pacific Gas and Electric Company, Case No.19-30088,
Commission Courtroom, San Francisco

 

 

02/19/20
6:00 p.m.
ALJ Kelly
Comr Shiroma

A.19-07-004 (PPH) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $25,999,900 or 10.60% in the year 2021, by $9,752,500 or 3.59% in the year 2022, and by $10,754,500 or 3.82% in the year 2023,
Gonzales Council Chambers, 117 Fourth Street, Gonzales, CA� 93926

 

 

02/20/20
10:45 a.m.
ALJ Wang
Comr Randolph

A.17-12-021 (PHC) - Application of PACIFIC GAS AND ELECTRIC COMPANY (U39E) for a Certificate of Public Convenience and Necessity Authorizing the Construction of the Egbert Switching Station Project,
Commission Courtroom, San Francisco

 

 

02/20/20
2:30 p.m.
ALJ Seybert
Comr Shiroma

A.19-12-008 (PHC) - Application of Southern California Edison Company (U 338E) for Approval of its 2019 Rate Design Window Proposals,
Commission Courtroom, San Francisco

 

 

02/24/20
9:30 a.m. � 4:30 a.m.
ALJ Thomas
Pres. Batjer

R.18-10-007 (WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission Auditorium, San Francisco
Call-in Number: 1 (415) 655-0002
Participant PASSCODE: 961 756 821
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m45fbe1aaf1f7821b77fce831ef2155d1
Meeting PASSCODE: E4vjuK6R
Contact: Ryan Arba,
ryan.arba@cpuc.ca.gov, (916) 894-5644
More Info:
http://www.cpuc.ca.gov/wildfiremitigationplans

 

 

02/24/20
10:00 a.m.
ALJ Zhang

K.19-11-015 (EH) - Appeal of KONATEL, INC. (U4482C) from Citation Number CD-2019-10-30-010 issued November 1, 2019 by the Communications Division of the California Public Utilities Commission,
Commission Courtroom, San Francisco

 

 

02/25/20
9:30 a.m. � 4:30 a.m.
ALJ Thomas
Pres. Batjer

R.18-10-007 (WS) - Order Instituting Rulemaking to Implement Electric Utility Wildfire Mitigation Plans Pursuant to Senate Bill 901 (2018),
Commission Auditorium, San Francisco
Call-in Number: 1 (415) 655-0002
Participant PASSCODE: 960 221 142
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m5f5b2e01b0d153e7d09e561ff7b69e9a
Meeting PASSCODE: hmgvbCAY
Contact: Ryan Arba,
ryan.arba@cpuc.ca.gov, (916) 894-5644
More Info:
http://www.cpuc.ca.gov/wildfiremitigationplans

 

 

02/25/20
10:00 a.m.
ALJ Zhang

K.19-11-014 (EH) - Appeal of G2 SOLUTIONS, LLC (U6811C) from Citation Number CD-2019-10-30-016 issued November 7, 2019 by the Communications Division of the California Public Utilities Commission,
Commission Courtroom, San Francisco

 

 

02/25/20
10:00 a.m.
ALJ Allen
Pres. Batjer

I.19-09-016 (EH) - Order Instituting Investigation on the Commission�s Own Motion to Consider the Ratemaking and Other Implications of a Proposed Plan for Resolution of Voluntary Case filed by Pacific Gas and Electric Company, pursuant to Chapter 11 of the Bankruptcy Code, in the United States Bankruptcy Court, Northern District of California, San Francisco Division, In re Pacific Gas and Electric Corporation and Pacific Gas and Electric Company, Case No.19-30088,
Commission Courtroom, San Francisco
(Also February 26 � 28 and March 2 � 4)

 

 

02/26/20
3:15 p.m.
ALJ Lirag
Comr Shiroma

I.19-11-010, And Related Matter (PHC) - Order Instituting Investigation into Southern California Gas Company�s Risk Assessment and Mitigation Phase November 2019 Submission,
Commission Courtroom, San Francisco

 

 

02/27/20
1:00 p.m. � 5:00 p.m.
ALJ Atamturk
ALJ Lakhanpal
Comr Rechtschaffen

R.18-07-003 (WS) - Order Instituting Rulemaking To Continue Implementation and Administration, and Consider Further Development, of California Renewables Portfolio Standard Program,
Commission�s Golden Gate Room, San Francisco
Webex:
https://cpuc.webex.com/cpuc/j.php?MTID=m4fb5a8673eb7e84ddebf5d91f1d70cf1
Access CODE: 964 453 271
Phone Number: 1 (415) 655-0002
Meeting PASSCODE: MMMew4m4
Contact: Amanda Singh,
Amanda.singh@cpuc.ca.gov, (415) 703-2452

 

 

03/03/20

9:30 a.m.

ALJ Seybert

Comr Guzman Aceves

A.19-08-002 (EH) - In the Matter of the Application of PacifiCorp (U901E) for Approval of its 2020 Energy Cost Adjustment Clause and Greenhouse Gas-Related Forecast and Reconciliation of Costs and Revenue.

Commission�s Courtroom, San Francisco

(and March 4, 2020)

 

 

03/12/20
9:30 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�s Courtyard Room, San Francisco
Call-in Number: (866) 702-0062
Participant PASSCODE: 5444775
Contact: Carrie Sisto,
cs8@cpuc.ca.gov, (415) 703-2872

����������������� Sara Kamins, sara.kamins@cpuc.ca.gov, (415) 703-1388

Link: : www.cpuc.ca.gov/zev

 

 

03/17/20
10:00 a.m.
ALJ Wang
Comr Rechtschaffen

A.19-07-006 (EH) - Application of SAN DIEGO GAS & ELECTRIC COMPANY (U902E) for Approval of Electric Vehicle High Power Charging Rate,
Commission�s Courtroom, San Francisco
(and March 18, 2020)

 

 

03/17/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Delhi Center, 505 E. Central Avenue, Santa Ana, CA� 92707

 

 

03/18/20

10:00 a.m.

ALJ Allen

Pres. Batjer

I.19-09-016 (EH) - Order Instituting Investigation on the Commission�s Own Motion to Consider the Ratemaking and Other Implications of a Proposed Plan for Resolution of Voluntary Case filed by Pacific Gas and Electric Company, pursuant to Chapter 11 of the Bankruptcy Code, in the United States Bankruptcy Court, Northern District of California, San Francisco Division, In re Pacific Gas and Electric Corporation and Pacific Gas and Electric Company, Case No.19-30088.

Commission�s Courtroom, San Francisco

(until March 20, 2020)

 

 

03/18/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Torrance Cultural Arts Center � George Nakano Theatre, 3330 Civic Center Drive, Torrance, CA� 90503

 

 

03/19/20
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�s Courtyard Room, San Francisco
Call-in Number: 1 (669) 900-9128
������������������������������� 1 (646) 558-8656
Link:
zoom.us/j/8569536132
Meeting PASSCODE: 8569536132
Contact: Carrie Sisto,
cs8@cpuc.ca.gov, (415) 703-2872

����������������� Sara Kamins, sara.kamins@cpuc.ca.gov, (415) 703-1388

Link: https://gridworks.org/initiatives/vehicle-grid-integrationwg/
(Also March 20, 9:00 a.m. � 12:00 p.m.)

 

 

04/01/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
City Hall Council Chambers, 44933 N. Fern Avenue, Lancaster, CA� 93534

 

 

04/02/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Hilton Garden Inn � Adagio Bella Gardens Room, 2000 Solar Drive, Oxnard, CA� 93036

 

 

04/09/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Visalia Convention Center � Sierra Room, 303 E. Acequia Avenue, Visalia, CA� 93291
Web Stream:
http://www.adminmonitor.com/ca/cpuc/
Call-in Number: (800) 857-1917
Participant PASSCODE: 92105

 

 

04/13/20
10:30 a.m.
ALJ Liang-Uejio
Comr Shiroma

A.19-10-001 (EH) - Application of Southern California Edison Company (U338E) for Approval of Its Carbon-Free Surplus Energy Transaction with Bonneville Power Administration,
Commission Courtroom, San Francisco
(Also April 14)

 

 

04/14/20

10:00 a.m.

ALJ Kelly

Comr Shiroma

A.19-07-005 (EH) - In the Matter of the Application of California-American Water Company (U210W) for an Order Authorizing and Imposing a Moratorium on Water Service Connections in the Laguna Seca Subarea of its Monterey County District.

Commission�s Courtroom, San Francisco

(and April 15, 2020)

 

 

04/15/20

10:00 a.m.

ALJ Fortune

Comr Shiroma

I.19-06-013 (EH) - Order Instituting Investigation for the Purpose of Establishing a List for the Fiscal Years 2020-2021 and 2021-2022 of Existing Crossings at Grade of City Streets, County Roads or State Highways in need of separation, or Existing Separations in need of Alterations or Reconstruction in Accordance with Section 2452 of the California Streets and Highways Code.

Commission�s Courtroom, San Francisco

 

 

04/20/20

10:00 a.m.

ALJ Kelly

Comr Shiroma

A.19-07-004 (EH) - Application of California-American Water Company (U210W) for Authorization to Increase its Revenues for Water Service by $25,999,900 or 10.60% in the year 2021, by $9,752,500 or 3.59% in the year 2022, and by $10,754,500 or 3.82% in the year 2023.

Commission�s Courtroom, San Francisco

(until May 12, 2020)

 

 

04/20/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
City Hall Council Chambers, 73510 Fred Waring Drive, Palm Desert, CA� 92260

 

 

04/21/20

9:30 a.m.

ALJ Kenney

ALJ Poirier

Comr Rechtschaffen

I.19-06-016 (EH) - Order Instituting Investigation on the Commission�s Own Motion into the Operations and Practices of Southern California Gas Company with Respect to the Aliso Canyon storage facility and the release of natural gas, and Order to Show Cause Why Southern California Gas Company Should Not Be Sanctioned for Allowing the Uncontrolled Release of Natural Gas from its Aliso Canyon Storage Facility. (U904G)

Commission�s Courtroom, San Francisco

(until May 8, 2020)
Webcast:
http://www.adminmonitor.com/ca/cpuc/
*Hearings to begin at 9:30 a.m. Mon.-Thurs., and at 9:00 a.m. on Fridays

 

 

04/21/20
2:00 p.m. &
6:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Norman F. Feldheym Central Library � Bing Wong Lecture Hall, 555 W. 16th Street, San Bernardino, CA� 92410

 

 

04/22/20

10:00 a.m.

ALJ Fortune

Comr Shiroma

I.19-06-013 (EH) - Order Instituting Investigation for the Purpose of Establishing a List for the Fiscal Years 2020-2021 and 2021-2022 of Existing Crossings at Grade of City Streets, County Roads or State Highways in need of separation, or Existing Separations in need of Alterations or Reconstruction in Accordance with Section 2452 of the California Streets and Highways Code.

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

 

 

04/22/20
2:00 p.m. &
7:00 p.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (PPH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
City Hall Council Chambers, 505 S. Garey Avenue, Pomona, CA� 91766
Web Stream:
http://ci.pomona.ca.us/index.php/component/content/article/306-no-menu-articles/1789-livestreaming

 

 

05/04/20

10:00 a.m.

ALJ Kao

Comr Shiroma

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

Commission�s Courtroom, San Francisco

(until May 8, 2020)

 

 

05/11/20

9:00 a.m. �

4:00 p.m.

ALJ Kao

Comr Shiroma

A.10-07-009, And Related Matters - In the Matter of the Application of San Diego Gas & Electric Company (U902E) for Approval of its Proposals for Dynamic Pricing and Recovery of Incremental Expenditures Required for Implementation.

Commission�s Courtroom, San Francisco

(Also May 12 � May 15, 2020)

 

 

07/06/20
9:30 a.m.
ALJ Seybert
ALJ Wildgrube
Comr Shiroma

A.19-08-013 (EH) - Application of Southern California Edison Company (U338E) for Authority to Increase its Authorized Revenues for Electric Service in 2021, among other things, and to Reflect that Increase in Rates,
Commission Courtroom, San Francisco
(Also July 7 � 24, 2020)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

Public Meeting Notice: CHCF-B Administrative Committee Meeting

February 20, 2020

11 am � 12:30 pm

 

Commission Headquarters � Room 3204

San Francisco CA 94102

 

Conference Call Information:

 

Call-in number: 1-877-692-8578

Participant code: 703 5345 #

 

Contact: hannah.steiner@cpuc.ca.gov

 

More Information: https://www.cpuc.ca.gov/General.aspx?id=996

 

Public Meeting Notice: Disadvantaged Communities Advisory Group

February 21, 2020

1 pm � 3:30 pm

 

Conference Call Information:

 

Call-in number: 866 469-3239

Participant code: 927 995 319

 

Webcast Information:

https://energy.webex.com/energy/j.php?MTID=m9eb6b07a55b6100549787f81c23bb84c

 

Contact Kathleen Yip by e-mail at ky2@cpuc.ca.gov or by phone 415-703-2059.

 

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

 

Public Workshop Notice: SB 100 Modeling Inputs and Assumptions Workshop

February 24, 2020

10 am � 4:00 pm

 

Warren-Alquist State Energy Building

1516 Ninth Street

1st Floor, Art Rosenfeld Hearing Room

Sacramento, California 95814

 

Conference Call Information:

 

Call-in number: 1-866-469-3239

 

Webex Information: https://energy.webex.com/ec

Meeting Number: 929 422 955

(No event password is needed)

 

Contact: James McGarry james.mcgarry@cpuc.ca.gov

 

More Information: https://www.energy.ca.gov/sb100.

 

Public Meeting Notice: SB 100 Modeling Inputs and Assumptions Workshop

February 24, 2020

10 am � 4:00 pm

 

Warren-Alquist State Energy Building

1516 Ninth Street

1st Floor, Art Rosenfeld Hearing Room

Sacramento, California 95814

 

Conference Call Information:

 

Call-in number: 1-866-469-3239

 

Webex Information: https://energy.webex.com/ec

Meeting Number: 929 422 955

(No event password is needed)

 

Contact: James McGarry james.mcgarry@cpuc.ca.gov

 

More Information: https://www.energy.ca.gov/sb100.

 

Public Meeting Notice: Quarterly Meeting of the Low-Income Oversight Board

March 6, 2020

10 am � 4:30 pm

 

Isaac Newton Center Auditorium

Santa Clara County Government Center

70 West Hedding St.

San Jose, CA

 

Conference Call Information:

 

Call-in number: 866-630-5989

Participant Code: 33-62-110

 

Contact: Gillian Weaver at gillian.weaver@cpuc.ca.gov

 

More Information: www.liob.org

 

Public Meeting Notice: Interconnection Discussion Forum Quarter 1-2020

March 10, 2020

1pm � 4 pm

 

Commission Headquarters � Courtyard Room

San Francisco CA 94102

 

Conference Call Information:

 

Call-in number: 877-932-1845

Participant Code: 551 2662

 

 

Contact: Jose Aliaga-Caro (jose.aliaga-caro@cpuc.ca.gov)

 

More Information: https://www.cpuc.ca.gov/General.aspx?id=3962

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-5053

Meeting Date

February 27, 2020

Subject Matter

Resolution E-5053.� Modification to Pacific Gas and Electric Company administrative procedures implementing time-of-use period grandfathering.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M327/K048/327048827.PDF

Comments Due Date

February 21, 2020

Serve comments on:

bss@cpuc.ca.gov� and psp@cpuc.ca.gov

 

 

Draft Resolution No.

E-5017

Meeting Date

February 27, 2020

Subject Matter

Resolution E-5017.� Pacific Gas and Electric Company (PG&E) deviations to Net Energy Metering (NEM) forms pursuant to Assembly Bill (AB) 327 (NEM Successor or NEM 2.0) for the California Department of Corrections and Rehabilitation (CDCR).

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M326/K644/326644100.PDF

Comments Due Date

February 19, 2020

Serve comments on:

dkl@cpuc.ca.gov� and Sophie.Meyer@cpuc.ca.gov

 

 

Draft Resolution No.

E-5062

Meeting Date

February 27, 2020

Subject Matter

Approves, with adjustments, Efficiency Savings and Performance Incentive awards for three major California investor-owned utilities for program years 2017 and 2018.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=324964329

Comments Due Date

February 10, 2020

Serve comments on:

Jessica.Allison@cpuc.ca.gov� and Paula.Gruendling@cpuc.ca.gov

 

 

Draft Resolution No.

G-3567

Meeting Date

February 27, 2020

Subject Matter

Resolution G-3567.� Pacific Gas and Electric Company proposed modifications to Gas Rate Schedule G-CT and Attachment I, Including Related Forms, and Proposal regarding the Self-Managed Storage program for Core Transport Agents.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=325982018

Comments Due Date

February 18, 2020

Serve comments on:

Eugene.Cadenasso@cpuc.ca.gov Elizabeth.LaCour@cpuc.ca.gov

 

 

Draft Resolution No.

L-599

Meeting Date

February 27, 2020

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission�s investigation of the electrical incident that occurred at the intersection of Golden Shore and Shoreline Dr., Long Beach, California, on November 20, 2018.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=324305941

Comments Due Date

02/17/2020; Reply Comments 02/24/2020

Serve comments on:

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

 

 

Draft Resolution No.

T-17683

Meeting Date

February 27, 2020

Subject Matter

Resolution T-17683 approves funding for the grant application of iFoster from the California Advanced Services Fund, Broadband Adoption Account in the amount of $539,247 for the �Digital Literacy Training for Foster Youth� Project.�

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M322/K799/322799853.PDF

Comments Due Date

Comments: February 11, 2020

Reply Comments: February 17, 2020

Serve comments on:

CASF Distribution List and

william.goedecke@cpuc.ca.gov

 

 

Draft Resolution No.

Resolution ALJ-376

Meeting Date

March 12, 2020

Subject Matter

RESOLUTION ALJ-376. Affirming, in part, Citation F-5545 Issued May 2, 2019, as amended on October 31, 2019, by the Safety and Enforcement Branch, Consumer Protection and Enforcement Division to AMIR KHOURI and closing Appeal proceeding K.19-08-017.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=325709935

Comments Due Date

March 2, 2020

Serve comments on:

https://ia.cpuc.ca.gov/servicelists/K1908017_87140.htm

 

 

Draft Resolution No.

E-5057

Meeting Date

March 12, 2020

Subject Matter

Resolution E-5057.� Approval of Southern California Edison Company, San Diego Gas & Electric Company, and Pacific Gas and Electric Company to open source cybersecurity applications.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326752831

Comments Due Date

February 26, 2020

Serve comments on:

Jonathan.Lakey@cpuc.ca.gov

Amy.Mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

E-5060

Meeting Date

March 12, 2020

Subject Matter

Amending the Disadvantaged Communities Advisory Group Charter.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326827524

Comments Due Date

February 27, 2020

Serve comments on:

kathleen.yip@cpuc.ca.gov� and amy.mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

G-3561

Meeting Date

March 12, 2020

Subject Matter

Resolution G-3561.� Pacific Gas and Electric Company seeks to revise Form 62-4527, used for customer requested work, to allow the utility to file certain modifications regarding the indemnity clause of the form by a Tier 1 AL instead of a Tier 3 AL.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326635636

Comments Due Date

February 25, 2020

Serve comments on:

Eugene.Cadenasso@cpuc.ca.gov

Elizabeth.LaCour@cpuc.ca.gov

 

 

Draft Resolution No.

SX-133

Meeting Date

March 12, 2020

Subject Matter

The Rail Safety Division has prepared Resolution SX-133 for the March 12, 2020, Commission meeting.� This Resolution Grants The Los Angeles County Metropolitan Transportation Authority, to Deviate from Commission General Order 75-D Section 9.5 by Modifying The Audible Component of The Grade Crossing Warning Devices at Six Rail Crossings of The Crenshaw/LAX Transit Corridor Project in The Cities of Los Angeles and Inglewood, Los Angeles County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326737302

Comments Due Date

March 6, 2020

Serve comments on:

Jose.Pereyra@cpuc.ca.gov

 

 

Draft Resolution No.

T-17687

Meeting Date

March 12, 2020

Subject Matter

Resolution T-17687: Clarifying Carrier Reimbursement for the California LifeLine Program and D.00-10-028

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M326/K072/326072601.PDF

Comments Due Date

February 19, 2020

Serve comments on:

Caleb.Jones@Cpuc.Ca.Gov

Travis.Foss@Cpuc.Ca.Gov

 

 

Draft Resolution No.

T-17688

Meeting Date

March 12, 2020

Subject Matter

Resolution T-17688 � Adopting annual fee to implement the Digital Infrastructure and Video Competition Act (DIVCA) for Fiscal Year 2019-2020

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326853530

Comments Due Date

March 2, 2020

Serve comments on:

Michael.pierce@cpuc.ca.gov

 

 

Draft Resolution No.

T-17689

Meeting Date

March 12, 2020

Subject Matter

This Resolution approves the transfer of the operation of Sonoma County�s 2-1-1 service from the Volunteer Center of Sonoma County to the United Way of the Wine Country, and authorizes the United Way of the Wine Country to use the 2-1-1 abbreviated dialing code to provide information and referral services to Sonoma County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=326827525

Comments Due Date

March 2, 2020

Serve comments on:

Joanne.Leung@cpuc.ca.gov

 

 

Draft Resolution No.

E-5063

Meeting Date

March 26, 2020

Subject Matter

Resolution E-5063.� Approving Modifications to Southern California Edison�s 2014 Conformed Bundled Procurement Plan

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M327/K106/327106985.PDF

Comments Due Date

March 2, 2020

Serve comments on:

Nick.Dahlberg@cpuc.ca.gov� and Michele.Kito@cpuc.ca.gov

 

Return to Table of Contents

 

ADVICE LETTERS SUBMISSIONS - NONE

To inquire about filings, suspension or protest, call or email the Energy Division (415-703-1974 or email: EDTariffUnit@cpuc.ca.gov ), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: water.division@cpuc.ca.gov

Return to Table of Contents

 

OTHER NOTICES - NONE

Return to Table of Contents