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, May 01, 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

         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

Pursuant to Executive Order N-29-20, paragraph 3, that was issued on March 17, 2020, Commissioners may participate remotely from teleconferencing locations. The public may observe, provide public comments during the public comment period, and otherwise participate remotely pursuant to the Bagley-Keene Open Meeting act as described below.  

 

Link to Executive Order N-29-20: https://www.gov.ca.gov/wp-content/uploads/2020/03/3.17.20-N-29-20-EO.pdf

 

May 07, 2020

10:00 am

Remote Access Information:

Webcast: www.adminmonitor.com/ca/cpuc

Call in 1-800-657-1917

Passcode: 5628905

For more information on CPUC Voting Meetings: https://www.cpuc.ca.gov/General.aspx?id=1128

May 21, 2020

10:00 am

Commission Auditorium, San Francisco

May 28, 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.

May 04, 2020

10:00 am

Commission Room 5305, San Francisco

May 04, 2020

Noon

https://www.gov.ca.gov/wp-content/uploads/2020/03/3.17.20-N-29-20-EO.pdf

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

May 18, 2020

10:00 am

Commission Room 5305, San Francisco

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

May 13, 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

 

 

 

 

 

05/04/20
9:00 a.m.
ALJ Zhang
Comr Rechtschaffen

I.18-07-009 (TELEPHONIC � STC)Order Instituting Investigation on the Commission�s Own Motion into the California�s One Million New Internet Users Coalition�s Misuse of California Advanced Services Fund Grant Funds; and Order to Show Cause Why the Commission Should Not Impose Penalties and/or Other Remedies for Violating Terms of Their Grant and for Refusing to Return Funds Previously Demanded by the Commission�s Division.
Call-In Number: 1-866-556-2084
Participant PASSCODE: 8423816

 

 

05/07/20
9:00 a.m. � 1:00 p.m.
ALJ Fogel
Comr Rechtschaffen

R.12-11-005 (WS) - Order Instituting Rulemaking Regarding Policies, Procedures and Rules for the California Solar Initiative, the Self-Generation Incentive Program and Other Distributed Generation Issues,
Webex:
https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e3640a4c370dbe376cbccb176f68129b2

Toll Call-In: +1-415-655-0002
Meeting Access Code: 262 559 154

Meeting passcode: !Energy1
Contact: Nora Hawkins,
Nora.Hawkins@cpuc.ca.gov, 415 703 3306
More Info:
https://www.cpuc.ca.gov/sgip/

 

 

05/07/20
10:00 a.m. �
11:00 a.m.
ALJ Fitch
ALJ Kao
Comr Randolph

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

Link: https://linkprotect.cudasvc.com/url?a=https%3a%2f%2fmeetings.ringcentral.com%2fj%2f1485878740&c=E,1,3F6oQzOXZafUal2eSKd-hDX8WOoBwjilDB4SNh1xTyJFsX4K4NMYmO8zIo93V6Pfiaj95D4qgEfJvUe7mDOHCCBp4CKuqaNYRGn8FCfxe-Hrp5zecAiuZv8,&typo=1

Call-In Number: +1 (623) 404-9000
Meeting ID: 148 587 8740

Contact: Sasha Merigan, amq@cpuc.ca.gov, (585) 705-7525

 

 

05/11/20
10:30 a.m. �
12.00 p.m.

ALJ Nojan

Comr Shiroma

A.20-02-006 (TELEPHONIC � PHC) - In the Matter of the Application of SOUTHWEST GAS CORPORATION (U905G) for authority to: (1) issue one or more types of debt securities in the principal amount of up to $700,000,000; (2) refinance previously issued short-term debt securities; (3) refinance previously authorized securities under the Evergreening Authority Guidelines; and (4) enter into one or more interest rate risk management contracts.
Call-In Number: 866-556-2084
Participant PASSCODE: 8423816

 

 

05/12/20
9:00 a.m.
ALJ Zhang
Comr Guzman Aceves

C.19-11-021 (EH) - John Bezis, Complainant vs. California Water Service Company (U60W), Defendant. [Charging Allegation is Alleged Violations of Tariff Rules and Decision 14-08-011],
Webex:
https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e3532d5f95d63e39e1392b0f1114869e3

Access Code: 969 532 934 

Call-in Number: 969 532 934 

Access Code: 969 532 934 

 

 

05/13/20
9:00 a.m. � 12:00 p.m.
ALJ Goldberg
Comr Rechtschaffen

A.19-10-012 (WS) - Application of San Diego Gas & Electric Company(U902E) to Extend and Modify the Power Your Drive Pilot Approved by Decision 16-01-045,
Link:
https://attendee.gotowebinar.com/register/7339641843615128844

Contact: Michael Truax, Michael.Truax@cpuc.ca.gov, �or jevdokimoff@sdge.com

 

 

05/27/20
9:00 a.m.
ALJ Nojan
Comr Shiroma

A.20-03-001 (TELEPHONIC � PHC) - Application of Suburban Water Systems (U339W) for Authority to Increase Rates Charged for Water Service by $14,268,446 or 17.33% in 2021, by $5,787,612 or 6.04% in 2022, and by $5,784,955 or 5.70% in 2023,
Call-in Number:
866-556-2084

Participant Code: 8423816

 

 

06/02/20

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

(Also June 3 � 5, June 8 � 9, July 20 � 24, July 27 � 28, and August 24 � 28)

 

 

06/22/20
10:00 a.m.
ALJ McKinney
Comr Shiroma

A.10-07-009 et al. (EH) - 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. And related matter.
Commission Courtroom, San Francisco
(Also June 23 � 26, 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)

 

 

09/10/20
9:00 a.m.

ALJ Zhang

Comr Randolph

I.19-12-009 (EH) � Order Instituting Investigation on the Commission�s Own Motion into the Operations, Practices, and Conduct of Frontier Communications Corporation, Frontier of America, Inc., (U-5429-C), and Frontier California, Inc., (U-1002-C) to Determine Whether Frontier Violated the Laws, Rules, and Regulations of this State through Service Outages and Interruptions and Disclosing and Publishing Customer Addresses.

Commission Courtroom, San Francisco

(Also September 11, 2020)

 

 

Return to Table of Contents

 

OTHER PUBLIC MEETINGS

Public Workshop Notice: Utilities� Demand Response 2020 Load Impact Protocols (LIP) Report Workshops

May 1, 2020

9:00 am � 12:15pm

WebEx Information:

https://meetingsamer5.webex.com/meetingsamer5/j.php?MTID=m85322f653e7fe74b7212c8049647379d

 

Meeting Number (access code): 624 935 719

Meeting Password: c6rX2emTcy5

 

Teleconference:

Dial: +1-408-418-9388 

Passcode: 26792368

 

Contact Information: Leslie Willoughby | Manager, Demand Response Electric Load Analysis� 858.654.1262 lwilloughby@semprautilities.com

 

More Information: https://www.cpuc.ca.gov/General.aspx?id=7032

 

Public Workshop Notice: Utilities� Demand Response 2020 Load Impact Protocols (LIP) Report Workshops

May 4, 2020

9:00 am � 12:15pm

WebEx Information:

https://meetingsamer5.webex.com/meetingsamer5/j.php?MTID=m96b69d453c50cd5e481e4d01db1538f7

 

Meeting number (access code): 627 345 007

Meeting password: SjS3JjVK4Q6

 

Teleconference:

Dial: +1-408-418-9388 | Passcode: 75735585

Contact Information: Leslie Willoughby - Manager, Demand Response Electric Load Analysis� 858.654.1262 lwilloughby@semprautilities.com

 

More Information: https://www.cpuc.ca.gov/General.aspx?id=7032

 

Public Workshop Notice: ERRA/PABA/End of Year Consolidated Rate Advice Letter Timing and Transparency Workshop

May 6, 2020

10 am � 4 pm

WebEx Information:

https://cpuc.webex.com/cpuc/j.php?MTID=me0e73b611f5e97c8de32ad5af08ea486

 

Meeting Number: 962 369 153

Meeting password: SjcUMAjE827

 

Contact: David Zizmor at DAVID.ZIZMOR@CPUC.CA.GOV or phone at

415-703-1575

 

Public Workshop Notice: Deaf and Disabled Telecommunications Program (DDTP) - Equipment Program Advisory Committee (EPAC)

May 8, 2020
10 am � 4 pm

Please contact Reina Vazquez at (510) 302-1147, or by email at rvazquez@ddtp.org for meeting call in information.

 

Public Workshop Notice Renewable Natural Gas Standard Interconnection Agreement

May 18, 2020
9 am � 12 noon

Webcast Information:

https://cpuc.webex.com/cpuc/j.php?MTID=ec6bedaedcb0526916b1bde34597277f6

 

Meeting number: 961 858 739

Meeting password: RNG2020

 

Conference Call-in: Dial: +1-415-655-0002 Toll | 1-855-282-6330 Toll Free

Access code: 961 858 739

 

Contact: Karin Sung at Karin.Sung@cpuc.ca.gov or phone at 213-266-4743

 

More information is available at: https://www.cpuc.ca.gov/renewable_natural_gas/

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-5046

Meeting Date

May 7, 2020

Subject Matter

Resolution E-5046.� Request by Pacific Gas and Electric to Modify its 2014 Conformed Bundled Procurement Plan.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=330385166

Comments Due Date

April 15, 2020

Serve comments on:

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

 

 

Draft Resolution No.

E-5054

Meeting Date

May 7, 2020

Subject Matter

Resolution E-5054.� Approval of the Center for Sustainable Energy�s (CSE) Proposed Revisions to the Solar On Multifamily Affordable Housing (SOMAH) Program Handbook.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=331372662

Comments Due Date

April 23, 2020

Serve comments on:

tory.francisco@cpuc.ca.gov

 

 

Draft Resolution No.

T-17685

Meeting Date

May 7, 2020

Subject Matter

Resolution T-17685.  Affirms Cox�s Obligation to Remit Surcharges and User Fees for Directory Listings Service Intrastate Revenue Pursuant to Audit Findings for Fiscal Years 2012-2015. 

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=331353908

Comments Due Date

April 23, 2020

Serve comments on:

Dorris.Chow@cpuc.ca.gov

 

 

Draft Resolution No.

T-17690

Meeting Date

May 7, 2020

Subject Matter

Resolution T-17690. This Resolution approves grant funding in the amount of $10,820,150 from the California Advanced Services Fund (CASF) Infrastructure Account for the Karuk Tribe to construct the Klamath River Rural Broadband Initiative project.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=331630095

Comments Due Date

April 27, 2020

Serve comments on:

Kim.hua@cpuc.ca.gov

 

 

Draft Resolution No.

T-17694

Meeting Date

May 7, 2020

Subject Matter

Approval of advice letters setting forth fines for telephone service providers that failed to meet required service quality performance standards in Year 2019 pursuant to General Order 133-D

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M331/K626/331626719.PDF

Comments Due Date

Comments: April 28, 2020

Reply Comments: May 4, 2020

Serve comments on:

CASF Distribution List

Vincent Coppey vincent.coppey@cpuc.ca.gov and

Phil Enis (phillip.enis@cpuc.ca.gov)

 

 

Draft Resolution No.

T-17697

Meeting Date

May 7, 2020

Subject Matter

Resolution T-17697 Establishes the Criteria for the California Department of Education in Response to COVID-19 within the California Advanced Services Fund Broadband Adoption Account

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333601986

Comments Due Date

Opening Comments: April 27, 2020

Reply Comments: May 1, 2020

Serve comments on:

ftp://ftp.cpuc.ca.gov/Telco/CASF/CASFdistributionlist.xlsx

 

 

Draft Resolution No.

W-5219

Meeting Date

May 7, 2020

Subject Matter

Grants Slide Inn Water Company a general rate increase producing an additional annual revenue of $36,208 or 58.25%, for Test Year 2019 and $31,149 or 50.11%, for Escalation Year 2020 to be paid by the Ratepayers.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=331499389

Comments Due Date

April 27, 2020

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-5220

Meeting Date

May 21, 2020

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5220 for the May 21, 2020, Commission Meeting. This resolution authorizes Del Oro Water Company to extend its Statewide Lost Revenue Surcharge of $10.54 per month per customer by the earlier of three months or approval of the utility�s General Rate Case.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333875717

Comments Due Date

May 11, 2020

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-5037

Meeting Date

May 28, 2020

Subject Matter

Resolution E-5037. Pacific Gas and Electric Company seeks approval of three power purchase agreements with Qualifying Facilities and associated cost recovery.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333875634

Comments Due Date

May 11, 2020

Serve comments on:

David.Matusiak@cpuc.ca.gov� and Amy.Mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

E-5050

Meeting Date

May 28, 2020

Subject Matter

RESOLUTION E-5050: Certification of Redwood Coast Energy Authority�s Energy Efficiency Program Administration Plan

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333335317

Comments Due Date

May 06, 2020

Serve comments on:

Nils.Strindberg@cpuc.ca.gov� and Alison.Labonte@cpuc.ca.gov

 

 

Draft Resolution No.

E-5061

Meeting Date

May 28, 2020

Subject Matter

Resolution E-5061. San Diego Gas & Electric Company seeks Approval of Modified Standard Power Purchase Agreement with Renewable Qualifying Facility.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333057028

Comments Due Date

May 05, 2020

Serve comments on:

David.Matusiak@cpuc.ca.gov� and Amy.Mesrobian@cpuc.ca.gov

 

 

Draft Resolution No.

E-5064

Meeting Date

May 28, 2020

Subject Matter

Resolution E-5064.� Denying Sierra View Dairy�s Petition for Modification of Resolution E-4665.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333000664

Comments Due Date

May 04, 2020

Serve comments on:

Brian.Korpics@cpuc.ca.gov� and Tory.Francisco@cpuc.ca.gov

 

 

Draft Resolution No.

E-5074

Meeting Date

May 28, 2020

Subject Matter

Resolution E-5074: Ratifies the Executive Director�s letters to direct Investor Owned Utilities to offer a 60-day advance payment to Energy Savings Assistance Contractors.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=334379715

Comments Due Date

May 13, 2020

Serve comments on:

Jason.Symonds@cpuc.ca.gov �and Alison.Labonte@cpuc.ca.gov

 

 

Draft Resolution No.

G-3564

Meeting Date

May 28, 2020

Subject Matter

Resolution G-3564.� Pacific Gas and Electric Company seeks to revise Gas and Electric Rule 9 to remove the utility�s Bill Relief Program for customers impacted by the 2010 San Bruno gas pipeline incident.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333067432

Comments Due Date

May 05, 2020

Serve comments on:

cpe@cpuc.ca.gov �and elc@cpuc.ca.gov

 

 

Draft Resolution No.

L-600

Meeting Date

May 28, 2020

Subject Matter

Authorizes disclosure of all Commission records concerning the Commission's investigation of an electrical incident that occurred at 1675 Marion Rd., Redlands, California, on January 8, 2016.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333000621

Comments Due Date

May 18, 2020; Reply Comments May 25, 2020

Serve comments on:

Garrett Toy and Guillermo Elizondo

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

 

 

Draft Resolution No.

SX-138

Meeting Date

May 28, 2020

Subject Matter

The Rail Safety Division has prepared Resolution SX-138 for the May 28, 2020, Commission meeting.� This resolution grants Metro Gold Line Foothill Extension Authority, A temporary deviation from General Order 26-D, Section 2.1, Allowing an overhead clearance of Not Less Than 20 Feet above the top of the highest rail at the proposed Lone Hill Avenue Light Rail Transit Bridge structure in Glendora, Los Angeles County.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333876134

Comments Due Date

May 21, 2020

Serve comments on:

Jose.Pereyra@cpuc.ca.gov

 

 

Draft Resolution No.

T-17693

Meeting Date

May 28, 2020

Subject Matter

Approval of a streamlined Eligible Telecommunications Carrier designation process for the Federal Communication Commission�s Rural Digital Opportunity Fund recipients, with approved operating authority in California only..

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=334252420

Comments Due Date

May 18, 2020

Serve comments on:

Kim.hua@cpuc.ca.gov

 

 

Draft Resolution No.

W-5218

Meeting Date

May 28, 2020

Subject Matter

The Water Division has prepared Proposed Comment Resolution W-5218 for the May 28, 2020, Commission Meeting. This resolution affirms Water Division�s rejection of Golden State Water Company�s, Suburban Water Systems�, and San Gabriel Valley Water Company�s requests and rejects California Water Service Company�s request to establish memorandum accounts for costs related to polyfluoroalkyl substances.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=333334863

Comments Due Date

May 13, 2020

Serve comments on:

Water.Division@cpuc.ca.gov or

California Public Utilities Commission

Water Division

505 Van Ness Avenue

San Francisco, CA 94102

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

 

 

 

03/29/20

Water 104-A

Sea Ranch Water Company, The, Supplements A.L.No.104, Informs CPUC of policy taken by utility in response to COVID-19. (effective TBD)

 

 

 

04/28/20

Energy 5661E-B

Pacific Gas & Electric Company, Supplements A.L.No.5661E, Annual Electric True-Up Submittal Change to PG&E's Electric Rates on January 1, 2020. (anticipated effective 01/01/20)

 

 

 

04/28/20

Energy 612E

Pacificorp, Update CARE Income Eligibility Requirements Effective June 1, 2020 to May 31, 2021 (anticipated effective 06/01/20)

 

 

 

04/28/20

Energy 231G-A

Southern California Edison Company, Supplements A.L.No.231G, Establishment of a Catastrophic Event Memorandum Account for Southern California Edison's Catalina Gas Utility (anticipated effective 05/14/20)

 

 

 

04/28/20

Energy 4200E

Southern California Edison Company, 2021-2022 Moss Landing Resource Adequacy Power Purchase Agreement to Meet Resource Adequacy Requirements (anticipated effective 08/27/20)

 

 

 

04/28/20

Energy 5622G

Southern California Gas Company, Schedule No. GT-SWGX - Exchange Wholesale Natural Gas Service - Exchange Rate (anticipated effective 05/01/20)

 

 

 

04/28/20

Telecom 18

Bandwidth.Com Clec, LLC, Revision to California PUC Tariff No. 2 (Access) (effective TBD)

 

 

 

04/28/20

Telecom 17

Consolidated Communications Enterprise Services, Inc., Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/28/20

Telecom 2074

Consolidated Communications of California Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/28/20

Telecom 14

Easton Telecom Services, LLC, Statewide State of Emergency Proclamation - COVID-19 (effective TBD)

 

 

 

04/28/20

Water 62

California-American Water Company, Monterey Wastewater Tariff Update (anticipated effective 04/28/20)

 

 

 

04/28/20

Water 119-W

Southern California Edison Company, Supplements A.L.No.119, CEMA Catalina (anticipated effective 05/14/20)

 

 

 

04/29/20

Energy 4242G/5813E

Pacific Gas & Electric Company, Revised Household Income Requirements for California Alternate Rates for Energy (CARE) and Family Electric Rate Assistance (FERA) Programs and Modification of Applicable Forms (anticipated effective 06/01/20)

 

 

 

04/29/20

Energy 4201E

Southern California Edison Company, Notification that Southern California Edison Company's Energy Resource Recovery Account Trigger Balance Exceeded the Four Percent Trigger Point and Five Percent Assembly Bill 57 Threshold in March 2020 (anticipated effective 05/29/20)

 

 

 

04/29/20

Telecom 35

Blue Casa LLC, Confirms compliance with Covid-19 emergency relief measures (effective TBD)

 

 

 

04/29/20

Telecom 1638

Cox California Telcom, LLC, Compliance with M-4842 (effective TBD)

 

 

 

04/29/20

Telecom 15

Digital West Networks, Inc., Confirms compliance with Covid-19 emergency measures (effective TBD)

 

 

 

04/29/20

Telecom 7

Digital West Networks, Inc., Confirms compliance with Covid-19 Emergency Relief Measures (effective TBD)

 

 

 

04/29/20

Telecom 5

Fiber International, LLC, Performance Bond Filing (effective TBD)

 

 

 

04/29/20

Telecom 381

Happy Valley Telephone Co., Customer Protection Measures Implementation for Covid19 Pandemic (effective TBD)

 

 

 

04/29/20

Telecom 352

Hornitos Telephone Company, Customer Protection Measures Implementation for Covid19 Pandemic (effective TBD)

 

 

 

04/29/20

Telecom 2

Northland Cable Television , Inc., Northland Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

04/29/20

Telecom 48332

Pacific Bell, Contract (effective TBD)

 

 

 

04/29/20

Telecom 48333

Pacific Bell, Contract (effective TBD)

 

 

 

04/29/20

Telecom 48334

Pacific Bell, Contract (effective TBD)

 

 

 

04/29/20

Telecom 48335

Pacific Bell, Right Of Way Agreements - 1st Quarter 2020 (effective TBD)

 

 

 

04/29/20

Telecom 10

Republic Wireless, Inc, Compliance with D.19-08-025 (effective TBD)

 

 

 

04/29/20

Telecom 467

Sierra Telephone Company, Inc., Implementation of the emergency customer protections in Res. M-4842 (effective TBD)

 

 

 

04/29/20

Telecom 52

Utility Telecom Group, LLC, Notification of Implementation of Covid-19 Emergency Relief Measures (effective TBD)

 

 

 

04/29/20

Telecom 274

Winterhaven Telephone Company, Customer Protection Measures Implementation for Covid19 Pandemic (effective TBD)

 

 

 

04/29/20

Water 288

Great Oaks Water Company, COVID-19 Customer Protections (anticipated effective 03/04/20)

 

 

 

04/29/20

Water 547-A

San Gabriel Valley Water Company, Supplements A.L.No.547, SB 998 Compliance Revisions Per Water Division Instructions Of March 27, 2020 (anticipated effective 04/08/20)

 

 

 

04/29/20

Water 548

San Gabriel Valley Water Company, Compliance advice letter pursuant to CPUC Resolution M-4842 (April 16, 2020). (anticipated effective 03/04/20)

 

 

 

04/30/20

Energy 607E-A

Pacificorp, Supplements A.L.No.607E, PacifiCorp (U 901-E) Advice Letter No. 607-E Regarding Emergency Customer Protections to Support Customers Affected by the COVID-19 (anticipated effective 03/18/20)

 

 

 


ADVICE LETTER PROTESTS

 

04/28/20

Water 547

San Gabriel Valley Water Company, SB 998 Compliance Revisions Per Water Division Instructions Of March 27, 2020 Protest by Cal PA/Anthony Andrade/Richard Smith.

 

 

 

04/29/20

Energy 5617G

Southern California Gas Company, Proposed Acceleration of Pipeline Safety Enhancement Plan (PSEP) Projects to Achieve Operational Efficiencies and/or Cost Savings and Enhance the Safety of SoCalGas' System Protest by PAO.

 

 

 

04/30/20

Energy 5617G

Southern California Gas Company, Proposed Acceleration of Pipeline Safety Enhancement Plan (PSEP) Projects to Achieve Operational Efficiencies and/or Cost Savings and Enhance the Safety of SoCalGas' System Protest by The Protect Our Communities Foundation.

 

 

 

 

Return to Table of Contents

 

OTHER NOTICES - NONE

Return to Table of Contents