Word Document PDF Document

 

 

 

 

grayscaleSealPublic Utilities Commission of the State of California

Alice Stebbins, Executive Director

Headquarters

505 Van Ness Avenue

San Francisco, CA 94102

(415) 703-2782

Southern California Office

320 West 4th Street, Suite 500

Los Angeles, CA 90013

(213) 576-7000

Sacramento Office

300 Capitol Mall

Sacramento CA 95814

(800) 848-5580

 

Website:� http://www.cpuc.ca.gov

 

 

Daily Calendar

Wednesday, May 06, 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 06, 2020

10:00 am

Pursuant to Executive Order N-29-20, paragraph 3, that was issued on March 17, 2020, Commissioners may participate remotely from teleconferencing locations.

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

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

May 18, 2020

10:00 am

Commission Room 5305, San Francisco

May 22, 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

 

 

 

 

 

05/07/20
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.

Call-In Number: 1-408-418-9388
Phone and Video System PASSCODE: 65534493

Link: https://opiniondynamics.my.webex.com/opiniondynamics.my/j.php?MTID=
mc0c7c557ddc2fdc83353b96b7b9928cb

Meeting Number: 298 948 835

Meeting Password: NkKDg49fZp6

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: 1-415-655-0002

Access Code: 969 532 934 

 

 

05/12/20
1:30 p.m.
3:30 p.m.
ALJ Lau
Comr Guzman Aceves

A.20-02-009 (TELEPHONIC � PHC) - PG&E ERRA (Application of PG&E for Compliance Review of Utility Owned Generation Operations, Portfolio Allocation Balancing Account Entries, Energy Resource Recovery Account Entries, Contract Administration, Economic Dispatch of Electric Resources, Utility Owned Generation Fuel Procurement, Diablo Canyon Seismic Studies Balancing Account, and Other Activities for the Record Period January 1 Through December 31, 2019.)

Call-In Number: 1-877-937-0554
Participant PASSCODE:
7031793

 

 

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

 

 

05/26/20
9:00 a.m.
ALJ Zhang
Comr Guzman Aceves

C.20-03-011 (TELEPHONIC � PHC) - Bluebeyond Fisheries LLC, Complainant vs. Southern California Edison Company (U338E), Defendant. [Charging Allegations: for reinstatement into the Agricultural and Pumping Interruptible Program.]
Call-In Number: 1-855-282-6330
Participant PASSCODE: 965 884 475

Link: https://cpuc.webex.com/cpuc/onstage/g.php?MTID=ec8954d0269093198c102f1baa35a1665

Event Number: 965 884 475

 

 

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: 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 Disadvantaged Communities Advisory Group

May 15, 2020
1pm

Webcast Information:

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

 

Meeting number: (866) 469 3239

Meeting password: 921 254 527

 

Contact: Kathleen Yip at ky2@cpuc.ca.gov

 

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

 

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

 

 

APPLICATION

04-15-2020

A.20-04-020 - Application of the San Diego Association of Governments for an order authorizing construction of a pedestrian- rail grade separated crossing in the City of Del Mar,San Diego County, California..

 

 

04-15-2020

A.20-04-021 - Application of the San Diego Association of Governments for an order authorizing construction of three pedestrian- rail grade separated crossings in the City of Del Mar,San Diego County, California.

 

 

03-24-2020

A.20-03-018 - Application of Protect Our Communities Foundation for Award of Intervenor Compensation for Substantial Contribution to Resolution WSD-001

 

 

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

 

 

Draft Resolution No.

E-5071

Meeting Date

June 11, 2020

Subject Matter

Resolution E-5071. San Diego Gas & Electric�s adjustment to reflect the equity rate base exclusion for wildfire mitigation capital expenditures required by Assembly Bill 1054.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=335833744

Comments Due Date

May 21, 2020

Serve comments on:

Michael.Conklin@cpuc.ca.gov �and Franz.Cheng@cpuc.ca.gov

Draft Resolution No.

E-5077

Meeting Date

June 11, 2020

Subject Matter

Resolution E-5077 Adopts updates to the Avoided Cost Calculator for use in demand-side distributed energy resources cost effectiveness analyses

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=335833835

Comments Due Date

May 28, 2020

Serve comments on:

joy.morgenstern@cpuc.ca.gov �and jessica.allison@cpuc.ca.gov

 

Return to Table of Contents

 

ADVICE LETTERS SUBMISSIONS

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

 

 

 

04/22/20

Water 240

Liberty Utilities (Apple Valley Ranchos Water) Corp., update the eligibility income guidelines in its rate assistance program for low-income customers, also known as the California Alternative Rates for Water ("CARW") program. (anticipated effective 06/01/20)

 

 

 

04/22/20

Water 298

Liberty Utilities (Park Water) Corp., Update the eligibility income guidelines in rate assistance program for low-income customers California Alternative Rates for Water ("CARW") program. (anticipated effective 06/01/20)

 

 

 

04/29/20

Energy 5623G

Southern California Gas Company, Revision of the Income-Eligibility Guidelines for the CARE Program and Related Application Instructions and Sample Forms (anticipated effective 06/01/20)

 

 

 

04/30/20

Energy 55G

Alpine Natural Gas Operating Co.#1 LLC, Revision of Low Income Eligibility Guidelines effective June 1, 2020 (anticipated effective 06/01/20)

 

 

 

04/30/20

Energy 385E

Golden State Water Company, Resolution M-4842 Requirements and CPPMA Activation (anticipated effective 03/04/20)

 

 

 

04/30/20

Energy 5661E-C

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)

 

 

 

04/30/20

Energy 5817E

Pacific Gas & Electric Company, Pacific Gas and Electric Company's Quarterly Advice Letter Pursuant to Assembly Bill 1054 Regarding the Implementation of Its Approved Wildfire Mitigation Plan and Its Safety Recommendations (anticipated effective 04/30/20)

 

 

 

04/30/20

Energy 4204E

Southern California Edison Company, Southern California Edison Company's Quarterly Advice Letter Pursuant to Assembly Bill 1054 Regarding the Implementation of Its Approved Wildfire Mitigation Plan and Its Safety Recommendations (effective TBD)

 

 

 

04/30/20

Telecom 127

Astound Broadband, LLC, Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

04/30/20

Telecom 390

Ducor Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/30/20

Telecom 355

Foresthill Telephone Company, Inc., Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/30/20

Telecom 432

Kerman Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/30/20

Telecom 294

Pinnacles Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

04/30/20

Telecom 56

TC Telephone, LLC, Administrative changes to rules, definitions and terms not changing rates (effective TBD)

 

 

 

04/30/20

Water 80

Rogina Water Company, Inc., COVID 19 Consumer Protections and CEMA (anticipated effective 04/30/20)

 

 

 

05/01/20

Energy 4244G/5816E

Pacific Gas & Electric Company, Pacific Gas and Electric Company's Emergency Consumer Protection Plan to Support Customers During the COVID-19 Pandemic Pursuant to Resolution M-4842 (anticipated effective 03/04/20)

 

 

 

05/01/20

Energy 4246G/5818E

Pacific Gas & Electric Company, Submission of the Sacramento Municipal Utility District's (SMUD) Time-of-Day (5-8 p.m.) electric rate to be added as a Self-Generation Incentive Program approved rate (anticipated effective 05/31/20)

 

 

 

05/01/20

Energy 3536E

San Diego Gas & Electric Company, Implementation of SDG&E's Authority to Eliminate the Seasonal Differential from its Residential Tiered Rates in Compliance with D.19-04-007 Effective June 1, 2020 (anticipated effective 06/01/20)

 

 

 

05/01/20

Energy 3537E/2864G

San Diego Gas & Electric Company, Revision of CARE and FERA Income Levels and Eligibility Forms (anticipated effective 06/01/20)

 

 

 

05/01/20

Energy 233G/4205E

Southern California Edison Company, Implementation of Emergency Disaster Relief Program in Southern California Edison Company's Service Territory Due to the Novel Coronavirus Pandemic Pursuant to Resolution M-4842 (anticipated effective 03/04/20)

 

 

 

05/01/20

Energy 5626G

Southern California Gas Company, Core Pricing Flexibility and Noncore Competitive Load Growth Opportunities Programs (anticipated effective 05/31/20)

 

 

 

05/01/20

Energy 1133G

Southwest Gas Corporation, Annual adjustment of income guidelines for CARE and ESA Programs eligibilty (anticipated effective 06/01/20)

 

 

 

05/01/20

Energy 1134G

Southwest Gas Corporation, Ministerial Corrections to Rule No. 22� Biomethane Gas (anticipated effective 05/01/20)

 

 

 

05/01/20

Telecom 90

ANPI Business, LLC, CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 14

ANPI, LLC, CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 4346

AT&T Corp., COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 171

AT&T Mobility Wireless Operations Holdings Inc., COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 29

Air Voice Wireless, LLC, Compliance COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 4

Allied Telesis Capital Corporation, Request for Exemption (effective TBD)

 

 

 

05/01/20

Telecom 118

Arrival Communications, Inc., CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 37

Assurance Wireless USA, L.P., Tier 2 Advice Letter - Compliance with D.19-08-025, D.18-08-004 and Resolution M-4842 re: COVID-19 Emergency Response (effective TBD)

 

 

 

05/01/20

Telecom 41

Boomerang Wireless, LLC, Revises wireless LifeLine plans (effective TBD)

 

 

 

05/01/20

Telecom 36

Bright House Networks Information Services (California), LLC, Compliance with CPUC Resolution M-4842 Emergency Customer Protections (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 90

Bullseye Telecom, Inc., Disaster Protection for COVID-19 Emergency Proclamation, March 4, 2020 (effective TBD)

 

 

 

05/01/20

Telecom 390

Cal-Ore Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Proections - COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 376

Calaveras Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 19

Cebridge Telecom Ca, LLC, Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

05/01/20

Telecom 185

CenturyLink Communications, LLC, Compliance Filing in Response to Resolution M-4842 (effective TBD)

 

 

 

05/01/20

Telecom 75

Centurytel of Eastern Oregon, Inc., Compliance Filing in Response to Resolution M-4842 (effective TBD)

 

 

 

05/01/20

Telecom 169

Charter Fiberlink CA-CCO, LLC, Compliance with CPUC Resolution M-4842 Emergency Customer Protections (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 151

Comcast Phone of California, LLC, Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

05/01/20

Telecom 6

Cricket Wireless LLC, COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 17

DSCI, LLC, CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 5

Fusion Cloud Company LLC, State of Emergency due to COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 44

Fusion Communications, LLC, State of Emergency due to COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 30

I-Wireless, LLC, Compliance COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 5

Interface Security Systems, LLC, Disaster Protections to COVID-19 Emergency (effective TBD)

 

 

 

05/01/20

Telecom 59

Level 3 Communications, LLC, Compliance Filing in Response to Resolution M-4842 (effective TBD)

 

 

 

05/01/20

Telecom 16

MCC Telephony of the West, LLC, Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

05/01/20

Telecom 19

Metropcs California, LLC, Tier 2 Advice Letter per Resolution M-4842 (effective TBD)

 

 

 

05/01/20

Telecom 443

Mpower Communications Corp., CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 20

Mpower Networks Services, Inc., CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 48336

Pacific Bell, COVID-19 State of Emergency (effective TBD)

 

 

 

05/01/20

Telecom 18

Sprint Spectrum L.P., Tier 2 Advice Letter - Compliance with D.19-08-025, D.18-08-004 and Resolution M-4842 re: COVID-19 Emergency Response (effective TBD)

 

 

 

05/01/20

Telecom 18

T-Mobile West LLC, Tier 2 Advice Letter per Resolution M-4842 (effective TBD)

 

 

 

05/01/20

Telecom 35

Telrite Corporation, Tier 2 Advice Letter Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

05/01/20

Telecom 482

The Ponderosa Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 51

Time Warner Cable Information Services, Compliance with CPUC Resolution M-4842 Emergency Customer Protections (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 41

Tracfone Wireless, Compliance with CPUC Resolution M-4842 Emergency Customer Protections (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 11

U.S. Telepacific Corp., CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 355

U.S. Telepacific Corp., CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Telecom 52

United States Cellular Corporation, Tier 2 Advice Letter Filing Regarding COVID-19 Disaster Relief Measures (effective TBD)

 

 

 

05/01/20

Telecom 414

Volcano Telephone Company, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

05/01/20

Telecom 6

Voyant Communications, LLC, CA State of Emergency Declaration (COVID-19) (effective TBD)

 

 

 

05/01/20

Water 196

Alisal Water Corporation, COVID-19 Customer Protections and Catastrophic Memorandum Account (anticipated effective 03/04/20)

 

 

 

05/01/20

Water 1294

California American Water Company, COVID-19 Customer Protections (anticipated effective 05/01/20)

 

 

 

05/01/20

Water 2383

California Water Service Company, COVID-19 Emergency Customer Protections Compliance Filing #2 (anticipated effective 05/31/20)

 

 

 

05/01/20

Water 1817

Golden State Water Company, EMERGENCY CUSTOMER PROTECTIONS IMPLEMENTATION (anticipated effective 03/04/20)

 

 

 

05/01/20

Water 287-A

Great Oaks Water Company, Supplements A.L.No.287, Amortization of Authorized Memorandum and Balancing Accounts resulting in refund to customers (anticipated effective 05/26/20)

 

 

 

05/01/20

Water 241

Liberty Utilities (Apple Valley Ranchos Water) Corp., COVID-19 Customer Protections in compliance with Resolution M-4842. (anticipated effective 03/04/20)

 

 

 

05/01/20

Water 299

Liberty Utilities (Park Water) Corp., COVID-19 Customer Protections in compliance with Resolution M-4842. (anticipated effective 03/04/20)

 

 

 

05/01/20

Water 549

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

 

 

 

05/01/20

Water 15

Sonoma Springs Water Company LLC, COVID-19 Consumer Protections and CEMA (anticipated effective 03/04/20)

 

 

 

05/02/20

Water 73

Tahoe Park Water Co., COVID 19 Consumer Protections and CEMA (anticipated effective 03/04/20)

 

 

 

05/04/20

Energy 139E-A

Liberty Utilities (CalPeco Electric) LLC, Supplements A.L.No.139E, Liberty Utilities (CalPeco Electric) LLC (U 933-E)� Implementation of Emergency Disaster Relief Program for COVID-19 (anticipated effective 03/04/20)

 

 

 

05/04/20

Energy 5821E

Pacific Gas & Electric Company, Submits Notice of Construction, Pursuant to General Order 131-D, for the Construction of the Sullivan Road Solar Interconnection to the Miller #1 Tap 115 kV Power Line in the County of Stanislaus (anticipated effective 06/03/20)

 

 

 

05/04/20

Energy 3516E/2854G-A

San Diego Gas & Electric Company, Supplements A.L.No.3516E/2854G, Implementation of Emergency Disaster Relief Program for COVID-19 Pursuant to Ordering Paragraph 1 of Decision 19-07-015 (anticipated effective 03/19/20)

 

 

 

05/04/20

Energy 3539E

San Diego Gas & Electric Company, Request for Approval of the Proposed Sixth Amendment to the Renewable Power Purchase Agreement with SG2 LLC (anticipated effective 06/03/20)

 

 

 

05/04/20

Energy 5604-A

Southern California Gas Company, Supplements A.L.No.5604, SoCalGas Advice No. 5604 - Implementation of Emergency Disaster Relief Program in SoCalGas' Service Territory in Response to the COVID-19 Incident to Provide Residential (anticipated effective 03/04/20)

 

 

 

05/04/20

Telecom 76

Centurytel of Eastern Oregon, Inc., Revisions to Maintenance Service Visit (effective TBD)

 

 

 

05/04/20

Telecom 355-A

Foresthill Telephone Company, Inc., Supplements A.L.No.355, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

05/04/20

Telecom 432-A

Kerman Telephone Company, Supplements A.L.No.432, Compliance with CPUC Resolution M-4842 Emergency Customer Protections - COVID-19 (effective TBD)

 

 

 

05/04/20

Telecom 5

Telispire PCS, 2020 Annual Performance Bond Renewal (effective TBD)

 

 

 

05/05/20

Energy 5627

Southern California Gas Company, Schedule No. G-CPS April 2020 Cash-Out Rates (anticipated effective 05/05/20)

 

 

 


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

 

05/01/20

Telecom 3

LightSpeed Networks, Inc.. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/28/20. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

05/01/20

Telecom 3

WANRack, LLC. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/28/20. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

05/02/20

Telecom 17

Peak Communications, Inc.. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 08/31/20. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 

05/07/20

Telecom 2

Meriplex Telecom, LLC. Initial suspension on the following grounds: additional time is needed. Date suspension ends: 09/03/20. Note: Initial suspensions will be automatically extended for an additional 180 days if the Commission has not issued an order regarding the advice letter by the date the first suspension period ends.

 

 

 


ADVICE LETTER PROTESTS

 

05/01/20

Water 516

Del Oro Water Co., Inc., General Rate Case Late filed protest by 1 protest.

 

 

 

05/04/20

Energy 5799E

Pacific Gas & Electric Company, PG&E's Mid-Cycle Review Compliance Submittal for its 2018-2022 Demand Response funding Application Late filed protest by POLARIS ENERGY SERVICES.

 

 

 

05/04/20

Water 548

San Jose Water Company, Request authorization to implement 36-month surcharge to amortize Pressure-Reducing Valve Modernization and Energy Recovery Memorandum Account balance as authorized in D.19-06-010 and D.20-04-003 Protest by WRATES / Patrick Kearns.

Return to Table of Contents

 

OTHER NOTICES - NONE

Return to Table of Contents