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

Thursday, May 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

         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 21, 2020

10:00 am

Remotely

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

May 28, 2020

10:00 am

Commission Auditorium, San Francisco

June 11, 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 15, 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

To view RDM Notice: Please use this link to view the published document

May 18, 2020

10:00 am

Remote

May 18, 2020

Continuation of May 13, 2020 Closed Session Continuation Meeting of May 7, 2020 Closed Session Meeting

Noon

Remote

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

Return to Table of Contents

 

COMMISSIONER COMMITTEE MEETINGS

June 3, 2020

10:00 am

Remote

June 17, 2020

10:00 am

Remote

July 1, 2020

10:00 am

Remote

Return to Table of Contents

 

COMMISSIONER ALL-PARTY MEETINGS

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.

All-Party Meeting on California Alternate Rates for Energy (CARE) Outreach Efforts

May 22, 2020

1:30pm � 4pm

WebEx Information:

https://cpuc.webex.com/cpuc/j.php?MTID=m6bdc8d72e843773d83f02c080fdd28e0

Call-in Information: 415-655-0002

Access number: 963 115 474 / eYwmsDDJ362

Contact: Cristina Rivera, cristina.rivera@cpuc.ca.gov

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

 

 

 

 

 

05/20/20
10:00 a.m. �
4:30 p.m.
ALJ Tran
Comr Shiroma

A.19-11-003 et al. (WS) - Application of Pacific Gas and Electric Company for Approval of Energy Savings Assistance and California Alternate Rates for Energy Programs and Budgets for 2021-2026 Program Years. (U39M).

Call-In Number: 1-415-655-0002

Meeting PASSCODE: 961 570 310

Link: https://cpuc.webex.com/cpuc/j.php?MTID=m1120fa250e0f46c3ea8e2360f62a2455

Meeting Number: 961 570 310

Password: FDnMT88cyt3

Contact: Kapil Kulkarni, kapil.kulkarni@cpuc.ca.gov, (213) 620-6453

 

 

05/21/20
10:00 a.m. �
4:30 p.m.
ALJ Tran
Comr Shiroma

A.19-11-003 et al. (WS) - Application of Pacific Gas and Electric Company for Approval of Energy Savings Assistance and California Alternate Rates for Energy Programs and Budgets for 2021-2026 Program Years. (U39M).

Call-In Number: 1-415-655-0002

Meeting PASSCODE: 964 837 916

Link: https://cpuc.webex.com/cpuc/j.php?MTID=m675ea310489a4828484648a8e818993c

Meeting Number: 964 837 916

Password: DGnJSpyw936

Contact: Kapil Kulkarni, kapil.kulkarni@cpuc.ca.gov, (213) 620-6453

 

 

05/21/20
1:30 p.m. �
2:30 p.m.
ALJ Liang-Uejio
Comr Randolph

A.19-12-007 (TELEPHONIC - PHC) - Application of EcoVate Inc. for Registration as an Interexchange Carrier Telephone Corporation Pursuant to the Provisions of Public Utilities Code Section 1013

Call-In Number: 877-937-0696

Participant PASSCODE: 7032008

 

 

05/21/20
4:00 p.m. � 6:00 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 � Community Meeting,
Link: https://meet.lync.com/sempra-sdge/ksappington/JT589049
Call-in Number:
+1 (858) 284-1506
PASSCODE: 920936882
Contact:� Michael Truax or SDG&E Clean Transportation Team,
��������������� �
Michael.Truax@cpuc.ca.gov or ev@sdge.com

 

 

05/22/20
1:00 p.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.� Workshop to discuss the revised Strawman for Plug-In Electric Vehicles Submetering Protocol.

Call-In Number: (213) 297-0156

Meeting Access Code: 276149622

Link: https://nam01.safelinks.protection.outlook.com/?url=https%3A%2F%2Fmeet.lync.com%2Fedisonintl-sce%2Fmauro.dresti%2FCG755SH7&data=02%7C01%7CIXLO%40pge.com%7C59a3486287a94268db7308d7f23aa166%7C44ae661aece641aabc967c2c85a08941%7C0%7C0%7C637244205937670848&sdata=N49qD502Ica6Wuz6FWRmoqHqjZCQaHRmikZ9aefK39s%3D&reserved=0

Contact: Catherine Buckley, yxt5@pge.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

 

 

05/29/20
3:00 p.m.
ALJ Watts-Zagha
Comr Shiroma

A.20-04-001 (TELEPHONIC PHC) - Application of Golden State Water Company on Behalf of its Bear Valley Electric Service Division (U913E), for Approval of Recorded CEMA Costs and Recovery of the Costs in Rates,
Call-in Number: 877-937-0696

Participant CODE: 7032008

 

 

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)

 

 

06/11/20
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],
Commission�s Courtroom, San Francisco 

 

 

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)

 

 

06/24/20
10:00 a.m.
ALJ Zhang
Comr Rechtschaffen

I.18-07-009 (EH) - 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.

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

(Also June 25 � 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 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/

 

Public Meeting Notice: Deaf and Disabled Telecommunications Program (DDTP) � Telecommunications Access for the Deaf and Disabled Administrative Committee (TADDAC)

May 22, 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.

 

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.

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.

M-4843

Meeting Date

May 28, 2020

Subject Matter

Authorizes certain rate-regulated utilities to use the CPUC�s Advice Letter process for loans with greater than 12-month financing to address revenue shortfalls from the COVID-19 pandemic.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=337051288

Comments Due Date

The comment period is reduced to 10 days.

Serve comments on:

Jm4@cpuc.ca.gov; Lucian.Filler@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

 

 

Draft Resolution No.

E-5081

Meeting Date

June 11, 2020

Subject Matter

Resolution E-5081 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=336599655

Comments Due Date

May 27, 2020

Serve comments on:

David.Zizmor@cpuc.ca.gov �and Franz.Cheng@cpuc.ca.gov

 

 

Draft Resolution No.

T-17676

Meeting Date

June 11, 2020

Subject Matter

Resolution T-17676 This Resolution revokes the operating authority and imposes fines/penalties against 39 telecommunications service providers for failing to comply with Commission-mandated Public Program Surcharges and/ or User Fee Requirements.

Web Link

http://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M337/K131/337131312.docx

Comments Due Date

June 1, 2020

Serve comments on:

Joe.healy@cpuc.ca.gov

 

 

Draft Resolution No.

T-17700

Meeting Date

June 11, 2020

Subject Matter

Approval of up to $500,000 in additional funding for iFoster to distribute smartphones to Californian foster youth.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336167091

 

Comments Due Date

June 1, 2020

Serve comments on:

Caleb Jones at Caleb.Jones@Cpuc.Ca.Gov

 

 

Draft Resolution No.

W-5224

Meeting Date

June 11, 2020

Subject Matter

By Advice Letter (AL) 45-W, filed on September 5, 2019, Havasu Water Company (Havasu) seeks a general rate increase producing additional annual revenues of $75,565, or 33.31%, to recover increased operating expenses and earn a reasonable return on margin over current rates. This Resolution grants Havasu an increase in gross annual revenues of $49,165 or 21.67%, for Test Year (TY) 2019 estimated to provide a Rate of Margin (ROM) of 23.65%.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=337149909

Comments Due Date

May 30, 2020

Serve comments on:

Water.Division@cpuc.ca.gov

 

 

Resolution No.

WSD-002

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Guidance Resolution on 2020 Wildfire Mitigation Plans Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336461968

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-003

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Resolution Ratifying Action of the Wildfire Safety Division on Pacific Gas and Electric Company�s 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336461920

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-004

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Resolution Ratifying Action of the Wildfire Safety Division on Southern California Edison Company�s 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336593621

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-005

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Resolution Ratifying Action of the Wildfire Safety Division on San Diego Gas & Electric Company�s 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386. 

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336604245

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-006

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Ratifying Action of the Wildfire Safety Division on Bear Valley Electric Service�s 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336470477

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-007

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

WSD-007 Ratifying Action of the Wildfire Safety Division on Liberty Utilities� (CalPeco Electric) 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336461864

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-008

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Resolution Ratifying Action of the Wildfire Safety Division on PacifiCorp�s 2020 Wildfire Mitigation Plan Pursuant to Public Utilities Code Section 8386.

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336418415

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

Resolution No.

WSD-009

Voting Meeting Agenda Date

June 11, 2020

Subject Matter

Resolution Ratifying Action of the Wildfire Safety Division on Horizon West Transmission�s and Trans Bay Cable�s 2020 Wildfire Mitigation Plans Pursuant to Public Utilities Code Section 8386

Web Link

http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=336509289

Comments due

May 27, 2020

Serve comments on: (email[s])

https://ia.cpuc.ca.gov/servicelists/R1810007_86056.htm

 

 

 

 

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