California Public Utilities Commission Daily Calendar Friday, January 30, 2015

Public Utilities Commission of the State of California
Timothy J. Sullivan, Interim Executive Director
Headquarters / Southern California Office
505 Van Ness Avenue / 320 West 4th Street, Suite 500
San Francisco, CA 94102 / Los Angeles, CA 90013
(415) 703-2782 / (213) 576-7000
Website:
Calendar Archive: prior to year 2000
Search calendars published since July 2000

Daily Calendar

Friday, January 30, 2015

  • Commission Meetings
  • Notices
  • Public Meetings and Workshops
  • Notice of Draft Resolutions (PU Code § 311(g))
  • New Filings
  • Petitions for Modification and Applications for Rehearing
  • Proposed Decisions/Alternates/Presiding Officer’s Decisions/Arbitrator’s Reports
  • Advice Letter Filings
  • Miscellaneous Transportation Items
  • Miscellaneous Communications Matters
  • Table of Submission Dates for the Preceding Two Weeks
  • Changes to Hearing Calendar
  • Hearings
  • Notice of All-Party Meetings (PU Code §1701.3(c))
  • Resolution ALJ 176-3350 regarding ratification of preliminary determinations of category and notice of assignment is included in this calendar.

/ 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:
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

REGULAR COMMISSION BUSINESS MEETINGS

February 12, 2015 / 9:30 am / San Francisco
February 26, 2015 / 9:30 am / San Francisco
March 12, 2015 / 9:30 am / San Francisco

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 9, 2015 / 1:30 pm / San Francisco
February 23, 2015 / 1:30 pm / San Francisco
March 9, 2015 / 1:30 pm / San Francisco

OTHER COMMISSION MEETINGS

NONE

NOTICES

Charge for Commission Documents

To purchase Commission documents, there is a charge of 20 cents a printed page (postage prepaid) with a minimum purchase of $2.00.

Commission Resources Available for Rental

The auditorium, hearing rooms, and training room at the headquarters of the California Public Utilities Commission, located at 505 Van Ness Avenue, San Francisco, California, are available for rent. Further information about requirements and fees can be obtained by contacting Scott Finger (415) 703-1641.

PUBLIC MEETINGS & WORKSHOP NOTICES

Public Meeting Notice: Water Subcommittee of the Low Income Oversight Board

February 4, 2015
10 am – 12 pm / California Public Utilities Commission
505 Van Ness Avenue, Hearing Room C
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA 94102
Call-in number: 1-866-528-2256
Participant Code: 8434796#

AGENDA

1. Introductions; 2. Opening Comments from Subcommittee Members; 3. Public Comment; 4. California Drought-Update
a) IOU response to the drought b) IOU rates of reduction in water usage c) Latest long range weather forecasts d) IOU 2014 estimated WRAM/MCBA balances; 5. Discussion of Energy of IOU’s ESA/CARE Applications and Protests as related to program initiatives related to water efficiency and drought programs; 6. New/Existing Legislation, Rules, Practice of Procedures; 7. Water-Energy Nexus OIR a) Update on the proceeding b) Next workshop agenda; 8. Balance Rates OIR
a) Status of the second phase to the proceeding; 9. Class A Water a) Current penetration rates b) Status of any changes to low-income programs; 10. Other Business; 11. Closing Remarks; and 12. Adjourn.
This is a public meeting. Interested parties may attend in person or via teleconference. If any accommodations are needed, please contact Zaida Amaya at (916) 928-4702, mailing address 180 Promenade Circle, Suite 115, Sacramento, CA 95834. Requests should be made as soon as possible but at least 5 days prior to the scheduled meeting. Notice of the Water Subcommittee Meeting of the Low Income Oversight Board meeting can be accessed at: .
This meeting notice is being sent to all parties on the service lists of Applications A.14-11-007, A.11-05-017 et al, and A. 11-06-016 as well as the utilities, contractors and agency contacts. And solely for the purposes of Commission's Ex Parte Communication Requirements, this notice will be deemeda functional equivalent of the notice pursuant to Commission's Rules of Practice and Procedure, Rule 8.3 (c)(1) for the proceedings A.14-11-007, A.11-05-017 et al, and A. 11-06-016

Members of the Low Income Oversight Board who are not members of this committee may attend the meeting only as observers.

Public Meeting Notice: ESAP and CARE Implementation Subcommittee of the Low Income Oversight Board

February 4, 2015
2 pm – 4 pm / California Public Utilities Commission
505 Van Ness Avenue, Hearing Room C
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA 94102
Alternate Public and Teleconferenced Locations:
Board Member Jason Wimbley
Department of Community Services and Development
2389 Gateway Oaks Drive #100
Sacramento, CA 95833
Board Member Patricia Watts
FCI Management Consultants
3850 E Gilman Street
Long Beach, CA 90815
Call-in number: 1-866-630-5989
Participant Code: 3362110#

AGENDA

1. Introductions; 2. Opening Comments from Subcommittee Members; 3. Public Comment; 4. Discussion and Recommendations from last Committee Meeting; 5. Discussion of IOU’s WE&T Applications; 6. Update on Water Committee Discussion; 7. Discussion of post-2020 ESA – Moving Forward; 8. Discussion of IOU’s ESA/CARE Applications; 9. Consensus of ESA Issues to introduce to the full LIOB; 10. Other Business; 11. Closing Remarks; and
12. Adjourn.
This is a public meeting. Interested parties may attend in person or via teleconference. If any accommodations are needed, please contact Zaida Amaya at (916)928-4702, mailing address 180 Promenade Circle, Suite 115, Sacramento, CA 95834. Requests should be made as soon as possible but at least 5 days prior to the scheduled meeting. Notice of the ESAP & CARE Implementation Subcommittee Meeting of the Low Income Oversight Board meeting can be accessed at:.
This meeting notice is being sent to all partieson the service lists of Applications A.14-11-007, A.11-05-017 et al, and A. 11-06-016 as well as the utilities, contractors and agency contacts. And solely for the purposes of Commission's Ex Parte Communication Requirements, this notice will be deemeda functional equivalent of the notice pursuant to Commission's Rules of Practice and Procedure, Rule 8.3 (c)(1) for the proceedings A.14-11-007, A.11-05-017 et al, and A. 11-06-016
Members of the Low Income Oversight Board who are not members of this committee may attend the meeting only as observers.

Public Workshop Notice – R.11-11-007 – Order Instituting Rulemaking into the Review of the California High Cost Fund-A Program

February 5, 2015
9 am – 12 pm / California Public Utilities Commission
505 Van Ness Avenue, Golden Gate Training Room
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA 94102

The workshop in the above-entitled matter will be held before Administrative Law Judge W. Anthony Colbert and Commissioner Catherine J. K. Sandoval. For information or questions about this workshop, please contact ALJ Colbert via e-mail at . If you have questions about the workshop date, time, or place, call the Calendar Clerk at (415) 703-1203.

Public Workshop Notice –R.14-10-010 - Resource Adequacy Staff and Party Proposals

February 9, 2015
10 am – 4 pm / California Public Utilities Commission
505 Van Ness Avenue, Auditorium
San Francisco, CA 94102
(Wheelchair Accessible)
To join by phone:
Teleconference number: (866) 778-0461
Participant code: 3664376#
WebEx information:
Meeting Number: 746 187 316
Meeting Password: !Energy1
To start or join the online meeting:
Go to:

The primary purpose of this workshop will be topresent and discuss Energy Division staff proposalsand proposals made by other parties, but the workshop will also address the current load forecast methodology and allocation process. Energy Division staff proposals to be addressed at this workshop have been or will be sent to the R.14-10-010 Service List, and will also be posted to An agenda and presentation slides will be e-mailed to the Service List prior to the workshop.
For questions about this workshop, please contact Jaime Rose Gannon at or (415) 703-2818. This workshop will include a lunch break.

Public Workshop Notice: R.11-05-005 – RPS Calculator v6.0

February 10, 2015
10 am – 5 pm / California Public Utilities Commission
505 Van Ness Avenue, Auditorium
San Francisco, CA 94102
(Wheelchair Accessible)
To join by phone:
Teleconference number: (866) 778-0461
Participant code: 3664376#
WebEx information:
Meeting Number: 748 876 520
Meeting Password: !Energy1
To start or join the online meeting:
Go to:

Energy Division staff will facilitate a workshop to discuss parties comments submitted in response to Staff proposed revisions to the RPS Calculator v6.0 (October 10, 2014 ALJ Ruling (R.11-05-005)).
An agenda and presentation slides will be e-mailed to the Service List of the RPS proceeding and long-term procurement planning (LTPP) proceeding (R.13-12-010) prior to the workshop. Note – there is a different webex address provided above for each day of the workshop.
For questions about this workshop, please contact Forest at or (415) 703-1445.

Public Workshop Notice: R.11-05-005 – RPS Calculator v6.0

February 11, 2015
9 am – 5 pm / California Public Utilities Commission
505 Van Ness Avenue, Auditorium
San Francisco, CA 94102
(Wheelchair Accessible)
To join by phone:
Teleconference number: (866) 778-0461
Participant code: 3664376#
WebEx information:
Meeting Number: 740 742 716
Meeting Password: !Energy1
To start or join the online meeting:
Go to:

Energy Division staff will facilitate a workshop to discuss parties comments submitted in response to Staff proposed revisions to the RPS Calculator v6.0 (October 10, 2014 ALJ Ruling (R.11-05-005)).
An agenda and presentation slides will be e-mailed to the Service List of the RPS proceeding and long-term procurement planning (LTPP) proceeding (R.13-12-010) prior to the workshop. Note – there is a different webex address provided above for each day of the workshop.
For questions about this workshop, please contact Forest at or (415) 703-1445.

Public Workshop Notice – Discussion of Issues to Implement Utility GHG Allowance Revenue Return to Emissions-Intensive Trade-Exposed Customers (Implementing D.14-12-037)

February 11, 2015
10 am –3 pm / San Diego Conference Room
455 Golden Gate Ave - Lower Level
San Francisco, CA 94102
Conference Phone Line: 866-687-1443
Participant Code: 1186966

The purpose of this workshop is for stakeholders to provide input to the Commission’s Energy Division about implementation details of investor owned utility greenhouse gas allowance revenue return to emissions-intensive and trade-exposed customers that were not resolved in Commission Decision 14-12-037. Specifically, this decision directed the Energy Division to hold a workshop and subsequently issue a resolution to address two issues:

  1. The details of the attestation process for customers that have direct emissions less than 10,000 MTCO2e per year and that wish to be eligible as emissions-intensive and trade exposed entities.
  2. Refinery allocation methodologies for the second and third compliance period of ARB’s Cap-and-Trade Program based on ARB’s complexity weighted barrel methodology.

An agenda and an Energy Division Staff Straw Proposal will be e-mailed to this service list one week prior to the workshop.
Participants should indicate their intent to participate either in person or via conference call to Amy Kochanowsky ( or 415-703-3175) of Energy Division by Wednesday, January 21, to ensure that adequate space is available.

Public Meeting Notice: California High Cost Fund A – Administrative Committee Meeting

February 19, 2015
10 am – 12 Noon / California Public Utilities Commission
505 Van Ness Avenue, Room 3212
(Corner of Van Ness Avenue and McAllister Street)
San Francisco, CA 94102
Mono County CAO Conference Room
Sierra Center Mall, Suite 307
452 Old Mammoth Road
Mammoth Lakes, CA 93546

AGENDA

1) Introduction; 2) Approval of August 28, 2014, Meeting Minutes; 3) Administrative Services CHCF-A Financial Report;
4) Liaison Reports: a) Communications Division: b) Legal Division; 5) Public Comments; 6) Future Meeting Date; and
7) Adjournment.
For questions about this meeting, please contact: Michael Coen via e-mail at or (415) 703-2628.

NOTICE OF DRAFT RESOLUTIONS (Pursuant to PU Code § 311(g))

The ALJ Division has prepared Resolution ALJ-304 for the January 29, 2015 Commission Meeting. This resolution resolves the Appeal from Revocation of MUH, Inc. (dba Five Star Tours) Charter-Party Carrier Permit.

This Resolution grants the appeal from revocation of MUH, Inc. doing business as Five Star Tours (Five Star or MUH) Charter-Party Carrier Permit, issued on March 28, 2014, by the California Public Utilities Commission’sSafety and Enforcement Division (SED) pursuant to its authority under Pub.Util.Code§5387(c) and Resolution TL-19099. By letter dated March 28, 2014, SED permanently revoked MUH authority to operate under Pub.Util.Code§5387(c)(1)(E) on claims that MUH knowingly employed a driver without the required certificate to drive a school bus, in violation of California Vehicle Code (CVC)§12517(b). SED issued the revocation predicated upon a report from the California Highway Patrol’s Enforcement and Planning Division (CHP) dated April 24, 2013, but subsequently determined to proceed under CVC § 12517(a).

At the appeal hearing, neither the CHP nor the SED demonstrated that Five Star improperly drove a school bus at the time of the CHP citation. Specifically, by law the vehicles used for the charters at issue were not school buses as defined by CVC §545(d). Because the charters giving rise to the revocation did not involve school buses, there can be no violation of CVC §12517(a). Therefore, we find that the revocation was erroneously issued. As the basis for the revocation by SED was erroneous, it is hereby rescinded. However, because Five Star and its counsel introduced contradictory and apparently falsified evidence in the proceeding, we affirm the Administrative Law Judge’s ruling granting sanctions for Rule 1 violations. Any comments should be directed to ALJ Darwin E. Farrar at .

The web link is

The Energy Division has prepared Draft Comment Resolution E-4696 for the January 29, 2015, Commission Meeting. Draft Resolution E-4696 addresses: “Pacific Gas & Electric Company (“PG&E”) requests approval of two contracts for Resource Adequacy (“RA”) capacity between PG&E and Dynegy Moss Landing, LLC (“Dynegy”).” Any questions or comments should be directed to Joanna Gubman at .

The web link is

The Energy Division has prepared Draft Resolution E-4697 for the January 29, 2015 Commission Meeting. This Draft Resolution approves the proposed Resource Adequacy (RA) capacity agreement with GenOn Energy Management, LLC for the full 2016 calendar year without modification. Notice of this Draft has been sent to parties in the service list. Any questions or comments should be directed to Joanna Gubman at and Michele Kito at

The web link is

The Energy Division has prepared Draft Resolution E-4703 for the January 29, 2015, Commission Meeting. Draft Resolution E-4703 addresses Southern California Edison Company’s request for approval of two renewable energy power purchase agreements with Nicolis, LLC and Tropico, LLC. Any questions and/or comments should be directed to Megha Lakhchaura at or Paul Douglas at .

The web link is

The Energy Division has prepared Draft Comment Resolution E-4708 for the January 29, 2015, Commission Meeting. Draft Resolution E-4708 addresses: “Southern California Edison, San Diego Gas & Electric, and Pacific Gas and Electric Companies request approval of a reporting template for demand response dispatch exception.” Any questions or comments should be directed to Dorris Chow at and/or Bruce Kaneshiro at .

The web link is

The Safety and Enforcement Division has prepared Resolution SX-115 for the January 29, 2015, Commission Meeting regarding approval of the Foothill Construction Authority’s request on behalf of LACMTA to deviate from California Public Utilities Commission General Order 75-D.
Foothill Construction Authority is authorized to modifying the duration of, and add directional shrouds to, the audible component of the grade crossing warning devices at the First Street and Santa Clara Avenue grade crossing of the Metro Gold Line Foothill Extension Light Rail Line in the City Arcadia, Los Angeles County. Any questions or comments should be directed to Anton Garabetian at .

The web link isPlease use this link to view the published document.

The Division of Water and Audits has prepared Proposed Resolution W-5017 for the January 29, 2015, Commission Meeting. Proposed Resolution W-5017 authorizes Fruitridge Vista Water Company a general rate increase to produce additional annual revenue of $339,759, or 12.63%, for Test Year 2013. Please contact if you have any questions.

The web link is Please use this link to view the published document.

The Energy Division has prepared Draft Resolution G-3493 for the February 12, 2015, Commission Meeting. This Draft Resolution approves, with modification, Southern California Gas (SoCalGas) Advice Letter 4576 and finds that the curtailment was consistent with the procedures as defined in SoCalGas’ rules. Notice of this Draft has been sent to interested parties. Any questions or comments should be directed to Gregory S. Reisinger at and Richard A. Myers at .

The web link is

The Energy Division has prepared Draft Resolution E-4711 for the February 26, 2015, Commission Meeting. This Draft Resolution ratifies the CPUC President’s selection of Dr. Peter S. Lam for consideration by the Chair of the California Energy Commission (CEC) for reappointment to the Diablo Canyon Independent Safety Committee (DCISC), and Dr. Michael D. Quinn for consideration by the Chair of the CEC for appointment to the DCISC. Notice of this Draft Resolution has been sent to interested parties. Any questions or comments should be directed to Don Lafrenz at .

The web link is

The Division of Water and Audits has prepared Proposed Resolution W-5014 for the February 26, 2015, Commission Meeting. Proposed Resolution W-5014 pertains to California Water Service Company’s refund to its Squirrel Mountain District customers for excess funds in the Safe Drinking Water Bond Act Trust Account. Interested persons may submit comments on Proposed Resolution W-5014 via email to . Interested persons must serve a written or electronic copy of their comments on the utility on the same date that the comments are submitted to the Division of Water and Audits. Interested persons may submit comments on or before February 13, 2015.

The web link is

The Division of Water and Audits has prepared Proposed Resolution W-5019 for the February 26, 2015, Commission Meeting. Proposed Resolution W-5019 pertains to California Water Service Company’s refund to its Kernville District customers for excess funds in the Safe Drinking Water Bond Act Trust Account. Interested persons may submit comments on Proposed Resolution W-5019 via email to . Interested persons must serve a written or electronic copy of their comments on the utility on the same date that the comments are submitted to the Division of Water and Audits. Interested persons may submit comments on or before February 13, 2015.