<<

Public Utilities Commission of the State of California Rachel Peterson, Acting Executive Director

Headquarters Southern California Office Sacramento Office 505 Van Ness Avenue 320 West 4th Street, Suite 500 300 Capitol Mall San Francisco, CA 94102 Los Angeles, CA 90013 Sacramento CA 95814 (415) 703-2782 (213) 576-7000 (800) 848-5580

Website: http://www.cpuc.ca.gov

Daily Calendar Tuesday, November 24, 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: [email protected] FAX: 415-355-5404 (Attn.: Public Advisor) toll-free: 1-866-849-8390 TTY: 1-866-836-7825 (toll-free) Voice: 415-703-2074 1-415-703-5282

California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

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

December 3, 2020 10:00 am Remotely December 17, 2020 10:00 am Remotely January 14, 2021 10:00 am Remotely

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.

November 2, 2020 10:00 am Remotely November 30, 2020 Noon Remotely To view Continuation Meeting Agenda: Please use this link to view the published document December 14, 2020 10:00 am Remotely

Return to Table of Contents

COMMISSIONER COMMITTEE MEETINGS December 9, 2020 10:00 am Remotely

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

Page 2 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

11/24/20 R.19-11-009 (WS) – Order Instituting Rulemaking to Oversee the Resource Adequacy Program, 9:30 a.m. Consider Program Refinements, and Establish Forward Resource Adequacy Procurement Obligations. ALJ Chiv Webex information: Comr Randolph https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e9665a257a95c6994c4143f7b05464550 Meeting number: 146 465 4461 Meeting passcode: BTMworkshop Call-In Number: 415-655-0002 Toll-Free Number: 855-282-6330 Participant Passcode: 146 465 4461 Contact: Linnan Cao [email protected] 415-703-1500 Note: Agenda and event materials link are downloadable on WebEx on the day of the workshop, and/or when available at https://www.cpuc.ca.gov/RA/

11/24/20 C.20-07-021 (PHC) - Sonic Telecom, LLC (U-7002-C), Complainant vs. Pacific Bell Telephone 10:30 a.m. Company d/b/a AT&T California (U-1001-C), Defendant. ALJ Glegola Webex information: Comr Shiroma https://cpuc.webex.com/cpuc/j.php?MTID=m443e53ca49926dc0e9115a3218fc06c0 Meeting number: 146 742 3041 Meeting passcode: MYvGy5R6j86 Call-In Number: 877-985-5949 Participant Passcode: 7344381

11/24/20 K.19-09-015 (STC) – Appeal of Jordan & Associates Investments, Inc. d/b/a Sun Buggie Fun Rentals 1:00 p.m. (TCP 38563-Z) from Citation Number F-5598 issued on August 28, 2019 and corrected on September 5, ALJ McGary 2019 by the Transportation Enforcement Section, Consumer Protection and Enforcement Division. Call-in Number: 877-715-0719 Participant Passcode: 721383

11/30/20 C.20-03-006 (STC) – Carson Hybrid Energy Storage LLC, Complainant vs. Southern California Gas 1:00 p.m. Company (U904G), Defendant. ALJ Yacknin Call-in Number: 877-715-0719 Comr Guzman Participant Passcode: 8423816 Aceves

12/01/20 A.20-10-005 (PHC) – Application of San Diego Association of Governments for authority to construct a 1:00 p.m. Vehicular-Rail Grade-Separated Underpass Crossing, CPUC#106-225.36-B and DOT #973277H, in the ALJ Lee City of Oceanside, San Diego County, California. Comr Shiroma Call-in Number: 866-711-5820 Participant Passcode: 8387513

12/01/20 A.20-09-018 (PHC) – Application of Pacific Gas and Electric Company (U39M) for Approval Under 3:00 p.m. Public Utilities Code Section 851 to Sell the San Francisco General Office Complex, to Distribute the ALJ Kline Gain to Customers, and for Recovery of Associated Costs Related to the Relocation of its Corporate Comr Batjer Headquarters to the Lakeside Building in Oakland. Webex information: https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e99759a2656baed839701f6b96e6cbadd Event number (access code): 146 335 4864 Event password: 2020 (for general audience, party representatives will receive a separate password for “webex event panelists”) Note: Any person having difficulty logging into the webex meeting should contact Joseph Haga (IT support) at [email protected], 415-703-2766. Audio Conference Line (Backup Only): 877-937-0696

Page 3 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Participant Code: 7032008

12/02/20 C.20-09-016 (PHC) - Peter W. Tucker, Complainant vs. Liberty Utilities d/b/a CalPeco Electric 10:00 a.m. LLC (U933E), Defendant. ALJ Kao Webex information: Comr Shiroma https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e1d157189eaa25b34ee6796ae2fdef999 Meeting number: 146 834 5369 Meeting passcode: c2009016phc Call-In Number: 855-282-6330 Participant Passcode: 146 834 5369 Backup conference call information: Audio conference call-in: 866-711-5820 Participant code: 8387513

12/03/20 A.20-10-006 (PHC) – In the Matter of the Application of Crimson California Pipeline L.P. (PLC-26) for 1:00 p.m. Authority to Increase Rates for Its Crude Oil Pipeline Services. ALJ McGary Call-In Number: 877-715-0719 Comr Randolph Participant Passcode: 721383

12/03/20 A.20-10-006 (PHC) – In the Matter of the Application of Crimson California Pipeline L.P. (PLC-26) for 2:30 p.m. Authority to Increase Rates for Its Crude Oil Pipeline Services.(SOUTHERN CALIFORNIA) ALJ McGary Call-In Number: 877-715-0719 Comr Randolph Participant Passcode: 721383

12/04/20 A.20-09-019 (PHC) – Application of Pacific Gas and Electric Company (U39M) for recovery of 9:00 a.m. recorded expenditures related to wildfire mitigation and catastrophic events, as well as other recorded ALJ Nojan costs. Comr Batjer Call-In Number: 800-857-1917 Participant Passcode: 56039

12/04/20 A.20-10-006 (PHC) – Application of Pacific Gas and Electric Company (U39M) for Approval to 10:00 a.m. Provide Eligible Residential Medical Customers on Non-Tiered Rates a Medical baseline Benefit ALJ Wang through a Line-Item Discount. Comr Shiroma Call-In Number: 877-937-0554 Participant Passcode: 7031793

12/07/20 A.20-04-023 (EH) – In the Matter of the Application of Pacific Gas and Electric Company for (1) 9:30 a.m. Administration of Stress Test Methodology Developed Pursuant to Public Utilities Code Section ALJ Haga 451.2(b) and (2) Determination That $7.5 Billion of 2017 Catastrophic Wildfire Costs and Expenses Are Comr Batjer Stress Test Costs That May Be Financed Through Issuance of Recovery Bonds Pursuant to Section 451.2(c) and Section 850 et seq.(U39E). Webex information: TBD Meeting passcode: TBD Call-In Number: TBD Participant Passcode: TBD (Also December 8 – 11, 14-15, 2020)

12/07/20 A.20-10-011 (PHC) – Application of Pacific Gas and Electric Company (U39M) for Approval of its 10:00 a.m. Proposal for a Day-Ahead Real Time Rate and Pilot to Evaluate Customer Understanding and ALJ Sisto Supporting Technology. Comr Call-in Number: 866-919-1432 Rechtschaffen Participant Passcode: 6245303

12/08/20 R.13-11-005 (WS) – Order Instituting Rulemaking Concerning Energy Efficiency Rolling Portfolios, 9:00 a.m. Policies, Programs, Evaluation, and Related Issues. ALJ Kao Webex information: ALJ Fitch https://cpuc.webex.com/cpuc/j.php?MTID=m0fdbe540cb4c422970cd29bfd31f2b1e

Page 4 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Comr Randolph Meeting number: 146 954 0808 Meeting passcode: ArppW87p9ftb6a79502039b4c11b458f1c3a9f6f657 Call-In Number: 415-655-0002 Participant Passcode: 146 954 0808 Contact: Tang [email protected] 916-928-2275

12/08/20 A.16-10-012 (PHC) - In the Matter of the Application of DCR TRANSMISSION, LLC for a Certificate 10:00 a.m. of Public Convenience and Necessity for the Ten West Link Project. ALJ Lee Webex information: Comr Randolph https://cpuc.webex.com/cpuc/onstage/g.php?MTID=efb96a45c44d7d9716ec7927d367ac2eb Meeting passcode: 2020

12/08/20 A.20-10-004 (PHC) - Application of SAN GABRIEL VALLEY WATER COMPANY (U337W) for an 1:30 p.m. Order Authorizing the Purchase of the City of Montebello’s Water System Assets and related Approvals. ALJ Buch Call-In Number: 866-556-2084 Comr Guzman Participant Passcode: 8423816 Aceves

12/09/20 A.20-04-002 (EH) – Application of Southern California Edison Company (U338E) for a Commission 10:00 a.m. Finding that its Procurement-Related and Other Operations for the Record Period January 1 Through ALJ Kline December 31, 2019 Complied with its Adopted Procurement Plan; for Verification of its Entries in the Comr Guzman Energy Resource Recovery Account and Other Regulatory Accounts; and for Recovery of $16.065 Aceves Million Recorded in Three Accounts. Call-in Number: 877-715-0719 Participant Passcode: 721383 (Also December 10 – 11, 2020)

12/10/20 K.20-07-026 (PHC) - Appeal of Southern California Gas Company (U904G) from Citation No. D.16- 10:30 a.m. 09-055 G.20-07-001 Issued by Safety and Enforcement Division. ALJ Buch Call-In Number: 866-561-8485 Participant Passcode: 1153320

12/21/20 K.20-04-012 (EH) - Appeal of Duc Tuan Tony Nguyen from Citation No. F-5640 issued by 11:00 a.m. Transportation Enforcement Branch of the Consumer Protection and Enforcement Division. ALJ Zhang Webex information: https://cpuc.webex.com/cpuc/onstage/g.php?MTID=e996fab26eb59c6d992bda6b8eda9bea8 Meeting number: 146 847 8301 Meeting passcode: 1221 Backup conference call information: Call-In Number: 855-282-6330 Participant Passcode: 146 847 8301

01/29/21 K.19-09-015 (STC) - Appeal of Jordan & Associates Investments, Inc. d/b/a Sun Buggie Fun Rentals 1:00 p.m. (TCP 38563-Z) from Citation Number F-5598 issued on August 28, 2019 and corrected on September 5, ALJ McGary 2019 by the Transportation Enforcement Section, Consumer Protection and Enforcement Division. Call-In Number: 877-715-0719 Participant Passcode: 721383

Return to Table of Contents

OTHER PUBLIC MEETINGS

Page 5 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Public Webinar Workshop Notice: EPIC Policy + Innovation Coordination Group - Wildfire Mitigation Workstream December 2, 2020 WebEx Information: Register for the meeting 2pm – 3:30pm Meeting number (access code): +1-415-655-0001 Meeting password: 146 338 6414#

Contact: Amanda Fornelli at [email protected]

More Information: https://www.epicpartnership.org/wildfire.html

Public Webinar Workshop Notice: EPIC Policy + Innovation Coordination Group - Wildfire Mitigation Workstream December 3, 2020 WebEx Information: Register for the meeting 4:30 pm – 6pm Meeting number (access code): +1-415-655-0001 Meeting password: 146 226 2751 #

Contact: Amanda Fornelli at [email protected]

More Information: https://www.epicpartnership.org/equity.html

Public Webinar Workshop Notice: SB 100 Draft Report Workshop December 4, 2020 WebEx Information: https://join.zoom.us 9:30am – 12:30pm Meeting number (access code): 922 1557 4446 Meeting password: 956865

Conference Call information:

Call-in number: 1-877-853-5257 Call-in access code: 922 1557 4446

Contact: James McGarry [email protected]

More Information: bit.ly/3kI1TP4

Public Webinar Meeting Notice: AB 1054 Wildfire Safety Advisory Board Meeting December 9, 2020 WebEx Information: http://www.adminmonitor.com/ca/cpuc/ 1pm – 4:30pm Call-in number:800-857-1917 Participant code: 1767567

Contact: [email protected]

More Information: www.cpuc.ca.gov/wsab

Return to Table of Contents

NEW PROCEEDINGS - NONE

Page 6 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

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. Res ALJ-390 Meeting Date December 3, 2020 Subject Matter Appeal of David Trevor O’Donnell dba PS Architecture Tours, (Case Number PSG- 5170), from Citation Number F-5697 issued by CPUC Safety and Enforcement Division. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349256165 Comments Due Date November 16, 2020 Serve comments on: (email[s]) https://ia.cpuc.ca.gov/servicelists/K2008010_88179.htm

Draft Resolution No. Res ALJ-391 Meeting Date December 3, 2020 Subject Matter Southern California Gas Company’s December 2, 2019 Motion for Reconsideration/Appeal of the November 1, 2019 Administrative Law Judge’s Ruling and Other Related Motions Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349716119 Comments Due Date November 18, 2020 Serve comments on: (email[s]) https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M351/K487/351487360.pdf

Draft Resolution No. E-5073 Meeting Date December 3, 2020 Subject Matter Resolution E-5073. Approving with modifications Pacific Gas and Electric Company's Advice Letter 5731-E to implement the WatterSaver program to enable shifting of electric water heating load in compliance with Assembly Bill 2868 and D.19-06-032. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M349/K865/349865969.PDF Comments Due Date November 23, 2020 Serve comments on: (email[s]) Nick Zanjani at [email protected] and Nathaniel Kinsey at [email protected]

Draft Resolution No. G-3573 Meeting Date December 3, 2020 Subject Matter Resolution G-3575. Southern California Gas Company Report on Customer Service Activities in Compliance with Ordering Paragraph (OP) 19 of Decision (D.) 19-09-051. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M349/K782/349782714.PDF Comments Due Date November 19, 2020 Serve comments on: (email[s]) Love Asiedu-Akrofi [email protected] and Nick Zanjani [email protected]

Page 7 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Draft Resolution No. M-4840 Meeting Date December 3, 2020 Subject Matter Adopting level of Public Utilities Commission Transportation Reimbursement Account User Fees, effective December 7, 2020. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349920268 Comments Due Date November 19, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. Res ALJ-393 Meeting Date December 17, 2020 Subject Matter Intervenor Compensation Market Rate Study and Related Matters Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=351003816 Comments Due Date December 3, 2020 Serve comments on: (email[s]) https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=351056293

Draft Resolution No. E-5108 Meeting Date December 17, 2020 Subject Matter Resolution E-5108 approves, with adjustments, Efficiency Savings and Performance Incentive awards for three major California investor-owned utilities for program years 2018 and 2019. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M350/K762/350762006.PDF Comments Due Date December 1, 2020 Serve comments on: (email[s]) Hafiz Bello [email protected] and Jeorge Tagnipas [email protected]

Draft Resolution No. E-5110 Meeting Date December 17, 2020 Subject Matter RESOLUTION E-5110: Request of San Diego Gas & Electric Company, Pacific Gas and Electric Company, and Southern California Edison Company for a Demand Response Auction Mechanism Pilot in 2022. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=350979187 Comments Due Date December 7, 2020 Serve comments on: (email[s]) [email protected] and [email protected]

Draft Resolution No. E-5111 Meeting Date December 17, 2020 Subject Matter Resolution E-5111. Request by Pacific Gas and Electric Company to Modify Appendix P of its 2014 Conformed Bundled Procurement Plan. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=350757011 Comments Due Date December 1, 2020 Serve comments on: (email[s]) Dahlberg, Nick [email protected] and Kito, Michele [email protected]

Draft Resolution No. E-5114 Meeting Date December 17, 2020 Subject Matter Approval of Arrearage Management Plans for Large Investor-Owned Electric and Gas Utilities Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=351056287

Page 8 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Comments Due Date December 7, 2020 Serve comments on: (email[s]) Menzies, Benjamin [email protected] and Phillips, Paul S. [email protected]

Draft Resolution No. G-3574 Meeting Date December 17, 2020 Subject Matter Resolution G-3574. Pacific Gas and Electric request for approval of agreements with Santa Clara Valley Transportation Authority for the relocation of utility facilities. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M351/K511/351511868.PDF Comments Due Date November 30, 2020 Serve comments on: (email[s]) Robert Peterson [email protected] Christine Root [email protected]

Draft Resolution No. M-4848 Meeting Date December 17, 2020 Subject Matter Resolution M-4848 approves Moratorium on Disconnection for Non-Payment and Fees Late Payment for Telephone Service During the Governor’s Declared State of Emergency Due to the COVID-19 Pandemic Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=351834714 Comments Due Date December 9, 2020 and Reply Comments Due: December 14, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. ST-241 Meeting Date December 17, 2020 Subject Matter This Resolution grants the Commission’s Rail Safety Division Director temporary ministerial authority to extend time frames for triennial safety and security reviews of California rail transit agencies, required by Commission General Order 164-E, as well as extending compliance time frames pertaining to retraining and recertification of employees for various tasks under General Orders applicable to rail transit, as a result of the novel Coronavirus Disease 2019 pandemic. Web Link http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=350959363 Comments Due Date December 4, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. ST-242 Meeting Date December 17, 2020 Subject Matter This resolution approves the Los Angeles County Metropolitan Transportation Authority’s request for a variance from General Order (GO) 95, Rule 74.4E, Figure 74-1, and Rule 77.4B to allow a reduced minimum clearance of 13-feet-8-inches between the running rails and Overhead Conductor Rail in the underground segments of the Crenshaw/LAX Transit Corridor Project. Web Link http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&DocID=350968343 Comments Due Date December 4, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17712 Meeting Date December 17, 2020

Page 9 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Subject Matter Resolution T-17712 approves CASF funding of up to $3,707,475 to Plumas Sierra Telecommunications to construct the Scott Road Project. Web Link http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349347864 Comments Due Date December 7, 2020; reply comments due on December 11, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17715 Meeting Date December 17, 2020 Subject Matter Resolution T-17715 approves CASF funding of up to $2,841,772 to Citizens Telecommunications Company of California d/b/a Frontier Communications of California to construct the Crescent City and Smith River Projects. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349920347 Comments Due Date Comments due December 7, 2020 Reply Comments due: December 11, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17716 Meeting Date December 17, 2020 Subject Matter Resolution T-17716 approves CASF funding of up to $7,603,656.30 to Race Telecommunications, Inc. to construct the Gigafy Williams Project. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M350/K741/350741528.docx Comments Due Date December 7, 2020. Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17717 Meeting Date December 17, 2020 Subject Matter Resolution T-17717 approves CASF funding of up to $8,223,340 to Hunter Communications, Inc. to construct the Hoopa Valley Broadband Initiative Project. Web Link http://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=349796186 Comments Due Date December 7, 2020, reply comments on December 11, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17718 Meeting Date December 17, 2020 Subject Matter Resolution T-17718 approves funding for the Affordable Housing Alliance II, Inc., dba Integrity Housing, California Advanced Services Fund, Broadband Public Housing Account grant application in the amount of $112,100 for the Stony Point Flats and Dutton Flats projects. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M350/K331/350331310.PDF Comments Due Date Comments: December 17, 2020 Serve comments on: (email[s]) ftp://ftp.cpuc.ca.gov/Telco/CASF/CASFdistributionlist.xlsx

Draft Resolution No. T-17720 Meeting Date December 17, 2020 Subject Matter Resolution T-17720 approves CASF funding of up to $415,438 to DigitalPath, Inc. to construct the Sutter Placer Project. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=350783015

Page 10 California Public Utilities Commission Daily Calendar Tuesday, November 24, 2020

Comments Due Date December 7, 2020 Reply Comments Due: December 11, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. T-17721 Meeting Date December 17, 2020 Subject Matter Approving AT&T California (U-1001-C) Advice Letter 48205A, setting forth General Order 133-D fines for failing to meet service quality performance standards in Year 2019. Web Link https://docs.cpuc.ca.gov/PublishedDocs/Published/G000/M351/K003/351003835.docx Comments Due Date December 6, 2020 Serve comments on: (email[s]) [email protected]

Draft Resolution No. UEB-006 Meeting Date December 17, 2020 Subject Matter Establishes a new citation program authorizing CPED to enforce IOU compliance with the rules designed to reduce residential disconnections, as authorized by D.20-06-003.. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=350708183 Comments Due Date November 30, 2020 Serve comments on: (email[s]) [email protected] [email protected]

Draft Resolution No. E-5115 Meeting Date January 14, 2021 Subject Matter Resolution E-5115. Addresses issues related to evidence requirements for the determination of energy consumption baselines for energy efficiency programs pursuant to D.16-08-019 and Resolution E-4818. Web Link https://docs.cpuc.ca.gov/SearchRes.aspx?docformat=ALL&docid=352206130 Comments Due Date December 15, 2020 Serve comments on: (email[s]) Lai, Peter [email protected] Gruendling, Paula [email protected]

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: [email protected] ), Communications Division (415-703-3052) or Water Division (415-703-1133 or email: [email protected] ), Transportation Division: TNC Access filing, email the Consumer Protection and Enforcement Division at [email protected]. To obtain a copy of the protest, please direct your request to the protestor.

Return to Table of Contents

OTHER NOTICES – NONE Return to Table of Contents

Page 11