California Public Utilities Commission Adopts Framework for Assessing Utility Service Affordability (R.18-07-006)

By Madison Orcutt At its meeting on July 16, 2020, the California Public Utilities Commission (CPUC) unanimously voted to adopt a decision (D.20-07-032) adopting metrics and methodology for assessing the relative affordability of utility service—specifically, electricity, natural gas, water, and Continue reading

California Public Utilities Commission Expands Southern California Edison’s Charge Ready 2 Transportation Electrification Program

By Rachel Rockwell On September 2, 2020, the California Public Utilities Commission (CPUC) issued D.20-08-045 to authorize Southern California Edison’s (SCE) Charge Ready 2 infrastructure program. With the decision, the Commission approves $436 million in funding toward electric vehicle charge Continue reading

California Public Utilities Commission Approves SDG&E Power Line Despite Opposition of Local Government and Homeowners

By Tristan Stidham On October 5, 2020, the California Public Utilities Commission (CPUC) issued its final decision granting San Diego Gas & Electric Company’s (SDG&E) request for a permit to construct the Tie Line (TL) 6975, San Marcos to Escondido Continue reading

Public Utilities Commission Dismisses Executive Director Following California Personnel Board Special Investigation Report on Hiring Practices

By Maddie Orcutt At the California Public Utilities Commission’s (CPUC) meeting on August 31, 2020, the CPUC voted to dismiss Executive Director Alice Stebbins in closed session after a public hearing on the matter. Ms. Stebbins had served as the Continue reading

Assembly Revives AB 1350 (Gonzalez), a Proposal to Provide Free Transit Passes to California Youth

By Michael J. Melton AB 1350 (Gonzalez), as amended January 15, 2020, is a two-year bill that would add Chapter 2 (commencing with Section 99100), to Part 11, Division 10 of the Public Utilities Code to require transit agencies statewide Continue reading

Pacific Gas and Electric Company’s Bankruptcy Case, In re PG&E, Case No. 19-30088-DM (Bankr. N.D. Cal.), Has Reached Monetary Settlements and Governor-Approved Reorganization Agreements

By Strider Kachelein On February 27, 2020, the California Public Utilities Commission (CPUC), pursuant to a settlement agreement, imposed a $2.137 billion fine on Pacific Gas and Electric Company (PG&E) to cover state expenditures and corrective actions with respect to Continue reading

Federal Court Dismisses Lawsuit Regarding Decommissioning of San Onofre Nuclear Generating Station (SONGS) for Lack of Jurisdiction

By Marcus Friedman On December 3, 2019, the United States District Court for the Southern District of California issued an order in Public Watchdogs v. Southern California Edison Company, Case No. 19-CV-1635 JLS (MSB) (S.D. Cal. 2019), (1) granting defendant’s Continue reading

San Francisco Superior Court Grants Summary Adjudication in Favor of the California Public Utilities Commission (CPUC) for Racial Discrimination Claim, but Denies Summary Judgment for Commissioner and Former President

By Michael J. Melton On February 20, 2020, after hearing oral arguments in the matter of Clopton v. Cal. Pub. Util. Comm’n, No. CGC-17-563082 (Cal. Super. Ct. San Francisco), Judge Ethan P. Schulman granted the CPUC’s Motion for Summary Adjudication Continue reading

Under New Proposals, California Public Utilities Commission Could Revoke Pacific Gas & Electric’s License if Utility Operates Unsafely

By Strider Kachelein On February 18, 2020, the California Public Utilities Commission (CPUC) issued I.19-09-016, a ruling setting forth assigned Commissioner proposals “relating to the application of state law to the proposed plan of reorganization for Pacific Gas and Electric Continue reading

Northern California Introduce AB-1941 to Address Power Shut-Offs and Wildfire Prevention

By Marcus Friedman AB 1941 (Gallagher), as amended February 18, 2020, would amend various sections of the Public Utilities Code, to temporarily suspend public utilities’ obligations to meet the requirements of the California Renewables Portfolio Standard Program (the Program) until Continue reading