Skip to main content
Note: Most documents filed before July 23, 2013, will not be searchable by the filtering categories (Types, Submitter Roles, etc.) shown to the left of the results, below. Some of those documents, especially those filed before 2008 are not linked but a text search using the box above will search for the text in their titles and descriptions. Unlinked documents may be found on the Legacy Documents subpage on the project/proceeding’s web page or requested from our Docket Unit

All Documents in this docket

1-10 of 39 results

TN #:230805 Description:Governor Gavin Newsom letter to Marybel Batjer of CPUC 11.18.19
Date: 11/20/2019 Size: 1016KB

TN #:230700 Description:11.1.2019 Letter from SCE to Leslie Palmer Director of CPUC Safety Enforcement Division
Date: 11/14/2019 Size: 3681KB

TN #:230655 Description:Governor Newsom Outlines States Efforts to Fight Wildfires, Project Vulnerable Californians and Ensure that Going Forward, All Californians Have Safe, Affordable, Reliable and Clean Power
Date: 11/13/2019 Size: 296KB

TN #:230654 Description:PGE Letter - PSPS 10-14-2019
Date: 11/13/2019 Size: 763KB

TN #:230653 Description:
Date: 11/13/2019 Size: 2156KB

TN #:230543 Description:SDG&E PSPS Post-Event Report_Oct 1011
Date: 11/08/2019 Size: 988KB

TN #:230542 Description:Press Release 10.18.19 CPUC Takes Additional Decisive Actions To Hold Utilities Accountable and Increase Public Safety
Date: 11/08/2019 Size: 543KB

TN #:230541 Description:Gov Newsom Statement on PG&E Bankruptcy Filing Published 1.29.2019
Date: 11/08/2019 Size: 281KB

TN #:230540 Description:Gov Newsom Outlines State Efforts to Fight Wildfires, Protects Vulnerable Californians and Ensure That Going Forward, All Californians Have Safe Affordable, Reliable and Clean Power
Date: 11/08/2019 Size: 290KB

TN #:230076 Description:
Date: 10/09/2019 Size: 1160KB

1 2 3 4 >