Commission Meeting: Tariff Action Meeting

Description TA Meeting
Start Date Thursday, June 4, 2020
End Date: Thursday, June 4, 2020
Time: 1:30 PM - 4:30 PM
Location: East Hearing Room
 
 

Meeting Agenda

(Agenda Status = In Progress)
To sort by a column, click the column heading Total Results: 16
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
AKHIOKPC80-0417E, Akhiok, City of - Fuel ReportApprove 
TR2003455
2019/2020 PCE Fuel Report (05/01/2019 - 05/30/2020) CPCN 449 for City of Akhiok
TR2003502
Staff Memorandum for Akhiok, City of
Published
2
AKUTANPC55-1014K, Akutan, City of - Fuel ReportApprove 
TR2003224
2019/2020 PCE Fuel Report (04/01/2019 - 03/31/2020) CPCN 293 for City of Akutan
TR2003503
Staff Memorandum for Akutan, City of
Published
3
CLPUPC92-0518E, Chignik Lagoon Power Utility - Fuel ReportApprove 
TR2003505
Staff Memorandum for Chignik Lagoon Power Utility
TR2003482
2019/2020 PCE Fuel Report (11/30/2019 - 05/22/2020) CPCN 658 for Chignik Lagoon Power Utility
Published
4
CEPC70-0317CC, Circle Electric, LLC - Fuel Report and Surcharge ChangeApprove 
TR2003506
Staff Memorandum for Circle Electric, LLC
TR2003160
2020 PCE Fuel Report (04/01/2020- 04/30/2020) CPCN 256 for Circle Electric, LLC
Published
5
CECIPC15-0417MM, Cordova Electric Cooperative, Inc. - Fuel Report and Surcharge ChangeApprove 
TR2003507
Staff Memorandum for Cordova Electric Cooperative, Inc.
TR2003061
2020 PCE Fuel Report (04/01/2020 - 04/30/2020) CPCN 160 for Cordova Electric Cooperative, Inc.
Published
6
HPLCPC09-0917J, Hughes Power & Light Co. - Fuel ReportApprove 
TR2003416
2019/2020 PCE Fuel Report (12/23/2019 - 02/21/2020) CPCN 332 for Hughes Power and Light Company
TR2003510
Staff Memorandum for Hughes Power & Light Company
Published
7
INNPC86-0517F, I-N-N Electric Cooperative - Fuel ReportApprove 
TR2003511
Staff Memorandum for I-N-N Electric Cooperative, Inc.
TR2003339
2019/2020 PCE Fuel Report (01/01/2019 - 05/13/2020) CPCN 280 for I-N-N Electric Cooperative, Inc
Published
8
KOKHANOKPC59-0315M, Kokhanok Village Council - Fuel ReportApprove 
TR2003411
2019/2020 PCE Fuel Report (10/01/2019 - 03/31/2020) CPCN 660 for Kokhanok Electric Utility
TR2003513
Staff Memorandum for Kokhanok Electric Utility
Published
9
NETCIPC81-0318F, Nushagak Electric & Telephone Coop., Inc. - Fuel ReportApprove 
TR2003515
Staff Memorandum for Nushagak Electric & Telephone Cooperative, Inc.
TR2003342
2020 PCE Fuel Report (05/01/2020 - 05/31/2020) CPCN 45 for Nushagak Electric & Telephone Cooperative, Inc.
Published
10
TENAKEEPC20-0916N, Tenakee Springs Electric Utility Dept. - Surcharge changeApprove 
TR2003458
2020 PCE Rate Change for (May) CPCN 363 City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
TR2003516
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
11
UNALASKAPC39-1014JJJ, Unalaska, City of - Fuel Report and Surcharge ChangeApprove 
TR2003129
2020 PCE Fuel Report (05/01/2020 - 05/31/2020) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
TR2003517
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
Published
12HEALine Extension Rule RevisionsApprove 
TR2003546
Staff Memorandum for Homer Electric Association, Inc.
TR2003278
Homer Electric Association (Tariff Supplement re: Response to Staff Request)
TR2002477
Homer Electric Association - General Rule Revision (Revisions to Line Extension Provisions)
TR2002510
Public Notice for Homer Electric Association, Inc.
TR2003219
Homer Electric Association (Tariff Supplement re: Response to Staff Request)
Published
13Securus Technologies, LLC (f/kNew Tariffs in Compliance with Order U-19-098(2)Approve 
TR2002934
Public Notice Waiver for Securus Technologies, Inc
TR2002849
Securus Technologies - Compliance (New Tariff in Compliance with Order U-19-098(2))
TR2003548
Staff Memorandum for Securus Technologies, LLC
TR2002852
Securus Technologies - Compliance (New Tariff in Compliance with Order U-19-098(2))
Published
14WCACOFS Methodology Change (Filing Frequency)Approve 
TR2002772
Alaska Waste Mat-Su - General Rule Revision (Residential COFS Methodology Change)
TR2003547
Staff Memorandum for Alaska Waste - Kenai Peninsula, LLC, D/B/A Alaska Waste, Alaska Waste Mat-Su, LLC, D/B/A Alaska Waste, Alaska Waste - Interior, LLC, D/B/A Alaska Waste and Waste Connections of Alaska, Inc., D/B/A Alaska Waste
TR2002770
Waste Connections of Alaska - General Rule Revision (Residential COFS Methodology Change)
TR2003030
Public Notice for Alaska Waste - Interior, Alaska Waste - Kenai Peninsula, Alaska Waste Mat-Su and Waste Connections of Alaska
TR2002774
Alaska Waste - Kenai Peninsula - General Rule Revision (Residential COFS Methodology Change)
TR2002765
Alaska Waste Interior - General Rule Revision (Residential COFS Methodology Change)
Published
15AWNCOFS Methodology Change (Filing Frequency)Approve 
TR2003501
Alaska Waste-Dutch Harbor (Tariff Supplement re: Revised Tariff Sheets)
TR2002784
Alaska Waste - Denali - General Rule Revision (COFS Methodology Change)
TR2003504
Alaska Waste-Juneau (Tariff Supplement re: Revised Tariff Sheets)
TR2003509
Alaska Waste-Ketchikan (Tariff Supplement re: Revised Tariff Sheets)
TR2002773
Alaska Waste - Ketchikan - General Rule Revision (COFS Methodology Change)
TR2002916
Public Notice for Alaska Waste-Denali, Alaska Waste-Dutch Harbor, Alaska Waste-Ketchikan, LLC, Alaska Waste-Juneau, and Alaska Waste-Nome
TR2003498
Alaska Waste-Denali (Tariff Supplement re: Revised Tariff Sheets)
TR2003514
Alaska Waste-Nome (Tariff Supplement re: Revised Tariff Sheets)
TR2002781
Alaska Waste - Juneau - General Rule Revision (COFS Methodology Change)
TR2002782
Alaska Waste - Dutch Harbor - General Rule Revision (COFS Methodology Change)
TR2003522
Alaska Waste (Tariff Supplement re: Cost of Fuel Filing Cycle)
TR2002783
Alaska Waste - Nome - General Rule Revision (COFS Methodology Change)
TR2003550
Staff Memorandum for Alaska Waste-Denali, LLC, Alaska Waste-Dutch Harbor, LLC, Alaska Waste-Juneau, LLC, Alaska Waste-Ketchikan, LLC and Alaska Waste-Nome, LLC
Published
16GCECOPA/PCE/SFPPRApprove 
TR2003464
Staff Memorandum for Richard Symons, Jr. and Sheila Symons, D/B/A Gold Country Energy
TR2003089
Gold Country Energy - COPA/PCE/SFPPR
Published