Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting - CANCELLED
Start Date Thursday, March 5, 2015
End Date: Thursday, March 5, 2015
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: 14
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
BEAVERFuel Cost UpdateApprove 
TR1501267
Staff Memorandum for Beaver Village Electrical Utility
TR1500842
2014 PCE Fuel Report (11/01/14 - 01/31/15) CPCN 420 for Beaver Village Electrical Utility
Published
2
ELFIN COVEAnnual Update, Fuel Cost Update, and Rate and Surcharge ChangeApprove 
TR1407579
2014 PCE Annual Report CPCN 701 for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
TR1500790
2014 PCE Annual Report Supplement CPCN 701 for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
TR1500698
2014 PCE Fuel Report (10/01/14 - 12/31/14) CPCN 701 for Elfin Cove Utility
TR1501069
2014 PCE Annual Report Supplement CPCN 701 for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
TR1501269
Staff Memorandum for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
Published
3
KWIGRate ChangeApprove 
TR1500841
2014 PCE Annual Report CPCN 376 for Kwig Power Company
TR1501270
Staff Memorandum for Kwig Power Company
Published
4
NIPCPurchased Power UpdateApprove 
TR1500921
2014 PCE Fuel Report (11/01/14 - 01/31/15) CPCN 319 for Napakiak Ircinraq Power Company
TR1501271
Staff Memorandum for Napakiak Ircinraq Power Company
Published
5
NOMERate ChangeApprove 
TR1501272
Staff Memorandum for Nome Joint Utility System
TR1500761
2015 PCE Fuel Report Rate Change (01/01/15 - 06/30/15) CPCN 150 for Nome Joint Utility System
Published
6
TATITLEKFuel Cost UpdateApprove 
TR1500768
2014 PCE Fuel Report (11/01/14 - 01/31/15) CPCN 586 for Tatitlek Electric Utility, D/B/A Tatitlek Electric Utility
TR1500923
2014 PCE Fuel Report Supplement CPCN 586 for Tatitlek Electric Utility, D/B/A Tatitlek Electric Utility
TR1501273
Staff Memorandum for Tatitlek Electric Utility, D/B/A Tatitlek Electric Utility
Published
7
City and Borough of YakutatAnnual UpdateApprove 
TR1411252
2014 PCE Annual Report Supplement CPCN 53 for City of Yakutat
TR1500952
2015 PCE Fuel Report (01/01/15 - 01/29/15) CPCN 53 for City of Yakutat
TR1411155
2014 PCE Annual Report Supplement CPCN 53 for City of Yakutat
TR1500321
2014 PCE Supplement to Annual Report CPCN 53 for City of Yakutat
TR1501274
Staff Memorandum for City of Yakutat
TR1500202
2014 PCE Fuel Report (12/03/14 - 12/31/14) CPCN 53 for City of Yakutat
TR1410931
2014 PCE Annual Report CPCN 53 for City of Yakutat
Published
8CINGSARevised Annual Effective Date for Fuel Use Report and Injection/Withdrawal Fuel Use Percentage, and Ministerial Changes Approve 
TR1501238
Cook Inlet Natural Gas Storage Alaska, LLC (Corrected Sheet 68)
TR1500778
Public Notice for Cook Inlet Natural Gas Storage Alaska, LLC
TR1500672
Cook Inlet Natural Gas Storage Alaska, LLC (Revision to Filing Dates for Fuel Use Report and Injection/ Withdrawal Fuel Use Percentage and Housekeeping)
TR1501288
Staff Memorandum for CINGSA and Cook Inlet Natural Gas Storage Alaska, LLC
Published
9APCAnnual Net Metering UpdateApprove 
TR1501305
Staff Memorandum for Alaska Power Company
TR1500898
Alaska Power Company (Tariff-Supplemental Filing re: Updated Sheet 129)
TR1500365
Alaska Power Company (Net Metering Revision of Average Retail Demand)
Published
10Anchor Point Energy, LLCCompliance Filing (Tariff in Own Name)Approve 
TR1501264
Anchor Point Energy, LLC (Tariff-Supplemental Filing of Corrected Tariff Sheets)
TR1500745
Anchor Point Energy, LLC (New Tariff in Own Name in Compliance with Order No. P-14-008(2))
TR1501292
Staff Memorandum for Anchor Point Energy, LLC
Published
11ENSTARAmendment to Special Contract with Hilcorp Alaska, LLCApprove 
TR1500901
ENSTAR Natural Gas Company (Tariff-Supplemental Filing)
TR1501213
Enstar Natural Gas Company (Tariff-Supplemental Filing re: Response to a Staff Request)
TR1501295
Staff Memorandum for ENSTAR Natural Gas Company, A Division of Semco Energy, Inc.
TR1500316
ENSTAR Natural Gas Company (Amendment to CIAC Agreement with Hilcorp Alaska, LLC)
TR1500464
Public Notice for ENSTAR Natural Gas Company
Published
12GCECOPA/NFPPR/PCEApprove 
TR1500652
Gold Country Energy (COPA/NFPPR/PCE)
TR1501189
Staff Memorandum-Tariff for Richard Symons, Jr. and Sheila Symons, D/B/A Gold Country Energy
Published
13KIPNUKCOPA/NFPPR/PCE for the quarther beginning January 1, 2015Approve 
TR1501253
Staff Memorandum for Kipnuk Light Plant
TR1501135
Kipnuk Light Plant (Tariff-Supplemental Filing re: Extension)
TR1501210
Kipnuk Light Plant (Tariff-Supplemental Filing re: 4th Quarter COPA)
TR1500306
Email Response to Staff re: COPA Spreadsheets and Invoices for Kipnuk Light Plant
TR1501221
Kipnuk Light Plant (Tariff-Supplement re: Revised Sheet 103)
TR1500236
Kipnuk Light Plant (COPA/NFPPR/PCE)
Published
14GECICOPA/NFPPR/PCE for the quarter beginning January 1, 2015Approve 
TR1500474
Gustavus Electric Company, Inc. (COPA/NFPPR/PCE)
TR1501252
Staff Memorandum for Gustavus Electric Company, Inc.
TR1501083
Gustavus Electric Company, Inc. (Email re: Updated Signed PCE Tariff Sheet)
Published