Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting
Start Date Thursday, May 21, 2015
End Date: Thursday, May 21, 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: 16
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
CEFuel Cost Update and Surcharge ChangeApprove 
TR1503615
Staff Memorandum for Circle Electric, LLC
TR1503307
2015 PCE Fuel Report (04/01/15 - 04/30/15) CPCN 256 for Circle Electric, LLC
Published
2
CECIFuel Cost Update and Surcharge ChangeApprove 
TR1503616
Staff Memorandum for Cordova Electric Cooperative, Inc.
TR1503245
2015 PCE Fuel Report (April) CPCN 160 for Cordova Electric Cooperative, Inc.
Published
3
ELFIN COVEFuel Cost Update Approve 
TR1502955
2014 PCE Markup Supplement for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
TR1503152
2015 PCE Fuel Report (01/01/15 - 03/31/15) CPCN 701 for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
TR1503617
Staff Memorandum for Elfin Cove Community Council, D/B/A Elfin Cove Utility Company
Published
4
NIPCRate ChangeApprove 
TR1503618
Staff Memorandum for Napakiak Ircinraq Power Company
TR1502231
2015 PCE Fuel Report (Rate Change) CPCN 319 for Napakiak Ircinraq Power Company
Published
5
OUZINKIEFuel Cost Update and Surcharge ChangeApprove 
TR1503620
Staff Memorandum for City of Ouzinkie
TR1503246
2015 PCE Fuel Report (04/01/15 - 04/30/15) CPCN 357 for City of Ouzinkie
Published
6
UNALASKAFuel Cost Update and Surcharge ChangeApprove 
TR1503315
2015 PCE Fuel Report (COPA for May) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
TR1503622
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
Published
7
City and Borough of YakutatFuel Cost Update and Surcharge ChangeApprove 
TR1503624
Staff Memorandum for City of Yakutat
TR1503365
2015 PCE Fuel Report (04/01/15 - 04/29/15) CPCN 53 for City of Yakutat
Published
8GVEASRFApprove 
TR1503150
Golden Valley Electric Association, Inc. (Simplified Rate Filing)
TR1503610
Staff Memorandum for GVEA, SRF TA263-13
Published
9UUIRemoving Reference to Rural Telephone Bank refund credit from tariffApprove 
TR1502751
United Utilities, Inc. (Removal of RTB Refund Credit)
TR1503645
Staff Memorandum for United Utilities, Inc.
TR1502918
Public Notice for United Utilities, Inc.
Published
10HEAClarification of Line Extension MethodolgoyApprove 
TR1503611
Homer Electric Association, Inc. (Response to Staff Questions 1- 3)
TR1502783
Homer Electric Association, Inc. (Revision to Rules for Service Extensions)
TR1503499
Homer Electric Association, Inc. (Tariff - Supplemental Filing)
TR1502857
Public Notice for Homer Electric Association, Inc.
TR1503659
Staff Memorandum for Homer Electric Association, Inc.
Published
11GECICOPA/NFPPR/PCEApprove 
TR1502710
Gustavus Electric Company, Inc. (COPA/PCE)
TR1502976
Gustavus Electric Company, Inc. (Revised PCE Tariff Sheet)
TR1503649
Staff Memorandum for Gustavus Electric Company, Inc.
Published
12ALPCCOPA/PCE/NFPPRApprove 
TR1503650
Staff Memorandum for Aniak Light and Power Company, Inc.
TR1502617
Aniak Light and Power Company, Inc. (COPA/PCE)
Published
13KIPNUKCOPA/NFPPR/PCEApprove 
TR1503229
Kipnuk Light Plant (Response to Staff Request re: Monthly Billings)
TR1503648
Staff Memorandum for Kipnuk Light Plant
TR1503179
Kipnuk Light Plant (Revised Tariff Sheets)
TR1503156
Kipnuk Light Plant (Response to Staff Question)
TR1502869
Kipnuk Light Plant (COPA/PCE)
TR1503489
Tariff-Supplemental Filing from Jane Sullivan of DCCED Bulk Fuel Loan Program
Published
14GZUCFCRA/NFPPR/PCEApprove 
TR1503652
Staff Memorandum for Gwitchyaa Zhee Utility Company
TR1503402
Gwitchyaa Zhee Utility Company (2014 Master Meter Read)
TR1503252
Gwitchyaa Zhee Utility Company (Response to Staff re: Invoice)
TR1502763
Gwitchyaa Zhee Utility Company (FCRA/PCE/NFPPR)
TR1503513
Gwitchyaa Zhee Utility Company (Revised Tariff Sheet No. 29)
TR1503599
Gwitchyaa Zhee Utility Company (Response to Staff Question)
TR1503636
Gwitchyaa Zhee Utility Company (Revised Tariff Sheet No. 27)
Published
15AWKClarifications, Rule Modifications, and General HousekeepingApprove 
TR1503651
Staff Memorandum for Alaska Pacific Environmental Services Ketchikan, LLC, D/B/A Pacific Waste
TR1502624
Alaska Pacific Environmental Services - Ketchikan, LLC d/b/a Pacific Waste (Clarifications, Rule Modifications, and Corrections)
TR1502746
Public Notice for Alaska Pacific Environmental Services Ketchikan, LLC, D/B/A Pacific Waste
TR1503318
Alaska Pacific Environmental Services Ketchikan, LLC, D/B/A Pacific Waste (Response to Staff Questions)
TR1503089
Alaska Pacific Environmental Services Ketchikan, LLC, d/b/a Pacific Waste (Response to Staff Questions 1 -8)
Published
16Alaska Waste-Denali, LLCClarifications, Rule Modifications, and General HousekeepingApprove 
TR1503068
Alaska Pacific Environmental Services Denali, LLC, d/b/a Pacific Waste (Response to Staff Questions 1-11)
TR1503598
Alaska Pacific Environmental Services Denali, LLC, D/B/A Pacific Waste (Revised Tariff Sheets)
TR1502799
Public Notice for Alaska Pacific Environmental Services Denali, LLC, d/b/a Pacific Waste
TR1502675
Alaska Pacific Environmental Services Denali, LLC d/b/a Pacific Waste (Clarifications, Rule Modifications, and Corrections)
TR1503653
Staff Memorandum for Alaska Pacific Environmental Services Denali, LLC, D/B/A Pacific Waste
Published