Commission Meeting: Tariff Action Meeting

Description TA Meeting
Start Date Thursday, December 2, 2021
End Date: Thursday, December 2, 2021
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: 24
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
ARCTICPC65-0121A - Fuel ReportApprove 
TR2106224
2021 PCE Fuel Report (09/01/2021 - 11/1/2021) CPCN 747 for Arctic Village Council
TR2106450
Staff Memorandum for Arctic Village Council, D/B/A Arctic Village Electric
Published
2
BEAVERPC52-1017T - Fuel ReportApprove 
TR2106334
2021 PCE Fuel Report (05/01/2021 - 10/31/2021) CPCN 420 for Beaver Village Electrical Utility
TR2106451
Staff Memorandum for Beaver Village Electrical Utility
Published
3
CHENEGAPC68-0416U - Fuel ReportApprove 
TR2106230
2021 PCE Fuel Report (04/01/2021 - 09/30/2021) CPCN 686 for IRA Village Council, Chenega
TR2106452
Staff Memorandum for Chenega IRA Village Council
Published
4
CEIPC26-0416OO - Fuel ReportApprove 
TR2106453
Staff Memorandum for Chitina Electric, Inc.
TR2106392
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 368 for Chitina Electric, Inc.
Published
5
CEPC70-0317SS - Fuel Report and Surcharge ChangeApprove 
TR2106454
Staff Memorandum for Circle Electric, LLC
TR2106307
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 256 for Circle Electric, LLC
Published
6
CECIPC15-0417EEE - Fuel ReportApprove 
TR2106495
Staff Memorandum for Cordova Electric Cooperative, Inc.
TR2106243
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 160 for Cordova Electric Cooperative, Inc.
Published
7
GALENAPC74-1120B - Fuel ReportApprove 
TR2106356
2020/2021 PCE Fuel Report (10/31/2020 - 10/31/2021) CPCN 274 for City of Galena
TR2106455
Staff Memorandum for City of Galena
Published
8
NETCIPC81-0318M - Fuel Report and Surcharge ChangeApprove 
TR2106332
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 45 for Nushagak Electric & Telephone Cooperative, Inc.
TR2106456
Staff Memorandum for Nushagak Electric & Telephone Cooperative, Inc.
Published
9
PILOTPC46-1018F - Fuel ReportApprove 
TR2106335
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 425 for City of Pilot Point, D/B/A Pilot Point Electrical
TR2106458
Staff Memorandum for City of Pilot Point, D/B/A Pilot Point Electrical
Published
10
OUZINKIEPC34-0920F - Fuel Report and Surcharge ChangeApprove 
TR2106231
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 357 for City of Ouzinkie
TR2106457
Staff Memorandum for City of Ouzinkie
Published
11
RUBYPC22-0917K - Fuel ReportApprove 
TR2106377
2021 PCE Fuel Report (07/01/2021 - 09/30/2021) CPCN 364 for City of Ruby
TR2106459
Staff Memorandum for City of Ruby
Published
12
ST. PAULPC19-0320J - Fuel Report and Purchased Power UpdateApprove 
TR2106391
2021 PCE Fuel Report (10/01/2021 - 10/31/2021) CPCN 339 for City of St. Paul
TR2106460
Staff Memorandum for City of St. Paul
Published
13
TENAKEEPC20-0916U - Surcharge ChangeApprove 
TR2106416
2021 PCE Rate Change CPCN 363 for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
TR2106461
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
14
UNALASKAPC39-1018J - Fuel Report and Surcharge ChangeApprove 
TR2106321
2021 PCE Fuel Report (11/01/2021 - 11/30/2021) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
TR2106462
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
Published
15ALPCCOPA/PCE/SFPPRApprove 
TR2106492
Staff Memorandum for Aniak Light and Power Company, Inc.
TR2106229
Aniak Light and Power Company (Tariff Supplement re: September PCE Report)
TR2106219
Aniak Light and Power Company - COPA/PCE/SFPPR
Published
16GCECOPA/PCE/SFPPRApprove 
TR2106482
Staff Memorandum for Richard Symons, Jr. and Sheila Symons, D/B/A Gold Country Energy
TR2106018
Gold Country Energy - COPA/PCE/SFPPR
Published
17TPCCOPA/PCE/SFPPRApprove 
TR2106475
Staff Memorandum for Tanana Power Company, Inc.
TR2106079
Tanana Power Company - COPA/PCE/SFPPR
Published
18AWNCOFSApprove 
TR2106322
Alaska Waste-Nome (Tariff Supplement re: Updated Tariff Sheet and Balancing Account Sheet)
TR2106203
Alaska Waste - Nome - COFS
TR2106477
Staff Memorandum for Alaska Waste-Nome, LLC
Published
19AWJCOFSApprove 
TR2106201
Alaska Waste - Juneau - COFS
TR2106478
Staff Memorandum for Alaska Waste-Juneau, LLC
Published
20Alaska Waste-Denali, LLCCOFSApprove 
TR2106481
Staff Memorandum for Alaska Waste-Denali, LLC
TR2106197
Alaska Waste - Denali - COFS
Published
21AWMSCOFSApprove 
TR2106207
Alaska Waste Mat-Su - COFS (Residential)
TR2106486
Staff Memorandum for Alaska Waste Mat-Su, LLC, D/B/A Alaska Waste
Published
22AWICOFSApprove 
TR2106485
Staff Memorandum for Alaska Waste - Interior, LLC, D/B/A Alaska Waste
TR2106353
Alaska Waste - Interior (Tariff-Supplemental Filing)
TR2106194
Alaska Waste – Interior - COFS (Residential)
Published
23WCACOFSApprove 
TR2106191
Waste Connections of Alaska - COFS (Residential)
TR2106479
Staff Memorandum for Waste Connections of Alaska, Inc., D/B/A Alaska Waste
Published
24AWDHCOFSApprove 
TR2106480
Staff Memorandum for Alaska Waste-Dutch Harbor, LLC
TR2106193
Alaska Waste - Dutch Harbor - COFS
Published