Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting
Start Date Thursday, December 4, 2014
End Date: Thursday, December 4, 2014
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: 18
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
AKIAKFuel Cost UpdateApprove 
TR1410846
Staff Memorandum for Akiak Power Utilities; City of Akiak
TR1410227
2014 PCE Fuel Report (06/04/14 - 10/05/14) CPCN 635 for Akiak Power Utilities; City of Akiak
Published
2
BUCKLANDFuel Cost UpdateApprove 
TR1410522
2014 PCE Annual Report CPCN 432 for City of Buckland
TR1410595
2014 PCE Annual Report Supplement CPCN 432 for City of Buckland
TR1410847
Staff Memorandum for City of Buckland
Published
3
CHIGNIKAnnual UpdateApprove 
TR1410619
2014 PCE Annual Report Supplement CPCN 297 for City of Chignik
TR1409145
2014 PCE Annual Report Supplement CPCN 297 for City of Chignik
TR1410848
Staff Memorandum for City of Chignik
TR1410694
2014 PCE Fuel Report (10/01/14 - 11/20/14) CPCN 297 for City of Chignik
TR1408933
2014 PCE Annual Report CPCN 297 for City of Chignik
Published
4
CEFuel Cost UpdateApprove 
TR1410403
2014 PCE Fuel Report (10/01/14 - 10/31/14) CPCN 256 for Circle Electric, LLC
TR1410849
Staff Memorandum for Circle Electric, LLC
Published
5
Hughes Village CouncilFuel Cost UpdateApprove 
TR1410554
2014 PCE Fuel Report (09/22/14 - 10/23/14) for Hughes Village Council
TR1410850
Staff Memorandum for Hughes Power & Light Company
Published
6
PelicanFuel Cost UpdateApprove 
TR1410852
Staff Memorandum for City of Pelican
TR1410566
2014 PCE Fuel Report (10/01/14 - 10/31/14) CPCN 24 for City of Pelican
Published
7
TATITLEKFuel Cost UpdateApprove 
TR1410232
2014 PCE Fuel Report (08/01/14 - 10/31/14) CPCN 586 for Tatitlek Electric Utility, D/B/A Tatitlek Electric Utility
TR1410853
Staff Memorandum for Tatitlek Electric Utility, D/B/A Tatitlek Electric Utility
Published
8
UNALASKAFuel Cost UpdateApprove 
TR1410436
2014 PCE Fuel Report (COPA for November) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
TR1410855
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
Published
9
City and Borough of YakutatFuel Cost UpdateApprove 
TR1410546
2014 PCE Fuel Report (10/01/14 - 10/30/14) CPCN 53 for City of Yakutat
TR1410856
Staff Memorandum for City of Yakutat
Published
10ENSTARAnnual Shipper ShareApprove 
TR1410732
Staff Memorandum for ENSTAR Natural Gas Company, A Division of Semco Energy, Inc.
TR1410097
Public Notice-Outgoing for ENSTAR Natural Gas Company, A Division of Semco Energy, Inc.
TR1410609
Public Comment for TA263-4 by David Weber
TR1409993
ENSTAR Natural Gas Company (Annual Shipper's Share Revision)
Published
11Anchor Point Energy, LLCNotice of Closing and Tariff Adoption NoticeApprove 
TR1410834
Staff Memorandum for Cook Inlet Energy, LLC
TR1410342
Anchor Point Energy, LLC (Notice of Closing and Tariff Adoption Notice)
TR1410784
Revised Tariff Sheet for Cook Inlet Energy, LLC
Published
12GHUCollege Utilities Corporation and Golden Heart Utilities, Inc. (water and wastewater); Quarterly COEA; Ends December 8, 2014.Approve 
TR1410527
Tariff-Supplemental Filing re: Response to Staff's Question for Aurora Energy, LLC
TR1409846
College Utilities Corporation - Sewer (Cost of Energy Adjustment)
TR1409839
Golden Heart Utilities, Inc. - Sewer (Cost of Energy Adjustment)
TR1410578
Staff Memorandum for College Utilities Corporation and Golden Heart Utilities, Inc.
TR1410544
Tariff-Supplemental Filing re: September Water Surcharge for Golden Heart Utilities, Inc.
TR1409841
Golden Heart Utilities, Inc. - Water (Cost of Energy Adjustment)
TR1409840
College Utilities Corporation - Water (Cost of Energy Adjustment)
Published
13GCEGold Country Energy; COPA/NFPPR/PCE; Ends December 15, 2014Approve 
TR1410139
Gold Country Energy (COPA/NFPPR/PCE)
TR1410576
Staff Memorandum for Richard Symons, Jr. and Sheila Symons, D/B/A Gold Country Energy
Published
14SPGSand Point Generating, LLC Quarterly COPA/NFPPR/PCE, Ends December 15, 2014Approve 
TR1410610
Sand Point Generating, LLC (Revised Tariff Sheet Nos. 42, 46 and 48)
TR1410115
Sand Point Generating, LLC (COPA/NFPPR/PCE)
TR1410631
Staff Memorandum for Sand Point Generating LLC
Published
15MLPCCOPA/NFPPR/PCEApprove 
TR1410633
McGrath Light & Power Company (Revised Tariff Sheet Nos. 84 and 87)
TR1410058
McGrath Light and Power Company (COPA/NFPPR/PCE)
TR1410308
McGrath Light & Power Company (Tariff-Supplemental Filing)
TR1410524
McGrath Light & Power Company (Response to Staff's Email)
TR1410830
Staff Memorandum for McGrath Light & Power Company
TR1410594
McGrath Light & Power Company (Revised Tariff Sheet No. 82)
TR1410536
McGrath Light & Power Company (Revised Tariff Sheet Nos. 82 and 84)
Published
16KIPNUKCOPA/NFPPR/PCEApprove 
TR1410604
Kipnuk Light Plant (Tariff-Supplemental Filing)
TR1410831
Staff Memorandum for Kipnuk Light Plant
TR1410570
Kipnuk Light Plant (Tariff-Supplemental Filing)
TR1409686
Kipnuk Light Plant (COPA/NFPPR/PCE)
Published
17AEL&PDual FuelApprove 
TR1410453
Alaska Electric Light and Power Company (Dual Fuel Rate Revision)
TR1410832
Staff Memorandum for Alaska Electric Light & Power Company
Published
18TPCCOPA/NFPPR/PCEApprove 
TR1410827
Staff Memorandum for Tanana Power Company, Inc.
TR1409626
Tanana Power Company, Inc. (COPA/NFPPR/PCE)
TR1410107
Tanana Power Company, Inc. (PCE and COPA Quarterly Filing)
Published