Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting
Start Date Thursday, March 19, 2015
End Date: Thursday, March 19, 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
CHENEGAFuel Cost UpdateApprove 
TR1501223
2014 PCE Fuel Report (10/01/14 - 12/31/14) CPCN 686 for Chenega Bay Utilities
TR1501624
Staff Memorandum for IRA Village Council, Chenega Bay
Published
2
CHIGNIKFuel Cost UpdateApprove 
TR1501346
2015 PCE Fuel Report (01/01/15 - 02/28/15) CPCN 297 for City of Chignik
TR1501626
Staff Memorandum for City of Chignik
Published
3
CEIFuel Cost Update and Surcharge ChangeApprove 
TR1501249
2015 PCE Fuel Report (02/01/15 - 02/28/15) CPCN 368 for Chitina Electric, Inc.
TR1501627
Staff Memorandum for Chitina Electric, Inc.
TR1501137
2015 PCE Fuel Report (01/01/15 - 01/31/15) CPCN 368 for Chitina Electric, Inc.
Published
4
CEFuel Cost Update and Surcharge ChangeApprove 
TR1501359
2015 PCE Fuel Report (02/01/15 - 02/28/15) CPCN 256 for Circle Electric, LLC
TR1501657
Staff Memorandum for Circle Electric, LLC
Published
5
CECIFuel Cost UpdateApprove 
TR1501361
2015 PCE Fuel Report (Rate Change) CPCN 160 for Cordova Electric Cooperative, Inc.
TR1501417
2015 PCE Fuel Report (February) CPCN 160 for Cordova Electric Cooperative, Inc.
TR1501628
Staff Memorandum for Cordova Electric Cooperative, Inc.
Published
6
NSBFuel Cost UpdateApprove 
TR1501320
2013 PCE (07/01/13 - 06/30/14) CPCN 254 for North Slope Borough Power & Light
TR1501630
Staff Memorandum for North Slope Borough d/b/a North Slope Borough Power & Light System
Published
7
PEDRO BAYPedro Bay Fuel Cost UpdateApprove 
TR1501241
2015 PCE Fuel Report (02/01/15 - 02/28/15) CPCN 662 for Pedro Bay Village Council Electric Utility
TR1501631
Staff Memorandum for Pedro Bay Village Council Electric Utility
Published
8
ST. PAULFuel Cost UpdateApprove 
TR1501261
2015 PCE Fuel Report (02/06/15 - 02/28/15) CPCN 339 for City of St. Paul
TR1501636
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
9
TENAKEEFuel Cost UpdateApprove 
TR1501121
2015 PCE Fuel Report (01/01/15 - 01/31/15) CPCN 363 for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
TR1501636
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
10
UNALASKAFuel Cost Update and Surcharge ChangeApprove 
TR1501637
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
TR1501353
2015 PCE Fuel Report (COPA for March) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
Published
11
VENETIEFuel Cost UpdateApprove 
TR1501084
2015 PCE Fuel Report (11/01/147 - 02/19/15) CPCN 663 for Venetie
TR1501638
Staff Memorandum for Village Council, Venetie
Published
12TAGCOPA/NFPPR/PCE update for the period beginning January 1, 2015Approve 
TR1501398
Staff Memorandum for TDX Adak Generating, LLC
TR1500938
TDX Adak Generating, LLC (COPA/NFPPR/PCE, Request for Waiver, Report on Metering Issues)
Published
13AEL&PDual Fuel Rate Revision for the period beginning April 1, 2015Approve 
TR1501776
Staff Memorandum for Alaska Electric Light & Power Company
TR1500989
Alaska Electric Light and Power Company (Dual Fuel Rate Revision)
Published
14TNSGCOPA/NFPPR/PCE update for the period beginning January 1, 2015Approve 
TR1500940
TDX North Slope Generating, Inc. (COPA/NFPPR)
TR1501774
Staff Memorandum for TDX North Slope Generating, Inc.
TR1501326
TDX North Slope Generating, Inc. (Response to Staff Questions 1 - 3)
TR1501392
TDX North Slope Generating, Inc. (Response to Staff Question re: Customer Count)
TR1501394
TDX North Slope Generating, Inc. (Email re: Revised Tariff Sheet)
Published