Commission Meeting: Tariff Action Meeting

Description TA Meeting - CANCELLED
Start Date Thursday, April 2, 2020
End Date: Thursday, April 2, 2020
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: 10
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1MEASpecial Contract with Ram Valley, LLCApprove 
TR2001246
Matanuska Electric Association - Special Contract (Ram Valley, LLC)
TR2001313
Public Notice for Matanuska Electric Association, Inc.
TR2002213
Staff Memorandum for Matanuska Electric Association, Inc.
Published
2Chugach Annual G&T Loss Factor UpdateApprove 
TR2002166
Staff Memorandum for Chugach Electric Association, Inc.
TR2001320
Chugach Electric Association - Miscellaneous (Annual Update to the G&T Loss Factor Update)
TR2001330
Public Notice for Chugach Electric Association, Inc.
Published
3GHUPRISM Surcharge UpdateApprove 
TR2001494
Golden Heart Utilities and College Utilities Corporation (Tariff Supplement re: Effective Date)
TR2002214
Staff Memorandum for Golden Heart Utilities, Inc. and College Utilities Corporation
TR2001459
College Utilities Corporation - PRISM (Water)
TR2001466
Golden Heart Utilities - PRISM (Water)
TR2001468
College Utilities Corporation - PRISM (Wastewater)
TR2001453
Golden Heart Utilities - PRISM (Wastewater)
Published
4TAGCOPA/PCE/SFPPRApprove 
TR2001139
TDX Adak Generating - COPA/PCE/SFPPR
TR2002155
Staff Memorandum for TDX Adak Generating, LLC
Published
5SPGCOPA/PCE/SFPPRApprove 
TR2002196
Staff Memorandum for Sand Point Generating LLC
TR2001125
Sand Point Generating - COPA/PCE/SFPPR
Published
6AWICOFSApprove 
TR2001256
Alaska Waste (Tariff Supplement re: Withdrawal of Request to Change Filing Schedule from Quarterly from Semi-Annually)
TR2001926
Alaska Waste Interior (Tariff Supplement re: Cost of Fuel Surchange)
TR2002062
Staff Memorandum for Alaska Waste - Interior, LLC, D/B/A Alaska Waste
TR2001130
Alaska Waste - Interior - COFS (Residential)
Published
7AWKPCOFSApprove 
TR2001925
Alaska Waste Kenai Peninsula (Tariff Supplement re: Cost of Fuel Surcharge)
TR2001256
Alaska Waste (Tariff Supplement re: Withdrawal of Request to Change Filing Schedule from Quarterly from Semi-Annually)
TR2001133
Alaska Waste - Kenai Peninsula - COFS (Residential)
TR2002068
Staff Memorandum for Alaska Waste - Kenai Peninsula, LLC, D/B/A Alaska Waste
Published
8Alaska Waste-Denali, LLCCOFSApprove 
TR2002059
Staff Memorandum for Alaska Waste-Denali, LLC
TR2001439
Alaska Waste - Denali - COFS
Published
9AWDHCOFSApprove 
TR2002087
Staff Memorandum for Alaska Waste - Dutch Harbor, LLC
TR2001447
Alaska Waste - Dutch Harbor - COFS
Published
10AWJCOFSApprove 
TR2002177
Staff Memorandum for Alaska Waste-Juneau, LLC
TR2001441
Alaska Waste - Juneau - COFS
Published