Commission Meeting: Tariff Action Meeting

Description TA Meeting
Start Date Thursday, April 1, 2021
End Date: Thursday, April 1, 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: 19
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
AKIAKPC49-0518D - Fuel ReportApprove 
TR2101198
2019/2020 PCE Fuel Report (12/01/2019 - 11/30/2020) CPCN 635 for Akiak Power Utilities; City of Akiak
TR2101732
Staff Memorandum for Akiak Power Utilities; City of Akiak
Published
2
CEIPC26-0416JJ - Fuel ReportApprove 
TR2101097
2021 PCE Fuel Report (02/01/2021 - 02/28/2021) CPCN 368 for Chitina Electric, Inc.
TR2101098
2021 PCE Fuel Report (01/01/2021 - 01/31/2021) CPCN 368 for Chitina Electric, Inc.
TR2101733
Staff Memorandum for Chitina Electric, Inc.
Published
3
CEPC70-0317KK - Fuel ReportApprove 
TR2101423
2021 PCE Fuel Report (02/01/2021 - 02/28/2021) CPCN 256 for Circle Electric, LLC
TR2101734
Staff Memorandum for Circle Electric, LLC
Published
4
GALENAPC74-1120 - Annual ReportApprove 
TR2101735
Staff Memorandum for City of Galena
TR2101495
2020 PCE Supplement to Annual Report CPCN 274 for City of Galena
TR2006849
2019/2020 PCE Annual Report CPCN 274 for City of Galena
TR2101122
2020 PCE Supplement to Annual Report CPCN 274 for City of Galena
Published
5
IPECPC89-0419E - Fuel Report and Surcharge ChangeApprove 
TR2101729
2020/2021 PCE Fuel Report (11/16/2020 - 02/14/2021) CPCN 240 for Inside Passage Electric Cooperative, Inc.
TR2101751
REVISED 2020/2021 PCE Fuel Report (11/16/2020 - 02/14/2021) CPCN 240 for Inside Passage Electric Cooperative, Inc.
TR2101764
Staff Memorandum for Inside Passage Electric Cooperative, Inc.
Published
6
OUZINKIEPC34-0916BB - Fuel Report and Surcharge ChangeApprove 
TR2101737
Staff Memorandum for City of Ouzinkie
TR2101386
2021 PCE Fuel Report (02/01/2021 - 02/28/2021) CPCN 357 for City of Ouzinkie
Published
7
ST. PAULPC19-0320B - Fuel Report and Purchased Power UpdateApprove 
TR2101259
2021 PCE Fuel Report (01/01/2021 - 01/31/2021) CPCN 339 for City of St. Paul
TR2101451
2021 PCE Fuel Report (02/01/2021 - 02/28/2021) CPCN 339 for City of St. Paul
TR2101738
Staff Memorandum for City of St. Paul
Published
8
TAKOTNAPC17-0913M - Fuel ReportApprove 
TR2101413
2020/2021 PCE Fuel Report (07/01/2020 - 06/30/2021) CPCN 394 for Takotna Community Association, Inc.
TR2101739
Staff Memorandum for Takotna Community Association, Inc.
Published
9
TENAKEEPC20-0916R - Fuel ReportApprove 
TR2101740
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
TR2101352
2021 PCE Fuel Report (02/01/2021 - 02/28/2021) CPCN 363 for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
10
UNALASKAPC39-1018B - Fuel Report and Surcharge ChangeApprove 
TR2101741
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
TR2101448
2021 PCE Fuel Report (03/01/2021 - 02/31/2021) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
Published
11
UPCPC25-0415L - Fuel ReportApprove 
TR2101559
2020 PCE Fuel Report (01/01/2020 - 12/31/2020) CPCN 375 for Ungusraq Power Company
TR2101742
Staff Memorandum for Ungusraq Power Company
Published
12AUSACMidcourse calculation for 2021 AUSF surcharge factorApprove 
TR2101251
Alaska Universal Service Administrative Company - General Rate Revision (2021 Surcharge Factor Update)
TR2101297
Public Notice for Alaska Universal Service Administrative Company
TR2101663
TA35-998 Staff Memorandum for Alaska Universal Service Administrative Company
Published
13TAGCOPA/PCE/SFPPRApprove 
TR2101062
TDX Adak Generating - COPA/PCE/SFPPR
TR2101705
Staff Memorandum for TDX Adak Generating, LLC
TR2101118
TDX Adak Generating (Tariff Supplement re: Quarterly PCE Calculations)
Published
14TMGTDX Manley COPA/PCE/SFPPRApprove 
TR2101043
TDX Manley Generating - COPA/PCE/SFPPR
TR2101798
Staff Memorandum for TDX Manley Generating, LLC
Published
15CINGSACook Inlet HousekeepingApprove 
TR2101220
Public Notice for Cook Inlet Natural Gas Storage Alaska, LLC
TR2101727
Cook Inlet Natural Gas Storage Alaska (Tariff Supplement re: Responese to Staff Questions)
TR2101803
Staff Memorandum for Cook Inlet Natural Gas Storage Alaska, LLC
TR2101142
Cook Inlet Natural Gas Storage Alaska - Miscellaneous (Housekeeping Revisions)
Published
16AWNAlaska Waste Nome COFSApprove 
TR2101313
Alaska Waste - Nome - COFS
TR2101801
Staff Memorandum for Alaska Waste-Nome, LLC
Published
17WCACOFSApprove 
TR2101709
Staff Memorandum for Waste Connections of Alaska, Inc., D/B/A Alaska Waste
TR2101316
Waste Connections of Alaska - COFS (Residential)
Published
18AWMSCOFSApprove 
TR2101708
Staff Memorandum for Alaska Waste Mat-Su, LLC, D/B/A Alaska Waste
TR2101311
Alaska Waste Mat-Su - COFS (Residential)
Published
19AWKPCOFSApprove 
TR2101816
Staff Memorandum for Alaska Waste - Kenai Peninsula, LLC, D/B/A Alaska Waste
TR2101310
Alaska Waste - Kenai Peninsula - COFS (Residential)
TR2101815
Alaska Waste - Kenai Peninsula (Tariff Supplement re: Updated Tariff Sheet)
Published