Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting-CANCELLED
Start Date Thursday, September 4, 2014
End Date: Thursday, September 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: 15
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
CEIFuel Cost UpdateApprove 
TR1407715
2014 PCE Fuel Report (08/01/14 - 08/31/14) CPCN 368 for Chitina Electric, Inc.
TR1408033
Staff Memorandum for Chitina Electric, Inc.
Published
2
CEFuel Cost Update and Surcharge ChangeApprove 
TR1408035
Staff Memorandum for Circle Electric, LLC
TR1407565
2014 PCE Fuel Report (07/01/14 - 07/31/14) CPCN 256 for Circle Electric, LLC
TR1407809
2014 PCE Fuel Report Supplement CPCN 256 for Circle Electric, LLC
Published
3
CLARKS POIAnnual Update and Fuel Cost UpdateApprove 
TR1407666
2013 PCE Annual Report Supplement CPCN 360 for Clarks Point Electric Utility
TR1407411
2014 PCE Fuel Report (05/01/14 - 08/08/14) CPCN 360 for Clarks Point Electric Utility
TR1408036
Staff Memorandum for Clarks Point Electric Utility
TR1407545
2013 PCE Annual Report Supplement CPCN 360 for Clarks Point Electric Utility
TR1407354
2013 PCE Annual Report CPCN 360 for Clarks Point Electric Utility
TR1407557
2013 PCE Annual Report Supplement CPCN 360 for Clarks Point Electric Utility
Published
4
LECIAnnual Update and Fuel Cost UpdateApprove 
TR1402807
PCE Annual Report Reminder Letter for Levelock Electric Cooperative, Inc.
TR1407412
2013 PCE Annual Report Supplement CPCN 330 for Levelock Electric Cooperative, Inc.
TR1407075
2013 PCE Annual Report CPCN 330 for Levelock Electric Cooperative, Inc.
TR1407264
2013 PCE Fuel Report (01/01/13 - 12/31/13) CPCN 330 for Levelock Electric Cooperative, Inc.
TR1408037
Staff Memorandum for Levelock Electric Cooperative, Inc.
Published
5
NOMEFuel Cost UpdateApprove 
TR1407517
2014 PCE Fuel Report (01/01/14 - 06/21/14) CPCN 150 for Nome Joint Utility System
TR1408038
Staff Memorandum for Nome Joint Utility System
Published
6
PPCAnnual UpdateApprove 
TR1405461
2013 PCE Supplement to Annual Report CPCN 395 for Puvurnaq Power Company
TR1407423
2013 PCE Annual Report Supplement CPCN 395 for Puvurnaq Power Company
TR1408039
Staff Memorandum for Puvurnaq Power Company
TR1405190
2013 PCE Annual Report Supplement CPCN 395 for Puvurnaq Power Company
TR1401925
PCE Annual Report Reminder Letter for Puvurnaq Power Company
TR1403736
2013 Annual PCE Report CPCN 365 for Puvurnaq Power Company
TR1403750
2013 PCE Annual Report Supplement CPCN 395 for Puvurnaq Power Company
Published
7
UPCFuel Cost UpdateApprove 
TR1408040
Staff Memorandum for Ungusraq Power Company
TR1407797
2014 PCE Fuel Report (07/11/14 - 08/30/14) CPCN 375 for Ungusraq Power Company
Published
8
WHITE MOUNFuel Cost UpdateApprove 
TR1407300
2014 PCE Fuel Report (07/01/13 - 06/30/14) CPCN 409 for City of White Mountain
TR1408042
Staff Memorandum for City of White Mountain
Published
9MEAMatanuska Electric Association, Inc.;SRF for test year ending 6/30/14; Ends September 29, 2014Approve 
TR1407515
Matanuska Electric Association, Inc. (Simplified Rate Filing)
TR1407766
Staff Memorandum for Matanuska Electric Association, Inc. SRF
Published
10GHUCollege Utilities Corporation and Golden Heart Utilities, Inc. (water and wastewater); Quarterly COEA; Ends September 11, 2014.Approve 
TR1406807
College Utilities Corporation - Water (Cost of Energy Adjustment)
TR1407632
Staff Memorandum for College Utilities Corporation and Golden Heart Utilities, Inc.
TR1406808
College Utilities Corporation - Sewer (Cost of Energy Adujstment)
TR1406804
Golden Heart Utilities, Inc. - Sewer (Cost of Energy Adjustment)
TR1406809
Golden Heart Utilities, Inc. - Water (Cost of Energy Adjustment)
Published
11SPGSand Point Generating, LLC, COPA/NFPPR/PCE; Ends September 15, 2014Approve 
TR1407633
Staff Memorandum for Sand Point Generating LLC
TR1407088
Sand Point Generating, LLC (COPA/NFPPR/PCE)
Published
12TPCCOPA/NFPPR/PCEApprove 
TR1406722
Tanana Power Company, Inc. (COPA/NFPPR/PCE)
TR1407897
Staff Memorandum for Tanana Power Company, Inc.
Published
13NORGASCOGCAApprove 
TR1407891
Norgasco, Inc.(Email re: BP's June 2014 Invoice)
TR1407896
Staff Memorandum for Norgasco, Inc.
TR1406709
Norgasco, Inc. (Gas Cost Adjustment)
Published
14MKECCOPA/NFPPR/PCEApprove 
TR1407742
Middle Kuskokwim Electric Cooperative, Inc. (Tariff-Supplemental Filing)
TR1407709
Email re: Extension Request for Raven Technology Services
TR1408053
Staff Memorandum for Middle Kuskokwim Electric Cooperative, Inc.
TR1406318
Middle Kuskokwim Electric Cooperative, Inc. (COPA/PCE)
Published
15GECICOPA/NFPPR/PCE UpdateApprove 
TR1407249
Gustavus Electric Company, Inc. (Tariff-Supplemental Filing)
TR1406824
Gustavus Electric Company, Inc. (COPA/NFPPR/PCE)
TR1407438
Staff Memorandum for Gustavus Electric Company, Inc.
Published