Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting
Start Date Thursday, October 1, 2015
End Date: Thursday, October 1, 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: 26
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
AKUTANAnnual Update Approve 
TR1505738
2014 PCE Annual Report CPCN 293 for City of Akutan
TR1502359
2014 PCE Fuel Report (04/01/14 - 03/31/15) CPCN 293 for City of Akutan
TR1506535
2014 PCE Annual Report Supplement CPCN 293 for City of Akutan
TR1506235
2014 PCE Annual Report Supplement CPCN 93 for City of Akutan
TR1506746
2014 PCE Annual Report Supplement CPCN 293 for City of Akutan
TR1506538
2014 PCE Annual Report Supplement CPCN 293 for City of Akutan
TR1505775
2014 PCE Annual Report Supplement CPCN 293 for City of Akutan
TR1506978
Staff Memorandum for City of Akutan
TR1506537
2014 PCE Annual Report Supplement CPCN 293 for City of Akutan
Published
2
BUCKLANDFuel Cost UpdateApprove 
TR1506708
2015 PCE Fuel Report (08/31/15 - 06/30/16) CPCN 432 for City of Buckland
TR1506982
Staff Memorandum for City of Buckland
Published
3
CEIFuel Cost UpdateApprove 
TR1506805
2015 PCE Fuel Report (09/01/15 - 09/30/15) CPCN 368 for Chitina Electric, Inc.
TR1506985
Staff Memorandum for Chitina Electric, Inc.
TR1506599
2015 PCE Fuel Report (08/01/15 - 08/31/15) CPCN 368 for Chitina Electric, Inc.
Published
4
CEFuel Cost UpdateApprove 
TR1506595
2015 PCE Fuel Report (08/01/15 - 08/31/15) CPCN 256 for Circle Electric, LLC
TR1506986
Staff Memorandum for Circle Electric, LLC
Published
5
CECIFuel Cost UpdateApprove 
TR1506778
2015 PCE Fuel Report Supplement CPCN 160 for Cordova Electric Cooperative, Inc.
TR1506987
Staff Memorandum for Cordova Electric Cooperative, Inc.
TR1506601
2015 PCE Fuel Report (August) CPCN 160 for Cordova Electric Cooperative, Inc.
Published
6
NOMEFuel Cost UpdateApprove 
TR1506988
Staff Memorandum for Nome Joint Utility System
TR1506854
2015 PCE Fuel Report (Rate Change) CPCN 150 for Nome Joint Utility System
Published
7
RAMPARTAnnual UpdateApprove 
TR1506806
2014 PCE Annual Report Supplement CPCN 759 for Village Council, Rampart
TR1506840
2014 PCE Annual Report Supplement CPCN 759 for Village Council, Rampart
TR1506779
2014 PCE Annual Report Supplement CPCN 759 for Village Council, Rampart
TR1506758
2013 PCE Annual Report CPCN 759 for Village Council, Rampart
TR1506776
2014 PCE Annual Report Supplement CPCN 759 for Village Council, Rampart
TR1506996
Staff Memorandum for Village Council, Rampart
Published
8
TENAKEEFuel Cost UpdateApprove 
TR1506997
Staff Memorandum for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
TR1506713
2015 PCE Fuel Report (08/01/15 - 08/31/15) CPCN 363 for City of Tenakee Springs, D/B/A Tenakee Springs Electric Utility
Published
9
TULUKSAKFuel Cost UpdateApprove 
TR1506851
2015 PCE Fuel Report Supplement CPCN 664 for Tuluksak Traditional Power Utility
TR1506998
Staff Memorandum for Tuluksak Traditional Power Utility
TR1506678
2015 PCE Fuel Report (07/01/15 - 07/30/15) CPCN 664 for Tuluksak Traditional Power Utility
Published
10
UNALASKAFuel Cost UpdateApprove 
TR1506999
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
TR1506657
2015 PCE Fuel Report (COPA for September) CPCN 106 for City of Unalaska, D/B/A Unalaska Electric Utility
Published
11
UPCFuel Cost UpdateApprove 
TR1506762
2015 PCE Fuel Report (08/01/15 - 08/31/15) CPCN 375 for Ungusraq Power Company
TR1507003
Staff Memorandum for Ungusraq Power Company
Published
12
City and Borough of YakutatFuel Cost UpdateApprove 
TR1507004
Staff Memorandum for City of Yakutat
TR1506801
2015 PCE Fuel Report (07/31/15 - 08/30/15) CPCN 53 for City of Yakutat
Published
13KBPLAnnual Update of Peak Day High Priority UseApprove 
TR1506757
Public Notice for Kenai Beluga Pipeline, LLC
TR1506696
Kenai Beluga Pipeline - Miscellaneous - Peak Day High Priority Use Update
TR1507018
Staff Memorandum for Kenai Beluga Pipeline, LLC
Published
14AWNCost of Fuel Surcharge UpdateApprove 
TR1507001
Staff Memorandum for Alaska Pacific Environmental Services Nome, LLC, D/B/A Pacific Waste
TR1506174
Alaska Pacific Environmental Services Nome - COFS
Published
15AWKCost of Fuel Surcharge UpdateApprove 
TR1507005
Staff Memorandum for Alaska Pacific Environmental Services Ketchikan, LLC, D/B/A Pacific Waste
TR1506992
Alaska Pacific Environmental Services Ketchikan (Revised Tariff Sheet)
TR1506176
Alaska Pacific Environmental Services Ketchikan - COFS
Published
16AWJCost of Fuel Surcharge UpdateApprove 
TR1506177
Alaska Pacific Environmental Services Juneau - COFS
TR1507002
Staff Memorandum for Alaska Pacific Environmental Services Juneau, LLC, D/B/A Pacific Waste
Published
17ML&PCOPAApprove 
TR1506231
Municipality of Anchorage, D/B/A Municipal Light & Power (COPA)
TR1506993
Staff Memorandum for Municipality of Anchorage, D/B/A Municipal Light & Power
Published
18MEAGeneral Rule ChangeApprove 
TR1506335
Matanuska Electric Association - General Rule Change
TR1506974
Staff Memorandum for Matanuska Electric Association, Inc.
TR1506442
Waiver of Public Notice for Matanuska Electric Association, Inc.
Published
19AWIGeneral Rule ChangeApprove 
TR1506210
Alaska Waste - Interior - General Rule Change
TR1506838
Staff Memorandum for Alaska Waste - Interior, LLC, D/B/A Alaska Waste
Published
20AWKPGeneral Rule ChangeApprove 
TR1506684
Staff Memorandum for Alaska Waste - Kenai Peninsula, LLC, D/B/A Alaska Waste
TR1506209
Alaska Waste - Kenai Peninsula - General Rule Change
TR1506307
Public Notice for Alaska Waste - Interior, LLC, Alaska Waste - Kenai Peninsula, LLC, Alaska Waste Mat-Su, LLC and Waste Connections of Alaska, Inc.
TR1506672
Alaska Waste - Kenai Peninsula (Revised Tariff Sheet)
Published
21AWMSGeneral Rule ChangeApprove 
TR1506211
Alaska Waste Mat-Su - General Rule Change
TR1506307
Public Notice for Alaska Waste - Interior, LLC, Alaska Waste - Kenai Peninsula, LLC, Alaska Waste Mat-Su, LLC and Waste Connections of Alaska, Inc.
TR1506843
Staff Memorandum for Alaska Waste Mat-Su, LLC, D/B/A Alaska Waste
Published
22WCAGeneral Rule ChangeApprove 
TR1506844
Staff Memorandum for Waste Connections of Alaska, Inc.
TR1506307
Public Notice for Alaska Waste - Interior, LLC, Alaska Waste - Kenai Peninsula, LLC, Alaska Waste Mat-Su, LLC and Waste Connections of Alaska, Inc.
TR1506983
Waste Connections of Alaska (Supplement Requested by Staff)
TR1506225
Waste Connections of Alaska - General Rule Change
Published
23G&KFRCA/NFPPR/PCE UpdateApprove 
TR1506936
G & K (Revised Tariff Sheet)
TR1506258
G & K - FCRA/NFPPR/PCE
TR1506908
G & K (PCE Monthly Report and Revised Tariff Sheets)
TR1506989
Staff Memorandum for G & K, INC.
TR1506861
G & K (RE: L1500440)
TR1506857
G & K (Fax RE: L1500440)
Published
24GVEACOPA UpdateApprove 
TR1506424
Golden Valley Electric Association - COPA/NFPPR
TR1506990
Staff Memorandum for Golden Valley Electric Association, Inc.
Published
25AWDHCost of Fuel Surcharge UpdateApprove 
TR1506175
Alaska Pacific Environmental Services Dutch Harbor - COFS
TR1507010
Staff Memorandum for Alaska Pacific Environmental Services Dutch Harbor, LLC, D/B/A Pacific Waste
TR1506681
Alaska Pacific Environmental Services Dutch Harbor (Revised Tariff Sheet No. 52)
Published
26GVEARule Revision - Complaints by MembersApprove 
TR1507011
Staff Memorandum for Golden Valley Electric Association, Inc.
TR1506308
Golden Valley Electric Association (Response to Staff Question)
TR1506909
Golden Valley Electric Association (Response to Staff Question re: Revised Tariff Sheet 30)
TR1506306
Public Notice for Golden Valley Electric Association, Inc.
TR1506204
Golden Valley Electric Association - General Rule Change
Published