Commission Meeting: Tariff Action Meeting

Description Tariff Action Meeting
Start Date Thursday, April 6, 2017
End Date: Thursday, April 6, 2017
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
ARCTICFuel ReportApprove 
TR1701540
Staff Memorandum for Arctic Village Council, D/B/A Arctic Village Electric
TR1701018
2017 PCE Fuel Report (01/01/2017-03/01/2017) CPCN 747 for Arctic Village
Published
2
CEIRate ChangeApprove 
TR1701010
2017 PCE Fuel Report (Rate Change) CPCN 368 for Chitina Electric
TR1701542
Staff Memorandum for Chitina Electric, Inc.
TR1701172
2017 PCE Fuel Report (03/01/17- 03/31/17) CPCN 368 for Chitina Electric, Inc.
Published
3
CEFuel ReportApprove 
TR1701053
2017 PCE Fuel Report (02/01/17- 02/28/17) CPCN 256 for Circle Electric LLC.
TR1701543
Staff Memorandum for Circle Electric, LLC
Published
4
Igiugig Electric CompanyRate ChangeApprove 
TR1701096
2017 PCE Fuel Report (02/01/2017-02/28/2017) CPCN 681 for Igiugig Electric Company
TR1701035
2017 PCE Rate Change CPCN 681 for Village Council, Igiugig
TR1701138
2017 PCE Fuel Supplement CPCN 681 for Igiugig Electric
TR1701544
Staff Memorandum for Igiugig Electric Company
Published
5
PEDRO BAYFuel ReportApprove 
TR1701179
2017 PCE Fuel Report (02/01/17-02/28/17) CPCN 662 for Pedro Bay Village Council Electric Utility
TR1701546
Staff Memorandum for Pedro Bay Village Council Electric Utility
Published
6
PILOTDepreciation AdjustmentApprove 
TR1701553
Staff Memorandum for City of Pilot Point, D/B/A Pilot Point Electical
Published
7
RAMPARTFuel ReportApprove 
TR1701547
Staff Memorandum for Rampart Village Council Electric Utility
TR1701119
2017 PCE Fuel Report (02/01/17-02/01/17) CPCN 759 for Rampart Electric
Published
8
STEVENSFuel ReportApprove 
TR1701260
2017 PCE Fuel Report (12/01/2016 - 02/28/2017) CPCN 709 for Stevens Village Electric Company
TR1701548
Staff Memorandum for Stevens Village Energy System
Published
9
UVECRate and Surcharge ChangeApprove 
TR1701247
2017 PCE Fuel Supplement to Rate Change CPCN 741 for Unalakleet Valley Electric
TR1701549
Staff Memorandum for Unalakleet Valley Electric Cooperative
TR1701185
2017 PCE Rate Change CPCN 741 for Unalakleet Valley Electric Cooperative
Published
10
UNALASKAFuel ReportApprove 
TR1701550
Staff Memorandum for City of Unalaska, D/B/A Unalaska Electric Utility
TR1701050
2017 PCE Fuel Report (COPA for March) CPCN 106 for City of Unalaska
Published
11
City of YakutatFuel ReportApprove 
TR1701061
2017 PCE Fuel Report (02/01/2017-02/28/2017) CPCN 53 for Yakutat Power
TR1701552
Staff Memorandum for City of Yakutat
Published
12AWKCOFSApprove 
TR1701615
Staff Memorandum for Alaska Pacific Environmental Services Ketchikan, LLC, D/B/A Pacific Waste
TR1700903
Alaska Pacific Environmental Services Ketchikan - COFS
Published
13AWJCOFS Approve 
TR1701614
Staff Memorandum for Alaska Pacific Environmental Services Juneau, LLC, D/B/A Pacific Waste
TR1700899
Alaska Pacific Environmental Services Juneau - COFS
Published
14Alaska Waste-Denali, LLCCOFSApprove 
TR1700898
Alaska Pacific Enviromental Services Denali - COFS
TR1701616
Staff Memorandum for Alaska Pacific Environmental Services Denali, LLC, D/B/A Pacific Waste
TR1700908
Alaska Pacific Environmental Services Denali (Response to Staff email re: Effective Date)
Published
15GVEACOPA/SFPPRApprove 
TR1700919
Golden Valley Electric Association - COPA / SFPPR
TR1701417
Golden Valley Electric Association (Response to Staff - Notice of Refund from the State of Alaska)
TR1701347
Golden Valley Electric Association (Response to Staff's Questions)
TR1701337
Golden Valley Electric (Response to Staff's Questions)
TR1701193
Golden Valley Electric Association (Response to Staff Questions)
TR1701472
Golden Valley Electric Association (Response to Staff Questions)
TR1701585
Staff Memorandum for Golden Valley Electric Association, Inc.
Published