Commission Meeting: Tariff Action Meeting

Description TA Meeting
Start Date Thursday, March 15, 2018
End Date: Thursday, March 15, 2018
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: 21
ItemMatter NumberEntityDescriptionStaff RecommendedCommission DecisionDocumentsItem Status
1
BEAVERFuel ReportApprove 
TR1800759
2017 PCE Fuel Report (11/01/17 - 01/31/18) CPCN 420 for Beaver Village Electrical Utility
TR1801234
Staff Memorandum for Beaver Village Electrical Utility
Published
2
NLECIAnnual ReportApprove 
TR1800882
2017 Annual PCE Report Supplement CPCN 340 for Nelson Lagoon Electric Cooperative, Inc.
TR1704612
2016 PCE Annual Report CPCN 340 for Nelson Lagoon Electric Cooperative, Inc.
TR1800312
2016 Annual PCE Report Supplement CPCN 340 for Nelson Lagoon Electric Cooperative, Inc.
TR1800307
2016 Annual PCE Supplement CPCN 340 for Nelson Lagoon Electric Cooperative, Inc.
TR1801236
Staff Memorandum for Nelson Lagoon Electric Cooperative, Inc.
TR1705295
2016 PCE Annual Report Supplement CPCN 340 for Nelson Lagoon Electric Cooperative, Inc.
Published
3
PEDRO BAYFuel Report Approve 
TR1801237
Staff Memorandum for Pedro Bay Village Council Electric Utility
TR1800608
2018 PCE Fuel Report (01/01/18 - 01/31/18) CPCN 662 for Pedro Bay Village Council Electric Utility
Published
4
PORT HEIDEFuel Report and Rate ChangeApprove 
TR1801238
Staff Memorandum for City of Port Heiden
TR1800525
2018 PCE Fuel Report (11/30/16 -1/29/18) CPCN 399 for Port Heiden Electric Utility
TR1800865
2018 Revised PCE Fuel Report (11/30/16 - 01/29/18) CPCN 399 for City of Port Heiden
Published
5
RAMPARTFuel Report Approve 
TR1800816
2018 PCE Fuel Report (01/01/18 - 01/31/18) CPCN 759 for Rampart Village Council Electric Utility
TR1801239
Staff Memorandum for Rampart Village Council Electric Utility
Published
6
ST. PAULFuel Report and Purchased Power UpdateApprove 
TR1800933
2018 PCE Fuel Report (01/01/18 - 01/31/18) CPCN 339 for City of St. Paul
TR1801241
Staff Memorandum for City of St. Paul
Published
7
TATITLEKFuel Report Approve 
TR1800859
2017 PCE Fuel Report (11/01/17 - 02/13/18) CPCN 586 for Tatitlek Electric Utility
TR1801242
Staff Memorandum for Tatitlek Electric Utility
Published
8
AJUAnnual ReportApprove 
TR1801243
Staff Memorandum for Atmautluak Joint Utilities
TR1700922
2016 Annual PCE Report for Atmautluak Electric Utility
Published
9
NIPCFuel Report Approve 
TR1801003
2017 PCE Fuel Report (11/01/17 - 01/31/18) CPCN 319 for Napakiak Ircinraq Power Company
TR1801244
Staff Memorandum for Napakiak Ircinraq Power Company
Published
10MEAAnnual Net Metering filingApprove 
TR1800845
Matanuska Electric Association (Tariff Supplement re: Effective Date)
TR1800785
Matanuska Electric Association - Net Metering
L1800123
L1800123
TR1800213
Waiver of Public Notice for 2018 Net Metering Fillings
Published
11APCAnnual Net Metering FilingApprove 
TR1800552
Alaska Power Company - Net Metering
TR1801151
Alaska Power Company (Tariff Supplement re: Service Detail by Customer Class and Renewable Type)
TR1800213
Waiver of Public Notice for 2018 Net Metering Fillings
TR1801301
Staff Memorandum for Alaska Power Company
Published
12GCECOPA/SFPPR/PCEApprove 
TR1801030
Gold Country Energy (Response to Staff Questions)
TR1800626
Gold Country Energy - COPA/PCE/SFPPR
TR1800961
Gold Country Energy (Updated Tariff Sheet No. 67)
TR1801330
Staff Memorandum for Richard Symons, Jr. and Sheila Symons, D/B/A Gold Country Energy
Published
13WCACOFSApprove 
TR1801328
Staff Memorandum for Waste Connections of Alaska, Inc., D/B/A Alaska Waste
TR1800873
Waste Connections of Alaska - COFS (Residential)
Published
14AWMSCOFSApprove 
TR1801329
Staff Memorandum for Alaska Waste Mat-Su, LLC, D/B/A Alaska Waste
TR1800881
Alaska Waste Mat-Su - COFS (Residential)
Published
15AWKPCOFSApprove 
TR1800879
Alaska Waste - Kenai Peninsula - COFS (Residential)
TR1801289
Staff Memorandum for Alaska Waste - Kenai Peninsula, LLC, D/B/A Alaska Waste
Published
16MEARemoval of Billing and Contract FormsApprove 
TR1800941
Public Notice for Matanuska Electric Association, Inc.
TR1801092
Matanuska Electric Association (Email Staff re: Updated Tariff Sheets No. G and 110)
TR1801284
Staff Memorandum for Matanuska Electric Association, Inc.
TR1800911
Matanuska Electric Association - Miscellaneous (Removal of Billing and Contract Forms)
Published
17TAGCOPA/PCE/SFPPFRApprove 
TR1800926
TDX Adak Generating - COPA/PCE/SFPPR
TR1800962
TDX Adak Generating (November Sales)
TR1801288
Staff Memorandum for TDX Adak Generating, LLC
Published
18TMGCOPA/PCE/SFPPRApprove 
TR1800948
TDX Manley Generating (Updated Tariff Sheet No. 51)
TR1801285
Staff Memorandum for TDX Manley Generating, LLC
TR1800920
TDX Manley Generating - COPA/PCE/SFPPR
Published
19SPGCOPA/PCE/SFPPRApprove 
TR1801282
Staff Memorandum for Sand Point Generating LLC
TR1801001
Sand Point Generating (Tariff Supplement re: Fuel Handling Charge)
TR1800917
Sand Point Generating - COPA/PCE/SFPPR
Published
20TNSGCOPA/SFPPRApprove 
TR1800902
TDX North Slope Generating, Inc. (Quarterly COPA/SFPPR Filing)
TR1801281
Staff Memorandum for TDX North Slope Generating, Inc.
Published
21AEL&PDual Fuel UpdateApprove 
TR1800850
Alaska Electric Light and Power Company - General Rate Revision (Dual Fuel Rate Revision)
TR1800886
Alaska Electric Light and Power Company (Response to Staff re: External)
TR1801283
Staff Memorandum for Alaska Electric Light & Power Company
Published