eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  UM 1893 Docket Name:  STAFF INVESTIGATION OF METHODOLOGY AND PROCESS OF EE COST-EFFECTIVENESS Submit Public Comment
   
In the Matter of PUBLIC UTILITY COMMISSION OF OREGON, Investigation Into the Methodology and Process for Developing Avoided Costs Used in Energy Efficiency Cost-Effectiveness Tests. [Commission Staff will request the aboved-caption investigation be...
Filing Date:  8/25/2017    Public Mtg: 10/3/2023   
Order:  23-362Order Signed:  10/6/2023 
Email Service List (semi-colon delimited)      Email Service List (comma delimited)
  If you experience problems with the above 'Email Service List' links,
please try one of these:
Service List Popup (semi-colon delimited)     Service List Popup (comma delimited)

ACTIONSSERVICE LISTSCHEDULE Public Comments
Sort By Date        Sort By Type
Date: 4/24/2024 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the April 30, 2024 Public Meeting, Item No. RA 2, filed by Peter Kernan.  
Date: 4/2/2024 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Presentation for the April 8, 2024, Gas Avoided Cost Workshop 
Date: 3/29/2024 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Presentation for the April 4, 2024, Electric Avoided Cost Workshop 
Date: 3/14/2024 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshops set for April 4, 2024, 2:00 PM (electric); and April 8, 2024, 1:00 PM (gas). Filed by Peter Kernan. 
Date: 2/7/2024 Action:  SERVICE LIST CHANGE  Searchable Doc  
  Description
PGE's Request to Change the Service List, adding Erin Apperson, Christopher Pleasant and Rob Macfarlane (which includes pge.opuc.filings@pgn.com), and to remove J. Richard George and opucdockets@pgn.com, Jay Tinker, and Garrett Harris. Filed by Erin Apperson.  
Date: 12/20/2023 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Docket update for energy efficiency avoided cost utility submissions; filed by Benedikt Springer.  
Date: 10/6/2023 Action:  ORDER  Getdocs  
  Order No:   23-362 
  Description
Order No. 23-362, signed by Chief Administrative Law Judge Nolan Moser; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 10/6/23. 
Date: 9/27/2023 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the October 3, 2023 Regular Public Meeting, Item No. CA 3 by Peter Kernan.  
Date: 12/14/2022 Action:  ORDER  Getdocs  
  Order No:   22-483 
  Description
Order No. 22-483 signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 12/14/22. 
Date: 12/7/2022 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for December 13, 2022 Public Meeting (Item No. CA18) by Anna Kim. 
Date: 9/30/2022 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
ETO's Presentation for the October 3, 2022 Workshop  
Date: 9/9/2022 Action:  NOTICE  Searchable Doc  
  Description
Notice of Public Workshop on October 3, 2022  
Date: 12/20/2021 Action:  ORDER  Getdocs  
  Order No:   21-476 
  Description
Order No. 21-476, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 12/20/21.  
Date: 12/8/2021 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the December 14, 2021 Public Meeting (Item No. CA8), by Anna Kim. 
Date: 11/24/2021 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the November 30, 2021 Public Meeting (Item No. CA11), by Anna Kim.  
Date: 11/4/2021 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Presentation for the 11/4/21 Workshop.  
Date: 11/1/2021 Action:  COMPLIANCE  Searchable Doc  
  Description
PGE’s Amended Compliance Energy Efficiency Avoided Cost Submission, filed by Robert Macfarlane.  
Date: 10/22/2021 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for November 4, 2021, 10:30 AM to Noon; filed by Anna Kim. 
Date: 10/7/2021 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Staff Request for Responses filed by Anna Kim. 
Date: 10/7/2021 Action:  SERVICE LIST CHANGE  Searchable Doc  
  Description
PGE's Notice of Change to Service List adding J.Richard George. 
Date: 12/3/2020 Action:  ORDER  Getdocs  
  Order No:   20-464 
  Description
Order No. 20-464 signed by Chief Administrative Law Judge Nolan Moser; Disposition: Staff's Recommendation Adopted. Copies served 12/03/20 
Date: 11/25/2020 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the December 1, 2020 Public Meeting, Item RA2 filed by Anna Kim. Copies served 11/25/20. 
Date: 11/13/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
NW Natural's Comments, filed by Rebecca Brown.  
Date: 10/23/2020 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for November 10, 2020, 1:00 PM to 3:00 PM filed by Anna Kim.  
Date: 7/17/2020 Action:  NOTICE  Searchable Doc  
  Description
Staff's Notice requesting comment from interested parties by July 29, 2020, filed by Anna Kim. Excel attachment sent with email notice of filing to service list.  
Date: 7/16/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
NW Natural's Reply Comments, filed by Rebecca Brown.  
Date: 12/6/2019 Action:  ORDER  Getdocs  
  Order No:   19-430 
  Description
Order No. 19-430, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 12/6/19.  
Date: 11/26/2019 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the December 3, 2019 Public Meeting, Item RA2. Filed by Anna Kim Copies served 11/27/19. 
Date: 10/30/2019 Action:  PROTECTIVE ORDER  Getdocs  
  Order No:   19-353 
  Description
Protective Order No. 19-353, signed by Administrative Law Judge Christopher J. Allwein; DISPOSITION: MOTION FOR PROTECTIVE ORDER GRANTED. Copies served on 10/30/19.  
Date: 10/30/2019 Action:  MOTION  Searchable Doc  
  Description
PGE's Motion for a General Protective Order, filed by Loretta Mabinton.  
Date: 10/11/2019 Action:  NOTICE  Searchable Doc  
  Description
NOTICE OF WORKSHOP. Copies served on 10/11/19. 
Date: 7/30/2019 Action:  ORDER  Getdocs  
  Order No:   19-252 
  Description
Order No. 19-252, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 7/30/19.  
Date: 7/24/2019 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the July 30, 2019 Public Meeting (Item No. 1), by Anna Kim.  
Date: 6/7/2019 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for July 3, 2019. Filed by Anna Kim.  
Date: 3/20/2019 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for April 12, 2019. Filed by Anna Kim. 
Date: 1/17/2019 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for February 4, 2019. Filed by Anna Kim.  
Date: 11/6/2018 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for December 10, 2018. Filed by Anna Kim.  
Date: 9/6/2018 Action:  SERVICE LIST CHANGE  Searchable Doc  
  Description
NW Natural Service List filed by Erica Lee-Pella. 
Date: 8/17/2018 Action:  NOTICE  Searchable Doc  
  Description
Notice of Staff Workshop set for August 29, 2018. Filed by JP Batmale.  
Date: 7/5/2018 Action:  OTHER FILING/PLEADING  Searchable Doc  
  Description
Staff's Materials for 7/6/18 Staff Workshop. Filed by JP Batmale.  
Date: 6/27/2018 Action:  NOTICE  Searchable Doc  
  Description
STAFF'S Notice of Workshop. Filed by Seth Wiggins. DATE: July 6th, 2018 TIME: 9am to 11:30am LOCATION: Portland State Office Building 800 NE Oregon St Portland, OR 97232 Room 1A-80 
Date: 2/27/2018 Action:  ORDER  Getdocs  
  Order No:   18-077 
  Description
Order No. 18-077 signed by Commissioners Lisa D. Hardie, Stephen M. Bloom, and Megan W. Decker; Disposition: Staff's Amended Recommendation Adopted. Copies served 3/1/18. 
Date: 2/22/2018 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 27, 2018 Public Meeting (Item No. 2), filed by JP Batmale.  
Date: 1/18/2018 Action:  NOTICE  Searchable Doc  
  Description
STAFF's Updated Notice of 2nd Staff Workshop. DATE: January 24, 2017 TIME: 1:30pm to 4:30pm LOCATION: Portland State Office Building Conference Room 1E-70 800 NE Oregon St., Portland, OR 97232  
Date: 11/20/2017 Action:  NOTICE  Searchable Doc  
  Description
CUB's Notice of Intervention, with contacts of Liz Jones, Bob Jenks, and Oregon CUB Dockets. Filed by Liz Jones.  
Date: 10/12/2017 Action:  ORDER  Getdocs  
  Order No:   17-394 
  Description
Order No. 17-394, signed by Commissioners Lisa D. Hardie, Stephen M. Bloom, and Megan W. Decker; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 10/12/17.  
Date: 10/5/2017 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the October 10, 2017 Public Meeting (Item No. 2), filed by JP Batmale.  
Date: 8/25/2017 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)   
  Description
In the Matter of PUBLIC UTILITY COMMISSION OF OREGON, Investigation Into the Methodology and Process for Developing Avoided Costs Used in Energy Efficiency Cost-Effectiveness Tests. [Commission Staff will request the aboved-caption investigation be opened at the 9/12/17 Regular Public Meeting]