eDockets
Docket Summary
Return to Search Page eFiling

Docket No:  UM 1012 Docket Name:  REVENUE FEES Submit Public Comment
   
In the Matter of The Imposition of Annual Regulatory Fees upon Public Utilities Operating within the State of Oregon.
Filing Date:  2/12/2001    Public Mtg: 2/21/2023   
Order:  24-054Order Signed:  2/22/2024 
  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: 2/22/2024 Action:  ORDER  Getdocs  
  Order No:   24-054 
  Description
Order No. 24-054, signed by Chief Administrative Law Judge Nolan Moser; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/22/24. Order not served, as annual fee statements are mailed to electric, gas, water, and wastewater utilities.  
Date: 2/15/2024 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 20, 2024 Public Meeting (Item No. RA1), by Barbara Seaman.  
Date: 2/23/2023 Action:  ORDER  Getdocs  
  Order No:   23-057 
  Description
Order No. 23-057, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Order not served, as annual fee statements are mailed to electric, gas, water, and wastewater utilities.  
Date: 2/15/2023 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 21, 2023 Public Meeting (Item No. RA1), by Imee Anderson.  
Date: 2/24/2022 Action:  ORDER  Getdocs  
  Order No:   22-062 
  Description
Order No. 22-062, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/24/22.  
Date: 2/15/2022 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 22, 2022 Public Meeting (Item No. RA3), by Imee Anderson.  
Date: 2/25/2021 Action:  ORDER  Getdocs  
  Order No:   21-066 
  Description
Order No. 21-066, signed by Administrative Law Judge Sarah Rowe for Chief Administrative Law Judge Nolan Moser; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/25/21.  
Date: 2/17/2021 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 23, 2021 Public Meeting, Item RA1 filed by Imee Anderson.  
Date: 2/26/2020 Action:  ORDER  Getdocs  
  Order No:   20-054 
  Description
Order No. 20-054, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/20/2020 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 25, 2020 Public Meeting (Item No. RA6), by Mia Seo.  
Date: 2/26/2019 Action:  ORDER  Getdocs  
  Order No:   19-060 
  Description
Order No. 19-060, signed by Nolan Moser, Chief Administrative Law Judge; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/21/2019 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 26, 2019 Public Meeting (Item No. CA13), filed by Barbara Seaman.  
Date: 2/27/2018 Action:  ORDER  Getdocs  
  Order No:   18-073 
  Description
Order No. 18-073, signed by Michael Dougherty, Chief Operating Officer; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/28/18. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/22/2018 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 27, 2018 Public Meeting (Item CA13), filed by Barbara Seaman.  
Date: 2/22/2017 Action:  ORDER  Getdocs  
  Order No:   17-065 
  Description
Order No. 17-065, signed by Michael Dougherty, Chief Operating Officer; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/22/17. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/16/2017 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 21, 2017 Public Meeting (Item No. CA7), filed by Barbara Seaman and Imee Anderson.  
Date: 2/23/2016 Action:  ORDER  Getdocs  
  Order No:   16-067 
  Description
Order No. 16-067, signed by Kristi Collins, Commission Secretary; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies served on 2/23/16. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/19/2016 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the February 23, 2016 Public Meeting (Item No. CA9); Filed by Barbara Seaman and Imee Anderson.  
Date: 2/24/2015 Action:  ORDER  Getdocs  
  Order No:   15-057 
  Description
Order No. 15-057, signed by Becky L. Beier, Commission Secretary; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. Copies electronically served 2/24/15. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/19/2015 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for February 24, 2015 Public Meeting (Item No. CA8); Filed by Opal Bontrager and Imee Adnerson.  
Date: 2/18/2014 Action:  ORDER  Getdocs  
  Order No:   14-048 
  Description
Order No. 14-048 signed by Becky L. Beier, Commission Secretary; DISPOSITION: STAFF'S RECOMMENDATION ADOPTED. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/12/2014 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for February 18, 2014 Public Meeting (Item No. CA13); Filed by Opal Bontrager and Imee Anderson.  
Date: 3/1/2013 Action:  ORDER  Getdocs  
  Order No:   13-072 
  Description
Order No. 13-072 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR 2013. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/22/2013 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for February 26, 2013, Public Meeting (Item No. CA20); Filed by Michael Dougherty, Imee Anderson, and Maury Galbraith.  
Date: 3/1/2012 Action:  ORDER  Getdocs  
  Order No:   12-067 
  Description
Order No. 12-067 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR 2012. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/23/2012 Action:  STAFF REPORT   
  Description
Staff Report for February 28, 2012 Public Meeting (Item No. CA 11); Filed by Bryan Conway. (Public Meeting Information is located on the PUC website at http://www.puc.state.or.us/PUC/meetings/pmemos/2012/022812/agenda.aspx (cut and paste into browser) 
Date: 3/2/2011 Action:  ORDER  Getdocs  
  Order No:   11-072 
  Description
Order No. 11-072 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR 2010. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/17/2011 Action:  OTHER FILING/PLEADING   
  Description
Staff report for February 22, 2011 Public Meeting (Item No. CA8); filed by Rick Willis, Vikie-Bailey-Goggins, and Maury Galbraith. (Staff report is located on the PUC website at http://www.puc.state.or.us/PUC/meetings/pmemos/2011/022211/agenda.aspx)  
Date: 10/13/2010 Action:  OTHER FILING/PLEADING   
  Description
UG 199 (relating to UM 1012, UM 1218, UM 1413) -- NW NATURAL's Advice No. OP7UC 10-15 Replacement Filing Request for Amortization of Certain Non-Gas Cost Deferred Accounts (earnings test required); filed by Onita R. King. (See UG 199 for filing.) 
Date: 9/2/2010 Action:  OTHER FILING/PLEADING   
  Description
UG 199 (Related to dockets UM 1327, UM 1012, UM 1218, and UM 1413.) (See UG 199 for filing.)--In the Matter of NORTHWEST NATURAL GAS COMPANY, dba NW NATURAL Request for amortization of Smart Energy, PUC Regulatory Fee Refund, Billing Service Quality Measurement Penalty and the Automated Meter Reading project.  
Date: 8/31/2010 Action:  OTHER FILING/PLEADING   
  Description
UG 196 (relating to dockets UG 167, UM 1336, UM 1012, and UM 1283)--In the Matter of CASCADE NATURAL GAS CORPORATION Filing makes permanent adjustment to base rates associated with Company's Conservation Alliance Plan (UG 167); and applies new temporary adjustments to base rates to amortize outstanding deferred balances associated with the Conservation and Weatherization deferred balances (UG 167), Intervenor Funding balances (UM 1336), Regulatory refund balance (UM 1012), and the UM 1283 Rate Credits. (See UG 196 for filing.) 
Date: 8/11/2010 Action:  OTHER FILING/PLEADING   
  Description
Pacific Power - See docket UM 1488, Order No. 10-307 for Approval of Amortization. 
Date: 7/1/2010 Action:  COMPLIANCE   
  Description
PGE - See Docket UM 1488 for PGE's proposal to amortize deferred PUC regulatory fees: http://edocs.puc.state.or.us/efdocs/HAA/um1488haa175711.pdf  
Date: 7/1/2010 Action:  COMPLIANCE  Searchable Doc  
  Description
PACIFIC POWER's Proposed tariff pages to cancel Schedule 193, Transition Plan-Oregon Regulatory Asset Adjustment; electronically filed by Andrea L. Kelly. Hard copy rec'd 7/7/10. 
Date: 7/1/2010 Action:  COMPLIANCE  Searchable Doc  
  Description
PACIFICORP's Compliance filing to Order No. 10-083 of proposal to amortize regulatory fees; Filed electronically by Andrea L. Kelly; Hard copy rec'd 7/2/10. (See also Advice No. 10-014) 
Date: 6/30/2010 Action:  COMPLIANCE  Searchable Doc  
  Description
IDAHO POWER COMPANY 's Compliance filing to Order No. 10-083 re: annual regulatory fees; Filed electronically by Michael J. Youngblood. Hard copy rec'd 6/30/10. 
Date: 6/23/2010 Action:  COMPLIANCE  Searchable Doc  
  Description
NW NATURAL's Compliance filing to Order No. 10-083; Filed by Jennifer Gross; Hard copy rec'd 6/24/10. 
Date: 3/11/2010 Action:  ORDER  Getdocs  
  Order No:   10-083 
  Description
UM 940 and UM 1012 - Order No. 10-083 signed by Commissioners Ray Baum, John Savage and Susan K. Ackerman; Disposition: Fee Levels for Public Utilities and Telecommunications Providers Reset. Copies served electronically and by mail to Industry Lists (Electric, Gas, Water, and TC lists). 
Date: 3/4/2010 Action:  OTHER FILING/PLEADING   
  Description
UM 1012, UM 940 -- Staff report for March 9, 2010, Public Meeting (Item No. 4); filed by Lee Sparling. Public Meeting Information is located on the PUC website at http://www.puc.state.or.us/PUC/meetings/pmemos/2010/030910/agenda.aspx 
Date: 3/2/2009 Action:  ORDER  Getdocs  
  Order No:   09-063 
  Description
Order No. 09-063 signed by Becky L. Beier, Commission Secretary; DISPOSITION: FEE LEVEL SET FOR 2008. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.)  
Date: 2/19/2009 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of PUBLIC UTILITY COMMISSION OF OREGON The Imposition of Annual Regulatory Fees upon Public Utilities Operating within the State of Oregon. Staff report for February 24, 2009 Public Meeting (Item No. CA19); filed by Rick Willis, Vikie Bailey-Goggins and Ed Busch. (Public Meeting Information is located on the PUC website at http://www.oregon.gov/PUC/index.aspx.)  
Date: 2/26/2008 Action:  ORDER  Getdocs  
  Order No:   08-131 
  Description
Order No. 08-131 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR 2007. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/21/2008 Action:  SUPPLEMENTAL APPLICATION   
  Description
In the Matter of THE PUBLIC UTILITY COMMISSION OF OREGON The Imposition of Annual Regulatory Fees upon Public Utilities Operating within the State of Oregon. Staff report for February 26, 2008 Public Meeting (Item No. CA14); filed by Rick Willis, Vikie Bailey-Goggins and Ed Busch. (Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda). 
Date: 3/1/2007 Action:  ORDER  Getdocs  
  Order No:   07-069 
  Description
Order No. 07-069 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR 2006. (Note: Order not served, as annual fee statements are mailed to electric, gas, water and wastewater.) 
Date: 2/22/2007 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for February 27, 2007 Public Meeting (Item No. CA15); filed by Rick Willis, Vikie Bailey-Goggins and Ed Busch. (Electronic version available at: www.puc.state.or.us/Public Meetings/Public Meeting Agenda).  
Date: 3/9/2006 Action:  ORDER  Getdocs  
  Order No:   06-108 
  Description
Order No. 06-108 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR 2005. 
Date: 3/2/2006 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for March 7, 2006 Public Meeting (Item No. CA9); filed by Rick Willis, Vikie Bailley-Goggins and Judy Johnson. (Electronic version available on PUC website under Public Meetings/Agenda.)  
Date: 3/8/2005 Action:  ORDER  Getdocs  
  Order No:   05-111 
  Description
Order No. 05-111 signed by Commissioners Lee Beyer, John Savage and Ray Baum; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2005. 
Date: 3/3/2005 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for March 8, 2005, Public Meeting (Item No. CA8); filed by Rick Willis, Vikie Bailey-Goggins and Judy Johnson.  
Date: 3/4/2004 Action:  ORDER  Getdocs  
  Order No:   04-130 
  Description
Order No. 04-130 signed by Commissioners Lee Beyer, John Savage and Ray Baum; Disposition: FEE LEVEL SET FOR CALENDAR YEAR 2004.  
Date: 2/26/2004 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for March 2, 2004 Public Meeting (Item No. CA5); filed by Rick Willis, Vikie Bailey-Goggins and Ed Busch. 
Date: 3/5/2003 Action:  ORDER   
  Order No:   03-147 
  Description
Order No. 03-147 signed by Commissioners Roy Hemmingway, Lee Beyer and Joan H. Smith; DISPOSITION: FEE LEVEL SET FOR CALENDAR YEAR 2003. 
Date: 2/27/2003 Action:  SUPPLEMENTAL APPLICATION   
  Description
Staff report for March 4, 2003 public meeting (Item No. CA 9); filed by Rick Willis, Vikie Bailey-Goggins, and Ed Busch. 
Date: 3/5/2002 Action:  ORDER  Getdocs  
  Order No:   02-136 
  Description
Order No. 02-136 signed by Commissioners Roy Hemmingway, Lee Beyer, and Joan H. Smith; DISPOSITION: Fee Level Set for Calendar Year 2002. 
Date: 2/28/2002 Action:  OTHER FILING/PLEADING   
  Description
Staff Report for March 5, 2002 public meeting (Item No. CA5). (dated 2/27/02). 
Date: 3/1/2001 Action:  ORDER  Getdocs  
  Order No:   01-201 
  Description
Order No. 01-201 signed by Chairman Ron Eachus, Commissioner Roger Hamilton, and Commissioner Joan H. Smith. Disposition: Fee Level Set for Calendar Year 2001. 
Date: 2/15/2001 Action:  OTHER FILING/PLEADING   
  Description
Staff Report for February 20, 2001 Public Meeting (Consent Agenda Item No. CA2) recommending that the gross revenue fee for collection year 2001 remain at 2.5 mills for natural gas and water utilities and electric utility fee rates be set as described within the Staff report. Filed by/ From: Janice Fulker and Ed Busch To: Bill Warren (dated 2/12/01).  
Date: 2/12/2001 Action:  INITIAL (APPLICATION, COMPLAINT, PETITION)   
  Description
In the Matter of The Imposition of Annual Regulatory Fees upon Public Utilities Operating within the State of Oregon.