Oregon Public Utility Commission
eDockets Search
OPUC Search
About Us
Contact Us
Commissioners
General Information
Administrative Rules
Consumer Information
Electricity/Natural Gas
Careers at PUC
Oregon Telephone Assistance Programs
Safety
Telecommunications
Water
Filing Center
Home
eDockets
Docket Summary
Return to Search Page
eFiling
Docket No:
UE 54
Docket Name:
CP NATIONAL CORP - Met Retention
Submit Public Comment
Filing Date:
10/24/1986
Order:
88-1150
Order Signed:
2/26/1988
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)
ACTIONS
SERVICE LIST
SCHEDULE
Public Comments
Sort By Date
Sort By Type
Date:
10/4/1988
Action:
ORDER
Order No:
88-1150
Description
Order No. 88-1150 Signed By Ron Eachus, Nancy Ryles, Myron Katz Approving Stipulation Filed On Sept 30, 1988, And The Provision In Order No. 87-860 Requiring A Refund Of Amount Collected By Cpn Pursuant To Order No. 86-1211 Is Rescinded. Dockets Ue 54, Ue55 Ue57 And Ue 66 Are Closed. Copies Served On List 10 07 88. Jl
Date:
2/26/1988
Action:
ORDER
Order No:
88-207
Description
Order 88-207 Signed By Ron Eachus, Paul Cook & Nancy Ryles, Order Ing That Petition For Reconsideration Filed By Snow Mtn Pine Co On 12-28-87 Is Denied. Copies To All Parties On 2-29-88.
Date:
11/13/1987
Action:
ORDER
Order No:
87-1180
Description
Order 87-1180 Signed By Ron Eachus, Paul Cook And Nancy Ryles Denying Petition To Intervene. Copies Served On All Parties On Nov 16, 1987.
Date:
10/15/1987
Action:
ORDER
Order No:
87-1087
Description
Order 87-1087 Signed By Ron Eachus, Paul Cook & Nancy Ryles Order Ing That Petitions For Reconsideration Of Cp National & Co-gen Co Are Granted As Set Forth In Order; Cp National May Accrue The Amt Of Stipulated Increase W Int At Its Authorized Rate Of Return Effective 10-1-87; Ratemaking Treatment Of Deferred Amt Reserved Pending Conclusion Of Cases; Cp National Shall Submit Reports By 25th Of Each Mo Listing Deferred Bal For The Preceding Mo & Cumu- Lative Acct Bal; Refund Authorized In Order 87-660 Shall Be Stay- Ed Pending Final Decision; Refund Amt Shall Bear Int At Cpn's Au- Thorized Rate Of Return. Copies To All On 10-16-87.
Date:
8/13/1987
Action:
ORDER
Order No:
87-860
Description
Order 87-860 Signed By Charles Davis, Paul Cook & Nancy Ryles, Denying Petition For Reconsideration Filed By Cp National On 8-5- 87; Denying Petition For Reconsideration Filed By Prairie Wood Products 8-12-87; Denying Motion For Modification Of Order 87-759 Filed By Raymond Green 8-12-87; Revised Tariffs Filed By Cpn In Ue 54 On 10-24-86, Revised Tariffs Filed By Cpn On 11-19-86 In Ue 55 & Revised Tariffs Filed By Cpn On 12-16-86 In Ue 57 Are Permanently Suspended; Cpn Shall Refund To Its Ore Retail Elec Customers All Monies Collected Pursuant To Order 86-1211, To Commence No Later Than 11-1-87 & Be Implemented As Credit To Customer Bills From 11-1-87 Thru 7-31-88; Company Shall Present Plan For Implementing Refunds For Comm Approval No Later Than 9-15-87 & Shall File Monthly Reports Concerning Disposition Of Refunds, Upon Termination Disposition Of Any Remaining Balances Shall Be Subject To Comm Approval; Cpn Shall Continue Authorization Of Regional Power Act & Inverted Rate Balance Accounts Pursuant To Order 86-1211. Copies To All On List On 8-17-87.
Date:
7/15/1987
Action:
ORDER
Order No:
87-759
Description
Interim Order 87-759 Signed By Charles Davis, Paul Cook, Nancy Ryles Rejecting Stipulation Filed 5-4-87 In Ue54&57; Interim Incr Ease Authorized In 86-1211 Terminated; Will Accept Modified Stipu Lation; Ue55, Cp Natl To File Tariffs As Stated. Copy Served On Service List On 7-16-87.
Date:
5/7/1987
Action:
ORDER
Order No:
87-535
Description
Order 87-535 Signed By Charles Davis And Paul Cook Suspending Tariffs For Additional Three Months. Copy Served On All Parties On Service List On 5-12-87.
Date:
3/10/1987
Action:
ORDER
Order No:
87-301
Description
Order 87-301 Signed By Charles Davis Granting Boise Cascade Corp Motion To Compel Production. Cp Natl Shall Supply Info. Requeste D No Later Than 3-16-87. Copy Served On All Parties On 3-12-87.
Date:
11/26/1986
Action:
ORDER
Order No:
86-1211
Description
Order 86-1211 Signed By Gene Maudlin Suspending Tariffs For Six Months From Nov. 10, 1986. Cp Natl Authorized To Fill Tariffs Increasing Electric Rates On Interim Basis For Service On And After 11-26-86. Also Sets Prehearing Conference. Copy Served On Service List On 11-27-86.