eDockets
Docket Summary
***If sending a message to PUC staff, please note that as of March 29, 2021, all emails end with @puc.oregon.gov (instead of @state.or.us).

Docket No:  ADV 1112 Docket Name:  PGE SCHEDULE 136, ADV NO 20-09 COMMUNITY SOLAR COST RECOVERY MECHANISM UPDATE Submit Public Comment
Subject Company:  PORTLAND GENERAL ELECTRIC    
         See also:  UE 380   ADV 958
This filing, PGE Advice No. 20-09, Schedule 136 Oregon Community Solar Program Cost Recovery Mechanism, updates title of schedule and the type of costs to recover to include payments to participants.
Filing Date:  4/23/2020 Advice No: 20-09    Public Mtg: 5/19/2020   
Effective:   Expiration:   Status:  PERM SUSPEND
Case Manager:  NATASCHA SMITH Phone:  
Email:   natascha.smith@state.or.us
  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)
General information about Tariff Filings.

ACTIONSSERVICE LISTSCHEDULE Public Comments
Sort By Date        Sort By Type
Date: 5/19/2020 Action:  PERMANENTLY SUSPENDED UTILITY FILING  Searchable Doc  
  Description
Permanently suspended at the May 19, 2020 Public Meeting, Item RA3. See Order No. 20-173 in docket UE 380. 
Date: 5/18/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
City of Hillsboro Comments by Mayor Steve Callaway.  
Date: 5/15/2020 Action:  REPLACEMENT SHEETS, ADDITIONAL MATERIAL  Searchable Doc  
  Description
PGE's Supplemental Filing of Advice No. 20-09, Schedule 136 Oregon Community Solar Program Cost Recovery Mechanism. This filing provides a copy of the settlement agreement (Attachment A) executed by the parties that memorializes the settlement in principle mentioned in PGE's April 23 and May 4 filings. Also placed in UM 1930.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Sandy River Solar LLC comments filed by Troy Snyder. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Sulus Solar comments filed by Colin Murphy. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Zena Solar, LLC comments filed by Jonathan Nelson. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
SPI Solar, Inc comments filed by Kevin White. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Oregon Solar Energy Industries Association comments filed by Angela Crowley-Koch. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Marquam Creek Solar, LLC comments filed by John Hunter Strader.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Kaiser Creek Solar, LLC comments filed by John Hunter Strader. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Gun Club Solar, LLC comments filed by Jonathan Nelson.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Fruitland Creek Solar LLC comments filed by Troy Snyder. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Buckner Creek Solar, LLC comments filed by Jonathan Nelson.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Carnes Creek Solar, LLC comments filed by Jonathan Nelson. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Cosper Creek Solar, LLC comments filed by Jonathan Nelson.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Renewable Energy Coalition comments filed by John R. Lowe.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Coalition for Community Solar Access comments filed by Charlie Coggeshall.  
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Neighborhood Power comments filed by Stephen Gates. 
Date: 5/15/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Sesqui-C Solar, LLC comments filed by Jonathan Nelson.  
Date: 5/14/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Fred Meyer comments filed by Kurt J. Boehm. 
Date: 5/14/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
City of Beaverton's comments filed by Mayor Denny Doyle. 
Date: 5/13/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Calpine Solutions Comment Letter Objecting to PGE Advice No. 20-09 filed by Gregory M. Adams. 
Date: 5/13/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
AWEC Comments filed by Tyler C. Pepple 
Date: 5/12/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
Multnomah County Office of Sustainability's comments. Filed by John Wasiutynski and SilviaTanner.  
Date: 5/12/2020 Action:  STAFF REPORT  Searchable Doc  
  Description
Staff Report for the May 19, 2020 Public Meeting, Item RA3. Filed by Natascha Smith. 
Date: 5/12/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
NW Energy Coalition's Comments filed by Wendy Gerlitz. 
Date: 5/11/2020 Action:  COMMENTS/RESPONSE  Searchable Doc  
  Description
CUB's Comments, filed by Michael Goetz.  
Date: 5/4/2020 Action:  REPLACEMENT SHEETS, ADDITIONAL MATERIAL  Searchable Doc  
  Description
PGE's Amended Filing of Advice No. 20-09, Schedule 136 Oregon Community Solar Program Cost Recovery Mechanism Update. The purpose of this filing is to update the title of Schedule 136 and the type of costs to recover in Schedule 136 to include payments to participants. 
Date: 4/23/2020 Action:  INITIAL UTILITY FILING  Searchable Doc  
  Description
This filing, PGE Advice No. 20-09, Schedule 136 Oregon Community Solar Program Cost Recovery Mechanism, updates title of schedule and the type of costs to recover to include payments to participants. 

 

New Search