My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/16/2018 (2)
CBCC
>
Meetings
>
2010's
>
2018
>
01/16/2018 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 12:17:48 PM
Creation date
2/14/2018 2:36:13 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
01/16/2018
Meeting Body
Board of County Commissioners
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
225
PDF
View images
View plain text
ORDER NO. PSC-2018-0028-FOF-EI <br />DOCKET NO. 20180001 -El <br />PAGE 16 <br />authorized to apply the fuel cost recovery factors set forth herein during the period January 2018 <br />through December 2018. It is further <br />ORDERED that the estimated true -up amounts contained in the fuel cost recovery factors <br />approved herein are hereby authorized subject to final true -up and further subject to proof of the <br />reasonableness and prudence of the expenditures upon which the amounts are based. It is further <br />ORDERED that Florida Power & Light Company, Florida Public Utilities Company, <br />Gulf Power Company, Duke Energy Florida, LLC, and Tampa Electric Company are hereby <br />authorized to apply the capacity cost recovery factors set forth herein during the period January <br />2018 through December 2018. It is further <br />ORDERED that the estimated true -up amounts contained in the capacity cost recovery <br />factors approved herein are hereby authorized subject to final true -up and further subject to proof <br />of the reasonableness and prudence of the expenditures upon which the amounts are based. It is <br />further <br />ORDERED that the revised tariffs reflecting the fuel adjustment factors and capacity cost <br />recovery factors determined to be appropriate in this proceeding are hereby approved and we <br />direct Commission staff to verify that the revised tariffs are consistent with our decision. It is <br />further <br />ORDERED that while the Fuel and Purchased Power Cost Recovery Clause with <br />Generating Performance Incentive Factor docket is assigned a separate docket number each year <br />for administrative convenience, it is a continuing docket and shall remain open. <br />By ORDER of the Florida Public Service Commission this 8th day of Janualy, 2018. <br />CARLOTTA S. STAUFFER <br />Commission Clerk <br />Florida Public Service Commission <br />2540 Shumard Oak Boulevard <br />Tallahassee, Florida 32399 <br />(850) 413-6770 <br />www.floridapsc.com <br />Copies furnished: A copy of this document is <br />provided to the parties of record at the time of <br />issuance and, if applicable, interested persons. <br />SBr <br />
The URL can be used to link to this page
Your browser does not support the video tag.
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).