My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
03/06/2018
CBCC
>
Meetings
>
2010's
>
2018
>
03/06/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 12:51:18 PM
Creation date
5/1/2018 1:58:04 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
03/06/2018
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.
/
526
PDF
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).
View images
View plain text
ORDER NO. PSC -20 i 8-0105-1'CO-El <br />DOCKET NO. 20180001 -EI <br />PAGE 5 <br />ORDERED that the fuel and capacity cost recovery factors are approved as stated in <br />Attachments A and B, respectively. It is further <br />ORDERED that the revised 2018 GPIF Targets and Ranges as stated in Attachment C <br />and the tariff sheets in Attachment D are hereby approved. It is further <br />ORDERED that the revised fuel and cost recovery factors, the associated tariff sheets, <br />and the revised GPIF Target and Ranges shall become effective with the March 2018 billing <br />cycle, which begins on March 1, 2018. It is further <br />ORDERED that this docket shall remain open. <br />By ORDER of the Florida Public Service Commission this 26th day of February, 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.f7oridapsc.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.