Return

Search by
Docket Number



Dockets By Company

All Dockets

Annual Reports

Electric Dockets

Gas Dockets

Incident Report Dockets

Investigations and Rulemakings

Mobile Home Parks

Rail Safety Dockets

Renewable Energy Dockets

Telecommunications Dockets

Water/Wastewater Dockets


Showing: Completed Electric Dockets           Click to view: Active Electric Dockets
 Dkt No.Date FiledDescription
View24-0402504/24/2024Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of a demand side plan program change pursuant to the Stipulation approved in Docket No. 23-06044.
View24-0300903/06/2024Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of a demand side plan program change pursuant to the Stipulation approved in Docket No. 23-06044.
View24-0203102/26/2024Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View24-0203002/26/2024Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View24-0202002/15/2024Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 24-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2024.
View24-0201902/15/2024Nevada Power Company d/b/a NV Energy filed Notice No. 24-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2024.
View24-0200302/05/2024Application of Gentry Manor Mobile Home Park to withdraw $44,473.69 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View23-1201812/20/2023Notice by Sierra Pacific Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View23-1201512/19/2023Application of Tenaska Power Services Co. for a license to operate as a provider of new electric resources.
View23-1200212/01/2023Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 669-E, to revise Electric Tariff No. 1 to modify Electric Line Extensions Rule No. 9 and Domestic Multi-Family Service Schedule No. DM-1 to update townhomes as single-family dwellings pursuant to the Order issued in Docket No. 22-08004.
View23-1101511/15/2023Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 23-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2024.
View23-1101411/15/2023Nevada Power Company d/b/a NV Energy filed Notice No. 23-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2024.
View23-1100511/06/2023Rhienna Perry vs. Nevada Power Company d/b/a NV Energy. Complaint regarding a billing dispute.
View23-0901811/17/2023Application of King's Row Trailer Park to withdraw $74,415.17 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View23-0901109/08/2023Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 667-E to revise Miscellaneous Charges Schedule No. MC to update fees charged by third party vendors for the credit, debit, electronic check, and ACH payment options.
View23-0901009/08/2023Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 541 to revise Miscellaneous Charges Schedule No. MC to update fees charged by third party vendors for the credit, debit, electronic check, and ACH payment options.
View23-0900309/01/2023Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Joint Energy Supply Plan Update for 2024.
View23-0900209/01/2023Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their 2023 Joint Distributed Resources Plan Update as it relates to their 2022-2041 Joint Integrated Resource Plan.
View23-0801808/22/2023Rajan Kuruvilla vs. Nevada Power Company d/b/a NV Energy. Complaint regarding missing MyAccount data and billing accuracy.
View23-0800908/15/2023Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 23-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2023.
View23-0800808/15/2023Nevada Power Company d/b/a NV Energy filed Notice No. 23-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2023.
View23-0702107/24/2023Show Cause Proceeding to determine why Pair A Dice Mobile Home Park should not be assessed civil penalties for violation of Chapter 704 of the Nevada Revised Statutes related to handling of funds in a tenant service charge account.
View23-0700807/13/2023Heather Hill vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding power outages.
View23-0604406/30/2023Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their 2023 Combined Annual Electric Demand Side Management Update Report as it relates to the Action Plan of their 2022-2041 Joint Integrated Resource Plan.
View23-0602406/20/2023Application of Desert Gold RV Park to withdraw $17,221.60 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View23-0601906/15/2023Andrew Deesing vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding a billing dispute.
View23-0601806/15/2023Ellen Meade vs. Nevada Power Company d/b/a NV Energy. Complaint regarding a billing dispute.
View23-0504606/01/2023Joint Petition of Nevada Power Company d/b/a NV Energy ("Nevada Power") and MSG Las Vegas, LLC ("MSG Las Vegas") requesting a waiver of the eligibility requirement of Nevada Power's Customer Market Price Energy Tariff for MSG Las Vegas.
View23-0503905/30/2023Application of Mercuria Energy America, LLC for a license to operate as a provider of new electric resources.
View23-0502905/24/2023Application of Sierra Pacific Power Company d/b/a NV Energy, pursuant to NRS 704.110(15), for approval to adjust the Deferred Energy Account Adjustment Rates in excess of the maximum allowable adjustment under NRS 704.110(10) to provide a discounted rate effective July 1, 2023.
View23-0502805/24/2023Application of Nevada Power Company d/b/a NV Energy, pursuant to NRS 704.110(15), for approval to adjust the Deferred Energy Account Adjustment Rates in excess of the maximum allowable adjustment under NRS 704.110(10) to provide a discounted rate effective July 1, 2023.
View23-0501605/15/2023Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 23-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2023.
View23-0501505/16/2023Nevada Power Company d/b/a NV Energy filed Notice No. 23-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2023.
View23-0402204/21/2023Notice by Southern California Edison Company of an application to the California Public Utilities Commission for a permit to construct the Eldorado-Pisgah-Lugo 220 kV Project.
View23-0400104/06/2023Notice by Nevada Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View23-0303603/31/2023Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View23-0301403/09/2023Donald Munn vs. Nevada Power Company d/b/a NV Energy. Complaint regarding request that solar credits be transferred from one account to another.
View23-0300603/01/2023Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and reset the Expanded Solar Program Costs Rate.
View23-0300503/01/2023Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, reset the Expanded Solar Program Costs Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2022, including carrying charges.
View23-0203303/01/2023Report of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2022-2041 Integrated Resource Plan.
View23-0202802/24/2023Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View23-0202702/24/2023Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View23-0202102/16/2023Matthew and Melody Chutter vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding northern Nevada outage claim denial.
View23-0201802/15/2023Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 23-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2023.
View23-0201702/15/2023Nevada Power Company d/b/a NV Energy filed Notice No. 23-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2023.
View23-0102701/23/2023Amended Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct the Silverhawk Capacity Project consisting of two natural gas combustion turbines, a natural gas pipeline, underground and above-ground water pipelines, and associated facilities to be located adjacent to the Silverhawk Generating Station in Clark County, Nevada.
View22-1202612/30/2022Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 660-E, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View22-1202012/21/2022Michael Spray vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding customer service and not having a brick and mortar presence in Carson City, Nevada.
View22-1201012/09/2022Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 532, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View22-1200412/06/2022Millicent Fila vs. Nevada Power Company d/b/a NV Energy. Complaint regarding rate increases, solar billing, and customer service.
View22-1103211/30/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the fourth amendment to its 2021 Joint Integrated Resource Plan.
View22-1102011/16/2022Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 22-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2023.
View22-1101911/16/2022Nevada Power Company d/b/a NV Energy filed Notice No. 22-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2023.
View22-1101811/15/2022Application of Round Mountain Gold Corporation, under the provisions of the Utility Environmental Protection Act, for a permit to construct a 230 kV line tap to an existing 230 kV transmission line, a substation, and associated facilities to be located in Nye County, Nevada.
View22-1101611/15/2022Arah Muaba Bey vs. Nevada Power Company d/b/a NV Energy. Complaint regarding consumer disputing that he is considered a customer of the utility as defined in NAC 704.303 and should not be subject to the utility’s tariffs.
View22-1002310/31/2022Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 659-E, to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View22-1002210/31/2022Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 531, to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View22-1001110/19/2022David Beaubien vs. Nevada Power Company d/b/a NV Energy. Complaint regarding a billing dispute.
View22-1000810/17/2022JESR, LLC. vs. Sierra Pacific Power Company d/b/a NV Energy ("NV Energy"). Complaint regarding the applicability of Rule 9 and previous damaged facilities as well as NV Energy’s responsibility to maintain the integrity of its electrical equipment.
View22-0900209/01/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Joint Energy Supply Plan Update for 2023-2024.
View22-0900109/06/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their 2022 Joint Distributed Resources Plan Update as it relates to their 2022-2041 Joint Integrated Resource Plan.
View22-0802808/31/2022Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of their Natural Disaster Protection Plan colocation information pursuant to the Order issued Docket No. 20-01038.
View22-0801808/19/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of Amendments to their Undergrounding Management Plan for 2023 - 2025.
View22-0801508/19/2022Joshua Musicant on behalf of Nancy Jeffries-Musicant vs. Nevada Power Company d/b/a NV Energy ("NV Energy"). Complaint regarding allegation that NV Energy is illegally curtailing its service.
View22-0801208/16/2022Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 22-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2022.
View22-0801108/30/2022Nevada Power Company d/b/a NV Energy filed Notice No. 22-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2022.
View22-0800408/05/2022Petition of Southern Nevada Home Builders Association, Inc. for a Declaratory Order or, in the alternative, a Petition for an Investigation and Rulemaking, finding that townhomes should be classified as single-family dwellings for purposes of Nevada Power Company d/b/a NV Energy's and Sierra Pacific Power d/b/a NV Energy’s (together "NV Energy") Rule 9 Line Extension Allowances and that NV Energy should reimburse builders accordingly.
View22-0800108/01/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to their 2020 Joint Natural Disaster Protection Plan.
View22-0701007/15/2022Petition of the Regulatory Operations Staff for an Advisory Opinion or Declaratory Order as to the applicability of various Nevada Revised Statutes to the single corporate entity that would emerge from the proposed transaction for the merger of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy filed in Docket No. 22-03028.
View22-0700707/19/2022Petition of Soft Lights Foundation to prohibit Nevada utility companies from installing Light Emitting Diodes ("LED") streetlights until the U.S. Food and Drug Administration approves and develops safety standards for LED products.
View22-0700407/05/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their 2022 Combined Annual Electric Demand Side Management Update Report as it relates to the Action Plan of their 2022-2041 Joint Integrated Resource Plan.
View22-0700307/05/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to its 2021 Joint Integrated Resource Plan.
View22-0601006/02/2022Petition of the Regulatory Operations Staff to open an investigatory and rulemaking docket regarding the existence of electric customer-owned service ("COS") lines located in the service territories of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy, the safety and economic implications of having COS lines, and other issues related to utility facilities map accuracy.
View22-0502005/20/2022Application of Switch Ltd., under the provisions of the Utility Environmental Protection Act, for a permit to construct a 230 kV switching station, two 230 kV substations, two 230 kV transmission lines, and associated facilities to be located in Clark County, Nevada.
View22-0501705/13/2022Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 22-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2022.
View22-0501605/13/2022Nevada Power Company d/b/a NV Energy filed Notice No. 22-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2022.
View22-0500805/09/2022Notice by Sheila Greathouse, Controller for former owner of Fairview Mobile Manor, of the transfer of the tenant service charge account balance in the amount of $56,225.88 to the new owner, Reno MHC, LP.
View22-0402705/09/2022Complaint. Tony P. Simmons vs. Nevada Power Company d/b/a NV Energy ("NPC") and Sierra Pacific Power Company d/b/a NV Energy ("SPPC") seeking revocation of the Certificates of Public Convenience and Necessity issued to NPC and SPPC for failure to execute the laws of Nevada related to customer billing, failure to remedy a known safety hazard, and failure to ensure meters meet the accuracy requirements of NAC 704.344.
View22-0402104/19/2022Notice by Sheila Greathouse, Controller for former owner of Carmelita Court MHP LLC, of the transfer of the tenant service charge account balance in the amount of $16,878.00 to the new owner, Reno MH & RV Park, LLC.
View22-0400904/13/2022Jovan Blanton vs. Nevada Power Company d/b/a NV Energy. Complaint regarding payments not posted and reported as insufficient funds.
View22-0400804/07/2022Notice by Sierra Pacific Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View22-0400304/01/2022Notice by Exelon Generation Company, LLC of a change of name to Constellation Energy Generation, LLC.
View22-0400104/01/2022Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View22-0304503/31/2022Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 654-E, to revise Electric Tariff No. 1 to modify Economic Development Rate Rider Schedule EDRR to conform to the revisions enacted by Senate Bill 448 (2021) and Docket No. 21-06037.
View22-0304403/31/2022Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 528, to revise Tariff No. 1-B to modify Economic Development Rate Rider Schedule EDRR to conform to the revisions enacted by Senate Bill 448 (2021) and Docket No. 21-06037.
View22-0304103/31/2022Notice by Kathleen Williams, former owner of Cottonwood Mobile Home Park, Inc., of the transfer of the tenant service charge account balance in the amount of $45,098.62 to the new owner, John Uhart Commercial Real Estate Services.
View22-0303903/30/2022Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct the Reid Gardner Battery Energy Storage System ("BESS") Project consisting of a 230 kV BESS substation, a 230 kV transmission line, interconnection facilities at the existing Reid Gardner Substation, and associated facilities to be located in Clark County, Nevada.
View22-0302803/28/2022Joint Application of Nevada Power Company d/b/a NV Energy ("NPC") and Sierra Pacific Power Company d/b/a NV Energy ("SPPC") for approval to merge into a single corporate entity, to transfer Certificates of Public Convenience and Necessity ("CPC") 685 Sub 20, 688, and 688 Sub 6 from SPPC to NPC, and to consolidate generation assets.
View22-0300603/01/2022Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the cost recovery of the regulatory assets relating to the development and implementation of their Joint Natural Disaster Protection Plan.
View22-0300203/01/2022Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, and reset the Energy Efficiency Implementation Amortization Rate.
View22-0300103/01/2022Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2021, including carrying charges.
View22-0203102/18/2022Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View22-0203002/18/2022Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View22-0202002/15/2022Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 22-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2022.
View22-0201902/15/2022Nevada Power Company d/b/a NV Energy filed Notice No. 22-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2022.
View22-0201302/10/2022Application of Fairview Mobile Manor to withdraw $56,216.67 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View22-0201202/07/2022Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 650-E, to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View22-0201102/07/2022Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 524, to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View22-0102901/18/2022Notice by Park Management, Inc. of a change of ownership for Santiago Mobilehome Estates, LLC to Lake Shore Management, Inc.
View22-0100901/03/2022Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2022.
View21-1202812/30/2021Motion of Nevada Gold Mines LLC to file compliance item for Newmont Mining Corporation pursuant to the Order issued in Docket No. 04-12036.
View21-1200712/14/2021Notice by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy that they will not be filing to adjust the Tax Gross-up Rates under Electric Rule No. 9 and Gas Rule No. 9.
View21-1200612/10/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 649-E, to revise Net Metering Rider-B Schedule No. NMR-B to conform with Schedule No. NMR-405 with respect to the Rule 1 premise definition reference and any applicable owner acquiescence documentation pursuant to the Order issued in Docket No. 21-05013.
View21-1200512/10/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 523, to revise Net Metering Rider-B Schedule No. NMR-B to conform with Schedule No. NMR-405 with respect to the Rule 1 premise definition reference and any applicable owner acquiescence documentation pursuant to the Order issued in Docket No. 21-05012.
View21-1200412/09/2021Application of Boulder Cascade Mobile Home Park to withdraw $353,000.00 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View21-1200212/02/2021Rick Ernst vs. Nevada Power Company d/b/a NV Energy. Complaint requesting reimbursement for unnecessary costs as a result of the cancelation of Project ID #3007402532 (Temporary Disconnect/Reconnect).
View21-1200112/01/2021Howard Stephan vs. Nevada Power Company d/b/a NV Energy ("NV Energy"). Complaint regarding NV Energy's Residential Air Conditioning Rebate Program.
View21-1101711/17/2021Notice by Jeffrey Dempsey, former owner of Gray Fox Court, of the transfer of the tenant service charge account balance in the amount of $18,519.68 to the new owner, Ferreri Family Limited Partnership.
View21-1101511/15/2021Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 21-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2022.
View21-1101411/15/2021Nevada Power Company d/b/a NV Energy filed Notice No. 21-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2022.
View21-1002511/03/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 648-E, to revise Interruptible Irrigation Service Schedule No. IS-2 to decrease the IS-2 rate.
View21-1002411/03/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 522, to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to decrease the IAIWP rate.
View21-1002210/27/2021Karen Hannafious vs. Nevada Power Company d/b/a NV Energy. Complaint regarding payments not posted and reported as insufficient funds.
View21-1002010/21/2021Application of Carmelita Court MHP LLC to withdraw $16,878.00 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View21-1001210/14/2021Application of Sierra Pacific Power Company d/b/a NV Energy to revise Electric Tariff No. 1 to establish ON Line Temporary Rider Schedule No. ONTR and for authorization to commence rate recovery of the One Nevada Transmission Line reallocated revenue requirement.
View21-1000810/12/2021Amended Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 521, to revise Public Street Lighting and Traffic Control Service Schedule No. SL to allow auxiliary devices such as public safety and wireless communications equipment to be installed and billed up to a limited percentage of total load per service.
View21-0903209/23/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 642-E, to revise Incremental Price Tariff Schedule No. IP to provide a path for NRS Chapter 704B customers to return to bundled utility service and identify rates and conditions applicable to such customers.
View21-0903109/23/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 516, to revise Incremental Price Tariff Schedule No. IP to provide a path for NRS Chapter 704B customers to return to bundled utility service and identify rates and conditions applicable to such customers.
View21-0900309/01/2021Report of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy on the progress of its Natural Disaster Protection Plan for the Action Plan Period 2021-2023.
View21-0800608/13/2021Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 21-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2021.
View21-0800508/13/2021Nevada Power Company d/b/a NV Energy filed Notice No. 21-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2021.
View21-0800208/09/2021Application of Brookfield Renewable Energy Marketing US LLC d/b/a Brookfield Renewable for a license to operate as a provider of new electric resources.
View21-0701607/20/2021Application of Gray Fox Court to withdraw $1,359.27 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View21-0501505/14/2021Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 21-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2021.
View21-0501405/14/2021Nevada Power Company d/b/a NV Energy filed Notice No. 21-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2021.
View21-0501305/13/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 641-E, to revise Electric Tariff No. 1 to modify Net Metering Rider-405 Schedule No. NMR-405 to clarify premises language pursuant to the Order issued in Docket No. 20-07008.
View21-0501205/13/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 515, to revise Tariff No. 1-B to modify Net Metering Rider-405 Schedule No. NMR-405 to clarify premises language pursuant to the Order issued in Docket No. 20-07008.
View21-0403604/26/2021Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Second Additional Joint Energy Supply Plan Update for 2021.
View21-0400904/14/2021Joint Petition of Nevada Power Company d/b/a NV Energy ("Nevada Power") and Resorts World Las Vegas LLC ("Resorts World") requesting a waiver of the eligibility requirement of Nevada Power's Large Customer Market Price Energy Tariff for Resorts World.
View21-0400104/01/2021Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View21-0304403/31/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 638-E, to revise Electric Tariff No. 1 to allow non-residential customers approved by the Commission to purchase energy, capacity, and ancillary services from a provider of new electric resources and have paid in full any impact fee to receive electric service under Large Customer Market Price Energy Schedule No. LCMPE.
View21-0304303/31/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 513, to revise Tariff No. 1-B to allow non-residential customers approved by the Commission to purchase energy, capacity, and ancillary services from a provider of new electric resources and have paid in full any impact fee to receive electric service under Large Customer Market Price Energy Schedule No. LCMPE.
View21-0304003/31/2021Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the first amendment to their 2020 Joint Natural Disaster Protection Plan.
View21-0300603/01/2021Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, and reset the Energy Efficiency Implementation Amortization Rate.
View21-0300503/01/2021Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses, to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2020, including carrying charges.
View21-0300203/01/2021Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View21-0300103/01/2021Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View21-0202402/19/2021Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy on the general accounting for NV Energy Inc.'s partial ownership in the DesertLink transmission line pursuant to the Order issued in Docket No. 15-06019.
View21-0201402/12/2021Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 21-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2021.
View21-0201302/12/2021Nevada Power Company d/b/a NV Energy filed Notice No. 21-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2021.
View21-0103001/29/2021Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 635-E, to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View21-0102901/29/2021Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 510, to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View21-0101901/14/2021Petition of the Regulatory Operations Staff for an Advisory Opinion or Declaratory Order regarding the applicability of the Utility Environmental Protection Act to standalone energy storage projects.
View21-0101801/13/2021Application of Cottonwood Mobile Home Park, Inc. to withdraw $15,625.51 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View21-0101701/13/2021Petition of Sierra Pacific Power Company d/b/a NV Energy ("SPPC") requesting deviation from SPPC’s Electric Line Extensions Rule No. 9 requirement that a utility engineer, design, and construct utility-owned facilities as part of a Line Extension Agreement.
View21-0100901/04/2021Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2021.
View20-1202112/21/2020Notice by Holeshot Energy Storage LLC, under the provisions of the Utility Environmental Protection Act, of an application to a federal agency for approval to construct the Holeshot Storage Project consisting of a 100 MW/400 MWh battery energy storage system, a 138 kV transmission line, and associated facilities to be located in Clark County, Nevada.
View20-1202012/21/2020Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Additional Joint Energy Supply Plan Update for 2021.
View20-1201712/22/2020Notice by Trailerdale Trailer Park of a change of name to Silver City and a change of ownership to Silver City MHC LLC
View20-1200812/11/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 634-E, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View20-1200712/11/2020Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 509, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View20-1200212/01/2020Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of an amendment to the Joint Dispatch Agreement governing transactions utilizing the One Nevada Transmission Line pursuant to the Order issued in Docket No. 19-06039.
View20-1102511/30/2020Notice by Sierra Pacific Power Company d/b/a NV Energy that it will not file for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2021.
View20-1101911/23/2020Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their updated Energy Storage Device Data and Metering Report pursuant to the Order issued in Docket No. 19-10002.
View20-1101511/13/2020Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 20-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2021.
View20-1101411/13/2020Nevada Power Company d/b/a NV Energy filed Notice No. 20-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2021.
View20-1003010/29/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 633-E, to revise Interruptible Irrigation Service Schedule No. IS-2 to decrease the IS-2 rate.
View20-1002910/29/2020Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 508, to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to decrease the IAIWP rate.
View20-1002810/28/2020Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct the 230 kV Reid Gardner Substation to Tortoise Substation #2 Transmission Line Project consisting of a 2.7-mile 230 kV overhead transmission line and associated facilities to be located approximately 52 miles northeast of Las Vegas in Clark County, Nevada.
View20-1001910/22/2020Application of Tolas Mobile Home Park to withdraw $4,598.91 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View20-1001810/22/2020Application of Deluxe Mobile Home Park to withdraw $2,584.45 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View20-1001710/20/2020Notice by Carson City Manufactured Housing Community of a change of ownership to Carson City Manufactured Housing Community, LLC.
View20-1001610/20/2020Application of Carefree Country Mobile Home Park to withdraw $47,059.23 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View20-1001010/12/2020Notice by West Star Mobile Home Park LLC of a change of ownership to Star Rider LLC.
View20-1000710/07/2020Amended Application of Sierra Pacific Power Company d/b/a NV Energy for approval of an Energy Supply Agreement with Callisto Enterprises LLC.
View20-0902309/29/2020Notice by Pioneer Mobile Home Ranch, LLC of a change of ownership to Ralph Martin and Linda Shepner.
View20-0900309/03/2020Application of GridLiance West LLC, under the provisions of the Utility Environmental Protection Act, for permits to construct upgrades to the existing Gamebird Substation consisting of the expansion of the substation by approximately 14 acres, a 230 kV transmission line, and associated facilities to be located south of Pahrump in Nye County, Nevada.
View20-0900209/01/2020Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Joint Energy Supply Plan Update for 2021.
View20-0801108/14/2020Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 20-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2020.
View20-0801008/14/2020Nevada Power Company d/b/a NV Energy filed Notice No. 20-03 to update excess energy credit rates for Net Metering Rider-A and to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2020.
View20-0702607/20/2020Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy requesting deviation from NAC 704.9506 to defer the September 2020 filing of Updated Distributed Resource Plans.
View20-0701107/13/2020Notice by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of an executed definitive agreement of Berkshire Hathaway Energy to acquire Dominion Energy’s natural gas transmission and storage business pursuant to the Order issued in Docket No. 13-07021.
View20-0700907/08/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 632-E, to revise Electric Tariff No. 1 to modify Net Metering Rider-405 Schedule No. NMR-405 to allow customers residing in condominium buildings to receive electric service under Schedule No. NMR-405.
View20-0700807/08/2020Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 507, to revise Tariff No. 1-B to modify Net Metering Rider-405 Schedule No. NMR-405 to allow customers residing in condominium buildings to receive electric service under Schedule No. NMR-405.
View20-0700407/01/2020Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their 2020 Combined Annual Electric Demand Side Management Update Report as it relates to the Action Plan of their 2019-2038 Joint Integrated Resource Plan.
View20-0603206/22/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 631-E, to revise Electric Tariff No. 1 to implement Large Customer Market Price Energy Schedule No. LCMPE to allow eligible customers to receive bundled electric service, reflecting market price of energy, using energy resources that will not subject the customer to the imposition of an impact fee.
View20-0603106/22/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 619-E, to revise Electric Tariff No. 1 to implement Market Price Energy Schedule No. MPE to allow eligible customers to receive bundled electric service, reflecting market price of energy, using energy resources that will not subject the customer to the imposition of an impact fee.
View20-0602006/11/2020Application of Gentry Place Mobile Home Park to withdraw $12,890.78 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View20-0600406/01/2020Application of Sierra Pacific Power Company d/b/a NV Energy for approval to adjudicate and establish the cost recovery mechanism for the One Nevada Transmission Line reallocated revenue requirement pursuant to the Order issued in Docket No. 19-05002.
View20-0600306/01/2020Application of Nevada Power Company d/b/a NV Energy for authority to adjust its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View20-0501105/15/2020Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 20-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2020.
View20-0501005/15/2020Nevada Power Company d/b/a NV Energy filed Notice No. 20-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2020.
View20-0400404/02/2020Notice by Nevada Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View20-0400104/01/2020Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View20-0302503/25/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 630-E, to revise Electric Tariff No. 1 to update the Demand Rate Reduction and BTGR Transition Rate in compliance with the transition schedule in Special Condition 3 of the Electric Vehicle Commercial Charging Rider Time-of-Use Schedule No. EVCCR-TOU.
View20-0302403/25/2020Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 505, to revise Tariff No. 1-B to update the Demand Rate Reduction and BTGR Transition Rate in compliance with the transition schedule in Special Condition 3 of the Electric Vehicle Commercial Charging Rider Time-of-Use Schedule No. EVCCR-TOU.
View20-0300103/03/2020Application of Cottonwood Mobile Home Park, Inc. to withdraw $29,176.03 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View20-0203202/28/2020Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of a regulatory asset account to recover costs relating to the development and implementation of their Joint Natural Disaster Protection Plan.
View20-0203102/28/2020Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their Joint Natural Disaster Protection Plan for the period 2021-2023.
View20-0202702/27/2020Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2019, including carrying charges.
View20-0202602/27/2020Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2019, including carrying charges.
View20-0202502/27/2020Report of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2019-2038 Integrated Resource Plan.
View20-0201802/21/2020Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View20-0201702/21/2020Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View20-0201102/14/2020Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 20-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2020.
View20-0201002/14/2020Nevada Power Company d/b/a NV Energy filed Notice No. 20-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2020.
View20-0103701/31/2020Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 626-E, to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View20-0103601/30/2020Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 501, to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View20-0102301/17/2020Application of Gentry Place Mobile Home Park to withdraw $949.75 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View20-0102001/21/2020Complaint of PHWLV, LLC d/b/a Planet Hollywood Las Vegas against Nevada Power Company d/b/a NV Energy regarding the amounts paid for electric service.
View20-0101601/07/2020Salvatore Veltre Jr. vs. Nevada Power Company d/b/a NV Energy ("NV Energy"). Compliant regarding customer being denied electric service provided by NV Energy.
View20-0101501/09/2020Application of Tolas Mobile Home Park to withdraw $22,036.50 from the tenant service charge account for reimbursement of expenses incurred to upgrade the electric distribution system.
View20-0101401/10/2020Application of Deluxe Mobile Home Park to withdraw $14,982.35 from the tenant service charge account for reimbursement of expenses incurred to upgrade the electric distribution system.
View20-0100901/02/2020Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2020.
View20-0100401/02/2020Annual Reports for calendar year 2019 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View19-1202412/24/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 625-E, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View19-1202312/24/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 499, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View19-1201612/20/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 500, to revise Tariff No. 1-B to implement Large Customer Market Price Energy Schedule No. LCMPE to allow eligible customers to receive bundled electric service, reflecting market price of energy, using energy resources that will not subject the customer to the imposition of an impact fee.
View19-1102211/18/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 624-E, for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2020 to recover the additional costs required to meet the Nevada Portfolio Standard.
View19-1101711/15/2019Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 19-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2020.
View19-1101611/15/2019Nevada Power Company d/b/a NV Energy filed Notice No. 19-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2020.
View19-1100711/07/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 623-E, to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View19-1100611/07/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 498, to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View19-1100411/06/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 622-E, to revise Electric Tariff No. 1 to modify the Electric Vehicle Recharge Rider ("EVRR") to add Critical Peak Program ("CPP") and CPP with Daily Demand Pricing as time of use schedules eligible for EVRR and to remove reference to cancelled Net Metering schedules.
View19-1100311/06/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 497, to revise Tariff No. 1-B to modify the Electric Vehicle Recharge Rider ("EVRR") to add Critical Peak Program ("CPP") and CPP with Daily Demand Pricing as time of use schedules eligible for EVRR and to remove reference to cancelled Net Metering schedules.
View19-1002410/28/2019Petition of ACT Commodities, Inc. for an Advisory Opinion or Declaratory Order as to whether a Demand Side Management Credit may be used for compliance purposes, pursuant to NRS 704.7821, by an entity that is different from the entity that originally generated the credit.
View19-1001810/18/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 621-E, to revise Electric Tariff No. 2 to cancel Schedule Nos. LCSPP86 and LCSPP87.
View19-1001210/16/2019Application of Nevada Power Company d/b/a NV Energy for approval of an Energy Supply Agreement with LV Stadium Events Company, LLC and LVR Real Property, LLC.
View19-1001110/16/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 496, to revise Tariff No. 1-B to implement Market Price Energy Schedule No. MPE to allow eligible customers to receive bundled electric service, reflecting market price of energy, using energy resources that will not subject the customer to the imposition of an impact fee.
View19-1000210/01/2019Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their Energy Storage Device Data and Metering Report pursuant to the Order issued in Docket Nos. 17-06014 and 17-06015.
View19-0803408/30/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for acceptance of their Joint Energy Supply Plan Update for 2020-2021.
View19-0801708/15/2019Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 19-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2019.
View19-0801608/15/2019Nevada Power Company d/b/a NV Energy filed Notice No. 19-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2019.
View19-0701807/25/2019Application of GridLiance West LLC, under the provisions of the Utility Environmental Protection Act, for permits to construct the Trout Canyon Substation consisting of a new 230 kV substation, a 230 kV transmission line, and associated facilities to be located approximately 10 miles southeast of Pahrump in Clark County, Nevada.
View19-0701407/17/2019Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy to establish a regulatory asset and to defer costs associated with the expense and capital spending to implement Senate Bill 329 (2019).
View19-0700407/01/2019Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their 2019 Combined Annual Electric Demand Side Management Update Report as it relates to the Action Plan of their 2019-2038 Joint Integrated Resource Plan.
View19-0605006/28/2019Show Cause Proceeding to determine why Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy should not be administratively fined pursuant to NRS 703.380 and examining other potential remedies to address the funding shortfall for energy storage incentives.
View19-0600206/03/2019Application of Sierra Pacific Power Company d/b/a NV Energy for authority to adjust its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View19-0503405/31/2019Petition of GridLiance West LLC for an Advisory Opinion or Declaratory Order that a proposed replacement of twenty transmission towers, an addition of one new tower, and a replacement of a 230 kV transmission line constitutes a "like facility" for the purposes of NRS 704.865(1).
View19-0502705/20/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their Undergrounding Management Plan.
View19-0502405/15/2019Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 19-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2019.
View19-0502305/15/2019Nevada Power Company d/b/a NV Energy filed Notice No. 19-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2019.
View19-0501505/06/2019Filing by Nevada Power Company d/b/a NV Energy of an update to the Merrill Lynch residential and non-residential surcharges pursuant to Docket Nos. 06-11035 and 17-01014.
View19-0501205/03/2019Application of Sierra Pacific Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct to expand the existing West Tracy Substation located in Storey County, Nevada.
View19-0501105/03/2019Application of Sierra Pacific Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct a new water equalization pond at the Tracy Generating Station located in Storey County, Nevada.
View19-0501005/03/2019Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct a 230/69 kV auto bank and associated facilities at the Bighorn Substation located in Clark County, Nevada.
View19-0500305/01/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to its 2018 Joint Integrated Resource Plan to update and modify the load forecast, the Demand-Side Management Action Plan, the generation portion of the Supply-Side Action Plan, and the Transmission Action Plan.
View19-0500205/01/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval to reallocate costs of the One Nevada Transmission Line pursuant to the Order issued in Docket No. 18-06003.
View19-0500105/01/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of a new Joint Dispatch Agreement governing transactions utilizing the One Nevada Transmission Line pursuant to the Order issued in Docket No. 15-03001.
View19-0402905/02/2019Application of Kensington Land Lease Community, LLC d/b/a Kensington Community to withdraw $105,116.00 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View19-0402204/23/2019Application of Two Blackbirds Hospitality Management LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View19-0400804/02/2019Notice by Sierra Pacific Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View19-0400304/01/2019Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the first amendment to its 2019-2038 Triennial Integrated Resource Plan to include a Distributed Resources Plan.
View19-0304003/29/2019Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View19-0303903/29/2019Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the status of merger commitments in compliance with the Order issued in Docket No. 13-07021.
View19-0303404/04/2019Application of Carefree Country Mobile Home Park to withdraw $89,069.12 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View19-0303203/22/2019Petition of Regulatory Operations Staff for an Advisory Opinion or Declaratory Order as to whether Switch, Ltd. is operating as a public utility as defined in NRS 704.020.
View19-0303003/28/2019Application of Kietzke Manor Mobile Home Park to withdraw $13,048.05 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View19-0301303/07/2019Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 617-E, to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View19-0301203/07/2019Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 494, to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View19-0300503/01/2019Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View19-0300403/01/2019Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View19-0300203/01/2019Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2018, including carrying charges.
View19-0300103/01/2019Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program Amortization Rate, reset the Energy Efficiency Implementation Amortization Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2018, including carrying charges.
View19-0202202/19/2019Application of Nevada Property 1 LLC d/b/a The Cosmopolitan of Las Vegas to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View19-0201802/15/2019Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 19-01(E) to submit optional Electric Vehicle Commercial Charging Rider Time-of Use Schedule No. EVCCR-TOU and to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2019.
View19-0201702/15/2019Nevada Power Company d/b/a NV Energy filed Notice No. 19-01 to submit optional Electric Vehicle Commercial Charging Rider Time- of-Use Schedule No. EVCCR-TOU and to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2019.
View19-0200802/11/2019Application of Las Vegas Convention and Visitors Authority to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View19-0200202/08/2019Application of Air Liquide Hydrogen Energy U.S. LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View19-0100901/02/2019Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2019.
View19-0100401/02/2019Annual Reports for calendar year 2018 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View18-1201812/27/2018Application of MEI-GSR Holdings LLC d/b/a Grand Sierra Resort to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-1200812/11/2018Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 616-E, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View18-1200712/11/2018Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 493, to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View18-1200312/06/2018Application of Gaughan South LLC d/b/a South Point Hotel and Casino to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-1103911/28/2018Amended Application of Boyd Gaming Corporation to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-1102011/20/2018Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 612-E, for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2019 to recover the additional costs required to meet the Nevada Portfolio Standard.
View18-1101811/19/2018Petition of Southern California Edison Company for an Advisory Opinion or Declaratory Order as to whether the proposed Eldorado-Lugo-Mohave Series Capacitor Project constitutes a replacement of "like facilities" for the purposes of NRS 704.865(1).
View18-1101111/15/2018Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 18-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2019.
View18-1101011/15/2018Nevada Power Company d/b/a NV Energy filed Notice No. 18-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2019.
View18-1100211/01/2018Application of Sierra Pacific Power Company d/b/a NV Energy, filed under Advice Letter No. 615-E, to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View18-1100111/01/2018Application of Nevada Power Company d/b/a NV Energy, filed under Advice Letter No. 492, to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View18-1002210/19/2018In re: to establish a working group contemplated by Section 15 of the regulations adopted in Docket No. 17-08021 (LCB File No. R022-18).
View18-1000810/09/2018Petition of Ovation MM, Inc., and its affiliated companies, for an Advisory Opinion finding that both the facility and the sale of output from distributed generation systems installed on multi-family dwellings are not jurisdictional public utilities under Assembly Bill 405 (2017).
View18-1000410/05/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 611-E to revise Electric Tariff No. 1 to add four new Light Emitting Diode night guard light categories to Outdoor Lighting Service Schedule No. OLS.
View18-1000310/08/2018Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct a steel double-circuit 230kV transmission structure, approximately 500 feet of double-circuit 230kV overhead transmission line, and associated facilities to be located in Clark County, Nevada.
View18-0901809/27/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 610-E to revise Electric Tariff No. 1 to implement Electric Vehicle Commercial Charging Rider Time-of-Use Schedule No. EVCCR-TOU to support the development of fast-charging electric vehicle charging station infrastructure in Nevada.
View18-0901709/27/2018Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 490 to revise Tariff No. 1-B to implement Electric Vehicle Commercial Charging Rider Time-of Use Schedule No. EVCCR-TOU to support the development of fast-charging electric vehicle charging station infrastructure in Nevada.
View18-0901609/26/2018Application of Sierra Pacific Power Company d/b/a NV Energy for authority to establish debt issuance authorizations based on a debt ceiling of $1,600.0 million.
View18-0901409/20/2018Application of Nevada Power Company d/b/a NV Energy ("NPC") filed under Advice Letter No. 489 to revise Tariff No. 1-B to modify Large General Service Schedules LGS-1, OLGS-1-TOU, LGS-2, LGS-3, and OLGS-3P-HLF to remove language that prohibits NPC from serving a customer through more than one meter.
View18-0900309/07/2018Application of LV Stadium Events Company, LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-0801408/30/2018Application of Carefree Country Mobile Home Park to withdraw $72,797.48 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View18-0800908/15/2018Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 18-03(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2018.
View18-0800808/15/2018Nevada Power Company d/b/a NV Energy filed Notice No. 18-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2018.
View18-0800708/13/2018Amended Application of Golden Road Motor Inn, Inc. d/b/a Atlantis Casino Resort Spa to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-0800408/13/2018Application of Fairview Mobile Manor to withdraw $60,243.37 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View18-0702007/27/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 609-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, in order to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View18-0600906/06/2018Application of Fulcrum Sierra BioFuels, LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-0600806/06/2018Application of Station Casinos LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View18-0600306/01/2018Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of their 2019-2038 Triennial Integrated Resource Plan and 2019-2021 Energy Supply Plan.
View18-0502105/17/2018Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct a 230/138kV autotransformer and associated facilities at the McDonald Substation located in Clark County, Nevada.
View18-0501205/15/2018Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 18-02(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2018.
View18-0501105/15/2018Nevada Power Company d/b/a NV Energy filed Notice No. 18-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2018.
View18-0500405/02/2018Notice by Southern California Edison Company of an application to the California Public Utilities Commission for a permit to construct the Eldorado-Lugo-Mohave Series Capacitor Project.
View18-0500105/01/2018Application of Cottonwood Mobile Home Park, Inc. to withdraw $10,088.09 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View18-0402304/30/2018Application of Nevada Power Company d/b/a NV Energy for authority to modify Certificate of Public Convenience and Necessity ("CPC") 613 Sub 10 to remove 320 acres from its service territory located in the City of Boulder City, Nevada.
View18-0401004/13/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 608-E to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View18-0400904/13/2018Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 488 to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View18-0400704/09/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 607-E to revise Electric Tariff No. 1 to allow for delivery to Customers of an Initial Notice of Proposed Termination under Rule No. 6 by electronic mail.
View18-0304303/30/2018Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the status of merger commitments in compliance with the Order issued in Docket No. 13-07021.
View18-0303603/28/2018Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View18-0301703/19/2018Application of Cottonwood Mobile Home Park, Inc. to withdraw $10,431.15 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View18-0300303/01/2018Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, reset the Amortization Energy Efficiency Implementation Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2017, including carrying charges.
View18-0300203/01/2018Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, reset the Amortization Energy Efficiency Implementation Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2017, including carrying charges.
View18-0300103/01/2018Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report in compliance with the Order issued in Docket No. 11-02015.
View18-0202502/28/2018Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View18-0202402/28/2018Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View18-0201502/15/2018Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 18-01(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2018.
View18-0201402/15/2018Nevada Power Company d/b/a NV Energy filed Notice No. 18-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2018.
View18-0201102/14/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 605-E to revise Electric Tariff No. 1 to establish the 2017 Tax Rate Reduction Rider.
View18-0201002/14/2018Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 485 to revise Tariff No. 1-B to establish the 2017 Tax Rate Reduction Rider.
View18-0101301/02/2018Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 604-E to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View18-0101201/02/2018Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 484 to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up Rate.
View18-0100901/02/2018Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2018.
View18-0100401/02/2018Annual Reports for calendar year 2017 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View17-1201412/20/2017Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for a Declaratory Order and/or Advisory Opinion finding that, for energy that is produced by a renewable energy generating facility owned by NV Energy and sold by NV Energy to retail customers, the Commission has authority to establish a just and reasonable rate by reference to a price established through a competitive solicitation rather than through a rate-of-return analysis.
View17-1103311/28/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 594-E to revise Electric Tariff No. 1 to modify Irrigation Service Schedule No. IS-1 and Interruptible Irrigation Service Schedule No. IS-2 to re-establish the incentive for compliance with the IS-2 tariff requirements.
View17-1103211/28/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 603-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2018 to recover the additional costs required to meet the Nevada Portfolio Standard.
View17-1101911/15/2017Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 17-04(E) to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2018.
View17-1101811/15/2017Nevada Power Company d/b/a NV Energy filed Notice No. 17-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2018.
View17-1100711/09/2017Application of Reno Cascade Mobile Home Park to withdraw $24,519.76 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View17-1100511/01/2017Application of Nevada Power Company d/b/a NV Energy for approval of the third amendment to its 2014 Emissions Reduction and Capacity Replacement Plan as it relates to the retirement of Navajo Generating Station.
View17-1100411/01/2017Application of Nevada Power Company d/b/a NV Energy for approval of the third amendment to its 2016-2035 Integrated Resource Plan as it relates to an updated long-term base load forecast, a new renewable power purchase agreement, two transmission projects, and certain projects in its generation capital budget plan for 2018.
View17-1100311/01/2017Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to its 2017-2036 Integrated Resource Plan as it relates to an updated long-term base load forecast, two new renewable power purchase agreements, one transmission project, and certain projects in its generation capital budget plan for 2018.
View17-1002810/30/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 601-E to revise Electric Line Extensions Rule No. 9 to update Proportionate Share Allocations per Unit.
View17-1002710/26/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 602-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View17-1002610/26/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 483 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View17-1000910/09/2017Application of Xtreme Manufacturing, LLC to implement and use the Economic Development Rate Rider established through NRS 704.7871 to 704.7882, inclusive.
View17-0902309/25/2017Petition of Valley Electric Energy Services LLC ("VEES") for a Declaratory Order finding that VEES qualifies as an alternative provider of electric resources pursuant to NRS Chapter 704B.
View17-0900909/12/2017Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of Report of Results for the 2017 Public Utility Regulatory Policies Act Qualifying Facilities Request for Proposals.
View17-0900509/01/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 600-E to revise Electric Tariff No. 1 to modify Economic Development Rate Rider Schedule EDRR.
View17-0900409/01/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 482 to revise Tariff No. 1-B to modify Economic Development Rate Rider Schedule EDRR.
View17-0900209/01/2017Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2018-2019.
View17-0900109/01/2017Application of Nevada Power Company d/b/a NV Energy for acceptance of its Energy Supply Plan Update for 2018.
View17-0802808/31/2017Application of Cottonwood Mobile Home Park, Inc. to withdraw $15,692.89 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View17-0801308/18/2017Notice by GridLiance West Transco LLC, under the provisions of the Utility Environmental Protection Act, of an application to a federal agency for approval to construct an up to 4.5-mile long 230 kV transmission line and associated facilities to be located in Boulder City, Clark County, Nevada.
View17-0801008/15/2017Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 17-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2017.
View17-0800808/15/2017Nevada Power Company d/b/a NV Energy filed Notice No. 17-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2017.
View17-0702708/02/2017Notice by GridLiance West Transco LLC, under the provisions of the Utility Environmental Protection Act, of an application to a federal agency for approval to construct up to 4.5 miles of 230 kV transmission line and associated facilities to be located in Boulder City, Clark County, Nevada.
View17-0701807/17/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 598-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View17-0604406/30/2017Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2017 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2017-2036 Integrated Resource Plan.
View17-0604306/30/2017Application of Nevada Power Company d/b/a NV Energy for approval of its 2017 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2016-2035 Integrated Resource Plan.
View17-0602506/16/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 597-E to revise Electric Tariff No. 1 to modify Discontinuance, Termination, Restoration, and Refusal of Service Rule No. 6 pursuant to the Order issued in Docket No. 16-10008.
View17-0602406/16/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 480 to revise Tariff No. 1-B to modify Discontinuance, Restoration, and Refusal of Service Rule No. 6 pursuant to the Order issued in Docket No. 16-10008.
View17-0601506/09/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 596-E to revise Electric Tariff No. 1 to modify Generating Facility Interconnections Rule No. 15.
View17-0601406/09/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 479 to revise Tariff No. 1-B to modify Generating Facility Interconnections Rule No. 15.
View17-0600406/05/2017Application of Nevada Power Company d/b/a NV Energy for approval of new and revised depreciation and amortization rates for its electric and common accounts.
View17-0600306/05/2017Application of Nevada Power Company d/b/a NV Energy for authority to adjust its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View17-0501405/15/2017Application of Peppermill Casinos Inc. d/b/a Peppermill Resort Spa Casino to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View17-0501205/15/2017Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 17-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2017.
View17-0501105/15/2017Nevada Power Company d/b/a NV Energy filed Notice No. 17-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2017.
View17-0401904/25/2017Petition of Google Inc. for a Declaratory Order regarding the impact analysis that will be performed if Google Inc. seeks to obtain service from a provider of new electric resources pursuant to Chapter 704B of the NRS.
View17-0401804/25/2017Application of Deluxe Mobile Home Park to withdraw $2,083.32 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View17-0401605/03/2017Application of Round Mountain Gold Corporation, under the provisions of the Utility Environmental Protection Act, for a permit to relocate approximately 13,003 feet of existing 230 kV transmission line into a proposed 230 kV Powerline Right of Way corridor to accommodate a planned mine expansion project located in Round Mountain, Nye County, Nevada.
View17-0400504/06/2017Notice by Nevada Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View17-0400304/03/2017Report of Nevada Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2016-2035 Integrated Resource Plan.
View17-0304503/31/2017Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the status of merger commitments in compliance with the Order issued in Docket No. 13-07021.
View17-0304303/30/2017Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View17-0304103/30/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 593-E to revise Rule Nos. 12 and 13 to reflect current customer bill deposit policies.
View17-0304003/30/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 476 to revise Rule Nos. 12 and 13 to reflect current customer bill deposit policies.
View17-0302303/15/2017Application of Sparks Mobile Home & RV Park, LLC to withdraw $3,463.89 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View17-0301803/07/2017Notice by Smokey Ridge Mobile Home Park of a change of ownership to Randall W. Williams.
View17-0301703/08/2017Application of Cottonwood Mobile Home Park, Inc. to withdraw $5,952.04 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View17-0300403/01/2017Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report in compliance with the Order issued in Docket No. 11-02015.
View17-0300203/01/2017Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, and reset the Amortization Energy Efficiency Implementation Rate.
View17-0300103/01/2017Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, reset the Amortization Energy Efficiency Implementation Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2016, including carrying charges.
View17-0204502/27/2017Application of Tesla Motors, Inc. to implement and use the Economic Development Rate Rider established through NRS 704.7871 to 704.7882, inclusive.
View17-0204402/27/2017Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View17-0204302/27/2017Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View17-0203002/21/2017Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 591-E to revise Electric Tariff No. 2 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View17-0202902/21/2017Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 474 to revise Electric Tariff No. 1-B to reflect the avoided short-term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View17-0201802/15/2017Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 17-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2017.
View17-0201702/15/2017Nevada Power Company d/b/a NV Energy filed Notice No. 17-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2017.
View17-0200702/02/2017Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the first amendment to its 2017-2036 Integrated Resource Plan and its 2017-2019 Action Plan as it relates to a new renewable energy purchased power agreement.
View17-0101401/13/2017Petition of Nevada Power Company d/b/a NV Energy for an extension of the applicable period for the Merrill Lynch residential and non-residential surcharges previously authorized in Docket No. 06-11035.
View17-0100901/03/2017Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2017.
View17-0100401/03/2017Annual Reports for calendar year 2016 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View16-1203312/28/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 472 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View16-1203212/28/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 589-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View16-1103511/23/2016Application of Caesars Enterprise Services, LLC to purchase energy, capacity, and/or ancillary services for eligible Northern Nevada meters from a provider of new electric resources.
View16-1103411/23/2016Application of Caesars Enterprise Services, LLC to purchase energy, capacity, and/or ancillary services for eligible Southern Nevada meters from a provider of new electric resources.
View16-1102411/17/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 588-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2017 to recover the additional costs required to meet the Nevada Portfolio Standard.
View16-1101311/15/2016Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 16-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2017.
View16-1101211/15/2016Nevada Power Company d/b/a NV Energy filed Notice No. 16-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2017.
View16-1100811/09/2016Notice by Amor IX, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View16-1001710/17/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 471 to revise Tariff No. 1-B to add a Special Condition to Large General Service-3 Schedule LGS-3 to allow non-firm service.
View16-1001610/17/2016Application of Nevada Power Company d/b/a NV Energy for approval of a Service Agreement with Hyperloop Technologies, Inc. pursuant to Large General Service-3 Schedule LGS-3.
View16-1001310/17/2016David Freeman vs. Nevada Power Company d/b/a NV Energy ("NV Energy"). Complaint regarding NV Energy’s refusal to trim branch over power line.
View16-1001210/13/2016Notice by Calpine Corporation ("Calpine") of a transaction that will result in the transfer of control of Noble Solutions from Noble Group Ltd. to Calpine.
View16-1000710/11/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 470 to revise Tariff No. 1-B to modify Optional Large General Service-3P-High Load Factor Schedule OLGS-3P-HLF.
View16-1000610/11/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 469 to revise Electric Line Extensions Rule No. 9 to update levels for Proportionate Share Refunds, Allowance for Line Extensions Other Than Master Planned Communities, and Refunds for Master Planned Communities.
View16-1000410/06/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 587-E to revise Interruptible Irrigation Service Schedule No. IS-2 to decrease the IS-2 rate.
View16-1000310/06/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 468 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to decrease the IAIWP rate.
View16-0900109/01/2016Application of Nevada Power Company d/b/a NV Energy for acceptance of its Energy Supply Plan Update for 2017-2018.
View16-0805508/30/2016Notice by Carson Mobile Home Park, LLC of a change of ownership to Storz Management Co.
View16-0805208/30/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 586-E to revise Electric Tariff No. 1 to modify Economic Development Rate Rider Schedule EDRR.
View16-0805108/30/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 467 to revise Tariff No. 1-B to modify Economic Development Rate Rider Schedule EDRR.
View16-0803608/19/2016Notice by Nevada Valley Solar Solutions II, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View16-0802708/15/2016Application of Nevada Power Company d/b/a NV Energy for approval of the second amendment to its 2016-2035 Integrated Resource Plan and 2016-2018 Action Plan to include the acquisition of the South Point Energy Center.
View16-0802608/15/2016Application of Nevada Power Company d/b/a NV Energy for approval of the second amendment to its 2014 Emissions Reduction and Capacity Replacement Plan as it relates to a new renewable energy purchased power agreement and the retirement of Reid Gardner Unit 4.
View16-0802408/12/2016Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 16-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2016.
View16-0802308/12/2016Nevada Power Company d/b/a NV Energy filed Notice No. 16-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2016.
View16-0801308/05/2016Donald Kaplan vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding billing dispute on high electric usage.
View16-0702907/27/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 585-E to revise Electric Tariff No. 1 to modify Net Metering Rider-A Schedule NMR-A to establish separate rates for grandfathered private generation customers.
View16-0702807/27/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 466 to revise Tariff No. 1-B to modify Net Metering Rider-A Schedule NMR-A to establish separate rates for grandfathered private generation customers.
View16-0701907/13/2016Petition of Southern California Edison Company for an Advisory Opinion or Declaratory Order that a proposed replacement transmission tower constitutes a "like facility" for the purposes of NRS 704.865(1).
View16-0701707/14/2016Application of Peppermill Casinos Inc. d/b/a Peppermill Resort Spa Casino to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View16-0701607/08/2016Notice by Villa Sierra Mobile Home Park of a change of ownership to Villa Sierra Mobile Home Park, LLC.
View16-0700707/01/2016Application of Nevada Power Company d/b/a NV Energy for approval of its 2016 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2016-2035 Integrated Resource Plan.
View16-0700407/01/2016Application of Nevada Power Company d/b/a NV Energy for authority to restate $1,277.5 million of existing long term debt authority and issue new refinancing authority of $1,323.2 million.
View16-0700107/01/2016Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2017-2036 Triennial Integrated Resource Plan and 2017-2019 Energy Supply Plan.
View16-0602206/15/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 584-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View16-0600806/06/2016Application of Sierra Pacific Power Company d/b/a NV Energy for approval of new and revised depreciation and amortization rates for its electric operations.
View16-0600606/06/2016Application of Sierra Pacific Power Company d/b/a NV Energy for authority to adjust its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View16-0501505/13/2016Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 16-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2016.
View16-0501405/13/2016Nevada Power Company d/b/a NV Energy filed Notice No. 16-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2016.
View16-0500605/04/2016Notice by Rolling Wheel Manor of a change of ownership to West Coast Mobile Home Parks, Inc.
View16-0402905/25/2016Application of Cottonwood Mobile Home Park, Inc. to withdraw $6,623.83 from the tenant service charge account for reimbursement of expenses incurred for calendar year 2015 federal income taxes and to repair and maintain the electrical system.
View16-0402804/19/2016Notice by Jackpot Solar West, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View16-0402704/19/2016Notice by Jackpot Solar East, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View16-0401004/06/2016Notice by Sierra Pacific Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View16-0400404/01/2016Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 15-06064.
View16-0400204/01/2016Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the status of merger commitments in compliance with the Order issued in Docket No. 13-07021.
View16-0300903/04/2016Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View16-0300803/04/2016Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View16-0300403/01/2016Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, reset the Amortization Energy Efficiency Implementation Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2015, including carrying charges.
View16-0300303/01/2016Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rates, reset the Base Energy Efficiency Program Rates, reset the Base Energy Efficiency Implementation Rates, reset the Amortization Energy Efficiency Program Rate, reset the Amortization Energy Efficiency Implementation Rate, and refund the total amount of Base Energy Efficiency Implementation Rate revenue received in 2015, including carrying charges.
View16-0300103/01/2016Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report in compliance with the Order issued in Docket No. 11-02015.
View16-0203902/24/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 580-E to revise Electric Tariff No. 1 to modify Stand-By and Auxiliary Service Rule No. 19.
View16-0203802/24/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 463 to revise Tariff No. 1-B to modify Stand-By and Auxiliary Service Rule No. 19.
View16-0202702/12/2016Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 16-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2016.
View16-0202602/12/2016Nevada Power Company d/b/a NV Energy filed Notice No. 16-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2016.
View16-0200502/01/2016Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 564-E to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View16-0200402/01/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 443 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View16-0101201/08/2016Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 462 to revise Tariff No. 1-B to modify Optional Large General Service-3P-High Load Factor Schedule OLGS-3P-HLF.
View16-0100901/04/2016Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2016.
View16-0100401/04/2016Annual Reports for calendar year 2015 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View15-1200812/04/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 579-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View15-1200712/04/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 461 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View15-1200112/01/2015Petition of Nevada Power Company d/b/a NV Energy requesting deviation from Rule No. 9, Section A.30 to delay the comprehensive update of Rule No. 9 allowances and to authorize an interim update of Rule No. 9 allowances.
View15-1102011/18/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 576-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2016 to recover the additional costs required to meet the Nevada Portfolio Standard.
View15-1101811/16/2015Petition of Nevada Power Company d/b/a NV Energy requesting modification of the Order issued in Docket No. 91-2013 to eliminate the requirement for an annual filing on water usage.
View15-1101611/13/2015Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 15-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2016.
View15-1101511/13/2015Nevada Power Company d/b/a NV Energy filed Notice No. 15-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2016.
View15-1101011/06/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 460 to revise Bills for Service Rule No. 5 to clarify the time period for refunds for overpayments and payments required for undercharges.
View15-1100911/06/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 578-E to revise Bills for Service Rule No. 5 to clarify the time period for refunds for overpayments and payments required for undercharges for electric service.
View15-1100411/03/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 577-E to revise Electric Tariff No. 1 to establish an Optional Flexible Payment Program.
View15-1100311/03/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 459 to revise Tariff No. 1-B to establish an Optional Flexible Payment Program.
View15-1100111/02/2015Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of Nevada Dynamic Pricing Trial Final Report.
View15-0902309/30/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 458 to revise Tariff No. 1-B to modify Optional Large General Service-3P-High Load Factor Schedule OLGS-3P-HLF.
View15-0902209/30/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 457 to revise Tariff No. 1-B to modify Large General Service-Extra Large Schedule LGS-X and Large General Service-3 Schedule LGS-3.
View15-0901809/25/2015Notice by Gentry Mobile Home Parks, LLC, former owner of Gentry Place Mobile Home Park, of the transfer of the tenant service charge account balance in the amount of $29,829.00 to the new owner, Gentry Mobile Home Park, LLC.
View15-0901709/25/2015Notice by Gentry Mobile Home Parks, LLC, former owner of Gentry Manor Mobile Home Park, of the transfer of the tenant service charge account balance in the amount of $4,605.48 to the new owner, Gentry Mobile Home Park, LLC.
View15-0900809/18/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 575-E to revise Interruptible Irrigation Service Schedule No. IS-2 to decrease the IS-2 rate.
View15-0900709/18/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 456 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to decrease the IAIWP rate.
View15-0900209/01/2015Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2016.
View15-0803308/27/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 574-E to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up rate.
View15-0803208/27/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 455 to revise Electric Line Extensions Rule No. 9 to adjust the Tax Gross-up rate.
View15-0802908/26/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 454 to revise Tariff No. 1-B to modify Optional Large General Service-3P-High Load Factor Schedule OLGS-3P-HLF.
View15-0802308/21/2015Joint Petition of the Regulatory Operations Staff and Meadows Mobile Park, LLC ("Meadows") requesting the Commission accept a stipulation regarding violations of NRS 704.940, NAC 704.983, and NAC 704.985 by Meadows.
View15-0801208/14/2015Notice by River Mountains Solar, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View15-0801108/14/2015Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to the 2014-2016 Three Year Action Plan to address allocation of the capital costs of the One Nevada Transmission Line, a pilot Subscription Solar Program, a new Demand-Side Program, permitting for a new transmission line, and other relief related thereto.
View15-0800908/14/2015Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 15-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2015.
View15-0800808/14/2015Nevada Power Company d/b/a NV Energy filed Notice No. 15-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2015.
View15-0704207/31/2015Application of Sierra Pacific Power Company d/b/a NV Energy for approval of a cost-of-service study and net metering tariffs.
View15-0704107/31/2015Application of Nevada Power Company d/b/a NV Energy for approval of a cost-of-service study and net metering tariffs.
View15-0703507/24/2015Joint Petition of the Regulatory Operations Staff and Desert Gold RV Park ("Desert Gold") requesting the Commission accept a stipulation regarding violations of NRS 704.940 and NAC 704.983, 704.985, and 704.986 by Desert Gold.
View15-0702907/23/2015Application of Gentry Manor Mobile Home Park to withdraw $4,000.00 from the tenant service charge account for reimbursement of expenses incurred to repair and improve the electrical system previously approved in Docket 06-09003.
View15-0702607/15/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 572-E to revise Electric Tariff No. 1 to modify Large Standby Service Rider Schedule No. LSR to accommodate emergency response standby service.
View15-0702507/15/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 452 to revise Tariff No. 1-B to modify Large Standby Service Rider Schedule No. LSR to accommodate emergency response standby service.
View15-0702407/14/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 450 to revise Tariff No. 1-B to modify Special Condition 9 of Optional Large General Service-3P-High Load Factor Schedule OLGS-3P-HLF.
View15-0702307/10/2015Shoukofeh Vadadi vs. Nevada Power Company d/b/a NV Energy. Complaint regarding high bills.
View15-0702107/08/2015Petition of The Alliance for Solar Choice for a Declaratory Order that Senate Bill 374 requires that Nevada utilities continue to offer net energy metering (“NEM”) to qualified customer-generators pursuant to NRS 704.775 until the Commission approves a new NEM tariff.
View15-0701807/07/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 451 to revise Tariff No. 1-B to modify Special Condition 7 of Large General Service-Extra Large Schedule LGS-X.
View15-0700407/01/2015Application of Nevada Power Company d/b/a NV Energy for approval of its 2016-2035 Triennial Integrated Resource Plan and 2016-2018 Energy Supply Plan.
View15-0607406/30/2015Application of Tolas Mobile Home Park to withdraw $5,682.50 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View15-0606506/30/2015Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2015 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2014-2033 Integrated Resource Plan.
View15-0606406/30/2015Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of the 2015 Customer Satisfaction Improvement Plan and updated customer service and customer satisfaction metrics to report to the Commission annually.
View15-0604106/24/2015Application of Sierra Pacific Power Company d/b/a NV Energy for authority to restate $698.25 million of existing long term debt authority and issue new refinancing authority of $450 million.
View15-0603706/23/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 571-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View15-0602206/12/2015Notice by TerraForm Utility Solar XIX, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View15-0601906/12/2015Joint Application of Nevada Power Company d/b/a NV Energy for approval of the second amendment to the Action Plan of its 2013-2032 Integrated Resource Plan, and Sierra Pacific Power Company d/b/a NV Energy for approval of the first amendment to the Action Plan of its 2014-2033 Integrated Resource Plan to address modifications to the 2010 Transmission Usage Agreement governing the One Nevada Transmission Line and other relief related thereto.
View15-0601606/12/2015Notice by NGP Blue Mountain I LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View15-0600906/08/2015Filing by Las Vegas Cogeneration Limited Partnership of annual report in compliance with the Order issued in Docket No. 91-2013.
View15-0600307/07/2015Retroactive Application of Pair A Dice Mobile Home Park LLC. to withdraw $34,256.53 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View15-0502805/19/2015Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of Nevada Dynamic Pricing Trial Interim Report.
View15-0501705/12/2015Application of MGM Resorts International to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View15-0501605/11/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 570-E to revise Electric Tariff No. 1 to modify Economic Development Rate Rider Schedule EDRR.
View15-0501505/11/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 449 to revise Tariff No. 1-B to modify Economic Development Rate Rider Schedule EDRR.
View15-0500905/05/2015Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 15-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2015.
View15-0500805/05/2015Nevada Power Company d/b/a NV Energy filed Notice No. 15-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2015.
View15-0500605/08/2015Application of Wynn Las Vegas, LLC to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View15-0500205/08/2015Application of Las Vegas Sands Corp. to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View15-0404204/30/2015Notice by Nevada Solar One, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View15-0401604/06/2015Notice by Overton Solar, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View15-0400604/09/2015Application of Cottonwood Mobile Home Park, Inc. to withdraw $3,259.14 from the tenant service charge account for reimbursement of expenses incurred for calendar year 2014 federal income taxes and to repair and maintain the electrical system.
View15-0400404/01/2015Notice by TKMAD, LLC, former owner of Jopa Mobile Home Park, of the transfer of the tenant service charge account balance in the amount of $21,411.14 to the new owner, Sparks Mobile Home and RV Park, LLC.
View15-0400204/01/2015Filing by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of annual report on the status of merger commitments in compliance with the Order issued in Docket No. 13-07021.
View15-0400104/01/2015Report of Sierra Pacific Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2014-2033 Integrated Resource Plan.
View15-0304403/31/2015Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Orders issued in Docket Nos. 04-7009 and 05-10005.
View15-0304303/31/2015Filing by Nevada Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 04-7009.
View15-0301703/12/2015Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View15-0301603/12/2015Filing by Nevada Power Company d/b/a NV Energy of annual report on the Economic Development Electric Rate Rider Program pursuant to NAC 704.8958.
View15-0301203/11/2015Willie Bruster vs. Nevada Power Company d/b/a NV Energy. Complaint regarding high bill.
View15-0300203/02/2015Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report in compliance with the Order issued in Docket No. 11-02015.
View15-0300103/02/2015Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of an Indefinite Joint Dispatch Agreement governing transactions utilizing the One Nevada Transmission Line.
View15-0204002/27/2015Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates, and refund the total amount of Energy Efficiency Implementation Rate revenue received in 2014, including carrying charges.
View15-0203902/27/2015Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates, and refund the total amount of Energy Efficiency Implementation Rate revenue received in 2014, including carrying charges.
View15-0203202/24/2015Joint Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of amendments to Amended and Restated Temporary Renewable Energy Development Trust Agreements.
View15-0203102/20/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 553-E to revise Electric Tariff No. 1 to include Optional Load Management and Automation Services Rider Schedule OLM-AS.
View15-0203002/20/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 444 to revise Tariff No. 1-B to modify Optional Load Management and Automation Services Rider Schedule OLM-AS.
View15-0202302/13/2015Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 15-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2015.
View15-0202202/13/2015Nevada Power Company d/b/a NV Energy filed Notice No. 15-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2015.
View15-0201002/03/2015Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 446 to revise Tariff No. 1-B to modify the Statement of Rates and remove Nevada Dynamic Pricing Trial Schedules RS-TOU-E and RS-CPP.
View15-0200902/03/2015Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 567-E to revise Electric Tariff No. 1 to modify the Statement of Rates and remove Nevada Dynamic Pricing Trial Schedules D-1-TOU-E and D-1-CPP.
View15-0101101/12/2015Application of Fairview Mobile Manor to withdraw $24,700.00 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View15-0100901/02/2015Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2015.
View15-0100401/02/2015Annual Reports for calendar year 2014 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View14-1202612/22/2014Application of Smokey Ridge LLC to withdraw $2,153.38 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View14-1202412/19/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 565-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2015 to recover the additional costs required to meet the Nevada Portfolio Standard.
View14-1202212/18/2014Charles P. Bluth vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding outages in the Glenbrook, Nevada, area.
View14-1200612/03/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 566-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View14-1200512/03/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 445 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View14-1200412/03/2014Joint Petition of the Regulatory Operations Staff and Shade Tree Village Mobile Home Park ("Shade Tree") requesting the Commission accept a stipulation regarding Shade Tree’s violations of NRS 704.940 and NAC 704.983.
View14-1101211/14/2014Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 14-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2015.
View14-1101111/14/2014Nevada Power Company d/b/a NV Energy filed Notice No. 14-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2015.
View14-1100711/14/2014Application of Switch Ltd. to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View14-1003010/30/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 562-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate, clarify Special Conditions 2, 3, 6, 7, 8 and 13, and correct typographical errors.
View14-1002910/30/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 442 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate, clarify Special Conditions 5, 6, 9 and 10, and correct typographical errors.
View14-1000510/07/2014Application of Cottonwood Mobile Home Park, Inc. to withdraw $2,175.00 from the tenant service charge account for reimbursement of expenses incurred for tree removal around power lines.
View14-1000410/02/2014Notice by Sierra Pacific Power Company d/b/a NV Energy of an application to a federal agency for approval to construct the Hycroft 345 kV Transmission Line Project consisting of the expansion of the existing Oreana Substation, construction of a new substation at the Hycroft mine site, approximately 57 miles of 345 kV transmission line, and associated facilities to be located approximately 55 miles west of Winnemucca in Humboldt and Pershing Counties, Nevada.
View14-0902209/26/2014Show Cause Proceeding to determine whether administrative fines should be imposed upon landlords of mobile home parks identified as having failed to timely submit acceptable annual reports for calendar year 2013.
View14-0900609/11/2014Show Cause Proceeding to determine why Shady Acres Mobile Home Park should not be found to have violated NRS 704.940(1)(a) and NAC 704.985(1)(a), be fined for such violation, and be required to return overcharges to its residents.
View14-0802308/29/2014Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2015-2016.
View14-0801708/20/2014Application of Cottonwood Mobile Home Park, Inc. to withdraw $4,028.70 from the tenant service charge account for reimbursement of expenses incurred for calendar year 2013 federal income taxes and to repair and maintain the electrical system.
View14-0801208/15/2014Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 14-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2014.
View14-0801108/15/2014Nevada Power Company d/b/a NV Energy filed Notice No. 14-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2014.
View14-0703607/31/2014Application of Carefree Country Mobile Home Park to withdraw $84,117.38 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical and gas systems.
View14-0702607/15/2014Alex Jacobson vs. Nevada Power Company d/b/a NV Energy ("NV Energy"). Complaint regarding damages and claims denied by NV Energy.
View14-0702207/09/2014Petition of the Regulatory Operations Staff for an Order to Show Cause why Shady Acres Mobile Home Park and owners should not be ordered to cease and desist from violating NRS 704.940(1)(a), to return overcharges to tenants for electric charges and electric service, and be fined for violation of NRS 704.940(1)(a) and NAC 704.985(1)(a).
View14-0701907/03/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 430 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term and for approval of the use of Powerdex as the hourly price index for qualifying facilities and to eliminate shaping of the daily index price for the Mead/Marketplace markets.
View14-0701807/03/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 548-E to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term and for approval of the use of Powerdex as the hourly price index for qualifying facilities and to eliminate shaping of the daily index price and the transmission adder for the California-Oregon Border markets.
View14-0701407/02/2014Application of Nevada Power Company d/b/a NV Energy for authority to restate $1.148 billion of existing long term debt authority and issue new refinancing authority of $130 million.
View14-0700807/01/2014Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2014 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2014-2033 Integrated Resource Plan.
View14-0700707/01/2014Application of Nevada Power Company d/b/a NV Energy for approval of its 2014 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2013-2032 Integrated Resource Plan.
View14-0604606/27/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 441 to revise Tariff No. 1-B to modify Schedules RS-TOU-E and RS-CPP to allow for early opt out of the Nevada Dynamic Pricing Trial.
View14-0604506/27/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 561-E to revise Electric Tariff No. 1 to modify Schedules D-1-TOU-E and D-1-CPP to allow for early opt out of the Nevada Dynamic Pricing Trial.
View14-0604206/26/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 559-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View14-0603106/19/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 440 to establish NV GreenEnergy Rider Schedule No. NGR as a voluntary green energy pricing program for LGS-1 and larger commercial customers.
View14-0602706/16/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 560-E to revise Electric Tariff No. 1 to introduce three new optional time-of-use rate schedules available to eligible High Off-Peak Use and GS-2 customers.
View14-0602206/16/2014Application of Nevada Power Company d/b/a NV Energy for approval of the second amendment to the 2013-2032 Integrated Resource Plan and Action Plan as it relates to a new 500 kV/230 kV autotransformer at the existing Harry Allen Substation.
View14-0600606/04/2014Duane K. Wingate vs. Nevada Power Company d/b/a NV Energy. Complaint regarding a dispute over the time frame for the installation of a net meter and the corresponding bills for service.
View14-0600306/04/2014Filing by Las Vegas Cogeneration Limited Partnership of annual report in compliance with the Order issued in Docket No. 91-2013.
View14-0600106/03/2014Anna Robles-Smith vs. Nevada Power Company d/b/a NV Energy. Complaint regarding the calculation of back billing charges.
View14-0504305/29/2014Application of Gentry Manor Mobile Home Park to withdraw $5,000.00 from the tenant service charge account for reimbursement of expenses incurred to repair and improve the electrical system previously approved in Docket 06-09003.
View14-0503505/22/2014Gale Gast vs. Nevada Power Company d/b/a NV Energy. Complaint regarding overcharges for electrical service improvement.
View14-0502405/15/2014Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 14-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2014.
View14-0502305/15/2014Nevada Power Company d/b/a NV Energy filed Notice No. 14-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2014.
View14-0500505/02/2014Petition of Sierra Pacific Power Company d/b/a NV Energy for cost recovery for the Advanced Service Delivery Project and Nevada Dynamic Pricing Trial pursuant to the Order issued in Docket Nos. 13-06002, 13-06003, and 13-06004.
View14-0500405/02/2014Application of Nevada Power Company d/b/a NV Energy for authority to increase its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View14-0500305/01/2014Application of Nevada Power Company d/b/a NV Energy for approval of the first amendment to the 2013-2032 Integrated Resource Plan and the Energy Supply Plan Update for 2015 to include an initial emissions reduction and capacity replacement plan.
View14-0403004/21/2014Notice by American Capital Energy - Searchlight Solar, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View14-0402704/17/2014Fred Voltz vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding NV Energy’s Outage Reporting process.
View14-0402604/17/2014Fred Voltz vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding NV Energy’s Chief Executive Officer Position.
View14-0402404/16/2014Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval of amendments to Energy Supply Plans to reflect participation in the energy imbalance market.
View14-0401304/08/2014Gabor Vass vs. Nevada Power Company d/b/a NV Energy. Complaint regarding improper billing for actual usage.
View14-0400904/04/2014PH Metro, LLC ("PH Metro") vs. Nevada Power Company d/b/a NV Energy ("NPC"). Complaint regarding a failure by NPC to provide a meaningful account of the cost overruns incurred by NPC in providing electric service to the 1078 bed Clark County Detention Facility developed by PH Metro during 2009.
View14-0302603/28/2014Petition of the Attorney General’s Bureau of Consumer Protection to open an investigatory docket regarding whether separate customer classes of service for net metering customers should be established and to consolidate the investigatory docket with the upcoming Nevada Power Company d/b/a NV Energy’s general rate case.
View14-0302303/28/2014Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Orders issued in Docket Nos. 04-7009 and 05-10005.
View14-0302203/28/2014Filing by Nevada Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 04-7009.
View14-0301703/25/2014Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report in compliance with the Order issued in Docket No. 11-02015.
View14-0301403/21/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 555-E to revise Electric Tariff No. 1 to implement the Economic Development Electric Rate Rider Program set forth in Assembly Bill 239.
View14-0301303/21/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 435 to revise Tariff No. 1-B to implement the Economic Development Electric Rate Rider Program set forth in Assembly Bill 239.
View14-0301003/19/2014Lorrie Cusick vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding the increase to the basic service charge and notice to customers.
View14-0204502/28/2014Notice by Nevada Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View14-0204102/28/2014Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates, and refund the total amount of Energy Efficiency Implementation Rate revenue received in 2013, including carrying charges.
View14-0204002/28/2014Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates, and refund the total amount of Energy Efficiency Implementation Rate revenue received in 2013, including carrying charges.
View14-0203302/24/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 557-E to revise Miscellaneous Charges Schedule No. MC to revise the third party convenience fee charges and the maximum payment amounts for third party payment services and to include kiosks as an additional payment option for all classes of customers.
View14-0203202/24/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 437 to revise Miscellaneous Charges Schedule No. MC to revise the third party convenience fee charges and the maximum payment amounts for third party payment services and to reduce the fees charged for kiosk payments for all classes of customers.
View14-0203002/13/2014Notice by Solar Star NAFB, LLC of filing Certification of Qualifying Facility Status for Small Power Production Form 556 with the Federal Energy Regulatory Commission.
View14-0202602/14/2014Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 14-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2014.
View14-0202502/14/2014Nevada Power Company d/b/a NV Energy filed Notice No. 14-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2014.
View14-0202002/12/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 558-E to revise Net Metering Rider Schedule No. NMR pursuant to Ordering Paragraph 3 of the December 3, 2013, Declaratory Order issued in Docket No. 13-05055, and Assembly Bill 428 (2013).
View14-0201902/12/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 438 to revise Net Metering Rider Schedule No. NMR pursuant to Ordering Paragraph 3 of the December 3, 2013, Declaratory Order issued in Docket No. 13-05055, and Assembly Bill 428 (2013).
View14-0201402/18/2014Retroactive application of Meadows Trailer Park LLC. to withdraw $2,486.25 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View14-0201302/18/2014Retroactive application of Pair A Dice Mobile Home Park LLC. to withdraw $21,376.87 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View14-0200702/03/2014Application of Tolas Mobile Home Park to withdraw $5,865.67 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View14-0102401/29/2014Show Cause Proceeding to determine why Valley Electric Association, Inc. ("VEA") should not be assessed an administrative fine for constructing a new 5.3 mile, 138 kV transmission line and associated facilities prior to obtaining Commission approval required by the 1963 agreement entered into between Nevada Power Company and VEA’s predecessor, the Amargosa Valley Cooperative, Inc., as adopted by the Commission in its Order dated August 18, 1964, regarding CPC 524 Sub 1.
View14-0102101/28/2014Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 556-E to revise Electric Tariff No. 1 to remove Special Condition 4 from Non-Standard Metering Option (“NSMO”) Rider Residential Service Schedule NSMO-1 and to revise Non-Standard Metering Option Rider Residential Service Schedule NSMO-1 and Non-Standard Metering Option Rider Non-Residential Service Schedule NSMO-2 to make the trial non-standard metering option riders permanent service offerings.
View14-0102001/28/2014Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 436 to revise Tariff No. 1-B to remove Special Condition 4 from Non-Standard Metering Option (“NSMO”) Rider Residential Service Schedule NSMO-1 and to revise Non-Standard Metering Option Rider Residential Service Schedule NSMO-1 and Non-Standard Metering Option Rider Non-Residential Service Schedule NSMO-2 to make the trial non-standard metering option riders permanent service offerings.
View14-0101601/27/2014Application of Penoyer Valley Electric Company for authority to transfer electrical distribution system to Lincoln County Power District No. 1 and to cancel certificate CPC 828.
View14-0100901/02/2014Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195 for calendar year 2014.
View14-0100401/02/2014Annual Reports for calendar year 2013 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View13-1202312/24/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 550-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2014 to recover the additional costs required to meet the Nevada Portfolio Standard.
View13-1202212/19/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 552-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View13-1200512/06/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 433 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View13-1200312/06/2013Application of Kietzke Manor Mobile Home Park to withdraw $1,752.21 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View13-1102511/19/2013BBC Las Vegas LLC and Robert Eichelberger vs. Nevada Power Company d/b/a NV Energy. Complaint regarding BBC Las Vegas LLC migrating from the General Service rate schedule to the Large General Service-1 rate schedule.
View13-1102211/15/2013Application of Penoyer Valley Electric Company to voluntarily discontinue electrical service conducted under certificate CPC 828.
View13-1101711/18/2013Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 13-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2014.
View13-1101611/15/2013Nevada Power Company d/b/a NV Energy filed Notice No. 13-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2014.
View13-1101511/15/2013Complaint. Ovation MM, Inc., and its affiliated companies, Stephanie Apts S P E I LLC, Asset L A LLC, Wigwam-Parvin LP, Duck Creek Apts LLC, B-R Ovation LP, Pacific Willows LLC, Jeffreys Apts LLC, S W Ranch Apts LLC, Lone Mountain Apts I LP, Arbors Park Run LLC, Spring Mountain Apts I LP, Thunder Road Development LLC and Russell Apts LLC vs. Nevada Power Company d/b/a NV Energy concerning current billing practices and Petition for declaratory relief.
View13-1100711/08/2013Petition of Nevada Power Company d/b/a NV Energy ("Nevada Power") requesting a Commission Order that provides for the following: (1) A determination, pursuant to Nevada Revised Statutes 704.7821, that the Third Amendment to the Power Purchase Agreement between Nevada Power and ORNI39, LLC, dated November 7, 2013, is just and reasonable; (2) Confirmation regarding the statutory consequence of a finding of justness and reasonableness; and (3) Deviation from the requirement that Nevada Power seek approval of the Third Amendment to the Power Purchase Agreement with ORNI39, LLC through the Integrated Resource Planning process.
View13-1100411/07/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 551-E to revise Electric Line Extensions Rule No. 9.
View13-1100311/07/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 432 to revise Electric Line Extensions Rule No. 9.
View13-1001210/07/2013Complaint. Bonanza Springs Suites, LLC; Boulder Manor Suites, LLC; Super Suites, LLC; Casa Suites, LLC; Checkmate Suites, LLC; Coliseum Suites, LLC; Craig Suites, LLC; Paradise Suites, LLC; Sahara Suites, LLC; St. Louis Suites, LLC; and DC Suites, LLC vs. Nevada Power Company d/b/a NV Energy concerning customer class identification, customer class billing, and refunds for billing errors.
View13-1000410/02/2013Application of Cottonwood Mobile Home Park, Inc. to withdraw $2,619.48 from the electric service charge account for reimbursement of expenses incurred for power line clearance.
View13-1000210/01/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 549-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View13-1000110/01/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 431 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View13-0902409/27/2013Application of Green Acres Mobilehome Park to withdraw $3,405.31 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View13-0902309/25/2013Complaint. Bonanza LV Holdings, LLC; Boulder LV Holdings, LLC; Yo Eleven, LLC; Charleston Suites, LLC; Deckow LV Holdings, LLC; Craig LV Holdings, LLC; Casa LV Holdings, LLC; Paradise LV Holdings, LLC; Sahara LV Holdings, LLC; St. Louis LV Holdings, LLC; Swenson LV Holdings, LLC; Twain DE, LLC; Hop Over, LLC; and Fremont LV Holdings, LLC vs. Nevada Power Company d/b/a NV Energy concerning customer class identification, customer class billing, and deposit issues.
View13-0802408/30/2013Application of Nevada Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2014-2015.
View13-0801808/22/2013Reports from electric and gas utilities operating in Nevada of transactions and calculations affecting the deferred energy accounts pursuant to NAC 704.195.
View13-0801308/15/2013Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 13-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2013.
View13-0801208/15/2013Nevada Power Company d/b/a NV Energy filed Notice No. 13-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2013.
View13-0800808/12/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 547-E to revise Electric Tariff No. 1 to allow non-residential customers the ability to choose a non-standard meter under Trial Non-Standard Metering Option (“NMSO”) Rider Non-Residential Service Schedule NSMO-2.
View13-0800708/12/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 429 to revise Tariff No. 1-B to allow non-residential customers the ability to choose a non-standard meter under Trial Non-Standard Metering Option (“NMSO”) Rider Non-Residential Service Schedule NSMO-2.
View13-0703707/31/2013Joint Petition of Howard Hughes Properties, Inc. and Howard Hughes Company, LLC requesting deviation from Nevada Power Company d/b/a NV Energy’s Rule No. 9, Section C.7 to allow for a fifteen year contract term for the Summerlin Village 13 Area 1 and the Summerlin Village 23B Master Planned Community Umbrella Agreements.
View13-0703107/26/2013Show Cause Proceeding to determine why TKMAD, LLC d/b/a Jopa Mobile Home Park, and/or its predecessor in interest JOPA LLC a/k/a JOPA MHP LLC, should not be found to have violated NRS 704.940(5)(a) and 704.940(10), be fined for such violation, and be ordered to return funds to the electric tenant service charge account.
View13-0702907/25/2013Show Cause Proceeding to determine why landlords of mobile home parks that have not timely submitted acceptable annual reports for calendar year 2012 should not have administrative fines imposed on each one of them.
View13-0702507/18/2013Filing by Las Vegas Cogeneration Limited Partnership of annual report in compliance with the Order issued in Docket No. 91-2013.
View13-0702107/17/2013Joint Application of Nevada Power Company d/b/a NV Energy, Sierra Pacific Power Company d/b/a NV Energy (referenced together as "NV Energy, Inc.") and MidAmerican Energy Holdings Company ("MidAmerican") for approval of a merger of NV Energy, Inc. with MidAmerican.
View13-0701507/12/2013Petition of Valley Electric Association, Inc. ("VEA") for an Order approving construction of additional reliability interconnection with the United States Department of Energy’s Mercury Switching Center located at the Nevada National Security Site or a Declaratory Order finding that the additional reliability interconnection does not require Commission approval.
View13-0700607/01/2013Application of Nevada Power Company d/b/a NV Energy for approval of the Distribution Only Service Agreement with the City of North Las Vegas and the Colorado River Commission of Nevada.
View13-0700507/01/2013Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2014-2033 Triennial Integrated Resource Plan and 2014-2016 Energy Supply Plan.
View13-0700207/01/2013Application of Nevada Power Company d/b/a NV Energy for approval of its 2013 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2013-2032 Integrated Resource Plan.
View13-0604706/25/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 546-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View13-0601006/06/2013Associated Anesthesiologists of Reno vs. Sierra Pacific Power Company d/b/a NV Energy. Complaint regarding Associated Anesthesiologists of Reno, a non-residential customer, requesting a non-standard metering option like the smart meter opt-out trial program offered to residential customers.
View13-0600406/03/2013Application of Sierra Pacific Power Company d/b/a NV Energy for approval of new and revised depreciation rates for its electric and common accounts.
View13-0600206/03/2013Application of Sierra Pacific Power Company d/b/a NV Energy for authority to adjust its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View13-0505705/31/2013Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for authority to restate $1.846 billion of existing long term debt authority and issue new refinancing authority of $705 million, or, in the alternative, to restate $1.148 billion of existing long term debt authority and issue new refinancing authority of $255 million.
View13-0505605/31/2013Joint Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for approval to consolidate the utilities into a single jurisdictional utility, to transfer and modify Certificates of Public Convenience and Necessity to reflect the consolidated utility’s new legal name, NV Energy Operating Company, and to consolidate generation assets.
View13-0505505/30/2013Petition of Nevada Controls, LLC for an Advisory Opinion regarding current practices by NV Energy for the net metering for waterpower as defined in NRS 704.771(b).
View13-0503505/22/2013Petition of the Regulatory Operations Staff for an order to appear and show cause why TKMAD, LLC d/b/a Jopa Mobile Home Park, and/or its predecessor in interest JOPA LLC a/k/a JOPA MHP LLC, should not be found to have violated NRS 704.940(5)(a) and 704.940(10), be fined for such violation, and be ordered to return funds to the electric tenant service charge account.
View13-0503405/22/2013Petition of the Regulatory Operations Staff for an order requiring the landlords of mobile home parks that have not timely submitted acceptable annual reports for calendar year 2012 to appear and show cause why administrative fines should not be imposed on each one of them.
View13-0502605/15/2013Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 13-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2013.
View13-0502505/15/2013Nevada Power Company d/b/a NV Energy filed Notice No. 13-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2013.
View13-0402104/11/2013Petition of the Regulatory Operations Staff for an Order to Show Cause why Rainbow Trust d/b/a Deluxe Mobile Home Park should not be found to have violated NRS 704.940(5)(a), be fined for such violation, and be ordered to return funds to the electric tenant service charge account.
View13-0402004/11/2013Petition of San Diego Gas & Electric Company ("SDG&E") for a Declaratory Order that SDG&E is not subject to Commission regulation or jurisdiction for providing station power to the Desert Star Energy Center from SDG&E's generating facilities through the California Independent System Operator.
View13-0401804/11/2013Retroactive application of Deluxe Mobile Home Park to withdraw $15,334.90 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View13-0400704/03/2013Notice by Sierra Pacific Power Company d/b/a NV Energy of its intent to file an application for adjustment in electric rates.
View13-0303703/29/2013Filing by Nevada Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Order issued in Docket No. 04-7009.
View13-0303603/29/2013Filing by Sierra Pacific Power Company d/b/a NV Energy of annual report on the quality of service metrics in compliance with the Orders issued in Docket Nos. 04-7009 and 05-10005.
View13-0301703/15/2013Petition of Fish Springs Ranch, LLC filed in accordance with Second Judicial District Court order seeking relief under the General Service Agreement and Line Extension Agreement entered into with Sierra Pacific Power Company d/b/a NV Energy (“SPPC”) and Rule 9 tariff of SPPC relating to the Fort Sage Substation.
View13-0300403/01/2013Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates.
View13-0300303/01/2013Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates.
View13-0202902/25/2013Petition of the Attorney General’s Bureau of Consumer Protection to open a rulemaking docket to amend NAC 704.9524 to require that an electric utility that files an application for lost sales compensation pursuant to NRS 704.785 be required to present evidence, as part of the application, regarding its achieved rate of return as of the date of filing the application.
View13-0202302/21/2013Nevada Power Company d/b/a NV Energy quarterly status reports on qualifying facilities as required by the Order issued in Docket No. 89-1072.
View13-0201902/15/2013Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 13-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2013.
View13-0201802/15/2013Nevada Power Company d/b/a NV Energy filed Notice No. 13-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2013.
View13-0102601/28/2013Petition of the Regulatory Operations Staff for an order to show cause why REMSX, LLC. d/b/a Brookwood Mobile Home Park should not be ordered to cease and desist from violating NRS 704.940(1)(a), to return overcharges to tenants for electric service, and be fined for violation of NRS 704.940(1)(a) and NAC 704.985(1) through (2).
View13-0102401/24/2013Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 543-E to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View13-0102301/25/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 427 to submit short-term avoided cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View13-0102101/18/2013Complaint. Nevada Power Company d/b/a NV Energy ("Nevada Power") vs. Valley Electric Association, Inc. for contemplating to operate as a public utility without a Certificate of Public Convenience and Necessity within Nevada Power’s exclusive territory, for interfering with Nevada Power’s system, for entering into an agreement that would duplicate service in Nevada Power’s defined service territory, and for providing service to non-members of its association without revising its operations to conform to Nevada law as a fully regulated public utility.
View13-0102001/18/2013Petition of Nevada Power Company d/b/a NV Energy (“Nevada Power”) for a Declaratory Order that the U.S. Department of Energy is required to comply with NRS 704B as a condition of ceasing to take retail electric service from Nevada Power at the Nevada National Security Site.
View13-0101701/15/2013Application of Silver Springs Mobile Home Park to withdraw $720.20 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View13-0101001/09/2013Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 426 to revise Miscellaneous Charges Schedule No. MC to include kiosks as an additional payment option for all classes of customers.
View13-0100401/02/2013Annual Reports for calendar year 2012 submitted by Mobile Home Parks operating in Nevada pursuant to NRS 704.960 and NAC 704.987.
View13-0100201/02/2013Annual Reports for calendar year 2012 submitted by Electric, Natural Gas, LPG, Geothermal, Alternative Sellers, and Railroad companies operating in Nevada pursuant to NRS 703.191 and NAC 704.225.
View12-1202912/26/2012Amended Application of Toquop Power Holdings, LLC, under the provisions of the Utility Environmental Protection Act, for a permit to construct a 1,100 MW natural gas-fired power generation plant, natural gas and transmission interconnection lines, and associated facilities to be located near Mesquite in Lincoln and Clark Counties, Nevada.
View12-1200912/19/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 542-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View12-1200812/19/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 425 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View12-1104111/28/2012Application of Green Acres Mobilehome Park to withdraw $3,017.00 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View12-1102811/16/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 421 to replace Optional Load Management Schedule OLM with Optional Load Management and Automation Services Rider Schedule OLM-AS to support and supplement the Residential and Small Commercial Demand Response program.
View12-1102511/15/2012Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 12-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2013.
View12-1102411/15/2012Nevada Power Company d/b/a NV Energy filed Notice No. 12-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2013.
View12-1102311/15/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 541-E to establish Schedule NV GreenEnergy Rider for a voluntary green energy pricing program.
View12-1100511/05/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 539-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2013 to recover the additional costs required to meet the Nevada Portfolio Standard.
View12-1100411/01/2012Application of Silver Springs Mobile Home Park to withdraw $4,529.08 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View12-1100311/01/2012Application of Dayton Valley Mobile Home Park to withdraw $4,156.41 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View12-1002710/23/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 537-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate.
View12-1002610/23/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 422 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate.
View12-1002110/18/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 540-E to revise Electric Tariff No. 1 to modify tariffs related to the Nevada Dynamic Pricing Trial and eliminate Schedules GS-1-TOU-E, GS-1-CPP, DM-1-CPP, and DM-1-TOU-E.
View12-1002010/18/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 424 to revise Tariff No. 1-B to modify tariffs related to the Nevada Dynamic Pricing Trial and eliminate Schedules GS-TOU-E, GS-CPP, RM-CPP, and RM-TOU-E.
View12-1001110/09/2012Petition of Switch Communications Group L.L.C. for a Declaratory Order regarding the scope and application of Nevada Power Company d/b/a NV Energy’s Rule No. 18.
View12-1000510/01/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 538-E to revise Definitions Rule No. 1 and Electric Line Extensions Rule No. 9.
View12-1000410/01/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 423 to revise Definitions Rule No. 1 and Electric Line Extensions Rule No. 9.
View12-0901809/25/2012Lauri Kopish vs. Nevada Power Company d/b/a NV Energy. Complaint regarding billing dispute.
View12-0901609/24/2012Christopher Brewer vs. Nevada Power Company d/b/a NV Energy. Complaint regarding billing dispute.
View12-0802308/22/2012Amended Application of Arrow Canyon Solar, LLC under the provisions of the Utility Environmental Protection Act, for four permits to construct a 230 kV transmission line and associated facilities, main access road, substation upgrades, and temporary water pipeline on land under the management of the Bureau of Land Management located approximately 20 miles northwest of Las Vegas in Clark County, Nevada.
View12-0801508/15/2012Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 12-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2012.
View12-0801408/15/2012Nevada Power Company d/b/a NV Energy filed Notice No. 12-03 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective October 1, 2012.
View12-0801308/15/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 536-E to revise Net Metering Rider Schedule No. NMR, Definitions Rule No. 1, and Interconnection Agreement for Net Metering pursuant to Assembly Bill 359 and Senate Bill 59.
View12-0801208/15/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 420 to revise Net Metering Rider Schedule No. NMR, Definitions Rule No. 1, and Interconnection Agreement for Net Metering pursuant to Assembly Bill 359 and Senate Bill 59.
View12-0801008/13/2012Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2013.
View12-0800908/13/2012Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the second amendment to the Action Plan of the 2011-2030 Integrated Resource Plan as it relates to a new base load forecast, generating plant investments and retirements, and transmission projects.
View12-0700507/19/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 419 to revise Retail Power Exchange Schedule RPE to modify the minimum term of qualified retail power exchanges.
View12-0700207/16/2012Application of Sierra Pacific Power Company d/b/a NV Energy for authority to issue new refinancing authority of $250 million and to restate $698.25 million of existing long term debt authority.
View12-0605306/29/2012Application of Nevada Power Company d/b/a NV Energy for approval of its 2013-2032 Triennial Integrated Resource Plan and 2013-2015 Energy Supply Plan.
View12-0605206/29/2012Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2012 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2011-2030 Integrated Resource Plan.
View12-0604206/25/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 535-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View12-0602406/08/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 534-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View12-0602306/08/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 418 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View12-0600606/08/2012Petition of Thomas Mitchell requesting that the confidential pricing information contained in the contract between Nevada Power Company d/b/a NV Energy and Energenic (FKA CC Landfill Energy LLC) in Docket No. 09-08020 be made a part of the public record.
View12-0503105/23/2012Sonia Miller vs. Nevada Power Company d/b/a NV Energy. Complaint regarding high bills.
View12-0502205/15/2012Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 12-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2012.
View12-0502105/15/2012Nevada Power Company d/b/a NV Energy filed Notice No. 12-02 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective July 1, 2012.
View12-0500705/17/2012Application of Kietzke Manor Mobile Home Park to withdraw $1,834.44 from the tenant service charge account for reimbursement of expenses incurred to replace tenant electrical meter and pedestal.
View12-0500305/01/2012Joint Application of Sierra Pacific Power Company d/b/a NV Energy and Nevada Power Company d/b/a NV Energy for authority to establish and implement three separate trial non-standard metering option riders pursuant to the Order issued in Docket No. 11-10007.
View12-0500205/01/2012Petition of the Regulatory Operations Staff to open an investigatory docket regarding the potential conversion of master meter natural gas and electric systems owned and operated by Frontier Mobile Home Park to individual meters and systems owned and operated by Southwest Gas Corporation and Sierra Pacific Power Company d/b/a NV Energy.
View12-0400104/02/2012Application of Kietzke Manor Mobile Home Park to withdraw $1834.44 from the tenant service charge account for reimbursement of expenses incurred to replace tenant electrical meter and pedestal.
View12-0303804/04/2012Report of Sierra Pacific Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2011-2030 Integrated Resource Plan.
View12-0303403/28/2012Application of Gentry Manor Mobile Home Park to withdraw $4,000.00 from the tenant service charge account for reimbursement of expenses incurred to repair and improve the electrical system previously approved in Docket 06-09003 and to replace tenant electrical meters.
View12-0303303/28/2012Application of Gentry Place Mobile Home Park to withdraw $1,823.88 from the tenant service charge account for reimbursement of expenses incurred to replace all tenant electrical meters.
View12-0303203/26/2012Walter Dowling vs. Nevada Power Company d/b/a NV Energy. Complaint regarding billing concerns on rental properties.
View12-0302503/19/2012Petition of Nevada Power Company d/b/a NV Energy requesting a Declaratory Order for authority to establish a regulatory account to allocate a portion of the value of a transaction involving the sale of communication towers to its customers.
View12-0301603/16/2012Petition of Sierra Pacific Power Company d/b/a NV Energy ("SPPC") requesting a deviation from NAC 704.9503 to allow SPPC to acquire the Gonder and Machacek 230 kV substation yards from Mt. Wheeler Power, Inc. without filing an amendment to its Integrated Resource Plan.
View12-0300503/01/2012Application of Sierra Pacific Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates.
View12-0300403/01/2012Application of Nevada Power Company d/b/a NV Energy for approval of fuel and purchased power expenses and to reset the Temporary Renewable Energy Development charge, reset all components of the Renewable Energy Program Rate, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and reset the Energy Efficiency Program and Energy Efficiency Implementation Amortization Rates.
View12-0201002/15/2012Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 12-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2012.
View12-0200902/17/2012Nevada Power Company d/b/a NV Energy filed Notice No. 12-01 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective April 1, 2012.
View12-0200202/02/2012Petition of Southern California Edison Company for an Advisory Opinion or Declaratory Order regarding the applicability of NRS 704.860(2)(c) to a utility transmission facility located within an incorporated city but subject to a federal right-of-way grant.
View12-0102201/24/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 531-E to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View12-0102101/24/2012Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 415 to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View12-0101401/13/2012Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 530-E to revise Interruptible Irrigation Service Schedule No. IS-2 to implement the IS-2 Customer Load Controller Self-Inspection Program and to adopt new notification requirements for IS-2 customers.
View12-0100701/06/2012Notice by Sierra Pacific Power Company d/b/a NV Energy of elimination of surcharge collected from Washoe County customers for costs of undergrounding the Tracy to Sugarloaf transmission line.
View11-1202712/23/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 414 to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View11-1202112/21/2011Application of Sierra Pacific Power Company d/b/a NV Energy for authority to amend certificate CPC 685 Sub 19 to expand its electric service territory to include an area of approximately 176 square miles that is contiguous with its existing service territory in Elko County, Nevada.
View11-1201112/12/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 527-E to revise Electric Line Extensions Rule No. 9 to adjust applicable tax liability factors.
View11-1101211/17/2011Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 11-04 to adjust the Base Tariff Energy Rates and Deferred Energy Account Adjustment Rates effective January 1, 2012.
View11-1101111/17/2011Nevada Power Company d/b/a NV Energy filed Notice No. 11-04 to adjust the Base Tariff Energy Rates effective January 1, 2012.
View11-1100711/04/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 528-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2012 to recover the additional costs required to meet the Nevada Portfolio Standard.
View11-1100311/01/2011Report of Nevada Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2010-2029 Integrated Resource Plan.
View11-1001810/14/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 526-E to revise Interruptible Irrigation Service Schedule No. IS-2 to decrease the IS-2 rate and to remove the Peak Period Non-Curtailment Penalty rate pursuant to the Order issued in Docket No. 07-09009.
View11-1001710/14/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 413 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to decrease the IAIWP rate and to remove the Peak Period Non-Curtailment Penalty rate pursuant to the Order issued in Docket No. 07-09009.
View11-1000810/06/2011Application of Nevada Power Company d/b/a NV Energy for authority to implement quarterly Deferred Energy Accounting Adjustments.
View11-0901909/26/2011Application of Nevada Power Company d/b/a NV Energy for approval of the Distribution Only Service Agreement with the Clark County Water Reclamation District and the Colorado River Commission.
View11-0901109/14/2011Application of Villa Sierra Mobile Home Park to withdraw $5,037.65 from the tenant service charge account for reimbursement of expenses incurred to replace all tenant electric meter pedestals and related wiring and to close the account.
View11-0900409/01/2011Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2012-2013.
View11-0900309/01/2011Application of Nevada Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2012.
View11-0802008/30/2011Application of Green Acres Mobilehome Park to withdraw $4,252.74 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View11-0801108/19/2011Application of Nevada Power Company d/b/a NV Energy for approval of the second amendment to the Action Plan of the 2010-2029 Integrated Resource Plan as it relates to a new base load forecast and retirement of the Sunrise 1 and Sunrise 2 Generating Units in 2011.
View11-0801008/19/2011Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the first amendment to the Action Plan of the 2011-2030 Integrated Resource Plan as it relates to a new base load forecast, a long-term renewable energy contract, and an amendment to a related power purchase agreement.
View11-0800908/22/2011Application of Boulder City Trailer Park to withdraw $19,000.00 from the electric service charge account for reimbursement of expenses incurred to repair and maintain the electric distribution system previously approved in Docket 07-06034.
View11-0800708/17/2011Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 11-03 to adjust the Base Tariff Energy Rates effective October 1, 2011.
View11-0800608/15/2011Nevada Power Company d/b/a NV Energy filed Notice No. 11-03 to adjust the Base Tariff Energy Rates effective October 1, 2011.
View11-0702707/22/2011Application of Nevada Power Company d/b/a NV Energy for approval of its 2011 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2010-2029 Integrated Resource Plan.
View11-0702607/22/2011Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2011 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2011-2030 Integrated Resource Plan.
View11-0702307/28/2011Application of Cottonwood Mobile Home Park, Inc. to withdraw $15,586.10 from the electric service charge fund for reimbursement of expenses incurred for power line clearance.
View11-0701207/14/2011Application of Sierra Pacific Power Company d/b/a NV Energy for authority to implement quarterly Deferred Energy Accounting Adjustments for its electric division.
View11-0700407/05/2011Petition of Unique Infrastructure Group, LLC ("UIG") for an Advisory Opinion or Declaratory Order regarding the applicability of NRS 704B to UIG’s tenants located within the service territory of Sierra Pacific Power Company d/b/a NV Energy ("SPPC") but not customers of SPPC.
View11-0601806/21/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 525-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View11-0600906/14/2011Notice by Sierra Pacific Power Company d/b/a NV Energy of extension for surcharge collected from Washoe County customers for costs of undergrounding the Tracy to Sugarloaf transmission line pursuant to the Order issued in Docket 07-12001.
View11-0600806/06/2011Application of Sierra Pacific Power Company d/b/a NV Energy for a determination of the reasonableness of the Ely Energy Center project development costs and for authority to reclassify those costs from a deferred debit to a regulatory asset with an appropriate carrying charge.
View11-0600706/06/2011Application of Nevada Power Company d/b/a NV Energy for approval of new and revised depreciation and amortization rates for its electric operations.
View11-0600606/06/2011Application of Nevada Power Company d/b/a NV Energy for authority to increase its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View11-0600506/21/2011Application of Sierra Vista Mobile Home Park to withdraw $3,391.90 from the electric service charge account for reimbursement of expenses incurred to repair the electrical system previously approved in Docket 09-10015.
View11-0502605/31/2011Application of Cottonwood Mobile Home Park, Inc. to withdraw $9,853.59 from the electric service charge fund for reimbursement of expenses incurred for federal income taxes for calendar year 2010 and for power line clearance.
View11-0501205/13/2011Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 11-02 to adjust the Base Tariff Energy Rates effective July 1, 2011.
View11-0501105/13/2011Nevada Power Company d/b/a NV Energy filed Notice No. 11-02 to adjust the Base Tariff Energy Rates effective July 1, 2011.
View11-0500905/10/2011Petition of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy for an Order permitting deviation from NAC 704.9503(1) to delay filing amendments to Resource Planning Action Plans for the transmission facilities required to access renewable energy zones as part of the Renewable Transmission Initiative.
View11-0500805/09/2011Application of Kensington Mobile Home Park Community, LLC to withdraw $1,165.97 from the electric service charge fund for reimbursement of expenses incurred to repair and upgrade the electrical system and to withdraw $3,900.00 from the water service charge fund for reimbursement of expenses incurred to repair and upgrade the water system.
View11-0500205/06/2011Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct approximately 138 miles of new overhead 230 kV, 345 kV, and/or 500 kV electric transmission lines and associated facilities to be located in Nye and Clark Counties, Nevada.
View11-0401404/21/2011Application of Ormat Nevada, Inc. (amended to name ORNI 39, LLC as the applicant), under the provisions of the Utility Environmental Protection Act, for a permit to construct approximately nine miles of 230 kV transmission line and associated facilities to connect the new McGinness Hills geothermal generating facility to Sierra Pacific Power Company d/b/a NV Energy’s Frontier Substation located northeast of Austin in Lander County, Nevada.
View11-0401004/08/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 403-E to revise Definitions Rule No. 1, Establishment, Maintenance, and Reestablishment of Credit Rule No. 12, and Customer Deposits Rule No. 13 to define and separate specific rules governing credit and deposits for residential customers and non-residential customers.
View11-0400904/08/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 515-E to revise Definitions Rule No. 1, Establishment, Maintenance, and Reestablishment of Credit Rule No. 12, and Customer Deposits Rule No. 13 to define and separate specific rules governing credit and deposits for residential customers and non-residential customers.
View11-0400704/05/2011Application of Nevada Power Company d/b/a NV Energy for approval of the Distribution Only Service Agreement with the City of Henderson and the Colorado River Commission.
View11-0400504/06/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 411 to close Residential and General Service Private Area Lighting Schedules RS-PAL and GS-PAL to new installations.
View11-0303203/29/2011John Miletich vs. Nevada Power Company d/b/a NV Energy. Complaint concerning formulas shown on electric bill.
View11-0301403/11/2011Application of Nevada Power Company d/b/a NV Energy for approval of the first amendment to the Action Plan of the 2010-2029 Integrated Resource Plan as it relates to three new renewable energy contracts, four existing renewable energy contract amendments, and three new renewable portfolio-credit-only contracts.
View11-0300403/01/2011Application of Sierra Pacific Power Company d/b/a NV Energy to establish a new Deferred Energy Accounting Adjustment Rate, reset the Temporary Renewable Energy Development Charge, reset all components of the Renewable Energy Program Rates, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and establish Energy Efficiency Program and Energy Efficiency Implementation amortization rates.
View11-0300303/01/2011Application of Nevada Power Company d/b/a NV Energy to establish a new Deferred Energy Accounting Adjustment Rate, reset the Temporary Renewable Energy Development Charge, reset all components of the Renewable Energy Program Rates, reset the base Energy Efficiency Program Rates and base Energy Efficiency Implementation Rates, and establish Energy Efficiency Program and Energy Efficiency Implementation amortization rates.
View11-0202302/28/2011Application of Kietzke Manor Mobile Home Park to withdraw $1,767.62 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View11-0201302/18/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 409 to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF - Short Term.
View11-0201202/18/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 522-E to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View11-0200802/15/2011Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 11-01 to adjust the Base Tariff Energy Rates effective April 1, 2011.
View11-0200702/15/2011Nevada Power Company d/b/a NV Energy filed Notice No. 11-01 to adjust the Base Tariff Energy Rates effective April 1, 2011.
View11-0101801/31/2011Application of Wells Rural Electric Company for authority to amend certificate CPC 412 Sub 10 to expand its service territory to include three sections of land adjacent to its existing service territory in Elko County, Nevada.
View11-0101301/11/2011Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 520-E to revise Definitions Rule No. 1 to add a definition for billing multiplier and language clarifying that rounding is used in the calculation of customer bills in compliance with the Order issued in Docket 10-04010.
View11-0101201/11/2011Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 407 to revise Definitions Rule No. 1 to add a definition for billing multiplier and language clarifying that rounding is used in the calculation of customer bills.
View11-0100902/04/2011Application of Raft River Rural Electric Cooperative, Inc. for authority to amend certificate CPC 680 Sub 3 to reduce its service territory to exclude three sections of land in Elko County, Nevada.
View10-1202412/30/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 521-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View10-1202312/30/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 408 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View10-1200712/03/2010Petition of Nevada Power Company d/b/a NV Energy to establish a regulatory asset related to the Harry Allen Combined Cycle addition to record foregone return, depreciation expense, and incremental operating and maintenance expenses.
View10-1200612/20/2010Application of Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct the Bighorn Substation Interconnection Project consisting of a 230 kV dead-end transmission structure, approximately 300 feet of 230 kV transmission line, a 230 kV circuit breaker, and associated facilities to be located within and outside of the existing Bighorn 230 kV Substation in Clark County, Nevada.
View10-1102111/18/2010Ray and Traci Marx vs. Nevada Power Company d/b/a NV Energy. Complaint regarding the cost charged to the customer for connection of permanent service as well as the upgrade of the current transformer to the customer's residence.
View10-1101911/15/2010Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 10-04 to adjust the Base Tariff Energy Rates effective January 1, 2011.
View10-1101811/15/2010Nevada Power Company d/b/a NV Energy filed Notice No. 10-04 to adjust the Base Tariff Energy Rates effective January 1, 2011.
View10-1101211/10/2010Application of Cottonwood Mobile Home Park, Inc. to withdraw $4,296.39 from the electric service charge fund for reimbursement of expenses incurred for power line clearance.
View10-1101111/08/2010Sierra Pacific Power Company d/b/a NV Energy filed an accident report of an incident resulting in a fatality that occurred on November 7, 2010 when a vehicle struck a power pole in Winnemucca, Nevada.
View10-1003510/28/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 405 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate and decrease the Non-Curtailment Peak rate.
View10-1003110/26/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 517-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate and decrease the Non-Curtailment Peak rate.
View10-1002910/26/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 519-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation under Rate Schedule GS-4-NG for calendar year 2011 to recover the additional costs required to meet the Nevada Portfolio Standard.
View10-1002510/25/2010Application of Sierra Pacific Power Company d/b/a NV Energy to establish interim base energy efficiency program rates and base energy efficiency implementation rates pursuant to NRS 704.785 and the Order issued in Docket No. 09-07016.
View10-1002410/25/2010Application of Nevada Power Company d/b/a NV Energy to establish interim base energy efficiency program rates and base energy efficiency implementation rates pursuant to NRS 704.785 and the Order issued in Docket No. 09-07016.
View10-1001510/12/2010Petition of Nevada Power Company d/b/a NV Energy ("NPC") for a Declaratory Order that pursuant to the Order issued in Docket No. 06-06007 MGM Mirage ("MGM") is obligated to pay a proportionate share of the cost incurred by NPC to serve portions of MGM’s Project CityCenter through NPC owned facilities at the Sinatra Substation.
View10-1001310/20/2010Petition of the International Brotherhood of Electrical Workers Local No. 1245 to open an investigatory docket regarding the workforce staffing and planning of Sierra Pacific Power Company d/b/a NV Energy.
View10-0902609/29/2010Application of Sierra Pacific Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Anaconda Moly 230 kV Substation Expansion Project consisting of a 230kV transmission line and associated facilities to interconnect the 180 MW Crescent Dunes Solar Energy Project to the existing Anaconda Moly Substation located in Nye County, Nevada.
View10-0900309/01/2010Application of Nevada Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2011-2012.
View10-0802308/26/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 514-E to revise Large Transmission Service Schedule GS-4 to remove Special Condition 13 listing customers who established a level of utility investment under a previous version of the schedule.
View10-0801508/18/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 513-E to revise the Statement of Rates and approve the proposed rates and additions to tariff sheets required to implement the Nevada Dynamic Pricing Trial under the Advanced Service Delivery initiative.
View10-0801408/18/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 402 to revise the Statement of Rates and approve the proposed rates and additions to tariff sheets required to implement the Nevada Dynamic Pricing Trial under the Advanced Service Delivery initiative.
View10-0800908/13/2010Nevada Power Company d/b/a NV Energy filed Notice No. 10-03 to adjust the Base Tariff Energy Rates effective October 1, 2010.
View10-0800808/13/2010Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 10-03 to adjust the Base Tariff Energy Rates effective October 1, 2010.
View10-0800608/12/2010Application of Nevada Power Company d/b/a NV Energy for approval of its 2010 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2010-2029 Integrated Resource Plan.
View10-0701607/19/2010Nevada Power Company d/b/a NV Energy filed an accident report of an incident not witnessed resulting in a fatality that occurred on July 13, 2010 when a person employed by a third party contractor engaged in conveyor belt systems maintenance possibly caught his arm in a moving coal conveyer in the coal yard at the Reid Gardner Power generating facility in Moapa, Nevada.
View10-0701007/12/2010Application of Gentry Manor Mobile Home Park to withdraw $3,000.00 from the service charge fund for reimbursement of expenses incurred to repair and improve the electrical system.
View10-0700807/06/2010Nevada Power Company d/b/a NV Energy filed an accident report of an incident resulting in a fatality that occurred on July 4, 2010 when a vehicle struck a steel utility pole at 3649 Losee Road in North Las Vegas, Nevada.
View10-0700607/02/2010Application of Nevada Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Harry Allen 345/230 kV Autotransformer Substation Upgrade Project which consists of a new 345/230 kV autotransformer, three new 345kV circuit breakers, a new 230 kV circuit breaker, 345 kV bus work, and associated protection and metering equipment to be located within the existing Harry Allen Substation in Clark County, Nevada.
View10-0700307/01/2010Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2011-2030 Triennial Integrated Resource Plan.
View10-0604006/30/2010Application of Nevada Power Company d/b/a NV Energy for authority to issue secured and unsecured long-term debt securities in an aggregate amount not to exceed $1.65 billion through the period ending December 31, 2013.
View10-0603706/29/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 512-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View10-0602106/16/2010Joint Petition of Nevada Tri Partners, LLC and Toll Bros., Inc. for an Order extending the terms of Rule 9 Line Extension Agreements with Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy.
View10-0601806/16/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 401 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View10-0601706/16/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 511-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View10-0601606/14/2010Application of Cottonwood Mobile Home Park, Inc. to withdraw $2,233.24 from the electric service charge fund for reimbursement of expenses incurred for federal income taxes for calendar year 2009 and plastic pad lock seals for electric meters.
View10-0600306/01/2010Application of Sierra Pacific Power Company d/b/a NV Energy for approval of new and revised depreciation and amortization rates for its electric operations.
View10-0600106/01/2010Application of Sierra Pacific Power Company d/b/a NV Energy for authority to increase its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View10-0502105/20/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 399 to revise Miscellaneous Charges Schedule No. MC to reduce the third party convenience fee charges for residential customers and separate the fee structure into differing residential and commercial fees.
View10-0501905/21/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 509-E to revise Miscellaneous Charges Schedule No. MC to reduce the third party convenience fee charges for residential customers and separate the fee structure into differing residential and commercial fees.
View10-0501506/01/2010Joint Petition of Shell Energy North America (US), L.P. ("Shell Energy") and the Barrick Mines for a Declaratory Order or Advisory Opinion regarding the appropriate portfolio standards applicable to Shell Energy or any successor new electric resource provider for the Barrick Mines pursuant to the Order issued in Docket No. 10-03029.
View10-0501305/21/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 400 to revise Large General Service-3 Schedule LGS-3 to reflect the Contributed Investment by Clark County Water Reclamation District for three new substations.
View10-0501205/14/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 508-E to revise the Statement of Rates and approve the proposed rates and changes to tariff sheets required to implement the Nevada Dynamic Pricing Trial under the Advanced Service Delivery initiative.
View10-0501105/14/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 398 to revise the Statement of Rates and approve the proposed rates and changes to tariff sheets required to implement the Nevada Dynamic Pricing Trial under the Advanced Service Delivery initiative.
View10-0501005/14/2010Nevada Power Company d/b/a NV Energy filed Notice No. 10-02 to adjust the Base Tariff Energy Rates effective July 1, 2010.
View10-0500805/14/2010Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 10-02 to adjust the Base Tariff Energy Rates effective July 1, 2010.
View10-0402705/05/2010Application of Southern California Edison Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Eldorado-Ivanpah Transmission Project consisting of a 220 kV transmission line and associated upgrades to the Eldorado Substation to connect the new Ivanpah Substation in California to the existing Eldorado Substation located near Boulder City in Clark County, Nevada.
View10-0401404/21/2010Petition of OPOWER, Inc. for an Advisory Opinion or a Declaratory Order permitting behavior-based energy efficiency programs to count as an energy efficiency measure as defined in NRS 704.7802.
View10-0401104/16/2010Complaint. Clark County School District vs. Nevada Power Company d/b/a NV Energy concerning the collection of franchise fees.
View10-0400304/01/2010Petition of Sierra Pacific Power Company d/b/a NV Energy for approval of a Long-Term Service Agreement with Queenstake Resources USA under its Rate Schedule No. GS-4.
View10-0302803/25/2010Petition of Nevada National Guard requesting approval to exceed the Solar Energy Systems Incentive Program’s ("Solar Generations") generating capacity limit for a school facility and to submit an application to participate in the Solar Generations program with four 100 kilowatt solar facilities, and to transfer the Solar Generations application filed for the United States Property and Fiscal Office to the Combined Support Maintenance Shop.
View10-0302603/24/2010Petition of Southwest Energy Efficiency Project requesting the Commission apply to Lawrence Berkeley National Laboratory to conduct a study of potential incentives for NV Energy’s energy efficiency and conservation programs.
View10-0302403/19/2010Status update by Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy of the Solar Program pursuant to the regulations adopted in Docket No. 09-07014.
View10-0302303/18/2010Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the eighth amendment to the Action Plan of the 2008-2027 Integrated Resource Plan as it relates to the addition of an Advanced Service Delivery project and a Demand Response program to its Demand Side Plan, the postponement of the proposed Ely Energy Center indefinitely, two long-term Related Purchase Power Agreements, participation in the ON Line project, and other matters related thereto.
View10-0302203/18/2010Petition of Nevada Power Company d/b/a NV Energy requesting a determination under NRS 704.7821 that the terms and conditions of five renewable power purchase agreements are just and reasonable and allowing a limited deviation from the requirements of NAC 704.8885.
View10-0301003/03/2010Second amended application of Amargosa Valley Solar I, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Amargosa Solar Power Project consisting of a 536 MW solar thermal plant, related electric and water transmission facilities, wastewater septic system, and associated facilities to be located approximately 80 miles northwest of Las Vegas in Nye County, Nevada.
View10-0300603/01/2010Petition of Nevada Power Company d/b/a NV Energy to offset the Deferred Energy Accounting Adjustment credit balance against the Deferred Base Tariff General Rate debit balance.
View10-0300403/01/2010Application of Sierra Pacific Power Company d/b/a NV Energy to refund deferred energy costs, establish a new Deferred Energy Accounting Adjustment Rate, reset the Temporary Renewable Energy Development Charge, and reset the Renewable Energy Program Rate.
View10-0300303/01/2010Application of Nevada Power Company d/b/a NV Energy to refund deferred energy costs, establish a new Deferred Energy Accounting Adjustment Rate, reset the Temporary Renewable Energy Development Charge, reset the Renewable Energy Program Rate, recover costs of incentives paid to customers in the air conditioning load management program, and other matters related thereto.
View10-0202602/17/2010Petition of Nevada Power Company d/b/a NV Energy requesting to extend the amortization period for the Western Energy Crisis Amortization rate by one month.
View10-0201802/12/2010Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 10-01 to adjust the Base Tariff Energy Rates effective April 1, 2010.
View10-0201702/12/2010Nevada Power Company d/b/a NV Energy filed Notice No. 10-01 to adjust the Base Tariff Energy Rates effective April 1, 2010.
View10-0201202/05/2010Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 506-E to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Schedule CSPP - Short-Term.
View10-0201102/05/2010Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 395 to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF-Short Term.
View10-0201002/05/2010Petition of Sierra Pacific Power Company d/b/a NV Energy ("SPPC") for an Order permitting deviation from NAC 704.8885(1), 704.9113 and 704.9512(1)(a) regarding a short-term energy and portfolio energy credit transaction between SPPC and Idaho Power Company.
View10-0200902/04/2010Application of Nevada Power Company d/b/a NV Energy for approval of its 2010-2029 Triennial Integrated Resource Plan.
View10-0101401/20/2010Petition of Nevada Power Company d/b/a NV Energy for approval of the Settlement Agreement and the Large Project Service Agreement with Clark County on behalf of its Department of Aviation including provisions that deviate from Rule No. 9 and the Order issued in Docket No. 06-06007.
View10-0100901/12/2010Application of Nevada Power Company d/b/a NV Energy for authority to amend certificate CPC 613 Sub 10 to expand its service territory to include a 48 square mile area that is contiguous with its existing service territory in Clark County, Nevada.
View09-1202012/29/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 505-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-1201912/29/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 394 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-1201812/31/2009Application of Fairview Mobile Manor to withdraw $4,248.24 from the service charge account for reimbursement of expenses incurred to repair and upgrade the electrical system.
View09-1200212/02/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of disposition of Kings Beach Generation Facility and additional requests relating to proposed transaction.
View09-1101911/13/2009Nevada Power Company d/b/a NV Energy filed Notice No. 09-04 to adjust the Base Tariff Energy Rates effective January 1, 2010.
View09-1101711/13/2009Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 09-04 to adjust the Base Tariff Energy Rates effective January 1, 2010.
View09-1101611/13/2009Sierra Pacific Power Company d/b/a NV Energy filed an accident report of an incident resulting in a fatality that occurred on October 31, 2009 when a pickup truck struck a power pole at Vista Boulevard and Alpland Lane in Sparks, Nevada.
View09-1101311/09/2009Application of Kietzke Manor Mobile Home Park to withdraw $1,783.94 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View09-1101111/09/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter 392 for approval of General Service Hybrid Electric Vehicle Recharge Rider - Time-of-Use Schedule GSHEVRR - TOU in compliance with the Order issued in Docket No. 08-12002.
View09-1100311/02/2009Petition of Nevada Power Company d/b/a NV Energy ("NPC") for an Advisory Opinion or an Order permitting deviation from NAC 704.8885(1), 704.9113 and 704.9512(1)(a) regarding a specific short-term energy and Portfolio Energy Credit transaction between NPC and PacifiCorp.
View09-1100211/02/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 393 to revise Interruptible Agricultural Irrigation Water Pumping Schedule No. IAIWP to increase the IAIWP rate and decrease the Peak Penalty rate.
View09-1002310/20/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 391 to revise Electric Line Extensions Rule No. 9 to remove the Economic Stimulus calculation reflecting an increase to the tax factor for distribution depreciable property and transmission depreciable property.
View09-1002210/20/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 504-E to revise Electric Line Extensions Rule No. 9 to remove the Economic Stimulus calculation reflecting an increase to the tax factor for distribution depreciable property and transmission depreciable property.
View09-1001510/14/2009Application of Sierra Vista Mobile Home Park to withdraw $15,000.00 from the service charge fund for reimbursement of expenses incurred to remove trees encroaching utility services and for repairs to the electrical system.
View09-1000710/05/2009Application of Southern California Edison Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Eldorado-Ivanpah Transmission Project to connect the new Ivanpah Substation to its existing Eldorado Substation located in Boulder City, Nevada.
View09-1000610/05/2009Application of Cottonwood Mobile Home Park, Inc. to withdraw $2,035.00 from the electric service charge fund for reimbursement of expenses incurred for federal income taxes for calendar years 2002 through 2007.
View09-0902009/17/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 503-E to revise Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate and decrease the Peak Penalty rate.
View09-0900109/01/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its Energy Supply Plan Update for 2010.
View09-0803108/27/2009Application of Nevada Power Company d/b/a NV Energy for approval of the Distribution-Only Service Agreement with the City of Las Vegas and the Colorado River Commission.
View09-0802008/14/2009Application of Nevada Power Company d/b/a NV Energy for approval of the twelfth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to three new renewable power purchase agreements, a related PV integration and intermittency study, a settlement agreement and related amendments to existing purchased power agreements with Ormat Nevada and various Ormat subsidiaries, and the 2010 Interim Demand Side Plan.
View09-0801808/14/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the seventh amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan as it relates to a settlement agreement and related amendments to existing purchased power agreements with Ormat Nevada and various Ormat subsidiaries.
View09-0801708/14/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of its 2009 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2008-2027 Integrated Resource Plan.
View09-0801508/12/2009Nevada Power Company d/b/a NV Energy filed Notice No. 09-03 to adjust the Base Tariff Energy Rates effective October 1, 2009.
View09-0801308/12/2009Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 09-03 to adjust the Base Tariff Energy Rates effective October 1, 2009.
View09-0702407/31/2009Application of Sierra Pacific Power Company d/b/a NV Energy for authority to issue $255 million of new long-term debt securities, new refinancing authority of $348.25 million, authority to restate $845 million of existing authority, and to rescind $300 million in contingent authority related to the Ely Energy Center.
View09-0701007/10/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 502-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View09-0700707/01/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 501-E for approval of a Portfolio Charge to be applicable to Newmont Mining Corporation taking service under Rate Schedule GS-4-NG to recover the additional cost required to meet the Nevada Portfolio Standard.
View09-0700507/01/2009Application of Nevada Power Company d/b/a NV Energy and Sierra Pacific Power Company d/b/a NV Energy requesting the Commission accept their portfolio optimization strategy for 2010-2012, and make a predetermination that their strategy is prudent.
View09-0700312/18/2009Application of Nevada Power Company d/b/a NV Energy for approval of the Energy Supply Plan component of its triennial Integrated Resource Plan for the period 2010-2029.
View09-0603606/30/2009Application of Boulder City Trailer Park to withdraw $15,000.00 from the service charge account for reimbursement of expenses incurred to repair and maintain the electric distribution system.
View09-0602506/23/2009Application of Gentry Manor Mobile Home Park to withdraw $2,500.00 from the service charge fund for reimbursement of expenses incurred to repair and improve the electrical system.
View09-0602206/19/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 390 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-0602106/19/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 500-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-0601506/15/2009Application of Sierra Pacific Power Company d/b/a NV Energy and Nevada Power Company d/b/a NV Energy, under the provisions of the Utility Environmental Protection Act, for a permit to construct the One Nevada Transmission Line Project consisting of an expansion of the existing Falcon Substation, the new Robinson Summit Substation, approximately 235 miles of new 500 kV transmission line from the new Robinson Summit Substation to the existing Harry Allen Substation, and associated facilities to be located in White Pine, Lincoln, Nye, Clark, and Eureka Counties, Nevada.
View09-0601206/11/2009Report of Nevada Power Company d/b/a NV Energy ("NPC") regarding the physical gas supply for NPC's generating fleet in compliance with the Order issued in Docket No. 08-08030.
View09-0600806/08/2009Application of Cottonwood Mobile Home Park, Inc. to withdraw $834.65 from the service charge fund for reimbursement of expenses incurred to repair and maintain the electrical system.
View09-0503405/21/2009Application of Green Acres Mobilehome Park to withdraw $4,725.07 from the meter service fee account for reimbursement of expenses incurred to repair and maintain the electrical system.
View09-0502905/21/2009Application of PacifiCorp d/b/a Rocky Mountain Power for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Energy Gateway South Transmission Project consisting of approximately 77 miles of 500 kV transmission line and ancillary facilities to be located in Clark and Lincoln Counties, Nevada.
View09-0502505/15/2009Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 09-02 to adjust the Base Tariff Energy Rates effective July 1, 2009.
View09-0502305/15/2009Nevada Power Company d/b/a NV Energy filed Notice No. 09-02 to adjust the Base Tariff Energy Rates effective July 1, 2009.
View09-0500605/04/2009Application of Cottonwood Mobile Home Park, Inc. to withdraw $834.65 from the service charge fund for reimbursement of expenses incurred to repair and improve the electrical system.
View09-0402305/06/2009Application of Cozy Trailer Park to withdraw $1,472.35 from the service charge fund for reimbursement of expenses incurred to repair and improve the electrical system and to close the account.
View09-0402104/29/2009Regulatory Operations Staff of the Public Utilities Commission filed an accident report from Nevada Power Company d/b/a NV Energy of an incident resulting in a fatality that occurred on April 19, 2009 involving a pickup truck traveling half on the sidewalk and half on the street that struck a steel transmission pole at 4200 Block of East Russell Road in Las Vegas, Nevada.
View09-0400704/21/2009Application of Sierra Pacific Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Ft. Sage Transmission Line Project consisting of approximately 49.6 miles of 345 kV transmission line between the Ft. Sage Substation and the East Tracy Substation and associated facilities to be located in Washoe and Storey Counties, Nevada.
View09-0303204/07/2009Application of Meadows Trailer Park to withdraw $10,011.20 from the service charge fund for reimbursement of expenses incurred to repair and improve the electrical system.
View09-0303003/27/2009Report of Sierra Pacific Power Company d/b/a NV Energy on the progress of its Action Plan relative to its 2008-2027 Integrated Resource Plan.
View09-0302503/26/2009Petition of the Regulatory Operations Staff for an Order requiring Westcom, Inc. to Appear and Show Cause why it should not be assessed a civil penalty for violation of the provisions of Chapter 455 of the Nevada Revised Statutes.
View09-0302003/25/2009Petition of the Regulatory Operations Staff for an Order requiring Western States Contracting, Inc. to Appear and Show Cause why it should not be assessed a civil penalty for violation of the provisions of Chapter 455 of the Nevada Revised Statutes.
View09-0301103/10/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 382 to revise Net Metering Rider Schedule No. NMR and Generating Facility Interconnection Rule No. 15 in compliance with the Order issued in Docket No. 07-06024.
View09-0301003/10/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 492-E to revise Net Metering Rider Schedule No. NMR and Generating Facility Interconnection Rule No. 15 in compliance with the Order issued in Docket No. 07-06024.
View09-0300803/10/2009Joint Petition of Nevada Power Company d/b/a NV Energy ("NPC") and Sierra Pacific Power Company d/b/a NV Energy ("SPPC") for a Declaratory Order granting waivers of Commission-ordered requirements to provide certain engineering, construction, and cost estimates, certain cost analyses, and impact updates related to the proposed Ely Energy Center as part of NPC's 2009 Integrated Resource Plan ("IRP") and amendment to be filed by SPPC to its IRP.
View09-0300603/09/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the sixth amendment to the Action Plan of the 2008-2027 Integrated Resource Plan for authority to construct the One Nevada Transmission Line; approval of its updated fuel and purchased power forecasts and load forecast; and other matters related thereto.
View09-0300503/09/2009Application of Nevada Power Company d/b/a NV Energy for approval of the eleventh amendment to the Action Plan of the 2007-2026 Integrated Resource Plan for authority to construct the One Nevada Transmission Line; enter into a long-term power purchase agreement; approval of its updated fuel and purchased power forecasts and load forecast; and other matters related thereto.
View09-0203003/02/2009Application of Sierra Pacific Power Company d/b/a NV Energy to establish a new Deferred Energy Accounting Adjustment Rate, to reset the Temporary Renewable Energy Development Charge, and to reset all of the components of the Renewable Energy Program Rates.
View09-0202902/27/2009Application of Nevada Power Company d/b/a NV Energy to establish a new Deferred Energy Accounting Adjustment Rate, to reset the Temporary Renewable Energy Development Charge, to reset all of the components of the Renewable Energy Program Rates, and to recover costs of incentives paid to customers participating in the air conditioning load management program.
View09-0202202/24/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 389 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-0202102/24/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 499-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View09-0201902/20/2009Application of Gentry Place Mobile Home Park to withdraw $2,514.27 from the service charge fund for reimbursement of expenses incurred to repair the electrical system.
View09-0201602/13/2009Nevada Power Company d/b/a NV Energy filed Notice No. 09-01 to adjust the Base Tariff Energy Rates effective April 1, 2009.
View09-0201502/13/2009Sierra Pacific Power Company d/b/a NV Energy filed Notice No. 09-01 to adjust the Base Tariff Energy Rates effective April 1, 2009.
View09-0200802/04/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 496-E to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule CSPP-Short Term Rates.
View09-0200702/04/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 386 to submit avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF-Short Term.
View09-0200502/03/2009Application of Sierra Pacific Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Fallon 230 kV Source Project consisting of a 230 kV transmission line approximately 19.4 miles long and the new Greenwave Substation, Carson Lake Switching Station and Pony Express Switching Station to be located in Churchill County, Nevada.
View09-0200302/02/2009Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 497-E to revise Electric Tariff No. 1 to temporarily suspend the collection of the Renewable Energy Program Rate effective April 1, 2009 until the Commission resets the rate in its 2009 Annual Deferred Energy Accounting Adjustment proceeding.
View09-0200202/02/2009Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 387 to revise Tariff No. 1-B to temporarily suspend the collection of the Renewable Energy Program Rate effective April 1, 2009 until the Commission resets the rate in its 2009 Annual Deferred Energy Accounting Adjustment proceeding.
View09-0101601/20/2009Application of Sierra Pacific Power Company d/b/a NV Energy for approval of the fifth amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan as it relates to an amendment to the WSPP Confirmation with Newmont Nevada Energy Investment LLC and an amendment to the existing renewable power purchase agreements and associated portfolio credits with Homestretch Geothermal.
View09-0101501/21/2009Application of Nevada Power Company d/b/a NV Energy for approval of the tenth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to amendments to renewable power purchase agreements with NGP Blue Mountain I LLC, Enel Salt Wells, LLC, and Enel Stillwater, LLC, and an amendment to the solar renewable energy credit purchase agreement with SunPower Corporation.
View09-0100601/08/2009Application of Nevada Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct approximately 0.5 miles of 500kV transmission line interconnecting the Harry Allen Generating Station with the Harry Allen Substation and associated interconnection facilities to be located in Clark County, Nevada.
View08-1202812/30/2008Report of Sierra Pacific Power Company d/b/a NV Energy on the North Valmy Generating Station Northern Coal Plant Expansion filed in compliance with the Order issued in Docket Nos. 08-05014 and 08-05015.
View08-1202512/31/2008Application of Sierra Pacific Power Company d/b/a NV Energy filed under Advice Letter No. 495-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-1202412/31/2008Application of Nevada Power Company d/b/a NV Energy filed under Advice Letter No. 385 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-1202101/07/2009Application of Nevada Power Company d/b/a NV Energy for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Laughlin Substation Transmission Project which consists of a 500 kV transmission line at and between the Laughlin Substation and the Mohave Generating Station and associated facilities to be located in Clark County, Nevada.
View08-1201512/19/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 494-E to close Outdoor Lighting Service Schedule No. OLS to new installations.
View08-1201412/18/2008Application of Vulcan Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Yerington to Las Vegas Transmission Line Project consisting of a 500 kV transmission line approximately 347 miles long and ancillary facilities, to be located in Lyon, Mineral, Esmeralda, Nye, and Clark Counties, Nevada.
View08-1201012/05/2008Amended Application of DesertLink, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Harry Allen to El Dorado Project consisting of a 500 kV electrical transmission line approximately 60 miles long and related facilities to be located in Clark County, Nevada.
View08-1200412/03/2008Application of Nevada Power Company filed under Advice Letter No. 383 to revise its Large General Service-3 Schedule LGS-3 to set the investment amount by which the Facility Charge is calculated for the MGM Block A portion of the Project City Center development.
View08-1200212/01/2008Application of Nevada Power Company for authority to increase its annual revenue requirement for general rates charged to all classes of customers to recover costs of acquiring the Bighorn Power Plant, constructing the Clark Peakers, environmental retrofits, and other generating, transmission, and distribution plant additions; to reflect changes in cost of service; and for relief properly related thereto.
View08-1102611/26/2008Application of Green Acres Mobilehome Park to withdraw $2,942.03 from the meter service fee account for reimbursement of expenses incurred to repair and maintain the electrical system.
View08-1101511/14/2008Sierra Pacific Power Company filed Notice No. 08-04 to adjust the Base Tariff Energy Rates effective January 1, 2009.
View08-1101411/14/2008Nevada Power Company filed Notice No. 08-04 to adjust the Base Tariff Energy Rates effective January 1, 2009.
View08-1101311/14/2008Application of Nevada Power Company filed under Advice Letter No. 380 to rename Schedule AIWP, Agricultural Irrigation Water Pumping, to Schedule IAIWP, Interruptible Agricultural Irrigation Water Pumping, to establish the 2009 rate for service and modify Schedule IAIWP to the terms and conditions of service of Schedule IS-2 of Sierra Pacific Power Company.
View08-1100211/03/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 491-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-1100111/03/2008Application of Nevada Power Company filed under Advice Letter No. 379 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-1004310/30/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 490-E to revise the Statement of Rates and Interruptible Irrigation Service Schedule No. IS-2 to increase the IS-2 rate and establish the Peak Period Non-Curtailment Penalty rate.
View08-1004010/29/2008Application of Nevada Power Company filed under Advice Letter No. 378 to revise Electric Line Extensions Rule No. 9 to clarify the calculation of refunds to Master Planned Communities.
View08-1003010/22/2008Bob Abelew vs. Sierra Pacific Power Company. Complaint regarding line extension costs.
View08-1002910/20/2008Application of Nevada Power Company for an order authorizing modification of its 2007 financing authority to issue $1.25 billion of new long-term debt securities, to allow new refinancing authority of $192.5 million, to restate $1.578 billion of existing authority, to rescind $1.0 billion in contingent authority related to the Ely Energy Center, and additional authority related thereto.
View08-1002710/20/2008Petition of Sierra Pacific Power Company to amend CPC 685 Sub 18 to reflect the addition of fictitious ("d/b/a") name NV Energy for its electrical services.
View08-1002610/20/2008Petition of Nevada Power Company to amend CPC 613 Sub 9 to reflect the addition of fictitious ("d/b/a") name NV Energy.
View08-1001910/13/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 489-E to revise Electric Tariff No. 1 to reflect the addition of fictitious (d/b/a) name "NV Energy" to the tariffs the company will be using to bill its customers.
View08-1001810/13/2008Application of Nevada Power Company filed under Advice Letter No. 377 to revise Electric Tariff No. 1 to reflect the addition of fictitious (d/b/a) name "NV Energy" to the tariffs the company will be using to bill its customers.
View08-1001610/10/2008Application of Cottonwood Mobile Home Park, Inc. to withdraw $5,145.40 from the service charge fund for reimbursement of expenses incurred to repair the electrical system and to remove and or trim trees around the power lines.
View08-1001410/13/2008Notice by Sierra Pacific Power Company that it has begun doing business as Sierra Pacific Power Company d/b/a NV Energy and Advice Letter No. 489-E to reflect new d/b/a on tariff sheets pertaining to rates charged to customers.
View08-1001310/13/2008Notice by Nevada Power Company that it has begun doing business as Nevada Power Company d/b/a NV Energy and Advice Letter No. 377 to reflect new d/b/a on tariff sheets pertaining to rates charged to customers.
View08-0901209/17/2008Application of Nevada Power Company filed under Advice Letter No. 376 to revise Tariff No. 1-B to clarify guarantee language for Schedule Nos. TRS-TOU Trial Residential Service - Time-of-Use, TRM-TOU Trial Residential Service - Multi-Family - Time-of-Use, and TLRS-TOU Trial Large Residential Service - Time-of-Use.
View08-0901109/17/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 488-E to revise Electric Tariff No. 1 to include a guarantee for Schedule Nos. OD-1-TOU Optional Domestic Service - Time-of-Use Experimental and ODM-1-TOU Optional Domestic Service Multi-Family - Time-of-Use Experimental.
View08-0900209/03/2008Application of Cottonwood Mobile Home Park, Inc. to withdraw $4,643.69 from the service charge fund for reimbursement of expenses incurred to repair the electrical system and to trim trees around the power lines.
View08-0803108/29/2008Application of Sierra Pacific Power Company for approval of its Energy Supply Plan Update for 2009-2010.
View08-0803008/29/2008Application of Nevada Power Company for approval of its Energy Supply Plan Update for 2009.
View08-0802508/25/2008Application of Trailerdale Trailer Park to withdraw $4,866.00 from the service charge fund for reimbursement of expenses incurred to repair the electrical system.
View08-0801908/18/2008Application of Sierra Pacific Power Company for approval of the fourth amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan as it relates to the Carson Lake Geothermal Power Project.
View08-0801808/18/2008Application of Nevada Power Company for approval of the ninth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to the Carson Lake Geothermal Power Project.
View08-0801508/15/2008Sierra Pacific Power Company filed Notice No. 08-03 to adjust the Base Tariff Energy Rates effective October 1, 2008.
View08-0801408/15/2008Nevada Power Company filed Notice No. 08-03 to adjust the Base Tariff Energy Rates effective October 1, 2008.
View08-0801208/15/2008Application of Sierra Pacific Power Company for approval of its 2008 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2008-2027 Integrated Resource Plan.
View08-0801108/15/2008Application of Nevada Power Company for approval of its 2008 Annual Demand Side Management Update Report as it relates to the Action Plan of its 2007-2026 Integrated Resource Plan.
View08-0800708/11/2008Regulatory Operations Staff of the Public Utilities Commission filed an accident report from Nevada Power Company of an incident resulting in a fatality that occurred on August 6, 2008 involving a car traveling at a high rate of speed that struck a steel transmission pole at 9550 W. Cheyenne in Las Vegas, Nevada.
View08-0800208/01/2008Report of Nevada Power Company on its Life Span Analysis Process filed in compliance with the Order issued in Docket Nos. 06-11022 and 06-11023.
View08-0702107/28/2008Application of Nevada Power Company filed under Advice Letter No. 375 to terminate the collection of the Deferred Energy Accounting Adjustments for Periods 5 and 6 and the Solar Energy Demonstration Program rates pursuant to the Order issued in Docket No. 07-01022.
View08-0701707/29/2008Application of Vulcan Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct 263 miles of 500 kV transmission line from the California-Nevada border north to a point where the line would divide into two 500 kV lines and continue north, one to terminate near Fernley and the other near Salt Wells, and 15 miles of 230 kV transmission line from Salt Wells to the Dixie Valley corridor crossing lands in Churchill, Lyon, Mineral, and Washoe Counties, Nevada.
View08-0701207/14/2008Application of Nevada Power Company filed under Advice Letter No. 374 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-0701007/14/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 485-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-0700507/09/2008Application of Sierra Pacific Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Blackhawk Substation and Transmission Line Project which consists of a new 345 kV substation, 17 miles of new 345 kV transmission lines, and associated substation facilities at the existing East Tracy Substation located in Storey County, Nevada.
View08-0700107/01/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 487-E to revise Electric Tariff No. 1 to terminate the collection of the deferred energy account adjustment rate in compliance with the Order issued in Docket 06-12001.
View08-0603206/30/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 486-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View08-0600606/03/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 484-E to modify the Statement of Rates related to Schedule IS-2 - Interruptible Irrigation Rate to provide continuity between the tariff sheet accepted in Docket No. 08-02022, effective April 1, 2008, and the tariff sheet accepted in Docket No. 08-02027, effective March 1, 2008.
View08-0501605/22/2008Application of Sierra Vista Mobile Home Park to withdraw $2,747.00 from the service charge fund for reimbursement of expenses incurred to repair the electrical system.
View08-0501505/21/2008Application of Sierra Pacific Power Company for approval of the third amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan for authorization to modify the schedule and development budget for the Ely Energy Center.
View08-0501405/21/2008Application of Nevada Power Company for approval of the eighth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan for authorization to modify the schedule and development budget for the Ely Energy Center, acquire the Bighorn Power Plant, construct a combined cycle facility at the existing Harry Allen site, construct two transmission projects, and increase its Gas Supply Portfolio.
View08-0500605/15/2008Application of Nevada Power Company to adjust the Base Tariff Energy Rates effective July 1, 2008.
View08-0500405/15/2008Application of Sierra Pacific Power Company to adjust the Base Tariff Energy Rates effective July 1, 2008.
View08-0404104/30/2008Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct supporting structures for one future 230 kV transmission line approximately 2.29 miles in length and approximately 2,700 feet of underground conduit as part of the Collman Substation Project to be located in Clark County, Nevada.
View08-0403804/28/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 483-E to modify the Interruptible Irrigation Rate Schedule No. IS-2 to reflect the new Peak Period Non-Curtailment Penalty.
View08-0403304/21/2008Application of Holbrook Station LLC to withdraw $1,770.00 from the service charge fund for reimbursement of expenses incurred to repair the electrical system.
View08-0403204/21/2008Joint application of Nevada Power Company and Sierra Pacific Power Company for approval of the sale and purchase of portfolio energy credits between the companies.
View08-0403104/21/2008Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a 230/138 kV transformer interconnection and associated facilities at the existing McDonald Substation located in Clark County, Nevada.
View08-0400404/02/2008Application of Nevada Power Company for approval of Amendment No. 2 to the Special Contract for the Provision of Distribution-Only Service to the Las Vegas Valley Water District and the Colorado River Commission.
View08-0400104/01/2008Report of Nevada Power Company on the progress of its Action Plan relative to its 2007-2026 Integrated Resource Plan.
View08-0303503/27/2008Application of Sierra Pacific Power Company for approval of the second amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan as it relates to a renewable energy agreement, continued funding of CO2 research, and a revised load forecast.
View08-0303403/26/2008Application of Nevada Power Company for approval of the seventh amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to the construction of two new renewable energy projects, revisions to its Transmission Plan, and other matters related thereto.
View08-0303003/21/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 482-E to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-0302803/21/2008Application of Nevada Power Company filed under Advice Letter No. 373 to revise Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View08-0302503/18/2008Application of Barrick Gold U.S. Inc., operator of Cortez Joint Venture d/b/a Cortez Gold Mines, to purchase energy, capacity, and/or ancillary services from a provider of new electric resources.
View08-0301503/10/2008Application of Nevada Power Company filed under Advice Letter No. 372 to revise Definitions Rule No. 1 to add the definition of abnormal risk.
View08-0301303/10/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 481-E to revise its electric tariff Definitions Rule No. 1 to modify the definition of abnormal risk.
View08-0300803/07/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 478-E for approval of a Portfolio Charge to recover the additional cost required to meet the Nevada Portfolio Standard under Rate Schedule GS-4-NG.
View08-0300203/05/2008Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to expand and upgrade the existing Harry Allen Generation Facility by installing combined cycle power generation units and accessory structures to be known as the Harry Allen Combined Cycle Plant to be located at the Apex Industrial Park in Clark County, Nevada.
View08-0204303/06/2008Application of Sierra Pacific Power Company to establish a new Deferred Energy Accounting Adjustment Rate, recover settlement costs related to the Western Energy Crisis, implement a new Temporary Renewable Energy Development Charge, and establish a rate to recover the costs of the Solar Program, Wind Demonstration Program, and Waterpower Demonstration Program.
View08-0204203/06/2008Application of Nevada Power Company to establish a new Deferred Energy Accounting Adjustment Rate, implement a new Temporary Renewable Energy Development Charge, and establish a rate to recover the costs of the Solar Program, Wind Demonstration Program, and Waterpower Demonstration Program.
View08-0202702/20/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 479-E to modify the Statement of Rates related to Schedule IS-2 - Interruptible Irrigation Rate.
View08-0202302/15/2008Application of Nevada Power Company to adjust the Base Tariff Energy Rates effective April 1, 2008.
View08-0202202/15/2008Application of Sierra Pacific Power Company to adjust the Base Tariff Energy Rates effective April 1, 2008.
View08-0201302/08/2008Application of Sierra Pacific Power Company filed under Advice Letter No. 476-E to reflect an increase in the point-to-point transmission rates for Bonneville Power Administration pursuant to Schedule No. CSPP Short-Term Rates, Cogeneration and Small Power Production.
View08-0201202/08/2008Advice Letter No. 370 of Nevada Power Company to file avoided short term cost rates for purchases from Qualifying Facilities pursuant to Qualifying Facilities Schedule QF-Short Term.
View08-0200302/01/2008Application of Nevada Power Company for approval of the sixth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan and approval of the Ormat Settlement Agreement.
View08-0200202/01/2008Application of Sierra Pacific Power Company for approval of the first amendment to the Action Plan of the 2008 - 2027 Integrated Resource Plan and approval of the Ormat Settlement Agreement.
View08-0102101/29/2008Request by Sierra Pacific Power Company to revise Schedule IS-2, Interruptible Irrigation Service, of its Electric Tariff No. 1.
View08-0101601/25/2008Application of Eureka Moly, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct approximately 24.3 miles of 230 kV transmission line from the Machacek Substation to the Mount Hope Substation to be located in Eureka County, Nevada.
View07-1202312/19/2007Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct transmission facilities for the Northwest Substation 230/138 kV Autotransformer Upgrade Project to be located in the northwest Las Vegas Valley, Nevada.
View07-1202012/14/2007Application of Nevada Power Company for approval of the fifth amendment to the Action Plan of the 2007-2026 Integrated Resource Plan as it relates to revisions to its Demand Side Management Plan and new agreements with Las Vegas Cogeneration Limited Partnership and Dynegy Power Marketing, Inc.
View07-1201612/12/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 474-E to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View07-1201512/12/2007Application of Nevada Power Company filed under Advice Letter No. 368 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View07-1200112/03/2007Application of Sierra Pacific Power Company for authority to begin to recover the costs of constructing the new Tracy Combined Cycle Unit and other plant additions and costs of service through an increase of its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View07-1102111/15/2007Application of Sierra Pacific Power Company to adjust the Base Tariff Energy Rates effective January 1, 2008.
View07-1102011/15/2007Application of Nevada Power Company to adjust the Base Tariff Energy Rates effective January 1, 2008.
View07-0901309/18/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 472-E to revise Electric Tariff No. 1 to introduce Schedule GS-4-New Generation and to modify existing Incremental Pricing Schedule No. IP.
View07-0901009/17/2007Application of Silver Springs Mobile Home Park to withdraw $2,379.44 from the service charge account for reimbursement of expenses incurred to repair and upgrade the electrical system.
View07-0900509/17/2007Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Arden Substation Expansion Project consisting of the relocation of the Arden-Magnolia, Arden-Bighorn, and Arden-Avera 230 kV transmission lines to be located in the southwest Las Vegas Valley, Nevada.
View07-0802008/20/2007Application of Toquop Energy, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a 750 MW pulverized coal-fired electric generation facility and associated facilities including a 31 mile rail line, a well field in the Tule Desert, an underground 13 mile water pipeline and a new transmission substation to be located in Lincoln County, Nevada.
View07-0801808/15/2007Application of Sierra Pacific Power Company to adjust the Base Tariff Energy Rates effective October 1, 2007.
View07-0801708/15/2007Application of Nevada Power Company to adjust the Base Tariff Energy Rates effective October 1, 2007.
View07-0801608/16/2007Application of Nevada Power Company for approval of its annual Demand Side Management Update Report as it relates to the three-year Action Plan of its 2007-2026 Integrated Resource Plan.
View07-0800808/08/2007Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct at the Clark Generating Station a new 230 kV switch station onto the new peaking Generator Block No. 1 to interconnect to the existing Faulkner-Winterwood 230 kV transmission line to be located in the central Las Vegas Valley, Nevada.
View07-0800708/08/2007Application of Meadows Park LLC to withdraw $16,750.84 from the electric service charge fund for reimbursement of expenses incurred to repair the electrical system.
View07-0702307/25/2007Complaint. Energy Control Systems Inc. vs. Sierra Pacific Resources, Sierra Pacific Power Company, and Nevada Power Company for resolution of a dispute concerning Rule 16, Service Connections, Meters and Customer's Facilities.
View07-0702207/25/2007Application of Silver Springs Mobile Home Park to withdraw $2,379.44 from the service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View07-0702007/23/2007Petition of Northern Nevada Industrial Electric Users to open an investigatory docket into interstate pipeline reservation cost allocation for determination of Sierra Pacific Power Company's base tariff energy rate.
View07-0701707/18/2007Application of Nevada Power Company filed under Advice Letter No. 366 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9 to include Line Extension Allowance and Master Planned Community refunding for the Large Residential Service.
View07-0701607/18/2007Notice of Excess Energy (UK) Limited of self-certification of a qualifying facility under the Public Utilities Regulatory Policy Act (PURPA) in accordance with the Federal Energy Regulatory Commission (FERC) requirements.
View07-0701307/16/2007Application of Nevada Power Company for approval of the fourth amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan and its annual Energy Supply Plan Update.
View07-0701107/16/2007Application of Fairview Mobile Manor to withdraw $18,815.91 from the service charge account for reimbursement of expenses incurred to repair and upgrade the electrical system.
View07-0604906/29/2007Application of Sierra Pacific Power Company for approval of its 2008 to 2027 Integrated Resource Plan.
View07-0604406/28/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 470-E to revise Tariff No. 1, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View07-0604306/28/2007Application of Nevada Power Company filed under Advice Letter No. 365 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View07-0604106/28/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 468-E to revise Electric Tariff No. 1 to change the term "Customer Charge" to "Basic Service Charge" to provide a clearer understanding of the term.
View07-0604006/28/2007Application of Nevada Power Company filed under Advice Letter No. 363 to revise Tariff No. 1-B to change the term "Customer Charge" to "Basic Service Charge" to provide a clearer understanding of the term.
View07-0603906/27/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 469-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87 to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View07-0603506/22/2007Application of Nevada Power Company for authority to amend certificate CPC 613 Sub 8 to expand its service territory to provide service to an area contiguous to its existing service territory and the Silverhawk Generating Station in Clark County, Nevada.
View07-0603406/22/2007Application of Boulder City Trailer Park to withdraw $10,000.00 from the service charge account for reimbursement of expenses incurred to upgrade the electric distribution system.
View07-0603306/21/2007Application of Sierra Pacific Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a new 345 kV transmission line from the existing East Tracy Substation to a new Emma Substation and to upgrade both substations located in Storey County, Nevada.
View07-0601106/08/2007Application of Great Basin Transmission, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Harry Allen to Thirtymile Project, a 500 kV electrical transmission facility and ancillary facilities to be located within Clark County, Lincoln County, Nye County and White Pine County, Nevada.
View07-0600206/01/2007Application of Nevada Power Company for Approval of Amendment No. 1 to the Special Contract for the Provision of Distribution-Only Service to the Las Vegas Valley Water District and the Colorado River Commission.
View07-0600106/01/2007Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Centennial/Hualapai Substation consisting of a 230/12 kV, 100 MVA distribution substation and approximately one and one-half miles of a double-circuit 230 kV overhead transmission line to be located in northwest Las Vegas Valley, Nevada.
View07-0502805/25/2007Petition of Nevada Power Company for approval of Amendment No. 1 to the Special Contract for the Provision of Distribution-Only Service to the Las Vegas Valley Water District and the Colorado River Commission.
View07-0502205/18/2007Application of Nevada Power Company filed under Advice Letter No. 361 to replace Schedule ORS-LM, Optional Residential Service - Load Management with Schedule OLM, Optional Load Management which will be applicable to all customers who participate in the Air Conditioning Load Management program and in conjunction with the residential and non-residential rate schedules.
View07-0500705/09/2007Application of Nevada Power Company filed under Advice Letter No. 360 to submit its Cogeneration and Small Power Production - Qualifying Facilities Schedule QF-Short Term, with no change in rates, in accordance with NAC 704.8783 which requires electric utilities to file their avoided short-term cost rates for purchases from Qualifying Facilities.
View07-0500605/09/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 467-E to revise Schedule No. CSPP Short-Term Rates, Cogeneration and Small Power Production to reflect an increase in the point-to-point transmission rates for PacifiCorp and Bonneville Power Administrative, in accordance with NAC 704.8783 which requires electric utilities to file their avoided short-term cost rates for purchases from Qualifying Facilities.
View07-0403004/30/2007Petition of LVE Energy Partners, LLC for a Declaratory Order or in the alternative for an Advisory Opinion that the Central Energy Facilities associated with the Echelon Place are not subject to regulation by the Commission.
View07-0402804/25/2007Implementation of the January 25, 2006 District Court Order for review of Sierra Pacific Power Company's Pinon Pine project expenditures.
View07-0402204/19/2007Application of Kietzke Manor Mobile Home Park to withdraw $4,067.08 from the tenant service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View07-0401904/12/2007Joint application of Nevada Power Company and Sierra Pacific Power Company for approval of the sale and purchase of portfolio energy credits between the companies and approval to account for additional portfolio energy credits earned from commercial energy efficiency measures.
View07-0301003/12/2007Application of Nevada Power Company filed under Advice Letter No. 359 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View07-0300503/07/2007Application of Sierra Pacific Power Company for authority to issue secured and unsecured long-term debt securities in an aggregate amount not to exceed $1.72 billion through the period ending December 31, 2009.
View07-0300403/07/2007Application of Nevada Power Company for authority to issue secured and unsecured long-term debt securities in an aggregate amount not to exceed $3.91 billion through the period ending December 31, 2009.
View07-0203803/07/2007Application of Valley Electric Association for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Stirling Mountain to Northwest 230 kV Transmission Line Project consisting of approximately 36.7 miles of new overhead 230 kV transmission line to be located in unincorporated areas in Clark and Nye Counties, Nevada.
View07-0201502/09/2007Application of Nevada Power Company for approval of the third amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to two renewable power purchase agreements.
View07-0200902/08/2007Application of Nevada Power Company filed under Advice Letter No. 358 to revise Tariff No. 1-B to move the Nellis Air Force Base customer from the Large General Service - Extra Large rate schedule to the Large General Service - 3 rate schedule.
View07-0200202/02/2007Application of Smokey Ridge Mobile Home Park to withdraw up to $3,773.81 from the service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View07-0200102/02/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 466-E to revise Electric Tariff No. 1 to modify Interruptible Irrigation Service Schedule IS-2 in Compliance with the Order issued in Docket Nos. 05-10003 and 05-10004.
View07-0103801/31/2007Application of Valley Electric Association for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Stirling to Northwest 230 kV Transmission Project to be located in southern Nevada.
View07-0103601/24/2007Application of Sierra Pacific Power Company for approval of the fourteenth amendment to the Action Plan of the 2005 - 2024 Integrated Resource Plan as it relates to renewable power purchase agreements.
View07-0103501/24/2007Application of Nevada Power Company for approval of the second amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to renewable power purchase agreements, a new renewable energy program and environmental upgrades to the Clark Generation Station.
View07-0103301/29/2007Application of Reliant Energy Wholesale Generation, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a 26-mile 500 kV transmission line from the Reliant Energy Bighorn Electric Generating Station to the Eldorado Substation and modifications to both substations, located in southern Nevada.
View07-0103101/22/2007Application of Villa Sierra Mobile Home Park to withdraw $6,737.32 from the service charge account for reimbursement of expenses incurred to repair and improve the electrical system.
View07-0102301/17/2007Application of Nevada Power Company for authority to recover costs incurred to achieve final resolution of claims arising out of the Western Energy Crisis.
View07-0102201/16/2007Application of Nevada Power Company to establish a new Deferred Energy Accounting Adjustment rate for Period 6 and to reset the Base Tariff Energy Rate and the Temporary Renewable Energy Development Charge for collection of projected future energy costs.
View07-0101901/11/2007Application of Cottonwood Mobile Home Park, Inc. to withdraw $2,867.39 from the service charge account for reimbursement of expenses incurred to repair the electrical system.
View07-0100901/08/2007Application of Sierra Pacific Power Company for approval of the fourteenth amendment to the Action Plan of the 2005 - 2024 Integrated Resource Plan as it relates to renewable power purchase agreements.
View07-0100801/08/2007Application of Nevada Power Company for approval of the second amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to renewable power purchase agreements, a new renewable energy program and environmental upgrades to the Clark Generation Station.
View07-0100601/04/2007Application of Nevada Power Company filed under Advice Letter No. 356 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View07-0100201/03/2007Application of Sierra Pacific Power Company filed under Advice Letter No. 465-E to revise Tariff No. 1, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View07-0100101/12/2007Application of Nevada Power Company filed under Advice Letter No. 355 pertaining to Tariff No. 1-B, Electric Line Extensions Rule No. 9 to inform the Commission that the new interest rate for customer deposits has not changed the tax liability factor for advances.
View06-1202012/15/2006Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Valley Electric Interconnection project consisting of a 230 kV breaker with protective relaying equipment, approximately 1,000 feet of underground cable, 3-phase gas-insulated 230kV bus and approximately 6 miles of 230 kV line to be located in northwest Las Vegas Valley, Clark County, Nevada.
View06-1201812/13/2006Petition of the Attorney General's Bureau of Consumer Protection to amend NAC 704.150, including but not limited to the computation of carrying charges on deferred energy balances and a revision for the accumulated deferred income tax offset.
View06-1201112/11/2006Application of Silver Star Properties, LLC to withdraw $2,556.41 from the service charge account for the Sierra Vista Mobile Home Park for reimbursement of expenses incurred to repair and maintain the electrical system.
View06-1200212/01/2006Application of Sierra Pacific Power Company for authority to recover deferred legal and settlement costs incurred to resolve claims arising from the Western Energy Crisis.
View06-1200112/01/2006Application of Sierra Pacific Power Company to establish a new Deferred Energy Accounting Adjustment rate for Period 6, to reset the Base Tariff Energy Rate and to reset the Temporary Renewable Energy Development Charge.
View06-1104012/04/2006Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct the Sinatra Substation which consists of a 230/138 kV substation, 230 kV transmission line structures and a 230 kV Arden Substation expansion to be located in the central Las Vegas Valley along the Las Vegas Strip in Nevada.
View06-1103511/29/2006Implementation of the October 25, 2006 District Court Order to determine an appropriate rate schedule allowing Nevada Power Company recovery of the $180 million Merrill Lynch-type contract adjustment.
View06-1103311/28/2006Application of Nevada Power Company filed under Advice Letter 354 to revise Tariff No. 1-B to eliminate the Customer Specific Facilities Charge for Nellis Air Force Base because the service location has been taken over by a private contractor.
View06-1103111/22/2006Application of Meadows Trailer Park to withdraw $12,464.86 from the service charge account for reimbursement of expenses incurred to repair and improve the electrical system.
View06-1102311/17/2006Application of Nevada Power Company for approval of new and revised depreciation and amortization rates.
View06-1102211/17/2006Application of Nevada Power Company for authority to increase its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.
View06-1101511/09/2006Application of Sierra Pacific Power Company for approval of a long-term service agreement with Newmont USA Ltd. d/b/a Newmont Mining Corporation under Electric Tariff No. 1, Large Transmission Service Schedule No. GS-4.
View06-1002510/18/2006Application of Nevada Power Company filed under Advice Letter No. 353 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View06-1002110/13/2006Application of Nevada Power Company for approval of the first amendment to the Action Plan of the 2007 - 2026 Integrated Resource Plan as it relates to five renewable power purchase agreements.
View06-0902409/20/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 463-E to modify Bills for Service Rule No. 5 and Discontinuance, Termination, Restoration, and Refusal of Service Rule No. 6 in accordance with the Commission rescinding the Order issued November 7, 2005 in Docket No. 05-3005.
View06-0902309/20/2006Application of Nevada Power Company filed under Advice Letter No. 351 to modify Bills for Service Rule No. 5 and Discontinuance, Termination, Restoration, and Refusal of Service Rule No. 6 in accordance with the Commission rescinding the Order issued November 7, 2005 in Docket No. 05-3005.
View06-0900309/01/2006Application of Gentry Manor Mobile Home Park to withdraw $9,000.00 from the tenant service charge account for reimbursement of expenses incurred to redesign and upgrade the electrical system.
View06-0802608/18/2006Petition of Nevada Power Company for a Declaratory Order or in the alternative an Advisory Opinion concerning various aspects of the fuel supply requirements in its contract with Saguaro Power Company.
View06-0802008/15/2006Application of Sierra Pacific Power Company for approval of its annual Demand Side Management Report as it relates to the three-year Action Plan of its 2005 - 2024 Integrated Resource Plan.
View06-0801008/08/2006Application of Nevada Power Company filed under Advice Letter No. 350 to establish Wireless Communication Service Schedule WCS for wireless technology industries that require electric service to operate radio repeaters or other facilities.
View06-0800908/08/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 462-E to establish Wireless Communication Service Schedule WCS for wireless technology industries that require electric service to operate radio repeaters or other facilities.
View06-0800308/02/2006Application of Nevada Power Company under the provisions of the Utility Environmental Protection Act for a permit to construct a 500/320/138 kV substation, the associated substation facilities and the modification of the existing kV transmission lines through and out of the Thunderbird Substation site located in the northeast Las Vegas valley area in the state of Nevada.
View06-0800208/01/2006Application of Nevada Power Company for authority to establish a new Temporary Renewable Energy Development charge and to reduce the currently effective Base Tariff Energy Rate by an equivalent amount.
View06-0800108/01/2006Application of Sierra Pacific Power Company for authority to establish a new Temporary Renewable Energy Development charge and to reduce the currently effective Base Tariff Energy Rate by an equivalent amount.
View06-0702707/28/2006Petition of Nevada Power Company for a Declaratory Order or in the alternative an Advisory Opinion concerning various aspects of the fuel supply requirements in its contract with Las Vegas Cogen.
View06-0702607/28/2006Application of Placer Turquoise Ridge Inc. as Operator of Turquoise Ridge Joint Venture to purchase energy, capacity and/or ancillary services from a provider of new electric resources.
View06-0701007/14/2006Application of Sierra Pacific Power Company for approval of the thirteenth amendment to the Action Plan of the 2005 - 2024 Integrated Resource Plan, for approval of the Energy Supply Plan Update for 2007 and for a determination that the elements of the Energy Supply Plan are prudent.
View06-0605106/30/2006Application of Nevada Power Company for approval of its 2007-2026 Integrated Resource Plan.
View06-0605006/30/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 460-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87 to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View06-0604006/27/2006Petition of the Nevada AFL-CIO to open an investigatory docket regarding the information provided to the Commission to obtain approval of the Action Plans of Nevada Power Company and Sierra Pacific Power Company as to the Solargenix solar power plant project.
View06-0603106/16/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 459-E to revise Tariff No. 1, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View06-0603006/16/2006Application of Nevada Power Company filed under Advice Letter No. 347 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9 to adjust the rate used in the taxability of the line extension calculations.
View06-0602206/14/2006Application of Nevada Power Company filed under Advice Letter No. 346 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View06-0601306/07/2006Application of Nevada Power Company filed under Advice Letter No. 345 to revise Definitions Rule No. 1 to eliminate confusion with the term demand.
View06-0601206/07/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 458-E to revise Definitions Rule No. 1 to eliminate confusion with the term demand.
View06-0601106/06/2006Application of Nevada Power Company filed under the provisions of the Utility Environmental Protection Act for a permit to construct a double circuit 500 kV transmission line, a 230 kV transmission line, replace a 69 kV transmission line with a 230 kV transmission line, and to construct new 500 kV and 230 kV substations at the Sunrise Generating Plant to be located within unincorporated Clark County and the City of Henderson, Nevada.
View06-0600806/05/2006Application of Nevada Power Company and Sierra Pacific Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a coal fired electric generating plant located in unincorporated White Pine County, facilities associated with the plant, 500 kV and 345 kV transmission lines in White Pine, Lincoln and Clark Counties, a new substation in White Pine County, and the expansion of the Harry Allen substation in Clark County.
View06-0600706/05/2006Application of Nevada Power Company for approval of an electric line extension and service contract with MGM Mirage Design Group.
View06-0600606/05/2006Application of Nevada Power Company filed under Advice Letter No. 344 to revise Tariff No. 1-B to move the MGM Grand/Theme Park customer from Schedule LGS-X to Schedule LGS-3 at the customer's request.
View06-0504005/31/2006Application of Sierra Pacific Power Company for approval of the twelfth amendment to the Action Plan of the 2005 - 2024 Integrated Resource Plan as it relates to the long-term firm renewable power purchase agreement with ORNI 14 LLC for the Galena No. 3 Geothermal Power Project and for approval of the imputed debt mitigation.
View06-0503805/26/2006Application of Nevada Power Company filed under Advice Letter No. 343 to revise Tariff No. 1-B to adjust the customer specific facilities charge for Circus Circus Properties under rate Schedule LGS-X Large General Service - Extra Large.
View06-0503405/24/2006Application of Nevada Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct 230 kV overhead transmission lines and related structures located in unincorporated Clark County to connect the existing Magnolia-Merchant 230 kV transmission line with a planned substation to be sited within the City of Henderson, Nevada.
View06-0500905/04/2006Application of Cottonwood Mobile Home Park, Inc. to withdraw $1,303.42 from the electric tenant service charge account for reimbursement of expenses incurred to repair and upgrade the electrical system.
View06-0500805/04/2006Application of Cottonwood Mobile Home Park, Inc. to withdraw $654.02 from the electric tenant service charge account for reimbursement of expenses incurred to repair and upgrade the electrical system.
View06-0403104/25/2006Application of Nevada Power Company for approval of the twelfth amendment to the Action Plan of the 2003 - 2022 Integrated Resource Plan as it relates to the purchase agreement for portfolio energy credits from Beowawe, LLC.
View06-0403004/25/2006Application of Sierra Pacific Power Company for approval of the eleventh amendment to the Action Plan of the 2005 - 2024 Integrated Resource Plan as it relates to the purchase agreement for portfolio energy credits from the City of Sparks.
View06-0401804/11/2006Application of Sierra Pacific Power Company for approval of the tenth amendment to the Action Plan of its 2005-2024 Integrated Resource Plan as it relates to Demand Side Management.
View06-0401204/12/2006Application of Nevada Power Company filed under Advice Letter No. 342 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View06-0400504/03/2006Joint application of Nevada Power Company ("NPC") and Sierra Pacific Power Company ("SPPC") for approval of the sale and purchase of portfolio energy credits from SPPC to NPC.
View06-0303803/31/2006Application of Nevada Power Company for approval of the eleventh amendment to the Action Plan of its 2003-2022 Integrated Resource Plan as it relates to Demand Side Management.
View06-0302803/21/2006Application of Sierra Pacific Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a new 345 kV transmission line and a 345 kV to 25 kV electric substation and four new 345 kV transmission structures and the removal of three existing 345 kV structures along the existing Alturas 345 kV transmission line in Washoe County, Nevada.
View06-0302303/15/2006Petition of MGM Mirage for a declaratory order or an advisory opinion that neither it nor Project CITYCENTER is a public utility and that providing electric power, cooling services, space or water heating services and surplus waste heat to MGM owned facilities, third party owned facilities or leased facilities are exempt from regulation by the Commission.
View06-0301803/10/2006Filing of Sierra Pacific Power Company for acceptance of its Action Plan Progress Report to its three-year Action Plan relative to its 2005-2024 Integrated Resource Plan.
View06-0301703/10/2006Application of Nevada Power Company for approval of the Distribution Only Service Agreement with the Las Vegas Valley Water District and the Colorado River Commission.
View06-0300403/10/2006Application of Silver Springs Mobile Home Park to withdraw $5,671.39 from the service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View06-0204002/28/2006Petition of Macquarie District Energy, Inc. for a declaratory order or an advisory opinion that neither it nor Northwind Aladdin, LLC is a public utility and that providing chilled water, heated water and emergency back-up electric power to a new condominium project as well as to the Aladdin Hotel and Casino and the Desert Passage shopping center fall outside the jurisdiction of the Commission.
View06-0203702/22/2006Notification from Jack Maliugani, former owner of Dayton Valley Mobile Home Park, that a check in the amount of $3,522.80 which was the balance in the service charge account was mailed to Staff Counsel to forward to the new owners for deposit.
View06-0203202/22/2006Application of White Pine Energy Associates, LLC for authority under the provisions of the Utility Environmental Protection Act for a permit to construct electrical generation facilities and ancillary facilities to be known as the White Pine Energy Station with a capacity of up to 1,600 MW as well as one 500 kV substation and interconnection facilities, one 500 kV transmission line traversing 35 miles, and two parallel 500 kV transmission spur lines traversing between 2.5 and 6 miles to be located in White Pine County, Nevada.
View06-0202002/03/2006Application of Lone Pine Mobile Home Park to withdraw $26,071.23 from the tenant service charge account established by the previous owners, close the account and use the monies to reimburse past tenants.
View06-0200902/06/2006Application of King's Row Trailer Park to withdraw $75,594.77 from its service charge account for reimbursement of expenses incurred to upgrade and repair the electrical system.
View06-0104101/31/2006Application of Sierra Pacific Power Company filed under Advice Letter No. 457-E to submit Schedule No. CSPP, Short-Term Rates, Cogeneration and Small Power Production, with no change in rates in accordance with NAC 704.8783 which requires electric utilities to file their avoided short-term cost rates for purchases from Qualifying Facilities.
View06-0104001/31/2006Application of Nevada Power Company filed under Advice Letter No. 341 to submit its Cogeneration and Small Power Production - Qualifying Facilities Schedule QF-Short Term, with no change in rates, in accordance with NAC 704.8783 which requires electric utilities to file their avoided short-term cost rates for purchases from Qualifying Facilities.
View06-0103501/25/2006Application of Nevada Power Company filed under Advice Letter No. 340 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View06-0102701/20/2006Application of Nevada Power Company for approval of the tenth amendment to the Action Plan of its 2003 and 2022 Integrated Resource Plan requesting approval of the acquisition of land and land rights for future construction of transmission expansion, and related accounting treatment.
View06-0101801/17/2006Application of Nevada Power Company for authority to issue secured or unsecured long-term debt securities in an aggregate amount not to exceed $200,000,000 through the period ending December 31, 2006.
View06-0101701/17/2006Application of Nevada Power Company to delay establishing a new temporary renewable energy development ("TRED") charge.
View06-0101601/17/2006Application of Nevada Power Company to establish a new DEAA5 rate to collect deferred energy costs and to reset the Base Tariff Energy Rate for collection of projected future energy costs.
View05-901709/12/2005Application of Nevada Power Company for approval of the Energy Supply Plan Update for year 2006 of the Action Plan of its 2003-2022 Integrated Resource Plan.
View05-901609/12/2005Application of Sierra Pacific Power Company for approval of the Energy Supply Plan Update for years 2006 and 2007 of the Action Plan of its 2005-2024 Integrated Resource Plan.
View05-901509/13/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 451-E to revise the Interclass Rate Rebalancing Rate paid by Barrick Goldstrike for Distribution Only Service.
View05-900809/07/2005Application of Nevada Power Company filed under Advice Letter No. 333 to revise Tariff No. 1-B to modify Bills for Service Rule No. 5; Discontinuance, Restoration and Refusal of Service Rule No. 6; and Deposits Rule No. 13 to comply with the Consumer Bill of Rights regulations as amended in Docket Nos. 01-3015 and 05-3005.
View05-900709/07/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 450-E to revise Electric Tariff No. 1 to modify Bills for Service Rule No. 5; Discontinuance, Restoration and Refusal of Service Rule No. 6; and Deposits Rule No. 13 to comply with the Consumer Bill of Rights regulations as amended in Docket Nos. 01-3015 and 05-3005.
View05-802008/15/2005Application of Nevada Power Company for approval of the ninth amendment to the Action Plan of its 2003 and 2022 Integrated Resource Plan requesting approval of its annual Demand Side Management Plan.
View05-801908/15/2005Application of Sierra Pacific Power Company for approval of the ninth amendment to the Action Plan of its 2005 and 2024 Integrated Resource Plan requesting approval of its annual Demand Side Management Plan.
View05-801708/16/2005Application of Silver Star Properties, LLC to withdraw $5,886.95 from the service charge account for the Sierra Vista Mobile Home Park for reimbursement of expenses incurred to repair and maintain the electrical system.
View05-801208/10/2005Application of King's Row Trailer Park to withdraw $5,354.69 from its service charge account for reimbursement of expenses incurred to repair the electrical system.
View05-800408/01/2005Application of Sierra Pacific Power Company for approval of the eighth amendment to the Action Plan of its 2005-2024 Integrated Resource Plan to approve construction of the Tracy Combined Cycle Project, its designation as a Critical Facility and the proposed incentive mechanism for ratemaking purposes.
View05-705407/25/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 449-E to revise Electric Tariff No. 2, Schedule Nos. LCSPP86 and LCSPP87, to adjust rates for long-term cogeneration and small power production energy and capacity rates.
View05-702807/19/2005Application of Town of Ione Company for authority to operate as a public utility providing electrical service in Ione, Nevada.
View05-700807/06/2005Application of Nevada Power Company filed under Advice Letter No. 332 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View05-700307/01/2005Application of Sierra Pacific Power Company for authority to update its electric Base Tariff Energy Rate to reflect anticipated fuel and purchased power costs.
View05-604006/29/2005Application of Nevada Power Company ("NPC") for authority to establish a regulatory asset account for retirement and decommissioning costs for Units 1, 2 and 3 of the Clark Generating Station; to record the costs of the interim power purchase agreement as fuel and purchased power costs; and to flow through its income statement certain incremental and decremental costs associated with NPC’s new Lenzie and Silverhawk generating plants, the retirement of Units 1, 2, and 3 of the Clark Generating Station, and the closure of the Mohave Generating Station.
View05-603906/29/2005Application of Nevada Power Company for authority to issue secured long-term debt securities in an aggregate amount not to exceed $210,000,000 through the period ending December 31, 2006.
View05-603806/29/2005Application of Nevada Power Company for approval of the eighth amendment to the Action Plan of its 2003-2022 Integrated Resource Plan to approve the acquisition of a 75 percent interest in the Silverhawk Power Plant; the related interim power purchase agreement; and cost recovery for the retirement and decommissioning of Units 1, 2 and 3 of the Clark Generating System.
View05-602806/17/2005Application of Sierra Pacific Power Company for approval of the seventh amendment to the Action Plan of its 2005-2024 Integrated Resource Plan to approve Amendment No. 1 to a previously-approved long-term energy contract for non-firm solar-powered electric energy and the associated renewable energy credits.
View05-602706/17/2005Application of Nevada Power Company for approval of the seventh amendment to the Action Plan of its 2003-2022 Integrated Resource Plan to approve Amendment No. 1 to a previously-approved long-term energy contract for non-firm solar-powered electric energy and the associated renewable energy credits.
View05-602606/17/2005Joint application of Nevada Power Company and Sierra Pacific Power Company for approval of the Amended and Restated Temporary Renewable Energy Development Trust Agreements.
View05-602006/15/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 447-E to revise Tariff No. 1, Electric Line Extensions Rule No. 9, to adjust the rate used in the taxability of the line extension calculations.
View05-601906/15/2005Application of Nevada Power Company filed under Advice Letter No. 331 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9, to adjust the rate used in the taxability of the line extension calculations.
View05-601006/09/2005Application of Sierra Pacific Power Company and Nevada Power Company for approval of a payment processing agreement with a third party credit services company that charges customers a fee for payments of utility bills by credit card.
View05-600306/02/2005Application of Nevada Power Company for authority to reset the electric Base Tariff Energy Rate for collection of projected future energy costs.
View05-502905/26/2005Application of Lone Pine Mobile Home Park to withdraw $4,650.00 from its service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View05-501605/17/2005Application of Sierra Pacific Power Company for approval of the sixth amendment to the Action Plan of its 2005-2024 Integrated Resource Plan for the installation of renewable energy generation on company-owned buildings and to provide incentives for the installation of high-efficiency air conditioning for residential conservation.
View05-501005/12/2005Application of Sierra Pacific Power Company for approval of the fifth amendment to the Action Plan of its 2005-2024 Integrated Resource Plan and for approval of two long-term power purchase agreements for renewable energy and renewable energy credits.
View05-500205/02/2005Application of Nevada Power Company filed under Advice Letter No. 329 to revise Public Street Lighting and Traffic Control Service Schedule SL to correct the kilowatthour usage to show monthly usage rather than annual usage to match the usage shown on the tariff with the usage shown on the customers' bill.
View05-401504/18/2005Application of Nevada Power Company for approval of the sixth amendment to the Action Plan of its 2003-2022 Integrated Resource Plan to authorize long term power exchange.
View05-401404/18/2005Application of Nevada Power Company ("NPC") filed under Advice Letter No. 328 to implement Retail Power Exchange Schedule No. RPE to facilitate a retail power exchange transaction between NPC and a customer who is currently served or could be served by the Colorado River Commission pursuant to NRS 704.787.
View05-400804/08/2005Joint Petition of Nevada Power Company and Sierra Pacific Power Company for a declaratory order relating to the treatment of costs of undergrounding transmission lines pursuant to mandates issued by local governments.
View05-303203/28/2005Application of Charleston Trailer Park to withdraw $2,488.53 from its service charge account for reimbursement of expenses incurred to repair and maintain the electrical system and to close the account.
View05-302703/22/2005Notification from the Bureau of Consumer Protection ("BCP") of the agreement between BCP and Nevada Power Company regarding the El Paso Natural Gas Settlement and disbursement methodology.
View05-302203/21/2005Application of Nevada Power Company filed under Advice Letter No. 327 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View05-301603/10/2005Filing of Nevada Power Company for acceptance of its Action Plan Progress Report to its three-year Action Plan relative to its 2003-2022 Integrated Resource Plan.
View05-300203/01/2005Petition of Macquarie District Energy, Inc. for a declaratory order or in the alternative an advisory opinion that it is not a public utility and that its activities fall outside the jurisdiction of the Commission.
View05-203002/24/2005Incident report filed by the Staff of the Public Utilities Commission in response to notice pursuant to NRS 704.190 from Nevada Power Company of notification an employee's death occurring on 2/23/05 when the employee hit a slippery section of roadway and lost control of the company vehicle he was driving.
View05-1202812/16/2005Application of Sierra Pacific Power Company to delay establishing a new temporary renewable energy development ("TRED") charge.
View05-1201112/12/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 456-E to revise Tariff No. 1, Electric Line Extensions Rule No. 9, to adjust the rate used in the taxability of the line extension calculations.
View05-1201012/12/2005Application of Nevada Power Company filed under Advice Letter No. 338 to revise Tariff No. 1-B, Electric Line Extensions Rule No. 9, to adjust the rate used in the taxability of the line extension calculations.
View05-1200812/08/2005Application of Sierra Pacific Power Company for approval of a long-term service agreement with Turquoise Ridge Joint Venture pursuant to its electric Large Transmission Service Schedule No. GS-4.
View05-1200112/01/2005Application of Sierra Pacific Power Company to establish a new DEAA5 rate to collect deferred energy costs and to reset the Base Tariff Energy Rate for collection of projected future energy costs.
View05-1102711/21/2005Application of Trailerdale Trailer Park to withdraw $4,857.31 from the service charge account for reimbursement of expenses incurred to repair and maintain the electrical system.
View05-1102611/21/2005Petition of the Regulatory Operations Staff of the Commission to open an investigatory docket to determine whether the Commission's approval of the long-term power purchase agreement between Nevada Power Company and Las Vegas Cogeneration II LLC should be rescinded or any other action the Commission deems appropriate.
View05-1102311/17/2005Application of the Nevada Department of Corrections for authority under the provisions of the Utility Environmental Protection Act for a permit to construct a wood fired biomass generation facility to be located at the Northern Nevada Correctional Center in Carson City, Nevada.
View05-1100511/03/2005Application of Nevada Power Company filed under Advice Letter No. 337 to revise Tariff No. 1-B to adjust the quarterly surcharge reflecting revised franchise tax rates.
View05-103901/25/2005Petition of the Regulatory Operations Staff for an Order to Show Cause why Hazel June Yancey on behalf of Wildes Manor Mobile Home Park should not be found in violation of NRS 704.940 and 704.960.
View05-102901/14/2005Application of Sierra Pacific Power Company for approval of proposed rates to recover the expenses of developing its Resource Plan, or in the alternative, approval to eliminate resource plan cost recovery pursuant to NAC 704.9485.
View05-102801/14/2005Application of Sierra Pacific Power Company to collect deferred energy expenses and to reset the Base Tariff Energy Rate to reflect anticipated future energy costs.
View05-100701/11/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 444-E to submit Cogeneration and Small Power Production Short-Term Rates Schedule No. CSPP, with no change in rates, in accordance with NAC 704.8783 which requires each utility to file annually its short-term avoided costs for purchases from Qualifying Facilities.
View05-100601/11/2005Application of Nevada Power Company filed under Advice Letter No. 326 to submit Cogeneration and Small Power Production - Qualifying Facilities Schedule QF-Short Term, with no change in rates, in accordance with NAC 704.8783 which requires each utility to file annually its short-term avoided costs for purchases from Qualifying Facilities.
View05-100401/04/2005Application of Nevada Power Company for approval of the first amendment to the Distribution-Only Service Agreement entered into by Nevada Power Company, the Southern Nevada Water Authority and the Colorado River Commission.
View05-1003510/24/2005Application of Sierra Pacific Power Company for authority under the provisions of the Utility Environmental Protection Act for a permit to construct at the existing Tracy Station, a new 345 kV electric substation; a 345 kV transmission interconnection; and a 514 MW combined cycle generating unit to be located in Washoe County and Storey County, Nevada.
View05-1003010/24/2005Application of Sierra Pacific Power Company ("SPPC") for approval of an electric general service agreement with Fish Springs Ranch LLC ("Fish Springs") and methodologies to refund Fish Springs part of the construction costs for new transmission and distribution facilities once subsequent SPPC customers take service from those facilities.
View05-1002510/21/2005Application of Nevada Power Company for authority to issue secured or unsecured long-term debt securities in an aggregate amount not to exceed $1,780,000,000 through the period ending December 31, 2007.
View05-1002410/21/2005Application of Sierra Pacific Power Company for authority to issue secured or unsecured long-term debt securities in an aggregate amount not to exceed $1,360,000,000 through the period ending December 31, 2007.
View05-1001910/19/2005Application of Nevada Power Company filed under Advice Letter No. 335 to modify Net Metering Rider Schedule No. NMR to comply with the provisions enacted by Assembly Bill 236 of the 2005 State of Nevada Legislature.
View05-1001810/19/2005Application of Sierra Pacific Power Company filed under Advice Letter No. 454-E to modify Net Metering Rider Schedule No. NMR to comply with the provisions enacted by Assembly Bill 236 of the 2005 State of Nevada Legislature.
View05-1000410/03/2005Application of Sierra Pacific Power Company for approval of new and revised depreciation rates for electric operations based on its 2005 depreciation study.
View05-1000310/03/2005Application of Sierra Pacific Power Company for authority to increase its annual revenue requirement for general rates charged to all classes of electric customers and for relief properly related thereto.