Home
News Releases
Advanced Search
Other Links
Privacy Policy
Site Features
About
the PSC
Contact Information
Employment
History of the PSC
Information Directory
Meet the Commissioners
Mission Statement and Goals
Statement of Agency Organization & Operations
Overview and Key Facts
PSC Organizational Chart
PSC Commissioner History
PSC Rules at DOS website
Office of Inspector General
Conferences &
Meeting Agendas
Commission Calendar
Schedule of Events
Schedule of Commission Conferences
Commission Conferences of the FPSC
Internal Affairs Agendas
Audio and Video Event Coverage
Consumer
Assistance
Consumer Information
Consumer Complaint Form
Consumer Tips
Consumer Connection Newsletter
Helping Hands
Commissioner Interviews and PSAs
Lifeline Assistance
Clerk's
Office
Dockets
Orders
Filing Documents Electronically
Electronic Filing Web Form
Change of Regulated Utility Contact Information
Copies of Documents and Public Records Requests
FAQ
FPSC Filing with
FERC
,
FCC
, and other Federal Agencies
List of Docket Acronyms
Weekly Report of New Dockets and Summary of Orders
Publications
Reports and Other Resources
Consumer Brochures
Publicaciones en Español
Brochure Request
Rate Case Overviews
Regulatory Plans
Minor Violation Rules
Utility
Regulation
Electric Vehicle Workshop, October 21, 2020
Staff Workshop on Testing for Secondary Water Standards in Water Distribution Systems, Oct. 8, 2020
Customer-Owned Renewable Generation Workshop, September 17, 2020
Workshop on Impacts of COVID-19 Pandemic on Utility Customers, July 29, 2020
Hurricane Season Power Outage Reports
Electric and Natural Gas
Telecommunications
Water and Wastewater
Complaint Activity Tracking System
Companies Regulated By PSC
Intergovernmental Liaison
Local Interconnection Agreements
Utility Annual Reports
Utility Rates &
Tariffs
Rule
Development
Quick Search:
Advanced Search
Interactive Site Map
Close
PSC Web Site
Search the PSC Web Site
About the PSC
Contact Information
Employment
History of the PSC
Information Directory
Meet the Commissioners
Mission Statement and Goals
Statement of Agency Organization & Operations
Overview and Key Facts
PSC Organizational Chart
PSC Commissioner History
PSC Rules at DOS Website
AGENDAS AND HEARINGS
Commission Calendar
Schedule of Events
Schedule of Commission Conferences
Commission Conferences of the FPSC
Internal Affairs Agenda
Audio and Video Event Coverage
Schedule of FAW Notices
CONSUMER ASSISTANCE
Consumer Assistance Portal
File Your Utility Complaint On-line
Consumer Tips
Lifeline Assistance Program
How to Participate in Public Service Commission Cases
Public Service Announcements
PSC Publications
When to Call the PSC
FCC's Do-Not-Call Registry
You've Got Spam: Federal Trade Commission
Kids Pages
Telecommunications (FCC)
Energy (FERC)
Other Utility and Consumer-Related Links
Office of the Public Counsel
Office of the Inspector General
DOCKETS AND FILINGS
Dockets
Orders
Electronic Filings
E-Tariff Pilot Information
Forms
Change of Regulated Utility Contact Information Form
Copy Request Form
Frequently Asked Questions
FPSC Filings with FERC and FCC
Local Competition Data Requests
Schedule of FAW Notices
Weekly Report of New Dockets and Summary of Orders
The Wonderful World of Tariffs (Electric and Gas)
PUBLICATIONS
Reports and Other Resources
Electric Utility Ten Year Site Plans
Electric Utility Distribution Reliability Reports
Statistics of the Florida Electric Utility Industry
Natural Gas Map
Florida Local Exchange Telephone Companies Map
Florida Area Codes
Lifeline Report
Report on Status of Competition in Telecommunications Industry
Interagency Copper Pipe Corrosion Black Project
Water and Wastewater Jurisdictional Counties Map
Water Management Districts
Water Management in Florida
Consumer Brochures
Publicaciones En Español
Consumer Brochures Online Request Form
Rate Case Overviews
News Releases
UTILITY REGULATION
Electric and Natural Gas
Telecommunications
Water and Wastewater
Complaint Activity Tracking System
Companies Regulated by the PSC
Local Interconnection Agreements
Utility Annual Reports
Site Map
|
Site Index
Home Page
>
Clerk's Office
>
Dockets
> PSC Docket Filings
PSC Docket Filings
NOTICE
The information in this and related pages was automatically generated from the FPSC’s Case Management System.
PDF documents, shown in Red and marked with an asterisk, are an image of the official records docket.
Any supplementary document formats, such as word files, are provided for your convenience and may not accurately reflect the contents of the filed document. For more information, please contact the Office of Commission Clerk at clerk@psc.state.fl.us or (850) 413-6770.
To download viewer plug-ins:
Adobe Acrobat PDF
and
Microsoft Office Product Viewers (Word, Excel, PowerPoint, etc.)
For *.7z compressed files, see
http://www.7-zip.org/
Note: The table below is now sortable. You can sort by document number, order number, filing date, or description. Click on the appropriate column heading to sort. Click again to sort the column in reverse order.
Document type
All
Official Filings
Correspondence
Document Detail for Docket Number:
20210102
12 documents
Document
Order
Date Filed
Description
Files
02272-2022
04/05/2022
Chairman Fay - Copy of letter dated 4/4/22 to Wedgefield/Friedman approving request to modify the test year to the historic test year ended 12/31/21, with MFRs to be filed on or before 8/31/22.
*02272-2022.pdf
(1.1 MB)
02135-2022
03/29/2022
Wedgefield (Friedman) - Copy of letter dated 3/29/22 to Chairman Fay, advising that Wedgefield is unable to meet the previously approved 3/31/22 MFR filing date; requesting to be allowed to use a 12/31/21 historic test year with an MFR filing date of 8/31/22; no other changes to the matters represented in the original test year request letter are requested.
*02135-2022.pdf
(0.7 MB)
01045-2022
02/04/2022
CORRESPONDENCE-Consumers & Representatives: CAO/Calhoun - From Nichole Krause.
*01045-2022.pdf
(1 MB)
01022-2022
02/03/2022
CORRESPONDENCE-Consumers & Representatives: CAO/Calhoun - From Nichole Krause.
*01022-2022.pdf
(0.8 MB)
09826-2021
08/30/2021
CORRESPONDENCE-Parties & Interested Persons: CLK/Smith - Confirmation to OPC/Oakley that Mary Wessling has been added to the docket as an interested person.
*09826-2021.pdf
(1.1 MB)
09749-2021
08/26/2021
Chairman Clark - Copy of letter dated 8/20/21 to Wedgefield/Friedman approving request to modify test year to historic test year ended 6/30/21, with MFRs to be filed on or before 3/31/22.
*09749-2021.pdf
(0.8 MB)
09559-2021
08/19/2021
CORRESPONDENCE-Parties & Interested Persons: CLK/Schultz - Confirmation to OPC/Davis that OPC/Gentry and Baird have been added to the docket as interested persons.
*09559-2021.pdf
(1.1 MB)
09249-2021
08/16/2021
Wedgefield (Friedman) - Copy of letter dated 8/16/21 to Chairman Clark, requesting a modification to approval of test year; requesting a change to historic test year ending 6/30/21. [CLK note: See DN 04157-2021 for original request.]
*09249-2021.pdf
(0.8 MB)
04611-2021
06/09/2021
Chairman Clark - Copy of letter dated 5/28/21 to Wedgefield/Friedman approving test year request; requests MFRs be filed no later than 9/1/21.
*04611-2021.pdf
(1.3 MB)
04258-2021
05/26/2021
CORRESPONDENCE-Administrative: Acknowledgement letter.
*04258-2021.pdf
(0.6 MB)
04164-2021
05/20/2021
AFD/Fletcher - Note dated 5/20/21 to CLK/Menasco, advising docket will be handled as a PAA; with 5/20/21 response from CLK/Menasco, advising progmod has been changed from A1a to A1f.
*04164-2021.pdf
(0.7 MB)
04157-2021
05/19/2021
Pluris Wedgefield, LLC [Wedgefield] (Friedman) - Copy of letter dated 5/19/21 to Chairman Clark, requesting approval of test year for rate increase in Orange County. [CLK note: See DN 09249-2021 for request for modification to test year; and request to change historic test year.]
*04157-2021.pdf
(1.1 MB)