Public Service Commission

Meeting Documents


Description: 2026 February Commsion Meeting
Synopsis: 2026 February Commsion Meeting
 
Files : View Document Image

Please wait while your file is retrieved from the database.

 

 

February 3, 2026 Commission Meeting
To view a document or form, you need Adobe Acrobat Reader.
Abobe reader image.Click on image to download Adobe reader.

Gas Agenda

Agenda Item No. Docket No. Description Companies Recommendations Status
(1) 18046 and 18328 Division Report on Rate RSE as of December 31, 2025 Based on preliminary figures as of December 31, 2025, the projected RSE return on average common equity for the rate year ending September 30, 2026, was 9.86 percent. The authorized return on average common equity is 9.50 to 9.90 percent.
  • SPIRE ALABAMA INC.
Final
(2) 28101 Division Report on Rate RSE as of December 31, 2025 Based on preliminary figures as of December 31, 2025, the projected RSE return on average common equity for the rate year ending September 30, 2026, was 9.26 percent. The authorized return on average common equity is 9.70 to 10.30 percent.
  • SPIRE GULF INC.
Final
(3) U-5499 Application for Approval of Base Contract for Sale and Purchase of Natural Gas with JP Morgan Chase Bank, N.A.
  • SPIRE ALABAMA INC.
Final


Telecommunication Agenda

Agenda Item No. Docket No. Description Companies Recommendations Status
(4) D-7836 Revises Local Exchange Tariff to increase the rate on Spectrum Voice when bundled with TV and/or Internet from $25.00 to $30.00. Filed January 7, 2026 with a requested effective date of January 15, 2026.
  • CHARTER FIBERLINK-ALABAMA, LLC
Final
(5) 29180 To cancel Certificate and withdraw Tariff. Company no longer provides regulated telecommunications services in the State of Alabama, so no customers will be affected. Filed December 22, 2025 with an immediate effective date.
  • CBTS TECHNOLOGY SOLUTIONS LLC
Final


Legal Agenda

Agenda Item No. Docket No. Description Companies Recommendations Status
(6) C-21371 (B) - Petition of Benny Darby Construction Company, Inc., of Loxley, Alabama for reinstatement of Motor Carrier Certificate F3779 which was revoked due to Petitioner's failure to maintain proper proof of liability insurance coverage. Petitioner submitted documentation that showed their liability insurance coverage required by law is now in effect.
  • BENNY DARBY CONSTRUCTION COMPANY, INC.
Final
(7) C-21379 (B) - Petition of FreightFishers, LLC, of Mobile, Alabama for reinstatement of Motor Carrier Certificate F5518 which was revoked due to Petitioner's failure to maintain proper proof of liability and cargo insurance coverage. Petitioner submitted documentation that showed their liability and cargo insurance coverage required by law is now in effect.
  • FREIGHTFISHERS, LLC
Final
(8) C-21361 (B) - Petition of Howard Smith, LLC d/b/a HQ Smith Co, of Jemison, Alabama for reinstatement of Motor Carrier Certificate F5153 which was revoked due to Petitioner's failure to maintain proper proof of liability and cargo insurance coverage. Petitioner submitted documentation that showed their liability and cargo insurance coverage required by law is now in effect.
  • HOWARD SMITH, LLC
Final
(9) C-21375 (B) - Petition of Lillian Transport, LLC, of Chickasaw, Alabama for reinstatement of Motor Carrier Certificates C4152 and FNP B-118 which were revoked due to Petitioner's failure to maintain proper proof of liability insurance coverage. Petitioner submitted documentation that showed their liability insurance coverage required by law is now in effect.
  • LILLIAN TRANSPORT, LLC
Final
(10) 33287 (B) - Petition of Stephanie McJunkins d/b/a Junkins Transportation, of Phenix City, Alabama, for cancellation of Motor Carrier Certificate FNP B-116.
  • STEPHANIE MCJUNKINS
Final
(11) 33647 (M) - Unopposed application to transfer Motor Carrier Certificate of Public Convenience and Necessity 3652 from Crown Limousine & Sedan Service LLC, of Northport, Alabama to Prestige Limousine Service, Inc., of Tuscaloosa, Alabama.
  • PRESTIGE LIMOUSINE SERVICE, INC.
Final
(12) 33619 (M) - Petition of Navicare LLC, of Loganville, Georgia, for an extension of time to make the required filings.
  • NAVICARE LLC
Final
(13) 33335 (G) - Notice to Withdraw Trustee's Motion to Reconsider filed on or about January 12, 2026, by counsel for the Chapter 11 Bankruptcy Trustee for Eco-Preservation Services, LLC ("ECO"). The Motion states that based on the Trustee's review of the record and analysis of existing legal authorities, the Trustee determined that it was appropriate to seek to withdraw the pending Application for Reconsideration, Rehearing or Modification of the Order of the Commission entered in this cause on November 26, 2024.
  • ECO PRESERVATION SERVICES, LLC
Final


Electricity Policy Agenda

Agenda Item No. Docket No. Description Companies Recommendations Status
(14) 18117 and 18416
18148
Division Report on Rate RSE and Rate ECR for Alabama Power Company as of December 31, 2025. The Electricity Policy Division performed the regular monthly examination of the books and records of Alabama Power Company and determined the Weighted Return on Average Retail Common Equity was 6.07% for the 12 months ended December 31, 2025. The Staff’s normal monthly review of the Over and Under Recovery for Alabama Power’s energy costs determined an under-recovery of $31,062,759 for the month.
  • ALABAMA POWER COMPANY
Final


Water Agenda

Agenda Item No. Docket No. Description Companies Recommendations Status


  Total Agenda Items : 14
Nothing