NEA Memorandums

National Electrification Administration (NEA) memorandums for Electric Cooperatives

16 items Current Page1 of 2 Next page

MEMO 2016-014: Credit Facility for Emergency, Unplanned and Contingency CAPEX Projects, and Disaster Resiliency Program for ECs
Date Added: June 30, 2016

MEMO 2016-013: Credit Facility for Renewable Energy Projects of ECs
Date Added: June 30, 2016

MEMO 2016-012: Amended Policy on Rural Electrification (RE) Loan-Working Capital for Electric Cooperatives (ECs)
Date Added: June 30, 2016

MEMO 2016-011: A One Time Simplified Close-Out Procedure for All Projects that Were Completed as of December 31, 2014
Date Added: June 30, 2016

MEMO 2016-09: Revised Guidelines for Writing-Off Worthless Consumers Accounts Receivables
Date Added: June 26, 2016

MEMO 2016-010: Realignment of NEA Functional Units
Date Added: June 26, 2016

MEMO 2016-008: Amendment to Section 5, Article III of the Guidelines in the Conduct of Referendum for Electric Cooperative (EC) Conversion
Date Added: June 26, 2016

MEMO 2016-007: Policy on ECs' Vulnerability and Risk Assessment (VRA) and Emergency Restoration (ERP)
Date Added: June 26, 2016

MEMO 2016-006: Policy on Conversion of Calamity Loan into Calamity Grant-Subsidy
Date Added: June 16, 2016

MEMO 2016-005: Tentative Result of the Year 2015 EC Overall Performance Assessment and Size Classification
Date Added: June 06, 2016
16 items Current Page1 of 2 Next page