S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
|
|
- Lily Eaton
- 5 years ago
- Views:
Transcription
1 S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter on the Commission s own motion, ) to consider changes in the rates of all the Michigan ) rate-regulated electric, steam and natural gas utilities ) to reflect the effects of the federal Tax Cuts and Jobs ) Case No Act of 2017: NORTHERN STATES POWER ) COMPANY (Electric) files an application for ) determination of Credit A as described in order ) U ) ) At the May 30, 2018 meeting of the Michigan Public Service Commission in Lansing, Michigan. PRESENT: Hon. Sally A. Talberg, Chairman Hon. Norman J. Saari, Commissioner Hon. Rachael A. Eubanks, Commissioner ORDER APPROVING REVISED SETTLEMENT AGREEMENT On February 22, 2018, the Commission issued an order in Case No. U directing certain utilities, including Northern States Power Company, a Wisconsin corporation (NSP-W), to file no later than March 30, 2018, an application to address going-forward adjustments to its Michigan electric base rates to reflect the reduction in the federal corporate tax rate arising from the Tax Cuts and Jobs Act of 2017 (TCJA). On March 26, 2018, NSP-W filed its application with supporting testimony and exhibits representing that TCJA benefits of $513,313 were included in the settlement agreement filed in Case No. U NSP-W further represented that the settled TCJA benefits in Case No. U included Credit A reductions.
2 A prehearing conference was held on April 18, 2018, before Administrative Law Judge Lauren VanSteel (ALJ). At the prehearing conference, the ALJ granted intervenor status to the Michigan Department of Attorney General. The Commission Staff also participated in the proceeding. Subsequently, the parties submitted a revised settlement agreement resolving all issues in the case. The parties agreed that the $513,313 TCJA benefits approved in Case No. U include NSP-W s electric base rate revenue requirement reduction associated with Credit A and Calculation C. The Commission has reviewed the revised settlement agreement and finds that the public interest is adequately represented by the parties who entered into the revised settlement agreement. The Commission further finds that the revised settlement agreement is in the public interest, represents a fair and reasonable resolution of the proceeding, and should be approved. THEREFORE, IT IS ORDERED that: A. The revised settlement agreement, attached as Exhibit A, is approved. B. The Commission s April 12, 2018 order in Case No. U reflects Tax Cut and Jobs Benefits Act of 2017 benefits inclusive of Credit A, and no adjustment is required to the tariff sheets attached to that order. C. Within 60 days from the date of this order and consistent with the Commission s February 22, 2018 order in Case No. U-18494, Northern States Power Company shall file, in a new docket, its Credit B contested case proceeding and shall triple caption to include Case Nos. U and U D. By October 1, 2018, consistent with the Commission s February 22 order in Case No. U and with the settlement agreement approved in Case No. U-18462, Northern States Page 2 U-20108
3 Power Company shall file, in a new docket, a contested case proceeding for review of its Credit A and Calculation C and shall triple caption that filing to include Case Nos. U and U The Commission reserves jurisdiction and may issue further orders as necessary. Any party desiring to appeal this order must do so in the appropriate court within 30 days after issuance and notice of this order, pursuant to MCL To comply with the Michigan Rules of Court s requirement to notify the Commission of an appeal, appellants shall send required notices to both the Commission s Executive Secretary and to the Commission s Legal Counsel. Electronic notifications should be sent to the Executive Secretary at mpscedockets@michigan.gov and to the Michigan Department of the Attorney General - Public Service Division at pungp1@michigan.gov. In lieu of electronic submissions, paper copies of such notifications may be sent to the Executive Secretary and the Attorney General - Public Service Division at 7109 W. Saginaw Hwy., Lansing, MI MICHIGAN PUBLIC SERVICE COMMISSION Sally A. Talberg, Chairman By its action of May 30, Norman J. Saari, Commissioner Kavita Kale, Executive Secretary Rachael A. Eubanks, Commissioner Page 3 U-20108
4 EXHIBIT A STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION ***** In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated ) electric, steam and natural gas utilities ) Case No. U to reflect the effects of the federal Tax ) Cuts and Jobs Act of 2017: ) NORTHERN STATES POWER COMPANY (Electric) ) files an application for determination of Credit A ) as described in order U ) REVISED SETTLEMENT AGREEMENT As provided in 78 of the Administrative Procedures Act of 1969 ( APA ), as amended, MCL , and Rule 431 of the Rules of Practice and Procedure Before the Commission, Mich Admin Code, R , Northern States Power Company, a Wisconsin corporation ( NSP- W or the Company ) and the Michigan Public Service Commission ( MPSC or the Commission ) Staff ( Staff ), and Attorney General Bill Schuette ( Attorney General ), hereby agree as follows: 1. On February 22, 2018, the Commission issued an order in Case No. U ( February 22 Order ), directing NSP-W to file no later than March 30, 2018, an application and supporting direct case to address going-forward adjustments to its Michigan electric base rates to reflect the reduction in the federal corporate tax rate arising from the Tax Cuts and Jobs Act ( TCJA ), hereafter referred to as Credit A. 2. On March 22, 2018, NSP-W electronically filed with the Commission in the electronic docket for MPSC Case No. U Settlement Agreement resolving all issues in NSP-W s electric general rate case. Among other things, paragraph 9.a of the Settlement
5 Agreement in Case No. U stated that NSP-W s electric rates will be increased to recover additional annual revenue of $300,000, which adjustment reflects $513,313 of TCJA benefits described as addressing Credit A and Calculation C in the February 22 Order. NSP-W further agreed to address any necessary true-ups to the TCJA impact in the Credit A and Calculation C proceedings mandated by the February 22 Order. The Settlement Agreement in MPSC Case No. U was signed by NSP-W, Staff, and the Attorney General. The only other party in Case No. U-18462, the Association of Businesses Advocating Tariff Equity, filed a statement of non-objection to the Settlement Agreement. 3. On March 26, 2018, NSP-W filed with the Commission in this docket its Application, along with the Direct Testimony and Exhibits of its witness Julie A. McRea. In its Application and direct case, NSP-W represented that the annual, going forward TCJA impact for its electric service territory (i.e. Credit A) is $331,666. NSP-W further represented that the tariff sheets filed with the Settlement Agreement in Case No. U reflect changes to the Company s base rates for electric service that incorporate the Credit A tax reduction benefit, and therefore, no further adjustment to base rates is necessary. 4. On April 2, 2018, the Commission s Executive Secretary issued a Notice of Hearing and a correspondence directing NSP-W to mail the Notice of Hearing to all cities, incorporated villages, townships, and counties in its Michigan electric service area, and to all intervenors in Case No. U On April 4, 2018, NSP-W caused to have filed in this docket an affidavit of mailing. 5. On April 12, 2018, the Commission issued its Order in Case No. U-18462, approving the Settlement Agreement as described in paragraph 2 herein and establishing new 2
6 electric rates for NSP-W s service territory to take effect for services rendered during the billing month of May On April 18, 2018, Administrative Law Judge Lauren VanSteel presided over the prehearing conference in this proceeding. Staff appeared and the Attorney General was granted intervention. 7. Subsequently, the parties discussed the issues in this case and have negotiated the terms of this Revised Settlement Agreement, and agree as follows: a. NSP-W s direct case is reasonable and prudent. The TCJA benefits included in the Settlement Agreement approved by the Commission in Case No. U include Credit A TCJA benefits as identified by the Commission in the February 22 Order. Specifically, the parties agree that the $513,313 of TCJA benefits included in the Settlement Agreement in Case No. U include NSP-W s electric base rate revenue requirement reduction associated with Credit A, and the electric base rates approved by Commission Order in Case No. U allocate this revenue requirement reduction on a cost-of-service basis to NSP-W s Michigan electric customers. b. The tariff sheets filed with the Settlement Agreement and approved by the Commission in Case No. U-18462, require no further adjustment and should remain in effect as of May 1, It is the opinion of the parties that this Revised Settlement Agreement will promote the public interest, will aid the expeditious conclusion of this case, and will minimize the time and expense which would otherwise have to be devoted to this matter by the parties. This Revised Settlement Agreement is not severable, and all provisions of the same are dependent upon all other provisions contained herein. 9. This Revised Settlement Agreement has been made for the sole and express purpose of settling this case. All offers of settlement and discussions relating hereto are, and shall be considered, privileged under MRE 408 and shall not be used in any manner, or be 3
7 admissible for any other purpose in connection with this proceeding or any other proceeding hereof. 10. Neither the parties to the settlement nor the Commission shall use this Revised Settlement Agreement or the order approving it as precedent in any case or proceeding, except as necessary to carry out its terms. 11. This Revised Settlement Agreement is intended to be a final disposition of this proceeding, and the parties join in respectfully requesting that the Commission grant prompt approval. The parties agree not to appeal, challenge or contest the Commission s Order accepting and approving this Revised Settlement Agreement without modification. If the Commission does not accept the Revised Settlement Agreement without modification, the Agreement shall be withdrawn and shall not constitute any part of the record in this proceeding or be used for any other purpose whatsoever. 12. Because this Revised Settlement Agreement is uncontested, and because the Commission s February 22, 2018 Order in Case No. U (p. 10) established a schedule whereby the Commission would read the record in this proceeding thus dispensing with the Proposal for Decision, it is on this basis that the parties agree that the issuance of a Proposal for Decision pursuant to Section 81 of the Administrative Procedures Act of 1969 ( APA ), MCL , is unnecessary. Notwithstanding, and alternatively, the parties agree to waive the provisions of Section 81 of the APA in connection with this Revised Settlement Agreement. 4
8 NORTHERN STATES POWER COMPANY Rcwn!Eqnnkpu Fkikvcnn{!ukipgf!d{<!Rcwn!Eqnnkpu FP<!EP!?!Rcwn!Eqnnkpu!gockn!?! eqnnkpurboknngtecphkgnf/eqo!e!?! WU Dated: May 11, 2018 By: Fcvg<!3129/16/22!21<15<47!.15(11( One of its Attorneys Sherri A. Wellman (P38989) Paul M. Collins (P69719) Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI (517) Dated: May 11, 2018 By: ATTORNEY GENERAL BILL SCHUETTE Okejcgn!Oqqf{! 3129/16/22!21<58<66!.15(11( His Attorney Michael Moody (P51985) Assistant Attorney General Michigan Department of Attorney General Environment, Natural Resources & Agriculture Div. 525 W. Ottawa Street P.O. Box Lansing MI (517) MICHIGAN PUBLIC SERVICE COMMISSION STAFF Dated: May 11, 2018 By: Its Attorney Heather M.S. Durian (P67587) Michigan Public Service Commission 7109 W. Saginaw Highway, 3 rd Floor Lansing, MI (517) \ Jgcvjgt! O/U/!Fwtkcp Fkikvcnn{!ukipgf!d{!Jgcvjgt!O/U/!Fwtkcp! FP<!ep?Jgcvjgt!O/U/!Fwtkcp-!q-! qw?cvvqtpg{!igpgtcn!rwdnke!ugtxkeg! Fkxkukqp-!gockn?fwtkcpjBokejkicp/iqx-! e?wu! Fcvg<!3129/16/22!21<65<23!.15(11( 5
9 P R O O F O F S E R V I C E STATE OF MICHIGAN ) Case No. U County of Ingham ) Lisa Felice being duly sworn, deposes and says that on May 30, 2018 A.D. she electronically notified the attached list of this Commission Order via transmission, to the persons as shown on the attached service list (Listserv Distribution List). Subscribed and sworn to before me this 30th day of May 2018 Lisa Felice Angela P. Sanderson Notary Public, Shiawassee County, Michigan As acting in Eaton County My Commission Expires: May 21, 2024
10 Service List for Case: U Name Heather M.S. Durian Lauren VanSteel Michael E. Moody Northern States Power - Wisconsin 1 of 2 Northern States Power - Wisconsin 2 of 2 Paul M. Collins Sherri A. Wellman Address durianh@michigan.gov vansteell@michigan.gov moodym2@michigan.gov karl.j.hoesly@xcelenergy.com deborah.e.erwin@xcelenergy.com collinsp@millercanfield.com wellmans@millercanfield.com
11 GEMOTION DISTRIBUTION SERVICE LIST ITC Energy Michigan Energy Michigan Mid American Xcel Energy Cloverland Cloverland Village of Baraga Linda Brauker Village of Clinton Tri-County Electric Co-Op Tri-County Electric Co-Op Tri-County Electric Co-Op Aurora Gas Company Citizens Gas Fuel Company Consumers Energy Company SEMCO Energy Gas Company Superior Energy Company Upper Peninsula Power Company WEC Energy Group Upper Peninsula Power Company Midwest Energy Coop Midwest Energy Coop Alger Delta Cooperative Cherryland Electric Cooperative Great Lakes Energy Cooperative Great Lakes Energy Cooperative Great Lake Energy Cooperative Liberty Power Delaware (Holdings) Stephson Utilities Department Ontonagon County Rural Elec Presque Isle Electric & Gas Cooperative, INC Thumb Electric Bishop Energy AEP Energy CMS Energy Just Energy Solutions Constellation Energy Constellation Energy Constellation New Energy DTE Energy First Energy MidAmerican Energy My Choice Energy Updated
12 GEMOTION DISTRIBUTION SERVICE LIST Calpine Energy Solutions Santana Energy Spartan Renewable Energy, Inc. (Wolverine Power Marketing Corp) Xcel Energy City of Escanaba City of Crystal Falls Lisa Felice Michigan Gas & Electric City of Gladstone Integrys Group Lisa Gustafson Tim Hoffman Interstate Gas Supply Inc Thomas Krichel Bay City Electric Light & Power Lansing Board of Water and Light Lansing Board of Water and Light Marquette Board of Light & Power Premier Energy Marketing LLC City of Marshall Doug Motley Dan Blair Marc Pauley City of Portland Alpena Power Liberty Power Wabash Valley Power Wolverine Power Lowell S. Integrys Energy Service, Inc WPSES Realgy Energy Services Volunteer Energy Services First Energy Solutions Hillsdale Board of Public Utilities Michigan Gas Utilities/Upper Penn Power/Wisconsin Michigan Gas Utilities/Qwest Zeeland Board of Public Works Direct Energy Direct Energy Direct Energy Direct Energy Realgy Corp. Jim Weeks Indiana Michigan Power Company Updated
13 GEMOTION DISTRIBUTION SERVICE LIST Santana Energy MEGA ITC Holdings Dickinson Wright Xcel Energy Xcel Energy Matthew Peck Updated
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion, ) to open a docket to implement the provisions of ) Case No. U-18326
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion, ) to revise the standard rate application filing forms ) and instructions
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion, to implement the provisions of Section 10a(1 of Case No. U-15801 2016
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion ) to implement the provisions of Section 6t(1) of ) Case No. U-18418
More informationMay 14, Enclosed for electronic filing is the Revised Settlement Agreement. Also enclosed is the Proof of Service.
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion, ) to open a docket to implement the provisions of ) Section 6w of 2016
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY ) for approval of a power purchase agreement ) Case
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFOE THE MICHIGAN PUBLIC SEVICE COMMISSION * * * * * In the matter of the application of ) UPPE PENINSULA POWE COMPANY ) for authority to reconcile its 2014 energy optimization
More informationMay 16, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationSTATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationMarch 13, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) LEVEL 3 COMMUNICATIONS, LLC, ) to amend the geographic service area of its license
More informationThe information below describes how a person may participate in this case.
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE ELECTRIC CUSTOMERS OF NORTHERN STATES POWER COMPANY CASE NO. U-18145 Northern States Power Company, a Wisconsin
More informationSTATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationOctober 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationOctober 19, Upper Peninsula Power Company 2017 Energy Waste Reduction Reconciliation Case No. U-20032
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationBEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE MICHIGAN NATURAL GAS CUSTOMERS OF NORTHERN STATES POWER COMPANY - A WISCONSIN CORPORATION, AND WHOLLY OWNED SUBSIDIARY
More informationMay 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationSTATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION NORM SAARI SALLY A. TALBERG RACHAEL EUBANKS COMMISSIONER CHAIRMAN COMMISSIONER SHELLY EDGERTON
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) AEP ENERGY, INC., ) for approval of a renewable energy plan to comply ) Case
More informationMay 18, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Lansing, MI 48917
DTE Electric Company One Energy Plaza, 688 WCB Detroit, MI 48226-1279 Andrea Hayden (313) 235-3813 andrea.hayden@dteenergy.com May 18, 2018 Kavita Kale Executive Secretary Michigan Public Service Commission
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE MICHIGAN ELECTRIC CUSTOMERS OF INDIANA MICHIGAN POWER COMPANY CASE NO. U-18092 On May 3, 2016, the Michigan Public
More informationDecember 6, Enclosed find the Attorney General s Notice of Intervention and related Proof of Service. Sincerely,
STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL December 6, 2017 Ms. Kavita Kale Michigan Public Service Commission 7109 West Saginaw
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) WISCONSIN PUBLIC SERVICE CORPORATION ) for a reconciliation of its gas cost recovery
More informationNovember 13, Thank you for your assistance in this matter. If you have any questions, please do not hesitate to contact me.
DTE Electric Company One Energy Plaza, 1635 WCB Detroit, MI 48226-1279 Andrea Hayden (313) 235-3813 andrea.hayden@dteenergy.com November 13, 2018 Honorable Kandra Robbins Administrative Law Judge Michigan
More informationJohn R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax)
John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI 48906 517-913-5105 (voice) 517-507-4357 (fax) john@liskeypllc.com October 2, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the joint requests for Commission ) approval of interconnection agreements and ) amendments. ) ) At
More informationMiller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationMiller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517 483-4954 FAX (517 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationMay 1, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter, on the Commission s own motion, ) to consider guidelines or standards to govern ) transactions between
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) MIDWEST ENERGY COOPERATIVE for a ) waiver from certain provisions of the code
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) CONSUMERS ENERGY COMPANY ) for approval of its integrated resource ) Case No.
More informationSeptember 8, Dear Ms. Kale:
A CMS Energy Company September 8, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT
More informationSTATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL BILL SCHUETTE ATTORNEY GENERAL. November 3, 2017
STATE OF MICHIGAN DEPARTMENT OF ATTORNEY GENERAL P.O. BOX 30755 LANSING, MICHIGAN 48909 BILL SCHUETTE ATTORNEY GENERAL November 3, 2017 Kavita Kale Executive Secretary Michigan Public Service Commission
More informationGILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.
ROGER C. BAUER JAMES L. MAZRUM JAMES D. FLORIP WILLIAM S. SMIGELSKI TIMOTHY M. GULDEN JOEL E. BAUER DANIEL J. FLORIP GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI, & GULDEN ATTORNEYS AT LAW 109 E. CHISHOLM
More informationThe following is attached for paperless electronic filing: Affidavit in Support of Motion for Admission Pro Hac Vice of Jill M.
December 12, 2017 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 Via E-filing RE: MPSC Case No. U-18419 Dear Ms. Kale: The following is attached
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the joint requests for Commission ) approval of interconnection agreements and ) amendments. ) ) At
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter on the Commission s own ) motion, to consider changes in the rates ) of all the Michigan rate-regulated ) electric, steam and
More informationAugust 24, Dear Ms. Kale:
A CMS Energy Company August 24, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of Consumers Energy Company for authority to increase its rates for the generation and distribution of electric
More informationAugust 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917
DTE Gas Company One Energy Plaza, 688 WCB Detroit, MI 48226-1279 David S. Maquera (313) 235-3724 david.maquera@dteenergy.com August 31, 2016 Ms. Kavita Kale Executive Secretary Michigan Public Service
More informationCase No. U In the Matter of the Application of Consumers Energy Company to Reset Avoided Capacity Costs.
A CMS Energy Company February 13, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE CUSTOMERS OF ALPENA POWER COMPANY
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE CUSTOMERS OF ALPENA POWER COMPANY CASE NO. U-15400-R Alpena Power Company will roll-in a 2008 power
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter, on the Commission s own motion, to open a docket to implement the provisions of Section 6w of 2016 PA 341 for CONSUMERS ENERGY
More information2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of DTE Electric Company for Case No. U-20069 4 a reconciliation of its power supply cost recovery
More informationJune 27, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway, 3 rd Floor Lansing MI 48909
Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Richard J. Aaron Direct Dial: (517) 374-9198 Direct Fax: (855) 230-2517
More informationSTATE OF MICHIGAN. At the July 17,2000 meeting of the Michigan Public Service Commission in Lansing,
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of AMERITECH MICHIGAN'S 1 submission on performance measures, reporting, ) and benchmarks, pursuant to the October 2, 1998
More informationDTE Energy Company One Energy Plaza, 688 WCB Detroit, MI October 21, 2016
DTE Energy Company One Energy Plaza, WCB Detroit, MI - Andrea Hayden ( - haydena@dteenergy.com October, 0 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 0 West Saginaw Highway Lansing,
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the application of ) THE DETROIT EDISON COMPANY for ) authority to recover implementation costs )
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * In the matter of the joint requests for Commission ) approval of interconnection agreements and ) Case No. U-13879
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the Complaint of ) Greenwood Solar LLC against ) DTE Electric Company concerning ) Case No. U-20156 violations of the Public
More informationENFORCEMENT STAFF REPORT
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY LANSING C. HEIDI GRETHER DIRECTOR ENFORCEMENT STAFF REPORT December 6, 2018 COMPANY Diamond Floor & Waterproofing Services LLC
More informationS T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
A CMS Energy Company April 3, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 General Offices: LEGAL DEPARTMENT One Energy Plaza
More informationAttorney Grievance Commission (via Parties to Case
Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Richard J. Aaron Direct Dial: (517) 374-9198 Direct Fax: (855) 230-2517
More informationMay 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917
JAMES A. RUGGIERI* JAMES T. HORNSTEIN* PAUL S. CALLAGHAN* SUSAN PEPIN FAY* PETER E. GARVEY** STEPHEN P. COONEY* COURTNEY L. MANCHESTER* J. DAVID FREEL* KRISTINA I. HULTMAN* GREGORY M. TUMOLO* KURT A. ROCHA
More informationAgreement and Hold Harmless For Use of State Bar of Michigan Mailing List
Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List This Agreement and Hold Harmless For Use of State Bar of Michigan Mailing List ( Agreement ) is made and entered into by and between
More informationThe following is attached for paperless electronic filing: Sincerely, Christopher M. Bzdok
September 7, 2018 Ms. Kavita Kale Michigan Public Service Commission 7109 W. Saginaw Hwy. P. O. Box 30221 Lansing, MI 48909 Via E-filing RE: MPSC Case No. U-18090 Dear Ms. Kale: The following is attached
More informationMark R. Ortlieb AVP-Senior Legal Counsel Legal/State Regulatory. October 26, 2017
Mark R. Ortlieb AVP-Senior Legal Counsel Legal/State Regulatory 225 West Randolph Street Floor 25D Chicago, IL 60606 Phone: 312.727.6705 Fax: 312-727.1225 mo2753@att.com October 26, 2017 Ms. Kavita Kale
More informationNovember 13, Citizens Against Rate Excess v Upper Peninsula Power Company Case No. U-20150
Founded in 1852 by Sidney Davy Miller SHERRI A. WELLMAN TEL (517) 483-4954 FAX (517) 374-6304 E-MAIL wellmans@millercanfield.com Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900
More informationJanuary 5, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, P.O. Box Lansing, MI 48911
Mark Ortlieb General Attorney State Regulatory & Legislative Matters AT&T Michigan 221 N. Washington Sq. 1 st Floor Lansing, MI 48933 517.334.3425 Phone 517.334.3429 Fax mo2753@att.com January 5, 2011
More informationAugust 30, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, Michigan 48917
DTE Electric Company One Energy Plaza, 1635 WCB Detroit, MI 48226-1279 Jon P. Christinidis (313) 235-7706 jon.christinidis@dteenergy.com August 30, 2018 Ms. Kavita Kale Executive Secretary Michigan Public
More informationOctober 8, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box Lansing, MI 48909
Jason D. Topp Senior Corporate Counsel - Regulatory (651) 312-5364 October 8, 2012 Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box 30221 Lansing,
More informationSTAFF ACTIVITY REPORT
RICK SNYDER GOVERNOR STATE OF MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY LANSING C. HEIDI GRETHER DIRECTOR COMPANY STAFF ACTIVITY REPORT September 12, 2018 Wood Island Waste Management Inc. P.O. Box
More informationIN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION
IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re Chapter 9 CITY OF DETROIT, MICHIGAN, Case No. 13-53846 Debtor. Hon. Thomas J. Tucker CERTIFICATION OF NO RESPONSE
More information2012 DIRECTORY OF MARQUETTE COUNTY. and RULES OF ORDER OF THE BOARD OF COMMISSIONERS
2012 DIRECTORY OF MARQUETTE COUNTY and RULES OF ORDER OF THE BOARD OF COMMISSIONERS Commissioner Deborah Pellow, Chairperson District 7 Commissioner Bruce Heikkila, Vice Chairperson District 3 Commissioner
More informationDocket No. APPLICATION OF TEXAS-NEW MEXICO POWER COMPANY. NOW COMES Texas-New Mexico Power Company ( TNMP or Company ),
Docket No. APPLICATION OF TEXAS-NEW MEXICO POWER COMPANY FOR INTERIM UPDATE OF WHOLESALE TRANSMISSION RATES PURSUANT TO SUBSTANTIVE RULE 25.192 (g)(1) BEFORE THE PUBLIC UTILITY COMMISSION OF TEXAS APPLICATION
More informationGeneral complaint form for video/cable customers
Michigan Public Service Commission Formal Video/Cable Complaint General complaint form for video/cable customers I Want to File a Formal Complaint First, you must attempt to resolve your complaint directly
More informationSTATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES MICHIGAN PUBLIC SERVICE Commission
1 STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES MICHIGAN PUBLIC SERVICE Commission In the matter of the application of Consumers Energy Company for authority to reconcile electric DOCKET
More informationM T R. MICHIGAN Telecommunications REPORT A Clark Hill PLC Publication FEATURES INDEX OF HIGHLIGHTED CASES. IN THIS ISSUE:... Continued on Page 2
M T R MICHIGAN Telecommunications REPORT A Clark Hill PLC Publication February 27, 2015 Volume 31 No. 5 FEATURES MPSC: Marquette County Becomes First Upper Peninsula Community to Earn Connected Broadband
More informationApril 4, Re: MPSC Case No. U-13792, Interconnection Agreement Between AT&T Michigan and Range Corporation d/b/a Range Telecommunications
Mark R. Ortlieb Executive Director-Senior Legal Counsel Legal/State Regulatory 225 West Randolph Street Floor 25D Chicago, IL 60606 Phone: 312.727.6705 Fax: 312-727.1225 mo2753@att.com Ms. Kavita Kale
More information2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of DTE Gas Company for approval of a Case No. U-20346 4 temporary waiver of Rule 460.2351 and Rule
More informationJo Kunkle. Ms. Mary. Michigan. Attached for filing. is the joint. Attachment. by posting. Commission s web site at: the above.
Mark Ortlieb General Attorneyy State Regulatory & Legislative Matters AT&T Michigan 221 N. Washington Sq. 1 st Floor Lansing, MI 48933 517.334.3425 Phone 517.334.3429 Fax mo2753@att.com October 29,, 2012
More informationEnclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced
July 31, 2015 Dykema Gossett PLLC Capitol View 201 Townsend Street, Suite 900 Lansing, MI 48933 WWW.DYKEMA.COM Tel: (517) 374-9100 Fax: (517) 374-9191 Shaun M. Johnson Direct Dial: (517) 374-9159 Email:
More informationUNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA92 FERC 61,109 FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: James J. Hoecker, Chairman; William L. Massey, Linda Breathitt, and Curt Hébert, Jr. Southwest Power Pool,
More information2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of TALK AMERICA, LLC for a temporary Case No. U-18347 4 and permanent license to provide basic local
More informationCONSUMERS ENERGY COMPANY
A CMS Energy Company February 21, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT
More informationAPPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT
F - PRACTICE FORMS APPENDIX F. NEW JERSEY JUDICIARY APPELLATE PRACTICE FORMS 1. SUPERIOR COURT OF NEW JERSEY APPELLATE DIVISION CIVIL CASE INFORMATION STATEMENT FORM F1 2. SUPERIOR COURT OF NEW JERSEY
More informationMISO Rate Schedule 30 MISO RATE SCHEDULES ITC Midwest Joint Pricing Zone Revenue Allocation Agreement
AMENDED ITC MIDWEST JOINT PRICING ZONE REVENUE ALLOCATION AGREEMENT This Amended ITC Midwest Joint Pricing Zone Revenue Allocation Agreement ( Agreement or JPZA ) is made and entered into between and among
More informationDecember 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911
direct dial: 248.723.0426 Jon D. Kreucher email: JKreucher@howardandhoward.com December 24, 2008 Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing,
More informationSTATE OF MICHIGAN IN THE COURT OF APPEALS
STATE OF MICHIGAN IN THE COURT OF APPEALS IN THE MATTER OF: UNIVERSITY OF MICHIGAN, Appellee Public Employer, And Court of Appeals No. 307959 Michigan Employment Relations Commission No. R11 D-034 GRADUATE
More informationOLSON, BZDOK & HOWARD
LAW OFFICES OF OLSON, BZDOK & HOWARD A Professional Corporation James M. Olson * Christopher M. Bzdok Scott W. Howard Jeffrey L. Jocks Michael C. Grant William Rastetter, Of Counsel N Michael H. Dettmer,
More informationIN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION
IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re Chapter 9 CITY OF DETROIT, MICHIGAN, Case No. 13-53846 Debtor. Hon. Thomas J. Tucker CERTIFICATION OF NO RESPONSE
More informationUNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION
UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: City of Detroit, Michigan, Debtor. Bankruptcy Case No. 13-53846 Honorable Thomas J. Tucker Chapter 9 CITY OF DETROIT
More informationBEFORE THE FLORIDA PUBLIC SERVICE COMMISSION FIRST ORDER REVISING ORDER ESTABLISHING PROCEDURE AND ORDER GRANTING MOTION TO CONSOLIDATE
BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Petition for rate increase by Florida Power & Light Company. In re: Petition for approval of 2016-2018 storm hardening plan, by Florida Power & Light
More informationMarch 8, Re: DOCKET REFERENCE NO
101 MORGAN KEEGAN DRIVE, SUITE A LITTLE ROCK, AR 72202 P.O. BOX 251618 LITTLE ROCK, AR 72225 1618 TEL: (501) 603 9000 FAX: (501) 603 0556 PPGMRLAW.COM LITTLE ROCK EL DORADO JAMES D. RANKIN III JIM@PPGMRLAW.COM
More information224 W. Exchange Owosso, MI Phone: Fax: August 20, 2018
224 W. Exchange Owosso, MI 48867 Phone: 989-723-0277 Fax: 989-723-5939 August 20, 2018 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W, Saginaw Highway Lansing, MI 48917 RE:
More informationSTATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION In the matter of the application of CONSUMERS ENERGY COMPANY Case No. U-18322 for authority to increase its rates for the (e-file paperless)
More informationCase , Document 1-1, 04/21/2017, , Page1 of 2
Case 17-1164, Document 1-1, 04/21/2017, 2017071, Page1 of 2 United States Court of Appeals for the Second Circuit Thurgood Marshall U.S. Courthouse 40 Foley Square New York, NY 10007 ROBERT A. KATZMANN
More informationAugust 15, Dear Ms. Kale:
A CMS Energy Company August 15, 2017 Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Post Office Box 30221 Lansing, MI 48909 General Offices: LEGAL DEPARTMENT
More informationMarch 8, I. Unit Background
March 8, 2017 Hand Delivery Arkansas Oil and Gas Commission Mr. Lawrence E. Bengal, Director Mr. Shane Khoury, Deputy Director, General Counsel 301 Natural Resources Drive, Suite 102 Little Rock, AR 72205
More informationGeneral Law Village - Annexation
General Law Village - Annexation Introduction Procedure The procedure for annexation of territory to a General Law Village is outlined in Section 6 of the General Law Village Act (3 PA 189, MCL 74.6).
More informationJune 2, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.
James A. Cuillier Director FERC Rates & Regulation June 2, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance
More informationSTATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS
STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS DEPARTMENT OF LABOR Docket No. 2004-55 & ECONOMIC GROWTH, Complaint No. 87130
More informationBEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO VERIFIED APPLICATION
BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF WINDSOR ENERGY GROUP, LLC, DIVIDE CREEK FIELD MESA COUNTY AND GARFIELD COUNTIES, COLORADO CAUSE
More informationADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017
ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN Effective June 1, 2016 Amended June 19, 2017 TABLE OF CONTENTS Rule 1 Scope... 3 Rule 2 Construction of
More informationDICKINSON WRIGHT PLLC
DICKINSON WRIGHT PLLC COUNSELLORS AT LAW 215 S. W ASHINGTON SQUARE, SUITE 200 L ANSING, M ICHIGAN 48933-1816 T ELEPHONE: (517) 371-1730 FACSIMILE: (517) 487-4700 http://www.dickinson-wright.com May 8,
More informationRULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES)
RULES OF THE UNIVERSITY OF TENNESSEE (ALL CAMPUSES) CHAPTER 1720-1-5 PROCEDURE FOR CONDUCTING HEARINGS IN ACCORDANCE WITH THE CONTESTED CASE PROVISIONS OF THE UNIFORM TABLE OF CONTENTS 1720-1-5-.01 Hearings
More informationThe Commission met on Thursday, August 12, 2010, with Commissioners Boyd, O Brien, Pugh, Reha and Wergin present. ENERGY AGENDA
The Commission met on Thursday, August 12, 2010, with Commissioners Boyd, O Brien, Pugh, Reha and Wergin present. The following matters were taken up by the Commission: ENERGY AGENDA E-017, 229/SA-10-545
More information136 FERC 61,212 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
136 FERC 61,212 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Marc Spitzer, Philip D. Moeller, John R. Norris, and Cheryl A. LaFleur. Midwest
More information