S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *
|
|
- Clifford Williamson
- 5 years ago
- Views:
Transcription
1 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 ) Case No. U costs and revenues and to revise surcharges. ) ) At the July 9, 2015 meeting of the Michigan Public Service Commission in Lansing, Michigan. PESENT: Hon. John D. Quackenbush, Chairman Hon. Greg. White, Commissioner Hon. Sally A. Talberg, Commissioner ODE APPOVING SETTLEMENT AGEEMENT On March 24, 2015, Upper Peninsula Power Company (UPPCo) filed its application, with supporting testimony and exhibits, for authority to reconcile its energy optimization (EO) plan revenues and costs associated with the plan approved in Case No. U for the 12-month period ended December 31, UPPCo also requested authority to revise its EO surcharges. A prehearing conference was held on June 3, 2015, before Administrative Law Judge Mark E. Cummins. UPPCo and the Commission Staff participated in the proceedings. Subsequently, the parties submitted a settlement agreement resolving all issues in the case. According to the terms of the settlement agreement, attached as Exhibit A, the parties agree that: (1) the 2014 payment of $2,106,595 to the independent energy optimization program administrator satisfies the requirements of MCL (1); (2) the proposed reconciliation of 2014 EO revenues and costs should be approved, and the resulting underrecovery of $143,465,
2 including interest through December 31, 2014, and the roll-in of the prior period (2013) underrecovery, should be approved and reflected as the beginning balance for the 2015 EO reconciliation; and (3) the proposed revised EO surcharges set forth in Attachment 1 to the settlement agreement should be approved for service rendered on and after August 1, The Commission finds that the settlement agreement is reasonable and in the public interest, and should be approved. THEEFOE, IT IS ODEED that: A. The settlement agreement, attached as Exhibit A, is approved. B. The 2014 payment of $2,106,595 by Upper Peninsula Power Company to the independent energy optimization program administrator satisfies the requirements of MCL (1). C. The proposed reconciliation of 2014 energy optimization revenues and costs is approved, and the resulting net underrecovery of $143,465 through December 31, 2014, inclusive of interest through December 31, 2014, and the 2013 prior period underrecovery, is approved and shall be reflected as the beginning balance for the 2015 energy optimization reconciliation. D. The proposed revised energy optimization surcharges set forth in Attachment 1 to the settlement agreement are approved for service rendered on and after August 1, E. Within 30 days of this order, Upper Peninsula Power Company shall file with the Commission tariff sheets substantially similar to Attachment 1 to the settlement agreement. The Commission reserves jurisdiction and may issue further orders as necessary. Page 2 U-17835
3 Any person 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 ules 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 SEVICE COMMISSION John D. Quackenbush, Chairman Greg. White, Commissioner By its action of July 9, Sally A. Talberg, Commissioner Mary Jo Kunkle, Executive Secretary Page 3 U-17835
4 EXHIBIT A 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 ) Case No. U for authority to reconcile its 2014 energy optimization costs and revenues and to revise surcharges. ) ) SETTLEMENT AGEEMENT As provided in 78 of the Administrative Procedures Act of 1969 ( APA ), as amended, MCL , and ule 431 of the Michigan Administrative Hearing System s Administrative Hearing ules, 2015 AC, , Upper Peninsula Power Company ( UPPCO ) and the Michigan Public Service Commission Staff ( Staff ) hereby agree as follows: 1. On March 24, 2015, UPPCO filed with the Michigan Public Service Commission ( Commission ) its Application, along with the testimony and exhibits of its witness James M. Beyer to, among other things, reconcile its Energy Optimization ( EO ) plan revenues and costs for the 12-month period ended December 31, On May 6, 2015, the Commission s Executive Secretary issued a Notice of Hearing directing UPPCO to mail a copy of the Notice of Hearing to all cities, incorporated villages, townships, and counties in its service area and to intervenors in Case Nos. U and U The Commission further directed UPPCO to publish the Notice of Hearing in daily newspapers of general circulation throughout its service area. UPPCO filed with the Commission the requisite affidavit of mailing and proofs of publication on June 1, On June 3, 2015, Administrative Law Judge Mark E. Cummins presided over a prehearing conference in this matter. Staff entered its Appearance. There were no intervenors. 4. Subsequent to the prehearing conference, the parties have engaged in audit procedures and settlement discussions and, as a result, have reached agreement on all of the
5 issues in this case. As shown on the attachment to this settlement agreement, the parties to this settlement agreement agree as follows: a. The 2014 payment of $2,106,595 to the Independent Energy Optimization Program Administrator satisfies the requirements of MCL (1). b. The proposed reconciliation of 2014 EO revenues and payments should be approved by the Commission; and the resulting net underrecovery of $143,465, including prior period roll-ins and interest through December 31, 2014, shall be reflected as the beginning balances for the 2015 EO costs and reconciliation. c. The proposed revised EO surcharges incorporated into the tariff sheet attached hereto as Attachment 1, should be approved for service rendered on and after August 1, All of the signatories are of the opinion that this settlement agreement is reasonable, in the public interest and will aid the expeditious conclusion of this case. 6. This 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 settlement agreement without modification. If the Commission does not accept the 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. 7. This settlement agreement has been made for the sole and express purpose of settling this case, and all discussions relating hereto are and shall be privileged and shall not be used in any manner, or be admissible for any other purpose in connection with this proceeding or 2
6
7 MPSC Vol No 8-ELECTIC UPPE PENINSULA POWE COMPANY Attachment 1 8th ev. Sheet No. D eplaces 7th ev. Sheet No. D D2. Energy Optimization (EO) EO Energy Optimization Surcharge This surcharge permits, pursuant to Section 91(4) of 2008 Pa 295, the adjustment of distribution rates, via the application of an Energy Optimization Surcharge, to allow recovery of the energy optimization alternative compliance payment made by the Company in compliance with Section 91(1) of 2008 Pa 295. All customer bills subject to the provisions of this tariff, including any bills rendered under special contract, shall be adjusted by the Energy Optimization Surcharge per kwh or Customer as follows: Tariff Energy Charges A-1 $ /kwh A-2 $ /kwh AH-1 $ /kwh Tariff Per Month/Meter Per Day/Meter C-1 $4.14 $ C-2 $4.14 $ H-1 $4.14 $ P-1 $41.65 $ N Cp-U $ $ WP-3 $ $ CP- $ $ TMP $ $ TMP-D $ $ Special Contract $ $ SL-3 $0.39 $ SL-5 $0.39 $ SL-6 $0.39 $ Z-3 $0.39 $ Z-4 $0.39 $ Issued: XX-XX-XX Effective for Service By Dennis M. Derricks On and After: Assistant VP - egulatory Affairs Issued Under Auth. of Green Bay, Wisconsin Mich Public Serv Comm Dated: XX-XX-XX In Case No: U-17835
8 P O O F O F S E V I C E STATE OF MICHIGAN ) Case No. U County of Ingham ) Joanna Klein being duly sworn, deposes and says that on July 9, 2015 A.D. she served a copy of the attached Commission order by first class mail, postage prepaid, or by interdepartmental mail, to the persons as shown on the attached service list. Subscribed and sworn to before me This 9 th day of July 2015 Joanna Klein Steven J. Cook Notary Public, Ingham County, Michigan As acting in Eaton County My Commission Expires: April 30, 2018
9 Service List U Mark E. Cummins DLAA/MAHS - MPSC Hearings 7109 W. Saginaw Hwy. I. D. M A I L Lansing MI Lauren D. Donofrio Michigan Attorney General-PSD 7109 W. Saginaw Hwy. Lansing MI Upper Peninsula Power Company Barbara A. Siehr, CEO 1002 Harbor Hills Drive Marquette MI Sherri A. Wellman Miller Canfield Paddock & Stone One Michigan Avenue, Suite 900 Lansing MI 48933
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 of the application of ) AEP ENERGY, INC., ) for approval of a renewable energy plan to comply ) Case
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 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 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 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 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 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 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 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 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 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 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 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 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 joint requests for Commission ) approval of interconnection agreements and ) amendments. ) ) At
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 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 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 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 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 ) Case No. U-13879
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 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 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 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 changes in the rates of all the Michigan ) rate-regulated
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 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 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 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 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 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 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 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 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 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 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 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 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 information2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION. 3 In the matter of the application of MIDWEST ENERGY COOPERATIVE (i) for a
1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the application of MIDWEST ENERGY COOPERATIVE (i) for a Case U-17099-R 4 power supply cost recovery reconciliation
More informationIt is hereby stipulated and agreed by Respondent and the Committee that without
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Michael Eugene Graves CPA Certificate No. 26365 STIPULATION AND CONSENT ORDER Board File 2017-400 The Minnesota Board of Accountancy ('Board") is
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 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 ) Case No. U-18326
More informationBEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION
BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF NOBLE ENERGY, INC. FOR AN ORDER POOLING ALL INTERESTS IN THE CODELL AND NIOBRARA FORMATIONS IN
More informationST ATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed
ST ATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Lori Ann Huston-Vadnais, unlicensed; and Lori Ann Huston-Vadnais, CPA, unlicensed SETTLEMENT AGREEMENT AND CEASE AND DESIST ORDER Board File Nos.
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 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 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 informationIt is hereby stipulated and agreed by Respondent and the Committee that
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Melissa Ann Kaiser CPA Certificate No. 24212 STIPULATION AND CONSENT ORDER Board File 2012-461 The Minnesota Board of Accountancy ("Board") rs authorized
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Tiana Lee Gerdes CPA Certificate No. 24551 STIPULATION AND CONSENT ORDER Board File 2014-227 The Minnesota Board of Accountancy ("Board") is authorized
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 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 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 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 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 informationRequirements for a Construction Board of Appeals
Michigan Department of Energy, Labor & Economic Growth Bureau of Construction Codes P.O. Box 30254 Lansing, Michigan 48909 (517) 241-9302 Bureau of Construction Codes Technical Bulletin Publication Number
More information-- INITIATIVE AND REFERENDUM PETITIONS --
November 6, 2008 -- INITIATIVE AND REFERENDUM PETITIONS -- The following provides information on launching a petition drive to amend the state constitution, initiate new legislation, amend existing legislation
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 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 informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND Eric Paul Sheehan CONSENT ORDER CPA Certificate No.17740 Board File 2018-378 The Minnesota Board of Accountancy ("Board") is authorized
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 informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Alicia Marie Truhe CPA Certificate No
' STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Alicia Marie Truhe CPA Certificate No. 22453 STIPULATION AND CONSENT ORDER Board File 2017-421 The Minnesota Board of Accountancy ("Board") is
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 informationHealth Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER REVIEW PROCEDURES TABLE OF CONTENTS
STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ADMINISTRATIVE CODE CHAPTER 410-1-7 REVIEW PROCEDURES TABLE OF CONTENTS 410-1-7-.01 Time Periods 410-1-7-.02 Reviewability Determination Request 410-1-7-.03
More informationCOOPER CHARTER TOWNSHIP RESOLUTION NO.
COOPER CHARTER TOWNSHIP RESOLUTION NO. RESOLUTION TO INTRODUCE AN ORDINANCE TO CONTINUE TO IMPOSE A MORATORIUM ON THE ISSUANCE OF PERMITS, LICENSES OR APPROVALS FOR CERTAIN USES OF PROPERTY RELATED TO
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 informationZoning District: Address of property:
Permit # Receipt # APPLICATION FOR TEMPORARY USE AND OCCUPANCY PERMIT It is intended that Temporary Use and Occupancy Permits be required where specified uses or characteristics of use are of a nature
More informationState of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY
State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY 12224-0288 Robert D. Mayberger Clerk of the Court (518) 471-4777 fax (518) 471-4750
More informationDawda, Mann, Mulcahy & Sadler, PIe. COUNSELORS AT LAw. January 28,2015
ANN Dawda, Mann, Mulcahy & Sadler, PIe COUNSELORS AT LAw January 28,2015 TYLER D. TENNENT (DrRECT Dr.'I. ~4R.642 424R EM I\IL; Tl ENNENT Dr\WOAM \NN COM Mary Jo Kunkle Executive Secretary Michigan Public
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 informationSTATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF GENESEE
STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF GENESEE JOHN J. GLEASON, GENESEE COUNTY CLERK/REGISTER OF DEEDS in his official capacity as an elected official, Plaintiff/Petitioner, CASE NO.
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of STIPULATION AND David Reed Medernach CONSENT ORDER CPA Certificate No. 06544 Board File 2018-446 The Minnesota Board of Accountancy ("Board") is
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Ann Christine Viviano CPA Certificate No. 13097 STIPULATION AND CONSENT ORDER Board File 2013-001 The Minnesota Board of Accountancy ("Board") 1s
More informationFebruary 6, Mary Jo Kunkle, Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box Lansing, MI 48911
February 6, 2004 Mayer, Brown, Rowe & Maw LLP 190 South La Salle Street Chicago, Illinois 60603-3441 Main Tel (312 782-0600 Main Fax (312 701-7711 www.mayerbrownrowe.com Dennis G. Friedman Direct Tel (312
More informationNEW CASTLE COUNTY.
COURT OF COMMON PLEAS for the State Of Delaware CHANGE OF NAME PETITIONS NEW CASTLE COUNTY http://courts.state.de.us/commonpleas/ THE COURT OF COMMON PLEAS FOR THE STATE OF DELAWARE INSTRUCTIONS FOR CHANGE
More informationIN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL
Case No. Dept. No. The undersigned hereby affirms that this document does not contain the social security number of any person. 1 1 1 1 1 1 1 0 1 IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA
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 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 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 informationWHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois
9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant
More informationCHAPTER 7 ANNEXATION Chapter Outline
CHAPTER 7 ANNEXATION Chapter Outline 1. Definitions (UCA 10-2-401)... 1 2. Purpose... 1 3. Other Definitions (UCA 10-2-401)... 1 4. The Annexation Policy Plan (UCA 10-2-401.5)... 1-3 5. The Annexation
More informationSTATE OF MINNESOTA BOARD OF ACCOUNTANCY
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of William Henry Patt CPA Certificate No. 09849 STIPULATION AND CONSENT ORDER Board File 2018-385 The Minnesota Board of Accountancy ("Board") is authorized
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 informationEXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *
EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of
More informationIt is hereby stipulated and agreed by Respondent and the Committee that without
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Daniel Eric L. Stern CPA Certificate No. 26096 STIPULATION AND CONSENT ORDER Board File 2018-206 The Minnesota Board of Accountandy-,' ('\~oarq")
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 informationBYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012
BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012 ARTICLE I ESTABLISHMENT SECTION 1: This Commission was created under
More informationFORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS
FORM OF TITLE TRANSFER SERVICE AGREEMENT FOR TITLE TRANSFER SERVICE UNDER RATE SCHEDULE TTS Title Transfer Service Agreement No. THIS AGREEMENT FOR TITLE TRANSFER SERVICE ("TTS Agreement" or "Agreement")
More informationBEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) APPLICATION
BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF PABLO OPERATING COMPANY FOR AN ORDER ALLOWING FOUR (4 WELLS IN TWO ESTABLISHED 320-ACRE DRILLING
More informationIt is hereby stipulated and agreed by Respondent and the Committee that
STATE OF MINNESOTA BOARD OF ACCOUNTANCY In the Matter of Caldwell, Taylor & Brown, Ltd. CPA Firm Permit No. 00169 STIPULATION AND CONSENT ORDER Board File 2014-329 The Minnesota Board of Accountancy ("Board")
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 informationStatement of Qualifications Affidavit Instructions
Statement of Qualifications Affidavit Instructions Affidavit is supplied as a courtesy to Affiants, but it is the responsibility of the affiant to insure the affidavit they submit to Jefferson Parish complies,
More informationDISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT
DISTRICT OF COLUMBIA LEVEL 1 INTERCONNECTION APPLICATION & AGREEMENT With Terms and Conditions for Interconnection (Lab Certified Inverter-Based Small Generator Facilities Less Than or Equal to 10kW) The
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 informationPUBLIC HEARING INFORMATION PACKET
CITY OF NAPERVILLE PUBLIC HEARING INFORMATION PACKET Case Number: Notice Deadline: TRANSPORTATION, ENGINEERING, AND DEVELOPMENT (TED) BUSINESS GROUP 400 S. Eagle Street Naperville, IL 60540 www.naperville.il.us
More informationFRIEND, HUDAK & HARRIS, LLP
FRIEND, HUDAK & HARRIS, LLP ATTORNEYS AT LAW SUITE 1700 THREE RAVINIA DRIVE ATLANTA, GEORGIA 30346-2117 (770) 399-9500 FACSIMILE (770) 395-0000 WEB www.fh2.com October 16, 2014 Writer's email: cgerkin@fh2.com
More informationSUGGESTIONS FOR OPERATORS OPTIONAL PROCEDURE FOR SPACING-RELATED APPLICATIONS OCC-OAC 165:
FOR SPACING-RELATED APPLICATIONS COMPILED BY THE STAFF OF THE OKLAHOMA CORPORATION COMMISSION OIL AND GAS CONSERVATION DIVISION AND THE OFFICE OF GENERAL COUNSEL TABLE OF CONTENTS INTRODUCTION...3 STEP-BY-STEP
More information