BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

Similar documents
BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION FIRST ORDER REVISING ORDER ESTABLISHING PROCEDURE AND ORDER GRANTING MOTION TO CONSOLIDATE

FILED 1/4/2019 DOCUMENT NO FPSC - COMMISSION CLERK BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Docket No: EI

STIPULATION AND SETTLEMENT AGREEMENT

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. In re: Nuclear Cost Recovery Clause Docket No EI Submitted for Filing: August 1, 2013

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

4. MISCELLANEOUS ITEMS TO BE RECEIVED FOR FILING

:/&f FILED 10/8/2018 DOCUMENT NO FPSC- COMMISSION CLERK. October 8, Electronic Filing

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

Page 1 of 1. Diamond Williams 8/15/ a. Person responsible for this electronic filing:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION STAFF S PRELIMINARY LIST OF ISSUES AND POSITIONS TENTATIVE LIST OF ISSUES

Public Service Commission CAPITAL CIRCLE OFFICE CENTER 2540 SHUMARD OAK BOULEVARD TALLAHASSEE, FLORIDA

Supreme Court of Florida

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION FLORIDA POWER & LIGHT COMPANY S PRELIMINARY LIST OF ISSUES AND POSITIONS

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

06445 SEP 25 ~ Page 1 of2. Eric Fryson. s/thomas Saporito 9/25/2012 FPSC-COHHISSION CLERI ~ Electronic Filing

Petition for approval of revisions to rate schedule COG-2 for the standard offer, by Tampa Electric Company.

LECii\1.(Q\'1 April 9, 2018

The Wonderful World of. A Guide for Tariff Filings by Municipal and Rural Cooperative Electric Utilities. Florida Public Service Commission

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. In re: Petition for rate increase by Gulf ) Docket No EI Power Company ) )

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION THE SOUTHERN ALLIANCE FOR CLEAN ENERGY'S PREHEARING STATEMENT

Public Service Commission

Public Service Commission CAPITAL CIRCLE OFFICE CENTER 2540 SHUMARD OAK BOULEVARD TALLAHASSEE, FLORIDA

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION

a- L 4. MISCELLANEOUS ITEMS TO BE RECEIVER FOR FILING

FILED 12111/2018 DOCUMENT NO FPSC- COMMISSION CLERK. December 11, 2018 E-PORTAL FILING

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

CENTRAL HUDSON GAS & ELECTRIC CORP. CONSOLIDATED BILL BILLING SERVICES AGREEMENT

~/

RIDER EDR RECONCILIATION

IN THE SUPREME COURT FLORIDA OF FLORIDA JUDICIAL CIRCUIT ) ) ) ) ) ) ) ) ) ) ) )

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. PEOPLES GAS SYSTEM'S RESPONSE TO SOUTH SUMTER GAS COMPANY. LLC's MOTION TO DISMISS

ORANGE AND ROCKLAND UTILITIES, INC. CONSOLIDATED BILLING AND ASSIGNMENT AGREEMENT

BEFORE THE PUBLIC SERVICE COMMISSION

SPECIAL REPORT FEBRUARY Application for rate increase by. Sanlando Utilities Corporation DOCKET NO WS

CAPITAL CIRCLE OFFICE CENTER 2540 SHUMARD OAK BOULEVARD TALLAHASSEE, FLORIDA

DOCKET NO E1 DOCKET NO E1 DOCKET NO E1

RAILROAD COMMISSION OF TEXAS

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

PUBLIC SERVICE COMMISSION OF WEST VIRGINIA CHARLESTON

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Re: Environmental Cost Recovery Clause. Docket No Filed: June 14, 2018

CITY OF DEERFIELD BEACH Request for City Commission Agenda

ENGINEERING AND PROCUREMENT AGREEMENT

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

SPECIAL REPORT OCTOBER Application for original certificates to provide water and wastewater service in Lake County by

BEFORE THE STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION FINAL ORDER GRANTING PETITION FOR VARIANCE FROM RULE 62B , F.A.C.

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

Please place the attached Resolution No. R in Docket No OT. Thank you!

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. Cost Recovery Clause with Generating Performance Incentive FILED: September 13, 2006 Factor /

Parties were allowed to address the Commission on items designated by double asterisks (**).

TOHOPEKALIGA WATER AUTHORITY WATER, REUSE, AND WASTEWATER SYSTEM DEVELOPER'S SERVICE AGREEMENT

BEFORE THE DEPARTMENT OF BUSINESS OVERSIGHT OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

August 23, In the Matter of the Effects on Utilities of the Tax Cuts and Jobs Act General Order 236.1

TERMINATION AND SETTLEMENT AGREEMENT BY AND BETWEEN ORLANDO UTILITIES COMMISSION AND CITY OF VERO BEACH, FLORIDA

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1

Reliability Must-run Settlement Agreement Among California ISO, Northern California Power Agency and Pacific Gas and Electric Company

UNITED STATES OF AMERICA105 FERC 61,307 FEDERAL ENERGY REGULATORY COMMISSION

FLORIDA PUBLIC SERVICE COMMISSION COMMISSION CONFERENCE AGENDA NOTICE

STATE OF FLORIDA, DEPARTMENT OF REVENUE TALLAHASSEE, FLORIDA INTEGRA CORPORATION, Petitioner, DOR 90-1-FOF vs. CASE NO DEPARTMENT OF REVENUE,

W I T N E S S E T H :

ORDER NO In this Order we affirm the Proposed Order issued by the Public Utility Law Judge

VOLUNTARY DISCLOSURE AGREEMENT. The State of Florida Department of Financial Services, Division of Unclaimed Property, 200

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION

FLORIDA PUBLIC SERVICE COMMISSION ADDENDUM* COMMISSION CONFERENCE AGENDA NOTICE

City of Hollywood Staff Summary Request

SPECIAL EVENT PERMIT APPLICATION

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

CONTRACT FOR SALE AND PURCHASE

WELLNESS CENTER AGREEMENT. (Oldsmar), 100 State Street West, Oldsmar, Florida 34677, (collectively, the "the Cities"), the

BEFORE THE PUBLIC SERVICE COMMISSION OF THE STATE OF MISSOURI

Please place the attached Resolution No. R in Docket No OT. Thank you!

Office of the Attorney General State of Florida Department of Legal Affairs

IN THE SUPREME COURT OF FLORIDA. Case No. SC On Appeal from a Final Order of the Florida Public Service Commission

STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION FINAL ORDER. The State of Florida, Office of Financial Regulation, ("Office") and Janney

Water or Sewer Extension Deposit-Developer MI No. Agreement Type (01/2016) DS Project # EXTENSION DEPOSIT AGREEMENT

IC Chapter 3. Adjudicative Proceedings

FLORIDA UTILITY SERVICES 1, LLC 3336 GRAND BLVD. SUITE 102 HOLIDAY, FL ::r. November 7, 2016

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

SPECIAL REPORT MAY Application for certificate to provide water service in Pasco County by. HV Utility Systems, L.L.C. DOCKET NO.

Southern California Edison Revised Cal. PUC Sheet No E Rosemead, California (U 338-E) Cancelling Revised Cal. PUC Sheet No.

An appeal from an order of the Public Service Commission.

S T A T E O F M I C H I G A N BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * *

Shelley s Fields DEVELOPMENT AGREEMENT

Ch. 41 MEDICAL ASSISTANCE APPEAL PROCEDURES 55 CHAPTER 41. MEDICAL ASSISTANCE PROVIDER APPEAL PROCEDURES GENERAL PROVISIONS

ENGINEERING AND CONSTRUCTION AGREEMENT WASHINGTON INTERCONNECTION

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

STATE OF FLORIDA BUILDING COMMISSION. The foregoing proceeding came before the Florida Building Commission

Colorado PUC E-Filings System

IN THE SUPREME COURT STATE OF FLORIDA

RE: Pawtucket Water Supply Board, General Rate Filing, April 2005

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

COLORADO C-PACE NEW ENERGY IMPROVEMENT DISTRICT PARTICIPATION AGREEMENT

Return form to: THE FLORIDA BAR Fee Arbitration Program 651 East Jefferson Street Tallahassee, FL

Transcription:

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Petition for limited proceeding for recovery of incremental storm restoration costs related to Hurricane Matthew by Florida Power & Light Company. ORDER NO. PSC-2018-0359-FOF-EI ISSUED: July 24, 2018 The following Commissioners participated in the disposition of this matter: APPEARANCES: ART GRAHAM, Chairman JULIE I. BROWN DONALD J. POLMANN GARY F. CLARK ANDREW GILES FAY JOHN T. BUTLER, KENNETH M. RUBIN, and KEVIN I.C. DONALDSON, ESQUIRES, 700 Universe Boulevard, Juno Beach, Florida 33408-0420 On behalf of Florida Power & Light Company (FPL). J.R. KELLY, CHARLES REHWINKEL, PATRICIA A. CHRISTENSEN, and STEPHANIE MORSE, ESQUIRES, Office of Public Counsel, c/o The Florida Legislature, 111 West Madison Street, Room 812, Tallahassee, Florida 32399-1400 On behalf of the Citizens of the State of Florida (OPC). JON MOYLE and KAREN PUTNAL, ESQUIRES, Moyle Law Firm, PA, The Perkins House, 118 North Gadsden Street, Tallahassee, Florida 32301 On behalf of the Florida Industrial Power Users Group (FIPUG). ROBERT SCHEFFEL WRIGHT and JOHN T. LAVIA, III, ESQUIRES, Gardner Law Firm, 1300 Thomaswood Drive, Tallahassee, Florida 32308, On behalf of the Florida Retail Federaion (FRF). SUZANNE BROWNLESS, ESQUIRE, Florida Public Service Commission, 2540 Shumard Oak Boulevard, Tallahassee, Florida 32399-0850 On behalf of the Florida Public Service Commission (Staff). MARY ANNE HELTON, ESQUIRE, Deputy General Counsel, Florida Public Service Commission, 2540 Shumard Oak Boulevard, Tallahassee, Florida 32399-0850 Advisor to the Florida Public Service Commission.

PAGE 2 BY THE COMMISSION: KEITH HETRICK, ESQUIRE, General Counsel, Florida Public Service Commission, 2540 Shumard Oak Boulevard, Tallahassee, Florida 32399-0850 Florida Public Service Commission General Counsel. FINAL ORDER APPROVING JOINT MOTION FOR APPROVAL OF SETTLEMENT AGREEMENT BACKGROUND On December 29, 2016, pursuant to Section 366.076(1), Florida Statutes (F.S.), Florida Power & Light Company (FPL) filed its Petition for Limited Proceeding for Recovery of Incremental Storm Restoration Costs Related to Hurricane Matthew. On January 18, 2017, the Office of Public Counsel (OPC) was acknowledged as a party by Order No. PSC-2017-0030- PCO-EI. By Order No. PSC-2017-0055-PCO-EI, issued on February 20, 2017, the Commission approved the requested 2017 Interim Storm Restoration Recovery Charge subject to a final reconciliation of actual Hurricane Matthew storm costs with the amount collected pursuant to the surcharge, and the calculation of a refund or an additional charge, if warranted. On July 12, 2017, the Florida Industrial Power Users Group (FIPUG) was granted intervention by Order No. PSC-2017-0269-PCO-EI. On December 15, 2017, Order No. PSC-2017-0471-PCO-EI was issued establishing hearing dates and procedures to be followed in this docket. On February 20, 2018, FPL filed a Petition for Approval of Final/Actual Storm Restoration Costs and Associated True-up Process Related to Hurricane Matthew requesting approval of a final/actual Recoverable Storm Amount of $316.7 million. The Florida Retail Federation (FRF) was granted intervention by Order No. PSC-2018-0176-PCO-EI, on April 5, 2018. OPC filed a Motion to Modify Key Activities Dates and Discovery Timeframes on April 18, 2018, which was granted by Order No. PSC-2018-0189-PCO-EI issued on April 19, 2018. Order No. PSC-2018-0245-PHO-EI (Prehearing Order) was issued on May 11, 2018, outlining procedures to be used at the scheduled May 22, 2018 final hearing. On May 15, 2018, FPL filed a Joint Motion for Approval of Settlement Agreement requesting that the Stipulation and Settlement (Settlement Agreement) entered into between OPC and FPL dated May 14, 2018, be approved. The Settlement Agreement is contained in Attachment A. As a result of the Settlement Agreement being filed seven days before the scheduled final hearing, Order No. PSC-2018-0253-PCO-EI was issued cancelling the May 22, 2018 final hearing and resetting it to June 5, 2018. On May 18, 2018, FIPUG filed a response in opposition to the Settlement Agreement and reaffirmed its Prehearing Statement s litigation positions. On May 22, 2018, FRF filed its response stating that it did not support the proposed Settlement Agreement principally because it was not included in the negotiation process which produced the agreement. A final hearing was held on June 5, 2018, in which the testimony and exhibits of FPL s witness Eduardo DeVarona and OPC witness Helmuth Schultz were stipulated into the record. FPL s witnesses Manuel B. Miranda, Kim Ousdahl and Tiffany Cohen testified in support of FPL s petition, and witnesses Ousdahl and Cohen also gave testimony regarding the terms and

PAGE 3 conditions of the Settlement Agreement. Commission staff witness Donna Brown testified about her Audit Reports dated December 5, 2017, and April 4, 2018. Thirty two exhibits were admitted into the record. At the close of the hearing, FIPUG requested that it be allowed to brief whether the Settlement Agreement should be approved, as well as the 11 issues identified in the Prehearing Order. On June 20, 2018, FIPUG filed a Notice of Change of Position stating that it would no longer object to the Settlement Agreement but would take no position. Briefs were filed by FPL, OPC and FIPUG on June 28, 2018. FRF, consistent with its representation at the final hearing on June 5, 2018, did not file a brief. DECISION The standard for approval of a settlement agreement is whether it is in the public interest. 1 A determination of public interest requires a case-specific analysis based on consideration of the proposed settlement taken as a whole. 2 As testified to by FPL s witnesses, the amount of storm-related revenues collected by FPL s approved interim storm restoration recovery charge is $322.4 million. The Settlement Agreement allows FPL to recover $294.759 million in storm costs of which $20 million is reclassified as capital, $1.7 million is transferred to base rate O&M expense, and $5.99 million is an over-collection. Effective August 1, 2018, FPL will refund $27.69 million, including interest at the commercial paper rate. The Storm Reserve Level will be restored to $117.1 million in accord with FPL s 2012 Settlement Agreement. We note that the representative of all of FPL s customers, OPC, negotiated and is in full support of the Settlement Agreement. While FRF opposes this Settlement Agreement, FRF has not raised any objections to any specific term of the Settlement Agreement. Rather, FRF is opposing this Settlement Agreement because it was not asked to participate in the negotiations which produced this agreement. FIPUG originally opposed the Settlement Agreement and adopted OPC s original positions with regard to the various elements of the storm cost calculations. However, at this time FIPUG is taking no position on the Settlement Agreement. On August 1, 2018, FPL s residential ratepayers will receive a one-time credit of $2.88 per 1,000 kwh. The refund amounts for all rate classes are contained in Attachment B. The Storm 1 Sierra Club v. Brown, 243 So. 3d 903 (Fla. 2018); Order No. PSC-13-0023-S-EI, issued January 14, 2013, in Docket No. 120015-EI, In re: Petition for increase in rates by Florida Power & Light Company; Order No. PSC-11-0089-S-EI, issued February 1, 2011, in Docket Nos. 080677 and 090130, In re: Petition for increase in rates by Florida Power & Light Company and In re: 2009 depreciation and dismantlement study by Florida Power & Light Company; Order No. PSC-13-0023-S-EI, issued January 14, 2013, in Docket No. 120015-EI, In re: Petition for increase in rates by Florida Power & Light Company; PSC-10-0398-S-EI, issued June 18, 2010, in Docket Nos. 090079-EI, 090144-EI, 090145-EI, 100136-EI, In re: Petition for increase in rates by Progress Energy Florida, Inc., In re: Petition for limited proceeding to include Bartow repowering project in base rates, by Progress Energy Florida, Inc., In re: Petition for expedited approval of the deferral of pension expenses, authorization to charge storm hardening expenses to the storm damage reserve, and variance from or waiver of Rule 25-6.0143(1)(c), (d), and (f), F.A.C., by Progress Energy Florida, Inc., and In re: Petition for approval of an accounting order to record a depreciation expense credit, by Progress Energy Florida, Inc.; Order No. PSC-05-0945-S-EI, issued September 28, 2005, in Docket No. 050078-EI, In re: Petition for rate increase by Progress Energy Florida, Inc. 2 Order No. PSC-13-0023-S-EI, at p. 7.

PAGE4 Reserve will be restored to its 2012 balance of $117.1 million which will continue to make funds immediately available to respond to any new storms as the 2018 hurricane season begins. Based on our review of the Settlement Agreement, the exhibits entered into the record, the positions of the parties, the testimony of FPL's witnesses, and the benefits discussed above, we find that the Settlement Agreement, taken as a whole, is in the public interest. Therefore, the Settlement Agreement is hereby approved. Based on the foregoing, it is ORDERED by the Florida Public Service Commission that the Joint Motion for Approval of Settlement Agreement between the Office of Public Counsel and Florida Power & Light Company dated May 15, 2018, is hereby granted and the Stipulation and Settlement Agreement, Attachment A hereto, approved. It is further ORDERED that a one-time 2018 Interim Storm Restoration Recovery Refund starting on August 1, 2018, is hereby approved. It is further ORDERED that Commission staff shall have administrative authority to approve 2018 Interim Storm Restoration Recovery Refund tariff sheets consistent with our ruling. It is further ORDERED that this docket shall be closed if no appeal is timely filed. By ORDER of the Florida Public Service Commission this 24th day of July, 2018. SBr Chief Deputy Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, Florida 32399 (850) 413-6770 www.floridapsc.com Copies furnished: A copy of this document is provided to the parties of record at the time of issuance and, if applicable, interested persons.

PAGE 5 NOTICE OF FURTHER PROCEEDINGS OR JUDICIAL REVIEW The Florida Public Service Commission is required by Section 120.569(1), Florida Statutes, to notify parties of any administrative hearing or judicial review of Commission orders that is available under Sections 120.57 or 120.68, Florida Statutes, as well as the procedures and time limits that apply. This notice should not be construed to mean all requests for an administrative hearing or judicial review will be granted or result in the relief sought. Any party adversely affected by the Commission's final action in this matter may request: 1) reconsideration of the decision by filing a motion for reconsideration with the Office of Commission Clerk, 2540 Shumard Oak Boulevard, Tallahassee, Florida 32399-0850, within fifteen (15) days of the issuance of this order in the form prescribed by Rule 25-22.060, Florida Administrative Code; or 2) judicial review by the Florida Supreme Court in the case of an electric, gas or telephone utility or the First District Court of Appeal in the case of a water and/or wastewater utility by filing a notice of appeal with the Office of Commission Clerk, and filing a copy of the notice of appeal and the filing fee with the appropriate court. This filing must be completed within thirty (30) days after the issuance of this order, pursuant to Rule 9.110, Florida Rules of Appellate Procedure. The notice of appeal must be in the form specified in Rule 9.900(a), Florida Rules of Appellate Procedure.

PAGE 6 ATTACHMENT A BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Petition by Florida Power & Light Company for Limited Proceeding for Recovery ofi!lcrernental Storm Restor11tion Costs Related to HWTicane Matthew Docket No: 20160251-EI Date: May 14,2018 STIPULATION AND SETILEMENT WHEREAS, Florida P6we1 & Light Company ("FPL" or the "Company'') and the Office of Public Counsel ("OPC") have signed this Stipulation and Settlement (the "Agreement"; unless the context clearly requires otherwise, the term "Signatory'' -or "Signatories" means a signatory to this Agreement); and WHEREAS, FPL incurred significant costs to enable the rapid restoration of electric service to its customers in connection with HWTicane Matthew; and WHEREAS, on December 29, 2016, FPL petitioned the Florida Public Service Commission ("Commission") for a limited proceeding far recovery of incr.emental storm restoration costs related to Hurricane Matthew pursuant to the Revised Stipulation and Settlement Agreement approved by Commission in Order No PSC-13-0023-S-EI 1 ; and WHEREAS, on February 20, 2017, the Commission entered Order No. PSC-17-0055- PCO-EI approving FPL's interim storm restoration recovery charge of$3.36 on a monthly 1,000 kwh.residential bill effective March 1, 2017, to remain in ~ffect for a 12-month period; and WHEREAS, FPL has filed direct and rebuttal testimony and exhibits, and OPC has filed testimony and exhibits reflectij\g competing positions on cost recovery issues in this docket; and 1 Docket No. 120015-El, issued on January 14,2013. EXHIBIT A

PAGE 7 WHEREAS, on March 15, 2(>18, FPL filed the Supplemental Exhibit TCC-1 oftiffimy Cohen reflecting total collections of $322,449,167 pursuant to the authorized interim sto11u l'estoration recovery charge; and WHEREAS, on May 2, 2018, FPL filed Exhibit K0-2 (Conected) of Kim Ousdahl reflecting Total System Stonn Losses to be Recovered from Customers ("Recoverable Storm Amount") of$316,459,000 (jurisdictional); and WHEREAS, the Signatories have entered into this Agreement in compromise of positions taken in accord with their rights and interests w1der Chapters 350, 366 and 120, Florida Statutes, os applicable, and as a pat1 of the negotiated exchange of consideration among the Signatories to this Agreement each has agreed to concessions to the others with the expectation that all provisions of the Agreement will be enforced by the Commission as to all matters addressed herein with respect to the Signatories, upon acceptance of the Agreement as provided herein and upon approval in the public interest; NOW THEREFORE, in consideration of the foregoing and the covenants contained herein, the Signatories hereby stipulate and agree: 1. This Agreement will become effective upon Commission approval (the "Implementation Date"). 2. The Recoverable Storm Amount of $316,459,000 (jurisdictionill) will be reduced by a total of $21,700,000 (the "Reduction"), such that the total amount to be recovered from customers (the ''Reduced Recoverable Storm Amount") is $294,759,000. 3. $20 million of the Reduction will be reclassified as capital and added to FPL's tetoil Plant in Service balance in Account 364.1 -Poles, Towers and Fixtures (Wood), for all surveillance and future rat.e setting purposes. OPC agrees not to dispute the 2

PAGE 8 reasonableness or prudence of this additional $20 million of capital in any future rate proceeding. 4. The remaining $1.7 million of the Reduction will be transfetted to base rate O&M expense in 2018 and t-eflected as such on FPL 's eamings surveillance reports. 5. FPL will refund to customers $27 1 690;167, plus interest at the 30-day commercial paper rate, as a. one-time refund, in the manner described in FPL Witness Tiffany Cohen's direct testimony filed on February 20, 2.018. Attached as Exhibit 1 to this Agreement is a tariff sheet reflecting the revised b.ase rates that will be applied in order to effect the refund. 6. FPL will apply the refund tariff sheet in Exhibit 1 to customer bills for one month of consumption starting no later than Cycle Day I of the first month that is more than 30 days after Commission approval. 7. The provisions of this Agreement 1\l'e contingent upon approval of this Agreement in its entirety without modification. The Signatories agree that approval of this Agt-eement is in the public interest. No Signatory agrees, concedes or waives any position with respect to any of the issues identified in the Prehearing Order and this settlement does not specifically address any such issue. The Signatories will support approval of the Agreement and will not request o1 support any order, relief, outcome or result in conflict with it. No Signatory to the Agreement will request, support or seek to impose a change to any provision of the Agreement Approval of the Agrecm~t in its entirety will resolve all matters and issues in this docket. nus docket will be closed effective on the date the Commission Order approving this 3

PAGE 9 Agreement is final, and no Signatory shall seek appellate review of any order issued in this docket. 8. The resolutions contained herein are consistent with tbe applicable terms of the 2012 Settlement Agreement approved by Order No PSC-13-0023-S-EI. 9. The Signatories agree that nothing in this Agreement shall have any precedential value. 10. This Agreement may be executed in counterpart originals, and a scanned.pdf copy of an original signature shall be deemed an original. Any person or entity that executes a signature page to this Agreement shall become and be deemed a Signatory with the full range of rights and responsibilities provided hereunder, notwithstanding that such person or entity is not listed in the first recital above and executes the signature page subsequent to the date of thls Agreement, it being expressly understood that the addition of any such additional Signatory(ies) shall not disturb or diminish the benefit:> of this Agreement to any current Signatory. In Witness Whereof, the Signatories evidence their acceptance and agreement with the provisions of this Agreement by their signature. 4

PAGE 10 Florida Power & Light Compa11y 700 Universe Boulevard Juno Beach, FL 33408 Byi:s: G@~-- Eric E. Silagy FPL President & CEO s

PAGE 11 Office ofl'ublic Counsel J.~. f(elly The Florida Legislature 111 West Madison Street Room1!12 Tallahassee, FL 32399-1400 Q< ~~ J.R. Kelly. 6

PAGE 12 ATTACHMENT B Ji'LORJDA POW.ER & LIGHT COMl' ANY 'n1lrd Revised Sheet No. 8.00 Can eels Secoad Sheet No. 8.1UZ 2018 Interim StOl"IIl Resto1-.tion.Recovery Refund The following reductions are applied to the Monthly Rate of each rate schedule as indicated and are calculated in accordance with the fonnula specified by the Florida Public Service Commission. The 2018 Interim Storm Restoration Recovery Refund shall be applied for a period of one (1) month from the effective date of this tariff..bat! ~IdYl! ALL KWH- RS I, RTR 1 GS l,gst-1 GSD I, GSDT-1, HL TF I SDTR-1 OSLO-I, OSLDT-1, CS-1, CST-1,HLPT 2, SDTR-2 GSLD-2, OSLDT-2, CS-2, CST 2, HLFr-3, SDTR 3 O.SLDo3, OSLDT-3, CS-3,CST-3 OS-2 MET CILC-1{0) ClLC-1(0) CJLC.I(I') SL-1, ~L-lM,PL-1 OL-1 SL-2, SL-2M, GSCU I SST-I(I'),JSST-1(I') SST-1(01), SST-1(02) SST I{03),1SST-I(D) tll!m (0.318) (0.295) {0.222) (0.257) (0.184) {0.079) {1.354) (0.235} (0.375) {0.201) (0.062) {1.8S3) {Ui61) {0.133) {0.046) (1.269) IssUed by: TiffAny Coben, Olreetor, Rates and Tariffs Ettcctlve: