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

Similar documents
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 * * * * *

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

BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN 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 * * * * *

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

October 19, 2017 Case No. U Mr. Michael C. Rampe Miller, Canfield Paddock & Stone, P.L.C. 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 NOTICE OF HEARING FOR THE CUSTOMERS OF ALPENA POWER COMPANY

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS PUBLIC SERVICE COMMISSION

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

The information below describes how a person may participate in this case.

May 16, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, MI 48933

March 13, 2018 Case No. U Ms. Sherri A. Wellman Miller, Canfield Paddock & Stone, P.L.C. 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 * * * * *

STATE OF MICHIGAN. At the July 17,2000 meeting of the Michigan Public Service Commission in Lansing,

Enclosed, for electric filing, is Application of Midwest Energy Cooperative in the abovereferenced

May 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy., 3 rd Floor Lansing, MI 48917

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

May 14, Enclosed for electronic filing is the Revised Settlement Agreement. Also enclosed is the Proof of Service.

May 18, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway Lansing, MI 48917

October 19, Upper Peninsula Power Company 2017 Energy Waste Reduction Reconciliation Case No. U-20032

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

GILLARD, BAUER, MAZRUM, FLORIP, SMIGELSKI & GULDEN. June 15, Alpena Power Company Energy Waste Reduction Reconciliation Case No.

December 24, Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, Suite 7 Lansing, MI 48911

May 1, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911

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

OLSON, BZDOK & HOWARD

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

STATE OF MICHIGAN 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 * * * * *

November 13, Thank you for your assistance in this matter. If you have any questions, please do not hesitate to contact me.

DTE Energy Company One Energy Plaza, 688 WCB Detroit, MI October 21, 2016

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

ENFORCEMENT STAFF REPORT

March 21, Via E-Docket. Ms. Mary Jo. Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way Lansing, MI 48911

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

September 8, Dear Ms. Kale:

Miller, Canfield, Paddock and Stone, P.L.C. One Michigan Avenue, Suite 900 Lansing, Michigan TEL (517) FAX (517)

SSB DOCKET NO

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 * * * * *

August 24, Dear Ms. Kale:

STAFF ACTIVITY REPORT

August 31, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Hwy Lansing, MI 48917

Forms JC 66 and JC 105 APPLICATION TO SET ASIDE ADJUDICATION AND ORDER

January 5, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way, P.O. Box Lansing, MI 48911

Going Out of Business License Application Required by Act 39 of 1961, State of Michigan

IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF Applicant's County of Residence

June 27, Kavita Kale Executive Secretary Michigan Public Service Commission 7109 West Saginaw Highway, 3 rd Floor Lansing MI 48909

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

Requirements for a Construction Board of Appeals

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Alicia Marie Truhe CPA Certificate No

John R Liskey Attorney At Law 921 N. Washington Ave Lansing, MI (voice) (fax)

May 29, Ms. Kavita Kale Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917

WHEREAS, the Securities Division of the Office of the Attorney General of the State of

Board of Education Utica Community Schools

APPENDIX A STATEMENT OF COMPLAINT VIOLATIONS OF TITLE III OF THE HELP AMERICA VOTE ACT OF 2002 (PUBLIC LAW , 42 U.S.C ET SEQ.

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

IN THE TENTH JUDICIAL DISTRICT COURT OF THE STATE OF NEVADA IN AND FOR THE COUNTY OF CHURCHILL

December 6, Enclosed find the Attorney General s Notice of Intervention and related Proof of Service. Sincerely,

FREEDOM OF INFORMATION ACT PROCEDURES & GUIDELINES

ARKANSAS OIL AND GAS COMMISSION

DICKINSON WRIGHT PLLC

Jo Kunkle. Ms. Mary. Michigan. Attached for filing. is the joint. Attachment. by posting. Commission s web site at: the above.

STATE OF MICHIGAN COUNTY OF WASHTENAW ANN ARBOR CHARTER TOWNSHIP

FRIEND, HUDAK & HARRIS, LLP

State of New York Supreme Court, Appellate Division Third Judicial Department P.O. Box 7288, Capitol Station Albany, NY

October 8, Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 6545 Mercantile Way P.O. Box Lansing, MI 48909

THE RETIREMENT BOARD OF THE FIREMEN S ANNUITY AND BENEFIT FUND OF CHICAGO

Bylaws of the East Lansing Zoning Board of Appeals

STATE OF MICHIGAN. Case No.: 14- CZ. Hon.

) NJ Holdings, LLC (d/b/a Coast to Coast ) Business Funding), Nickolas Godfrey, )

It is hereby stipulated and agreed by Respondent and the Committee that without

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. CPA Certificate No Board File

STATEMENT OF OWNERSHIP

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO VERIFIED APPLICATION

LOT SPLIT APPLICATION

SUPERIOR COURT OF NEW JERSEY LAW DIVISION-CAMDEN COUNTY

BID PROTEST PROCEDURES

Planning and Organizing Public Hearings

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. STIPULATION AND Eric Paul Sheehan. CONSENT ORDER CPA Certificate No Board File

Rock Island County Raffle License Application Packet

BYLAWS OF TRI-COUNTY REGIONAL PLANNING COMMISSION As amended and adopted December 16, 1992 and last amended and adopted July 25, 2012

INGHAM COUNTY BOARD OF COMMISSIONERS

STATE OF MINNESOTA BOARD OF ACCOUNTANCY

It is hereby stipulated and agreed by Respondent and the Committee that without

TEMPORARY USE OF VACANT LAND PERMIT PROCEDURE

Substitute for SENATE BILL No. 323

It is hereby stipulated and agreed by Respondent and the Committee that

Zoning District: Address of property:

It is hereby stipulated and agreed by Respondent and the Committee that without

TEMPORARY FARMERS MARKET PERMIT PROCEDURE

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248

MOTION FOR AN EXTENSION OF TIME TO FILE THE REPLY BRIEF AND ARGUMENT OF PLAINTIFF-APPELLANT

REZONING PROTEST PETITION

Original - Court 1st copy - Defendant CASE NO. JUDICIAL DISTRICT

STATE OF MINNESOTA BOARD OF ACCOUNTANCY. In the Matter of Kristi Lynn Blattner CPA Certificate No

Transcription:

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 No. U-15825 with the requirements of Public Act 295 of 2008. ) ) At the June 3, 2015 meeting of the Michigan Public Service Commission in Lansing, Michigan. PRESENT: Hon. John D. Quackenbush, Chairman Hon. Greg R. White, Commissioner Hon. Sally A. Talberg, Commissioner ORDER On October 21, 2008, the Commission opened this docket and directed AEP Energy, Inc. (AEP), an alternative electric supplier (AES), to file a renewable energy plan (REP) in compliance with 2008 PA 295, MCL 460.1001 et seq. (Act 295). Section 23(2) of Act 295, MCL 460.1023(2), provides that an AES s proposed renewable energy plan must fulfill both of the following requirements: (1) the plan must describe how the AES will meet the renewable energy standards; and (2) the plan must specify whether the number of megawatt-hours (MWh) used in the calculation of the renewable energy portfolio will be weather-normalized or based on the average number of MWh sold to Michigan retail customers annually during the previous three years. On April 16, 2009, the Commission issued an order in

which AEP s initial REP was approved. On April 13, 2015, AEP filed a letter in this docket indicating that it continues to not serve retail customers in Michigan. 1 Section 23(3) of Act 295, MCL 460.1023(3), requires that the Commission provide an opportunity for public comment on AEP s REP. Because AEP does not have any retail customers in Michigan, AEP has no affected parties to notify. When AEP begins marketing to Michigan customers, it shall provide a description of its approved REP in its marketing materials as well as a description of its approved REP on its website. After AEP acquires Michigan customers, it shall send written notification to all customers telling them where and how to review the description of the REP. Section 51(1) of Act 295, MCL 460.1051, requires AEP to provide an annual report to the Commission. The Commission Staff (Staff) recommends that because AEP is not currently serving customers, the filing of an annual report is not required. Section 23(4) of Act 295, MCL 460.1023(4), requires that the Commission review AEP s REP every two years. The Staff recommends that the Commission find that the company continues to be in compliance with the requirements of 2008 PA 295. PA 295. THEREFORE, IT IS ORDERED that: A. The renewable energy plan of AEP Energy, Inc., is approved as in compliance with 2008 B. AEP Energy, Inc., is not required to file an annual report with the Commission while it continues not serving retail customers. In the event AEP Energy, Inc. begins serving retail 1 For AESs without customers or sales, the Commission accepted a letter indicating that the company is not serving customers in Michigan (and thus has no renewable energy credit requirement) and a statement of how the company intends to meet the Act 295 renewable energy requirement in the event that it begins selling energy to customers in Michigan. Every two years after the initial plan is approved, an AES must either file a formal REP or a letter reaffirming that it still does not have sales in Michigan. Page 2 U-15825

customers in Michigan, it shall file a report with the Commission describing the status of compliance with the requirements of 2008 PA 295 by June 30 every year until further order of the Commission. C. Absent an earlier application filed by AEP Energy, Inc., for authority to amend its plan, the Commission shall review the plan during the next biennial review period described in MCL 460.1023(4). If AEP Energy, Inc., is not serving Michigan customers at the time of the next biennial review, it shall file a letter so indicating, in lieu of filing a renewable energy plan. The Commission reserves jurisdiction and may issue further orders as necessary. Page 3 U-15825

Any person desiring to appeal this order must do so in the appropriate court within 30 days after issuance and notice of this order, under MCL 462.26. 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 West Saginaw Hwy, Lansing, MI 48917. MICHIGAN PUBLIC SERVICE COMMISSION John D. Quackenbush, Chairman Greg R. White, Commissioner By its action of June 3, 2015. Sally A. Talberg, Commissioner Mary Jo Kunkle, Executive Secretary Page 4 U-15825

P R O O F O F S E R V I C E STATE OF MICHIGAN ) Case No. U-15825 County of Ingham ) Joanna Klein being duly sworn, deposes and says that on June 3, 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 3 rd day of June 2015 Joanna Klein Steven J. Cook Notary Public, Ingham County, Michigan As acting in Eaton County My Commission Expires: April 30, 2018

Service List U-15825 AEP Energy, Inc. 2723 S. StateStreet, Suite 150 Ann Arbor MI 48104 AEP Energy, Inc. Regulatory Counsel 225 W. Wacker Drive, Suite 700 Chicago IL 60606