) CLEAN ENERGY --- (SERVICE LIST AnACHED)

Similar documents
SETTLEMENT AND RELEASE AGREEMENT. THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

ST Al TE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

THIS MATTER having been opened to the New Jersey Board of Public Utilities (the

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 S. Clinton Avenue, 9th Floor Post Office Box 350 Trenton, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ ) ) ) ) ) ) (Service List Attached)

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

Deborah Edwards, Petitioner, pro se Alexander C. Stern, Esq., for Respondent, Public Service Electric & Gas Company

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEV\f JERSEY Board of Public Utilities Two Gateway Center Newark, NJ ~.ni.qov/~

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, NJ

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L.

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two, Gateway Center Newark, NJ

Agenda Date: 5/22/18 Agenda Item: 2N ENERGY

STA TE OF NEW JE"RSEY Board of Public Utilities Two Gateway Center Newark, NJ

COMPROMISE AND SETTLEMENT AGREEMENT

SETTLEMENT AGREEMENT AND RELEASE

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE AGREEMENT. This TENDER OF COMPLETION CONTRACTOR TO CITY AND RELEASE

WASTEW ATER TREATMENT CONTRACT. THIS CONTRACT for the transmission and treatment of wastewater is entered

) ) ) ) ) ) Agenda Date: 9/22/17 Agenda Item: 28 ENERGY

Agenda Date: 1/27/16 Agenda Item: lila

NEW JERSEY BOARD OF PUBLIC UTILITIES 44 South Clinton Avenue 3 rd Floor, Suite 314, P.O. Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

SETTLEMENT AND MUTUAL RELEASE AGREEMENT. THIS SETTLEMENT AND MUTUAL RELEASE AGREEMENT ( Agreement ), by

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF INDIANA SOUTH BEND DIVISION

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey

) ORDER ON RESULTS OF THE ) FOURTH SOLICITATION ) ) ) DOCKET NO. E ) ) ) DOCKET NO. E ) DOCKET NO. E

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ ~w.ni..aov/blju/ (SERVICE LIST ATTACHED)

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark. NJ

COMMONWEALTH OF MASSACHUSETTS FINAL CONSENT JUDGMENT. deliver, by hand delivery or certified mail return receipt requested, a cetiified check in the

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

SETTLEMENT AGREEMENT AND RELEASE

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

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

EXHIBIT A SETTLEMENT AGREEMENT

Agenda Date: 11/21/17 Agenda Item: 1 F ENERGY INITIAL ORDER ) ) ) )

TERMINATION AND RELEASE AGREEMENT

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

State of New Jersey DEPARTMENT OF THE PUBLIC ADVOCATE DIVISION OF RATE COUNSEL 31 CLINTON STREET, 11 TH FL P. O. BOX NEWARK, NEW JERSEY 07101

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

CAUSE NO

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, NJ

BRU FUEL AGREEMENT RECITALS

Agenda Date: 11/19/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION AND TELECOMMUNICATIONS

BRU FUEL AGREEMENT RECITALS

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ

) ) ) ) ) ) ) Agenda Date: 10/31/16 Agenda Item: 7A CUSTOMER ASSISTANCE. MANKAPO R. DAVIS, Petitioner, ORDER ADOPTING THE INITIAL DECISION

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION ) ) ) ) ) ) )

PAYMENT IN LIEU OF TAXES AGREEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

John C. Penberthy, Ill, Esq., on behalf of Petitioner, Robert Bouhon Pamela J. Scott, Esq., on behalf of Respondent, Atlantic City Electric Company

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ ) ) ) ) ) ) ) ) ) )

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

PAYMENT IN LIEU OF TAXES AGREEMENT

Agenda Date: 2/24/16 Agenda Item: VIIC CUSTOMER ASSISTANCE ORDER ADOPTING INITIAL DECISION SETTLEMENT. MORIE MUSSAFFA, Petitioner

Agenda Date: 9/23/16 Agenda Item: 2G

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

Agenda Date: 10/20/17 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

Now come. Section 1. Guaranty

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

LICENSE AGREEMENT FOR PRIVATE GRADE CROSSING

PLAINTIFF S EXHIBIT 1

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

41 New Jersey. lzkw)/, 1..4W Natural Gas VIA FEDERAL EXPRESS. April24,2018

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center, Suite 801 Newark, NJ 07102

Guarantor additionally represents and warrants to Obligee as

CASH DEPOSIT AND MAINTENANCE AGREEMENT

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

Administrative Report

Case 3:14-cv PGS-LHG Document 130 Filed 05/14/18 Page 1 of 9 PageID: 4283

SETTLEMENT AND RELEASE AGREEMENT

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

Agenda Date: 4/25/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT MACON COUNTY, DECATUR, ILLINOIS

IN-LIEU OF PARKING FEE PAYMENT AGREEMENT

SOLAR PURCHASE AGREEMENT DRAFT NOT FOR EXECUTION

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATED DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) NOTICE OF PENDENCY OF CLASS ACTION

HOME CAPITAL GROUP INC. SECURITIES LITIGATION SETTLEMENT AGREEMENT. Made as of June 22, 2017 BETWEEN CLAIRE R. MCDONALD.

UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK

Transcription:

Agenda Date: 8/17/05 Agenda Item: 1A ; STATE OF NEW JERSEY Board,of Public Utilities Newark, NJ 07102 www.bpu.state.nj.us IN THE MATTER OF THE JOINT PETITION OF JCP&L AND REEP, INC. SEEKING APPROVAL OF A STIPULATION OF SETTLEMENT ) CLEAN ENERGY --- ORDER ADOPTING STIPULATION OF SETTLEMENT (SERVICE LIST AnACHED) DOCKET NO: EOO5050471 BY THE BOARD: The Board of Public Utilities (Board), an agency within a principal department of the Executive Branch of the State Government, is empowered to ensure that regulated public utilities provide safe, adequate and proper service to the citizens of New Jersey (N.J.S.A. 48:2-23). Jersey Central Power and Light (JCP&L or the Company) is an electric company subject to jurisdiction of the Board. REEP, Inc. (REEP) is a now in-active energy Services company, previously involved in residential demand side management (DSM) work. These two parties became involved in a contract dispute over the treatment of 13,689 homes and the applicable performance payments, if any, due for treated homes prior to the termination of the contract. The right to terminate the contract, which spanned August 10, 1993 until December 31, 2004, unless terminated earlier, is not in dispute. JCP&L terminated the contract in 1996... The pariies became involved in protracted litigation as a result of the dispute, with REEP alleging $9 million dollars in damages through an action filed on September 6, 2000 in Superior Couri. The matter is currently pending in the Law Division, Mercer County (Docket No. MER-L- 3058-00). By letter dated September 2, 2004 REEP filed an informal complaint in lieu of petition pursuant to the Board's Rules of Practice N.J.A.C. 14:1-5.13. Without admitting guilt or liability, JCP&L and REEP Inc. have agreed to settle the dispute with both pariies agreeing to the sum of $2.95 million as settlement. The Ratepayer Advocate does not object to the settlement amount, ~Ithough it objects to the recovery of legal fees through the societal benefits clause (SBC). The Board HEREBY FINDS the proposed settlement will resolve a dispute that has been languishing in superior court for nearly five years. The Board HEREBY CONCLUDES the settjement is in the public interest. The Board HEREBY ADOPTS the Staff's recommendation that the Board approve the attached Stipulation of Settlement in its entirety, without modification or amendment. The Board HEREBY AUTHORIZES JCP&L's payment of $2,950,000 to REEP.

~ The Board also HEREBY AUTHORIZES JCP&L's recovery, through the SBC of this amount, as well as its legal and other expenses incurred in litigating the pending action and in filing and in processing the Joint Petition (legal fees) capped at a sum not to exceed $300,500. The Board HEREBY AUTHORIZES JCP&L to recover no more than its actual legal fees, not to exceed the cap. Th,erpfore, JCP&L is HEREBY ORDERED to provide documentation of its actual legal fees incurred' in 2005 before it is authorized to collect them. DATED: BOARD OF PUBLIC UTILITIES BY: JEANNE M. PRESIDENT 11 "./~t-- FREDERICK F. BUTLER COMMISSIONER, 6 """ ~ O. HUGHES COMMISSIONER JACK ALTER COMMISSIONER ATTEST: -2- & BPU Docket No EOO4050373

Kristi Izzo, Secretary Board of Public Utilities Michael Winka, Director Division of Clean Energy Board of Pue.JicUtilities Mona Mosser Division of Clean Energy Board of Public Utilities Shauna Jackson Board of Public Utilities Two 9_ateway Center Nusha Wyner, Director Division of Energy Board of Public Utilities Helene Wallenstein, SDAG Dept. of Law & Public Safety 124 Halsey Street -5th Floor P.O. Box 45029 Newark, New Jersey 07101 Dennis Moran, Assistant Director Division of Energy Board of Public Utilities.. Babette Tenzer, DAG Dept. of Law & Public Safety 124 Halsey Street -5th Floor P.O. Box 45029 Newark, New Jersey 07101 George Riepe, Assistant Director Divi!?ion of Energy Board of Public Utilities Margaret Comes, DAG Dept. of Law & Public Safety 124 Halsey Street -5th Floor P.o. Box 45029 Newark, New Jersey 07101

Seema M. Sigh, Acting Director Div1sion of Ratepayer Advocate 31 Clinton Street, 1-1 th Floor P.O. Box 46005 Christopher W. Siebens Jersey Central Power& Ught Company 2800 Pottsville Pike P.o. Box 16001 Reading, PA 19641 Ami Morita, ORA Division of Ratepayer Advocate 31 Clinton Street, 11 th Floor P.O. Box 46005 Marc B. Lasky, Esq. Thelan Reid & Priest LLP 200 Campus Drive, Suite 210 Florham Park, New Jersey 07932 Henry Ogden, Esq. Division of Ratepayer Advocate 31 Clinton Street, 11 th Floor P.O.'Box 4'6005 Newark, ~ew Jersey 07102 Julie L. Friedberg, Esq. Thelen Reid & Priest LLP 200 Campus Drive, Suite 210 Florham Park, New Jersey 07932 Michael Filippone Jersey Central Power & Light Company 300 Madison Avenue P.o. Box 1911 Morristown, New Jersey 07962-1911 Peter Dickson, Esq. Potter and Dickson 194 Nassau Street Princeton, New Jersey 08542 Arthur E. Korkosz, Esq. FirstEnergy Corp. 76 South Main Street, 18th Floor Akron, OH 44308 S. Lynn Sutcliffe, Esq. EnergySolve Companies One Executive Drive Suite 401 Somerset, New Jersey 08873

David Nichols 1070 beacon Street, Suite 6B Brookline, MA 02446 ",

;,~:: '! 06'1[4;<1' - " '..( ~ STIPULATION OF SETTLEMENT Tbis Stipulation is entered into on the last day executed below, by and between REEP,. : Inc., a Nbw Jersey corporation (hereinafter known as "REEP"), and Jersey Central Power &, ; Light Cotnpany, a New Jersey corporation (hereinafter known as "JCP&L") (collectively "the Parties"). WHEREAS, the Parties entered into a contract, dated August 10, 1993 (the "Contract") under which JCP&L would pay REEP in connection with the installation of energy-saving me~sures1 in the homes of certain of JCP&L's customers and performing certain energy conservation education activities; and WHEREAS, recovery of the C9sts representing JCP&L's payments to REEP under the Contract :is subject to the regulatory authority of the New Jersey Board of Public Utilities ("NJBPU;"); and WHEREAS. a dispute has arisen between. {fie Parties concerning the Contract ("the "Dispute'~); and WHEREAS, said Dispute is the subject of a Complaint filed by REEP in the Superior Court of New Jersey, Law Division -Mercer County, as Docket No. MER-L-3058-00 (the "Action"); and WHEREAS, the Parties desire to settle the Dispute and any related claims. rather than engage in the continued protracted, expensive and time consuming efforts of litigation; NOW, rherefore~ in consideration of the covenants and recitals set forth above and below, the adequacy. of which is hereby acknowledged, and intending to be bound, the Parties agree as follows: 1, The Parties agree jointly to file an appropriate petition (the "Petition") with the NJBPU not later than Friday, May 27 which requests the NJBPU approval of the recovery, through rates charged to JCP&L ' s retail electric service customers, of the amount of the payment

ttom -JCP&L to REEP in resolution of the Dispute (the "Resolution Payment"), plus the amount or.fcp&l's legal fees and oth~r expenses incurred in the litigation of the Action and the filing of the PetitiQn. The Petition will request that the NJBPU approve the sum of Two Million, Nine. Hundred Fifty Thousand Dollars ($2,950,000.00) as the Resolution Payment. 2.:. The Parties agree jointly to request or file a motion to. adjourn the. trial date in the Action pending Final Disposition of the Petition. For purposes herein, Final Disposition of the Petition m~s the issuance of a written, final order of the NJBPU with respect to the Petition and the passage of 45 days from the date of such order during which period no person or entity has ffied ~ notice of appeal with respect to such order. In the event, however, that an appeal is taken or other collateral action is brought challenging such final order, Final Disposition shall mean the :final order resulting from such appeal or other action, including any order upon remand to the NJBPU the result of which is that the Resolution Payment and all legal fees and other expcnses :are determined to be recoverable in rates. Upon Final Disposition the FUries agree to dismiss With prejudice all claims which have been set forth or which could have been set forth in. - -, the Action. and the Parties hereby agree to execute and file jointly a Stipulation of dismissal with prejudice With the Court. 3. JCP&L agrees to pay REEP the amount of the Resolution Payment for which recovery is approved by the NillPU or by subseq~ent order of a court of competent jurisdiction. Such - payment shall be due within three business days by wire transfer according to ins1;i1;tctions of REEP after Final Disposition of the Petition (as defined in numbered paragraph 2. above) and the filing of the Stipulation of dismissal with prejudice with the Court. other party.

-. iliis Stipulation and either Party shall have the right, upon written notice to be provided to the. oili~ party within ten (10) days after receipt of any such decision, to withdraw its agreement to iliis Stipulation and to litigate the Action to a conclusion or otherwise pursue its then available legal rem~dies with respect to all issues, as though this Stipulation had not been signed. 6. Except for any public record, finding or decision of the NJBPU, in the event that the approval.process fails and either Party withdraws from the Stipulation pursuant to numbered paragraph 5 above, the Parties agree that all statements, testimony, discussions, facts, documents, submissions and/or information of any kind related to the negotiation and approval process that may aris~ in the course of the NJBPU's consideration of the Petition should be considered to be made in the course of settiement negotiations and shall not be used by either Party as evidence in the Actio~ or any subsequent legal proceeding. 7. V,pon JCP&L's payn1ent toreep. as setout in the above numbered paragraph 2.the Parties hereby unconditionally release each other, their employees, agents, directors, Sl1bsidiaries, affiliates, predecessors, successors, assig~s ~d lawyers, from any and all claims, demands,: causes of action, liabilities, damages, attorney fees, and expenses, whether in law or in equity, of whatever type or nature, accrued, accruing, or to accrue to the other party, its successors or assigns, arising out of or in any way relating to the Action, the Contract, and the actions of the Parties thereunder, or any other matter or thing without limitation arising or existing at any time up to the date of this Stipulation. Said release shall be contingent upon the receipt by REEP of the payment described in numbered paragraph 3. above. The Parties acknowledge that facts may be discovered hereafter that are different from or in addition to those now known or believed to be true, but agree that this Stipulation will remain in full force and 8. The Parties also agree that their desire to settle and resolve this matter is mutual, and is in no way an admission of guilt, liability or wrongdoing on the part of either party, and any 9.

'\~i~, accordan~e with the laws of the State of New Jersey.,, 10. This Stipulation is an integrated document and contains Q1e entire agreement between the parties hereto. No change, modification, extension, termination, notice of terminatiqn, discharge, abandonment or waiver of this agreement or any other provisions hereof nor any representation, covenant or condition relating to this a~eement shall be binding upon any party hereto unless made in writing and signed by all the parties. 11. NotwitllStanding any other provision of this Stipulation, if issuance of the NJBPU's finai~ written order with respect to fue Petition has not occurred by August 31. 2005. either party may upon written notice to be provided to the other Parly within ten (10) days after that date, withdraw its agreement to this Stipulation and litigate the Action to a conclusion or otherwise pursue i1.$ then available legal remedies with respect to all issues, as though this Stipulation had not been signed. original. 12. This Stipulation may be executed in counterparts, each counterpart cons~turing an. IN WITNESS WHEREOF, the Parties hereto through their duly authorized representatiyes have set theirhanrls. REEP, Inc. Date: ~ /;;. ~ /0 s-:-

(t~\~\~ ~~