STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE STEAM CUSTOMERS OF Detroit Thermal LLC CASE NO.
|
|
- Kelley Lane
- 5 years ago
- Views:
Transcription
1
2 STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION NOTICE OF HEARING FOR THE STEAM CUSTOMERS OF Detroit Thermal LLC CASE NO. U Detroit Thermal LLC requests that the Michigan Public Service Commission for approval of its Steam Supply Cost Recovery Plan and Factors for the 12-month period from April 1, 2018 through March 31, The information below describes how a person may participate in this case. You may call or write Detroit Thermal LLC, 541 Madison Avenue, Detroit, Michigan 48226, or call (313) , for a free copy of its application. Any person may review the documents at the offices of Detroit Thermal LLC. A public hearing will be held: DATE/TIME: BEFORE: LOCATION: PARTICIPATION: Tuesday, Feb 6, 2018, at 9:30 AM This hearing will be a prehearing conference to set future hearing dates and decide other procedural matters. Administrative Law Judge Suzanne D. Sonneborn Michigan Public Service Commission 7109 West Saginaw Highway Lansing, Michigan Any interested person may attend and participate. The hearing site is accessible, including handicapped parking. Persons needing any accommodation to participate should contact the Commission's Executive Secretary at (517) in advance to request mobility, visual, hearing or other assistance. The Michigan Public Service Commission (Commission) will hold a public hearing to consider Detroit Thermal LLC s (Detroit Thermal) December 28, 2017 application which requests the following: 1) approval of its Steam Supply Cost Recovery Plan and Factors for the 12-month period from April 1, 2018 through March 31, 2019; 2) authorization for Detroit Thermal to charge up to the proposed base SSCR Factor of $13.44 per Mlb. with the option for quarterly increases determined by the Quarterly SSCR Factor Price Adjustment (Contingency) Mechanism for the remainder of the twelve-months ending March 31, 2019; 3) approval of the Incremental Contingent SSCR Factors for the April 1, 2018 through March 31, 2019 period; 4) to review Detroit Thermal s plans and projections through March 2021, finding that the threeyear forecast is reasonable and prudent, and indicate any cost items that cannot be recovered; and 5) other and additional relief. All documents filed in this case shall be submitted electronically through the Commission s E-Dockets website at: Requirements and instructions for filing can be found in the User Manual on the E-Dockets help page. Documents may also be submitted, in Word or PDF format, as an attachment to an sent to: mpscedockets@michigan.gov. If you
3 require assistance prior to e-filing, contact Commission staff at (517) or by at: Any person wishing to intervene and become a party to the case shall electronically file a petition to intervene with this Commission by January 30, (Interested persons may elect to file using the traditional paper format.) The proof of service shall indicate service upon Detroit Thermal LLC s attorney, Matthew M. Peck, Fischer, Franklin & Ford Guardian Bldg., Suite 3500, 500 Griswold Street, Any person wishing to appear at the hearing to make a statement of position without becoming a party to the case may participate by filing an appearance. To file an appearance, the individual must attend the hearing and advise the presiding administrative law judge of his or her wish to make a statement of position. All information submitted to the Commission in this matter becomes public information, thus available on the Michigan Public Service Commission s website, and subject to disclosure. Information you wish to remain private should not be included. Requests for adjournment must be made pursuant to the Michigan Administrative Hearing System s Administrative Hearing Rules R and R Requests for further information on adjournment should be directed to (517) A copy of Detroit Thermal LLC s application may be reviewed on the Commission s website at: and at the office of Detroit Thermal LLC. For more information on how to participate in a case, you may contact the Commission at the above address or by telephone at (517) Jurisdiction is pursuant to 1909 PA 300, as amended, MCL et seq.; 1919 PA 419, as amended, MCL et seq.; 1939 PA 3, as amended, MCL et seq.; 1969 PA 306, as amended, MCL et seq.; and Parts 1 & 4 of the Michigan Administrative Hearing System s Administrative Hearing Rules, Mich. Admin Code, R through R , and R through R The Utility Consumer Representation Fund has been created for the purpose of aiding in the representation of residential utility customers in various Commission proceedings. Contact the Chairperson, Utility Consumer Participation Board, Department of Licensing and Regulatory Affairs, P.O. Box 30004, Lansing, Michigan 48909, for more information. Jan 11, 2018 Page 2 U-18413
4 1200 Sixth Street LLC 1200 Sixth Street U Service List 160 W FORT LLC 1092 Woodward Avenue c/o Bedrock Management 211 Fort Washington 211 W Fort S-1604 Attn: Kim M. Heslep 600 Ventures LLC 535 Griswold St. Suite WEBWARD AVENUE,LLC Attn: Lynnette Boyle 1092 Woodward Ave 440 CONGRESS LLC G4 Detroit Holdings, LLC C/O Greater Development, LLC 21 Kercheval Ave Suite 233 Grosse Pointe Farms, MI Webward LLC Bedrock Real Estate Svcs 1092 Woodward 5725 Walnut LLC C/O Accounts Payable 630 Woodward Ave 607 SHELBY DETROIT LLC 607 Shelby St. Suite 850 St. Aloysius Church 1234 Washington Blvd Checker Bar & Grill Inc 124 Cadillac Square 623 Cass Ave, LLC Liberty Ave Jamaica, NY WOODWARD ASSOCIATES LLC c/o Bedrock Real Estate Services LLC 1092 Woodward Avenue Arted Chrome Mound Rd Warren, MI American Red Cross-SE Michigan Chapter P.O. Box Charlotte, NC Becton Dickinson & Company P.O. Box Columbus, OH Archdiocese of Detroit Buildings Department 12 State Street Blue Cross Blue Shield of MI Attention: Facilities MC E Lafayette East Avenue Boydell Development Co. Inc Clay Street Detroit, MI Chris V Jaszczak 1515 Broadway Brew Detroit LLC 1401 Abbott Detroit, MI City of Detroit- Detroit Public Safety DPSH Building 1301 Third Avenue, Suite 101 CCE-Michigan Holdings/St. Andrews Hall dba: Live nation Attn: Nancy Mohlman 431 E. Congress City of Detroit-Dept of Elections 2978 W. Grand Blvd City of Detroit-DOT 1301 E Warren St Attn: Babu Abraham Detroit, MI City of Detroit-General Services Dept Finance Central Accounting 2 Woodward Ave Room 646 City of Detroit-Public Library 5201 Woodward Ave Attn: Cheryl Blesset City of Detroit-Water and Sewer Dept 735 Randolph St- Ste 1801 Attn: Punit Dhakan Dennis Kefallinos 1600 Clay St, Suite 100 Detroit, MI Detroit Beer Company 210 E Third St, Ste 101 Royal Oak, MI 48067
5 Detroit Edison Co Facilities- 230 WCB 1 Energy Plaza Detroit Wayne Joint Bldg Autho 2 Woodward Ave U Service List DETROIT MEDICAL CENTER DMC Accounts Payable P.O. Box B-2789 Detroit Apartment Corp 5405 Eglinton Ave West Suite 214 Toronto, ON M9C 5K6 Detroit Public Schools Community District Energy Management 1601 Farnsworth Detroit, MI DLI Properties, Inc. Attn: Fred Reddig 2000 Brush St., Suite 200 DTE Northwind LLC Accounts Payable WCB P.O. BOX Detroit, MI First Independence Bank 44 Michigan Ave. Forbes Management 333 Madison Ave GSA ATTN: X PO Box 9400 Spokane, WA Tip Toe Shoe Repair 127 Michigan Henry Ford Health System Attn: Dan Murakami - Plant Operations 2799 W Grand Blvd M Rashid Holdings, LLC ATTN: Michael Stevenson - receiver American Drive Suite 500 Southfield, MI Historical Society Attn: Pam Shoemaker 5401 Woodward HORATIO WILLIAMS FOUNDATION P.O. BOX Attn: Horatio Williams Detroit, MI Jackson Land Holding Co LLC E. 9 Mile Road St. Clair Shores, MI James Martin Chevrolet Inc 6250 Woodward John K King 901 W. Lafayette Blvd Lafayette Enterprises, Inc Lafayette Coney Island 118 W Lafayette Blvd Luella Hannan Memorial Home 4750 Woodward Mac Lean Enterprise LLC P.O. Box 810 Royal Oak, MI Detroit City Distillery 2462 Riopelle St Detroit, MI Detroit Wayne Mental Health Authority 707 Milwaukee 3 rd Floor Finance Department Michigan Holdings, LLC (The Filmore- Detroit) 2111 Woodward Avenue- Suite 917 Attn: Benjamin Doughty Motor City Brewing Works Inc 470 W. Canfield MICHIGAN SCIENCE CENTER 5020 John R Street Museum of African American History 315 E Warren Music Hall Center Inc 350 Madison Olympia Entertainment 2211 Woodward Ave PAH Management Co 2305 Park Avenue
6 PONTCHARTRAIN DETROIT HOTEL LLC 2 Washington Blvd U Service List Regional Convention Facility Authority One Washington Blvd SBC Services Inc (AT&T) DTRTMIBH M11103 P.O. Box Columbus, OH Second Baptist Church 441 Monroe Simmons & Clark 1535 Broadway Sky Group Grand, LLC 7310 Woodward St Patricks School Attn: Satrice Coleman 58 Parsons Traffic Jam and Snug 4268 Second TRIPLE PROPERTIES DETROIT, LLC 645 Griswold Suite 1300 Attn: Alex UAW Ford National P.O. BOX Programs Center- Attn: Bonnie Klapec Detroit, MI UHC OF DETROIT P.O. Box Phoenix, AZ U S Post Office NISC P.O. BOX 1270 Mandan, ND Wayne County Utility Accounts Payable, 20th Floor 500 Griswold Woodward SA-ZK LLC 3901 Woodward Wayne State University Facility Planning and Management 42 W. Warren Ave. Attn: Larry Fodor City of Detroit Fire Dept Finance Dept, Accounts Payable Section #2 Woodward Avenue, CAYMC RM#1006 Smiling Angels, LLC Stephenson Hwy Madison Heights, MI Kamper Stevens Apartments NXS#DETROITTHE P.O. Box 7718 Merrifield, VA
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 ) THE DETROIT EDISON COMPANY ) Case No. U-13634 for approval of steam purchase
More information2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION
1 1 STATE OF MICHIGAN 2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION 3 In the matter of the Application of DTE ELECTRIC COMPANY for Authority to Case No. U-20221 4 Implement a Power Supply Cost Recovery
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 ) MICHIGAN CONSOLIDATED GAS COMPANY ) for authority to extend the filing deadline
More informationJuly 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours,
124 West Allegan Street, Suite 1000 Lansing, Michigan 48933 T (517) 482-5800 F (517) 482-0887 www.fraserlawfirm.com Thomas J. Waters twaters@fraserlawfirm.com (517) 377-0811 July 11, 2017 Via Electronic
More informationFraser Trebilcock Davis & Dunlap, P.C.
124 West Allegan Street, Suite 1000 Lansing, Michigan 48933 T (517) 482-5800 F (517) 482-0887 www.fraserlawfirm.com Jennifer Utter Heston jheston@fraserlawfirm.com (517) 377-0802 May 19, 2016 Ms. Mary
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 ) SANTANNA NATURAL GAS CORPORATION ) d/b/a SANTANNA ENERGY SERVICES ) Case No.
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 ) UNITI FIBER-PEG LLC, ) f/k/a PEG BANDWIDTH, LLC, ) d/b/a UNITI FIBER, ) for temporary
More informationMarch 17, Very truly yours, PLUNKETT COONEY A T T O R N E Y S & C O U N S E L O R S A T L A W
March 17, 2017 Ms. Mary Jo Kunkle Executive Secretary Michigan Public Service Commission 7109 W. Saginaw Highway Lansing, MI 48917 Re: Talk America, LLC Case No: U-18347 Dear Ms. Kunkle: Enclosed for filing
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001
More informationMICHIGAN REGIONAL OFFICE
ATTORNEYS DETROIT Maddin, Hauser, Wartell, Roth, Heller & Pesses, P.C. Attn: Harvey R. Heller 28400 Northwestern Highway Southfield, Michigan 48034-8004 248-354-4030 Gregory & Meyer Attn: Kurt Meyer, Partner
More informationCase JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16
Document Page 1 of 16 IT IS FURTHER ORDERED that the hearing on August 1, 2017 is HEREBY CANCELLED. FILED 7/31/17 3:03 pm CLERK U.S. BANKRUPTCY COURT - Document Page 2 of 16 Document Page 3 of 16 Document
More informationMika Meyers Beckett & Jones PLC
Mika Meyers Beckett & Jones PLC 900 Monroe Avenue NW Grand Rapids, Michigan 49503 Tel 616-632-8000 Fax 616-632-8002 Web mmbjlaw.com Attorneys at Law James R. Brown Stephen J. Mulder Daniel J. Parmeter,
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001
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 ------------------------------------------------------------------- x In re: ) ) Chapter 11 RICHFIELD EQUITIES, L.L.C.,
More informationAnnual Report. Federally insured by NCUA
2013 Annual Report Federally insured by NCUA A Message From the President/CEO & Chairman 2013 was a very successful year for the Credit Union. While the financial numbers tell a great story, we are particularly
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001
More informationSUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING
SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING PROPOSED MINUTES April 27, 2017 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application
More informationMatter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel February 21, 2014 Honorable Kathleen H. Burgess
More informationJanuary 10, Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco, CA Advice Letter No.
January 10, 2017 San Jose Water Company 110 West Taylor Street San Jose, CA 95110 Phone 408 279-7900 Fax 408 279-7934 Public Utilities Commission of the State of California 505 Van Ness Avenue San Francisco,
More informationThe Board of County Road Commissioners of the County of Kent met in the. The regular meeting was called to order by Commissioner Rambo, Chairman
1500 Scribner Avenue, NW Grand Rapids, MI 49504 The Board of County Road Commissioners of the County of Kent met in the Road Commission Offices. The regular meeting was called to order by Commissioner
More informationAPPROVED INTERNSHIP SITES TO FULFILL WHP INTERNSHIP REQUIREMENT
APPROVED INTERNSHIP SITES TO FULFILL WHP INTERNSHIP REQUIREMENT American Lung Association of Michigan Phone: (248) 784-2017 25900 Greenfield Suite 610 Oak Park, MI 48237 Savannah Bentz, Development Coordinator
More information/s/ Michael D. Sirota
/s/ Michael D. Sirota Tarragon Corporation, et al List of Filing Entities 1. 800 Madison Street Urban Renewal, LLC 2. 900 Monroe Development LLC 3. Bermuda Island Tarragon LLC 4. Block 88 Development,
More informationAppendix P Contact Information
Appendix P Contact Information Conservation Districts Capitol Conservation District 418 Goff Mountain Road, Suite 102 Cross Lanes, WV 25313 Phone: (304) 759-0736 Fax: (304) 776-5326 Eastern Panhandle Conservation
More informationCase GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6
Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF PENNSYLVANIA In re: ) ) rue21, inc., et al. ) Case No. 17-22045(GLT) ) Chapter 11 ) Debtors. ) (Jointly Administered) ) VERIFIED
More informationList of Allocation Recipients
List of Allocation Recipients CDFI Fund 601 Thirteenth Street, NW, Suite 200, South, Washington, DC 20005 (202) 622-8662 9 2010 New s Tax Credit Program: List of s Name of Advantage Capital Fund, AI Wainwright
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION State of California, ex rel. Bill Lockyer, Attorney General of the State of California v. British Columbia Power Exchange Corporation,
More informationCase KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :
Case 13-11482-KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re EXIDE
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In The Matter of the Application of SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) for Authority to Lease Certain Fiber Optic Cables to CELLCO
More informationSTATE CONTRACTORS BOARD
JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES
More informationOSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014
OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of the Coso Termination Agreement. Application No. 18-03-010 S
More informationSTATE CONTRACTORS BOARD
KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD
More informationCase 15-V- Petition of Verizon New York Inc. for Orders of Entry for 24 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel April 2, 2015 Honorable Kathleen H. Burgess
More informationSTATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9th Floor Post Office Box 350 Trenton, New Jersey ;ww.nj.
Agenda Date: 12/16/15 Agenda Item: 2A STATE OF NEW JERSEY 44 South Clinton Avenue, 9th Floor Trenton, New Jersey 08625-0350 ;ww.nj.govibpu/ ENERGY IN THE MATTER OF THE PETITION OF PIVOTAL UTILITY HOLDINGS,
More informationSeptember 21, Docket No. ER
California Independent System Operator Corporation September 21, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California
More informationControl Number : Item Number : 28. Addendum StartPage : 0
Control Number : 37838 Item Number : 28 Addendum StartPage : 0 M DOCKET NO. PUC t^,,^^ COMPLAINT OF LAURANCE KRIEGEL 9-07 APPELLANT ^ PUBLIC UTILITUct^`a^ V. * COMMISSION OF * MARIAH NORTHWEST, LLC * TEXAS
More informationReceived By: Date Prepared: 10/27/2012 Agency: Michigan Dept. of Military Affairs Division: Construction and Facilities Management Office
Location: Accession No. OCLC No. Archives of Michigan MC 302 D8 95-1 757740262 MC 673 D5 Government Record Location Guide Total Quantity: 1 Sol. Folder, 2 MC Drawers (6 Cu. Ft.) Received By: Date Received:
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Grid Safety and Resiliency Program. Application 18-09-002
More informationCase 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel December 20, 2013 Honorable Kathleen H. Burgess
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for a Commission Finding that its Procurement-Related and Other Operations
More informationLCRA TRANSMISSION SERVICES CORPORATION
UCRA ENEtGY WATER COMMUNfnf SEEVICES LCRA TRANSMISSION SERVICES CORPORATION April 28, 2016 «FirstName» «LastName» «Suffix» «SecondName» «Address1» «Address2» «Address3» «City», «State» «Zip» RE: Application
More informationUNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent
More informationMatter 17- Petition of Verizon New York Inc. for Orders of Entry for 33 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 (212) 519-4717 Joseph A. Post Deputy General Counsel NY May 19, 2017 Honorable Kathleen H. Burgess Secretary New York State Public Service Commission Three
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E) Application
More informationIn re Metro Affiliates, Inc., et al., Case No (SHL) Selected Contracts 1, 2 ABA TRANSPORTATION HOLDING CO., INC.
Selected Contracts 1, 2 ABA TRANSPORTATION HOLDING CO., INC. A. Condoleo Properties, Inc. 21 Talfor Rd East Rockaway, NY 11518 Gering Properties LLC 460 Brown Court Oceanside, NY 11517 Communications Leasing
More informationCHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET
CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen
More informationII. PAYMENTS made to political parties of states or political subdivisions (list by state)
Name of Regulated Entity: Frasca & Associates, LLC Report Period: Fourth Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state
More informationCase 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA
Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR
More informationCase KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.
Case 13-11482-KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re EXIDE TECHNOLOGIES,
More informationMatter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 40 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel May 1, 2015 Honorable Kathleen H. Burgess Secretary New York Public
More informationLarry Katzenstein Partner
Larry Katzenstein Partner St. Louis 314 552 6187 direct 314 552 7187 fax lkatzenstein@ Presentations 2013 Skills Training for Estate Planners; New York Law School, July 18-19, 2013 ALI-CLE Program Estate
More informationCase 15-V- Petition of Verizon New York Inc. for Orders of Entry for 29 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel June 15, 2015 Honorable Kathleen H. Burgess
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company and San Diego Gas & Electric Company for Approval of Their Separate Emerging Renewable
More informationICONIC GASLAMP QUARTER RETAIL BUILDING FOR LEASE San Diego, CA
ICONIC GASLAMP QUARTER RETAIL BUILDING FOR LEASE San Diego, CA 10M+ VISITORS ANNUALLY TO GASLAMP QUARTER 500,000 TOTAL SF OF GASLAMP RESTAURANT / RETAIL 11,786 HOTEL ROOMS DOWNTOWN 81,237 TOTAL JOBS LOCATED
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY'S (U 338-E) NOTICE OF EX PARTE COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation into the November 2018 Submission of Southern California Edison Risk Assessment and Mitigation Phase. I.18-11-006
More informationMatter 15- Petition of Verizon New York Inc. for Limited Orders of Entry for 36 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel April 20, 2015 Honorable Kathleen H. Burgess Secretary New York
More informationCase 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099
Case :-cv-00-jls-kes Document Filed 0/0/ Page of Page ID #:0 0 0 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO (BAR NO. ) PETER A. GRIFFIN (BAR NO. 00) South Figueroa Street, Suite 00 Los
More informationThe Circuit! 2018 Annual Meeting Official Notice TRUSTEES & CANDIDATES. Atoka Bryan Choctaw Coal Johnston
The Circuit! 2018 Annual Meeting Official Notice A Publication of Southeastern Electric Cooperative, Inc. Atoka Bryan Choctaw Coal Johnston http://www.se-coop.com Annual Meeting Registration Registration
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application
More informationIndustrial Conference 2013 Thursday, November 14, 2013
Goldman Sachs Industrial Conference 2013 Thursday, November 14, 2013 SINGLE SOURCE INTERMODAL DEDICATED FINAL MILE TRUCKLOAD LESS THAN TRUCKLOAD REFRIGERATED FLATBED EXPEDITED Disclosure This presentation
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Pacific Gas and Electric Company for Authority to Establish the Wildfire Expense Memorandum Account (U 39 E). Application
More informationZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL
ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M. 9501 DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL I. Call to Order and Roll Call II. Approval of minutes of November 7, 2018
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The
More informationmew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3
17-10751-mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3 GIBBONS P.C. One Pennsylvania Plaza, 37 th Floor New York, New York 10119-3701 Telephone: (212) 613-2000 Facsimile:
More informationDecember 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was
December 11, 2012 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s Vice President, Craig G. Gill, at the board s office located at 3500
More informationDAILY & WOODS A PROFESSIONAL LIMITED LIABILITY COMPANY ATTORNEYS AT LAW
JERRY L. CANFIELD, P.A. THOMAS A. DAILY, P.A. WYMAN R. WADE, JR., P.A. DOUGLAS M. CARSON, P.A. ROBERT R. BRIGGS, P.A. C. MICHAEL DAILY, P.A.!" L. MATTHEW DAVIS, P.A. COLBY T. ROE Also Licensed in Oklahoma!
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E) and San Diego Gas & Electric Company (U 902-E) For the 2015 Nuclear Decommissioning
More informationMinutes Cuyahoga County Board of Control September 21, :00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B
Minutes Cuyahoga County Board of Control September 21, 2015 11:00 A.M. County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B I. CALL TO ORDER The meeting was called to order at 11:02
More information114 SOUTH S T A T E AVAILABLE
114 SOUTH ATE A VA I L A B L E The information contained herein has been obtained from sources deemed reliable, however is subject to verification, and / or withdrawal without notice, and is submitted
More informationMay 4, Attached is The Detroit Edison Company s response to the Attorney General s Sixth Discovery Request. Also attached is a Proof of Service.
The Detroit Edison Company One Energy Plaza, Detroit, MI 48226-1279 (313) 235-7706 christinidisj@dteenergy.com May 4, 2011 Donald E. Erickson Assistant Attorney General Michigan Department of Attorney
More informationHOUSING COMMISSION. March 16, :00 pm 54-B DISTRICT COURT, COURTROOM #2 101 LINDEN STREET
CITY OF EAST LANSING Quality Services for a Quality Community HOUSING COMMISSION AGENDA March 16, 2017-7:00 pm 54-B DISTRICT COURT, COURTROOM #2 101 LINDEN STREET City of MEMBERS East Lansing 410 Abbot
More informationJohn J. Raskob photographs
248 Finding aid prepared by Laurie Sather, 2016.. Last updated on July 28, 2016. Audiovisual Collections and Digital Initiatives Department Table of Contents Summary Information...3 Biography/History...4
More informationDecember 10, 2002 No. 11
December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner
More informationNATIONAL ORGS. National Agencies, Associations, & Organizations RESOURCE GUIDE: NATIONAL AGENCIES, ASSOCIATIONS, & ORGANIZATIONS
National Agencies, Associations, & Organizations AIR Commercial Real Estate Association 500 North Brand Blvd., Suite 900 Glendale, CA 91203 Phone: (213) 687-8777 Web address: http://www.airea.com American
More informationDecember 5, Dear Ms. Kale:
A CMS Energy Company December 5, 2018 Ms. Kavita Kale Executive Secretary General Offices: LEGAL DEPARTMENT One Energy Plaza Jackson, MI 49201 Tel: Fax: (517) 788-0550 (517) 768-3644 CATHERINE M REYNOLDS
More information[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application
This document is scheduled to be published in the Federal Register on 10/17/2014 and available online at http://federalregister.gov/a/2014-24685, and on FDsys.gov SECURITIES AND EXCHANGE COMMISSION [Investment
More informationMatter 17- Petition of Verizon New York Inc. for Orders of Entry for 34 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 (212) 519-4717 Joseph A. Post Deputy General Counsel NY November 17, 2017 Honorable Kathleen H. Burgess Secretary New York State Public Service Commission
More informationRECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1
Ariel Capital Management 200 East Randolph Drive, Suite 2900, Chicago, IL 60601 10/31/11 $59,297.18 Ariel Investments Artisan Partners 875 E. Wisconsin Avenue, suite 800, Milwaukee, WI 53202 08/05/11 $145,195.72
More informationDOWNRIVER BAR ASSOCIATION. Proudly Serving the Downriver Community and Attorneys FIELDS OF PRACTICE
2017-2018 DOWNRIVER BAR ASSOCIATION Proudly Serving the Downriver Community and Attorneys Email: downriverbarassn@gmail.com Jeff Fanto President Deborah Blair Secretary Kimberly Grover Vice President Dean
More informationMatter 15- Petition of Verizon New York Inc. for Orders of Entry for 33 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4717 Joseph A. Post Deputy General Counsel NY July 10, 2015 Honorable Kathleen H. Burgess Secretary New York State Public Service Commission
More informationENTERED Office of Proceedings July 27, 2016 Part of Public Record
1400 K Street, Suite 400 Sacramento, California 95814 Phone: 916.658.8200 Fax: 916.658.8240 www.cacities.org 241198 July l l, 2016 Cynthia Brown Chief, Section of Administration Office of Proceedings Surface
More informationTHIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE
FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.
More informationMatter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 34 Multiple-Dwelling Unit Buildings in the City of New York
140 West Street 6 th Floor New York, NY 10007 Tel (212) 519-4718 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel December 10, 2014 Honorable Kathleen H. Burgess Secretary New York
More informationMINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation
MINUTES Of the Board of Directors Of the City of Baltimore Development Corporation The regular meeting of the Board of Directors (Board) of the City of Baltimore Development Corporation (BDC) was held
More informationCLARION COUNTY OFFICE DIRECTORY
CLARION COUNTY OFFICE DIRECTORY www.co.clarion.pa.us All phone numbers are area code 814 unless otherwise noted Adult Probation 500 Main Street, Clarion, PA 16214 Phone: 226-6020 Fax: 226-6027 Assessor
More informationUNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK
Thomas R. Slome, Esq. Jil Mazer-Marino, Esq. MEYER, SUOZZI, ENGLISH & KLEIN, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, New York 11530-9194 Telephone (516) 741-6565 Facsimile (516) 741-6706
More informationThis document explains differences between the March 2008 LSA circuit breaker model and the January 2009 model.
LEGISLATIVE SERVICES AGENCY Office of Fiscal and Management Analysis 200 W. Washington Street, Suite 302 Indianapolis, Indiana 46204-2789 (317) 233-0696 (317) 232-2554 (FAX) Circuit Breaker Model Update
More informationState Of Nevada STATE CONTRACTORS BOARD
BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS
More informationWilliam Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella
CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, NOVEMBER 12, 2003 Members Present: Staff Present: John T. Morgan, Vice Chairman William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael
More informationIN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE
IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE Pursuant to
More informationFlorida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by
Florida Public Service Commission SPECIAL REPORT O C T O B E R 2 0 0 5 N O. 1 1 Application for a Staff-Assisted Rate Case in Pasco County by Silver Fox Utility Company LLC d/b/a Timberwood Utilities D
More informationAugust 3, International Entrepreneur Rule: Delay of Effective Date; DHS Docket No. USCIS
August 3, 2017 The Honorable Elaine C. Duke Acting Secretary Department of Homeland Security Washington, DC 20528 Re: International Entrepreneur Rule: Delay of Effective Date; DHS Docket No. USCIS-2015-0006
More informationSouth Central Indiana Communications Support Group, Inc. The State of Amateur Radio In the State of Indiana
South Central Indiana Communications Support Group, Inc. The State of Amateur Radio In the State of Indiana September 2011 Since the creation of South Central Indiana Communications Support Group, Inc.
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Joint Application of Southern California Edison Company (U 338-E and San Diego Gas & Electric Company (U 902-E For Cost Recovery Of The
More informationmew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6
Pg 1 of 6 Marshall C. Turner 1900 Carondelet Plaza, Suite 600 St. Louis, MO 63105 Telephone: 314.480.1500 Facsimile: 314.480.1505 email: marshall.turner@huschblackwell.com John J. Cruciani 4801 Main Street,
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. A.18-05-003
More informationIN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE
IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE Pursuant
More informationERGO & access assembly
ERGO & access assembly W E C O V E R YO U R I N F R A S T R U C T U R E 800.626.4653 www.ejiw.com MADE IN THE USA ergo access assembly ergo access assembly An advanced level of functionality and safety
More information