June 11, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St.

Size: px
Start display at page:

Download "June 11, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St."

Transcription

1 June 11, 2009 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place East, Suite 350 St. Paul, MN RE: Northern States Power Company, a Minnesota Corporation Annual Report on the Operation and Performance of Its 2008 Incentive Compensation Plan Pursuant to MPUC Orders in Docket Nos. E002/GR , G002/GR , E002/GR and G002/GR Dear Dr. Haar: On May 29, 2009, Northern States Power Company, a Minnesota Corporation ( or the Company) filed its annual incentive compensation compliance report for the year 2008 pursuant to the Minnesota Public Utilities Commission s (Commission) January 14, 1994 Order After Reconsideration in Docket No. E002/GR The Commission s Ordering paragraphs 2 and 3 relate to s electric and gas utilities incentive compensation. Ordering paragraph No. 3 requires that: The Company shall file a report on or before April 1, 1995 and annually thereafter 1 evaluating the operation and performance of its incentive compensation plan. The report shall include, but shall not necessarily be limited to, an accounting of all amounts paid under the plan, an accounting of all amounts recorded as earned but not paid, and an evaluation of the plan s success in meeting its stated goals, including controlling overall compensation costs. Ordering paragraph No. 2 requires that The Company shall record for future refund all incentive compensation payments earned under the terms of the plan and recoverable in rates under this Order but not paid. The Commission in its September 10, 2007 Order provided greater clarity when it stated that it will require Xcel to refund amounts included in the test year for incentive compensation that were not actually paid. 1 The Commission approved a later filing date in its March 27, 2002 Order in the current docket. The Order states Modify the Order Paragraphs to require that the incentive compensation report will be due on May 31, 2002, and annually thereafter. requested a later filing date since it changed the date that incentive compensation payments are made from February 1 to March 15.

2 Burl W. Haar June 11, 2009 Page 2 In its filing, explains that since the Company did not pay incentive compensation for the year 2008, it has recorded $6,080,583 to be returned to ratepayers; $5,425,157 attributable to electric ratepayers and $655,426 to gas ratepayers. The Office of Energy Security of the Minnesota Department of Commerce (OES) reviewed Xcel Energy s report and is satisfied that the Company complied with the Commission s Order. Regarding the refund, the Department analyzed the following areas: the amount of incentive compensation included in current rates; interest requirements; and the timing of refunds. In its Attachment 2, shows the amount of incentive compensation included in current rates for the electric utility is $5,425,157 and for the gas utility is $655,426. The OES reviewed documents from the appropriate rate cases, and verified that the amounts are correct. As detailed in Attachment 3 of its filing, proposes to pay interest for use of the refund money based on the Company s last-approved weighted cost of capital for its natural gas operation and its electric operation (Docket Nos. G002/GR and E002/GR , respectively). Interest will be compounded monthly and will be accrued beginning with March 2009, the date when the incentive awards would have been paid. The OES agrees with the interest application proposed by the Company. proposes to make the refund, via credits to all active accounts, within 60 days of receipt of the Commission s Order approving the refund plan. The Company stated that it is willing to consider alternate methods of refunding. One potential alternate method for the electric portion of the refund would be to hold the electric refund until the conclusion of the Company s current rate case in Docket No. E002/GR , and make the refund simultaneously with the interim rate refund. Although that method could be considered and the OES would not oppose such consideration, the OES agrees that the Company s proposal is reasonable, and the refunds should be made within 60 days of receipt of the Commission s Order approving the refund plan. According to the Company, the refund amount for a typical residential and natural gas customer will be $1.37 and $0.69 respectively, before interest. Based on its analysis, the OES recommends that the Commission accept the Company s 2008 incentive compensation compliance report, and approve the proposal to make the refunds within 60 days of receipt of the Commission s Order approving the refund plan. Additionally, the OES recommends that the Commission require a refund report within 30 days of the refund.

3 Burl W. Haar June 11, 2009 Page 3 The OES is available to answer any questions the Commission may have. Sincerely, /s/ DALE V. LUSTI Financial Analyst DVL/jl

4 CERTIFICATE OF SERVICE I, Sharon Ferguson, hereby certify that I have this day, served copies of the following document on the attached list of persons by electronic filing, , or by depositing a true and correct copy thereof properly enveloped with postage paid in the United States Mail at St. Paul, Minnesota. Minnesota Office of Energy Security Letter Docket No. E002/GR ; G002/GR ; E002/GR ; and G002/GR Dated this 11 th day of June, 2009 /s/sharon Ferguson

5 E002/GR Heather Cusick Minnesota Senior Federation 1885 University Ave W Ste 190 St Paul MN Pam Marshall Energy CENTS Coalition 823 East 7 th Street St. Paul, MN Burl W. Haar, Exec Sec 350 Metro Square Bldg 121 7th Place East St. Paul, MN Sharon Ferguson (4) MN Dept of Commerce 85 7 th Place East, Ste 500 St. Paul, MN James J. Bertrand Leonard Street & Deinard Suit South 5 th Street Corrine A. Heine Holmes & Graven Chartered 470 Pillsbury Center William Flynn, Esq. MBUUC Lindquist & Vennum P.L.L.P IDS Center, 80 S. 8 th St. James Haugen Board of Water Commissioners 1900 North Rice Street St. Paul, MN Marya White MN Dept of Commerce 85 7 th Place East, Suite 500 St. Paul, MN Julia Anderson Attorney General s Office 1400 Bremer Tower 445 Minnesota St. St. Paul, MN Curt Nelson Attorney General's Office 445 Minnesota Street St. Paul, MN Sara J. Desanto Attorney General's Office 445 Minnesota Street 1200 Bremer Tower St. Paul, MN Bill Jordan Champion International Corp. PO Box East Sartell Street Sartell, MN Robert S. Lee Mackall Crounse & Moore Law Offices 1400 AT&T Tower 901 Marquette Avenue Katy Wortel MCCPEQ Inc Pohl Road Mankato, MN Megan Hertzler 800 Nicollet Mall, Ste Richard C. Luis Administrative Law Judge Office of Administrative Hearings 100 Washington Sq., Suite 1700 Minneapolis, MN Tom Meersman Minneapolis Star Tribune 425 Portland Avenue South Minneapolis, MN John C. Sprangers, Sr. Attorney Minnegasco 800 LaSalle Avenue, Fl 11 PO Box Minneapolis, MN SaGonna Thompson 414 Nicollet Mall 5 th Fl Minneapolis MN Chuck Armstrong City of St. Paul 390 City Hall 15 West Kellogg Blvd. St. Paul, MN Bob Bridges International Paper Company 100 East Sartell Street Sartell, MN 56377

6 Lon Stanton Northern Natural Gas Company nd Street West Minneapolis, MN

7 In the Matter of Northern States Power Gas General Rate Case G002/GR (Updated 1/28/94) Burl W. Haar (15 copies) 121 7th Place East, Ste 350 St. Paul, MN SaGonna Thompson 414 Nicollet Mall 5 th Fl Minneapolis MN Megan Hertzler 8000 Nicollet Mall Ste 2900 David Jacobson 350 Metro Square 121 7th Place East St. Paul, MN Docketing (4) MN Dept. of Commerce 85 7 th Place East, Suite 500 St. Paul, MN Marya White MN Dept. of Commerce 85 7 th Place East, Suite 500 St. Paul, MN James M. Strommen Holmes & Graven Attorneys at Law 470 Pillsbury Center Charles Armstrong City of St. Paul 390 City Hall St. Paul, MN James J. Bertrand Leonard Street & Deinard 150 South 5th Street Suite 230 Allan W. Klein Administrative Law Judge Office of Administration Hearings 100 Washington Square, Ste Minneapolis, MN

8 E002/GR Ron Elwood Legal Services Advocacy Project Ste 101 Midtown Commons 2324 University Ave St Paul MN SaGonna Thompson Records Analyst 414 Nicollet Mall 5 th Fl Minneapolis MN Burl W Haar Exec Sec 350 Metro Square Bldg 121 7th Place E Richard J Johnson Moss & Barnett 4800 Wells Fargo Center 90 S Seventh St Lloyd W Grooms / David M Aafedt Winthrop & Weinstine PA 225 S 6 th St Ste Docketing (4) MN Dept of Commerce 85 7 th Place E Ste Kim Lillyblad Dahlen Berg & Co 200 S Sixth St Ste 300 Michael J Sarafolean Gerdau Ameristeel US Inc 4221 W Boy Scout Blvd Ste 600 Tampa FL Julia Anderson /Linda Jensen/ Valerie M. Means Attorney General s Office 1400 Bremer Tower 445 Minnesota St John Lindell Attorney General s Office-RUD 445 Minnesota Street Richard J Savelkoul Felhaber Larson Fenlon & Vogt P A 444 Cedar St Ste Alan R Jenkins Jenkins at Law LLC 2265 Roswell Rd Ste 100 Marietta GA Tim Barth Marathon Petroleum Company LLC PO Box 3128 Houston TX Gordon Hauk Ford Motor Company Executive Plz Dr Dearborn MI Ronald M Giteck / Steve Alpert Attorney General s Office (RUD) 445 Minnesota St Megan Hertzler Law Dept 414 Nicollet Mall 5 th Fl Minneapolis MN Chris Greenman Excelsior Energy Inc Wayzata Blvd Ste 305 Minnetonka MN Christopher Anderson Associate General Counsel Minnesota Power 30 W Superior St Duluth MN Robert S Lee / Andrew P Moratzka Mackall Crounse & Moore Law Offices 1400 AT&T Tower 901 Marquette Ave Pam Marshall Energy CENTS Coalition 823 E 7 th St St Paul MN Michael J Bradley Moss & Barnett 4800 Wells Fargo Center 90 S Seventh St Bruce Gerhardson Otter Tail Corporation 215 S Cascade St PO Box 496 Fergus Falls MN Bob Bridges Mgr Engineering, Maintenance & Utilities Sartell Mill 100 E Sartell St Sartell MN Angie Beehler Wal-Mart Energy Dept S E 10 th St Bentonville AR Byron Starns / Brian M Meloy Leonard Street and Deinard 150 S 5 th St Ste 2300 James C Erickson Director Rates Minnesota Power 30 W Superior St Duluth MN 55802

9 Steve Schneider General Manager Board of Water Commissioners 1900 Rice St St Paul MN Kathleen D Sheehy Administrative Law Judge Office of Administrative Hearings PO Box St Paul MN William Blazar / Mike Franklin MN Chamber of Commerce 400 Robert St N Ste 1500 Peter Grills 440 Cherokee Ave St. Paul, MN Lisa L Veith Assistant City Attorney 400 City Hall and Courthouse 15 W Kellogg Blvd St Paul MN Steven Nyhus Flaherty & Hood PA 525 Park St Ste 470 St Paul MN Larry L Schedin PE LLS Resources LLC 1137 Plymouth Bldg 12 S 6 th St James Strommen / Bryan Shirley Kennedy & Graven 470 US Bank Plz 200 S 6 th St Janet Shaddix Elling Shaddix & Associates 9100 W Bloomington Frwy S.122 Bloomington MN Ron L Spangler Jr Rate Case Mgr Regulatory Services Otter Tail Power Company 215 S Cascade St Fergus Falls MN 56538

10 G002/GR OAH Service List of Burl W Haar Exec Sec (E-file of 15 copies) 350 Metro Square Bldg 121 7th Place E Sharon Ferguson (E-file or 4 copies) MN Dept of Commerce 85 7 th Place E Ste All Parties have agreed to E-File documents at: Filing with edockets shall constitute service on the Public Utilities Commission, the Department of Commerce and the Office of Administrative Hearings. As of this date, all parties have agreed to accept service by at the e- mail addresses listed. However, where indicated, parties have requested that the be followed by mail or delivery of a hard copy. In the event that a pleading or attachment cannot be filed and served electronically, it must be filed and served on each of the parties at the addresses listed. Documents that contain trade secret or nonpublic data may be e-filed, but may not be copied or served electronically. Courtesy copies, except IRs Janet Shaddix Elling (NO IR S) Shaddix and Associates 9100 W. Bloomington Freeway #122 Bloomington, MN Karen Finstad Hammel(1 HARD COPY) Attorney General s Office 445 Minnesota St Valerie Means Attorney General s Office 1400 Bremer Tower 445 Minnesota Street St. Paul, MN Ronald M Giteck (1 HARD COPY) Attorney General s Office-RUD 445 Minnesota St Steven H. Alpert Attorney General s Office 445 Minnesota Street St. Paul, MN Michael J Bradley Richard J. Johnson Moss & Barnett 4800 Wells Fargo Center 90 S 7 th St James M Strommen Peter G. Mikhail Kennedy & Graven 470 US Bank Plz 200 S 6 th St Robert S Lee Andrew P. Moratzka Mackall, Crounse & Moore, PLC 1400 AT&T Tower 901 Marquette Ave Christopher D. Anderson James C. Erickson Minnesota Power 30 West Superior Street Duluth, MN Gerald Dasinger (1 HARD COPY- NO IR S) 350 Metro Square Bldg th Place East St. Paul, MN Robert Harding (1 HARD COPY NO IR S) 350 Metro Square Bldg th Place East St. Paul, MN SaGonna Thompson (1 HARD COPY ONLY NO IR S) 414 Nicollet Mall, 7 th Floor Minneapolis, MN Megan J Hertzler TS Assistant General Counsel Services Inc 414 Nicollet Mall FL 5 Minneapolis MN List: Beverly.Heydinger@state.mn.us BradleyM@moss-barnett.com Burl.Haar@state.mn.us Chris@energycents.org Curtis.Nelson@state.mn.us

11 Annette Henkel Minnesota Utility Investors 400 Robert St N Ste jshaddix@janetshaddix.com JohnsonR@moss-barnett.com Jerry.Dasinger@state.mn.us jstrommen@kennedy-graven.com Karen.Hammel@state.mn.us Megan.Hertzler@xcelenergy.com Robert.Harding@state.mn.us Ron.Giteck@state.mn.us rsl@mcmlaw.com Steve.Alpert@state.mn.us Sharon.ferguson@state.mn.us Valerie.means@state.mn.us canderson@allete.com jerickson@mnpower.com

January 29, 2016 VIA ELECTRONIC FILING

January 29, 2016 VIA ELECTRONIC FILING 414 Nicollet Mall Minnesota January 29, 2016 VIA ELECTRONIC FILING The Honorable Judge Jeffery Oxley Administrative Law Judge Office of Administrative Hearings P.O. Box 64620 55164-0620 RE: SUPPLEMENTAL

More information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Margie DeLaHunt, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

Petition for Reconsideration by Lake Benton Power Partners, LLC Docket No. E002/M

Petition for Reconsideration by Lake Benton Power Partners, LLC Docket No. E002/M Jeffrey C. Paulson & Associates, Ltd. 7301 Ohms Lane Suite 325 Edina, MN 55439 MINNESOTA PUBLIC UTILITIES COMMISSION Telephone (952)835-0055 Facsimile (952)835-2984 e-mail jpaulson@cerzan.net August 3,

More information

NOTICE OF EXTENDED COMMENT PERIOD Issued: December 11, 2018

NOTICE OF EXTENDED COMMENT PERIOD Issued: December 11, 2018 NOTICE OF EXTENDED COMMENT PERIOD Issued: Deceber 11, 2018 Daniel P. Wolf, Executive Secretary In the Matter of Xcel Energy s Petition for Approval of Electric Vehicle Pilot Progras PUC Docket Nuber/s:

More information

Bringing power to your life.

Bringing power to your life. SOUTHERN MINNESOTA MUNICIPAL POWER AGENCY Bringing power to your life. June 25, 2007 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7th Place East, Suite 350 St. Paul, Minnesota

More information

In the Matter of Otter Tail Power Company s Integrated Resource Plan PUC Docket No. E017/RP

In the Matter of Otter Tail Power Company s Integrated Resource Plan PUC Docket No. E017/RP Using law, science, and research to protect Minnesota s environment, its natural resources, and the health of its people. 26 East Exchange Street - Suite 206-1667 651.223.5969 651.223.5967 fax info@mncenter.org

More information

State of Minnesota Public Utilities Commission

State of Minnesota Public Utilities Commission State of Minnesota Public Utilities Commission February 13, 2009 NOTICE OF COMMISSION MEETING PLEASE TAKE NOTICE that the items listed on the attached agenda will be heard at the Commission's regularly

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE 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 information

BEFORE 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 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Gas Company (U 904-G and San Diego Gas & Electric Company (U 902-G for Authority to Revise Their Natural

More information

May 19, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place E., Suite 350 St. Paul, MN

May 19, Burl W. Haar Executive Secretary Minnesota Public Utilities Commission th Place E., Suite 350 St. Paul, MN Minneapolis, Minnesota 55401 May 19, 2008 Burl W. Haar Executive Secretary Minnesota Public Utilities Commission 121 7 th Place E., Suite 350 St. Paul, MN 55101-2147 RE: ORDER GRANTING CERTIFICATE OF NEED,

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 information

BEFORE 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 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 information

September 21, Docket No. ER

September 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 information

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7 Case 3:14-cv-01528-PK Document 53 Filed 04/23/15 Page 1 of 7 Victor J. Kisch, OSB No. 941038 vjkisch@stoel.com Todd A. Hanchett, OSB No. 992787 tahanchett@stoel.com John B. Dudrey, OSB No. 083085 jbdudrey@stoel.com

More information

BEFORE 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 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 information

BEFORE 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 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 information

CERTIFICATE OF SERVICE

CERTIFICATE OF SERVICE CERTIFICATE OF SERVICE I, Robin Benson, hereby certify that I have this day, served a true and correct copy of the following document to all persons at the addresses indicated below or on the attached

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE 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 information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED 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 information

BEFORE 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 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) For Approval Of Its Forecast 2019 ERRA Proceeding Revenue Requirement. Application

More information

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT 1 1 GRASSMUECK GROUP Michael A. Grassmueck, Receiver P.O. Box Portland, Oregon Ph: 0.. Fax: 0..1 Email: info@grassmueckgroup.com SECURITIES AND EXCHANGE COMMISSION, v. Plaintiff, C. WESLEY RHODES, JR.,

More information

Minnesota Energy Resources Corporation

Minnesota Energy Resources Corporation Interstate Power and Light Co. An Alliant Energy Company Alliant Energy Corporate Services, Inc. Legal Department 319-786-4236 Phone 319-786-4533 Fax Samantha C. Norris Senior Attorney Alliant Tower 200

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE 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 information

BEFORE 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 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE 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 information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION Case 1:16-cr-00051-TWT-JSA Document 7 Filed 02/18/16 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION UNITED STATES OF AMERICA ) ) v. ) ) Criminal No.

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Gas Company (U 904 G) and San Diego Gas & Electric Company (U 902 G) Regarding Feasibility of Incorporating

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

UNITED 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE 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 information

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9 Case 16-34393-hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9 Case 16-34393-hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 2 of 9 Exhibit A Case 16-34393-hdh11 Doc 677 Filed

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 information

BEFORE 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 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 information

NEWMONT MINING CORP /DE/

NEWMONT MINING CORP /DE/ NEWMONT MINING CORP /DE/ FORM 8-K (Current report filing) Filed 04/16/02 for the Period Ending 04/12/02 Address 6363 SOUTH FIDDLERS GREEN CIRCLE GREENWOOD VILLAGE, CO 80111 Telephone 303-863-7414 CIK 0001164727

More information

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006

TEL (503) FAX (503) Suite SW Taylor Portland, OR March 8, 2006 TEL (503) 241-7242 FAX (503) 241-8160 mail@dvclaw.com Suite 400 333 SW Taylor Portland, OR 97204 Via Electronic and U.S. Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O.

More information

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY Atkinson, Mary-Margaret 864-255-1230 Margie 864-255-1758 matkinson@stfrancishealth.or Baker, Eric J. 864-234-7744 Eric theskintrust@aol.com Baker, H. Bruce 244-2014 Bruce 292-5823 hbaker@bigfoot.com Banks,

More information

AFFIDAVIT OF MAILING

AFFIDAVIT OF MAILING AFFIDAVIT OF MAILING STATE OF MINNESOTA ) ) ss. MPUC Docket No. E002/TL-11-223 COUNTY OF HENNEPIN ) Aimie L. Mims, deposes and states that on the 13th day of JanualY 2012, she mailed the ORONO SUBSTATION

More information

Case 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 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 information

CASE 0:13-md DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2

CASE 0:13-md DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2 CASE 0:13-md-02441-DWF-FLN Document 62 Filed 09/25/13 Page 1 of 2 CASE 0:13-md-02441-DWF-FLN Document 62 Filed 09/25/13 Page 2 of 2 CASE 0:13-md-02441-DWF-FLN Document 62-1 Filed 09/25/13 Page 1 of 8 UNITED

More information

Membership in the Real Estate Investment Society is open to:

Membership in the Real Estate Investment Society is open to: Serving the real estate investment profession in Southwest Florida since 1981 The Real Estate Investment Society (REIS) is an independent organization, dedicated to assisting members in the effective utilization

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH 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 information

IIIIII I IIIIII I I Control Number: 20366

IIIIII I IIIIII I I Control Number: 20366 IIIIII I IIIIII I I Control Number: 20366 IIII I Ill Ill 111 I1 I1 Item Number: 830 Addendum StartPage: 0 @ Xcel Energymi 816 Congress Avenue, Suite 1130 Austin,Texas 78701-2471 June 4,2004 Ms. Courtney

More information

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C

Pennsylvania Public Utility Commission v. PECO Energy Company Docket R , C , C July 28, 2015 Rosemary Chiavetta, Secretary Pennsylvania Public Utilities Commission Commonwealth Keystone Building 400 North Street RE: Pennsylvania Public Utility Commission v. PECO Energy Company Docket

More information

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA IN RE Jointly Administered under Case Number 08-45257 PETTERS COMPANY, INC., Court File No. 08-45257 Debtors. (includes: Petters

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION OAH 40-2500-22816-2 PUC Docket Nos. IP-6853/CN-11-471, WS-11-831, WS-10-1240 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR PUBLIC UTILITIES COMMISION In the Matter of the Application of Black

More information

July 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours,

July 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 information

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT THIS MATTER IS SET SOUTHERN DISTRICT OF NEW YORK FOR HEARING ON 12/13/2011 In re: : : Case No.: 09-11233 (REG) CHEMTURA CORPORATION, et al., : : (Jointly Administered)

More information

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES G:\!GRP\!CASES\-0-0\Pleadings\Art Apps\Murals\Finals\Murals Sale Notice.doc West Fifth Street Suite 0 Los Angeles, CA 00 0 KAMALA D. HARRIS Attorney General of California FELIX LEATHERWOOD W. DEAN FREEMAN

More information

Comcast/Greatland Connections Transfer of Franchise

Comcast/Greatland Connections Transfer of Franchise Comcast/Greatland Connections Transfer of Franchise City of Eagan, Minnesota February 3, 2015 Brian T. Grogan, Esq. (612) 877-5340 Brian.Grogan@lawmoss.com 1 Comcast/TWC Merger Comcast merger with Time

More information

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 * * * * * In the matter of the application of ) SANTANNA NATURAL GAS CORPORATION ) d/b/a SANTANNA ENERGY SERVICES ) Case No.

More information

IN 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. 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 information

BEFORE 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 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 information

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation William Larry Adams President Cumberland Surety Co. 340 S. Broadway, Ste. 100 Lexington, KY 40508 Phone: 859.254.8622 badams@cumberlandsurety.com Gregory E. Conrad Executive Director Interstate Mining

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

IN 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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, Among Other Things, to Increase Rates and Charges for Electric and Gas Service

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Mr. John S. Davis, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.12-02-021 (Filed February 29, 2012

More information

[Investment Company Act Release No ; ] New Mountain Finance Corporation, et al.; Notice of Application

[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 information

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 * * * * * In the matter of the application of ) MICHIGAN CONSOLIDATED GAS COMPANY ) for authority to extend the filing deadline

More information

STATE CONTRACTORS BOARD

STATE 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of San Diego Gas & Electric Company (U902M for Review of its Safety Model Assessment Proceeding Pursuant to Decision 14-12-025

More information

March 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, 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE 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 information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 information

KATZ, KANTOR 8c PERKING, PLLC

KATZ, KANTOR 8c PERKING, PLLC GUY W. PERKINS WAYNE L. EVANS WAYNE S. STONESTkEET COLIN M. CLINE ERIC *J. BUCKNER KATZ, KANTOR 8c PERKING, PLLC ATTORNEYS AT LAW PIFTH FLOOR LAW COMMERCE BLDG. 307 FEDERAL STREET P.O. BOX 727 BLUEFIELD,

More information

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 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 information

Mika Meyers Beckett & Jones PLC

Mika 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 information

Via Hand Delivery T-C Mineral County 911 v. Frontier West Virginia Inc. co M MU N I c AT I o N s

Via Hand Delivery T-C Mineral County 911 v. Frontier West Virginia Inc. co M MU N I c AT I o N s co M MU N I c AT I o N s JOSEPH J. STARSICK, JR. Associate General Counsel Frontier Communications 1500 MacCorkle Ave., S.E. Charleston, West Virginia 25396 (304) 344-7644 JoseDh.Starsick@FTR.com Via Hand

More information

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

ENTERED 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 information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION 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. Docket No. EL02-71-057 British Columbia

More information

MOODY S CORPORATION (Exact Name of Registrant as Specified in Charter)

MOODY S CORPORATION (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event

More information

INTERMEDIATE ALGEBRA, Chapter 1 Form A 105. For Exercises 1-4, solve each equation. 5. Decide whether

INTERMEDIATE ALGEBRA, Chapter 1 Form A 105. For Exercises 1-4, solve each equation. 5. Decide whether INTERMEDIATE ALGEBRA, Chapter 1 Form A 105 CHAPTER 1, FORM A NAME: INTERMEDIATE ALGEBRA SECTION: For Exercises 1-4, solve each equation. 1. ( x3) 4x x8 4x 1.. 30 3 7 3c 4c 5 3c 7 3. y c. 0.7 14 0.5y 3.

More information

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE In re: ) P. & S. Docket No. 12-0475 ) West Coast Commodities, LLC, ) d/b/a M. Partlow Co.; and ) Michael Paul Partlow, ) ) Respondents

More information

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No. Case 3:07-cr-00087-KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS THE UNITED STATES OF AMERICA, Plaintiff, v. LUIS POSADA CARRILES, Defendant.

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE 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 (U338-E) for Modification of Decision 05-09-018 to Extend EDR-Retention

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATIONS

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATIONS 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. Application

More information

50 Women. You Should Meet. Stiletto Networks are about trying to make your own personal dent in the world. -Pamela Ryckman

50 Women. You Should Meet. Stiletto Networks are about trying to make your own personal dent in the world. -Pamela Ryckman 50 Women You Should Meet The Exclusive Directory of the Stiletto Network Stiletto Networks are about trying to make your own personal dent in the world -Pamela Ryckman Trish Adams Senior Vice President

More information

Case JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16

Case 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 information

2019 EBA WESTERN CHAPTER ANNUAL MEETING

2019 EBA WESTERN CHAPTER ANNUAL MEETING 2019 EBA WESTERN CHAPTER ANNUAL MEETING February 21-22, 2019 San Francisco, CA Palace Hotel San Francisco 2 New Montgomery Street San Francisco, CA 94105 Summary The energy industry is entering a period

More information

A n n u a l R e p o r t

A n n u a l R e p o r t 2015 Annual Report company information SHAREHOLDER INFORMATION Annual Meeting of Shareholders The Annual Meeting of Shareholders is scheduled to be held at 11:00 am Eastern Time on Thursday, May 28, 2015,

More information

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6

Case 5:15-cv EJD Document Filed 12/17/18 Page 1 of 6 Case :-cv-0-ejd Document - Filed // Page of 0 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA IN RE INTUIT DATA LITIGATION THIS DOCUMENT RELATES TO: ALL ACTIONS Master Docket

More information

January 31, Hon. Joel I. Klein Chancellor New York City Public Schools Department of Education 52 Chambers Street, Room 314 New York, NY 10007

January 31, Hon. Joel I. Klein Chancellor New York City Public Schools Department of Education 52 Chambers Street, Room 314 New York, NY 10007 January 31, 2007 Hon. Joel I. Klein Chancellor New York City Public Schools Department of Education 52 Chambers Street, Room 314 New York, NY 10007 Re: John Donaldson Valerie Straughn-Kall SCI Case #2005-2952

More information

December 5, Dear Ms. Kale:

December 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

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS DISTRICT COURT, DENVER COUNTY, STATE OF COLORADO Denver District Court 1437 Bannock St. Denver, CO 80202 Plaintiff: Chris Myklebust, Securities Commissioner for the State of Colorado v. Defendant: Gary

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Rulemaking Regarding Policies, Procedures and Rules for Reliability Reporting Pursuant to Public Utilities Code Section

More information

US FOODS HOLDING CORP. (Exact name of registrant as specified in its charter)

US FOODS HOLDING CORP. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 January 12, 2017 (January 11, 2017)

More information

GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA (781) (781)

GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA (781) (781) GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA 02021 (781) 407-0303 www.grayequitymanagement.com This brochure provides information about Daniel Romano, Paul Gerry, Jr., James Branch

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - In re: HAYES LEMMERZ INTERNATIONAL, INC., et al., Debtors. - - - - - - - - - - - - - - - x : : : : : : :

More information

Case GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6

Case 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 information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

McNees Attorney Appointed to Pinnacle Health Auxiliary Board of Directors

McNees Attorney Appointed to Pinnacle Health Auxiliary Board of Directors McNees Attorney Appointed to Pinnacle Health Auxiliary Board of Directors Harrisburg, Pa. (December 26, 2017) McNees Wallace & Nurick LLC Attorney Alexandra Ableitner has been appointed to the Board of

More information

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10 Case:-cv-0-VC Document Filed0// Page of (Counsel listed on signature page) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION LLC, et al., v. Plaintiffs, HUAWEI TECHNOLOGIES

More information

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5 Case M:0-cv-0-VRW Document Filed //0 Page of ELECTRONIC FRONTIER FOUNDATION CINDY COHN ( cindy@eff.org LEE TIEN ( tien@eff.org KURT OPSAHL (0 kurt@eff.org KEVIN S. BANKSTON ( bankston@eff.org CORYNNE MCSHERRY

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA JOINT CASE MANAGEMENT STATEMENT BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) for Approval of Its Clean Energy Optimization Pilot Application 18-05-015 JOINT

More information

BLACKSTONE GROUP L.P.

BLACKSTONE GROUP L.P. BLACKSTONE GROUP L.P. FORM S-8 (Securities Registration: Employee Benefit Plan) Filed 02/27/15 Address 345 PARK AVENUE NEW YORK, NY 10154 Telephone 212 583 5000 CIK 0001393818 Symbol BX SIC Code 6282 -

More information

PRINCIPAL FINANCIAL GROUP, INC. (Exact name of registrant as specified in its charter)

PRINCIPAL FINANCIAL GROUP, INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, et al., Plaintiffs, vs. J.P. MORGAN SECURITIES LLC, et al., Defendants. X X Index No. 651755/2012 STIPULATION AND [PROPOSED]

More information

Fraser Trebilcock Davis & Dunlap, P.C.

Fraser 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 information